Company NameHallmark - By Development Limited
DirectorsBrian David Morris and John Boughton
Company StatusActive
Company Number08525683
CategoryPrivate Limited Company
Incorporation Date13 May 2013(10 years, 10 months ago)
Previous NamesEnsco 988 Limited and Hallmark Investments (Birmingham) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameBrian David Morris
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2023(9 years, 9 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBecket House, 1 Lambeth Palace Road
London
SE1 7EU
Director NameMr John Boughton
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2023(10 years, 4 months after company formation)
Appointment Duration6 months
RoleRegional Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressBecket House 1 Lambeth Palace Road
London
SE1 7EU
Director NameMr Michael James Ward
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ
Director NameMr Peter Nicholas Carter
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2013(1 week, 4 days after company formation)
Appointment Duration2 years, 12 months (resigned 18 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ
Director NameJoseph Thomas Heanen
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2013(1 week, 4 days after company formation)
Appointment Duration2 years, 12 months (resigned 18 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ
Director NameMr Axel Francois Cornelis Boutrolle
Date of BirthNovember 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed24 June 2014(1 year, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 18 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBouygues Uk Limited - Becket House Lambeth Palace
London
SE1 7EU
Director NameMr Nicolas Alexandre Pierre Guerin
Date of BirthJuly 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed24 June 2014(1 year, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 27 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBecket House 1 Lambeth Palace Road
London
SE1 7EU
Director NameMr Graham Lambert
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2016(3 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 January 2019)
RoleProperty Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressBecket House 1 Lambeth Palace Road
London
SE1 7EU
Director NameMr Axel Francois Cornelis Boutrolle
Date of BirthNovember 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed07 December 2018(5 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBecket House 1 Lambeth Palace Road
England And Wales
London
SE1 7EU
Director NameMr Robert Keith Bradley
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2020(7 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBecket House 1 Lambeth Palace Road
London
SE1 7EU
Director NameGateley Incorporations Limited (Corporation)
StatusResigned
Appointed13 May 2013(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ
Secretary NameGateley Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 2013(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ

Contact

Website

Location

Registered AddressBecket House
1 Lambeth Palace Road
London
SE1 7EU
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Joseph Thomas Heanen
50.00%
Ordinary B
1000 at £1Peter Nicolas Carter
50.00%
Ordinary A

Financials

Year2014
Net Worth£528
Cash£43,198
Current Liabilities£1,500

Accounts

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

Returns

Latest Return2 May 2023 (11 months ago)
Next Return Due16 May 2024 (1 month, 2 weeks from now)

Charges

14 June 2016Delivered on: 17 June 2016
Persons entitled: Transeuropean Vi Pershore Street (Jersey) Limited

Classification: A registered charge
Particulars: The land to the east of pershore street birmingham t/no. WM692172.
Outstanding

