Kew
Richmond
Surrey
TW9 3NR
Director Name | Mr Sin Chong See |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2005(38 years after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Clarendon Court Kew Gardens Road Richmond Surrey TW9 3HE |
Director Name | Miss Marta Josephine Grupe |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2007(40 years after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5 Clarendon Court Richmond TW9 3HE |
Director Name | Mr Malcolm Paul Scott |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2011(44 years after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Payroll Manager |
Country of Residence | United Kingdom |
Correspondence Address | W Hallett And Co 6 Royal Parade Kew Gardens Richmond Surrey TW9 3QD |
Secretary Name | Mr Giles Edward Egan |
---|---|
Status | Current |
Appointed | 10 December 2015(48 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Correspondence Address | W Hallett And Co 6 Royal Parade Kew Gardens Richmond Surrey TW9 3QD |
Director Name | Mr David Geoffrey Roberts |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(24 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 August 1997) |
Role | Marketing Manager |
Correspondence Address | 14 Clarendon Court Richmond Surrey TW9 3HE |
Director Name | Miss Anne Lamond Morris |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(24 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 27 June 1994) |
Role | Retired |
Correspondence Address | 17 Clarendon Court Kew Gardens Road Richmond Surrey TW9 3HE |
Director Name | Mrs Helen Lindsey Mildenhall |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(24 years, 6 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 01 November 2004) |
Role | Secretary |
Correspondence Address | 10 Clarendon Court Richmond Surrey TW9 3HE |
Director Name | Mr George William Hobbs |
---|---|
Date of Birth | February 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(24 years, 6 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 20 November 2006) |
Role | Retired |
Correspondence Address | 2 Clarendon Court Richmond Surrey TW9 3HE |
Director Name | Mrs Pamela Rose McCarthy |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(24 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 03 November 2003) |
Role | Retired |
Correspondence Address | 6 Clarendon Court Richmond Surrey TW9 3HE |
Secretary Name | Miss Anne Lamond Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(24 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 27 June 1994) |
Role | Company Director |
Correspondence Address | 17 Clarendon Court Kew Gardens Road Richmond Surrey TW9 3HE |
Director Name | Mr Vivian Hilary Hughes |
---|---|
Date of Birth | May 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(24 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 February 1995) |
Role | Chartered Accountant |
Correspondence Address | 8 Clarendon Court Richmond Surrey TW9 3HE |
Secretary Name | Mrs Pamela Rose McCarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1994(26 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 08 October 2001) |
Role | Company Director |
Correspondence Address | 6 Clarendon Court Richmond Surrey TW9 3HE |
Director Name | Mr Ross Woolfrey Randall |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1996(28 years, 10 months after company formation) |
Appointment Duration | 25 years, 3 months (resigned 10 December 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Gaston Bell Close Richmond Surrey TW9 2DR |
Director Name | Miss Joan Mary Blackwell |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(30 years, 10 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 17 May 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 16 Clarendon Court Kew Gardens Road Richmond Surrey TW9 3HE |
Director Name | Joan Reader |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(32 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 15 October 2002) |
Role | Company Director |
Correspondence Address | 18 Clarendon Court Richmond Surrey TW9 3HE |
Secretary Name | Cedric Jervis Egan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2001(33 years, 11 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 09 December 2015) |
Role | Surveyor |
Correspondence Address | 6 Royal Parade Kew Gardens Richmond Surrey TW9 3QD |
Director Name | Victor Thomas Albert Hadrys |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2003(35 years, 12 months after company formation) |
Appointment Duration | 12 months (resigned 01 November 2004) |
Role | Retired |
Correspondence Address | 15 Clarendon Court 21 Kew Gardens Road Richmond Surrey TW9 3HE |
Director Name | Miss Marta Josephine Grupe |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2003(35 years, 12 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 20 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Clarendon Court Richmond TW9 3HE |
Director Name | Mrs Eileen Josephine Price |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(36 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 07 November 2011) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 Clarendon Court Kew Gardens Road Kew Richmond Surrey TW9 3HE |
Website | hallettsestateagentskew.com |
---|---|
Telephone | 020 89401034 |
Telephone region | London |
Registered Address | W Hallett And Co 6 Royal Parade Kew Gardens Richmond Surrey TW9 3QD |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Kew |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £50 | A. Johnson 5.26% Ordinary |
---|---|
1 at £50 | B. Edwards 5.26% Ordinary |
1 at £50 | E.j. Fox & J.a. Clymo 5.26% Ordinary |
1 at £50 | F. Al Fayed & W. Al Fayed 5.26% Ordinary |
