Company NameLinen House Management Limited
Company StatusActive
Company Number04649513
CategoryPrivate Limited Company
Incorporation Date28 January 2003(21 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Jerzy George Skorkowski
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2007(4 years, 2 months after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 New Cavendish Street
London
W1W 6XX
Director NameMr Jonathan Leon Gould
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2007(4 years, 2 months after company formation)
Appointment Duration17 years
RoleSponsorship Director
Country of ResidenceUnited Kingdom
Correspondence Address120 New Cavendish Street
London
W1W 6XX
Director NameMs Carolyne Louise Hirsch
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2007(4 years, 2 months after company formation)
Appointment Duration17 years
RoleMD
Country of ResidenceEngland
Correspondence Address120 New Cavendish Street
London
W1W 6XX
Director NameMrs Margaret Patel
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2008(5 years, 2 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 New Cavendish Street
London
W1W 6XX
Director NameMr Christopher John Alda
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2011(8 years after company formation)
Appointment Duration13 years, 3 months
RoleChartered Architect
Country of ResidenceUnited Kingdom
Correspondence Address120 New Cavendish Street
London
W1W 6XX
Director NameMr Hew Michael Irwin
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2011(8 years after company formation)
Appointment Duration13 years, 3 months
RoleChartered Architect
Country of ResidenceUnited Kingdom
Correspondence Address120 New Cavendish Street
London
W1W 6XX
Director NameMs Mira King
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2014(11 years, 5 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 New Cavendish Street
London
W1W 6XX
Director NameMr Frank Haydn Turner
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(13 years, 4 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 New Cavendish Street
London
W1W 6XX
Director NameMrs Aisha Cahn
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2016(13 years, 6 months after company formation)
Appointment Duration7 years, 9 months
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address120 New Cavendish Street
London
W1W 6XX
Director NameMr Glenn David Hyams
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(13 years, 11 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 New Cavendish Street
London
W1W 6XX
Director NameMrs Sally Forsyth Spark
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(13 years, 11 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 New Cavendish Street
London
W1W 6XX
Director NameMr John Gianquitto
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(17 years, 10 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 New Cavendish Street
London
W1W 6XX
Director NameMr Benjamin Clayton Jayes
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2021(18 years after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 New Cavendish Street
London
W1W 6XX
Director NameMrs Jennifer Diane Bradley
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2022(19 years, 1 month after company formation)
Appointment Duration2 years, 2 months
RoleRetired
Country of ResidenceWales
Correspondence Address120 New Cavendish Street
London
W1W 6XX
Director NameMr Peter Jeremy Johnson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2023(20 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address99 Victoria Road
London
NW10 6DJ
Director NameMr Ahmed Latif
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2023(20 years, 10 months after company formation)
Appointment Duration4 months, 4 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 15 Linen House 253 Kilburn Lane
London
W10 4BQ
Director NameMr Russell Winfield Hodgson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2023(20 years, 10 months after company formation)
Appointment Duration4 months, 4 weeks
RoleCreative Director
Country of ResidenceEngland
Correspondence AddressLinen House 253 Kilburn Lane
London
W10 4BQ
Secretary NameMr Russell Hodgson
StatusCurrent
Appointed06 December 2023(20 years, 10 months after company formation)
Appointment Duration4 months, 4 weeks
RoleCompany Director
Correspondence AddressLinen House 253 Kilburn Lane
London
W10 4BQ
Director NameMichael Neil Rayner
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2003(1 month, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 27 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Lower Sand Hills
