K.A. HALFHIDE LIMITED
ONGAR

Hellopages » Essex » Epping Forest » CM5 0QG

Company number 00560489
Status Active
Incorporation Date 25 January 1956
Company Type Private Limited Company
Address LOWER BROOK, NORTON HEATH ROAD, WILLINGALE, ONGAR, ESSEX, CM5 0QG
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 6 August 2016 with updates; Annual return made up to 6 August 2015 Statement of capital on 2015-10-23 GBP 104,000 . The most likely internet sites of K.A. HALFHIDE LIMITED are www.kahalfhide.co.uk, and www.k-a-halfhide.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and nine months. K A Halfhide Limited is a Private Limited Company. The company registration number is 00560489. K A Halfhide Limited has been working since 25 January 1956. The present status of the company is Active. The registered address of K A Halfhide Limited is Lower Brook Norton Heath Road Willingale Ongar Essex Cm5 0qg. The company`s financial liabilities are £46.87k. It is £-67.85k against last year. The cash in hand is £38.26k. It is £-13.06k against last year. And the total assets are £65.09k, which is £-63.9k against last year. HALFHIDE, Janis Rosamond is a Secretary of the company. HALFHIDE, Janis Rosamond is a Director of the company. Director HALFHIDE, Eve has been resigned. Director HALFHIDE, Jonathan has been resigned. Director HALFHIDE, Keith Anthony has been resigned. Director HARPER, David Roy has been resigned. The company operates in "Renting and operating of Housing Association real estate".


k.a. halfhide Key Finiance

LIABILITIES £46.87k
-60%
CASH £38.26k
-26%
TOTAL ASSETS £65.09k
-50%
All Financial Figures

Current Directors


Director

Resigned Directors

Director
HALFHIDE, Eve
Resigned: 11 June 2014
103 years old

Director
HALFHIDE, Jonathan
Resigned: 01 December 1992
63 years old

Director
HALFHIDE, Keith Anthony
Resigned: 11 June 2013
103 years old

Director
HARPER, David Roy
Resigned: 23 June 1995
76 years old

Persons With Significant Control

Miss Janice Halfhide
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

K.A. HALFHIDE LIMITED Events

26 Oct 2016
Total exemption small company accounts made up to 31 January 2016
25 Aug 2016
Confirmation statement made on 6 August 2016 with updates
23 Oct 2015
Annual return made up to 6 August 2015
Statement of capital on 2015-10-23
  • GBP 104,000

15 Jun 2015
Total exemption small company accounts made up to 31 January 2015
29 Oct 2014
Total exemption small company accounts made up to 31 January 2014
...
... and 84 more events
29 Nov 1986
Declaration of satisfaction of mortgage/charge

29 Nov 1986
Declaration of satisfaction of mortgage/charge

03 Jul 1986
Accounts for a medium company made up to 31 January 1984

07 May 1986
Return made up to 05/12/85; full list of members

25 Jan 1956
Incorporation

K.A. HALFHIDE LIMITED Charges

3 December 1999
Legal mortgage
Delivered: 13 December 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a junction house 53-55 junction road…
14 January 1991
Single debenture
Delivered: 17 January 1991
Status: Satisfied on 8 December 1999
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 November 1990
Legal charge
Delivered: 11 December 1990
Status: Outstanding
Persons entitled: Audrey Kate Veale
Description: "Durban" shelley road, hutton, brentwood essex CM13 2SE.
30 November 1990
Mortgage
Delivered: 11 December 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a durban shelley road hutton brentwood essex…
14 July 1990
Legal mortgage
Delivered: 25 July 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 71 crofton park, yeovil, somerset & all buildings &…
15 March 1990
Memorandum of deposit of title deeds
Delivered: 20 March 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land forming part of twines orchard, church road…
27 November 1989
Memorandum of deposit of deeds
Delivered: 4 December 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land forming part of twines orchard sparkford somerset.
8 April 1987
Memorandum of deposit of deeds
Delivered: 13 April 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property known as rosegarth, greenways hutton mount…
5 March 1987
Memorandum of deposit of title deeds
Delivered: 9 March 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H pieces of land comprising O.6 acres and known as st…
4 November 1986
Mortgage
Delivered: 10 November 1964
Status: Outstanding
Persons entitled: National & Provincial Bank LTD
Description: Land on e side of lindmar court clacton ex 33957 and fixed…
11 October 1983
Equitable mortgage
Delivered: 12 October 1983
Status: Satisfied on 8 January 2002
Persons entitled: Lloyds Bank PLC
Description: Premises at st. Michaels avenue yeovil,somerset.
23 May 1983
Memorandum of deposit
Delivered: 24 May 1983
Status: Outstanding
Persons entitled: Rowden Building LTD
Description: Comprised in a conveyance dated 23 may 1983.
23 May 1983
Memorandum of deposit
Delivered: 24 May 1983
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Plots 2 and 3 fryering lane,ingatestone essex.
27 April 1983
Equitable mortgage
Delivered: 14 May 1983
Status: Satisfied on 29 November 1986
Persons entitled: Lloyds Bank PLC
Description: Premises at st. Michaels avenue yeoville somerset.
31 July 1982
Equitable mortgage
Delivered: 13 August 1982
Status: Satisfied on 29 November 1986
Persons entitled: Lloyds Bank PLC
Description: F/H land at st. Micheals avenue, yeovill, somerset.
31 July 1982
Memorandum of deposit
Delivered: 13 August 1982
Status: Satisfied on 29 November 1986
Persons entitled: Lloyds Bank PLC
Description: Land situate at st. Michaels avenue, yeovill soemrset.
10 July 1982
Equitable mortgage
Delivered: 10 July 1982
Status: Satisfied on 29 November 1986
Persons entitled: Lloyds Bank PLC
Description: F/H pieces of land at allingham works, st. Micheals avneue…
8 July 1982
Equitable mortgage
Delivered: 9 July 1982
Status: Satisfied on 29 November 1986
Persons entitled: Lloyds Bank PLC
Description: F/H piece of land at allingham works, st micheals avenue…
27 February 1982
Memoranduim of deposit
Delivered: 27 February 1982
Status: Outstanding
Persons entitled: Rowden Building Limited
Description: Land at clavering, essex.
27 July 1981
Memorandum of deposit
Delivered: 3 November 1981
Status: Outstanding
Persons entitled: Rowden Building Limited
Description: Land at clavering, essex.
14 September 1977
Deposit of deeds
Delivered: 21 September 1977
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 47 junction road brentwood essex.
14 July 1977
Deposit of deeds
Delivered: 21 September 1977
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land at rear of brickfield cottage sherfield essex.
8 July 1974
Legal mortgage
Delivered: 11 July 1974
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 53/55 junction road, brentwood, essex.
22 May 1974
Equitable charge
Delivered: 11 November 1974
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land in woodman road, brentwood, essex.
22 May 1974
Equitable charge
Delivered: 24 May 1974
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: "Copelands" 303/305 south st romford, essex.
22 May 1974
Equitable charge
Delivered: 24 May 1974
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 133 hunter avenue sherfield, essex.
22 May 1974
Equitable charge
Delivered: 24 May 1974
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 28/30 warley hill, brentwood, essex.
20 February 1974
Oral charge deposit of deeds 20/2/74
Delivered: 11 March 1974
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 28/30 warley hill brentwood essex.
14 December 1973
Oral charge deposit of deeds
Delivered: 3 January 1974
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property & land adjoining wildwood ingatestones essex.