Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 49 HALLAM STREET LIMITED
Company Information for

49 HALLAM STREET LIMITED

49 HALLAM STREET, THE MANAGEMENT OFFICE, LONDON, W1W 6JW,
Company Registration Number
01401442
Private Limited Company
Active

Company Overview

About 49 Hallam Street Ltd
49 HALLAM STREET LIMITED was founded on 1978-11-23 and has its registered office in London. The organisation's status is listed as "Active". 49 Hallam Street Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
49 HALLAM STREET LIMITED
 
Legal Registered Office
49 HALLAM STREET
THE MANAGEMENT OFFICE
LONDON
W1W 6JW
Other companies in W1B
 
Filing Information
Company Number 01401442
Company ID Number 01401442
Date formed 1978-11-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/12/2022
Account next due 24/09/2024
Latest return 23/06/2016
Return next due 21/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB662723628  
Last Datalog update: 2023-10-08 07:34:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 49 HALLAM STREET LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 49 HALLAM STREET LIMITED

Current Directors
Officer Role Date Appointed
MARY FRANCES SHEARER
Company Secretary 2001-12-05
MEHDI BAGHITOUSI
Director 2012-10-25
JOAN MAUREEN BAXTER
Director 1996-07-01
VERITY ANNE BOURNE
Director 1999-03-11
ARNOLD MICHAEL CROOK
Director 1998-07-14
CYNTHIA JOAN GAMBLE
Director 2003-04-02
STEPHEN ARNOLD GLASS
Director 1995-04-18
ANTHONY EDWARD RISSBROOK
Director 2014-06-24
HELENA OLGA JULIE SVOJSIKOVA
Director 1999-07-13
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES WILLIAM SOANE
Director 2015-12-01 2017-03-02
JOHN PATRICK SUMMERS
Director 2007-06-14 2014-12-27
GRAHAM FRANCIS SWEET
Company Secretary 2000-10-31 2001-11-06
PETER JOHN HAILL
Director 1995-10-12 2001-02-13
PAMELA EMILLE HOWIE FINN
Company Secretary 1999-03-11 2000-10-11
EDNA MARY LUCIA
Director 1991-06-29 1999-06-14
VERITY ANNE BOURNE
Company Secretary 1996-08-05 1999-03-11
VERITY ANNE BOURNE
Director 1991-06-29 1998-06-30
PETER JOHN READ
Company Secretary 1995-04-18 1996-08-05
CHARLES MAYES JARVIS
Director 1991-06-29 1996-01-22
LEONARD GEORGE JARVIS
Company Secretary 1991-06-29 1995-04-18
LEONARD GEORGE JARVIS
Director 1991-06-29 1995-04-18
JONATHAN CHARLES BUCKLEY BRIERLEY
Director 1991-06-29 1993-12-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARY FRANCES SHEARER 10 ENNISMORE GARDENS MANAGEMENT LIMITED Company Secretary 2006-12-08 CURRENT 1994-01-02 Active
MARY FRANCES SHEARER ASSOCIATION OF PROFESSIONAL POLITICAL CONSULTANTS Company Secretary 2000-03-01 CURRENT 1994-09-05 Active
MARY FRANCES SHEARER GROVE LODGE (1995) LIMITED Company Secretary 1995-11-14 CURRENT 1995-02-09 Active
MEHDI BAGHITOUSI M & M INTERNATIONAL TRADING LIMITED Director 2014-12-09 CURRENT 2014-12-09 Active
VERITY ANNE BOURNE SALGEE INVESTMENTS Director 2014-01-01 CURRENT 1955-09-03 Active
ANTHONY EDWARD RISSBROOK CHESTERTON FARM SEWAGE TREATMENT MANAGEMENT LIMITED Director 2011-09-26 CURRENT 2003-05-18 Active
ANTHONY EDWARD RISSBROOK BREVALL MOTORS LIMITED Director 1996-01-01 CURRENT 1970-10-13 Dissolved 2017-01-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-26DIRECTOR APPOINTED MS GILLIAN LINDA DAVIES
2023-10-03APPOINTMENT TERMINATED, DIRECTOR ROBERT MAITLAND REES
2023-09-1224/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-31APPOINTMENT TERMINATED, DIRECTOR STEPHEN ARNOLD GLASS
2023-07-17CONFIRMATION STATEMENT MADE ON 06/07/23, WITH UPDATES
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 06/07/22, WITH UPDATES
2022-07-19AA24/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 23/06/22, WITH NO UPDATES