Long Ditton
Surrey
KT6 6RP
Secretary NameMr Mark Lewis Sachon
NationalityBritish
StatusResigned
Appointed17 March 2003(1 month, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 27 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRanmoor
Royston Grove
Hatch End
HA5 4HD
Director NameMr Mark Lewis Sachon
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2004(1 year, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRanmoor
Royston Grove
Hatch End
HA5 4HD
Director NameMr Ade Taiwo
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2007(4 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 10 March 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address88 Clitheroe Avenue
Harrow
Middlesex
HA2 9UX
Director NameMr Ketan Patel
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2007(4 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 03 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Aston Avenue
Kenton
Harrow
Middlesex
HA3 0DB
Director NamePercy Kaye
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2007(4 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 June 2014)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Ossulton Way
London
N2 0LB
Director NameMr Victor Stanley Jones
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2007(4 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 03 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Gladstone Park Gardens
Dollis Hill
London
NW2 4NN
Secretary NameMs Carolyne Louise Hirsch
NationalityBritish
StatusResigned
Appointed27 April 2007(4 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 April 2008)
RoleMD
Country of ResidenceEngland
Correspondence AddressFlat 15 6 Hyde Park Gardens
London
W2 2LT
Secretary NameJennifer Diane Bradley
NationalityBritish
StatusResigned
Appointed27 April 2007(4 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEllesmere
27 Culloden Road
Enfield
EN2 8QE
Secretary NameMr Ade Taiwo
StatusResigned
Appointed09 April 2012(9 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 February 2016)
RoleCompany Director
Correspondence Address5 Portman Square
London
W1H 6NT
Secretary NameMr Ian Martin Wyatt
StatusResigned
Appointed03 February 2016(13 years after company formation)
Appointment Duration1 year (resigned 09 February 2017)
RoleCompany Director
Correspondence Address18 The Linen House 253 Kilburn Lane
London
W10 4BQ
Secretary NameMr Maurice Anthony Veronique
StatusResigned
Appointed10 February 2017(14 years after company formation)
Appointment Duration1 year, 5 months (resigned 07 August 2018)
RoleCompany Director
Correspondence AddressYorkwood House Long Bottom Lane
Seer Green
Beaconsfield
HP9 2UL
Director NameMr George William Davies
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2017(14 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 05 October 2022)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address5 Portman Square
London
W1H 6NT
Secretary NameMs Tamara Dorota Kaniuk
StatusResigned
Appointed07 August 2018(15 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 06 December 2023)
RoleCompany Director
Correspondence Address120 New Cavendish Street
London
W1W 6XX
Director NameMrs Jodie Felecia Edwards-Locke
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2019(16 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Portman Square
London
W1H 6NT
Director NameMr Paul Daniel Doherty
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2021(18 years after company formation)
Appointment Duration2 years, 7 months (resigned 15 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 New Cavendish Street
London
W1W 6XX
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address120 New Cavendish Street
London
W1W 6XX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Carolyne Turner
5.56%
Ordinary
1 at £1Dspg LTD
5.56%
Ordinary
1 at £1James Hay Pension Trustees LTD
5.56%
Ordinary
1 at £1Linen House LTD
5.56%
Ordinary
1 at £1Mackinlay Simpson Associates LTD
5.56%
Ordinary
1 at £1Marz Investments LTD
5.56%
Ordinary
1 at £1Mr David J. Marks
5.56%
Ordinary
1 at £1Mr Jonathan Leon Gould
5.56%
Ordinary
1 at £1Per Una Uk LTD
5.56%
Ordinary
1 at £1Victor Stanley Jones & Suzanne Elgohari
5.56%
Ordinary
4 at £1Point 6 Design Retirement Scheme
22.22%
Ordinary
2 at £1A.i. Services (Uk) LTD
11.11%
Ordinary
2 at £1Standard Life Trustee Company LTD
11.11%
Ordinary

Financials

Year2014
Net Worth£19,767
Cash£14,765
Current Liabilities£39,971

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return22 January 2024 (3 months, 1 week ago)
