4 HALKIN STREET MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

4 HALKIN STREET MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06203631

Incorporation date

04/04/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Flat C, 4 Halkin Street, London, Uk SW1X 7DJCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2007)
dot icon09/04/2026
Confirmation statement made on 2026-04-04 with no updates
dot icon08/04/2026
Registered office address changed from C/O Streathers Solicitors Llp 44 Baker Street London W1U 7AL to Flat C 4 Halkin Street London Uk SW1X 7DJ on 2026-04-08
dot icon08/04/2026
Micro company accounts made up to 2025-12-31
dot icon06/04/2025
Confirmation statement made on 2025-04-04 with no updates
dot icon06/04/2025
Micro company accounts made up to 2024-12-31
dot icon06/05/2024
Micro company accounts made up to 2023-12-31
dot icon09/04/2024
Confirmation statement made on 2024-04-04 with no updates
dot icon04/10/2023
Micro company accounts made up to 2022-12-31
dot icon05/04/2023
Confirmation statement made on 2023-04-04 with no updates
dot icon14/09/2022
Micro company accounts made up to 2021-12-31
dot icon03/05/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon03/05/2022
Notification of Lucia Abdalla Abdalla as a person with significant control on 2016-04-06
dot icon03/05/2022
Notification of Assad Abdalla Neto as a person with significant control on 2016-04-06
dot icon03/05/2022
Notification of Lama Aggad as a person with significant control on 2016-04-06
dot icon01/09/2021
Micro company accounts made up to 2020-12-31
dot icon08/04/2021
Confirmation statement made on 2021-04-04 with no updates
dot icon20/10/2020
Micro company accounts made up to 2019-12-31
dot icon11/05/2020
Confirmation statement made on 2020-04-04 with no updates
dot icon02/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/07/2019
Compulsory strike-off action has been discontinued
dot icon09/07/2019
Confirmation statement made on 2019-04-04 with no updates
dot icon25/06/2019
First Gazette notice for compulsory strike-off
dot icon30/05/2018
Confirmation statement made on 2018-04-04 with no updates
dot icon13/02/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/05/2017
Confirmation statement made on 2017-04-04 with updates
dot icon13/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/11/2016
Total exemption full accounts made up to 2015-12-31
dot icon02/06/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon22/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon15/04/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon15/04/2015
Director's details changed for Lama O Aggad on 2015-04-04
dot icon22/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon22/10/2014
Termination of appointment of Dlc Company Services Limited as a secretary on 2014-06-20
dot icon22/10/2014
Registered office address changed from C/O Streathers Solicitors Llp 44 Baker Streer London W1U 7AL United Kingdom to C/O Streathers Solicitors Llp 44 Baker Street London W1U 7AL on 2014-10-22
dot icon17/10/2014
Appointment of Mr Michael Robert Lindley as a director on 2014-10-17
dot icon17/10/2014
Termination of appointment of Terence Owen Lloyd as a director on 2014-09-03
dot icon25/06/2014
Termination of appointment of a secretary
dot icon25/06/2014
Registered office address changed from C/O Gordon Dadds 6 Agar Street London WC2N 4HN United Kingdom on 2014-06-25
dot icon13/06/2014
Registered office address changed from C/O Davenport Lyons 6 Agar Street London on 2014-06-13
dot icon08/05/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon27/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon20/09/2013
Registered office address changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom on 2013-09-20
dot icon13/05/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon14/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon14/05/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon11/05/2012
Termination of appointment of Peter Rafferty as a director
dot icon15/09/2011
Registered office address changed from C/O Bennett Oakley & Partners 13 Mill Road Burgess Hill West Sussex RH15 8DN United Kingdom on 2011-09-15
dot icon13/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon29/06/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon02/12/2010
Registered office address changed from Davenport Lyons 30 Old Burlington Street London W1S 3NL on 2010-12-02
dot icon22/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon14/09/2010
Director's details changed for Terence Owen Lloyd on 2009-05-15
dot icon22/04/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon22/04/2010
Director's details changed for Terence Owen Lloyd on 2009-10-01
dot icon22/04/2010
Director's details changed for Peter Rafferty on 2009-10-01
dot icon22/04/2010
Secretary's details changed for Dlc Company Services Ltd on 2009-10-01
dot icon22/04/2010
Director's details changed for Terence Owen Lloyd on 2009-05-15
dot icon09/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon10/07/2009
Return made up to 04/04/09; full list of members
dot icon19/11/2008
Director appointed peter rafferty
dot icon29/09/2008
Director appointed terence owen lloyd
dot icon07/08/2008
Secretary appointed dlc company services LTD
dot icon06/08/2008
Appointment terminated director peter vernon
dot icon06/08/2008
Appointment terminated director darren rawcliffe
dot icon06/08/2008
Appointment terminated director mark preston
dot icon06/08/2008
Appointment terminated director roger blundell
dot icon06/08/2008
Appointment terminated director michael baker
dot icon06/08/2008
Appointment terminated secretary caroline tolhurst
dot icon18/07/2008
Registered office changed on 18/07/2008 from 70 grosvenor street london W1K 3JP
dot icon18/07/2008
Director appointed lama o aggad
dot icon09/05/2008
Accounts for a dormant company made up to 2007-12-31
dot icon14/04/2008
Return made up to 04/04/08; full list of members
dot icon04/04/2008
Appointment terminated director richard handley
dot icon04/04/2008
Director appointed roger frederick cranford blundell
dot icon06/03/2008
Ad 18/02/08\gbp si 1@1=1\gbp ic 2/3\
dot icon24/07/2007
Resolutions
dot icon24/07/2007
Resolutions
dot icon24/07/2007
Resolutions
dot icon24/07/2007
Accounting reference date shortened from 30/04/08 to 31/12/07
dot icon16/07/2007
New director appointed
dot icon29/06/2007
Resolutions
dot icon29/06/2007
New director appointed
dot icon29/06/2007
New director appointed
dot icon29/06/2007
New secretary appointed
dot icon29/06/2007
New director appointed
dot icon29/06/2007
New director appointed
dot icon29/06/2007
Director resigned
dot icon29/06/2007
Secretary resigned
dot icon30/05/2007
Certificate of change of name
dot icon23/05/2007
Registered office changed on 23/05/07 from: 235 old marylebone road london NW1 5QT
dot icon04/04/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lindley, Michael Robert
Director
17/10/2014 - Present
17
Vernon, Peter Sean
Director
30/05/2007 - 09/04/2008
183
Tolhurst, Caroline Mary
Secretary
30/05/2007 - 09/04/2008
189
Aggad, Lama O
Director
18/05/2008 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 4 HALKIN STREET MANAGEMENT LIMITED

4 HALKIN STREET MANAGEMENT LIMITED is an(a) Active company incorporated on 04/04/2007 with the registered office located at Flat C, 4 Halkin Street, London, Uk SW1X 7DJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 4 HALKIN STREET MANAGEMENT LIMITED?

toggle

4 HALKIN STREET MANAGEMENT LIMITED is currently Active. It was registered on 04/04/2007 .

Where is 4 HALKIN STREET MANAGEMENT LIMITED located?

toggle

4 HALKIN STREET MANAGEMENT LIMITED is registered at Flat C, 4 Halkin Street, London, Uk SW1X 7DJ.

What does 4 HALKIN STREET MANAGEMENT LIMITED do?

toggle

4 HALKIN STREET MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 4 HALKIN STREET MANAGEMENT LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-04-04 with no updates.