1 at £50 | M.p. Scott 5.26% Ordinary |
1 at £50 | Majella C. Forster & Christopher T. Forster 5.26% Ordinary |
1 at £50 | Miss J.e. Reader 5.26% Ordinary |
1 at £50 | Miss Marta Grupe 5.26% Ordinary |
1 at £50 | Mr H. Mildenhall & Mrs H. Mildenhall 5.26% Ordinary |
1 at £50 | Mr R. Simpson 5.26% Ordinary |
1 at £50 | Mr R.w. Randall 5.26% Ordinary |
1 at £50 | Mr V. Hadrys 5.26% Ordinary |
1 at £50 | Mrs Angela Robertshaw & Mr Paul Anthony Robertshaw 5.26% Ordinary |
1 at £50 | Mrs P.r. Mcarthy 5.26% Ordinary |
1 at £50 | Mrs S. Morris 5.26% Ordinary |
1 at £50 | Mrs S.d. Penso 5.26% Ordinary |
1 at £50 | Pamela Hope 5.26% Ordinary |
1 at £50 | S.c. See 5.26% Ordinary |
1 at £50 | Sandra D. Altman 5.26% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,196 |
Cash | £160,405 |
Current Liabilities | £182,100 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 4 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 3 weeks from now) |
5 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
---|---|
6 January 2020 | Micro company accounts made up to 31 March 2019 (5 pages) |
4 June 2019 | Confirmation statement made on 4 June 2019 with updates (5 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
14 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
23 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
23 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
8 June 2017 | Confirmation statement made on 4 June 2017 with updates (4 pages) |
8 June 2017 | Confirmation statement made on 4 June 2017 with updates (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 July 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-07-02
|
2 July 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-07-02
|
25 April 2016 | Termination of appointment of Cedric Jervis Egan as a secretary on 9 December 2015 (1 page) |
25 April 2016 | Appointment of Mr Giles Edward Egan as a secretary on 10 December 2015 (2 pages) |
25 April 2016 | Termination of appointment of Cedric Jervis Egan as a secretary on 9 December 2015 (1 page) |
25 April 2016 | Appointment of Mr Giles Edward Egan as a secretary on 10 December 2015 (2 pages) |
9 January 2016 | Amended total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 January 2016 | Amended total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 July 2014 | Director's details changed for Mr Ross Woolfrey Randall on 1 July 2014 (2 pages) |
1 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Director's details changed for Mr Ross Woolfrey Randall on 1 July 2014 (2 pages) |
1 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Director's details changed for Mr Ross Woolfrey Randall on 1 July 2014 (2 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 June 2013 | Director's details changed for Mr Ross Woolfrey Randall on 20 November 2012 (2 pages) |
22 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (10 pages) |
22 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (10 pages) |
22 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (10 pages) |
22 June 2013 | Director's details changed for Mr Ross Woolfrey Randall on 20 November 2012 (2 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (10 pages) |
25 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (10 pages) |
25 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (10 pages) |
1 March 2012 | Appointment of Mr. Malcolm Paul Scott as a director (2 pages) |
1 March 2012 | Termination of appointment of Eileen Price as a director (1 page) |
1 March 2012 | Termination of appointment of Eileen Price as a director (1 page) |
1 March 2012 | Appointment of Mr. Malcolm Paul Scott as a director (2 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 June 2011 | Termination of appointment of Joan Blackwell as a director (1 page) |
24 June 2011 | Termination of appointment of Joan Blackwell as a director (1 page) |
24 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (10 pages) |
24 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (10 pages) |
24 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (10 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 July 2010 | Director's details changed for Joan Mary Blackwell on 4 June 2010 (2 pages) |
1 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (13 pages) |
1 July 2010 | Director's details changed for Eileen Josephine Price on 4 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Marta Josephine Grupe on 4 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Sin Chong See on 4 June 2010 (2 pages) |
1 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (13 pages) |
1 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (13 pages) |
1 July 2010 | Director's details changed for Sin Chong See on 4 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Sallie Morris on 4 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Joan Mary Blackwell on 4 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Ross Woolfrey Randall on 4 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Eileen Josephine Price on 4 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Ross Woolfrey Randall on 4 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Sin Chong See on 4 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Joan Mary Blackwell on 4 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Sallie Morris on 4 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Sallie Morris on 4 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Eileen Josephine Price on 4 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Marta Josephine Grupe on 4 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Ross Woolfrey Randall on 4 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Marta Josephine Grupe on 4 June 2010 (2 pages) |
