UKBizDB.co.uk

HALCROW CANADA LIMITED

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

This company is commonly known as Halcrow Canada Limited. The company was founded 19 years ago and was given the registration number 05296410. The firm's registered office is in LONDON. You can find them at Cottons Centre, Cottons Lane, London, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:HALCROW CANADA LIMITED
Company Number:05296410
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 2004
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG

Secretary21 August 2023Active
Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG

Director26 September 2022Active
Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG

Director11 August 2021Active
Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG

Secretary17 February 2014Active
Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG

Secretary10 February 2023Active
8 Willowbank Gardens, Tadworth, KT20 5DS

Secretary25 November 2004Active
Elms House, 43 Brook Green, London, United Kingdom, W6 7EF

Secretary08 March 2012Active
Elms House, 43 Brook Green, London, United Kingdom, W6 7EF

Secretary02 October 2012Active
Somers, Mounts Hill, Benenden, TN17 4ET

Corporate Nominee Secretary25 November 2004Active
Halcrow Group Ltd, Endeavour House, Forder Way, Hampton, United Kingdom, PE7 8GX

Director25 November 2011Active
Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG

Director03 June 2019Active
Alstone House, 243 Farleigh Road, Warlingham, CR6 9EL

Director25 November 2004Active
Elms House, 43 Brook Green, London, United Kingdom, W6 7EF

Director12 January 2015Active
Elms House, 43 Brook Green, London, England, W6 7EF

Director21 September 2012Active
Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG

Director30 November 2020Active
Elms House, 43 Brook Green, London, United Kingdom, W6 7EF

Director08 March 2012Active
9191, South Jamaica Street, Englewood, Usa, 80112

Director02 November 2012Active
Somers, Mounts Hill, Benenden, TN17 4ET

Nominee Director25 November 2004Active
Hilltop, Rabley Heath, Welwyn, AL6 9UB

Director25 November 2004Active
Elms House, 43 Brook Green, London, United Kingdom, W6 7EF

Director12 January 2015Active
Elms House, 43 Brook Green, London, United Kingdom, W6 7EF

Director15 January 2007Active
1180, Eskdale Road, Winnersh, Wokingham, United Kingdom, RG41 5TU

Director03 June 2019Active
43, Brook Green, London, England, W6 7EF

Director15 July 2013Active

People with Significant Control

Halcrow International Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Gazette

Gazette dissolved voluntary.

Download
2023-08-23Officers

Appoint person secretary company with name date.

Download
2023-08-22Officers

Termination secretary company with name termination date.

Download
2023-07-17Resolution

Resolution.

Download
2023-07-11Gazette

Gazette notice voluntary.

Download
2023-06-30Dissolution

Dissolution application strike off company.

Download
2023-06-29Capital

Capital statement capital company with date currency figure.

Download
2023-06-29Resolution

Resolution.

Download
2023-06-29Insolvency

Legacy.

Download
2023-06-29Capital

Legacy.

Download
2023-06-28Capital

Capital allotment shares.

Download
2023-02-15Officers

Appoint person secretary company with name date.

Download
2023-02-15Officers

Termination secretary company with name termination date.

Download
2023-01-27Accounts

Accounts with accounts type full.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Officers

Termination director company with name termination date.

Download
2022-10-13Officers

Appoint person director company with name date.

Download
2022-05-16Accounts

Accounts with accounts type full.

Download
2021-11-26Confirmation statement

Confirmation statement with no updates.

Download
2021-11-12Accounts

Accounts with accounts type full.

Download
2021-08-13Officers

Appoint person director company with name date.

Download
2021-08-13Officers

Termination director company with name termination date.

Download
2020-12-18Officers

Appoint person director company with name date.

Download
2020-12-18Officers

Termination director company with name termination date.

Download
2020-12-17Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.