Company number 02098605
Status Active
Incorporation Date 10 February 1987
Company Type Private Limited Company
Address 53 LYDDEN GROVE, LONDON, SW18 4LW
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc
Since the company registration one hundred and nineteen events have happened. The last three records are Total exemption small company accounts made up to 31 December 2014; Termination of appointment of Simon Tindall as a director on 30 June 2015; Satisfaction of charge 4 in full. The most likely internet sites of HALLMARK GROUP LIMITED are www.hallmarkgroup.co.uk, and www.hallmark-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. The distance to to Barnes Bridge Rail Station is 3 miles; to Brentford Rail Station is 5.7 miles; to Brondesbury Park Rail Station is 6.4 miles; to Barbican Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hallmark Group Limited is a Private Limited Company.
The company registration number is 02098605. Hallmark Group Limited has been working since 10 February 1987.
The present status of the company is Active. The registered address of Hallmark Group Limited is 53 Lydden Grove London Sw18 4lw. . WAINWRIGHT, Reginald Anthony is a Director of the company. Secretary TINDALL, Adam Nicholas has been resigned. Secretary TINDALL, Simon Nicholas Gregorius has been resigned. Secretary WAINWRIGHT, Thomas has been resigned. Director CRAWFORD, Murray Mcleod has been resigned. Director FRANKCOM, Robert Charles has been resigned. Director KIRALYFI, Laszlo Andras has been resigned. Director TINDALL, Adam Nicholas has been resigned. Director TINDALL, Simon has been resigned. Director WALL, Alan David has been resigned. The company operates in "Retail sale via mail order houses or via Internet".
Current Directors
Resigned Directors
Director
TINDALL, Simon
Resigned: 30 June 2015
Appointed Date: 15 December 2006
55 years old
HALLMARK GROUP LIMITED Events
17 Nov 2016
Total exemption small company accounts made up to 31 December 2014
06 Dec 2015
Termination of appointment of Simon Tindall as a director on 30 June 2015
22 Jul 2015
Satisfaction of charge 4 in full
22 Jul 2015
Satisfaction of charge 6 in full
13 Jul 2015
Termination of appointment of Thomas Wainwright as a secretary on 30 August 2014
...
... and 109 more events
29 Jun 1987
Company name changed baranduin traders LIMITED\certificate issued on 19/06/87
27 May 1987
Secretary resigned;new secretary appointed
27 May 1987
Director resigned;new director appointed
27 May 1987
Registered office changed on 27/05/87 from: 2 duke street st james's london SW1
10 Feb 1987
Certificate of Incorporation
23 January 2012
Rent deposit deed
Delivered: 28 January 2012
Status: Satisfied
on 22 July 2015
Persons entitled: Quayside Lodge Limited
Description: The sum of £8,361.27.
3 December 2010
Deed of charge over credit balances
Delivered: 10 December 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
25 November 2008
Rent deposit deed
Delivered: 6 December 2008
Status: Satisfied
on 22 July 2015
Persons entitled: Quayside Lodge Limited
Description: The sum of £8,150.
10 September 2007
Debenture
Delivered: 15 September 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 June 1996
Deed of charge over credit balances
Delivered: 5 July 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All sums of money paid by the chargor to the credit of the…
22 February 1989
Debenture
Delivered: 2 March 1989
Status: Satisfied
on 24 January 2004
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…