Next Return Due5 February 2025 (9 months, 1 week from now)

Filing History

5 February 2024Confirmation statement made on 22 January 2024 with no updates (3 pages)
25 January 2024Appointment of Mr Russell Winfield Hodgson as a director on 6 December 2023 (2 pages)
24 January 2024Termination of appointment of Tamara Dorota Kaniuk as a secretary on 6 December 2023 (1 page)
24 January 2024Appointment of Mr Ahmed Latif as a director on 6 December 2023 (2 pages)
24 January 2024Appointment of Mr Russell Hodgson as a secretary on 6 December 2023 (2 pages)
11 October 2023Second filing of Confirmation Statement dated 22 January 2023 (4 pages)
29 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
15 September 2023Termination of appointment of Paul Daniel Doherty as a director on 15 September 2023 (1 page)
15 September 2023Appointment of Mr Peter Jeremy Johnson as a director on 15 September 2023 (2 pages)
22 August 2023Secretary's details changed for Ms Tamara Southward on 22 August 2023 (1 page)
28 April 2023Registered office address changed from C/O C/O Seddons Solicitors 5 Portman Square London W1H 6NT to 120 New Cavendish Street London W1W 6XX on 28 April 2023 (1 page)
2 February 2023Termination of appointment of George William Davies as a director on 5 October 2022 (1 page)
2 February 2023Confirmation statement made on 22 January 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 11/10/2023
(4 pages)
27 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
1 March 2022Confirmation statement made on 22 January 2022 with updates (5 pages)
1 March 2022Director's details changed for Mr John Gianquitto on 25 February 2022 (2 pages)
1 March 2022Appointment of Mrs Jennifer Diane Bradley as a director on 25 February 2022 (2 pages)
1 October 2021Micro company accounts made up to 31 December 2020 (6 pages)
17 February 2021Appointment of Mr Paul Daniel Doherty as a director on 10 February 2021 (2 pages)
17 February 2021Appointment of Mr Benjamin Clayton Jayes as a director on 10 February 2021 (2 pages)
8 February 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
1 December 2020Termination of appointment of Jodie Felecia Edwards-Locke as a director on 1 December 2020 (1 page)
1 December 2020Appointment of Mr John Gianquitto as a director on 1 December 2020 (2 pages)
26 October 2020Micro company accounts made up to 31 December 2019 (6 pages)
23 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
24 September 2019Micro company accounts made up to 31 December 2018 (6 pages)
25 March 2019Appointment of Mrs Jodie Felecia Edwards-Locke as a director on 14 March 2019 (2 pages)
5 February 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
5 February 2019Director's details changed for Mr Frank Haydn Turner on 5 February 2019 (2 pages)
5 February 2019Director's details changed for Mrs Margaret Patel on 5 February 2019 (2 pages)
5 February 2019Director's details changed for Mr Jonathan Leon Gould on 5 February 2019 (2 pages)
5 February 2019Director's details changed for Mr Christopher John Alda on 5 February 2019 (2 pages)
5 February 2019Director's details changed for Mr Hew Michael Irwin on 5 February 2019 (2 pages)
5 February 2019Termination of appointment of Maurice Anthony Veronique as a director on 7 August 2018 (1 page)
5 February 2019Director's details changed for Mr Jerzy George Skorkowski on 5 February 2019 (2 pages)
5 February 2019Director's details changed for Ms Carolyne Louise Hirsch on 5 February 2019 (2 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
25 September 2018Appointment of Ms Tamara Southward as a secretary on 7 August 2018 (2 pages)
25 September 2018Termination of appointment of Maurice Anthony Veronique as a secretary on 7 August 2018 (1 page)
23 January 2018Confirmation statement made on 22 January 2018 with updates (5 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
3 July 2017Appointment of Mr George William Davies as a director on 3 July 2017 (2 pages)
3 July 2017Appointment of Mr Glenn David Hyams as a director on 1 January 2017 (2 pages)
3 July 2017Appointment of Mr George William Davies as a director on 3 July 2017 (2 pages)
3 July 2017Appointment of Mr Glenn David Hyams as a director on 1 January 2017 (2 pages)
30 June 2017Appointment of Mrs Aisha Cahn as a director on 6 August 2016 (2 pages)
30 June 2017Appointment of Mrs Sally Forsyth Spark as a director on 1 January 2017 (2 pages)
30 June 2017Appointment of Mrs Aisha Cahn as a director on 6 August 2016 (2 pages)
30 June 2017Appointment of Mrs Sally Forsyth Spark as a director on 1 January 2017 (2 pages)
