Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HALLCO 1397 LIMITED
Company Information for

HALLCO 1397 LIMITED

30 BROCK STREET, REGENT'S PLACE, LONDON, NW1 3FG,
Company Registration Number
05998281
Private Limited Company
Active

Company Overview

About Hallco 1397 Ltd
HALLCO 1397 LIMITED was founded on 2006-11-14 and has its registered office in London. The organisation's status is listed as "Active". Hallco 1397 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HALLCO 1397 LIMITED
 
Legal Registered Office
30 BROCK STREET
REGENT'S PLACE
LONDON
NW1 3FG
Other companies in L3
 
Filing Information
Company Number 05998281
Company ID Number 05998281
Date formed 2006-11-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/12/2015
Return next due 12/01/2017
Type of accounts FULL
Last Datalog update: 2024-01-05 06:42:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HALLCO 1397 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HALLCO 1397 LIMITED

Current Directors
Officer Role Date Appointed
ANGELA MARIA DRUM
Company Secretary 2017-08-01
PHILIP MICHAEL DAY
Director 2017-09-27
IAN JOYNSON
Director 2016-03-24
JONATHAN MILBURN
Director 2016-03-24
CATRIONA RUTH SIMONS
Director 2016-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ANTHONY RENNARD
Director 2016-03-24 2017-09-27
JONATHAN PAUL OLDROYD
Company Secretary 2016-03-24 2017-04-21
ANDREW JOHN GRESTY
Company Secretary 2006-12-04 2016-03-24
STEPHEN BEETHAM
Director 2006-12-04 2016-03-24
HUGH STEPHEN FROST
Director 2012-03-30 2016-03-24
SIMON FROST
Director 2006-12-04 2016-03-24
HALLIWELLS SECRETARIES LIMITED
Nominated Secretary 2006-11-14 2006-12-04
HALLIWELLS DIRECTORS LIMITED
Director 2006-11-14 2006-12-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP MICHAEL DAY GUINNESS HOMES LIMITED Director 2017-09-27 CURRENT 2006-02-15 Active
PHILIP MICHAEL DAY GUINNESS PLATFORM LIMITED Director 2017-09-27 CURRENT 2007-10-29 Active
PHILIP MICHAEL DAY GUINNESS DEVELOPMENTS LIMITED Director 2017-09-27 CURRENT 2001-03-08 Active
IAN JOYNSON GUINNESS PLATFORM LIMITED Director 2017-02-08 CURRENT 2007-10-29 Active
IAN JOYNSON CITY RESPONSE LIMITED Director 2016-08-01 CURRENT 2002-06-27 Active
IAN JOYNSON GUINNESS HOMES LIMITED Director 2015-12-18 CURRENT 2006-02-15 Active
IAN JOYNSON GUINNESS DEVELOPMENTS LIMITED Director 2015-12-18 CURRENT 2001-03-08 Active
JONATHAN MILBURN GUINNESS PLATFORM LIMITED Director 2017-02-08 CURRENT 2007-10-29 Active
JONATHAN MILBURN GUINNESS HOMES LIMITED Director 2015-12-18 CURRENT 2006-02-15 Active
JONATHAN MILBURN GUINNESS DEVELOPMENTS LIMITED Director 2015-12-18 CURRENT 2001-03-08 Active
CATRIONA RUTH SIMONS DOLPHIN SQUARE CHARITABLE TRUSTEE Director 2018-01-25 CURRENT 2005-05-04 Active
CATRIONA RUTH SIMONS GUINNESS PLATFORM LIMITED Director 2017-02-08 CURRENT 2007-10-29 Active
CATRIONA RUTH SIMONS GUINNESS DEVELOPMENTS LIMITED Director 2015-01-01 CURRENT 2001-03-08 Active
CATRIONA RUTH SIMONS GUINNESS HOMES LIMITED Director 2013-07-23 CURRENT 2006-02-15 Active
CATRIONA RUTH SIMONS GHSPARE LIMITED Director 2012-05-17 CURRENT 2012-05-17 Dissolved 2015-02-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-01FULL ACCOUNTS MADE UP TO 31/03/23
2023-04-19APPOINTMENT TERMINATED, DIRECTOR JONATHAN MILBURN
2022-12-21CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-10-31AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-07-27AP01DIRECTOR APPOINTED MR KEVIN EDWARD WILLIAMS
2021-12-16CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-12-16CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-11-29AAFULL ACCOUNTS MADE UP TO 31/03/21
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 15/12/20, WITH NO UPDATES
2020-10-23AAFULL ACCOUNTS MADE UP TO 31/03/20
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 15/12/19, WITH NO UPDATES
2019-10-28PSC08Notification of a person with significant control statement
2019-10-28PSC09Withdrawal of a person with significant control statement on 2019-10-28
2019-10-28PSC07CESSATION OF THE GUINNESS PARTNERSHIP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-10-04AAFULL ACCOUNTS MADE UP TO 31/03/19
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 15/12/18, WITH NO UPDATES
2018-08-29AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 059982810005
2018-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 059982810006
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH NO UPDATES
2017-12-15PSC02Notification of The Guinness Partnership Limited as a person with significant control on 2016-04-06
2017-10-09AP01DIRECTOR APPOINTED MR PHILIP MICHAEL DAY
2017-10-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY RENNARD
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-04AP03Appointment of Mrs Angela Maria Drum as company secretary on 2017-08-01
2017-05-31TM02Termination of appointment of Jonathan Paul Oldroyd on 2017-04-21
2017-04-11RES13Resolutions passed:
  • Directors are empowered and authorised to act re conflict of interest 20/03/2017
2017-01-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-04-29AA01Previous accounting period shortened from 30/09/16 TO 31/03/16
2016-04-18AP01DIRECTOR APPOINTED MR PAUL ANTHONY RENNARD
2016-04-18AP01DIRECTOR APPOINTED MS CATRIONA RUTH SIMONS
