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

HALLEDGE LIMITED

368 FOREST ROAD, LONDON, E17 5JF,
Company Registration Number
03638784
Private Limited Company
Active

Company Overview

About Halledge Ltd
HALLEDGE LIMITED was founded on 1998-09-25 and has its registered office in . The organisation's status is listed as "Active". Halledge Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HALLEDGE LIMITED
 
Legal Registered Office
368 FOREST ROAD
LONDON
E17 5JF
Other companies in E17
 
Filing Information
Company Number 03638784
Company ID Number 03638784
Date formed 1998-09-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 25/09/2015
Return next due 23/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB735944993  
Last Datalog update: 2024-11-05 21:21:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HALLEDGE LIMITED
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 HALLEDGE LIMITED

Current Directors
Officer Role Date Appointed
ERIC HO YUI YU
Company Secretary 1999-09-26
CORNELIUS O'DONOVAN
Director 1999-06-30
ERIC HO YUI YU
Director 1999-09-26
Previous Officers
Officer Role Date Appointed Date Resigned
FRANK LAURENCE PERKINS
Director 1998-09-25 2006-01-11
ROBIN AMBROSI
Company Secretary 1998-09-25 1999-09-26
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1998-09-25 1998-09-25
WATERLOW NOMINEES LIMITED
Nominated Director 1998-09-25 1998-09-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ERIC HO YUI YU THE BREAKFAST GROUP LIMITED Company Secretary 2000-02-21 CURRENT 2000-02-21 Active
ERIC HO YUI YU FASTMAN LIMITED Company Secretary 2000-02-09 CURRENT 2000-01-14 Liquidation
ERIC HO YUI YU BENGRED LIMITED Company Secretary 1999-09-26 CURRENT 1998-09-25 Liquidation
ERIC HO YUI YU BETAWEST LIMITED Company Secretary 1998-02-06 CURRENT 1998-01-09 Dissolved 2017-01-31
ERIC HO YUI YU EXXO RESTAURANTS LIMITED Company Secretary 1996-09-27 CURRENT 1996-06-12 Active
ERIC HO YUI YU CHERRYWOOD RESTAURANTS LIMITED Company Secretary 1995-10-26 CURRENT 1995-08-25 Liquidation
ERIC HO YUI YU PANATE LIMITED Company Secretary 1994-12-16 CURRENT 1994-09-08 Dissolved 2014-05-06
CORNELIUS O'DONOVAN LULU RESTAURANTS LTD Director 2016-03-16 CURRENT 2016-03-16 Liquidation
CORNELIUS O'DONOVAN MAISON SOHO LIMITED Director 2015-07-25 CURRENT 2015-07-25 Active - Proposal to Strike off
CORNELIUS O'DONOVAN OPIUM DIM SUM LTD Director 2012-09-10 CURRENT 2012-09-10 Active
