Company Name4 Halkin Street Management Limited
DirectorsLama O Aggad and Michael Robert Lindley
Company StatusActive
Company Number06203631
CategoryPrivate Limited Company
Incorporation Date4 April 2007(17 years ago)
Previous NameHighlanes Limited

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 NameLama O Aggad
Date of BirthMay 1967 (Born 57 years ago)
NationalitySaudi Arabian
StatusCurrent
Appointed18 May 2008(1 year, 1 month after company formation)
Appointment Duration15 years, 11 months
RoleMd/Business Owner
Country of ResidenceSaudi Arabia
Correspondence Address152 Princess Al Johara Bint Turki St
PO Box 325198
Riyadh
Saudi Arabia
Director NameMr Michael Robert Lindley
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2014(7 years, 6 months after company formation)
Appointment Duration9 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 Halkin Street
Flat C
London
SW1X 7DJ
Director NameMr Michael John Baker
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2007(1 month, 3 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 09 April 2008)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressHome Farm House
Longworth Near Abingdon
Oxford
Oxfordshire
OX13 5EB
Director NameRichard Simon Handley
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2007(1 month, 3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 03 April 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Linhay
Ilsington
Newton Abbot
Devon
TQ13 9RS
Director NameMark Robin Preston
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2007(1 month, 3 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 09 April 2008)
RoleChartered Surveyor
Correspondence AddressAllerston Manor
Thornton Le Dale
Pickering
North Yorkshire
YO18 7PF
Director NameMr Darren James Patrick Rawcliffe
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2007(1 month, 3 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 09 April 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Fentiman Road
Kennington
London
SW8 1LD
Director NameMr Peter Sean Vernon
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2007(1 month, 3 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 09 April 2008)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address17 Liskeard Gardens
London
SE3 0PE
Secretary NameMs Caroline Tolhurst
NationalityBritish
StatusResigned
Appointed30 May 2007(1 month, 3 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 09 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B
10 Oxberry Avenue
London
SW6 5SS
Director NameMr Roger Frederick Crawford Blundell
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(1 year after company formation)
Appointment Duration6 days (resigned 09 April 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address61 Vineyard Hill Road
London
SW19 7JL
Director NameTerence Owen Lloyd
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2008(1 year, 4 months after company formation)
Appointment Duration6 years (resigned 03 September 2014)
RoleStockbrocker
Country of ResidenceFrance
Correspondence Address4 Rue Saint Florentin
Paris
75001
Director NamePeter Rafferty
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2008(1 year, 5 months after company formation)
Appointment Duration3 years (resigned 06 October 2011)
RoleBanking
Country of ResidenceEngland
Correspondence AddressFlat C 4 Halkin Street
London
SW1X 7DJ
Director NameMCS Registrars Limited (Corporation)
StatusResigned
Appointed04 April 2007(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Secretary NameMCS Formations Limited (Corporation)
StatusResigned
Appointed04 April 2007(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Secretary NameDLC Company Services Limited (Corporation)
StatusResigned
Appointed09 April 2008(1 year after company formation)
Appointment Duration6 years, 2 months (resigned 20 June 2014)
Correspondence Address30 Old Burlington Street
London
W1S 3NL

Location

Registered Address44 Baker Street
London
W1U 7AL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Assad Abdalla Neto & Lucia Abdalla
33.33%
Ordinary
1 at £1Loa LTD
33.33%
Ordinary
1 at £1Michael Robert Lindley
33.33%
Ordinary

Accounts

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

Returns

Latest Return4 April 2024 (3 weeks ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Filing History

