THE LONDON HALLAM HOTEL LIMITED

04206186
28 ETCHINGHAM PARK ROAD LONDON N3 2DT

Documents

Documents
Date Category Description Pages
07 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2023 accounts Annual Accounts 2 Buy now
06 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2022 accounts Annual Accounts 2 Buy now
12 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2021 accounts Annual Accounts 3 Buy now
07 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2021 accounts Annual Accounts 3 Buy now
29 Dec 2020 officers Termination of appointment of director (Dinesh Isheverbhai Patel) 1 Buy now
02 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Dec 2019 accounts Annual Accounts 3 Buy now
26 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Nov 2018 accounts Annual Accounts 3 Buy now
02 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2017 accounts Annual Accounts 3 Buy now
28 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Nov 2016 accounts Annual Accounts 4 Buy now
12 Aug 2016 officers Termination of appointment of director (Rajendraprasad Ishwerbhai Patel) 1 Buy now
11 Aug 2016 mortgage Registration of a charge 5 Buy now
27 Jul 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
26 Jul 2016 annual-return Annual Return 7 Buy now
26 Jul 2016 gazette Gazette Notice Compulsory 1 Buy now
13 Dec 2015 accounts Annual Accounts 4 Buy now
09 Jun 2015 annual-return Annual Return 6 Buy now
14 Dec 2014 accounts Annual Accounts 4 Buy now
30 Aug 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Aug 2014 annual-return Annual Return 6 Buy now
26 Aug 2014 gazette Gazette Notice Compulsary 1 Buy now
27 Dec 2013 accounts Annual Accounts 4 Buy now
08 May 2013 annual-return Annual Return 6 Buy now
09 Jan 2013 accounts Annual Accounts 3 Buy now
12 Jul 2012 annual-return Annual Return 6 Buy now
08 Jan 2012 accounts Annual Accounts 3 Buy now
19 Oct 2011 officers Appointment of director (Rajendraprasad Ishwerbhai Patel) 2 Buy now
22 Jun 2011 annual-return Annual Return 6 Buy now
22 Jun 2011 officers Termination of appointment of director (Rajendraprasad Patel) 1 Buy now
21 Jun 2011 officers Termination of appointment of director (Rajendraprasad Patel) 1 Buy now
07 Jan 2011 accounts Annual Accounts 4 Buy now
15 Jul 2010 annual-return Annual Return 5 Buy now
14 Jul 2010 officers Change of particulars for secretary (Nitesh Patel) 1 Buy now
14 Jul 2010 officers Change of particulars for director (Nitesh Patel) 2 Buy now
14 Jul 2010 officers Termination of appointment of secretary (Rajendraprasad Patel) 1 Buy now
27 Jan 2010 accounts Annual Accounts 4 Buy now
11 Jun 2009 annual-return Return made up to 26/04/09; no change of members 4 Buy now
11 Jun 2009 annual-return Return made up to 26/04/08; no change of members 4 Buy now
04 Jun 2009 address Registered office changed on 04/06/2009 from coulthards mackenzie 39-45 bermondsey street london SE1 3XF 1 Buy now
21 May 2009 officers Director and secretary appointed nitesh patel 1 Buy now
30 Apr 2009 accounts Annual Accounts 4 Buy now
29 Jan 2008 accounts Annual Accounts 4 Buy now
08 Aug 2007 annual-return Return made up to 26/04/07; full list of members 7 Buy now
01 Feb 2007 accounts Annual Accounts 4 Buy now
08 Jun 2006 annual-return Return made up to 26/04/06; full list of members 8 Buy now
11 Apr 2006 accounts Annual Accounts 4 Buy now
29 Mar 2006 annual-return Return made up to 26/04/05; full list of members 7 Buy now
08 Dec 2005 capital Ad 31/03/05--------- £ si 998@1=998 £ ic 2/1000 2 Buy now
27 Jun 2005 address Registered office changed on 27/06/05 from: coulthards mackenzie five kings house 1 queen street place london EC4R 1QS 1 Buy now
27 Jun 2005 accounts Annual Accounts 4 Buy now
04 May 2005 accounts Accounting reference date shortened from 30/04/05 to 31/03/05 1 Buy now
21 Jun 2004 annual-return Return made up to 26/04/04; full list of members 7 Buy now
27 Feb 2004 accounts Annual Accounts 4 Buy now
18 Jun 2003 annual-return Return made up to 26/04/03; full list of members 7 Buy now
02 Mar 2003 accounts Annual Accounts 4 Buy now
26 Nov 2002 annual-return Return made up to 26/04/02; full list of members 7 Buy now
01 Nov 2002 address Registered office changed on 01/11/02 from: 28 rathbone place london W1T 1JF 1 Buy now
18 Sep 2001 mortgage Particulars of mortgage/charge 3 Buy now
06 Jul 2001 change-of-name Certificate Change Of Name Company 2 Buy now
05 Jul 2001 address Registered office changed on 05/07/01 from: 28 rathbone place london W1T 1DJ 1 Buy now
05 Jul 2001 officers New director appointed 2 Buy now
05 Jul 2001 officers New secretary appointed;new director appointed 2 Buy now
08 May 2001 address Registered office changed on 08/05/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW 1 Buy now
08 May 2001 officers Director resigned 2 Buy now
08 May 2001 officers Secretary resigned 1 Buy now
26 Apr 2001 incorporation Incorporation Company 16 Buy now