HALLAM COURT RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

HALLAM COURT RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03255652

Incorporation date

27/09/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 16 Northfields Prospect Business Centre, Putney Bridge Road, London SW18 1PECopy
copy info iconCopy
See on map
Latest events (Record since 27/09/1996)
dot icon29/09/2025
Confirmation statement made on 2025-09-27 with no updates
dot icon04/07/2025
Total exemption full accounts made up to 2024-12-24
dot icon27/09/2024
Confirmation statement made on 2024-09-27 with no updates
dot icon27/08/2024
Total exemption full accounts made up to 2023-12-24
dot icon09/04/2024
Appointment of Mr Anthony John Barber as a director on 2024-03-28
dot icon09/04/2024
Termination of appointment of Huilin Yang Proctor as a director on 2024-03-28
dot icon09/04/2024
Termination of appointment of Huilin Yang Proctor as a secretary on 2024-03-28
dot icon11/03/2024
Appointment of Mr Nigel David Craig as a director on 2024-03-07
dot icon23/02/2024
Total exemption full accounts made up to 2022-12-24
dot icon11/10/2023
Confirmation statement made on 2023-09-27 with no updates
dot icon06/06/2023
Appointment of Mr Omar Lababedi as a director on 2023-02-28
dot icon06/06/2023
Appointment of Samer Chamsi-Pasha as a director on 2023-02-28
dot icon06/06/2023
Termination of appointment of Chaker Mohammad Chamsi Pasha as a director on 2023-02-28
dot icon05/06/2023
Termination of appointment of Firas Chamsi-Pasha as a director on 2023-02-28
dot icon05/06/2023
Appointment of Mr Talal Chamsi-Pasha as a director on 2023-02-28
dot icon05/06/2023
Appointment of Huilin Yang Proctor as a director on 2023-02-28
dot icon05/06/2023
Termination of appointment of Richard Vernon Proctor as a director on 2023-02-28
dot icon05/06/2023
Termination of appointment of Jerome Alan Reinstein as a director on 2022-01-29
dot icon22/12/2022
Registered office address changed from C/O Quadrant Property Management Ltd Kennedy House 115 Hammersmith Road London W14 0QH to Unit 16 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE on 2022-12-22
dot icon22/12/2022
Total exemption full accounts made up to 2021-12-24
dot icon12/10/2022
Confirmation statement made on 2022-09-27 with no updates
dot icon12/10/2022
Secretary's details changed for Mrs Huilin Yang Proctor on 2022-10-04
dot icon12/10/2022
Director's details changed for Mr Richard Vernon Proctor on 2022-10-04
dot icon03/10/2021
Total exemption full accounts made up to 2020-12-24
dot icon01/10/2021
Confirmation statement made on 2021-09-27 with no updates
dot icon16/11/2020
Total exemption full accounts made up to 2019-12-24
dot icon08/10/2020
Confirmation statement made on 2020-09-27 with no updates
dot icon07/10/2019
Confirmation statement made on 2019-09-27 with updates
dot icon04/07/2019
Total exemption full accounts made up to 2018-12-24
dot icon03/10/2018
Confirmation statement made on 2018-09-27 with updates
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-24
dot icon10/10/2017
Confirmation statement made on 2017-09-27 with updates
dot icon06/10/2017
Director's details changed for Firas Mohammed Chamsi Pasha on 2016-10-06
dot icon21/09/2017
Total exemption full accounts made up to 2016-12-24
dot icon13/10/2016
Director's details changed for Firas Mohammed Chamsi Pasha on 2016-10-06
dot icon12/10/2016
Director's details changed for Maher Lababedi on 2016-10-06
dot icon12/10/2016
Confirmation statement made on 2016-09-27 with updates
dot icon30/09/2016
Total exemption full accounts made up to 2015-12-24
dot icon06/10/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon27/08/2015
Total exemption full accounts made up to 2014-12-24
dot icon12/06/2015
