Company NameHallam Management Limited
DirectorDario Fuschetto
Company StatusActive
Company Number08081331
CategoryPrivate Limited Company
Incorporation Date24 May 2012(11 years, 11 months ago)
Previous NamePrint Log (UK) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Dario Fuschetto
Date of BirthJune 1965 (Born 58 years ago)
NationalityItalian
StatusCurrent
Appointed30 July 2019(7 years, 2 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address27 King's Mews
London
WC1N 2JB
Secretary NameMr Deevish Sharma Toolseeram
StatusCurrent
Appointed07 March 2022(9 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence Address27 King's Mews
London
WC1N 2JB
Director NameEmma Louise Brown
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGalley House 2nd Floor Moon Lane
Barnet
Hertfordshire
EN5 5YL
Director NameMrs Emma Louise Brown
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2012(same day as company formation)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address27 King's Mews
London
WC1N 2JB

Location

Registered Address27 King's Mews
London
WC1N 2JB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2012
Net Worth£621
Cash£16,165
Current Liabilities£16,919

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months from now)

Filing History

13 January 2021Confirmation statement made on 13 January 2021 with updates (3 pages)
30 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
1 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
1 August 2019Director's details changed for Mr Dario Fuschetto on 30 July 2019 (2 pages)
31 July 2019Director's details changed for Mr Dario Fuschetto on 31 July 2019 (2 pages)
30 July 2019Appointment of Dario Fuschetto as a director on 30 July 2019 (2 pages)
18 July 2019Micro company accounts made up to 31 December 2018 (3 pages)
20 June 2019Registered office address changed from Ashdon House, Second Floor Moon Lane Barnet Herts EN5 5YL to 27 King's Mews London WC1N 2JB on 20 June 2019 (1 page)
28 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
24 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
29 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
20 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
20 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
16 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
31 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(3 pages)
31 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(3 pages)
6 November 2015Company name changed print log (uk) LIMITED\certificate issued on 06/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-05
(3 pages)
6 November 2015Company name changed print log (uk) LIMITED\certificate issued on 06/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-05
(3 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
26 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(3 pages)
26 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(3 pages)
4 February 2015Registered office address changed from Galley House 2Nd Floor Moon Lane Barnet Hertfordshire EN5 5YL to Ashdon House, Second Floor Moon Lane Barnet Herts EN5 5YL on 4 February 2015 (1 page)
4 February 2015Registered office address changed from Galley House 2Nd Floor Moon Lane Barnet Hertfordshire EN5 5YL to Ashdon House, Second Floor Moon Lane Barnet Herts EN5 5YL on 4 February 2015 (1 page)
4 February 2015Registered office address changed from Galley House 2Nd Floor Moon Lane Barnet Hertfordshire EN5 5YL to Ashdon House, Second Floor Moon Lane Barnet Herts EN5 5YL on 4 February 2015 (1 page)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(3 pages)
28 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(3 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
27 June 2013Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
27 June 2013Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
28 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
28 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
8 June 2012Termination of appointment of Emma Brown as a director (1 page)
8 June 2012Appointment of Emma Louise Brown as a director (2 pages)
8 June 2012Termination of appointment of Emma Brown as a director (1 page)
8 June 2012Appointment of Emma Louise Brown as a director (2 pages)
24 May 2012Incorporation (36 pages)
24 May 2012Incorporation (36 pages)