HALFSMART LIMITED
TEDDINGTON

Hellopages » Greater London » Richmond upon Thames » TW11 9AA

Company number 02253695
Status Active
Incorporation Date 9 May 1988
Company Type Private Limited Company
Address COMPANY SECRETARY, 11E STATION ROAD, TEDDINGTON, MIDDLESEX, TW11 9AA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 5 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of HALFSMART LIMITED are www.halfsmart.co.uk, and www.halfsmart.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. The distance to to Brentford Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 4.7 miles; to Byfleet & New Haw Rail Station is 8.3 miles; to Brondesbury Park Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Halfsmart Limited is a Private Limited Company. The company registration number is 02253695. Halfsmart Limited has been working since 09 May 1988. The present status of the company is Active. The registered address of Halfsmart Limited is Company Secretary 11e Station Road Teddington Middlesex Tw11 9aa. The company`s financial liabilities are £2.02k. It is £-1.4k against last year. The cash in hand is £0.91k. It is £-1.46k against last year. And the total assets are £0.91k, which is £-1.46k against last year. MINCHIN, Charlotte is a Secretary of the company. DAVIES, Beryl is a Director of the company. MINCHIN, Charlotte is a Director of the company. MOTTRAM, Lowri is a Director of the company. Secretary DAVIES, Beryl has been resigned. Secretary HANCOCK, Margaret Rose has been resigned. Secretary KITCHEN, Julia Caroline has been resigned. Secretary TAYLOR, Winston Wallace has been resigned. Director MCKENNA, Marjorie Kathrine has been resigned. Director MERTON, Zienia has been resigned. Director SKEA, Heather Margaret has been resigned. Director TAYLOR, Winston Wallace has been resigned. Director WICKHAM, Martin John has been resigned. The company operates in "Residents property management".


halfsmart Key Finiance

LIABILITIES £2.02k
-41%
CASH £0.91k
-62%
TOTAL ASSETS £0.91k
-62%
All Financial Figures

Current Directors

Secretary
MINCHIN, Charlotte
Appointed Date: 01 October 2012

Director
DAVIES, Beryl
Appointed Date: 13 July 1999
85 years old

Director
MINCHIN, Charlotte
Appointed Date: 11 May 2009
50 years old

Director
MOTTRAM, Lowri
Appointed Date: 31 March 2009
43 years old

Resigned Directors

Secretary
DAVIES, Beryl
Resigned: 01 October 2012
Appointed Date: 31 March 2009

Secretary
HANCOCK, Margaret Rose
Resigned: 31 March 2009
Appointed Date: 13 January 1998

Secretary
KITCHEN, Julia Caroline
Resigned: 13 January 1998
Appointed Date: 29 January 1993

Secretary
TAYLOR, Winston Wallace
Resigned: 29 January 1993

Director
MCKENNA, Marjorie Kathrine
Resigned: 11 May 2009
Appointed Date: 13 July 1999
93 years old

Director
MERTON, Zienia
Resigned: 10 June 1999
Appointed Date: 18 October 1996
79 years old

Director
SKEA, Heather Margaret
Resigned: 18 October 1996
Appointed Date: 29 January 1993
67 years old

Director
TAYLOR, Winston Wallace
Resigned: 29 January 1993
71 years old

Director
WICKHAM, Martin John
Resigned: 30 January 1993
63 years old

HALFSMART LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 May 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 5

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
24 May 2015
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-24
  • GBP 5

24 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 75 more events
28 Jun 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

27 Jun 1988
Registered office changed on 27/06/88 from: 2 baches street london N1 6UB

27 Jun 1988
Director resigned;new director appointed

27 Jun 1988
Secretary resigned;new secretary appointed

09 May 1988
Incorporation