About

Registered Number: 01071839
Date of Incorporation: 13/09/1972 (51 years and 6 months ago)
Company Status: Liquidation
Registered Address: 1st Floor 26-28 Bedford Row, London, WC1R 4HE

 

Founded in 1972, Hallam Plastics Ltd have registered office in London, it has a status of "Liquidation". We do not know the number of employees at Hallam Plastics Ltd. The companies directors are listed as Parrin, Stuart, Simson, Michael David, Bakos, Stephen Philip, Barks, Terence Edwin, Leverett, Darren Antony, Marooney, John Winston in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARRIN, Stuart 28 June 2018 - 1
BAKOS, Stephen Philip 19 February 2002 01 May 2002 1
BARKS, Terence Edwin N/A 31 December 1992 1
LEVERETT, Darren Antony 07 September 2017 15 June 2018 1
MAROONEY, John Winston 01 January 1992 11 July 2000 1
Secretary Name Appointed Resigned Total Appointments
SIMSON, Michael David 01 April 2010 07 September 2017 1

Filing History

Document Type Date
AM22 - N/A 15 September 2020
AM10 - N/A 24 April 2020
AM10 - N/A 27 September 2019
AM19 - N/A 07 September 2019
AM10 - N/A 16 April 2019
AM07 - N/A 30 November 2018
AM03 - N/A 07 November 2018
AM01 - N/A 11 October 2018
AD01 - Change of registered office address 28 September 2018
TM01 - Termination of appointment of director 25 July 2018
AP01 - Appointment of director 29 June 2018
MR01 - N/A 14 May 2018
AA - Annual Accounts 01 February 2018
CS01 - N/A 03 October 2017
PSC07 - N/A 29 September 2017
PSC02 - N/A 29 September 2017
TM01 - Termination of appointment of director 20 September 2017
TM01 - Termination of appointment of director 20 September 2017
TM02 - Termination of appointment of secretary 20 September 2017
AP01 - Appointment of director 20 September 2017
RESOLUTIONS - N/A 15 September 2017
MR01 - N/A 08 September 2017
AA - Annual Accounts 30 January 2017
AUD - Auditor's letter of resignation 22 December 2016
CS01 - N/A 04 October 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 02 October 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 20 September 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 04 October 2011
AD01 - Change of registered office address 04 October 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 05 October 2010
AP03 - Appointment of secretary 27 April 2010
TM01 - Termination of appointment of director 31 March 2010
TM02 - Termination of appointment of secretary 31 March 2010
AA - Annual Accounts 12 January 2010
AR01 - Annual Return 12 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
AA - Annual Accounts 14 October 2008
363a - Annual Return 08 October 2008
287 - Change in situation or address of Registered Office 08 October 2008
363a - Annual Return 09 October 2007
AA - Annual Accounts 19 September 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 12 October 2006
AA - Annual Accounts 01 March 2006
363a - Annual Return 20 October 2005
363s - Annual Return 22 October 2004
AA - Annual Accounts 27 July 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 14 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 2002
363s - Annual Return 07 October 2002
AA - Annual Accounts 11 September 2002
288a - Notice of appointment of directors or secretaries 26 July 2002
288a - Notice of appointment of directors or secretaries 26 July 2002
288b - Notice of resignation of directors or secretaries 22 May 2002
288b - Notice of resignation of directors or secretaries 11 March 2002
288a - Notice of appointment of directors or secretaries 07 March 2002
AA - Annual Accounts 24 December 2001
363s - Annual Return 11 October 2001
288a - Notice of appointment of directors or secretaries 16 May 2001
288b - Notice of resignation of directors or secretaries 16 May 2001
288b - Notice of resignation of directors or secretaries 16 May 2001
AA - Annual Accounts 10 October 2000
225 - Change of Accounting Reference Date 10 October 2000
363s - Annual Return 25 September 2000
288b - Notice of resignation of directors or secretaries 18 July 2000
288a - Notice of appointment of directors or secretaries 25 April 2000
288b - Notice of resignation of directors or secretaries 07 April 2000
AA - Annual Accounts 10 November 1999
363s - Annual Return 28 October 1999
288a - Notice of appointment of directors or secretaries 28 October 1999
288b - Notice of resignation of directors or secretaries 28 April 1999
288a - Notice of appointment of directors or secretaries 19 March 1999
288c - Notice of change of directors or secretaries or in their particulars 15 March 1999
363s - Annual Return 15 October 1998
AA - Annual Accounts 05 May 1998
288a - Notice of appointment of directors or secretaries 13 February 1998
363s - Annual Return 21 October 1997
AA - Annual Accounts 14 May 1997
363s - Annual Return 15 October 1996
395 - Particulars of a mortgage or charge 29 July 1996
AA - Annual Accounts 13 March 1996
363s - Annual Return 20 September 1995
AA - Annual Accounts 09 June 1995
363s - Annual Return 21 October 1994
AA - Annual Accounts 12 May 1994
363s - Annual Return 21 October 1993
288 - N/A 07 September 1993
288 - N/A 07 September 1993
288 - N/A 11 August 1993
288 - N/A 11 August 1993
288 - N/A 11 August 1993
395 - Particulars of a mortgage or charge 06 August 1993
AA - Annual Accounts 02 August 1993
288 - N/A 05 January 1993
363s - Annual Return 02 October 1992
AA - Annual Accounts 19 June 1992
288 - N/A 21 January 1992
CERTNM - Change of name certificate 31 December 1991
CERTNM - Change of name certificate 12 November 1991
CERTNM - Change of name certificate 12 November 1991
363a - Annual Return 15 October 1991
AA - Annual Accounts 30 May 1991
363a - Annual Return 06 December 1990
288 - N/A 03 December 1990
AA - Annual Accounts 30 July 1990
363 - Annual Return 24 November 1989
AA - Annual Accounts 03 July 1989
AA - Annual Accounts 16 September 1988
AA - Annual Accounts 20 July 1988
363 - Annual Return 20 July 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 1987
363 - Annual Return 13 March 1987
288 - N/A 06 March 1987
AA - Annual Accounts 20 February 1987
GAZ(U) - N/A 14 November 1986
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 October 1986
395 - Particulars of a mortgage or charge 10 September 1986
RESOLUTIONS - N/A 04 September 1986
395 - Particulars of a mortgage or charge 01 September 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 July 1986
288 - N/A 03 July 1986
CERTNM - Change of name certificate 26 January 1973
NEWINC - New incorporation documents 13 September 1972

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 April 2018 Outstanding

N/A

A registered charge 07 September 2017 Outstanding

N/A

Legal charge 23 July 1996 Fully Satisfied

N/A

Debenture 26 July 1993 Fully Satisfied

N/A

Debenture 02 September 1986 Fully Satisfied

N/A

Debenture 12 August 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.