UKBizDB.co.uk

HALCROW STAFF AND SERVICES

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

This company is commonly known as Halcrow Staff And Services. The company was founded 49 years ago and was given the registration number 01193727. The firm's registered office is in LONDON. You can find them at Cottons Centre, Cottons Lane, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HALCROW STAFF AND SERVICES
Company Number:01193727
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:13 December 1974
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

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

Secretary03 June 2019Active
1180, Eskdale Road, Winnersh, Wokingham, United Kingdom, RG41 5TU

Director03 June 2019Active
1180, Eskdale Road, Winnersh, Wokingham, United Kingdom, RG41 5TU

Director03 June 2019Active
18 Spinney Close, New Malden, KT3 5BQ

Secretary-Active
8 Willowbank Gardens, Tadworth, KT20 5DS

Secretary13 March 2000Active
Fieldhead 1 & 2 Grafton Road, Burbage, Marlborough, SN8 3AP

Secretary01 January 1998Active
34 Barn Close, Cumnor Hill, Oxford, OX2 9JP

Director20 April 1999Active
Fairhaven 39 The Old Yews, Longfield, DA3 7JS

Director-Active
8 Park Avenue, Farnborough Park, Locksbottom, BR6 8LL

Director-Active
27 Leven Drive, St Peters, Worcester, WR5 3QY

Director02 August 2001Active
Dell Cottage, Ballinger, Great Missenden, HP16 0RR

Director01 November 1996Active
10, St Andrews Road, Carshalton, SM5 2DY

Director15 January 2009Active
Woodham House West, Bakers Road Wroughton, Swindon, SN4 0RP

Director07 January 2002Active
1 Ryebank Cottages, Climping Street Climping, Littlehampton, BN17 5RP

Director20 April 1999Active
Alstone House, 243 Farleigh Road, Warlingham, CR6 9EL

Director-Active
The Coop, Inksmoor Court Tedstone Wafre, Bromyard, HR7 4PP

Director08 July 1998Active
16 Cross Deep Gardens, Twickenham, TW1 4QU

Director08 May 2001Active
Woodbury, Green Lane, Prestwood, Great Missenden, HP16 0QE

Director01 May 1996Active
Ch2m, Hill, 9191 South Jamaica Street, Englewood, Usa, CO 80112

Director02 December 2011Active
33 Peacock Close, Chichester, PO19 6YD

Director30 March 2004Active
C/O Halcrow, Vineyard House, 44 Brook Green, London, United Kingdom, W6 7BY

Director21 June 2007Active
22 Tenterfields, Apperley Bridge, Bradford, BD10 0UN

Director26 May 2005Active
Coplands Baunton Lane, Stratton, Cirencester, GL7 2LL

Director05 April 1995Active
78 Wendover Road, Aylesbury, HP21 9NJ

Director28 July 1994Active
Greenways Pioneer Avenue, Combe Down, Bath, BA2 5QX

Director-Active
93 Charmfield Road, Aylesbury, HP21 9RQ

Director22 July 1996Active
Elms House, 43 Brook Green, London, United Kingdom, W6 7EF

Director02 December 2011Active
Elms House, 43 Brook Green, London, United Kingdom, W6 7EF

Director02 December 2011Active

People with Significant Control

Halcrow Holdings 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 (6 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
2021-01-05Gazette

Gazette dissolved voluntary.

Download
2020-10-20Gazette

Gazette notice voluntary.

Download
2020-10-13Dissolution

Dissolution application strike off company.

Download
2020-03-17Accounts

Accounts amended with accounts type dormant.

Download
2020-01-21Accounts

Accounts with accounts type dormant.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-06-17Officers

Termination director company with name termination date.

Download
2019-06-17Officers

Termination director company with name termination date.

Download
2019-06-17Officers

Appoint person director company with name date.

Download
2019-06-17Officers

Appoint person secretary company with name date.

Download
2019-06-17Officers

Appoint person director company with name date.

Download
2019-04-10Accounts

Accounts with accounts type dormant.

Download
2019-03-26Address

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

Download
2019-03-26Persons with significant control

Change to a person with significant control.

Download
2018-12-18Confirmation statement

Confirmation statement with no updates.

Download
2018-10-16Accounts

Accounts with accounts type dormant.

Download
2017-12-14Confirmation statement

Confirmation statement with no updates.

Download
2017-10-05Accounts

Accounts with accounts type dormant.

Download
2016-12-28Confirmation statement

Confirmation statement with updates.

Download
2016-10-25Accounts

Accounts with accounts type dormant.

Download
2016-01-15Accounts

Accounts with accounts type dormant.

Download
2016-01-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-29Accounts

Accounts with accounts type dormant.

Download
2014-07-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.