2016-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/16 FROM West Tower 10 Brook Street Liverpool Merseyside L3 9PJ
2016-04-18AP03Appointment of Mr Jonathan Paul Oldroyd as company secretary on 2016-03-24
2016-04-18AP01DIRECTOR APPOINTED MR JONATHAN MILBURN
2016-04-18AP01DIRECTOR APPOINTED MR IAN JOYNSON
2016-04-18TM01APPOINTMENT TERMINATED, DIRECTOR HUGH FROST
2016-04-18TM02APPOINTMENT TERMINATED, SECRETARY ANDREW GRESTY
2016-04-18TM01APPOINTMENT TERMINATED, DIRECTOR SIMON FROST
2016-04-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BEETHAM
2016-04-13AUDAUDITOR'S RESIGNATION
2016-04-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059982810003
2016-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 059982810004
2016-02-24AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-01-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 059982810003
2016-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059982810002
2016-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 1500950
2015-12-16AR0115/12/15 FULL LIST
2015-08-28AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 1500950
2014-12-08AR0119/11/14 FULL LIST
2014-12-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-12-03RES01ADOPT ARTICLES 19/11/2014
2014-12-03SH0119/11/14 STATEMENT OF CAPITAL GBP 1500950.00
2014-11-27AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-11-19AR0118/11/14 FULL LIST
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-07AR0120/04/14 FULL LIST
2014-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 059982810002
2013-07-04AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-04-23AR0120/04/13 FULL LIST
2013-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON FROST / 20/03/2013
2013-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH STEPHEN FROST / 20/03/2013
2012-06-08AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-04-20AR0120/04/12 FULL LIST
2012-04-02AP01DIRECTOR APPOINTED HUGH STEPHEN FROST
2011-12-21AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-11-16AR0114/11/11 FULL LIST
2011-10-02DISS40DISS40 (DISS40(SOAD))
2011-09-29AAFULL ACCOUNTS MADE UP TO 30/09/09
2011-08-19DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2011-06-07GAZ1FIRST GAZETTE
2010-12-14AR0114/11/10 FULL LIST
2010-01-03AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-11-21DISS40DISS40 (DISS40(SOAD))
2009-11-19AR0114/11/09 FULL LIST
2009-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2009 FROM WEST TOWER BROOK STREET LIVERPOOL MERSEYSIDE L3 9PJ
2009-11-19AD02SAIL ADDRESS CREATED
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON FROST / 01/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BEETHAM / 01/10/2009
2009-10-27GAZ1FIRST GAZETTE
2009-03-10AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-11-28363aRETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2008-11-28288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BEETHAM / 28/11/2008
2008-08-04287REGISTERED OFFICE CHANGED ON 04/08/2008 FROM WEST TOWER BROOK STREET LIVERPOOL L3 9PJ
2008-01-23363sRETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS; AMEND
2007-12-19287REGISTERED OFFICE CHANGED ON 19/12/07 FROM: BEETHAM PLAZA 25 THE STRAND LIVERPOOL MERSEYSIDE L2 0XW
2007-11-27363aRETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS
2007-11-27288cDIRECTOR'S PARTICULARS CHANGED
2007-07-11395PARTICULARS OF MORTGAGE/CHARGE
2007-01-19287REGISTERED OFFICE CHANGED ON 19/01/07 FROM: ST JAMES'S COURT BROWN STREET MANCHESTER LANCASHIRE M2 2JF
2007-01-19225ACC. REF. DATE SHORTENED FROM 30/11/07 TO 30/09/07
2007-01-19288bDIRECTOR RESIGNED
2007-01-19288bSECRETARY RESIGNED
2007-01-19288aNEW DIRECTOR APPOINTED
2007-01-19288aNEW DIRECTOR APPOINTED
2007-01-19288aNEW SECRETARY APPOINTED
2007-01-1988(2)RAD 04/12/06--------- £ SI 98@1=98 £ IC 2/100
2006-11-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to HALLCO 1397 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-06-07
Proposal to Strike Off2009-10-27
Fines / Sanctions
No fines or sanctions have been issued against HALLCO 1397 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-24 Outstanding THE GUINNESS PARTNERSHIP LIMITED
2016-01-21 Satisfied THE JOHNSON FOUNDATION
2014-05-01 Satisfied HAMMERSON INVESTMENTS LIMITED
LEGAL CHARGE 2007-07-11 Satisfied HAMMERSON UK PROPERTIES PLC AND HAMMERSON INVESTMENTS LIMITED
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HALLCO 1397 LIMITED

Intangible Assets
Patents
We have not found any records of HALLCO 1397 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HALLCO 1397 LIMITED
Trademarks
We have not found any records of HALLCO 1397 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HALLCO 1397 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as HALLCO 1397 LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where HALLCO 1397 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyHALLCO 1397 LIMITEDEvent Date2011-06-07
 
Initiating party Event TypeProposal to Strike Off
Defending partyHALLCO 1397 LIMITEDEvent Date2009-10-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HALLCO 1397 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HALLCO 1397 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.