London
W1G 9HL
Secretary Name | Caroline Bernstein |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 October 2007(2 weeks after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
Correspondence Address | 78 Carlton Hill London NW8 0ET |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2007(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Secretary Name | Halliwells Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2007(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Telephone | 020 79356643 |
---|---|
Telephone region | London |
Registered Address | 51 Welbeck Street London W1G 9HL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£6,753 |
Cash | £15,141 |
Current Liabilities | £33,764 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 April 2023 (1 year ago) |
---|---|
Next Return Due | 10 May 2024 (1 week, 4 days from now) |
18 December 2007 | Delivered on: 3 January 2008 Persons entitled: The Portman Estate Nominees (One) Limited and the Portman Estate Nominees (Two) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies deposited. Outstanding |
---|
2 May 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
---|---|
28 November 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
16 May 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
7 May 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
28 May 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
10 May 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
10 May 2019 | Registered office address changed from 5th Floor 94-96 Wigmore Street London W1U 3RF to 51 Welbeck Street London W1G 9HL on 10 May 2019 (1 page) |
10 May 2019 | Registered office address changed from 51 Welbeck Street London W1G 9HL England to 51 Welbeck Street London W1G 9HL on 10 May 2019 (1 page) |
22 November 2018 | Confirmation statement made on 11 November 2018 with no updates (3 pages) |
5 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
14 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
24 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
2 February 2016 | Director's details changed for Mr Simon Laurence Bernstein on 15 October 2007 (1 page) |
2 February 2016 | Director's details changed for Mr Simon Laurence Bernstein on 15 October 2007 (1 page) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 December 2015 | Director's details changed for Mr Simon Laurence Bernstein on 9 October 2015 (2 pages) |
9 December 2015 | Director's details changed for Mr Simon Laurence Bernstein on 9 October 2015 (2 pages) |
9 December 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Secretary's details changed for Caroline Bernstein on 9 October 2015 (1 page) |
9 December 2015 | Secretary's details changed for Caroline Bernstein on 9 October 2015 (1 page) |
9 December 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
6 December 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
7 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 December 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (6 pages) |
11 December 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (6 pages) |
18 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (6 pages) |
29 March 2011 | Registered office address changed from 27 Gloucester Place London W1U 1HU on 29 March 2011 (1 page) |
29 March 2011 | Registered office address changed from 27 Gloucester Place London W1U 1HU on 29 March 2011 (1 page) |
8 February 2011 | Register inspection address has been changed from 27 Gloucester Place London W1U 8HU United Kingdom (2 pages) |
8 February 2011 | Register(s) moved to registered inspection location (2 pages) |
8 February 2011 | Register(s) moved to registered inspection location (2 pages) |
8 February 2011 | Register inspection address has been changed from 27 Gloucester Place London W1U 8HU United Kingdom (2 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
30 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
30 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
11 November 2009 | Register inspection address has been changed (1 page) |
11 November 2009 | Register inspection address has been changed (1 page) |
11 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (6 pages) |
11 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (6 pages) |
11 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (6 pages) |
2 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
3 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
22 January 2008 | Registered office changed on 22/01/08 from: st james's court brown street manchester greater manchester M2 2JF (1 page) |
22 January 2008 | Registered office changed on 22/01/08 from: st james's court brown street manchester greater manchester M2 2JF (1 page) |
3 January 2008 | Particulars of mortgage/charge (3 pages) |
3 January 2008 | Particulars of mortgage/charge (3 pages) |
23 October 2007 | New director appointed (2 pages) |
23 October 2007 | Secretary resigned (1 page) |
23 October 2007 | Resolutions
|
23 October 2007 | New secretary appointed (2 pages) |
23 October 2007 | New director appointed (2 pages) |
23 October 2007 | Ad 15/10/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 October 2007 | Accounting reference date extended from 31/10/08 to 31/03/09 (1 page) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | New secretary appointed (2 pages) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Resolutions
|
23 October 2007 | Ad 15/10/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 October 2007 | Secretary resigned (1 page) |
23 October 2007 | Accounting reference date extended from 31/10/08 to 31/03/09 (1 page) |
5 October 2007 | Company name changed hallco 1533 LIMITED\certificate issued on 05/10/07 (2 pages) |
5 October 2007 | Company name changed hallco 1533 LIMITED\certificate issued on 05/10/07 (2 pages) |
1 October 2007 | Incorporation (19 pages) |
1 October 2007 | Incorporation (19 pages) |