Company NameHall 17 Limited
DirectorPatricia Lindo
Company StatusActive
Company Number09659483
CategoryPrivate Limited Company
Incorporation Date26 June 2015(8 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMs Patricia Lindo
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2017(1 year, 9 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Television Centre 101 Wood Lane
London
W12 7FR
Director NameViviane Malanda
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed26 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFaraday House 18 The Courtyard
Marshall Street
London
W1F 7BE

Location

Registered AddressSecond Floor
34 Lime Street
London
EC3M 7AT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 2 weeks from now)

Charges

23 October 2015Delivered on: 28 October 2015
Persons entitled: Style Incorporated Limited - in Liquidation

Classification: A registered charge
Outstanding

Filing History

10 November 2020Total exemption full accounts made up to 30 June 2020 (10 pages)
26 June 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
13 January 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
12 November 2019Registered office address changed from 2nd Floor, 69/85 Tabernacle Street London EC2A 4BD England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 12 November 2019 (1 page)
31 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
22 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
26 June 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
21 May 2018Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 2nd Floor, 69/85 Tabernacle Street London EC2A 4BD on 21 May 2018 (1 page)
23 January 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
2 September 2017Satisfaction of charge 096594830001 in full (4 pages)
2 September 2017Satisfaction of charge 096594830001 in full (4 pages)
30 August 2017Registered office address changed from Devonshire House 2nd Floor 1 Devonshire Street London W1W 5DS England to 64 New Cavendish Street London W1G 8TB on 30 August 2017 (1 page)
30 August 2017Registered office address changed from Devonshire House 2nd Floor 1 Devonshire Street London W1W 5DS England to 64 New Cavendish Street London W1G 8TB on 30 August 2017 (1 page)
8 August 2017Notification of Patricia Lindo as a person with significant control on 8 August 2017 (2 pages)
8 August 2017Notification of Patricia Lindo as a person with significant control on 2 May 2017 (2 pages)
8 August 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
8 August 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
15 May 2017Registered office address changed from Suite 15 19-21 Crawford Street London W1H 1PJ England to Devonshire House 2nd Floor Devonshire Street London W1W 5DS on 15 May 2017 (1 page)
15 May 2017Registered office address changed from Suite 15 19-21 Crawford Street London W1H 1PJ England to Devonshire House 2nd Floor Devonshire Street London W1W 5DS on 15 May 2017 (1 page)
15 May 2017Registered office address changed from Devonshire House 2nd Floor Devonshire Street London W1W 5DS England to Devonshire House 2nd Floor 1 Devonshire Street London W1W 5DS on 15 May 2017 (1 page)
15 May 2017Registered office address changed from Devonshire House 2nd Floor Devonshire Street London W1W 5DS England to Devonshire House 2nd Floor 1 Devonshire Street London W1W 5DS on 15 May 2017 (1 page)
12 May 2017Appointment of Ms Patricia Lindo as a director on 10 April 2017 (2 pages)
12 May 2017Appointment of Ms Patricia Lindo as a director on 10 April 2017 (2 pages)
3 April 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
3 April 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
8 March 2017Statement of capital following an allotment of shares on 30 June 2016
  • GBP 100
(3 pages)
8 March 2017Statement of capital following an allotment of shares on 30 June 2016
  • GBP 100
(3 pages)
5 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 1
(6 pages)
5 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 1
(6 pages)
28 October 2015Registration of charge 096594830001, created on 23 October 2015 (20 pages)
28 October 2015Registration of charge 096594830001, created on 23 October 2015 (20 pages)
26 June 2015Incorporation
Statement of capital on 2015-06-26
  • GBP 1
(33 pages)
26 June 2015Incorporation
Statement of capital on 2015-06-26
  • GBP 1
(33 pages)