UKBizDB.co.uk

HALLAM (NOTTM.) LIMITED

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

This company is commonly known as Hallam (nottm.) Limited. The company was founded 26 years ago and was given the registration number 03473531. The firm's registered office is in NOTTINGHAM. You can find them at 14 Clarendon Street, , Nottingham, Nottinghamshire. This company's SIC code is 47770 - Retail sale of watches and jewellery in specialised stores.

Company Information

Name:HALLAM (NOTTM.) LIMITED
Company Number:03473531
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 1997
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47770 - Retail sale of watches and jewellery in specialised stores

Office Address & Contact

Registered Address:14 Clarendon Street, Nottingham, Nottinghamshire, England, NG1 5HQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 Clarendon Street, Nottingham, England, NG1 5HQ

Director04 July 1998Active
14 Clarendon Street, Nottingham, England, NG1 5HQ

Secretary28 November 1997Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary28 November 1997Active
Block 21 Apartment 12, Porto Majo, St Julians, Malta,

Director23 July 2007Active
1 Derby Road, Eastwood, Nottingham, NG16 3PA

Director28 November 1997Active
35 Crosby Road, West Bridgford, Nottingham, NG2 5GG

Director28 November 1997Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director28 November 1997Active

People with Significant Control

Blackwell Property Company Limited
Notified on:01 December 2018
Status:Active
Country of residence:England
Address:14 Clarendon Street, Nottingham, England, NG1 5HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Djadi Hallam
Notified on:28 November 2016
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:England
Address:14 Clarendon Street, Nottingham, England, NG1 5HQ
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-11-02Gazette

Gazette dissolved voluntary.

Download
2021-08-17Gazette

Gazette notice voluntary.

Download
2021-08-05Dissolution

Dissolution application strike off company.

Download
2021-03-04Accounts

Accounts with accounts type micro entity.

Download
2021-01-13Mortgage

Mortgage satisfy charge full.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Accounts

Change account reference date company previous extended.

Download
2019-12-12Accounts

Accounts with accounts type micro entity.

Download
2019-12-04Persons with significant control

Cessation of a person with significant control.

Download
2019-12-03Confirmation statement

Confirmation statement with updates.

Download
2019-12-03Persons with significant control

Notification of a person with significant control.

Download
2019-01-03Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Accounts with accounts type micro entity.

Download
2018-12-06Persons with significant control

Change to a person with significant control.

Download
2018-12-06Officers

Termination secretary company with name termination date.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-12-06Confirmation statement

Confirmation statement with no updates.

Download
2017-08-30Address

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

Download
2017-08-30Officers

Termination director company with name termination date.

Download
2016-12-29Confirmation statement

Confirmation statement with updates.

Download
2016-12-29Accounts

Accounts with accounts type total exemption small.

Download
2016-01-30Accounts

Accounts with accounts type total exemption small.

Download
2015-12-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-03Officers

Change person director company with change date.

Download
2014-12-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.