Company NameHallings Wharf Rtm Company Limited
Company StatusActive
Company Number06329668
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 July 2007(16 years, 9 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 Jason Payne
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2014(6 years, 8 months after company formation)
Appointment Duration10 years
RoleSoftware Consultant
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMr Adrian Walker
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2015(8 years after company formation)
Appointment Duration8 years, 9 months
RolePlanning Manager
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMiss Sara Jayne Stephens
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2015(8 years after company formation)
Appointment Duration8 years, 9 months
RoleSoftware Development Manager
Country of ResidenceUnited Kingdom
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMiss Emily Williams
Date of BirthMay 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(13 years, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleMarketing Manager
Country of ResidenceEngland
Correspondence AddressKinleigh Limited Compton Road
London
SW19 7QA
Director NameMs Dinh Song Anh Nguyen
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2021(13 years, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleCost Manager
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Secretary NameKinleigh Limited (Corporation)
StatusCurrent
Appointed19 November 2013(6 years, 3 months after company formation)
Appointment Duration10 years, 5 months
Correspondence AddressKfh House 5 Compton Road
Wimbledon
London
SW19 7QA
Director NameDavid John Muckleston
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(same day as company formation)
RoleAccount Manager
Country of ResidenceUnited Kingdom
Correspondence Address78 Tower Ride
Uckfield
East Sussex
TN22 1NU
Director NameJackie Murray
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address99 Avondale Road
South Croydon
Surrey
CR2 6JF
Director NameJason Luckie
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Hallings Wharf Studios
1 Channelsea Road Stratford
London
E15 2SX
Secretary NameMrs Carol Ann Sullivan
NationalityBritish
StatusResigned
Appointed31 July 2007(same day as company formation)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressShadow Fax 135 Gandalfs Ride
South Woodham Ferrers
Essex
CM3 5WS
Director NameDarren Way
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2010(2 years, 5 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 06 June 2010)
RoleCommunity Regeneration
Country of ResidenceUnited Kingdom
Correspondence Address14 Hallings Wharf Studios 1 Channelsea Road
Stratford
London
E15 2SX
Director NameMatthew Paul Slight
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2010(2 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2013)
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Reeves Way
South Woodham Ferrers
Chelmsford
Essex
CM3 5XF
Secretary NameRoger James Southam
NationalityBritish
StatusResigned
Appointed11 April 2011(3 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 26 January 2012)
RoleCompany Director
Correspondence Address16th Floor Tower Building 11 York Road
London
SE1 7NX
Director NameDarren Way
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2012(4 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 March 2012)
RoleLeadership Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 14 Hallings Wharf Studios 1 Channelsea Road
London
E15 2SX
Director NameMr Uday Patel
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2013(5 years, 11 months after company formation)
Appointment Duration9 months (resigned 29 March 2014)
RoleFinance/Accounts
Country of ResidenceEngland
Correspondence Address8-12 Woodhouse Road
2nd Floor, Melville House Woodhouse Road
London
N12 0RG
Director NameMr Robert Eugene Steel
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish,Australian
StatusResigned
Appointed30 June 2013(5 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 April 2021)
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed31 July 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed31 July 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameTrinity Nominees (1) Limited (Corporation)
StatusResigned
Appointed26 January 2012(4 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 November 2013)
Correspondence AddressVantage Point 23 Mark Road
Hemel Hempstead
Hertfordshire
HP2 7DN

Location

Registered AddressKfh House
5 Compton Road
London
SW19 7QA
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

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 Return18 September 2023 (7 months, 1 week ago)
Next Return Due2 October 2024 (5 months, 1 week from now)

