About

Registered Number: 01858950
Date of Incorporation: 26/10/1984 (39 years and 6 months ago)
Company Status: Active
Registered Address: Unit 2 Longbrooks, Knowle Road Brenchley, Tonbridge, Kent, TN12 7DJ

 

Founded in 1984, Hl Hall (International) Ltd are based in Tonbridge, it's status is listed as "Active". We don't know the number of employees at this business. There are 14 directors listed for Hl Hall (International) Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BACKWELL, Peter William John 25 February 2015 - 1
DAVIES, Tracey Norma 16 June 2018 - 1
DEVLIN, Paul Edward 16 November 2005 - 1
ANDERSON, Bryan Keith 15 January 1999 30 September 2011 1
HANNELL, Gordon James N/A 21 March 1996 1
MCBAIN, Craig Douglas De Ruyter 01 February 2012 16 June 2018 1
PREUYT, Ziba 16 March 1992 15 January 1999 1
REAY, Nicholas Angus Shiel 15 January 1999 10 April 2008 1
SNADDON, Robert Wilfred Lionel N/A 25 February 2015 1
SNADDON, Robert Kerr Carlin N/A 15 January 1999 1
TAYLOR, Robert James 18 October 2002 31 July 2006 1
Secretary Name Appointed Resigned Total Appointments
DEVLIN, Paul 01 October 2011 - 1
KNIGHT, Jeremy David 01 January 2004 19 August 2005 1
SCHIEPPATI, Erminio Antonio 31 October 1997 31 July 1998 1

Filing History

Document Type Date
AA - Annual Accounts 17 July 2020
CS01 - N/A 07 February 2020
AA - Annual Accounts 04 December 2019
MR04 - N/A 13 February 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 01 October 2018
RESOLUTIONS - N/A 13 July 2018
TM01 - Termination of appointment of director 04 July 2018
AP01 - Appointment of director 29 June 2018
CS01 - N/A 16 February 2018
AA - Annual Accounts 05 September 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 February 2017
CS01 - N/A 17 February 2017
AA - Annual Accounts 07 September 2016
RESOLUTIONS - N/A 30 March 2016
AR01 - Annual Return 07 March 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 March 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 March 2016
AA - Annual Accounts 18 June 2015
AP01 - Appointment of director 08 April 2015
AR01 - Annual Return 05 March 2015
TM01 - Termination of appointment of director 27 February 2015
AA - Annual Accounts 22 August 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 29 June 2012
MISC - Miscellaneous document 03 May 2012
AR01 - Annual Return 02 March 2012
AP01 - Appointment of director 02 March 2012
AP03 - Appointment of secretary 07 October 2011
TM02 - Termination of appointment of secretary 04 October 2011
TM01 - Termination of appointment of director 04 October 2011
AA - Annual Accounts 24 June 2011
MISC - Miscellaneous document 28 April 2011
AR01 - Annual Return 26 April 2011
CH01 - Change of particulars for director 02 August 2010
AA - Annual Accounts 25 June 2010
AR01 - Annual Return 26 February 2010
CH03 - Change of particulars for secretary 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AA - Annual Accounts 23 July 2009
363a - Annual Return 25 February 2009
288c - Notice of change of directors or secretaries or in their particulars 25 February 2009
MEM/ARTS - N/A 16 July 2008
AA - Annual Accounts 30 June 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
363a - Annual Return 21 February 2008
287 - Change in situation or address of Registered Office 21 February 2008
AA - Annual Accounts 01 June 2007
363s - Annual Return 14 March 2007
288b - Notice of resignation of directors or secretaries 24 August 2006
AA - Annual Accounts 21 August 2006
363s - Annual Return 31 January 2006
288a - Notice of appointment of directors or secretaries 01 December 2005
287 - Change in situation or address of Registered Office 27 October 2005
MEM/ARTS - N/A 12 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 2005
RESOLUTIONS - N/A 27 September 2005
RESOLUTIONS - N/A 27 September 2005
123 - Notice of increase in nominal capital 27 September 2005
288b - Notice of resignation of directors or secretaries 26 August 2005
288a - Notice of appointment of directors or secretaries 26 August 2005
AA - Annual Accounts 09 June 2005
363s - Annual Return 18 March 2005
AA - Annual Accounts 14 July 2004
363s - Annual Return 23 February 2004
288a - Notice of appointment of directors or secretaries 15 January 2004
288b - Notice of resignation of directors or secretaries 15 January 2004
AA - Annual Accounts 31 May 2003
288a - Notice of appointment of directors or secretaries 27 May 2003
363s - Annual Return 08 March 2003
AA - Annual Accounts 21 June 2002
363s - Annual Return 14 February 2002
287 - Change in situation or address of Registered Office 18 September 2001
225 - Change of Accounting Reference Date 06 September 2001
AA - Annual Accounts 08 June 2001
363s - Annual Return 12 February 2001
AA - Annual Accounts 10 April 2000
363s - Annual Return 14 February 2000
AA - Annual Accounts 18 May 1999
363s - Annual Return 23 March 1999
288b - Notice of resignation of directors or secretaries 17 March 1999
288b - Notice of resignation of directors or secretaries 17 March 1999
288a - Notice of appointment of directors or secretaries 17 March 1999
288a - Notice of appointment of directors or secretaries 17 March 1999
288a - Notice of appointment of directors or secretaries 11 August 1998
288b - Notice of resignation of directors or secretaries 11 August 1998
AA - Annual Accounts 11 August 1998
363s - Annual Return 10 February 1998
288a - Notice of appointment of directors or secretaries 12 November 1997
288b - Notice of resignation of directors or secretaries 12 November 1997
AA - Annual Accounts 25 July 1997
363s - Annual Return 19 February 1997
288a - Notice of appointment of directors or secretaries 11 February 1997
288b - Notice of resignation of directors or secretaries 11 February 1997
AA - Annual Accounts 18 June 1996
288 - N/A 28 March 1996
363s - Annual Return 18 February 1996
AA - Annual Accounts 05 June 1995
363s - Annual Return 09 February 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 September 1994
AA - Annual Accounts 08 June 1994
363s - Annual Return 20 February 1994
AA - Annual Accounts 20 April 1993
363s - Annual Return 15 February 1993
288 - N/A 13 April 1992
AA - Annual Accounts 25 March 1992
363s - Annual Return 25 March 1992
363a - Annual Return 10 May 1991
AA - Annual Accounts 24 April 1991
288 - N/A 18 December 1990
288 - N/A 02 July 1990
363 - Annual Return 20 March 1990
AA - Annual Accounts 09 March 1990
AA - Annual Accounts 04 May 1989
363 - Annual Return 04 May 1989
AA - Annual Accounts 22 February 1988
363 - Annual Return 22 February 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 April 1987
AA - Annual Accounts 28 February 1987
363 - Annual Return 28 February 1987
395 - Particulars of a mortgage or charge 10 September 1986
MISC - Miscellaneous document 26 October 1984

Mortgages & Charges

Description Date Status Charge by
Charge 03 September 1986 Outstanding

N/A

Debenture 25 March 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.