HALELAND LIMITED

Hellopages » Greater London » Wandsworth » SW12 8RG

Company number 01633502
Status Active
Incorporation Date 6 May 1982
Company Type Private Limited Company
Address 181 RAMSDEN ROAD, LONDON, SW12 8RG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Micro company accounts made up to 30 June 2016 This document is being processed and will be available in 5 days. ; Confirmation statement made on 21 October 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of HALELAND LIMITED are www.haleland.co.uk, and www.haleland.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and six months. The distance to to Barnes Bridge Rail Station is 4.3 miles; to Barbican Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 6.3 miles; to Brondesbury Park Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Haleland Limited is a Private Limited Company. The company registration number is 01633502. Haleland Limited has been working since 06 May 1982. The present status of the company is Active. The registered address of Haleland Limited is 181 Ramsden Road London Sw12 8rg. . MARRIOTT, Marianne Deirdre Maxey is a Secretary of the company. BOSWELL, Stephen James is a Director of the company. MARRIOTT, Marianne Deirdre Maxey is a Director of the company. Secretary MARRIOTT, Charles Peter has been resigned. Director MARRIOTT, Charles Peter has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MARRIOTT, Marianne Deirdre Maxey
Appointed Date: 18 April 1995

Director

Director
MARRIOTT, Marianne Deirdre Maxey
Appointed Date: 27 March 1991
74 years old

Resigned Directors

Secretary
MARRIOTT, Charles Peter
Resigned: 18 April 1995

Director
MARRIOTT, Charles Peter
Resigned: 27 March 1991
75 years old

Persons With Significant Control

Mr Charles Peter Marriott
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control

HALELAND LIMITED Events

22 Mar 2017
Micro company accounts made up to 30 June 2016
This document is being processed and will be available in 5 days.

12 Nov 2016
Confirmation statement made on 21 October 2016 with updates
09 Mar 2016
Total exemption small company accounts made up to 30 June 2015
29 Oct 2015
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 50,000

16 Apr 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 73 more events
19 Feb 1988
Return made up to 05/10/87; full list of members

26 Nov 1986
Full accounts made up to 30 June 1986

26 Nov 1986
Return made up to 08/10/86; full list of members

20 May 1982
Memorandum of association
06 May 1982
Incorporation

HALELAND LIMITED Charges

18 November 1988
Legal charge
Delivered: 23 November 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property f/a 63 st. Ann's crescent, london SW18 title…
8 November 1988
Legal charge
Delivered: 14 November 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 23 & 23A prairie street battersea, l/b of wandsworth -…
11 June 1986
Legal charge
Delivered: 16 June 1986
Status: Satisfied on 1 June 2007
Persons entitled: Commercial Union Assurance Company PLC
Description: 20, 33 lavender hill, london SW11 t/nos. 434793 and…
8 October 1984
Mortgage
Delivered: 9 October 1984
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 20 lavender hill battersea london SW11.
19 April 1984
Legal charge
Delivered: 5 May 1984
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/Hold premises at 1-3 taybridge road, london SW11 title…
5 January 1984
Legal charge
Delivered: 16 January 1984
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 44 jedburgh street london SW11 title no. Ln 196541.
18 November 1983
Legal charge
Delivered: 2 December 1983
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 45 queenstown road london SW8 title no ln 117717.
18 May 1983
Legal charge
Delivered: 31 May 1983
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 63 and 6OA webbs road london SW11 and land and buildings…
18 May 1983
Legal charge
Delivered: 25 May 1983
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 59, webbs road, london SW11 title no ln 162487.
18 May 1983
Legal charge
Delivered: 25 May 1983
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 61, webbs road london, SW11 title no ln 124096.
10 February 1983
Mortgage
Delivered: 17 February 1983
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 79/79A ingelow road london SW8.
29 November 1982
Legal charge
Delivered: 16 December 1982
Status: Satisfied on 12 April 2007
Persons entitled: Lloyds Bank PLC
Description: F/H premises known as 70 chatham road london SW11 title no…
18 November 1982
Legal charge
Delivered: 24 November 1982
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 23 and 23A prairie street london SW8.