18 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 July 2009 | Return made up to 04/06/09; full list of members (11 pages) |
2 July 2009 | Return made up to 04/06/09; full list of members (11 pages) |
23 October 2008 | Return made up to 04/06/08; full list of members (13 pages) |
23 October 2008 | Return made up to 04/06/08; full list of members (13 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
10 December 2007 | New director appointed (2 pages) |
10 December 2007 | New director appointed (2 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 November 2007 | Return made up to 04/06/07; change of members (9 pages) |
5 November 2007 | Return made up to 04/06/07; change of members (9 pages) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Director resigned (1 page) |
27 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 August 2006 | Return made up to 04/06/06; no change of members (9 pages) |
11 August 2006 | Return made up to 04/06/06; no change of members (9 pages) |
5 December 2005 | New director appointed (2 pages) |
5 December 2005 | New director appointed (2 pages) |
25 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 July 2005 | Return made up to 04/06/05; full list of members (13 pages) |
27 July 2005 | Return made up to 04/06/05; full list of members (13 pages) |
7 December 2004 | Return made up to 04/06/04; no change of members (9 pages) |
7 December 2004 | Return made up to 04/06/04; no change of members (9 pages) |
30 November 2004 | New director appointed (2 pages) |
30 November 2004 | Director resigned (1 page) |
30 November 2004 | New director appointed (2 pages) |
30 November 2004 | Director resigned (1 page) |
30 November 2004 | Director resigned (1 page) |
30 November 2004 | Director resigned (1 page) |
18 November 2004 | New director appointed (2 pages) |
18 November 2004 | New director appointed (2 pages) |
8 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
8 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | Director resigned (1 page) |
28 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
28 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
19 November 2003 | New director appointed (2 pages) |
19 November 2003 | New director appointed (2 pages) |
11 November 2003 | New director appointed (2 pages) |
11 November 2003 | New director appointed (2 pages) |
11 November 2003 | Director resigned (1 page) |
11 November 2003 | Director resigned (1 page) |
22 October 2003 | Director resigned (1 page) |
22 October 2003 | Director resigned (1 page) |
14 October 2003 | Return made up to 04/06/03; no change of members
|
14 October 2003 | Return made up to 04/06/03; no change of members
|
15 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
15 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
30 July 2002 | Return made up to 04/06/02; full list of members (11 pages) |
30 July 2002 | Return made up to 04/06/02; full list of members (11 pages) |
31 October 2001 | Return made up to 04/06/01; no change of members (7 pages) |
31 October 2001 | Return made up to 04/06/01; no change of members (7 pages) |
27 October 2001 | New secretary appointed (2 pages) |
27 October 2001 | New secretary appointed (2 pages) |
15 October 2001 | Secretary resigned (2 pages) |
15 October 2001 | New director appointed (2 pages) |
15 October 2001 | New director appointed (2 pages) |
15 October 2001 | Secretary resigned (2 pages) |
13 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
13 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
4 September 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
4 September 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
30 August 2000 | Return made up to 04/06/00; full list of members (8 pages) |
30 August 2000 | Return made up to 04/06/00; full list of members (8 pages) |
21 September 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
21 September 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
11 August 1999 | Return made up to 04/06/99; full list of members (6 pages) |
11 August 1999 | Return made up to 04/06/99; full list of members (6 pages) |
22 July 1999 | New director appointed (2 pages) |
22 July 1999 | New director appointed (2 pages) |
29 September 1998 | Full accounts made up to 31 March 1998 (8 pages) |
29 September 1998 | Full accounts made up to 31 March 1998 (8 pages) |
11 August 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
11 August 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
21 July 1998 | Return made up to 04/06/98; change of members (8 pages) |
21 July 1998 | Return made up to 04/06/98; change of members (8 pages) |
21 July 1998 | Director resigned (1 page) |
21 July 1998 | Registered office changed on 21/07/98 from: 10 clarendon court kew gardens road richmond surrey TW9 3HE (1 page) |
21 July 1998 | Director resigned (1 page) |
21 July 1998 | Registered office changed on 21/07/98 from: 10 clarendon court kew gardens road richmond surrey TW9 3HE (1 page) |
15 July 1997 | Return made up to 04/06/97; no change of members (6 pages) |
15 July 1997 | Return made up to 04/06/97; no change of members (6 pages) |
28 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
28 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
10 December 1996 | New director appointed (2 pages) |
10 December 1996 | New director appointed (2 pages) |
1 July 1996 | Return made up to 04/06/96; full list of members (6 pages) |
1 July 1996 | Return made up to 04/06/96; full list of members (6 pages) |
23 January 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
23 January 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |