49 HALLAM STREET LIMITED

Register to unlock more data on OkredoRegister

49 HALLAM STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01401442

Incorporation date

23/11/1978

Size

Total Exemption Full

Contacts

Registered address

Registered address

49 Hallam Street, The Management Office, London W1W 6JWCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/1978)
dot icon07/10/2025
Termination of appointment of Gillian Russell-Blackburn as a secretary on 2025-10-01
dot icon07/10/2025
Appointment of Ms Helena Olga Julie Svojsikova as a secretary on 2025-10-01
dot icon14/07/2025
Confirmation statement made on 2025-07-06 with updates
dot icon23/06/2025
Total exemption full accounts made up to 2024-12-24
dot icon13/11/2024
Appointment of Ms Gillian Linda Davies as a director on 2024-11-05
dot icon13/11/2024
Appointment of Ms Hilary Susan Ellis as a director on 2024-11-05
dot icon20/09/2024
Termination of appointment of Gillian Linda Davies as a director on 2024-09-19
dot icon16/07/2024
Confirmation statement made on 2024-07-06 with updates
dot icon05/06/2024
Total exemption full accounts made up to 2023-12-24
dot icon26/03/2024
Appointment of Ms Gillian Linda Davies as a director on 2024-03-21
dot icon03/10/2023
Termination of appointment of Robert Maitland Rees as a director on 2023-10-02
dot icon12/09/2023
Total exemption full accounts made up to 2022-12-24
dot icon31/08/2023
Termination of appointment of Stephen Arnold Glass as a director on 2023-08-31
dot icon17/07/2023
Confirmation statement made on 2023-07-06 with updates
dot icon02/08/2022
Confirmation statement made on 2022-07-06 with updates
dot icon19/07/2022
Total exemption full accounts made up to 2021-12-24
dot icon01/07/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon29/06/2022
Appointment of Mrs Gillian Russell-Blackburn as a secretary on 2022-06-29
dot icon31/05/2022
Termination of appointment of Mary Frances Shearer as a secretary on 2022-05-20
dot icon07/04/2022
Appointment of Mr Adam Ben Brews as a director on 2022-03-31
dot icon06/10/2021
Total exemption full accounts made up to 2020-12-24
dot icon29/09/2021
Termination of appointment of Arnold Michael Crook as a director on 2021-09-23
dot icon06/07/2021
Confirmation statement made on 2021-06-23 with updates
dot icon20/04/2021
Termination of appointment of Joan Maureen Baxter as a director on 2021-04-15
dot icon15/07/2020
Total exemption full accounts made up to 2019-12-24
dot icon08/07/2020
Registered office address changed from Wessex House Priors Walk East Borough Wimborne BH21 1PB England to 49 Hallam Street the Management Office London W1W 6JW on 2020-07-08
dot icon30/06/2020
Confirmation statement made on 2020-06-23 with updates
dot icon29/08/2019
Total exemption full accounts made up to 2018-12-24
dot icon19/08/2019
Termination of appointment of Verity Anne Bourne as a director on 2019-08-15
dot icon01/07/2019
Confirmation statement made on 2019-06-23 with updates
dot icon05/06/2019
Registered office address changed from The Exchange 19 Newhall Street Birmingham B3 3PJ England to Wessex House Priors Walk East Borough Wimborne BH21 1PB on 2019-06-05
dot icon26/10/2018
Appointment of Mr Robert Maitland Rees as a director on 2018-10-24
dot icon08/08/2018
Total exemption full accounts made up to 2017-12-24
dot icon26/06/2018
Confirmation statement made on 2018-06-23 with updates
dot icon21/08/2017
Total exemption full accounts made up to 2016-12-24
dot icon13/07/2017
Notification of a person with significant control statement
dot icon27/06/2017
Confirmation statement made on 2017-06-23 with updates
dot icon09/03/2017
Termination of appointment of James William Soane as a director on 2017-03-02
dot icon27/09/2016
Total exemption full accounts made up to 2015-12-24
dot icon07/07/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon01/02/2016
Appointment of Mr James William Soane as a director on 2015-12-01
dot icon03/10/2015
Total exemption full accounts made up to 2014-12-24
dot icon31/07/2015
Registered office address changed from Venture House 25-29 Glasshouse Street London W1B 5DF to The Exchange 19 Newhall Street Birmingham B3 3PJ on 2015-07-31
dot icon08/07/2015
