Potters Bar
Hertfordshire
EN6 5BL
Website | www.davidhallamltd.co.uk/ |
---|
Registered Address | Heritage House 34b N Cray Rd Bexley DA5 3LZ |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
6 at £1 | Mohamed Amine Hallam 60.00% Ordinary |
---|---|
4 at £1 | Djenat Hallam 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,793 |
Cash | £16,605 |
Current Liabilities | £24,594 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 2 April 2023 (1 year ago) |
---|---|
Next Return Due | 16 April 2024 (overdue) |
28 April 2023 | Change of details for Mrs Djenat Mokhtari as a person with significant control on 27 April 2023 (2 pages) |
---|---|
28 April 2023 | Change of details for Mrs Djenat Mokhtari as a person with significant control on 27 April 2023 (2 pages) |
28 April 2023 | Change of details for Mrs Djenat Mokhtari as a person with significant control on 27 April 2023 (2 pages) |
28 April 2023 | Change of details for Mrs Djenat Hallam as a person with significant control on 27 April 2023 (2 pages) |
28 April 2023 | Change of details for Mrs Djenat Mokhtari as a person with significant control on 27 April 2023 (2 pages) |
28 April 2023 | Change of details for Mrs Djenat Mokhtari as a person with significant control on 27 April 2023 (2 pages) |
27 April 2023 | Change of details for Mr Mohamed Amine Hallam as a person with significant control on 27 April 2023 (2 pages) |
27 April 2023 | Change of details for Mrs Djenat Hallam as a person with significant control on 27 April 2023 (2 pages) |
3 April 2023 | Confirmation statement made on 2 April 2023 with no updates (3 pages) |
7 December 2022 | Change of details for Mrs Djenat Hallam as a person with significant control on 6 December 2022 (2 pages) |
7 December 2022 | Change of details for Mrs Djenat Hallam as a person with significant control on 30 November 2022 (2 pages) |
6 December 2022 | Change of details for Mr Mohamed Amine Hallam as a person with significant control on 30 November 2022 (2 pages) |
6 December 2022 | Change of details for Mr Mohamed Amine Hallam as a person with significant control on 6 December 2022 (2 pages) |
6 December 2022 | Director's details changed for Mr Mohamed Amine Hallam on 30 November 2022 (2 pages) |
6 December 2022 | Registered office address changed from Suite G Hollies House 230 High Street Potters Bar Hertfirdshire EN6 5BL England to Heritage House 34B N Cray Rd Bexley DA5 3LZ on 6 December 2022 (1 page) |
6 December 2022 | Director's details changed for Mr Mohamed Amine Hallam on 30 November 2022 (2 pages) |
30 November 2022 | Micro company accounts made up to 30 April 2022 (4 pages) |
7 November 2022 | Change of details for Mrs Djenat Hallam as a person with significant control on 4 November 2022 (2 pages) |
4 November 2022 | Change of details for Mr Mohamed Amine Hallam as a person with significant control on 4 November 2022 (2 pages) |
4 November 2022 | Director's details changed for Mr Mohamed Amine Hallam on 4 November 2022 (2 pages) |
5 September 2022 | Company name changed silicon tern LIMITED\certificate issued on 05/09/22
|
28 April 2022 | Change of details for Mrs Djenat Hallam as a person with significant control on 26 April 2022 (2 pages) |
27 April 2022 | Change of details for a person with significant control (2 pages) |
4 April 2022 | Confirmation statement made on 2 April 2022 with updates (5 pages) |
29 March 2022 | Registered office address changed from Union House 111 New Union Street Coventry West Midlands CV1 2NT United Kingdom to Suite G Hollies House 230 High Street Potters Bar Hertfirdshire EN6 5BL on 29 March 2022 (1 page) |
12 January 2022 | Micro company accounts made up to 30 April 2021 (4 pages) |
26 August 2021 | Change of details for a person with significant control (2 pages) |
13 May 2021 | Change of details for Mrs Djenat Hallam as a person with significant control on 12 May 2021 (2 pages) |
30 April 2021 | Change of details for a person with significant control (2 pages) |
29 April 2021 | Change of details for a person with significant control (2 pages) |
28 April 2021 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to Union House 111 New Union Street Coventry West Midlands CV1 2NT on 28 April 2021 (1 page) |
