Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HALOMARTS LIMITED
Company Information for

HALOMARTS LIMITED

60 WENSLEYDALE ROAD, HAMPTON, TW12 2LX,
Company Registration Number
02613588
Private Limited Company
Active

Company Overview

About Halomarts Ltd
HALOMARTS LIMITED was founded on 1991-05-22 and has its registered office in Hampton. The organisation's status is listed as "Active". Halomarts Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HALOMARTS LIMITED
 
Legal Registered Office
60 WENSLEYDALE ROAD
HAMPTON
TW12 2LX
Other companies in TW3
 
Filing Information
Company Number 02613588
Company ID Number 02613588
Date formed 1991-05-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/05/2023
Account next due 28/02/2025
Latest return 11/05/2016
Return next due 08/06/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB582827703  
Last Datalog update: 2024-03-06 07:12:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HALOMARTS LIMITED
The accountancy firm based at this address is HARPER CAVENDISH (INTERNATIONAL) LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HALOMARTS LIMITED

Current Directors
Officer Role Date Appointed
KEVINDER MANGAT
Company Secretary 2006-11-10
HARJIT SINGH MANGAT
Director 1991-06-11
IQBAL MANGAT
Director 1991-06-11
Previous Officers
Officer Role Date Appointed Date Resigned
GURPREET MANGAT
Company Secretary 1995-05-15 2006-11-10
HARVEER KAUR MANGAT
Company Secretary 1991-06-11 1993-05-01
NOTEHOLD LIMITED
Nominated Secretary 1991-05-22 1991-06-11
NOTEHURST LIMITED
Nominated Director 1991-05-22 1991-06-11

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-14REGISTERED OFFICE CHANGED ON 14/12/23 FROM 63 Alexandra Road Hounslow Middlesex TW3 4HP
2023-06-13CONFIRMATION STATEMENT MADE ON 11/05/23, WITH NO UPDATES
2023-02-26MICRO ENTITY ACCOUNTS MADE UP TO 29/05/22
2022-05-27AAMICRO ENTITY ACCOUNTS MADE UP TO 29/05/21
2022-05-27CS01CONFIRMATION STATEMENT MADE ON 11/05/22, WITH NO UPDATES
2021-05-29AAMICRO ENTITY ACCOUNTS MADE UP TO 29/05/20
2021-05-26AAMICRO ENTITY ACCOUNTS MADE UP TO 29/05/19
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 11/05/21, WITH NO UPDATES
2020-10-30DISS40Compulsory strike-off action has been discontinued
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 11/05/20, WITH NO UPDATES
2020-10-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-06-01CS01CONFIRMATION STATEMENT MADE ON 11/05/19, WITH NO UPDATES
2019-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 29/05/18
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH NO UPDATES
2018-05-31AAMICRO ENTITY ACCOUNTS MADE UP TO 29/05/17
2018-02-28AA01Previous accounting period shortened from 30/05/17 TO 29/05/17
2017-05-31AA30/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-19LATEST SOC19/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2017-02-28AA01Previous accounting period shortened from 31/05/16 TO 30/05/16
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-25AR0111/05/16 ANNUAL RETURN FULL LIST
2016-02-29AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-27AR0111/05/15 ANNUAL RETURN FULL LIST
2015-02-27AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-27AR0111/05/14 ANNUAL RETURN FULL LIST
2014-02-27AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-13AR0111/05/13 ANNUAL RETURN FULL LIST
2013-02-27AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-04AR0111/05/12 ANNUAL RETURN FULL LIST
2012-02-29AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-17AR0111/05/11 ANNUAL RETURN FULL LIST
2011-03-28AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-19AR0111/05/10 ANNUAL RETURN FULL LIST
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS IQBAL MANGAT / 01/10/2009
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARJIT SINGH MANGAT / 01/10/2009
2010-02-25AA31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-05-27363aReturn made up to 11/05/09; full list of members
2009-04-02AA31/05/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-09-19363sRETURN MADE UP TO 11/05/08; NO CHANGE OF MEMBERS
2008-06-02AA31/05/07 TOTAL EXEMPTION SMALL
2007-07-16363sRETURN MADE UP TO 11/05/07; NO CHANGE OF MEMBERS
2007-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-12-22287REGISTERED OFFICE CHANGED ON 22/12/06 FROM: 63 ALEXANDRA ROAD HOUNSLOW MIDDLESEX LONDON TW3 4HP
2006-12-04288bSECRETARY RESIGNED
2006-12-04288aNEW SECRETARY APPOINTED
2006-07-19395PARTICULARS OF MORTGAGE/CHARGE
2006-07-11363(288)SECRETARY'S PARTICULARS CHANGED
2006-07-11363sRETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS
2006-07-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-05-10363sRETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS
2004-12-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-06-07363sRETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS
2004-03-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-06-10363(287)REGISTERED OFFICE CHANGED ON 10/06/03
2003-06-10363sRETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS
2003-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-11-20287REGISTERED OFFICE CHANGED ON 20/11/02 FROM: 232 OLD BROMPTON ROAD 2 LONDON SW5 0DE
2002-11-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2002-07-02363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-02363sRETURN MADE UP TO 11/05/02; CHANGE OF MEMBERS
2002-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2001-11-30395PARTICULARS OF MORTGAGE/CHARGE
2001-05-17363(288)SECRETARY'S PARTICULARS CHANGED
2001-05-17363sRETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS
2000-10-13395PARTICULARS OF MORTGAGE/CHARGE
2000-05-17363sRETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS
2000-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1999-06-01363sRETURN MADE UP TO 11/05/99; FULL LIST OF MEMBERS
1998-05-26363sRETURN MADE UP TO 11/05/98; FULL LIST OF MEMBERS
1998-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1998-01-21395PARTICULARS OF MORTGAGE/CHARGE
1997-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1997-06-13363sRETURN MADE UP TO 22/05/97; FULL LIST OF MEMBERS
1996-06-02363(288)SECRETARY'S PARTICULARS CHANGED
1996-06-02363sRETURN MADE UP TO 22/05/96; NO CHANGE OF MEMBERS
1996-03-26AAFULL ACCOUNTS MADE UP TO 31/05/95
1995-06-28363sRETURN MADE UP TO 22/05/95; NO CHANGE OF MEMBERS
1995-06-20288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-04-13287REGISTERED OFFICE CHANGED ON 13/04/95 FROM: 4 RED LION COURT ALEXANDRA ROAD HOUNSLOW MIDDLESEX TW3 4HT
1995-04-03AAFULL ACCOUNTS MADE UP TO 31/05/94
1994-07-11363sRETURN MADE UP TO 22/05/94; FULL LIST OF MEMBERS
1994-03-07AAFULL ACCOUNTS MADE UP TO 31/05/93
1993-08-31AAFULL ACCOUNTS MADE UP TO 31/05/92
1993-06-15363sRETURN MADE UP TO 22/05/93; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis

