HALLMARK DEVELOPMENTS (ESSEX) LIMITED
WOODHAM MORTIMER, MALDON

Hellopages » Essex » Maldon » CM9 6SN

Company number 04744551
Status Active
Incorporation Date 25 April 2003
Company Type Private Limited Company
Address THE BARN , MONUMENT OFFICES, MALDON ROAD, WOODHAM MORTIMER, MALDON, ESSEX, CM9 6SN
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Annual return made up to 25 April 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 1,000 ; Total exemption small company accounts made up to 31 July 2015; Registration of charge 047445510016, created on 17 July 2015 ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006 . The most likely internet sites of HALLMARK DEVELOPMENTS (ESSEX) LIMITED are www.hallmarkdevelopmentsessex.co.uk, and www.hallmark-developments-essex.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Hallmark Developments Essex Limited is a Private Limited Company. The company registration number is 04744551. Hallmark Developments Essex Limited has been working since 25 April 2003. The present status of the company is Active. The registered address of Hallmark Developments Essex Limited is The Barn Monument Offices Maldon Road Woodham Mortimer Maldon Essex Cm9 6sn. . EWEN, Norman Edward is a Secretary of the company. BROWN, Barry Andrew is a Director of the company. EVERINGTON, Stephen Derek is a Director of the company. EWEN, Norman Edward is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director GILBERT, Paul William has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
EWEN, Norman Edward
Appointed Date: 25 April 2003

Director
BROWN, Barry Andrew
Appointed Date: 25 April 2003
67 years old

Director
EVERINGTON, Stephen Derek
Appointed Date: 25 April 2003
70 years old

Director
EWEN, Norman Edward
Appointed Date: 25 April 2003
67 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 25 April 2003
Appointed Date: 25 April 2003

Director
GILBERT, Paul William
Resigned: 20 May 2004
Appointed Date: 25 April 2003
77 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 25 April 2003
Appointed Date: 25 April 2003

HALLMARK DEVELOPMENTS (ESSEX) LIMITED Events

16 May 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,000

29 Mar 2016
Total exemption small company accounts made up to 31 July 2015
30 Jul 2015
Registration of charge 047445510016, created on 17 July 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006

04 Jun 2015
Satisfaction of charge 2 in full
04 Jun 2015
Satisfaction of charge 3 in full
...
... and 70 more events
03 Jun 2003
Secretary resigned
03 Jun 2003
Registered office changed on 03/06/03 from: 84 temple chambers temple avenue london EC4Y 0HP
18 May 2003
Ad 25/04/03--------- £ si 999@1=999 £ ic 1/1000
18 May 2003
Accounting reference date shortened from 30/04/04 to 31/01/04
25 Apr 2003
Incorporation

HALLMARK DEVELOPMENTS (ESSEX) LIMITED Charges

17 July 2015
Charge code 0474 4551 0016
Delivered: 30 July 2015
Status: Outstanding
Persons entitled: Homes and Communities Agency
Description: Priory hall colchester road halstead essex t/no EX714778…
5 April 2013
Fixed charge over land
Delivered: 9 April 2013
Status: Outstanding
Persons entitled: Homes and Communities Agency
Description: Land at priory hall, colchester road, halstead t/n EX714778.
31 August 2012
Legal charge
Delivered: 1 September 2012
Status: Satisfied on 4 June 2015
Persons entitled: National Westminster Bank PLC
Description: 23 maltings park road west bergholt colchester t/no…
16 February 2011
Fee agreement second charge
Delivered: 2 March 2011
Status: Outstanding
Persons entitled: West Register (Trading) Limited
Description: F/H priory hall colchester road halstead essex t/no…
21 January 2011
Debenture
Delivered: 4 February 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H priory hall colchester road halstead t/no EX14778 fixed…
30 July 2009
Legal charge
Delivered: 31 July 2009
Status: Satisfied on 4 June 2015
Persons entitled: National Westminster Bank PLC
Description: 32 mashiters hill romford essex t/no EX16962 fixed charge…
26 May 2009
Legal charge
Delivered: 27 May 2009
Status: Satisfied on 4 June 2015
Persons entitled: National Westminster Bank PLC
Description: 23 parsonage field doddinghurst brentford, by way of fixed…
31 March 2008
Legal charge
Delivered: 10 April 2008
Status: Satisfied on 4 June 2015
Persons entitled: Essex County Council
Description: All that land at priory hall colchester road halstead essex…
31 March 2008
Legal charge
Delivered: 2 April 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Priory hall colchester road halstead essex t/no EX714778 by…
27 September 2006
Legal charge
Delivered: 29 September 2006
Status: Satisfied on 4 June 2015
Persons entitled: National Westminster Bank PLC
Description: Properties 8,10 & 12 junction road, romford, essex t/'s…
18 September 2006
Legal charge
Delivered: 20 September 2006
Status: Satisfied on 4 June 2015
Persons entitled: National Westminster Bank PLC
Description: F/H property at 120 stock road billericay essex & part 122…
1 February 2006
Legal charge
Delivered: 4 February 2006
Status: Satisfied on 4 June 2015
Persons entitled: National Westminster Bank PLC
Description: Land to the south of tortoise shell way braintree essex. By…
28 September 2004
Legal charge
Delivered: 7 October 2004
Status: Satisfied on 4 June 2015
Persons entitled: National Westminster Bank PLC
Description: 124 stock road billericay , 126 stock road billericay. By…
28 September 2004
Legal charge
Delivered: 2 October 2004
Status: Satisfied on 4 June 2015
Persons entitled: Luke Christopher Dixon
Description: 126 stock road, billericay, essex t/no EX366735.
27 February 2004
Legal charge
Delivered: 9 March 2004
Status: Satisfied on 4 June 2015
Persons entitled: National Westminster Bank PLC
Description: 128-130 stock road billericay essex t/n's EX694907 and…
27 February 2004
Debenture
Delivered: 3 March 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…