Company number 01228381
Status Active
Incorporation Date 1 October 1975
Company Type Private Limited Company
Address PARTNERSHIP HOUSE, 84 LODGE ROAD, SOUTHAMPTON, HAMPSHIRE, ENGLAND, SO14 6RG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 77351 - Renting and leasing of air passenger transport equipment
Phone, email, etc
Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 27 September 2016 with updates; Registered office address changed from 84 Lodge Road Partnership House Southampton Hampshire SO14 6RG England to Partnership House 84 Lodge Road Southampton Hampshire SO14 6RG on 26 September 2016. The most likely internet sites of HAIMOSS LIMITED are www.haimoss.co.uk, and www.haimoss.co.uk. The predicted number of employees is 10 to 20. The company’s age is fifty years and one months. The distance to to Redbridge Rail Station is 3.1 miles; to Romsey Rail Station is 6.5 miles; to Swanwick Rail Station is 6.6 miles; to Shawford Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Haimoss Limited is a Private Limited Company.
The company registration number is 01228381. Haimoss Limited has been working since 01 October 1975.
The present status of the company is Active. The registered address of Haimoss Limited is Partnership House 84 Lodge Road Southampton Hampshire England So14 6rg. The company`s financial liabilities are £415.84k. It is £-52.05k against last year. The cash in hand is £20.82k. It is £-516.8k against last year. And the total assets are £475.26k, which is £-64.83k against last year. MAYNARD, Lesley Ann is a Secretary of the company. HINGE, Mervyn David is a Director of the company. MAYNARD, Lesley Ann is a Director of the company. The company operates in "Development of building projects".
haimoss Key Finiance
LIABILITIES
£415.84k
-12%
CASH
£20.82k
-97%
TOTAL ASSETS
£475.26k
-13%
All Financial Figures
Current Directors
Persons With Significant Control
Lesley Ann Maynard
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
HAIMOSS LIMITED Events
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
27 Sep 2016
Confirmation statement made on 27 September 2016 with updates
26 Sep 2016
Registered office address changed from 84 Lodge Road Partnership House Southampton Hampshire SO14 6RG England to Partnership House 84 Lodge Road Southampton Hampshire SO14 6RG on 26 September 2016
23 Sep 2016
Registered office address changed from 4 Cowdown Business Park Micheldever Winchester Hampshire SO21 3DN to 84 Lodge Road Partnership House Southampton Hampshire SO14 6RG on 23 September 2016
26 Oct 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 77 more events
02 Feb 1988
Accounting reference date shortened from 31/03 to 31/12
27 Nov 1987
Return made up to 30/09/87; full list of members
16 Nov 1987
Accounts for a small company made up to 31 March 1987
10 Dec 1986
Accounts for a small company made up to 31 March 1986
26 Jul 1986
Return made up to 22/07/86; full list of members
30 January 1995
Mortgage
Delivered: 31 January 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Property situate & k/a 31 high street lymington in…
26 July 1993
Mortgage
Delivered: 28 July 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 31 high street, lymington, hampshire and the goodwill of…
4 May 1989
Mortgage
Delivered: 17 May 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property 120 seafield road, southbourne bournemouth…
23 February 1989
Mortgage
Delivered: 7 March 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being 27 nelson road, branksome, poole…
4 February 1983
Legal charge
Delivered: 9 February 1983
Status: Outstanding
Persons entitled: Herbert Arthur Rand and Mary Duncan Rand
Description: F/H 43 high street lymington hampshire.
4 February 1983
Charge
Delivered: 9 February 1983
Status: Satisfied
on 11 June 1999
Persons entitled: Herbert Arthur Rand and Mary Duncan Rand
Description: Floating charge over undertaking and all property present…
9 June 1982
Debenture
Delivered: 18 June 1982
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge over undertaking and all property…
4 December 1980
Legal mortgage
Delivered: 5 December 1980
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Short lease of 2 tunsgate square. Guildford, surrey.
18 April 1979
Legal mortgage
Delivered: 25 April 1979
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H shop 20/21 cheap street bath avon.
18 April 1979
Legal mortgage
Delivered: 25 April 1979
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 31 high street lymington hampshire.