2022-06-29AP03Appointment of Mrs Gillian Russell-Blackburn as company secretary on 2022-06-29
2022-05-31TM02Termination of appointment of Mary Frances Shearer on 2022-05-20
2022-04-07AP01DIRECTOR APPOINTED MR ADAM BEN BREWS
2021-10-06AA24/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-29TM01APPOINTMENT TERMINATED, DIRECTOR ARNOLD MICHAEL CROOK
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 23/06/21, WITH UPDATES
2021-04-20TM01APPOINTMENT TERMINATED, DIRECTOR JOAN MAUREEN BAXTER
2020-07-15AA24/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/20 FROM Wessex House Priors Walk East Borough Wimborne BH21 1PB England
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES
2019-08-29AA24/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-19TM01APPOINTMENT TERMINATED, DIRECTOR VERITY ANNE BOURNE
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES
2019-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/19 FROM The Exchange 19 Newhall Street Birmingham B3 3PJ England
2018-10-26AP01DIRECTOR APPOINTED MR ROBERT MAITLAND REES
2018-08-08AA24/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES
2017-08-21AA24/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-13PSC08Notification of a person with significant control statement
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2017-03-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIAM SOANE
2016-09-27AA24/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 92
2016-07-07AR0123/06/16 ANNUAL RETURN FULL LIST
2016-02-01AP01DIRECTOR APPOINTED MR JAMES WILLIAM SOANE
2015-10-03AA24/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/15 FROM Venture House 25-29 Glasshouse Street London W1B 5DF
2015-07-08CH03SECRETARY'S DETAILS CHNAGED FOR MS MARY FRANCES SHEARER on 2015-07-01
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 92
2015-07-01AR0123/06/15 ANNUAL RETURN FULL LIST
2015-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ARNOLD GLASS / 01/06/2015
2015-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CYNTHIA JOAN GAMBLE / 01/06/2015
2015-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ARNOLD MICHAEL CROOK / 01/06/2015
2015-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VERITY ANNE BOURNE / 01/06/2015
2015-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOAN MAUREEN BAXTER / 01/06/2015
2015-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / HELENA OLGA JULIE SVOJSIKOVA / 01/06/2015
2015-01-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PATRICK SUMMERS
2014-12-04CH01Director's details changed for Mr John Patrick Summers on 2014-11-18
2014-09-24AA24/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 92
2014-07-01AR0123/06/14 FULL LIST
2014-06-25AP01DIRECTOR APPOINTED MR ANTHONY EDWARD RISSBROOK
2014-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/2014 FROM 6 BABMAES STREET LONDON SW1Y 6HD
2013-09-20AA24/12/12 TOTAL EXEMPTION FULL
2013-06-28AR0123/06/13 FULL LIST
2012-11-01AP01DIRECTOR APPOINTED MR MEHDI BAGHITOUSI
2012-07-31AA24/12/11 TOTAL EXEMPTION FULL
2012-07-12AR0123/06/12 FULL LIST
2011-09-29AA24/12/10 TOTAL EXEMPTION FULL
2011-06-30AR0123/06/11 FULL LIST
2010-08-18AA24/12/09 TOTAL EXEMPTION FULL
2010-06-28AR0123/06/10 FULL LIST
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CYNTHIA JOAN GAMBLE / 01/06/2010
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / HELENA OLGA JULIE SVOJSIKOVA / 01/06/2010
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ARNOLD GLASS / 01/06/2010
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / VERITY ANNE BOURNE / 01/06/2010