Filing History

26 September 2023Micro company accounts made up to 31 December 2022 (6 pages)
18 September 2023Confirmation statement made on 18 September 2023 with no updates (3 pages)
6 September 2023Confirmation statement made on 6 September 2023 with no updates (3 pages)
7 February 2023Termination of appointment of Dinh Song Anh Nguyen as a director on 7 February 2023 (1 page)
30 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
14 September 2022Confirmation statement made on 14 September 2022 with no updates (3 pages)
22 December 2021Confirmation statement made on 22 December 2021 with no updates (3 pages)
9 November 2021Confirmation statement made on 5 November 2021 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
9 April 2021Termination of appointment of Robert Eugene Steel as a director on 1 April 2021 (1 page)
4 March 2021Director's details changed for Ms Digh Songanh Nguyen on 4 March 2021 (2 pages)
25 February 2021Appointment of Miss Emily Williams as a director on 1 February 2021 (2 pages)
22 February 2021Director's details changed for Ms Ding Song Anh Nguyen on 22 February 2021 (2 pages)
22 February 2021Director's details changed for Ms Songanh Nguyen on 22 February 2021 (2 pages)
9 February 2021Appointment of Ms Ding Song Anh Nguyen as a director on 9 February 2021 (2 pages)
8 February 2021Director's details changed for Mr Jason Payne on 8 February 2021 (2 pages)
5 November 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
1 October 2020Director's details changed for Mr Jason Payne on 1 July 2020 (2 pages)
1 October 2020Director's details changed for Mr Adrian Walker on 1 July 2020 (2 pages)
1 October 2020Director's details changed for Miss Sara Jayne Stephens on 1 July 2020 (2 pages)
1 October 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
1 October 2020Withdrawal of the directors' residential address register information from the public register (1 page)
30 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
9 September 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
29 January 2019Registered office address changed from C/O Michael Laurie Magar 2nd Floor, Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH to Kfh House 5 Compton Road London SW19 7QA on 29 January 2019 (1 page)
29 January 2019Elect to keep the directors' residential address register information on the public register (1 page)
9 January 2019Secretary's details changed for Michael Laurie Magar Ltd on 1 January 2019 (1 page)
1 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
26 July 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
2 January 2018Compulsory strike-off action has been discontinued (1 page)
30 December 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
3 August 2016Confirmation statement made on 31 July 2016 with updates (4 pages)
3 August 2016Confirmation statement made on 31 July 2016 with updates (4 pages)
29 June 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
29 June 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
7 October 2015Secretary's details changed for Michael Laurie Magar Ltd on 7 October 2015 (1 page)
7 October 2015Secretary's details changed for Michael Laurie Magar Ltd on 7 October 2015 (1 page)
7 October 2015Secretary's details changed for Michael Laurie Magar Ltd on 7 October 2015 (1 page)
12 August 2015Annual return made up to 31 July 2015 no member list (6 pages)
12 August 2015Annual return made up to 31 July 2015 no member list (6 pages)
30 July 2015Director's details changed for Mrs Sara Stephens on 29 July 2015 (2 pages)
30 July 2015Director's details changed for Mrs Sara Stephens on 29 July 2015 (2 pages)
29 July 2015Appointment of Mr Adrian Walker as a director on 29 July 2015 (2 pages)
29 July 2015Termination of appointment of Jason Luckie as a director on 29 July 2015 (1 page)
29 July 2015Termination of appointment of Jason Luckie as a director on 29 July 2015 (1 page)
29 July 2015Appointment of Mrs Sara Stephens as a director on 29 July 2015 (2 pages)
29 July 2015Registered office address changed from 8-12 Woodhouse Road 2nd Floor, Melville House Woodhouse Road London N12 0RG to C/O Michael Laurie Magar 2nd Floor, Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH on 29 July 2015 (1 page)
29 July 2015Appointment of Mrs Sara Stephens as a director on 29 July 2015 (2 pages)
29 July 2015Appointment of Mr Adrian Walker as a director on 29 July 2015 (2 pages)
29 July 2015Registered office address changed from 8-12 Woodhouse Road 2nd Floor, Melville House Woodhouse Road London N12 0RG to C/O Michael Laurie Magar 2nd Floor, Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH on 29 July 2015 (1 page)
24 June 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
24 June 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
12 September 2014Annual return made up to 31 July 2014 no member list (5 pages)
12 September 2014Annual return made up to 31 July 2014 no member list (5 pages)
1 April 2014Appointment of Mr Jason Payne as a director (2 pages)
1 April 2014Appointment of Mr Jason Payne as a director (2 pages)
31 March 2014Termination of appointment of Uday Patel as a director (1 page)
31 March 2014Termination of appointment of Uday Patel as a director (1 page)
19 November 2013Termination of appointment of Trinity Nominees (1) Limited as a secretary (1 page)
19 November 2013Appointment of Michael Laurie Magar Ltd as a secretary (2 pages)
19 November 2013Appointment of Michael Laurie Magar Ltd as a secretary (2 pages)
19 November 2013Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England on 19 November 2013 (1 page)
19 November 2013Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England on 19 November 2013 (1 page)
19 November 2013Termination of appointment of Trinity Nominees (1) Limited as a secretary (1 page)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (15 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (15 pages)
8 August 2013Annual return made up to 31 July 2013 no member list (4 pages)
8 August 2013Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 8 August 2013 (1 page)
8 August 2013Annual return made up to 31 July 2013 no member list (4 pages)
8 August 2013Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 8 August 2013 (1 page)
8 August 2013Secretary's details changed for Trinity Nominees (1) Limited on 31 March 2013 (2 pages)