28 April 2021 | Change of details for Mr Mohamed Amine Hallam as a person with significant control on 28 April 2021 (2 pages) |
28 April 2021 | Director's details changed for Mr Mohamed Amine Hallam on 28 April 2021 (2 pages) |
6 April 2021 | Confirmation statement made on 2 April 2021 with updates (4 pages) |
11 January 2021 | Micro company accounts made up to 30 April 2020 (4 pages) |
16 April 2020 | Change of details for Mr Mohamed Amine Hallam as a person with significant control on 12 September 2019 (2 pages) |
16 April 2020 | Change of details for Mrs Djenat Hallam as a person with significant control on 12 September 2019 (2 pages) |
16 April 2020 | Confirmation statement made on 2 April 2020 with updates (5 pages) |
30 January 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
23 September 2019 | Registered office address changed from 2 Lindley Road Leyton London London E10 6QT United Kingdom to Kemp House 152-160 City Road London EC1V 2NX on 23 September 2019 (2 pages) |
19 September 2019 | Director's details changed for Mr Mohamed Amine Hallam on 1 March 2019 (2 pages) |
18 June 2019 | Statement of capital following an allotment of shares on 12 June 2019
|
18 June 2019 | Statement of capital following an allotment of shares on 12 June 2019
|
3 April 2019 | Confirmation statement made on 2 April 2019 with updates (4 pages) |
19 November 2018 | Micro company accounts made up to 30 April 2018 (4 pages) |
7 September 2018 | Registered office address changed from 109a 5 Station Road Chingford London E4 7BU to 2 Lindley Road Leyton London London E10 6QT on 7 September 2018 (1 page) |
3 April 2018 | Confirmation statement made on 2 April 2018 with updates (5 pages) |
2 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
13 April 2017 | Confirmation statement made on 2 April 2017 with updates (8 pages) |
13 April 2017 | Confirmation statement made on 2 April 2017 with updates (8 pages) |
24 March 2017 | Change of name notice (2 pages) |
24 March 2017 | Resolutions
|
24 March 2017 | Resolutions
|
24 March 2017 | Change of name notice (2 pages) |
1 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
1 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
13 September 2016 | Registered office address changed from 53 Hervey Park Road London E17 6LJ to 109a 5 Station Road Chingford London E4 7BU on 13 September 2016 (2 pages) |
13 September 2016 | Registered office address changed from 53 Hervey Park Road London E17 6LJ to 109a 5 Station Road Chingford London E4 7BU on 13 September 2016 (2 pages) |
12 September 2016 | Director's details changed for Mr Mohamed Amine Hallam on 2 September 2016 (4 pages) |
12 September 2016 | Director's details changed for Mr Mohamed Amine Hallam on 2 September 2016 (4 pages) |
7 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
7 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
7 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
22 February 2015 | Director's details changed for Mr Mohamed Amine Hallam on 1 February 2015 (3 pages) |
22 February 2015 | Registered office address changed from Flat 2 167a Hoe Street London London E17 3AL United Kingdom to 53 Hervey Park Road London E17 6LJ on 22 February 2015 (2 pages) |
22 February 2015 | Director's details changed for Mr Mohamed Amine Hallam on 1 February 2015 (3 pages) |
22 February 2015 | Director's details changed for Mr Mohamed Amine Hallam on 1 February 2015 (3 pages) |
22 February 2015 | Registered office address changed from Flat 2 167a Hoe Street London London E17 3AL United Kingdom to 53 Hervey Park Road London E17 6LJ on 22 February 2015 (2 pages) |
28 August 2014 | Statement of capital following an allotment of shares on 26 August 2014
|
28 August 2014 | Statement of capital following an allotment of shares on 26 August 2014
|
28 August 2014 | Statement of capital following an allotment of shares on 26 August 2014
|
28 August 2014 | Statement of capital following an allotment of shares on 26 August 2014
|
3 April 2014 | Director's details changed for Mr Amine Hallam on 2 April 2014 (2 pages) |
3 April 2014 | Director's details changed for Mr Amine Hallam on 2 April 2014 (2 pages) |
3 April 2014 | Director's details changed for Mr Amine Hallam on 2 April 2014 (2 pages) |
2 April 2014 | Incorporation
|
2 April 2014 | Incorporation
|
2 April 2014 | Incorporation
|