UKBizDB.co.uk

HAL NOMINEES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hal Nominees Limited. The company was founded 66 years ago and was given the registration number 00594451. The firm's registered office is in LONDON. You can find them at 7 Savoy Court, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HAL NOMINEES LIMITED
Company Number:00594451
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 1957
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:7 Savoy Court, London, United Kingdom, WC2R 0EX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Savoy Court, London, United Kingdom, WC2R 0EX

Secretary20 September 2019Active
7, Savoy Court, London, United Kingdom, WC2R 0EX

Director31 July 1994Active
7, Savoy Court, London, United Kingdom, WC2R 0EX

Director-Active
7, Savoy Court, London, United Kingdom, WC2R 0EX

Director31 May 2022Active
20 Athelstone Road, Harrow, HA3 5NU

Secretary17 October 2002Active
74 The Hall, Blackheath, London, SE3 9BG

Secretary-Active
63 Highworth Road, London, N11 2SN

Secretary26 October 2000Active
123, Parkside Drive, Watford, WD17 3BA

Secretary18 October 2006Active
Flat 2, 16 Clifton Road, London, SE25 6NL

Secretary27 April 2005Active
41 Henry Doulton Drive, Tooting, London, SW17 6DA

Secretary04 August 2003Active
26 Limes Avenue, London, N12 8QN

Secretary04 March 2002Active
14, Harwood Court, Upper Richmond Road, Putney, London, United Kingdom, SW15 6JD

Secretary30 July 2010Active
Hanover House, 14 Hanover Square, London, United Kingdom, W1S 1HP

Secretary01 January 2012Active
38 Rider Close, Sidcup, DA15 8TL

Secretary11 November 2002Active
7, Savoy Court, London, United Kingdom, WC2R 0EX

Secretary09 November 2015Active
Hanover House, 14 Hanover Square, London, United Kingdom, W1S 1HP

Secretary13 October 2015Active
87, Mercers Road, London, N19 4PS

Secretary03 September 2007Active
111 St James Drive, London, SW17 7RP

Secretary-Active
16 Weiss Road, London, SW15 1DH

Secretary06 April 1999Active
Flat 1 24 Saint Alphonsus Road, Clapham, London, SW4 7AS

Secretary06 October 2003Active
Hanover House, 14 Hanover Square, London, W1S 1HP

Director01 August 2005Active
7, Savoy Court, London, United Kingdom, WC2R 0EX

Director01 June 2008Active
12 Balfour Road, London, N5 2HB

Director26 October 2000Active
Ash Cottage, Bentley, Farnham, GU10 5NF

Director31 July 1994Active
7b Cresswell Place, London, SW10 9RD

Director-Active
27 Crediton Hill, London, NW6 1HS

Director31 July 1994Active
7 Sydney Street Chelsea, London, SW3 6PU

Director31 July 1994Active
64 Hadley Street, London, NW1 8TA

Director26 October 2000Active
35 Gerard Road, London, SW13 9QH

Director30 July 1999Active
111 St James Drive, London, SW17 7RP

Director-Active

People with Significant Control

Harbottle & Lewis Llp
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:7, Savoy Court, London, United Kingdom, WC2R 0EX
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Confirmation statement

Confirmation statement with no updates.

Download
2024-03-06Accounts

Change account reference date company current shortened.

Download
2024-02-23Accounts

Accounts with accounts type dormant.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2023-02-06Accounts

Accounts with accounts type dormant.

Download
2022-07-07Officers

Change person director company with change date.

Download
2022-05-31Officers

Appoint person director company with name date.

Download
2022-05-31Officers

Termination director company with name termination date.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Accounts

Accounts with accounts type dormant.

Download
2021-03-25Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Accounts

Accounts with accounts type dormant.

Download
2020-03-17Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Accounts

Accounts with accounts type dormant.

Download
2019-09-30Officers

Appoint person secretary company with name date.

Download
2019-09-23Officers

Change person secretary company with change date.

Download
2019-09-20Officers

Termination secretary company with name termination date.

Download
2019-09-18Officers

Change person secretary company with change date.

Download
2019-08-06Officers

Change person director company with change date.

Download
2019-08-06Officers

Change person director company with change date.

Download
2019-08-06Officers

Change person director company with change date.

Download
2019-08-06Officers

Change person secretary company with change date.

Download
2019-07-26Address

Change registered office address company with date old address new address.

Download
2019-07-26Persons with significant control

Change to a person with significant control.

Download
2019-03-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.