Hallco 990 Limited
- Active - Proposal To Strike Off
- Incorporated on 16 Dec 2003
Reg Address: 10 Triton Street, London NW1 3BF, England
- Summary The company with name "Hallco 990 Limited" is a private limited company and located in 10 Triton Street, London NW1 3BF. Hallco 990 Limited is currently in active - proposal to strike off status and it was incorporated on 16 Dec 2003 (20 years 9 months 5 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2022, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Hallco 990 Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Hamish Charles Nicklin | Director | 13 Jan 2021 | British,American | Resigned 13 Jan 2021 |
2 | Jacqueline Frances Moreton | Director | 13 Jan 2021 | British | Resigned 13 Jan 2021 |
3 | Dennis Romijn | Director | 13 Jan 2021 | Dutch | Active |
4 | James Scott Morris | Director | 13 Jan 2021 | British | Active |
5 | James Scott Morris | Director | 13 Jan 2021 | British | Active |
6 | Anthony William Blease | Director | 14 Feb 2019 | British | Active |
7 | Andrew John Moberly | Secretary | 14 Feb 2019 | - | Resigned 29 Feb 2020 |
8 | Rachel Sinead Mcdonald | Director | 14 Feb 2019 | British | Resigned 13 Jan 2021 |
9 | Anthony William Blease | Director | 14 Feb 2019 | British | Resigned 13 Apr 2021 |
10 | Rachel Sinead Mcdonald | Director | 14 Feb 2019 | British | Resigned 13 Jan 2021 |
11 | Trevor John Lorains | Director | 22 Mar 2004 | British | Resigned 16 Jan 2008 |
12 | Jane Ann Clancy | Director | 22 Mar 2004 | Uk | Resigned 30 Jun 2006 |
13 | Nicolette Ann Unsworth | Director | 22 Mar 2004 | British | Resigned 14 Feb 2019 |
14 | Jacqueline Holt | Director | 22 Mar 2004 | British | Resigned 14 Feb 2019 |
15 | Iain Kerr | Director | 22 Mar 2004 | British | Resigned 14 Feb 2019 |
16 | Iain Kerr | Secretary | 22 Mar 2004 | British | Resigned 14 Feb 2019 |
17 | HALLIWELLS DIRECTORS LIMITED | Corporate Nominee Director | 16 Dec 2003 | - | Resigned 22 Mar 2004 |
18 | HALLIWELLS SECRETARIES LIMITED | Corporate Nominee Secretary | 16 Dec 2003 | - | Resigned 22 Mar 2004 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Dentsu Uk Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 14 Feb 2019 | - | Active |
2 | Dentsu Uk Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 14 Feb 2019 | - | Active |
3 | Dentsu Uk Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 14 Feb 2019 | - | Active |
4 | Mrs Nicolette Unsworth Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | British | Ceased 14 Feb 2019 |
5 | Mr Stephen Michael Johnson Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent | 6 Apr 2016 | British | Ceased 14 Feb 2019 |
6 | Ms Jacqueline Holt Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | British | Ceased 14 Feb 2019 |
7 | Mr Michael Arthur Barrington Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent | 6 Apr 2016 | British | Ceased 14 Feb 2019 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Hallco 990 Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Dissolved Voluntary | 7 Mar 2023 | Download PDF |
2 | Capital - Second Filing Allotment Shares | 21 Nov 2022 | Download PDF |
3 | Capital - Allotment Shares | 31 Oct 2022 | Download PDF 3 Pages |
4 | Accounts - Full | 17 May 2021 | Download PDF |
5 | Officers - Termination Director Company With Name Termination Date | 29 Apr 2021 | Download PDF |
6 | Persons With Significant Control - Change To A Person With Significant Control | 5 Feb 2021 | Download PDF 2 Pages |
7 | Officers - Termination Director Company With Name Termination Date | 25 Jan 2021 | Download PDF 1 Pages |
8 | Officers - Appoint Person Director Company With Name Date | 25 Jan 2021 | Download PDF 2 Pages |