CORNELIUS O'DONOVAN SALVADOR BLOOMSBURY LTD Director 2012-09-05 CURRENT 2012-09-05 Liquidation
CORNELIUS O'DONOVAN TWIGLET RESTAURANTS LTD Director 2012-06-01 CURRENT 2012-06-01 Liquidation
CORNELIUS O'DONOVAN OPIUM CHINATOWN LTD Director 2012-06-01 CURRENT 2012-06-01 Active
CORNELIUS O'DONOVAN PUNK SOHO LTD Director 2012-05-16 CURRENT 2012-05-16 Dissolved 2017-01-31
CORNELIUS O'DONOVAN NORTH LONDON PROPERTIES LIMITED Director 2011-12-22 CURRENT 2011-12-22 Liquidation
CORNELIUS O'DONOVAN THE BREAKFAST GROUP LIMITED Director 2000-02-21 CURRENT 2000-02-21 Active
CORNELIUS O'DONOVAN FASTMAN LIMITED Director 2000-02-09 CURRENT 2000-01-14 Liquidation
CORNELIUS O'DONOVAN BENGRED LIMITED Director 1999-06-30 CURRENT 1998-09-25 Liquidation
CORNELIUS O'DONOVAN BETAWEST LIMITED Director 1998-02-06 CURRENT 1998-01-09 Dissolved 2017-01-31
CORNELIUS O'DONOVAN EXXO RESTAURANTS LIMITED Director 1996-09-27 CURRENT 1996-06-12 Active
CORNELIUS O'DONOVAN CHERRYWOOD RESTAURANTS LIMITED Director 1995-10-26 CURRENT 1995-08-25 Liquidation
CORNELIUS O'DONOVAN PANATE LIMITED Director 1994-12-16 CURRENT 1994-09-08 Dissolved 2014-05-06
ERIC HO YUI YU LULU RESTAURANTS LTD Director 2016-03-16 CURRENT 2016-03-16 Liquidation
ERIC HO YUI YU MAISON SOHO LIMITED Director 2015-07-25 CURRENT 2015-07-25 Active - Proposal to Strike off
ERIC HO YUI YU OPIUM DIM SUM LTD Director 2012-09-10 CURRENT 2012-09-10 Active
ERIC HO YUI YU SALVADOR BLOOMSBURY LTD Director 2012-09-05 CURRENT 2012-09-05 Liquidation
ERIC HO YUI YU TWIGLET RESTAURANTS LTD Director 2012-06-01 CURRENT 2012-06-01 Liquidation
ERIC HO YUI YU OPIUM CHINATOWN LTD Director 2012-06-01 CURRENT 2012-06-01 Active
ERIC HO YUI YU PUNK SOHO LTD Director 2012-05-16 CURRENT 2012-05-16 Dissolved 2017-01-31
ERIC HO YUI YU THE BREAKFAST GROUP LIMITED Director 2000-02-21 CURRENT 2000-02-21 Active
ERIC HO YUI YU FASTMAN LIMITED Director 2000-02-09 CURRENT 2000-01-14 Liquidation
ERIC HO YUI YU BENGRED LIMITED Director 1999-09-26 CURRENT 1998-09-25 Liquidation
ERIC HO YUI YU BETAWEST LIMITED Director 1998-02-06 CURRENT 1998-01-09 Dissolved 2017-01-31
ERIC HO YUI YU EXXO RESTAURANTS LIMITED Director 1996-09-27 CURRENT 1996-06-12 Active
ERIC HO YUI YU CHERRYWOOD RESTAURANTS LIMITED Director 1995-10-26 CURRENT 1995-08-25 Liquidation
ERIC HO YUI YU PANATE LIMITED Director 1994-12-16 CURRENT 1994-09-08 Dissolved 2014-05-06

