3 HALL ROAD MANAGEMENT LIMITED (THE)
Status | ACTIVE |
Company No. | 00971227 |
Category | Private Limited Company |
Incorporated | 29 Jan 1970 |
Age | 54 years, 4 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
3 HALL ROAD MANAGEMENT LIMITED (THE) is an active private limited company with number 00971227. It was incorporated 54 years, 4 months, 10 days ago, on 29 January 1970. The company address is Devonshire House Devonshire House Devonshire House Devonshire House, Borehamwood, WD6 1QQ, Please Select, United Kingdom.
Company Fillings
Termination director company with name termination date
Date: 04 Jan 2024
Action Date: 22 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-12-22
Officer name: Solomon Stanton Potel
Documents
Change registered office address company with date old address new address
Date: 22 Nov 2023
Action Date: 22 Nov 2023
Category: Address
Type: AD01
Change date: 2023-11-22
New address: Devonshire House Devonshire House Manor Way Borehamwood Please Select WD6 1QQ
Old address: Ringley House 349 Royal College Street London NW1 9QS
Documents
Appoint corporate secretary company with name date
Date: 22 Nov 2023
Action Date: 22 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2023-11-22
Officer name: Trent Park Properties Llp
Documents
Termination secretary company with name termination date
Date: 22 Nov 2023
Action Date: 22 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-11-22
Officer name: Elliot Esterson
Documents
Appoint person secretary company with name date
Date: 22 Nov 2023
Action Date: 22 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Elliot Esterson
Appointment date: 2023-11-22
Documents
Termination secretary company with name termination date
Date: 21 Nov 2023
Action Date: 21 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ringley Limited
Termination date: 2023-11-21
Documents
Termination director company with name termination date
Date: 30 Oct 2023
Action Date: 26 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-10-26
Officer name: Mary-Anne Bowring
Documents
Accounts with accounts type dormant
Date: 19 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 01 Jun 2023
Action Date: 01 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-01
Documents
Appoint person director company with name date
Date: 13 Feb 2023
Action Date: 13 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Solomon Stanton Potel
Appointment date: 2023-02-13
Documents
Appoint person director company with name date
Date: 13 Feb 2023
Action Date: 13 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Anna Sanders
Appointment date: 2023-02-13
Documents
Appoint person director company with name date
Date: 24 Jan 2023
Action Date: 17 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Sally Kattan
Appointment date: 2023-01-17
Documents
Accounts with accounts type dormant
Date: 07 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 01 Jun 2022
Action Date: 01 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-01
Documents
Accounts with accounts type dormant
Date: 10 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 15 Jun 2021
Action Date: 01 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-01
Documents
Accounts with accounts type dormant
Date: 21 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 11 Jun 2020
Action Date: 01 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-01
Documents
Change corporate secretary company with change date
Date: 28 Jan 2020
Action Date: 28 Jan 2020
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2020-01-28
Officer name: Ringley Limited
Documents
Accounts with accounts type dormant
Date: 05 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 04 Jun 2019
Action Date: 01 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-01
Documents
Accounts with accounts type dormant
Date: 12 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 14 Jun 2018
Action Date: 01 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-01
Documents
Accounts with accounts type dormant
Date: 06 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 08 Jun 2017
Action Date: 01 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-01
Documents
Termination director company with name termination date
Date: 24 Apr 2017
Action Date: 27 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-27
Officer name: Jane Wood Munro
Documents
Appoint person director company with name date
Date: 27 Mar 2017
Action Date: 27 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-27
Officer name: Ms. Jane Wood Munro
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2016
Action Date: 01 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-01
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2015
Action Date: 01 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-01
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2014
Action Date: 01 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-01
Documents
Termination director company with name
Date: 02 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Reiss
Documents
Termination director company with name
Date: 02 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simone Peridakis
Documents
Termination secretary company with name
Date: 02 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Martin Reiss
Documents
Appoint corporate secretary company with name
Date: 02 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Ringley Limited
Documents
Change registered office address company with date old address
Date: 02 Oct 2013
Action Date: 02 Oct 2013
Category: Address
Type: AD01
Change date: 2013-10-02
Old address: 9 Denning Close Hall Road London NW8 9PJ
Documents
Appoint person director company with name
Date: 02 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Mary-Anne Bowring
