About

Registered Number: 04578973
Date of Incorporation: 31/10/2002 (22 years and 5 months ago)
Company Status: Active
Registered Address: 71-75 Shelton Street, London, WC2H 9JQ,

 

Based in London, The Hallas Foundation Ltd was founded on 31 October 2002, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. Caldwell, Susan Linda, Caldwell, Susan Linda, Callinicos, Alexander Theodore, Choonara, Joseph, Choonara, Joseph, Bambery, Christopher Atkinson, Bowler, Maxine, Hayes, David William, Hester, Simon John, Smith, Vivienne, Udwin, Candy are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALDWELL, Susan Linda 15 August 2014 - 1
CALLINICOS, Alexander Theodore 13 April 2005 - 1
CHOONARA, Joseph 15 December 2009 - 1
BAMBERY, Christopher Atkinson 31 October 2002 20 April 2011 1
BOWLER, Maxine 31 October 2002 13 April 2005 1
HAYES, David William 31 October 2002 13 April 2005 1
HESTER, Simon John 23 May 2016 04 December 2018 1
SMITH, Vivienne 12 June 2009 30 September 2011 1
UDWIN, Candy 24 February 2004 23 April 2009 1
Secretary Name Appointed Resigned Total Appointments
CALDWELL, Susan Linda 15 August 2014 - 1
CHOONARA, Joseph 15 December 2009 15 August 2014 1

Filing History

Document Type Date
AA - Annual Accounts 04 December 2019
CS01 - N/A 31 October 2019
TM01 - Termination of appointment of director 07 December 2018
AA - Annual Accounts 07 December 2018
CS01 - N/A 08 November 2018
CH01 - Change of particulars for director 11 October 2018
CS01 - N/A 08 December 2017
CH01 - Change of particulars for director 31 October 2017
PSC04 - N/A 31 October 2017
AA - Annual Accounts 09 October 2017
CS01 - N/A 11 November 2016
AA - Annual Accounts 29 July 2016
MR04 - N/A 29 July 2016
AP01 - Appointment of director 02 June 2016
AD01 - Change of registered office address 24 March 2016
AR01 - Annual Return 26 November 2015
AA - Annual Accounts 30 October 2015
MR01 - N/A 06 October 2015
AD01 - Change of registered office address 03 September 2015
AR01 - Annual Return 03 November 2014
AP01 - Appointment of director 10 September 2014
AP03 - Appointment of secretary 10 September 2014
TM02 - Termination of appointment of secretary 10 September 2014
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 01 November 2011
TM01 - Termination of appointment of director 01 November 2011
AA - Annual Accounts 19 July 2011
TM01 - Termination of appointment of director 21 April 2011
AR01 - Annual Return 02 November 2010
AA - Annual Accounts 12 August 2010
AA - Annual Accounts 02 January 2010
AP01 - Appointment of director 16 December 2009
TM02 - Termination of appointment of secretary 15 December 2009
AP03 - Appointment of secretary 15 December 2009
AR01 - Annual Return 15 December 2009
CH03 - Change of particulars for secretary 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
AA - Annual Accounts 01 July 2009
225 - Change of Accounting Reference Date 01 July 2009
288a - Notice of appointment of directors or secretaries 17 June 2009
287 - Change in situation or address of Registered Office 07 May 2009
288a - Notice of appointment of directors or secretaries 06 May 2009
288b - Notice of resignation of directors or secretaries 05 May 2009
288a - Notice of appointment of directors or secretaries 30 April 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 25 November 2008
AA - Annual Accounts 30 November 2007
363s - Annual Return 07 November 2007
395 - Particulars of a mortgage or charge 03 March 2007
363s - Annual Return 18 December 2006
AA - Annual Accounts 25 July 2006
363s - Annual Return 15 November 2005
288b - Notice of resignation of directors or secretaries 31 May 2005
288b - Notice of resignation of directors or secretaries 17 May 2005
288b - Notice of resignation of directors or secretaries 09 May 2005
288a - Notice of appointment of directors or secretaries 09 May 2005
363s - Annual Return 23 February 2005
AA - Annual Accounts 14 December 2004
288a - Notice of appointment of directors or secretaries 18 March 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 05 January 2004
288a - Notice of appointment of directors or secretaries 30 May 2003
288a - Notice of appointment of directors or secretaries 15 November 2002
288a - Notice of appointment of directors or secretaries 15 November 2002
288b - Notice of resignation of directors or secretaries 08 November 2002
288b - Notice of resignation of directors or secretaries 08 November 2002
NEWINC - New incorporation documents 31 October 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 October 2015 Outstanding

N/A

Deed of legal charge 22 February 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.