Company NameHallstar Limited
DirectorMelvin Anthony Lawson
Company StatusActive
Company Number07854808
CategoryPrivate Limited Company
Incorporation Date21 November 2011(12 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Melvin Anthony Lawson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2011(1 week, 1 day after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 25 Old Burlington Street
London
W1S 3AN
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address2nd Floor, No.25 Old Burlington Street
London
W1S 3AN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Holbond LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return21 July 2023 (8 months, 1 week ago)
Next Return Due4 August 2024 (4 months, 1 week from now)

Filing History

21 December 2023Micro company accounts made up to 31 December 2022 (4 pages)
14 August 2023Confirmation statement made on 21 July 2023 with no updates (3 pages)
7 August 2023Director's details changed for Mr Melvin Anthony Lawson on 27 July 2023 (2 pages)
7 August 2023Change of details for Melvin Anthony Lawson as a person with significant control on 27 July 2023 (2 pages)
7 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
26 July 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
18 November 2021Current accounting period extended from 30 June 2021 to 31 December 2021 (1 page)
16 August 2021Confirmation statement made on 21 July 2021 with updates (4 pages)
15 March 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
27 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
4 March 2020Accounts for a dormant company made up to 30 June 2019 (3 pages)
2 September 2019Notification of Melvin Anthony Lawson as a person with significant control on 8 August 2019 (2 pages)
14 August 2019Cessation of Holbond Limited as a person with significant control on 8 August 2019 (1 page)
13 August 2019Confirmation statement made on 8 August 2019 with updates (4 pages)
28 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
27 March 2019Accounts for a dormant company made up to 30 June 2018 (3 pages)
11 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
14 December 2017Accounts for a dormant company made up to 30 June 2017 (3 pages)
14 December 2017Accounts for a dormant company made up to 30 June 2017 (3 pages)
28 June 2017Notification of Holbond Limited as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
28 June 2017Notification of Holbond Limited as a person with significant control on 6 April 2016 (2 pages)
29 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
29 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(3 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(3 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
10 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1
(3 pages)
10 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1
(3 pages)
10 December 2015Director's details changed for Mr Melvin Anthony Lawson on 27 November 2015 (2 pages)
10 December 2015Director's details changed for Mr Melvin Anthony Lawson on 27 November 2015 (2 pages)
15 April 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
15 April 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
4 March 2015Registered office address changed from 4Th Floor 80 Great Portland Street London W1W 7NW to 2Nd Floor, No.25 Old Burlington Street London W1S 3AN on 4 March 2015 (1 page)
4 March 2015Registered office address changed from 4Th Floor 80 Great Portland Street London W1W 7NW to 2Nd Floor, No.25 Old Burlington Street London W1S 3AN on 4 March 2015 (1 page)
4 March 2015Registered office address changed from 4Th Floor 80 Great Portland Street London W1W 7NW to 2Nd Floor, No.25 Old Burlington Street London W1S 3AN on 4 March 2015 (1 page)
5 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
(3 pages)
5 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
(3 pages)
2 April 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
2 April 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
28 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-28
  • GBP 1
(3 pages)
28 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-28
  • GBP 1
(3 pages)
8 April 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
8 April 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
7 January 2013Director's details changed for Mr Melvin Anthony Lawson on 19 December 2012 (2 pages)
7 January 2013Annual return made up to 21 November 2012 with a full list of shareholders (3 pages)
7 January 2013Director's details changed for Mr Melvin Anthony Lawson on 19 December 2012 (2 pages)
7 January 2013Annual return made up to 21 November 2012 with a full list of shareholders (3 pages)
7 January 2013Registered office address changed from Shelly Stock Hutter Llp 7-10 Chandos Street London W1G 9DQ United Kingdom on 7 January 2013 (1 page)
7 January 2013Registered office address changed from Shelly Stock Hutter Llp 7-10 Chandos Street London W1G 9DQ United Kingdom on 7 January 2013 (1 page)
7 January 2013Registered office address changed from Shelly Stock Hutter Llp 7-10 Chandos Street London W1G 9DQ United Kingdom on 7 January 2013 (1 page)
13 December 2011Current accounting period shortened from 30 November 2012 to 30 June 2012 (1 page)
13 December 2011Appointment of Mr Melvin Anthony Lawson as a director (2 pages)
13 December 2011Current accounting period shortened from 30 November 2012 to 30 June 2012 (1 page)
13 December 2011Termination of appointment of Andrew Davis as a director (1 page)
13 December 2011Appointment of Mr Melvin Anthony Lawson as a director (2 pages)
13 December 2011Termination of appointment of Andrew Davis as a director (1 page)
30 November 2011Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 30 November 2011 (1 page)
30 November 2011Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 30 November 2011 (1 page)
21 November 2011Incorporation (43 pages)
21 November 2011Incorporation (43 pages)