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2013
Action Date: 01 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-01
Documents
Accounts with accounts type total exemption full
Date: 01 Mar 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2012
Action Date: 01 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-01
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2011
Action Date: 01 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-01
Documents
Accounts with accounts type total exemption full
Date: 15 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2010
Action Date: 01 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-01
Documents
Change person director company with change date
Date: 04 Jun 2010
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Simone Laraine Peridakis
Change date: 2010-06-01
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 02 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type total exemption full
Date: 16 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 15 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/08; full list of members
Documents
Legacy
Date: 15 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Accounts with accounts type total exemption full
Date: 18 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 12 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 08 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 08 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 09 Jun 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 09 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 11 Jun 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 11 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/02; full list of members
Documents
Accounts with accounts type full
Date: 12 Jun 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 12 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/01; full list of members
Documents
Accounts with accounts type full
Date: 05 Jun 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 05 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/00; full list of members
Documents
Accounts with accounts type full
Date: 18 Jun 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 18 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/99; full list of members
Documents
Legacy
Date: 21 May 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 May 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 04 Jun 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 04 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/98; full list of members
Documents
Accounts with accounts type full
Date: 02 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 04 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/97; full list of members
Documents
Accounts with accounts type full
Date: 05 Jun 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 05 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/96; full list of members
Documents
Accounts with accounts type full
Date: 05 Jun 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 05 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/95; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type full
Date: 20 May 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 20 May 1994
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/94; full list of members
Documents
Legacy
Date: 28 Jul 1993
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/93; full list of members
Documents
Legacy
Date: 28 Jul 1993
Category: Address
Type: 287
Description: Registered office changed on 28/07/93 from: 2 denning close hall road london NW8 9PJ
Documents
Accounts with accounts type full
Date: 03 Mar 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 14 Jan 1993
Category: Officers
Type: 288
Description: Secretary resigned;director resigned;new director appointed
Documents
Legacy
Date: 14 Jan 1993
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 28 Oct 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 04 Jul 1992
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/92; full list of members
Documents
Accounts with accounts type full
Date: 22 Jun 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Accounts with accounts type full
Date: 03 Jul 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 03 Jul 1991
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/91; no change of members
Documents
Accounts with accounts type full
Date: 07 Jun 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 07 Jun 1990
Category: Annual-return
Type: 363
Description: Return made up to 15/06/90; full list of members
Documents
Legacy
Date: 31 May 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 26 Sep 1989
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Accounts with accounts type full
Date: 26 Sep 1989
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Legacy
Date: 26 Sep 1989
Category: Annual-return
Type: 363
Description: Return made up to 15/09/89; full list of members
Documents
Accounts with accounts type full
Date: 07 Jul 1988
Action Date: 31 Dec 1987
Category: Accounts
Type: AA
Made up date: 1987-12-31
Documents
Some Companies
43 ANGLERS LANE,DERBY,DE21 7NT
Number: | 09102852 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 ATHOLL CRESCENT,PERTH,PH1 5JN
Number: | SC412641 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O FORTIS INSOLVENCY LIMITED,MANCHESTER,M1 5AN
Number: | 08622333 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
9 STAPLE INN,LONDON,WC1V 7QH
Number: | 11596743 |
Status: | ACTIVE |
Category: | Private Limited Company |
133 TAME ROAD,BIRMINGHAM,B6 7DG
Number: | 09821603 |
Status: | ACTIVE |
Category: | Private Limited Company |
130 OLD STREET,LONDON,EC1V 9BD
Number: | 11499381 |
Status: | ACTIVE |
Category: | Private Limited Company |