7 HALLAM MEWS (GARAGE) LIMITED -


Company Profile Company Filings

Overview

7 HALLAM MEWS (GARAGE) LIMITED is a Private Limited Company from and has the status: Active.
7 HALLAM MEWS (GARAGE) LIMITED was incorporated 34 years ago on 01/08/1989 and has the registered number: 02410244. The accounts status is DORMANT and accounts are next due on 30/09/2024.

7 HALLAM MEWS (GARAGE) LIMITED -

This company is listed in the following categories:
74990 - Non-trading company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

50 PORTLAND PLACE
W1B 1NQ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
15/07/2023 29/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
CHUNYI YANG Jul 1993 Chinese Director 2023-06-05 CURRENT
SIMON PREWETT MILLER Sep 1953 British Director RESIGNED
CHUNYI YANG Secretary 2023-06-05 UNTIL 2023-06-05 RESIGNED
MS LEILA AMINAH BADAWI Jun 1957 British Secretary 1998-04-01 UNTIL 1998-11-03 RESIGNED
SIMMLAW SERVICES LIMITED Corporate Secretary 1995-06-16 UNTIL 1997-07-17 RESIGNED
MEI YING JING British Secretary 2003-07-14 UNTIL 2008-12-18 RESIGNED
MR DAVID JOHN LEE British Secretary 1992-01-31 UNTIL 1993-06-21 RESIGNED
HONG LI Chinese Secretary 2008-12-18 UNTIL 2010-08-11 RESIGNED
YANG LIN Chinese Secretary 1998-11-03 UNTIL 2000-07-01 RESIGNED
SERGIO MARCHIONNE Jun 1952 Canadian And Italian Secretary 1993-06-21 UNTIL 1995-06-16 RESIGNED
TRACEY ANNE SAUNDERS British Secretary RESIGNED
MR MIN SUN Secretary 2010-08-11 UNTIL 2015-10-07 RESIGNED
MR ZEYU WANG Secretary 2015-10-07 UNTIL 2023-06-05 RESIGNED
GUOHUA ZHAO Chinese Secretary 2000-07-01 UNTIL 2003-07-14 RESIGNED
SERGIO MARCHIONNE Jun 1952 Canadian And Italian Director 1993-07-12 UNTIL 1995-06-16 RESIGNED
ANDREA MATTIUSSI Oct 1935 Italian Director 1993-07-12 UNTIL 1994-01-14 RESIGNED
MR JOHN BARRY WHITE Nov 1950 British Director RESIGNED
ALISTAIR GEORGE ST CLAIR NAPIER Mar 1947 British Director 1994-04-15 UNTIL 1995-06-16 RESIGNED
MR MUSHTAK PARKER Apr 1951 South African Director 1995-06-16 UNTIL 1998-11-03 RESIGNED
MR MIN SUN Feb 1982 Chinese Director 2010-08-11 UNTIL 2013-03-13 RESIGNED
HONG LI Chinese Director 2008-12-18 UNTIL 2010-08-11 RESIGNED
CHENGGANG LIU Nov 1957 Chinese Director 2001-07-01 UNTIL 2008-12-19 RESIGNED
MR JOHN DURSTON Apr 1944 British Director 1992-01-31 UNTIL 1994-04-15 RESIGNED
MR JIANJIANG KUANG Jan 1974 Chinese Director 2023-06-05 UNTIL 2023-06-05 RESIGNED
JI JIANJUN Nov 1955 Chinese Director 1998-11-03 UNTIL 2000-12-01 RESIGNED
LEO HOULE Aug 1947 Canadian Director 1993-07-12 UNTIL 1994-04-18 RESIGNED
MR GUOQIANG GUOQIANG Jul 1963 Chinese Director 2015-10-07 UNTIL 2023-06-05 RESIGNED
MASSIMO GRASSELLI Nov 1951 Italian Director 1993-07-12 UNTIL 1994-01-14 RESIGNED
MR WEI CHEN Aug 1974 Chinese Director 2013-03-13 UNTIL 2015-10-07 RESIGNED
TERENCE JAMES BLOOMFIELD Aug 1939 British Director 1992-01-31 UNTIL 1995-06-16 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Jianjiang Kuang 2023-06-05 - 2023-06-05 1/1974 Significant influence or control
Chunyi Yang 2023-06-05 7/1993 Significant influence or control
Mr Li Guoqiang 2019-07-16 - 2023-06-05 7/1963 Significant influence or control
Mr Guoqiang Li 2016-07-15 - 2019-07-16 7/1963 Right to appoint and remove directors
Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LAWSON MARDON SMITH BROTHERS LTD. LONDON Active DORMANT 74990 - Non-trading company
IMPRESS SUTTON LTD NORFOLK ... FULL 2872 - Manufacture of light metal packaging
FIRST CARTON PAZO LTD BIRMINGHAM Dissolved... DORMANT 99999 - Dormant Company
FIRST CARTON THYNE LTD NOTTINGHAM UNITED KINGDOM Active DORMANT 99999 - Dormant Company
LA SEDA UK LTD WREXHAM Dissolved... SMALL 22220 - Manufacture of plastic packing goods
AMCOR PACKAGING UK LIMITED BRISTOL UNITED KINGDOM Active FULL 17219 - Manufacture of other paper and paperboard containers
CELLOGLAS REALISATIONS LIMITED LONDON Dissolved... FULL 2222 - Printing not elsewhere classified
AMCOR UK GROUP MANAGEMENT LIMITED BRISTOL UNITED KINGDOM Active FULL 70100 - Activities of head offices
FIELD FIRST LIMITED NOTTINGHAM UNITED KINGDOM Active DORMANT 99999 - Dormant Company
UNIVERSAL COATINGS LIMITED LONDON Dissolved... DORMANT 2222 - Printing not elsewhere classified
HARBOUR EXCHANGE MANAGEMENT COMPANY LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
EXCHANGE QUAY MANAGEMENT COMPANY LIMITED KNUTSFORD ENGLAND Active SMALL 68320 - Management of real estate on a fee or contract basis
EUROPEAN INVESTMENTS LIMITED ASHBOURNE UNITED KINGDOM Active UNAUDITED ABRIDGED 74909 - Other professional, scientific and technical activities n.e.c.
LONZA GROUP UK LTD BERKSHIRE Active FULL 74990 - Non-trading company
BIRMINGHAM GREAT PARK LIMITED ASHBOURNE UNITED KINGDOM Active UNAUDITED ABRIDGED 68100 - Buying and selling of own real estate
HYRONS COURT MANAGEMENT LIMITED AMERSHAM ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
AMCOR UK GROUP INTERNATIONAL LIMITED BRISTOL UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
AMCOR PACKAGING PENSION TRUSTEE LTD BRISTOL Dissolved... DORMANT 96090 - Other service activities n.e.c.
PROFUND LTD SOUTHAMPTON ... UNAUDITED ABRIDGED 68209 - Other letting and operating of own or leased real estate