4 October 2023Micro company accounts made up to 31 December 2022 (3 pages)
5 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
14 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
3 May 2022Notification of Lucia Abdalla Abdalla as a person with significant control on 6 April 2016 (2 pages)
3 May 2022Notification of Lama Aggad as a person with significant control on 6 April 2016 (2 pages)
3 May 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
3 May 2022Notification of Assad Abdalla Neto as a person with significant control on 6 April 2016 (2 pages)
1 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
8 April 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
20 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
11 May 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
2 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
10 July 2019Compulsory strike-off action has been discontinued (1 page)
9 July 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
25 June 2019First Gazette notice for compulsory strike-off (1 page)
30 May 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
13 February 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
17 May 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
13 April 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
13 April 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
6 November 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
6 November 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
2 June 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 3
(4 pages)
2 June 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 3
(4 pages)
22 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
22 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
15 April 2015Director's details changed for Lama O Aggad on 4 April 2015 (2 pages)
15 April 2015Director's details changed for Lama O Aggad on 4 April 2015 (2 pages)
15 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 3
(5 pages)
15 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 3
(5 pages)
15 April 2015Director's details changed for Lama O Aggad on 4 April 2015 (2 pages)
15 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 3
(5 pages)
22 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
22 October 2014Termination of appointment of Dlc Company Services Limited as a secretary on 20 June 2014 (1 page)
22 October 2014Termination of appointment of Dlc Company Services Limited as a secretary on 20 June 2014 (1 page)
22 October 2014Registered office address changed from C/O Streathers Solicitors Llp 44 Baker Streer London W1U 7AL United Kingdom to C/O Streathers Solicitors Llp 44 Baker Street London W1U 7AL on 22 October 2014 (1 page)
22 October 2014Registered office address changed from C/O Streathers Solicitors Llp 44 Baker Streer London W1U 7AL United Kingdom to C/O Streathers Solicitors Llp 44 Baker Street London W1U 7AL on 22 October 2014 (1 page)
22 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
17 October 2014Termination of appointment of Terence Owen Lloyd as a director on 3 September 2014 (1 page)
17 October 2014Termination of appointment of Terence Owen Lloyd as a director on 3 September 2014 (1 page)
17 October 2014Appointment of Mr Michael Robert Lindley as a director on 17 October 2014 (2 pages)
17 October 2014Termination of appointment of Terence Owen Lloyd as a director on 3 September 2014 (1 page)
17 October 2014Appointment of Mr Michael Robert Lindley as a director on 17 October 2014 (2 pages)
25 June 2014Termination of appointment of a secretary (1 page)
25 June 2014Registered office address changed from C/O Gordon Dadds 6 Agar Street London WC2N 4HN United Kingdom on 25 June 2014 (1 page)
25 June 2014Registered office address changed from C/O Gordon Dadds 6 Agar Street London WC2N 4HN United Kingdom on 25 June 2014 (1 page)
25 June 2014Termination of appointment of a secretary (1 page)
13 June 2014Registered office address changed from C/O Davenport Lyons 6 Agar Street London on 13 June 2014 (1 page)
13 June 2014Registered office address changed from C/O Davenport Lyons 6 Agar Street London on 13 June 2014 (1 page)
8 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 3
(5 pages)
8 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 3
(5 pages)
8 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 3
(5 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
20 September 2013Registered office address changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom on 20 September 2013 (1 page)
20 September 2013Registered office address changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom on 20 September 2013 (1 page)
13 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
14 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
14 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
14 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
11 May 2012Termination of appointment of Peter Rafferty as a director (1 page)
11 May 2012Termination of appointment of Peter Rafferty as a director (1 page)
15 September 2011Registered office address changed from C/O Bennett Oakley & Partners 13 Mill Road Burgess Hill West Sussex RH15 8DN United Kingdom on 15 September 2011 (1 page)
15 September 2011Registered office address changed from C/O Bennett Oakley & Partners 13 Mill Road Burgess Hill West Sussex RH15 8DN United Kingdom on 15 September 2011 (1 page)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
29 June 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
29 June 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