Licences & Regulatory approval
We could not find any licences issued to HALOMARTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HALOMARTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-07-19 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-11-20 Satisfied BELGOLAISE S.A.
LEGAL CHARGE 2000-10-09 Satisfied BELGOLAISE S.A.
DEBENTURE 1998-01-19 Satisfied BELGOLAISE SA
LEGAL MORTGAGE 1991-08-30 Satisfied BELGOLAISE S.A.
Creditors
Creditors Due After One Year 2012-06-01 £ 653,162
Creditors Due After One Year 2011-06-01 £ 696,639
Creditors Due Within One Year 2012-06-01 £ 406,351
Creditors Due Within One Year 2011-06-01 £ 402,769

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-30
Annual Accounts
2017-05-29
Annual Accounts
2017-05-29
Annual Accounts
2017-05-29
Annual Accounts
2018-05-29
Annual Accounts
2019-05-29
Annual Accounts
2020-05-29
Annual Accounts
2021-05-29

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HALOMARTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 100
Called Up Share Capital 2011-06-01 £ 100
Cash Bank In Hand 2012-06-01 £ 76,186
Cash Bank In Hand 2011-06-01 £ 107,708
Current Assets 2012-06-01 £ 76,186
Current Assets 2011-06-01 £ 107,708
Fixed Assets 2012-06-01 £ 1,987,283
Fixed Assets 2011-06-01 £ 1,987,533
Shareholder Funds 2012-06-01 £ 1,003,956
Shareholder Funds 2011-06-01 £ 995,833
Tangible Fixed Assets 2012-06-01 £ 1,987,283
Tangible Fixed Assets 2011-06-01 £ 1,987,533

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HALOMARTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HALOMARTS LIMITED
Trademarks
We have not found any records of HALOMARTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HALOMARTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as HALOMARTS LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where HALOMARTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HALOMARTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HALOMARTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1