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JOAN MAUREEN BAXTER / 01/06/2010
2009-10-13AA24/12/08 TOTAL EXEMPTION FULL
2009-06-29363aRETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS
2008-10-07AA24/12/07 TOTAL EXEMPTION FULL
2008-07-18363sRETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS
2007-09-06AAFULL ACCOUNTS MADE UP TO 24/12/06
2007-07-12363(288)DIRECTOR'S PARTICULARS CHANGED
2007-07-12363sRETURN MADE UP TO 23/06/07; CHANGE OF MEMBERS
2007-07-04288aNEW DIRECTOR APPOINTED
2006-10-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-10-05363sRETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS
2006-08-29AAFULL ACCOUNTS MADE UP TO 24/12/05
2006-08-16287REGISTERED OFFICE CHANGED ON 16/08/06 FROM: THE ESTATE OFFICE 49 HALLAM STREET LONDON W1W 6JW
2005-07-18AAFULL ACCOUNTS MADE UP TO 24/12/04
2005-07-18363sRETURN MADE UP TO 23/06/05; CHANGE OF MEMBERS
2004-12-23AAFULL ACCOUNTS MADE UP TO 24/12/03
2004-07-02363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-02363sRETURN MADE UP TO 23/06/04; CHANGE OF MEMBERS
2003-08-27AAFULL ACCOUNTS MADE UP TO 24/12/02
2003-07-18395PARTICULARS OF MORTGAGE/CHARGE
2003-07-17363sRETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS
2003-05-07288aNEW DIRECTOR APPOINTED
2002-10-02AAFULL ACCOUNTS MADE UP TO 24/12/01
2002-07-25363sRETURN MADE UP TO 23/06/02; CHANGE OF MEMBERS
2002-02-26288aNEW SECRETARY APPOINTED
2001-12-31288bSECRETARY RESIGNED
2001-09-03363aRETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS
2001-07-11AAFULL ACCOUNTS MADE UP TO 24/12/00
2001-02-20288bDIRECTOR RESIGNED
2001-01-22287REGISTERED OFFICE CHANGED ON 22/01/01 FROM: THE ESTATE OFFICE 49 HALLAM STREET LONDON W1N 5LJ
2000-11-06288aNEW SECRETARY APPOINTED
2000-11-06288bSECRETARY RESIGNED
2000-08-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-08-31363sRETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS
2000-08-21288aNEW DIRECTOR APPOINTED
2000-06-02AAFULL ACCOUNTS MADE UP TO 24/12/99
1999-07-14363sRETURN MADE UP TO 23/06/99; FULL LIST OF MEMBERS
1999-07-06288bDIRECTOR RESIGNED
1999-06-06AAFULL ACCOUNTS MADE UP TO 24/12/98
1999-06-06288bDIRECTOR RESIGNED
1999-05-11288aNEW DIRECTOR APPOINTED
1999-05-11288bDIRECTOR RESIGNED
1999-04-16288bSECRETARY RESIGNED
1999-04-16288aNEW SECRETARY APPOINTED
1999-03-19288aNEW DIRECTOR APPOINTED
1998-07-27363aRETURN MADE UP TO 23/06/98; FULL LIST OF MEMBERS
1998-06-04AAFULL ACCOUNTS MADE UP TO 24/12/97
1997-10-27AAFULL ACCOUNTS MADE UP TO 24/12/96
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to 49 HALLAM STREET LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 49 HALLAM STREET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-07-18 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-24
Annual Accounts
2014-12-24
Annual Accounts
2013-12-24
Annual Accounts
2012-12-24
Annual Accounts
2011-12-24
Annual Accounts
2010-12-24

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 49 HALLAM STREET LIMITED

Intangible Assets
Patents
We have not found any records of 49 HALLAM STREET LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 49 HALLAM STREET LIMITED
Trademarks
We have not found any records of 49 HALLAM STREET LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 49 HALLAM STREET LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as 49 HALLAM STREET LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where 49 HALLAM STREET LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 49 HALLAM STREET LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 49 HALLAM STREET LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.