29 June 2017Appointment of Mr Maurice Anthony Veronique as a director on 10 February 2017 (2 pages)
29 June 2017Appointment of Mr Maurice Anthony Veronique as a director on 10 February 2017 (2 pages)
20 February 2017Appointment of Mr Maurice Anthony Veronique as a secretary on 10 February 2017 (2 pages)
20 February 2017Termination of appointment of Ian Martin Wyatt as a secretary on 9 February 2017 (1 page)
20 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
20 February 2017Appointment of Mr Maurice Anthony Veronique as a secretary on 10 February 2017 (2 pages)
20 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
20 February 2017Termination of appointment of Ian Martin Wyatt as a secretary on 9 February 2017 (1 page)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
24 June 2016Appointment of Mr Frank Haydn Turner as a director on 1 June 2016 (2 pages)
24 June 2016Appointment of Mr Frank Haydn Turner as a director on 1 June 2016 (2 pages)
19 May 2016Director's details changed for Mr Christopher John Alda on 18 May 2016 (2 pages)
19 May 2016Director's details changed for Mr Christopher John Alda on 18 May 2016 (2 pages)
17 May 2016Second filing of AR01 previously delivered to Companies House made up to 22 January 2016 (25 pages)
17 May 2016Second filing of AR01 previously delivered to Companies House made up to 22 January 2016 (25 pages)
22 March 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 18
  • ANNOTATION Clarification a second filed AR01 was registered on 17/05/2016
(15 pages)
22 March 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 18
  • ANNOTATION Clarification a second filed AR01 was registered on 17/05/2016
(15 pages)
21 March 2016Termination of appointment of Ade Taiwo as a director on 10 March 2016 (1 page)
21 March 2016Termination of appointment of Victor Stanley Jones as a director on 3 February 2016 (1 page)
21 March 2016Termination of appointment of Ade Taiwo as a secretary on 4 February 2016 (1 page)
21 March 2016Termination of appointment of Ade Taiwo as a secretary on 4 February 2016 (1 page)
21 March 2016Termination of appointment of Ade Taiwo as a director on 10 March 2016 (1 page)
21 March 2016Termination of appointment of Victor Stanley Jones as a director on 3 February 2016 (1 page)
10 March 2016Termination of appointment of Ade Taiwo as a director on 10 March 2016 (1 page)
10 March 2016Termination of appointment of Ade Taiwo as a director on 10 March 2016 (1 page)
4 February 2016Termination of appointment of Ade Taiwo as a secretary on 4 February 2016 (1 page)
4 February 2016Termination of appointment of Ade Taiwo as a secretary on 4 February 2016 (1 page)
3 February 2016Appointment of Mr Ian Martin Wyatt as a secretary on 3 February 2016 (2 pages)
3 February 2016Appointment of Mr Ian Martin Wyatt as a secretary on 3 February 2016 (2 pages)
3 February 2016Termination of appointment of Victor Stanley Jones as a director on 3 February 2016 (1 page)
3 February 2016Termination of appointment of Victor Stanley Jones as a director on 3 February 2016 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
25 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 18
(12 pages)
25 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 18
(12 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 September 2014Termination of appointment of Percy Kaye as a director on 30 June 2014 (1 page)
24 September 2014Termination of appointment of Percy Kaye as a director on 30 June 2014 (1 page)
2 September 2014Appointment of Ms Mira King as a director on 30 June 2014 (2 pages)
2 September 2014Appointment of Ms Mira King as a director on 30 June 2014 (2 pages)
22 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 18
(12 pages)
22 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 18
(12 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 February 2013Director's details changed for Terzy George Skorkowski on 4 February 2013 (2 pages)
18 February 2013Director's details changed for Terzy George Skorkowski on 4 February 2013 (2 pages)
18 February 2013Director's details changed for Terzy George Skorkowski on 4 February 2013 (2 pages)
18 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (12 pages)
18 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (12 pages)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 June 2012Appointment of Mr Ade Taiwo as a secretary (1 page)
12 June 2012Appointment of Mr Ade Taiwo as a secretary (1 page)
18 May 2012Registered office address changed from , 18 the Linen House 253 Kilburn Lane, London, W10 4BQ on 18 May 2012 (1 page)