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
2024-10-08CONFIRMATION STATEMENT MADE ON 25/09/24, WITH NO UPDATES
2024-09-3031/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-09CONFIRMATION STATEMENT MADE ON 25/09/23, WITH NO UPDATES
2023-09-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-13CONFIRMATION STATEMENT MADE ON 25/09/22, WITH UPDATES
2022-10-13CS01CONFIRMATION STATEMENT MADE ON 25/09/22, WITH UPDATES
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-02AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 25/09/21, WITH UPDATES
2021-09-29AA01Previous accounting period shortened from 31/12/20 TO 30/12/20
2020-12-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 25/09/20, WITH UPDATES
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-17CS01CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES
2018-09-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 25/09/17, WITH NO UPDATES
2017-10-10PSC05Change of details for The Breakfast Group Ltd as a person with significant control on 2017-10-09
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-26LATEST SOC26/09/16 STATEMENT OF CAPITAL;GBP 300
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 300
2015-12-08AR0125/09/15 ANNUAL RETURN FULL LIST
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 300
2014-10-07AR0125/09/14 ANNUAL RETURN FULL LIST
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-16LATEST SOC16/10/13 STATEMENT OF CAPITAL;GBP 300
2013-10-16AR0125/09/13 ANNUAL RETURN FULL LIST
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-16AR0125/09/12 ANNUAL RETURN FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-25AR0125/09/11 ANNUAL RETURN FULL LIST
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-08AR0125/09/10 ANNUAL RETURN FULL LIST
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-27AA01Previous accounting period extended from 30/09/09 TO 31/12/09
2009-11-02AR0125/09/09 ANNUAL RETURN FULL LIST
2009-07-31AA30/09/08 ACCOUNTS TOTAL EXEMPTION FULL
2008-11-21363aReturn made up to 25/09/08; full list of members
2008-10-31AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-02-19287REGISTERED OFFICE CHANGED ON 19/02/08 FROM: 56A HAVERSTOCK HILL LONDON NW3 2BH
2007-10-31AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-10-18363aRETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-10-09363aRETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS
2006-09-05395PARTICULARS OF MORTGAGE/CHARGE
2006-02-14288bDIRECTOR RESIGNED
2006-01-20288bDIRECTOR RESIGNED
2006-01-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-12-13288cDIRECTOR'S PARTICULARS CHANGED
2005-11-17363aRETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS
2004-10-18363aRETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS
2004-07-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2003-10-03363aRETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS
2003-05-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2002-10-29363aRETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS
2002-01-08288cDIRECTOR'S PARTICULARS CHANGED
2001-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00
2001-10-19363aRETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS
2001-04-12123£ NC 100/1000000 26/09/99
2001-04-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-04-12RES04NC INC ALREADY ADJUSTED 26/09/99
2001-04-1288(2)RAD 26/09/99--------- £ SI 298@1
2001-01-16363aRETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS
2000-11-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-11-22288bSECRETARY RESIGNED
2000-11-01363aRETURN MADE UP TO 25/09/99; FULL LIST OF MEMBERS
2000-11-01287REGISTERED OFFICE CHANGED ON 01/11/00 FROM: C/O FRANK PERKINS 340 FARRINGDON STREET LONDON EC1A 9NB
2000-11-01288cDIRECTOR'S PARTICULARS CHANGED
2000-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-10-31AC92ORDER OF COURT - RESTORATION 27/10/00
2000-07-04GAZ2STRUCK OFF AND DISSOLVED
2000-03-14GAZ1FIRST GAZETTE
1999-11-15288aNEW DIRECTOR APPOINTED
1999-09-14288aNEW DIRECTOR APPOINTED
1998-09-30288aNEW DIRECTOR APPOINTED
1998-09-30288bDIRECTOR RESIGNED
1998-09-30288bSECRETARY RESIGNED
1998-09-30288aNEW SECRETARY APPOINTED
1998-09-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars




Licences & Regulatory approval
We could not find any licences issued to HALLEDGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2000-03-14
Fines / Sanctions
No fines or sanctions have been issued against HALLEDGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2006-09-05 Outstanding MOUNT EDEN LAND LIMITED
Intangible Assets
Patents
We have not found any records of HALLEDGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HALLEDGE LIMITED
Trademarks
We have not found any records of HALLEDGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HALLEDGE 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 (56302 - Public houses and bars) as HALLEDGE LIMITED are:

PROSPECTS LIMITED £ 382,667
STEWART LODGE LIMITED £ 140,140
LAURIE ARMS HAMMERSMITH LIMITED £ 38,124
PMSL LIMITED £ 21,484
CHRIS LYONS LEISURE LTD. £ 6,440
THE OAK INN (COVENTRY) LTD. £ 4,000
DHP FAMILY LTD £ 3,572
RISKY BUSINESS LIMITED £ 1,821
BOOMERANG LEISURE LIMITED £ 1,671
CAVALIERS LIMITED £ 1,560
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
Outgoings
Business Rates/Property Tax
No properties were found where HALLEDGE 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyHALLEDGE LIMITEDEvent Date2000-03-14
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HALLEDGE 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 HALLEDGE 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.