THE HALLAS FOUNDATION LIMITED
LONDON

Hellopages » Greater London » Camden » WC2H 9JQ
Company number 04578973
Status Active
Incorporation Date 31 October 2002
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 71-75 SHELTON STREET, LONDON, ENGLAND, WC2H 9JQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 1 in full. The most likely internet sites of THE HALLAS FOUNDATION LIMITED are www.thehallasfoundation.co.uk, and www.the-hallas-foundation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. The distance to to Battersea Park Rail Station is 2.8 miles; to Brondesbury Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 6.3 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Hallas Foundation Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04578973. The Hallas Foundation Limited has been working since 31 October 2002. The present status of the company is Active. The registered address of The Hallas Foundation Limited is 71 75 Shelton Street London England Wc2h 9jq. . CALDWELL, Susan Linda is a Secretary of the company. CALDWELL, Susan Linda is a Director of the company. CALLINICOS, Alexander Theodore is a Director of the company. CHOONARA, Joseph is a Director of the company. HESTER, Simon John is a Director of the company. Secretary BOWLER, Maxine has been resigned. Secretary CHOONARA, Joseph has been resigned. Secretary SMITH, Vivienne has been resigned. Secretary UDWIN, Candy has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAMBERY, Christopher Atkinson has been resigned. Director BOWLER, Maxine has been resigned. Director HAYES, David William has been resigned. Director SMITH, Vivienne has been resigned. Director UDWIN, Candy has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CALDWELL, Susan Linda
Appointed Date: 15 August 2014

Director
CALDWELL, Susan Linda
Appointed Date: 15 August 2014
67 years old

Director
CALLINICOS, Alexander Theodore
Appointed Date: 13 April 2005
75 years old

Director
CHOONARA, Joseph
Appointed Date: 15 December 2009
48 years old

Director
HESTER, Simon John
Appointed Date: 23 May 2016
68 years old

Resigned Directors

Secretary
BOWLER, Maxine
Resigned: 24 February 2004
Appointed Date: 31 October 2002

Secretary
CHOONARA, Joseph
Resigned: 15 August 2014
Appointed Date: 15 December 2009

Secretary
SMITH, Vivienne
Resigned: 15 December 2009
Appointed Date: 23 April 2009

Secretary
UDWIN, Candy
Resigned: 23 April 2009
Appointed Date: 24 February 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 31 October 2002
Appointed Date: 31 October 2002

Director
BAMBERY, Christopher Atkinson
Resigned: 20 April 2011
Appointed Date: 31 October 2002
70 years old

Director
BOWLER, Maxine
Resigned: 13 April 2005
Appointed Date: 31 October 2002
67 years old

Director
HAYES, David William
Resigned: 13 April 2005
Appointed Date: 31 October 2002
73 years old

Director
SMITH, Vivienne
Resigned: 30 September 2011
Appointed Date: 12 June 2009
54 years old

Director
UDWIN, Candy
Resigned: 23 April 2009
Appointed Date: 24 February 2004
71 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 31 October 2002
Appointed Date: 31 October 2002

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 31 October 2002
Appointed Date: 31 October 2002

Persons With Significant Control

Mr Alexander Theodore Callinicos
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Joseph Choonara
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

THE HALLAS FOUNDATION LIMITED Events

11 Nov 2016
Confirmation statement made on 31 October 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 March 2016
29 Jul 2016
Satisfaction of charge 1 in full
02 Jun 2016
Appointment of Mr Simon John Hester as a director on 23 May 2016
24 Mar 2016
Registered office address changed from C/O Kaban & Company Andre House Suite E 19-25 Salisbury Square Hatfield Hertfordshire AL9 5BE to 71-75 Shelton Street London WC2H 9JQ on 24 March 2016
...
... and 54 more events
15 Nov 2002
New director appointed
15 Nov 2002
New director appointed
08 Nov 2002
Secretary resigned;director resigned
08 Nov 2002
Director resigned
31 Oct 2002
Incorporation

THE HALLAS FOUNDATION LIMITED Charges

2 October 2015
Charge code 0457 8973 0002
Delivered: 6 October 2015
Status: Outstanding
Persons entitled: Nyk Investments Limited
Description: A lease of the property known as 102 vauxhall walk, london…
22 February 2007
Deed of legal charge
Delivered: 3 March 2007
Status: Satisfied on 29 July 2016
Persons entitled: Commercial First Business Limited
Description: F/H land and property k/a unit 5 wendle court 131-137…