Filing History

4 October 2023Termination of appointment of Robert Keith Bradley as a director on 30 September 2023 (1 page)
4 October 2023Appointment of Mr John Boughton as a director on 30 September 2023 (2 pages)
2 October 2023Full accounts made up to 31 December 2022 (20 pages)
3 May 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
13 February 2023Appointment of Brian David Morris as a director on 13 February 2023 (2 pages)
31 January 2023Termination of appointment of Axel Francois Cornelis Boutrolle as a director on 31 January 2023 (1 page)
21 September 2022Full accounts made up to 31 December 2021 (21 pages)
23 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
4 October 2021Full accounts made up to 31 December 2020 (21 pages)
11 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
14 January 2021Director's details changed for Mr Robert Keith Bradley on 13 January 2021 (2 pages)
27 November 2020Full accounts made up to 31 December 2019 (22 pages)
4 September 2020Termination of appointment of Nicolas Alexandre Pierre Guerin as a director on 27 August 2020 (1 page)
4 September 2020Appointment of Mr Robert Keith Bradley as a director on 31 August 2020 (2 pages)
5 June 2020Satisfaction of charge 085256830001 in full (1 page)
13 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
4 October 2019Full accounts made up to 31 December 2018 (20 pages)
22 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
10 January 2019Termination of appointment of Graham Lambert as a director on 10 January 2019 (1 page)
10 December 2018Appointment of Mr Axel Francois Cornelius Boutrolle as a director on 7 December 2018 (2 pages)
2 October 2018Full accounts made up to 31 December 2017 (18 pages)
30 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
2 October 2017Full accounts made up to 31 December 2016 (19 pages)
2 October 2017Full accounts made up to 31 December 2016 (19 pages)
17 May 2017Confirmation statement made on 13 May 2017 with updates (4 pages)
17 May 2017Confirmation statement made on 13 May 2017 with updates (4 pages)
18 October 2016Termination of appointment of Axel Boutrolle as a director on 18 October 2016 (1 page)
18 October 2016Termination of appointment of Axel Boutrolle as a director on 18 October 2016 (1 page)
18 October 2016Appointment of Mr Graham Lambert as a director on 18 October 2016 (2 pages)
18 October 2016Appointment of Mr Graham Lambert as a director on 18 October 2016 (2 pages)
7 October 2016Director's details changed for Mr Nicolas Alexandre Pierre Guerin on 28 September 2016 (2 pages)
7 October 2016Director's details changed for Mr Nicolas Alexandre Pierre Guerin on 28 September 2016 (2 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
5 August 2016Change of share class name or designation (2 pages)
5 August 2016Change of share class name or designation (2 pages)
3 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
4 July 2016Termination of appointment of Joseph Thomas Heanen as a director on 18 May 2016 (1 page)
4 July 2016Termination of appointment of Peter Nicholas Carter as a director on 18 May 2016 (1 page)
4 July 2016Termination of appointment of Joseph Thomas Heanen as a director on 18 May 2016 (1 page)
4 July 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 4,000
(7 pages)
4 July 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 4,000
(7 pages)
4 July 2016Termination of appointment of Peter Nicholas Carter as a director on 18 May 2016 (1 page)
17 June 2016Registration of charge 085256830001, created on 14 June 2016 (22 pages)
17 June 2016Registration of charge 085256830001, created on 14 June 2016 (22 pages)
10 June 2016Director's details changed for Mr Axel Boutrolle on 1 May 2016 (2 pages)
10 June 2016Director's details changed for Mr Axel Boutrolle on 1 May 2016 (2 pages)
10 June 2016Director's details changed for Mr Nicolas Alexandre Pierre Guerin on 1 May 2016 (2 pages)
10 June 2016Director's details changed for Mr Nicolas Alexandre Pierre Guerin on 1 May 2016 (2 pages)
9 June 2016Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ to Becket House 1 Lambeth Palace Road London SE1 7EU on 9 June 2016 (1 page)
9 June 2016Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ to Becket House 1 Lambeth Palace Road London SE1 7EU on 9 June 2016 (1 page)
19 May 2016Termination of appointment of Joseph Thomas Heanen as a director on 18 May 2016 (1 page)
19 May 2016Termination of appointment of Joseph Thomas Heanen as a director on 18 May 2016 (1 page)
19 May 2016Termination of appointment of Peter Nicholas Carter as a director on 18 May 2016 (1 page)
19 May 2016Termination of appointment of Peter Nicholas Carter as a director on 18 May 2016 (1 page)
22 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
22 January 2016Statement of capital following an allotment of shares on 24 June 2014
  • GBP 4,000
(7 pages)
22 January 2016Particulars of variation of rights attached to shares (3 pages)
22 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
22 January 2016Statement of capital following an allotment of shares on 24 June 2014
  • GBP 4,000
(7 pages)
22 January 2016Particulars of variation of rights attached to shares (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
18 September 2015Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
18 September 2015Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
8 July 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2,000
(7 pages)
8 July 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2,000
(7 pages)
12 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
12 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
7 July 2014Appointment of Mr Nicolas Alexandre Pierre Guerin as a director (2 pages)
7 July 2014Appointment of Mr Axel Boutrolle as a director (2 pages)
7 July 2014Appointment of Mr Nicolas Alexandre Pierre Guerin as a director (2 pages)
7 July 2014Company name changed hallmark investments (birmingham) LIMITED\certificate issued on 07/07/14
  • RES15 ‐ Change company name resolution on 2014-06-30
  • NM01 ‐ Change of name by resolution
(3 pages)
7 July 2014Appointment of Mr Axel Boutrolle as a director (2 pages)
7 July 2014Company name changed hallmark investments (birmingham) LIMITED\certificate issued on 07/07/14
  • RES15 ‐ Change company name resolution on 2014-06-30
  • NM01 ‐ Change of name by resolution
(3 pages)
20 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2,000
(4 pages)
20 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2,000
(4 pages)
11 September 2013Statement of capital following an allotment of shares on 2 September 2013
  • GBP 2,000
(4 pages)
11 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
11 September 2013Change of share class name or designation (2 pages)
11 September 2013Change of share class name or designation (2 pages)
11 September 2013Statement of capital following an allotment of shares on 2 September 2013
  • GBP 2,000
(4 pages)
11 September 2013Statement of capital following an allotment of shares on 2 September 2013
  • GBP 2,000
(4 pages)
11 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
19 June 2013Appointment of Peter Carter as a director (3 pages)
19 June 2013Appointment of Peter Carter as a director (3 pages)
13 June 2013Termination of appointment of Gateley Secretaries Limited as a secretary (2 pages)
13 June 2013Termination of appointment of Michael Ward as a director (2 pages)
13 June 2013Termination of appointment of Gateley Incorporations Limited as a director (2 pages)
13 June 2013Appointment of Joseph Thomas Heanen as a director (3 pages)
13 June 2013Termination of appointment of Michael Ward as a director (2 pages)
13 June 2013Statement of capital following an allotment of shares on 24 May 2013
  • GBP 1
(4 pages)
13 June 2013Appointment of Joseph Thomas Heanen as a director (3 pages)
13 June 2013Statement of capital following an allotment of shares on 24 May 2013
  • GBP 1
(4 pages)
13 June 2013Termination of appointment of Gateley Incorporations Limited as a director (2 pages)
13 June 2013Termination of appointment of Gateley Secretaries Limited as a secretary (2 pages)
29 May 2013Company name changed ensco 988 LIMITED\certificate issued on 29/05/13
  • RES15 ‐ Change company name resolution on 2013-05-24
(2 pages)
29 May 2013Change of name notice (2 pages)
29 May 2013Company name changed ensco 988 LIMITED\certificate issued on 29/05/13
  • RES15 ‐ Change company name resolution on 2013-05-24
(2 pages)
29 May 2013Change of name notice (2 pages)
13 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)
13 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)
13 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)