9 | Officers - Appoint Person Director Company With Name Date | 25 Jan 2021 | Download PDF 2 Pages |
10 | Officers - Termination Director Company With Name Termination Date | 25 Jan 2021 | Download PDF 1 Pages |
11 | Officers - Appoint Person Director Company With Name Date | 25 Jan 2021 | Download PDF 2 Pages |
12 | Confirmation Statement - Updates | 7 Jan 2021 | Download PDF 4 Pages |
13 | Officers - Termination Secretary Company With Name Termination Date | 9 Mar 2020 | Download PDF 1 Pages |
14 | Confirmation Statement - Updates | 2 Jan 2020 | Download PDF 6 Pages |
15 | Accounts - Group | 5 Oct 2019 | Download PDF 36 Pages |
16 | Capital - Return Purchase Own Shares | 2 Apr 2019 | Download PDF 3 Pages |
17 | Capital - Cancellation Shares | 1 Apr 2019 | Download PDF 13 Pages |
18 | Persons With Significant Control - Cessation Of A Person With Significant Control | 18 Mar 2019 | Download PDF 1 Pages |
19 | Resolution | 26 Feb 2019 | Download PDF 40 Pages |
20 | Capital - Name Of Class Of Shares | 22 Feb 2019 | Download PDF 2 Pages |
21 | Resolution | 22 Feb 2019 | Download PDF 1 Pages |
22 | Resolution | 22 Feb 2019 | Download PDF 22 Pages |
23 | Officers - Appoint Person Secretary Company With Name Date | 18 Feb 2019 | Download PDF 2 Pages |
24 | Capital - Allotment Shares | 18 Feb 2019 | Download PDF 9 Pages |
25 | Address - Change Registered Office Company With Date Old New | 15 Feb 2019 | Download PDF 1 Pages |
26 | Persons With Significant Control - Cessation Of A Person With Significant Control | 15 Feb 2019 | Download PDF 1 Pages |
27 | Persons With Significant Control - Cessation Of A Person With Significant Control | 15 Feb 2019 | Download PDF 1 Pages |
28 | Persons With Significant Control - Cessation Of A Person With Significant Control | 15 Feb 2019 | Download PDF 1 Pages |
29 | Persons With Significant Control - Notification Of A Person With Significant Control | 15 Feb 2019 | Download PDF 2 Pages |
30 | Officers - Termination Director Company With Name Termination Date | 15 Feb 2019 | Download PDF 1 Pages |
31 | Officers - Termination Director Company With Name Termination Date | 15 Feb 2019 | Download PDF 1 Pages |
32 | Officers - Termination Director Company With Name Termination Date | 15 Feb 2019 | Download PDF 1 Pages |
33 | Officers - Termination Secretary Company With Name Termination Date | 15 Feb 2019 | Download PDF 1 Pages |
34 | Officers - Appoint Person Director Company With Name Date | 15 Feb 2019 | Download PDF 2 Pages |
35 | Officers - Appoint Person Director Company With Name Date | 15 Feb 2019 | Download PDF 2 Pages |
36 | Mortgage - Satisfy Charge Full | 15 Feb 2019 | Download PDF 1 Pages |
37 | Confirmation Statement - Updates | 18 Dec 2018 | Download PDF 6 Pages |
38 | Mortgage - Satisfy Charge Full | 30 Oct 2018 | Download PDF 1 Pages |
39 | Accounts - Change Account Reference Date Company Current Extended | 19 Sep 2018 | Download PDF 1 Pages |
40 | Accounts - Group | 29 Dec 2017 | Download PDF 36 Pages |
41 | Confirmation Statement - Updates | 19 Dec 2017 | Download PDF 6 Pages |
42 | Confirmation Statement - Updates | 19 Dec 2016 | Download PDF 9 Pages |
43 | Accounts - Group | 12 Dec 2016 | Download PDF 34 Pages |
44 | Accounts - Group | 6 Apr 2016 | Download PDF 27 Pages |
45 | Annual Return - Company With Made Up Date Full List Shareholders | 4 Jan 2016 | Download PDF 6 Pages |
46 | Accounts - Group | 23 Jan 2015 | Download PDF 26 Pages |
47 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Dec 2014 | Download PDF 6 Pages |
48 | Officers - Change Person Director Company With Change Date | 2 Jul 2014 | Download PDF 2 Pages |
49 | Officers - Change Person Director Company With Change Date | 2 Jul 2014 | Download PDF 2 Pages |
