About

Registered Number: 04108104
Date of Incorporation: 15/11/2000 (23 years and 5 months ago)
Company Status: Liquidation
Registered Address: 55 Baker Street, London, W1U 7EU

 

Having been setup in 2000, Hall Rhodes Ltd have registered office in London, it's status is listed as "Liquidation". Henderson, Rebecca Mary, Hall, Peter, Rhodes, Shayne Paul are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALL, Peter 28 December 2006 08 April 2019 1
RHODES, Shayne Paul 28 December 2006 08 April 2019 1
Secretary Name Appointed Resigned Total Appointments
HENDERSON, Rebecca Mary 22 July 2015 01 December 2017 1

Filing History

Document Type Date
AD01 - Change of registered office address 03 January 2020
RESOLUTIONS - N/A 02 January 2020
LIQ01 - N/A 02 January 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 02 January 2020
TM01 - Termination of appointment of director 18 December 2019
RESOLUTIONS - N/A 11 December 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 11 December 2019
SH19 - Statement of capital 11 December 2019
CAP-SS - N/A 11 December 2019
CS01 - N/A 20 November 2019
AA - Annual Accounts 09 October 2019
AP01 - Appointment of director 06 June 2019
TM01 - Termination of appointment of director 29 May 2019
TM01 - Termination of appointment of director 11 April 2019
TM01 - Termination of appointment of director 11 April 2019
TM01 - Termination of appointment of director 11 April 2019
AA - Annual Accounts 10 April 2019
TM01 - Termination of appointment of director 26 February 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 February 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 February 2019
AA01 - Change of accounting reference date 30 January 2019
CS01 - N/A 11 January 2019
PSC07 - N/A 12 November 2018
PSC02 - N/A 12 November 2018
AP04 - Appointment of corporate secretary 17 October 2018
TM02 - Termination of appointment of secretary 17 October 2018
TM01 - Termination of appointment of director 15 October 2018
AP01 - Appointment of director 07 February 2018
AP01 - Appointment of director 02 February 2018
CS01 - N/A 27 November 2017
AA - Annual Accounts 20 October 2017
AA - Annual Accounts 06 February 2017
CS01 - N/A 17 November 2016
AA01 - Change of accounting reference date 26 July 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 June 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 June 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 June 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 June 2016
AA - Annual Accounts 08 April 2016
AR01 - Annual Return 25 November 2015
AA01 - Change of accounting reference date 22 July 2015
AP01 - Appointment of director 22 July 2015
AP01 - Appointment of director 22 July 2015
AP01 - Appointment of director 22 July 2015
AP03 - Appointment of secretary 22 July 2015
AR01 - Annual Return 09 January 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 January 2015
RESOLUTIONS - N/A 20 August 2014
AD01 - Change of registered office address 11 August 2014
TM01 - Termination of appointment of director 11 August 2014
TM01 - Termination of appointment of director 11 August 2014
TM02 - Termination of appointment of secretary 11 August 2014
RESOLUTIONS - N/A 31 July 2014
MISC - Miscellaneous document 31 July 2014
CERTNM - Change of name certificate 25 July 2014
CONNOT - N/A 25 July 2014
MR01 - N/A 21 July 2014
AA - Annual Accounts 19 May 2014
AR01 - Annual Return 15 November 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 24 May 2012
TM01 - Termination of appointment of director 16 May 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 27 April 2010
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 20 November 2008
AA - Annual Accounts 10 June 2008
363a - Annual Return 23 November 2007
AA - Annual Accounts 13 September 2007
288a - Notice of appointment of directors or secretaries 03 January 2007
288a - Notice of appointment of directors or secretaries 03 January 2007
288a - Notice of appointment of directors or secretaries 28 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 December 2006
363a - Annual Return 05 December 2006
AA - Annual Accounts 06 September 2006
MEM/ARTS - N/A 29 November 2005
363a - Annual Return 25 November 2005
CERTNM - Change of name certificate 22 November 2005
AA - Annual Accounts 13 June 2005
363s - Annual Return 26 November 2004
AA - Annual Accounts 25 November 2004
363s - Annual Return 02 December 2003
AA - Annual Accounts 14 October 2003
363s - Annual Return 20 November 2002
AA - Annual Accounts 08 October 2002
363s - Annual Return 03 January 2002
288a - Notice of appointment of directors or secretaries 27 November 2001
288a - Notice of appointment of directors or secretaries 27 November 2001
288a - Notice of appointment of directors or secretaries 27 November 2001
288b - Notice of resignation of directors or secretaries 27 November 2001
288b - Notice of resignation of directors or secretaries 27 November 2001
287 - Change in situation or address of Registered Office 23 July 2001
225 - Change of Accounting Reference Date 18 July 2001
CERTNM - Change of name certificate 18 June 2001
NEWINC - New incorporation documents 15 November 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 July 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.