UKBizDB.co.uk

HALAMAR (CHANCERY LANE) LIMITED

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

This company is commonly known as Halamar (chancery Lane) Limited. The company was founded 9 years ago and was given the registration number 09659763. The firm's registered office is in LONDON. You can find them at Palladium House 1-4 Argyll Street, Soho, London, . This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:HALAMAR (CHANCERY LANE) LIMITED
Company Number:09659763
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Palladium House 1-4 Argyll Street, Soho, London, England, W1F 7LD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55, Station Road, Beaconsfield, England, HP9 1QL

Director18 June 2020Active
54/2, Pyatnitskay, Moscow, Russia,

Director11 March 2019Active
Halamar, 7 Baring Road, Beaconsfield, England, HP9 2NB

Director04 November 2015Active
Halamar, 7 Baring Road, Beaconsfield, England, HP9 2NB

Director04 November 2015Active
5, Stratford Place, Marylebone, London, England, W1C 1AX

Director11 March 2019Active
85-87, Holtspur Lane, Wooburn Green, United Kingdom, HP10 0AU

Director26 June 2015Active

People with Significant Control

Chancery Investment Projects Ltd
Notified on:18 June 2020
Status:Active
Country of residence:England
Address:5, Stratford Place, London, England, W1C 1AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
New End Developments Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:38, Hertford Street, London, United Kingdom, W1J 7SG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Amarpreet Singh Randhawa
Notified on:06 April 2016
Status:Active
Date of birth:November 1982
Nationality:British
Country of residence:United Kingdom
Address:85-87, Holtspur Lane, Wooburn Green, United Kingdom, HP10 0AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-30Address

Move registers to sail company with new address.

Download
2023-10-27Address

Change sail address company with new address.

Download
2023-10-11Accounts

Accounts with accounts type small.

Download
2023-08-18Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type small.

Download
2022-09-08Confirmation statement

Confirmation statement with no updates.

Download
2022-05-06Accounts

Accounts with accounts type small.

Download
2021-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-09-01Resolution

Resolution.

Download
2021-07-20Address

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

Download
2021-07-20Officers

Change person director company with change date.

Download
2020-10-22Confirmation statement

Confirmation statement with updates.

Download
2020-06-29Incorporation

Memorandum articles.

Download
2020-06-29Resolution

Resolution.

Download
2020-06-29Capital

Capital variation of rights attached to shares.

Download
2020-06-29Capital

Capital name of class of shares.

Download
2020-06-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-19Mortgage

Mortgage satisfy charge full.

Download
2020-06-19Mortgage

Mortgage satisfy charge full.

Download
2020-06-18Capital

Capital allotment shares.

Download
2020-06-18Persons with significant control

Cessation of a person with significant control.

Download
2020-06-18Persons with significant control

Notification of a person with significant control.

Download
2020-06-18Officers

Termination director company with name termination date.

Download
2020-06-18Officers

Appoint person director company with name date.

Download
2020-06-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.