50 | Officers - Change Person Director Company With Change Date | 2 Jul 2014 | Download PDF 2 Pages |
51 | Officers - Change Person Secretary Company With Change Date | 2 Jul 2014 | Download PDF 1 Pages |
52 | Accounts - Group | 4 Mar 2014 | Download PDF 25 Pages |
53 | Mortgage - Create With Deed With Charge Number | 31 Jan 2014 | Download PDF 26 Pages |
54 | Annual Return - Company With Made Up Date Full List Shareholders | 6 Jan 2014 | Download PDF 8 Pages |
55 | Capital - Cancellation Shares | 23 Oct 2013 | Download PDF 7 Pages |
56 | Capital - Return Purchase Own Shares | 23 Oct 2013 | Download PDF 3 Pages |
57 | Resolution | 23 Oct 2013 | Download PDF 3 Pages |
58 | Annual Return - Company With Made Up Date Full List Shareholders | 17 Dec 2012 | Download PDF 8 Pages |
59 | Accounts - Group | 6 Nov 2012 | Download PDF 25 Pages |
60 | Accounts - Group | 30 Mar 2012 | Download PDF 27 Pages |
61 | Annual Return - Company With Made Up Date Full List Shareholders | 26 Jan 2012 | Download PDF 8 Pages |
62 | Accounts - Group | 4 Apr 2011 | Download PDF 26 Pages |
63 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Jan 2011 | Download PDF 8 Pages |
64 | Resolution | 8 Jun 2010 | Download PDF 12 Pages |
65 | Change Of Constitution - Statement Of Companys Objects | 8 Jun 2010 | Download PDF 2 Pages |
66 | Capital - Name Of Class Of Shares | 8 Jun 2010 | Download PDF 2 Pages |
67 | Incorporation - Memorandum Articles | 8 Jun 2010 | Download PDF 21 Pages |
68 | Annual Return - Company With Made Up Date Full List Shareholders | 8 Mar 2010 | Download PDF 7 Pages |
69 | Officers - Change Person Director Company With Change Date | 8 Mar 2010 | Download PDF 2 Pages |
70 | Officers - Change Person Director Company With Change Date | 8 Mar 2010 | Download PDF 2 Pages |
71 | Officers - Change Person Director Company With Change Date | 8 Mar 2010 | Download PDF 2 Pages |
72 | Accounts - Group | 5 Mar 2010 | Download PDF 25 Pages |
73 | Accounts - Full | 6 May 2009 | Download PDF 18 Pages |
74 | Annual Return - Legacy | 5 Jan 2009 | Download PDF 6 Pages |
75 | Capital - Legacy | 20 Nov 2008 | Download PDF 2 Pages |
76 | Resolution | 4 Nov 2008 | Download PDF 7 Pages |
77 | Resolution | 4 Nov 2008 | Download PDF 7 Pages |
78 | Resolution | 29 Oct 2008 | Download PDF 8 Pages |
79 | Incorporation - Memorandum Articles | 29 Oct 2008 | Download PDF 21 Pages |
80 | Officers - Legacy | 7 Apr 2008 | Download PDF 1 Pages |
81 | Annual Return - Legacy | 18 Dec 2007 | Download PDF 4 Pages |
82 | Accounts - Full | 27 Nov 2007 | Download PDF 19 Pages |
83 | Resolution | 15 Aug 2007 | Download PDF 3 Pages |
84 | Accounts - Full | 13 Feb 2007 | Download PDF 19 Pages |
85 | Capital - Legacy | 30 Jan 2007 | Download PDF 2 Pages |
86 | Resolution | 12 Jan 2007 | Download PDF 1 Pages |
87 | Annual Return - Legacy | 22 Dec 2006 | Download PDF 4 Pages |
88 | Officers - Legacy | 10 Jul 2006 | Download PDF 1 Pages |
89 | Accounts - Full | 21 Feb 2006 | Download PDF 18 Pages |
90 | Annual Return - Legacy | 9 Feb 2006 | Download PDF 10 Pages |
91 | Accounts - Full | 3 May 2005 | Download PDF 18 Pages |
92 | Annual Return - Legacy | 24 Jan 2005 | Download PDF 9 Pages |
93 | Address - Legacy | 4 May 2004 | Download PDF 1 Pages |
94 | Accounts - Legacy | 4 May 2004 | Download PDF 1 Pages |
95 | Officers - Legacy | 16 Apr 2004 | Download PDF 2 Pages |
96 | Officers - Legacy | 16 Apr 2004 | Download PDF 2 Pages |
97 | Officers - Legacy | 6 Apr 2004 | Download PDF 2 Pages |
98 | Resolution | 5 Apr 2004 | Download PDF |
99 | Resolution | 5 Apr 2004 | Download PDF 20 Pages |
100 | Resolution | 5 Apr 2004 | Download PDF |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.