8 August 2013Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 8 August 2013 (1 page)
8 August 2013Secretary's details changed for Trinity Nominees (1) Limited on 31 March 2013 (2 pages)
4 July 2013Termination of appointment of Matthew Slight as a director (1 page)
4 July 2013Termination of appointment of Matthew Slight as a director (1 page)
4 July 2013Appointment of Mr Uday Patel as a director (2 pages)
4 July 2013Appointment of Mr Robert Steel as a director (2 pages)
4 July 2013Appointment of Mr Uday Patel as a director (2 pages)
4 July 2013Appointment of Mr Robert Steel as a director (2 pages)
6 August 2012Termination of appointment of Carol Sullivan as a secretary (1 page)
6 August 2012Termination of appointment of Carol Sullivan as a secretary (1 page)
6 August 2012Annual return made up to 31 July 2012 no member list (4 pages)
6 August 2012Annual return made up to 31 July 2012 no member list (4 pages)
6 August 2012Termination of appointment of Carol Sullivan as a secretary (1 page)
6 August 2012Termination of appointment of Carol Sullivan as a secretary (1 page)
27 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 May 2012Termination of appointment of Jackie Murray as a director (2 pages)
25 May 2012Termination of appointment of David Muckleston as a director (2 pages)
25 May 2012Termination of appointment of David Muckleston as a director (2 pages)
25 May 2012Termination of appointment of Jackie Murray as a director (2 pages)
12 April 2012Termination of appointment of Darren Way as a director (2 pages)
12 April 2012Termination of appointment of Darren Way as a director (2 pages)
7 March 2012Appointment of Darren Way as a director (3 pages)
7 March 2012Appointment of Darren Way as a director (3 pages)
6 February 2012Appointment of Trinity Nominees (1) Limited as a secretary (3 pages)
6 February 2012Registered office address changed from 16Th Floor Tower Building 11 York Road London SE1 7NX on 6 February 2012 (2 pages)
6 February 2012Registered office address changed from 16Th Floor Tower Building 11 York Road London SE1 7NX on 6 February 2012 (2 pages)
6 February 2012Termination of appointment of Roger Southam as a secretary (1 page)
6 February 2012Registered office address changed from 16Th Floor Tower Building 11 York Road London SE1 7NX on 6 February 2012 (2 pages)
6 February 2012Termination of appointment of Roger Southam as a secretary (1 page)
6 February 2012Appointment of Trinity Nominees (1) Limited as a secretary (3 pages)
16 August 2011Annual return made up to 31 July 2011 no member list (6 pages)
16 August 2011Annual return made up to 31 July 2011 no member list (6 pages)
14 June 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
14 June 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
13 April 2011Appointment of Roger James Southam as a secretary (3 pages)
13 April 2011Registered office address changed from 3 Reeves Way South Woodham Ferrers Chelmsford Essex CM3 5XF on 13 April 2011 (2 pages)
13 April 2011Registered office address changed from 3 Reeves Way South Woodham Ferrers Chelmsford Essex CM3 5XF on 13 April 2011 (2 pages)
13 April 2011Appointment of Roger James Southam as a secretary (3 pages)
29 October 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
29 October 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
4 August 2010Director's details changed for Jackie Murray on 1 July 2010 (2 pages)
4 August 2010Director's details changed for Jason Luckie on 1 July 2010 (2 pages)
4 August 2010Director's details changed for Jackie Murray on 1 July 2010 (2 pages)
4 August 2010Director's details changed for Jason Luckie on 1 July 2010 (2 pages)
4 August 2010Director's details changed for David John Muckleston on 1 July 2010 (2 pages)
4 August 2010Annual return made up to 31 July 2010 no member list (6 pages)
4 August 2010Director's details changed for Jason Luckie on 1 July 2010 (2 pages)
4 August 2010Annual return made up to 31 July 2010 no member list (6 pages)
4 August 2010Director's details changed for David John Muckleston on 1 July 2010 (2 pages)
4 August 2010Director's details changed for David John Muckleston on 1 July 2010 (2 pages)
4 August 2010Director's details changed for Jackie Murray on 1 July 2010 (2 pages)
17 June 2010Termination of appointment of Darren Way as a director (4 pages)
17 June 2010Termination of appointment of Darren Way as a director (4 pages)
22 April 2010Appointment of Darren Way as a director (3 pages)
22 April 2010Appointment of Darren Way as a director (3 pages)
26 March 2010Appointment of Matthew Paul Slight as a director (3 pages)
26 March 2010Appointment of Matthew Paul Slight as a director (3 pages)
4 August 2009Annual return made up to 31/07/09 (3 pages)
4 August 2009Annual return made up to 31/07/09 (3 pages)
9 June 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
9 June 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
5 August 2008Annual return made up to 31/07/08 (3 pages)
5 August 2008Annual return made up to 31/07/08 (3 pages)
28 November 2007Accounting reference date extended from 31/07/08 to 31/12/08 (1 page)
28 November 2007Accounting reference date extended from 31/07/08 to 31/12/08 (1 page)
20 September 2007Location of register of members (1 page)
20 September 2007Registered office changed on 20/09/07 from: trinity house 1-3 trinity square south woodham ferrers chelmsford essex CM3 5JX (1 page)
20 September 2007Registered office changed on 20/09/07 from: trinity house 1-3 trinity square south woodham ferrers chelmsford essex CM3 5JX (1 page)
20 September 2007Location of register of members (1 page)
9 August 2007Secretary resigned (1 page)
9 August 2007New director appointed (2 pages)
9 August 2007New director appointed (2 pages)
9 August 2007Registered office changed on 09/08/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
9 August 2007Director resigned (1 page)
9 August 2007New secretary appointed (2 pages)
9 August 2007Director resigned (1 page)
9 August 2007Registered office changed on 09/08/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
9 August 2007Secretary resigned (1 page)
9 August 2007New director appointed (2 pages)
9 August 2007New secretary appointed (2 pages)
9 August 2007New director appointed (2 pages)
9 August 2007New director appointed (2 pages)
9 August 2007New director appointed (2 pages)
31 July 2007Incorporation (30 pages)
31 July 2007Incorporation (30 pages)