UKBizDB.co.uk

THE HALLAS FOUNDATION LIMITED

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

This company is commonly known as The Hallas Foundation Limited. The company was founded 21 years ago and was given the registration number 04578973. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:THE HALLAS FOUNDATION LIMITED
Company Number:04578973
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:71-75 Shelton Street, London, England, WC2H 9JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71-75, Shelton Street, London, England, WC2H 9JQ

Secretary09 January 2021Active
71-75, Shelton Street, London, England, WC2H 9JQ

Director13 April 2005Active
71-75, Shelton Street, London, England, WC2H 9JQ

Director15 December 2009Active
71-75, Shelton Street, London, England, WC2H 9JQ

Director09 January 2021Active
58 Northcote Road, Sheffield, S2 3AU

Secretary31 October 2002Active
71-75, Shelton Street, London, England, WC2H 9JQ

Secretary15 August 2014Active
Marquis House, 68 Great North Road, Hatfield, AL9 5ER

Secretary15 December 2009Active
Marquis House, 68 Great North Road, Hatfield, AL9 5ER

Secretary23 April 2009Active
194 Levita House, Ossulston Street, London, NW1 1EZ

Secretary24 February 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary31 October 2002Active
Marquis House, 68 Great North Road, Hatfield, AL9 5ER

Director31 October 2002Active
121a Milton Grove, London, N16 8QX

Director31 October 2002Active
71-75, Shelton Street, London, England, WC2H 9JQ

Director15 August 2014Active
56 Castlewood Road, Stamford Hill, London, N16 6DW

Director31 October 2002Active
71-75, Shelton Street, London, England, WC2H 9JQ

Director23 May 2016Active
Marquis House, 68 Great North Road, Hatfield, AL9 5ER

Director12 June 2009Active
194 Levita House, Ossulston Street, London, NW1 1EZ

Director24 February 2004Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director31 October 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director31 October 2002Active

People with Significant Control

Mr Alexander Theodore Callinicos
Notified on:06 April 2016
Status:Active
Date of birth:July 1950
Nationality:British
Country of residence:England
Address:71-75, Shelton Street, London, England, WC2H 9JQ
Nature of control:
  • Voting rights 25 to 50 percent
Mr Joseph Choonara
Notified on:06 April 2016
Status:Active
Date of birth:July 1977
Nationality:British
Country of residence:England
Address:71-75, Shelton Street, London, England, WC2H 9JQ
Nature of control:
  • 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 (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
2024-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-11-09Confirmation statement

Confirmation statement with no updates.

Download
2023-04-12Accounts

Accounts with accounts type total exemption full.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Officers

Appoint person director company with name date.

Download
2021-01-11Officers

Appoint person secretary company with name date.

Download
2021-01-11Officers

Termination secretary company with name termination date.

Download
2021-01-11Officers

Termination director company with name termination date.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Accounts

Accounts with accounts type total exemption full.

Download
2019-10-31Confirmation statement

Confirmation statement with no updates.

Download
2018-12-07Officers

Termination director company with name termination date.

Download
2018-12-07Accounts

Accounts with accounts type micro entity.

Download
2018-11-08Confirmation statement

Confirmation statement with no updates.

Download
2018-10-11Officers

Change person director company with change date.

Download
2017-12-08Confirmation statement

Confirmation statement with no updates.

Download
2017-10-31Officers

Change person director company with change date.

Download
2017-10-31Persons with significant control

Change to a person with significant control.

Download
2017-10-09Accounts

Accounts with accounts type micro entity.

Download
2016-11-11Confirmation statement

Confirmation statement with updates.

Download
2016-07-29Accounts

Accounts with accounts type total exemption small.

Download
2016-07-29Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.