18 May 2012Registered office address changed from 18 the Linen House 253 Kilburn Lane London W10 4BQ on 18 May 2012 (1 page)
18 May 2012Registered office address changed from , 18 the Linen House 253 Kilburn Lane, London, W10 4BQ on 18 May 2012 (1 page)
1 March 2012Annual return made up to 28 January 2012 with a full list of shareholders (12 pages)
1 March 2012Annual return made up to 28 January 2012 with a full list of shareholders (12 pages)
15 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 May 2011Termination of appointment of Jennifer Bradley as a secretary (1 page)
27 May 2011Termination of appointment of Jennifer Bradley as a secretary (1 page)
11 March 2011Appointment of Mr Hew Michael Irwin as a director (2 pages)
11 March 2011Appointment of Mr Christopher John Alda as a director (2 pages)
11 March 2011Appointment of Mr Hew Michael Irwin as a director (2 pages)
11 March 2011Appointment of Mr Christopher John Alda as a director (2 pages)
9 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (11 pages)
9 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (11 pages)
29 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 February 2010Director's details changed for Percy Kaye on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Carolyne Louise Hirsh on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Ade Taiwo on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Percy Kaye on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Terzy George Skorkowski on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Ade Taiwo on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Carolyne Louise Hirsh on 1 October 2009 (2 pages)
8 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (12 pages)
8 February 2010Director's details changed for Percy Kaye on 1 October 2009 (2 pages)
8 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (12 pages)
8 February 2010Director's details changed for Terzy George Skorkowski on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Terzy George Skorkowski on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Carolyne Louise Hirsh on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Ade Taiwo on 1 October 2009 (2 pages)
9 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 April 2009Return made up to 28/01/09; full list of members (12 pages)
9 April 2009Return made up to 28/01/09; full list of members (12 pages)
12 May 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
12 May 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
29 April 2008Location of register of members (1 page)
29 April 2008Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
29 April 2008Return made up to 28/01/08; full list of members (10 pages)
29 April 2008Location of register of members (1 page)
29 April 2008Return made up to 28/01/08; full list of members (10 pages)
29 April 2008Appointment terminated secretary carolyne hirsh (1 page)
29 April 2008Appointment terminated secretary carolyne hirsh (1 page)
29 April 2008Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
8 April 2008Registered office changed on 08/04/2008 from, 4TH floor, 35 new bridge street, london, EC4V 6BW (2 pages)
8 April 2008Appointment terminated director ketan patel (2 pages)
8 April 2008Director appointed margaret patel (2 pages)
8 April 2008Registered office changed on 08/04/2008 from, 4TH floor, 35 new bridge street, london, EC4V 6BW (2 pages)
8 April 2008Appointment terminated director ketan patel (2 pages)
8 April 2008Director appointed margaret patel (2 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
31 July 2007New director appointed (2 pages)
31 July 2007New director appointed (2 pages)
31 July 2007New secretary appointed (1 page)
31 July 2007New secretary appointed;new director appointed (2 pages)
31 July 2007New secretary appointed;new director appointed (2 pages)
31 July 2007New director appointed (2 pages)
31 July 2007New director appointed (2 pages)
31 July 2007New director appointed (2 pages)
31 July 2007New director appointed (2 pages)
31 July 2007New director appointed (2 pages)
31 July 2007Director resigned (1 page)
31 July 2007New director appointed (2 pages)
31 July 2007New director appointed (2 pages)
31 July 2007New director appointed (2 pages)
31 July 2007New director appointed (2 pages)
31 July 2007New director appointed (2 pages)
31 July 2007Secretary resigned;director resigned (1 page)
31 July 2007Director resigned (1 page)
31 July 2007New secretary appointed (1 page)
31 July 2007Secretary resigned;director resigned (1 page)
28 March 2007Return made up to 28/01/07; full list of members (11 pages)