Termination of appointment of Isabel Fischetti as a director on 2014-12-12
dot icon10/10/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon19/06/2014
Total exemption full accounts made up to 2013-12-24
dot icon03/10/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon11/09/2013
Total exemption full accounts made up to 2012-12-24
dot icon05/09/2013
Appointment of Mr Abdul Karim Ayoub Agha as a director
dot icon05/09/2013
Termination of appointment of Peter Ffrench-Davis as a director
dot icon24/10/2012
Annual return made up to 2012-09-27 with full list of shareholders
dot icon11/09/2012
Total exemption full accounts made up to 2011-12-24
dot icon20/02/2012
Statement of capital following an allotment of shares on 2012-02-10
dot icon20/02/2012
Resolutions
dot icon13/10/2011
Annual return made up to 2011-09-27 with full list of shareholders
dot icon23/09/2011
Total exemption full accounts made up to 2010-12-24
dot icon14/10/2010
Annual return made up to 2010-09-27 with full list of shareholders
dot icon11/10/2010
Appointment of Maher Lababedi as a director
dot icon08/10/2010
Register inspection address has been changed
dot icon07/10/2010
Termination of appointment of Omar Lababedi as a director
dot icon07/10/2010
Termination of appointment of Rosemary Cartwright as a director
dot icon27/09/2010
Total exemption full accounts made up to 2009-12-24
dot icon23/10/2009
Annual return made up to 2009-09-27 with full list of shareholders
dot icon23/10/2009
Total exemption full accounts made up to 2008-12-24
dot icon23/10/2009
Director's details changed for Firas Mohammed Chamsi Pasha on 2008-09-28
dot icon22/09/2009
Director appointed isabel fischetti
dot icon20/10/2008
Total exemption full accounts made up to 2007-12-24
dot icon20/10/2008
Return made up to 27/09/08; full list of members
dot icon17/10/2008
Director appointed omar lababedi
dot icon17/10/2008
Registered office changed on 17/10/2008 from 12 tilton street london SW6 7LP
dot icon17/10/2008
Appointment terminated director samer chamsi pasha
dot icon09/10/2007
Return made up to 27/09/07; full list of members
dot icon04/10/2007
Total exemption full accounts made up to 2006-12-24
dot icon01/10/2007
Director's particulars changed
dot icon05/10/2006
Return made up to 27/09/06; full list of members
dot icon28/07/2006
Total exemption full accounts made up to 2005-12-24
dot icon01/11/2005
Return made up to 27/09/05; full list of members
dot icon08/08/2005
Total exemption full accounts made up to 2004-12-24
dot icon23/07/2005
Location of register of members
dot icon12/05/2005
New director appointed
dot icon20/10/2004
Return made up to 27/09/04; full list of members
dot icon07/05/2004
Total exemption full accounts made up to 2003-12-24
dot icon24/10/2003
Director resigned
dot icon21/10/2003
Return made up to 27/09/03; full list of members
dot icon24/08/2003
Total exemption full accounts made up to 2002-12-24
dot icon03/03/2003
New director appointed
dot icon03/03/2003
New director appointed
dot icon03/03/2003
New director appointed
dot icon29/10/2002
Return made up to 27/09/02; full list of members
dot icon29/08/2002
Total exemption full accounts made up to 2001-12-24
dot icon17/10/2001
Return made up to 27/09/01; full list of members
dot icon24/09/2001
Director resigned
dot icon24/09/2001
Total exemption full accounts made up to 2000-12-24
dot icon09/10/2000
Return made up to 27/09/00; full list of members
dot icon12/09/2000
Full accounts made up to 1999-12-24
dot icon29/06/2000
Return made up to 27/09/99; full list of members
dot icon19/06/2000
Ad 08/03/00--------- £ si [email protected]=2 £ ic 114/116
dot icon13/06/2000
Ad 20/04/98--------- £ si 1@1
dot icon13/06/2000
Ad 27/06/98--------- £ si [email protected]
dot icon13/06/2000