Secretary's details changed for Ms Mary Frances Shearer on 2015-07-01
dot icon01/07/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon01/07/2015
Director's details changed for Mrs Verity Anne Bourne on 2015-06-01
dot icon01/07/2015
Director's details changed for Helena Olga Julie Svojsikova on 2015-06-01
dot icon01/07/2015
Director's details changed for Joan Maureen Baxter on 2015-06-01
dot icon01/07/2015
Director's details changed for Stephen Arnold Glass on 2015-06-01
dot icon01/07/2015
Director's details changed for Dr Cynthia Joan Gamble on 2015-06-01
dot icon01/07/2015
Director's details changed for Arnold Michael Crook on 2015-06-01
dot icon07/01/2015
Termination of appointment of John Patrick Summers as a director on 2014-12-27
dot icon04/12/2014
Director's details changed for Mr John Patrick Summers on 2014-11-18
dot icon24/09/2014
Total exemption full accounts made up to 2013-12-24
dot icon01/07/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon25/06/2014
Appointment of Mr Anthony Edward Rissbrook as a director
dot icon11/06/2014
Registered office address changed from 6 Babmaes Street London SW1Y 6HD on 2014-06-11
dot icon20/09/2013
Total exemption full accounts made up to 2012-12-24
dot icon28/06/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon01/11/2012
Appointment of Mr Mehdi Baghitousi as a director
dot icon31/07/2012
Total exemption full accounts made up to 2011-12-24
dot icon12/07/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon29/09/2011
Total exemption full accounts made up to 2010-12-24
dot icon30/06/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon18/08/2010
Total exemption full accounts made up to 2009-12-24
dot icon28/06/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon28/06/2010
Director's details changed for Dr Cynthia Joan Gamble on 2010-06-01
dot icon28/06/2010
Director's details changed for Verity Anne Bourne on 2010-06-01
dot icon28/06/2010
Director's details changed for Helena Olga Julie Svojsikova on 2010-06-01
dot icon28/06/2010
Director's details changed for Joan Maureen Baxter on 2010-06-01
dot icon28/06/2010
Director's details changed for Stephen Arnold Glass on 2010-06-01
dot icon13/10/2009
Total exemption full accounts made up to 2008-12-24
dot icon29/06/2009
Return made up to 23/06/09; full list of members
dot icon07/10/2008
Total exemption full accounts made up to 2007-12-24
dot icon18/07/2008
Return made up to 23/06/08; full list of members
dot icon06/09/2007
Full accounts made up to 2006-12-24
dot icon12/07/2007
Return made up to 23/06/07; change of members
dot icon04/07/2007
New director appointed
dot icon05/10/2006
Return made up to 23/06/06; full list of members
dot icon29/08/2006
Full accounts made up to 2005-12-24
dot icon16/08/2006
Registered office changed on 16/08/06 from: the estate office 49 hallam street london W1W 6JW
dot icon18/07/2005
Full accounts made up to 2004-12-24
dot icon18/07/2005
Return made up to 23/06/05; change of members
dot icon23/12/2004
Full accounts made up to 2003-12-24
dot icon02/07/2004
Return made up to 23/06/04; change of members
dot icon27/08/2003
Full accounts made up to 2002-12-24
dot icon18/07/2003
Particulars of mortgage/charge
dot icon17/07/2003
Return made up to 23/06/03; full list of members
dot icon07/05/2003
New director appointed
dot icon02/10/2002
Full accounts made up to 2001-12-24
dot icon25/07/2002
Return made up to 23/06/02; change of members
dot icon26/02/2002
New secretary appointed
dot icon31/12/2001
Secretary resigned
dot icon03/09/2001
Return made up to 23/06/01; full list of members
dot icon11/07/2001
Full accounts made up to 2000-12-24
dot icon20/02/2001
Director resigned
dot icon22/01/2001
Registered office changed on 22/01/01 from: the estate office 49 hallam street london W1N 5LJ
dot icon06/11/2000
Secretary resigned
dot icon06/11/2000
New secretary appointed
dot icon31/08/2000
Return made up to 23/06/00; full list of members
dot icon21/08/2000
New director appointed
dot icon02/06/2000
Full accounts made up to 1999-12-24
dot icon14/07/1999
Return made up to 23/06/99; full list of members
dot icon06/07/1999
Director resigned
dot icon06/06/1999
Full accounts made up to 1998-12-24
dot icon06/06/1999
Director resigned
dot icon11/05/1999