29 June 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
2 December 2010Registered office address changed from Davenport Lyons 30 Old Burlington Street London W1S 3NL on 2 December 2010 (1 page)
2 December 2010Registered office address changed from Davenport Lyons 30 Old Burlington Street London W1S 3NL on 2 December 2010 (1 page)
2 December 2010Registered office address changed from Davenport Lyons 30 Old Burlington Street London W1S 3NL on 2 December 2010 (1 page)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
14 September 2010Director's details changed for Terence Owen Lloyd on 15 May 2009 (2 pages)
14 September 2010Director's details changed for Terence Owen Lloyd on 15 May 2009 (2 pages)
22 April 2010Director's details changed for Peter Rafferty on 1 October 2009 (2 pages)
22 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
22 April 2010Secretary's details changed for Dlc Company Services Ltd on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Peter Rafferty on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Terence Owen Lloyd on 1 October 2009 (2 pages)
22 April 2010Secretary's details changed for Dlc Company Services Ltd on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Peter Rafferty on 1 October 2009 (2 pages)
22 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Terence Owen Lloyd on 15 May 2009 (1 page)
22 April 2010Secretary's details changed for Dlc Company Services Ltd on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Terence Owen Lloyd on 1 October 2009 (2 pages)
22 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Terence Owen Lloyd on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Terence Owen Lloyd on 15 May 2009 (1 page)
9 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
9 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
10 July 2009Return made up to 04/04/09; full list of members (5 pages)
10 July 2009Return made up to 04/04/09; full list of members (5 pages)
19 November 2008Director appointed peter rafferty (1 page)
19 November 2008Director appointed peter rafferty (1 page)
29 September 2008Director appointed terence owen lloyd (1 page)
29 September 2008Director appointed terence owen lloyd (1 page)
7 August 2008Secretary appointed dlc company services LTD (2 pages)
7 August 2008Secretary appointed dlc company services LTD (2 pages)
6 August 2008Appointment terminated secretary caroline tolhurst (1 page)
6 August 2008Appointment terminated director roger blundell (1 page)
6 August 2008Appointment terminated director peter vernon (1 page)
6 August 2008Appointment terminated director michael baker (1 page)
6 August 2008Appointment terminated director mark preston (1 page)
6 August 2008Appointment terminated director roger blundell (1 page)
6 August 2008Appointment terminated director mark preston (1 page)
6 August 2008Appointment terminated director michael baker (1 page)
6 August 2008Appointment terminated director darren rawcliffe (1 page)
6 August 2008Appointment terminated director peter vernon (1 page)
6 August 2008Appointment terminated director darren rawcliffe (1 page)
6 August 2008Appointment terminated secretary caroline tolhurst (1 page)
18 July 2008Registered office changed on 18/07/2008 from 70 grosvenor street london W1K 3JP (1 page)
18 July 2008Registered office changed on 18/07/2008 from 70 grosvenor street london W1K 3JP (1 page)
18 July 2008Director appointed lama o aggad (1 page)
18 July 2008Director appointed lama o aggad (1 page)
9 May 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
9 May 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
14 April 2008Return made up to 04/04/08; full list of members (5 pages)
14 April 2008Return made up to 04/04/08; full list of members (5 pages)
4 April 2008Director appointed roger frederick cranford blundell (8 pages)
4 April 2008Appointment terminated director richard handley (1 page)
4 April 2008Director appointed roger frederick cranford blundell (8 pages)
4 April 2008Appointment terminated director richard handley (1 page)
6 March 2008Ad 18/02/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
6 March 2008Ad 18/02/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
24 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 July 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
24 July 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
16 July 2007New director appointed (3 pages)
16 July 2007New director appointed (3 pages)
29 June 2007New director appointed (8 pages)
29 June 2007New director appointed (5 pages)
29 June 2007Director resigned (1 page)
29 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
29 June 2007Director resigned (1 page)
29 June 2007New director appointed (8 pages)
29 June 2007New director appointed (4 pages)
29 June 2007New director appointed (8 pages)
29 June 2007New secretary appointed (2 pages)
29 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
29 June 2007New secretary appointed (2 pages)
29 June 2007New director appointed (8 pages)
29 June 2007New director appointed (4 pages)
29 June 2007Secretary resigned (1 page)
29 June 2007Secretary resigned (1 page)
29 June 2007New director appointed (5 pages)
30 May 2007Company name changed highlanes LIMITED\certificate issued on 30/05/07 (2 pages)
30 May 2007Company name changed highlanes LIMITED\certificate issued on 30/05/07 (2 pages)
23 May 2007Registered office changed on 23/05/07 from: 235 old marylebone road london NW1 5QT (1 page)
23 May 2007Registered office changed on 23/05/07 from: 235 old marylebone road london NW1 5QT (1 page)
4 April 2007Incorporation (15 pages)
4 April 2007Incorporation (15 pages)