HALLOPER LIMITED
WEST MALLING

Hellopages » Kent » Tonbridge and Malling » ME19 6PD

Company number 01062780
Status Active
Incorporation Date 26 July 1972
Company Type Private Limited Company
Address 96 ST. LEONARDS STREET, WEST MALLING, KENT, ME19 6PD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 12 June 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 100 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of HALLOPER LIMITED are www.halloper.co.uk, and www.halloper.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and two months. The distance to to Chatham Rail Station is 8.2 miles; to Rochester Rail Station is 8.2 miles; to Tonbridge Rail Station is 8.8 miles; to Gillingham (Kent) Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Halloper Limited is a Private Limited Company. The company registration number is 01062780. Halloper Limited has been working since 26 July 1972. The present status of the company is Active. The registered address of Halloper Limited is 96 St Leonards Street West Malling Kent Me19 6pd. . AHMED, Tanvir is a Director of the company. AHMED, Zamir Shabbir is a Director of the company. Secretary ASA ASSOCIATES has been resigned. Secretary KATS ACCOUNTANTS LTD has been resigned. Secretary KEEPERS TAXATION & ACCOUNTANCY LIMITED has been resigned. Director AHMED, Aquil has been resigned. Director AHMED, Shakeel has been resigned. Director AHMED, Zarina has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
AHMED, Tanvir
Appointed Date: 20 December 1985
64 years old

Director
AHMED, Zamir Shabbir
Appointed Date: 03 September 1992
66 years old

Resigned Directors

Secretary
ASA ASSOCIATES
Resigned: 31 March 2004

Secretary
KATS ACCOUNTANTS LTD
Resigned: 01 July 2012
Appointed Date: 13 June 2011

Secretary
KEEPERS TAXATION & ACCOUNTANCY LIMITED
Resigned: 13 June 2011
Appointed Date: 01 April 2004

Director
AHMED, Aquil
Resigned: 01 July 2012
Appointed Date: 07 July 1975
69 years old

Director
AHMED, Shakeel
Resigned: 01 June 1999
Appointed Date: 01 September 1992
71 years old

Director
AHMED, Zarina
Resigned: 05 April 1995
Appointed Date: 01 September 1992
97 years old

HALLOPER LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
17 Jun 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
14 Sep 2015
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100

29 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 86 more events
21 May 1987
Full accounts made up to 31 December 1985

21 May 1987
Full accounts made up to 31 December 1984

28 Nov 1986
New secretary appointed

28 Nov 1986
New secretary appointed

07 Jun 1986
Return made up to 31/12/85; full list of members

HALLOPER LIMITED Charges

8 August 2005
Debenture
Delivered: 10 August 2005
Status: Outstanding
Persons entitled: Zarina Begum Shabbir Ahmed
Description: All property and assets of the company.
7 April 1997
Legal mortgage
Delivered: 9 April 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The property at 39 & 41 princess street luton bedfordshire…
20 September 1996
Fixed and floating charge
Delivered: 11 October 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 August 1983
Legal mortgage
Delivered: 12 August 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 70 hampton road forest gate, newham tn:- ln 253678 and the…
25 July 1983
Legal charge
Delivered: 10 August 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 108 high road,stamford hill,haringey.t/no.mx 27060.
14 April 1980
Legal charge
Delivered: 21 April 1980
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 39/41 princess street,luton,beds.bd 65279.
27 April 1978
Legal charge
Delivered: 5 May 1978
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 18 lebanon gardens, wandsworth, SW18 title no:- 328108.
27 April 1978
Legal charge
Delivered: 5 May 1978
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 73 beryl road W6 title no:- ln 56463.
27 April 1978
Legal charge
Delivered: 5 May 1978
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 83 beryl road, W6 london borough of hammersmith title no:-…
14 November 1977
Legal charge
Delivered: 18 November 1977
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 43 gwydir street,cambridge.
7 October 1977
Legal charge
Delivered: 28 October 1977
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 2 malmesbury road,south woodford,london borough of…
6 May 1974
Legal charge
Delivered: 14 May 1974
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 70 hampton road london E7.
11 February 1974
Legal charge
Delivered: 21 February 1974
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 43 gwydir street cambridge cambridgeshire & isle of ely.
9 April 1973
Legal charge
Delivered: 27 April 1973
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 70 hampton rd forest gate london E7.