Company NameSION Hall Family Office Ltd
DirectorsMark Wickham Steed and Christopher John Hunt
Company StatusActive
Company Number04711128
CategoryPrivate Limited Company
Incorporation Date25 March 2003(21 years, 1 month ago)
Previous NamesAmstel Administration Limited and SION Hall Administration Limited

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Mark Wickham Steed
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address53 Davies Street
London
W1K 5JH
Secretary NameMr Mark Wickham Steed
NationalityBritish
StatusCurrent
Appointed25 March 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address53 Davies Street
London
W1K 5JH
Director NameMr Christopher John Hunt
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(19 years, 9 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigher Treglidgwith Ponjeravah
Constantine
Falmouth
TR11 5PY
Director NameMr James William Edward Lewis
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(same day as company formation)
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence AddressKeepers Cottage Park Copse
Leckhampstead
Buckingham
MK18 5PA
Director NameJoseph Gerard Pielage
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed25 March 2003(same day as company formation)
RoleTrader
Country of ResidenceNetherlands
Correspondence AddressWatersnip 20
Ouderkerk Aan De Amstel
Nl 1191th
The Netherlands
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed25 March 2003(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed25 March 2003(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered Address53 Davies Street
London
W1K 5JH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth-£1,054
Cash£826
Current Liabilities£46,204

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return7 March 2024 (1 month, 3 weeks ago)
Next Return Due21 March 2025 (10 months, 3 weeks from now)

Filing History

18 September 2023Micro company accounts made up to 31 December 2022 (8 pages)
7 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
4 January 2023Appointment of Mr Christopher John Hunt as a director on 1 January 2023 (2 pages)
26 August 2022Unaudited abridged accounts made up to 31 December 2021 (10 pages)
18 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
29 September 2021Registered office address changed from Keepers Cottage Park Copse Leckhampstead Buckingham MK18 5PA to 53 Davies Street London W1K 5JH on 29 September 2021 (1 page)
27 September 2021Unaudited abridged accounts made up to 31 December 2020 (5 pages)
8 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
31 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
8 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
17 October 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
28 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
30 August 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
22 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
21 August 2017Amended accounts made up to 31 December 2016 (5 pages)
21 August 2017Amended accounts made up to 31 December 2016 (5 pages)
9 August 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
9 August 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
13 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
27 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
(3 pages)
11 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
(3 pages)
8 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
8 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
10 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(3 pages)
10 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(3 pages)
10 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(3 pages)
29 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
11 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(3 pages)
11 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(3 pages)
11 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(3 pages)
10 December 2013Company name changed sion hall administration LIMITED\certificate issued on 10/12/13
  • RES15 ‐ Change company name resolution on 2013-12-10
  • NM01 ‐ Change of name by resolution
(3 pages)
10 December 2013Company name changed sion hall administration LIMITED\certificate issued on 10/12/13
  • RES15 ‐ Change company name resolution on 2013-12-10
  • NM01 ‐ Change of name by resolution
(3 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
3 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 April 2012Termination of appointment of James Lewis as a director (1 page)
4 April 2012Termination of appointment of James Lewis as a director (1 page)
4 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
4 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
4 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
21 March 2012Registered office address changed from Sion Hall 56 Victoria Embankment London EC4Y 0DZ on 21 March 2012 (1 page)
21 March 2012Registered office address changed from Sion Hall 56 Victoria Embankment London EC4Y 0DZ on 21 March 2012 (1 page)
27 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
11 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
10 March 2010Secretary's details changed for Mr Mark Wickham Steed on 1 January 2010 (1 page)
10 March 2010Director's details changed for James William Edward Lewis on 1 January 2010 (2 pages)
10 March 2010Director's details changed for James William Edward Lewis on 1 January 2010 (2 pages)
10 March 2010Secretary's details changed for Mr Mark Wickham Steed on 1 January 2010 (1 page)
10 March 2010Director's details changed for James William Edward Lewis on 1 January 2010 (2 pages)
10 March 2010Secretary's details changed for Mr Mark Wickham Steed on 1 January 2010 (1 page)
10 March 2010Director's details changed for Mr Mark Wickham Steed on 1 January 2010 (2 pages)
10 March 2010Director's details changed for Mr Mark Wickham Steed on 1 January 2010 (2 pages)
10 March 2010Director's details changed for Mr Mark Wickham Steed on 1 January 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
28 January 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
14 January 2010Termination of appointment of Joseph Pielage as a director (1 page)
14 January 2010Termination of appointment of Joseph Pielage as a director (1 page)
17 April 2009Registered office changed on 17/04/2009 from 2 john carpenter street london EC4Y 0AP (1 page)
17 April 2009Registered office changed on 17/04/2009 from 2 john carpenter street london EC4Y 0AP (1 page)
19 March 2009Return made up to 07/03/09; full list of members (4 pages)
19 March 2009Return made up to 07/03/09; full list of members (4 pages)
19 December 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
19 December 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
27 March 2008Return made up to 07/03/08; full list of members (4 pages)
27 March 2008Return made up to 07/03/08; full list of members (4 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
21 March 2007Return made up to 07/03/07; full list of members (7 pages)
21 March 2007Return made up to 07/03/07; full list of members (7 pages)
22 December 2006Company name changed amstel administration LIMITED\certificate issued on 22/12/06 (2 pages)
22 December 2006Company name changed amstel administration LIMITED\certificate issued on 22/12/06 (2 pages)
7 November 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
7 November 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
22 March 2006Return made up to 07/03/06; full list of members (7 pages)
22 March 2006Return made up to 07/03/06; full list of members (7 pages)
2 February 2006Total exemption full accounts made up to 31 December 2004 (9 pages)
2 February 2006Total exemption full accounts made up to 31 December 2004 (9 pages)
14 March 2005Return made up to 07/03/05; full list of members (8 pages)
14 March 2005Return made up to 07/03/05; full list of members (8 pages)
5 February 2005Total exemption full accounts made up to 31 December 2003 (11 pages)
5 February 2005Total exemption full accounts made up to 31 December 2003 (11 pages)
30 March 2004Return made up to 25/03/04; full list of members
  • 363(287) ‐ Registered office changed on 30/03/04
(7 pages)
30 March 2004Return made up to 25/03/04; full list of members
  • 363(287) ‐ Registered office changed on 30/03/04
(7 pages)
11 February 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
11 February 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
9 April 2003New director appointed (2 pages)
9 April 2003Secretary resigned (1 page)
9 April 2003New director appointed (2 pages)
9 April 2003Director resigned (1 page)
9 April 2003Secretary resigned (1 page)
9 April 2003Director resigned (1 page)
6 April 2003New director appointed (2 pages)
6 April 2003New secretary appointed (2 pages)
6 April 2003New director appointed (2 pages)
6 April 2003New secretary appointed (2 pages)
6 April 2003New director appointed (2 pages)
6 April 2003New director appointed (2 pages)
5 April 2003Registered office changed on 05/04/03 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page)
5 April 2003Registered office changed on 05/04/03 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page)
25 March 2003Incorporation (12 pages)
25 March 2003Incorporation (12 pages)