Free Reports Available

Report Date Filed Date of Report Assets
Dormant Company Accounts - 7 HALLAM MEWS (GARAGE) LIMITED 2023-06-15 31-12-2022 £2 Cash £2 equity
Dormant Company Accounts - 7 HALLAM MEWS (GARAGE) LIMITED 2022-07-21 31-12-2021 £2 Cash £2 equity
Dormant Company Accounts - 7 HALLAM MEWS (GARAGE) LIMITED 2021-07-21 31-12-2020 £2 Cash £2 equity
Dormant Company Accounts - 7 HALLAM MEWS (GARAGE) LIMITED 2020-07-22 31-12-2019 £2 Cash £2 equity
Dormant Company Accounts - 7 HALLAM MEWS (GARAGE) LIMITED 2019-07-16 31-12-2018 £2 Cash £2 equity
Dormant Company Accounts - 7 HALLAM MEWS (GARAGE) LIMITED 2018-07-20 31-12-2017 £2 Cash £2 equity
Dormant Company Accounts - 7 HALLAM MEWS (GARAGE) LIMITED 2017-07-18 31-12-2016 £2 Cash £2 equity
Dormant Company Accounts - 7 HALLAM MEWS (GARAGE) LIMITED 2016-07-27 31-12-2015 £2 Cash £2 equity
Dormant Company Accounts - 7 HALLAM MEWS (GARAGE) LIMITED 2015-07-22 31-12-2014 £2 Cash £2 equity
Dormant Company Accounts - 7 HALLAM MEWS (GARAGE) LIMITED 2014-07-16 31-12-2013 £2 Cash £2 equity