HALLMARK - BY DEVELOPMENT LIMITED - LONDON
Company Profile | Company Filings |
Overview
HALLMARK - BY DEVELOPMENT LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
HALLMARK - BY DEVELOPMENT LIMITED was incorporated 10 years ago on 13/05/2013 and has the registered number: 08525683. The accounts status is FULL and accounts are next due on 30/09/2024.
HALLMARK - BY DEVELOPMENT LIMITED was incorporated 10 years ago on 13/05/2013 and has the registered number: 08525683. The accounts status is FULL and accounts are next due on 30/09/2024.
HALLMARK - BY DEVELOPMENT LIMITED - LONDON
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
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
BECKET HOUSE
LONDON
SE1 7EU
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
HALLMARK INVESTMENTS (BIRMINGHAM) LIMITED (until 07/07/2014)
HALLMARK INVESTMENTS (BIRMINGHAM) LIMITED (until 07/07/2014)
ENSCO 988 LIMITED (until 29/05/2013)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/05/2023 | 16/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
BRIAN DAVID MORRIS | Aug 1968 | British | Director | 2023-02-13 | CURRENT |
MR JOHN BOUGHTON | Jul 1973 | British | Director | 2023-09-30 | CURRENT |
GATELEY SECRETARIES LIMITED | Corporate Secretary | 2013-05-13 UNTIL 2013-05-24 | RESIGNED | ||
MR NICOLAS ALEXANDRE PIERRE GUERIN | Jul 1966 | French | Director | 2014-06-24 UNTIL 2020-08-27 | RESIGNED |
JOSEPH THOMAS HEANEN | Aug 1976 | British | Director | 2013-05-24 UNTIL 2016-05-18 | RESIGNED |
PETER NICHOLAS CARTER | Feb 1957 | British | Director | 2013-05-24 UNTIL 2016-05-18 | RESIGNED |
MR ROBERT KEITH BRADLEY | Mar 1960 | British | Director | 2020-08-31 UNTIL 2023-09-30 | RESIGNED |
MR GRAHAM LAMBERT | Jun 1969 | British | Director | 2016-10-18 UNTIL 2019-01-10 | RESIGNED |
MR AXEL BOUTROLLE | Nov 1969 | French | Director | 2014-06-24 UNTIL 2016-10-18 | RESIGNED |
MR AXEL FRANCOIS CORNELIS BOUTROLLE | Nov 1969 | French | Director | 2018-12-07 UNTIL 2023-01-31 | RESIGNED |
MR MICHAEL JAMES WARD | Jan 1959 | British | Director | 2013-05-13 UNTIL 2013-05-24 | RESIGNED |
GW INCORPORATIONS LIMITED | Corporate Director | 2013-05-13 UNTIL 2013-05-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
By Development Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Hallmark - By Development Limited - Abbreviated accounts 16.1 | 2016-09-30 | 31-12-2015 | £31,192 Cash £-11,604 equity |
Hallmark - By Development Limited - Limited company - abbreviated - 11.6 | 2015-09-30 | 31-12-2014 | £43,198 Cash £528 equity |
Hallmark - By Development Limited - Limited company - abbreviated - 11.0.0 | 2014-11-13 | 31-05-2014 | £92,185 Cash £34,754 equity |