28 March 2007Return made up to 28/01/07; full list of members (11 pages)
6 December 2006Full accounts made up to 31 January 2006 (9 pages)
6 December 2006Full accounts made up to 31 January 2006 (9 pages)
10 November 2006Ad 26/10/06--------- £ si 1@1=1 £ ic 16/17 (2 pages)
10 November 2006Ad 26/10/06--------- £ si 1@1=1 £ ic 16/17 (2 pages)
3 April 2006Ad 28/03/06--------- £ si 2@1=2 £ ic 14/16 (2 pages)
3 April 2006Ad 28/03/06--------- £ si 2@1=2 £ ic 14/16 (2 pages)
13 February 2006Return made up to 28/01/06; full list of members (10 pages)
13 February 2006Return made up to 28/01/06; full list of members (10 pages)
24 November 2005Ad 14/11/05--------- £ si 1@1=1 £ ic 15/16 (2 pages)
24 November 2005Ad 14/11/05--------- £ si 1@1=1 £ ic 15/16 (2 pages)
14 November 2005Ad 31/10/05--------- £ si 1@1=1 £ ic 14/15 (2 pages)
14 November 2005Ad 31/10/05--------- £ si 1@1=1 £ ic 14/15 (2 pages)
3 November 2005Full accounts made up to 31 January 2005 (7 pages)
3 November 2005Full accounts made up to 31 January 2005 (7 pages)
14 September 2005Ad 31/08/05-05/09/05 si 2@1=2 ic 12/14 (2 pages)
14 September 2005Ad 31/08/05-05/09/05 si 2@1=2 ic 12/14 (2 pages)
2 September 2005Ad 15/08/05--------- £ si 1@1=1 £ ic 10/11 (2 pages)
2 September 2005Ad 15/08/05--------- £ si 1@1=1 £ ic 10/11 (2 pages)
2 September 2005Ad 15/08/05--------- £ si 1@1=1 £ ic 11/12 (2 pages)
2 September 2005Ad 15/08/05--------- £ si 1@1=1 £ ic 11/12 (2 pages)
9 March 2005Return made up to 28/01/05; full list of members (10 pages)
9 March 2005Return made up to 28/01/05; full list of members (10 pages)
4 January 2005Full accounts made up to 31 January 2004 (7 pages)
4 January 2005Full accounts made up to 31 January 2004 (7 pages)
23 December 2004Ad 07/12/04--------- £ si 1@1=1 £ ic 10/11 (2 pages)
23 December 2004Ad 07/12/04--------- £ si 1@1=1 £ ic 10/11 (2 pages)
8 September 2004Ad 03/08/04--------- £ si 1@1=1 £ ic 7/8 (2 pages)
8 September 2004Ad 28/07/04--------- £ si 2@1=2 £ ic 8/10 (2 pages)
8 September 2004Ad 03/08/04--------- £ si 1@1=1 £ ic 7/8 (2 pages)
8 September 2004Ad 28/07/04--------- £ si 2@1=2 £ ic 8/10 (2 pages)
29 July 2004Registered office changed on 29/07/04 from: 7 pilgrim street, london, EC4V 6DR (1 page)
29 July 2004Registered office changed on 29/07/04 from: 7 pilgrim street, london, EC4V 6DR (1 page)
16 July 2004New director appointed (4 pages)
16 July 2004New director appointed (4 pages)
28 June 2004Ad 08/06/04--------- £ si 1@1=1 £ ic 6/7 (2 pages)
28 June 2004Ad 08/06/04--------- £ si 1@1=1 £ ic 6/7 (2 pages)
8 March 2004Return made up to 28/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 March 2004Return made up to 28/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 January 2004Ad 19/01/04--------- £ si 1@1=1 £ ic 5/6 (2 pages)
31 January 2004Ad 19/01/04--------- £ si 1@1=1 £ ic 5/6 (2 pages)
20 January 2004Ad 19/12/03--------- £ si 1@1=1 £ ic 4/5 (2 pages)
20 January 2004Ad 19/12/03--------- £ si 1@1=1 £ ic 4/5 (2 pages)
15 December 2003Ad 29/10/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
15 December 2003Ad 29/10/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
15 December 2003Ad 14/11/03--------- £ si 1@1=1 £ ic 3/4 (2 pages)
15 December 2003Ad 14/11/03--------- £ si 1@1=1 £ ic 3/4 (2 pages)
12 December 2003Registered office changed on 12/12/03 from: 37 queen anne street, london, W1G 9HT (1 page)
12 December 2003Registered office changed on 12/12/03 from: 37 queen anne street, london, W1G 9HT (1 page)
12 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
12 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
27 May 2003Company name changed hallcorp property management lim ited\certificate issued on 27/05/03 (2 pages)
27 May 2003Company name changed hallcorp property management lim ited\certificate issued on 27/05/03 (2 pages)
17 May 2003Memorandum and Articles of Association (2 pages)
17 May 2003Memorandum and Articles of Association (2 pages)
17 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 April 2003Registered office changed on 22/04/03 from: 6-8 underwood street, london, N1 7JQ (1 page)
22 April 2003Registered office changed on 22/04/03 from: 6-8 underwood street, london, N1 7JQ (1 page)
17 April 2003New secretary appointed (2 pages)
17 April 2003Director resigned (1 page)
17 April 2003New director appointed (2 pages)
17 April 2003Director resigned (1 page)
17 April 2003New director appointed (2 pages)
17 April 2003New secretary appointed (2 pages)
17 April 2003Secretary resigned (1 page)
17 April 2003Secretary resigned (1 page)
28 January 2003Incorporation (18 pages)
28 January 2003Incorporation (18 pages)