Ad 27/06/98--------- £ si [email protected]
dot icon13/06/2000
Ad 27/06/98--------- £ si [email protected]
dot icon13/06/2000
Ad 27/06/98--------- £ si [email protected]
dot icon13/06/2000
Ad 27/06/98--------- £ si [email protected]
dot icon13/06/2000
Ad 27/06/98--------- £ si [email protected]
dot icon13/06/2000
Ad 27/06/98--------- £ si [email protected]
dot icon13/06/2000
Ad 27/06/98--------- £ si [email protected]
dot icon13/06/2000
Ad 27/06/98--------- £ si [email protected]
dot icon13/06/2000
Ad 27/06/98--------- £ si [email protected]
dot icon13/06/2000
Ad 27/06/98--------- £ si [email protected]
dot icon13/06/2000
S-div 22/01/98
dot icon13/06/2000
Return made up to 27/09/98; full list of members; amend
dot icon17/05/2000
Director resigned
dot icon15/02/2000
Registered office changed on 15/02/00 from: c/o paul golden & co 88 powys lane london N13 4HR
dot icon15/02/2000
New director appointed
dot icon16/11/1999
Full accounts made up to 1998-12-24
dot icon10/12/1998
New director appointed
dot icon23/11/1998
Return made up to 27/09/98; change of members
dot icon22/09/1998
Director resigned
dot icon28/07/1998
Full accounts made up to 1997-12-24
dot icon20/07/1998
Director resigned
dot icon27/01/1998
New director appointed
dot icon09/01/1998
New director appointed
dot icon09/01/1998
New director appointed
dot icon26/11/1997
New director appointed
dot icon26/11/1997
Return made up to 27/09/97; full list of members
dot icon18/11/1997
Director resigned
dot icon18/11/1997
New director appointed
dot icon18/11/1997
Registered office changed on 18/11/97 from: 179 great portland street london W1N 6LS
dot icon26/09/1997
Secretary resigned
dot icon26/09/1997
Director resigned
dot icon03/07/1997
Ad 19/06/97--------- £ si 1@1=1 £ ic 2/3
dot icon08/04/1997
Memorandum and Articles of Association
dot icon08/04/1997
Resolutions
dot icon02/04/1997
New director appointed
dot icon02/04/1997
New director appointed
dot icon02/04/1997
New director appointed
dot icon02/04/1997
New secretary appointed
dot icon02/04/1997
New director appointed
dot icon21/03/1997
Accounting reference date extended from 30/09 to 24/12
dot icon03/10/1996
Certificate of change of name
dot icon27/09/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/12/2024
dot iconNext confirmation date
27/09/2026
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)
2021
0
128.02K
-
0.00
148.78K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chamsi Pasha, Chaker Mohammad
Director
10/12/2002 - 28/02/2023
11
Chamsi-Pasha, Talal
Director
28/02/2023 - Present
11
Chamsi-Pasha, Firas
Director
10/12/2002 - 28/02/2023
16
Mr Samer Chamsi-Pasha
Director
28/02/2023 - Present
8
Omar Lababedi
Director
28/02/2023 - Present
17

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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About HALLAM COURT RESIDENTS ASSOCIATION LIMITED

HALLAM COURT RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 27/09/1996 with the registered office located at Unit 16 Northfields Prospect Business Centre, Putney Bridge Road, London SW18 1PE. There are currently 9 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 HALLAM COURT RESIDENTS ASSOCIATION LIMITED?

toggle

HALLAM COURT RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 27/09/1996 .

Where is HALLAM COURT RESIDENTS ASSOCIATION LIMITED located?

toggle

HALLAM COURT RESIDENTS ASSOCIATION LIMITED is registered at Unit 16 Northfields Prospect Business Centre, Putney Bridge Road, London SW18 1PE.

What does HALLAM COURT RESIDENTS ASSOCIATION LIMITED do?

toggle

HALLAM COURT RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for HALLAM COURT RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 29/09/2025: Confirmation statement made on 2025-09-27 with no updates.