Director resigned
dot icon11/05/1999
New director appointed
dot icon16/04/1999
New secretary appointed
dot icon16/04/1999
Secretary resigned
dot icon19/03/1999
New director appointed
dot icon27/07/1998
Return made up to 23/06/98; full list of members
dot icon04/06/1998
Full accounts made up to 1997-12-24
dot icon27/10/1997
Full accounts made up to 1996-12-24
dot icon08/08/1997
Return made up to 23/06/97; full list of members
dot icon08/08/1997
Secretary's particulars changed;director's particulars changed
dot icon16/09/1996
Full accounts made up to 1995-12-24
dot icon03/09/1996
New secretary appointed
dot icon21/08/1996
Secretary resigned
dot icon12/08/1996
New director appointed
dot icon10/07/1996
Return made up to 23/06/96; full list of members
dot icon09/07/1996
Director resigned
dot icon29/11/1995
New director appointed
dot icon20/09/1995
Full accounts made up to 1994-12-24
dot icon21/07/1995
Return made up to 23/06/95; full list of members
dot icon21/07/1995
Location of register of members address changed
dot icon21/07/1995
Location of debenture register address changed
dot icon18/05/1995
New director appointed
dot icon18/05/1995
Secretary resigned;new secretary appointed;director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/11/1994
Full accounts made up to 1993-12-24
dot icon04/11/1994
Return made up to 29/06/94; full list of members
dot icon23/12/1993
Director resigned
dot icon19/07/1993
Full accounts made up to 1992-12-24
dot icon19/07/1993
Return made up to 29/06/93; change of members
dot icon18/12/1992
Full accounts made up to 1991-12-24
dot icon01/07/1992
Return made up to 29/06/92; change of members
dot icon30/08/1991
Full accounts made up to 1990-12-24
dot icon30/08/1991
Return made up to 29/06/91; full list of members
dot icon15/07/1991
Director's particulars changed;director resigned;new director appointed
dot icon12/03/1991
Return made up to 29/06/90; full list of members
dot icon20/12/1990
Full accounts made up to 1989-12-24
dot icon11/05/1990
Return made up to 29/06/89; change of members
dot icon11/05/1990
Amended full accounts made up to 1988-12-24
dot icon13/06/1989
Full accounts made up to 1988-12-24
dot icon11/01/1989
Return made up to 13/06/88; change of members
dot icon11/01/1989
Full accounts made up to 1987-12-24
dot icon18/07/1988
Return made up to 07/07/87; change of members
dot icon30/06/1988
Full accounts made up to 1986-12-24
dot icon13/06/1988
Registered office changed on 13/06/88 from: 15/16 new burlington street london W1X 2PY
dot icon31/05/1988
Director resigned;new director appointed
dot icon08/04/1988
First gazette
dot icon10/07/1986
Full accounts made up to 1985-12-24
dot icon10/07/1986
Return made up to 13/05/86; full list of members
dot icon23/11/1978
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/12/2024
dot iconNext confirmation date
06/07/2026
dot iconLast change occurred
24/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
24/12/2024
dot iconNext account date
24/12/2025
dot iconNext due on
24/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Svojsikova, Helena Olga Julie
Secretary
01/10/2025 - Present
-
Russell-Blackburn, Gillian
Secretary
29/06/2022 - 01/10/2025
-
Brews, Adam Ben
Director
31/03/2022 - Present
1
Gamble, Cynthia Joan, Dr
Director
02/04/2003 - Present
1
Rissbrook, Anthony Edward
Director
24/06/2014 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About 49 HALLAM STREET LIMITED

49 HALLAM STREET LIMITED is an(a) Active company incorporated on 23/11/1978 with the registered office located at 49 Hallam Street, The Management Office, London W1W 6JW. There are currently 8 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 49 HALLAM STREET LIMITED?

toggle

49 HALLAM STREET LIMITED is currently Active. It was registered on 23/11/1978 .

Where is 49 HALLAM STREET LIMITED located?

toggle

49 HALLAM STREET LIMITED is registered at 49 Hallam Street, The Management Office, London W1W 6JW.

What does 49 HALLAM STREET LIMITED do?

toggle

49 HALLAM STREET LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 49 HALLAM STREET LIMITED?

toggle

The latest filing was on 07/10/2025: Termination of appointment of Gillian Russell-Blackburn as a secretary on 2025-10-01.