HALLMARK ESTATES LIMITED
HALLMARK ESTATE AGENTS LIMITED

Hellopages » Greater London » Westminster » W1F 7JW
Company number 02779531
Status Active
Incorporation Date 14 January 1993
Company Type Private Limited Company
Address 46 GREAT MARLBOROUGH STREET, LONDON, W1F 7JW
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 14 January 2017 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of HALLMARK ESTATES LIMITED are www.hallmarkestates.co.uk, and www.hallmark-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. Hallmark Estates Limited is a Private Limited Company. The company registration number is 02779531. Hallmark Estates Limited has been working since 14 January 1993. The present status of the company is Active. The registered address of Hallmark Estates Limited is 46 Great Marlborough Street London W1f 7jw. . BACON, Andrew Charles is a Secretary of the company. BACON, Andrew Charles is a Director of the company. FATTAL, Nabil Haskel is a Director of the company. Secretary FATTAL, Nabil Haskal has been resigned. Secretary METCALFE, David has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director FATTAL, Hilda has been resigned. Director LEVENE, Simon Jay has been resigned. Director METCALFE, David has been resigned. Director SHRIMPTON, Duncan James has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
BACON, Andrew Charles
Appointed Date: 18 December 2014

Director
BACON, Andrew Charles
Appointed Date: 18 December 2014
57 years old

Director
FATTAL, Nabil Haskel
Appointed Date: 14 January 1993
64 years old

Resigned Directors

Secretary
FATTAL, Nabil Haskal
Resigned: 01 May 1994
Appointed Date: 14 January 1993

Secretary
METCALFE, David
Resigned: 18 December 2014
Appointed Date: 01 May 1994

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 14 January 1993
Appointed Date: 14 January 1993

Director
FATTAL, Hilda
Resigned: 12 December 1994
Appointed Date: 14 January 1993
60 years old

Director
LEVENE, Simon Jay
Resigned: 30 April 2000
Appointed Date: 01 October 1995
57 years old

Director
METCALFE, David
Resigned: 18 December 2014
Appointed Date: 01 October 1995
81 years old

Director
SHRIMPTON, Duncan James
Resigned: 09 February 2006
Appointed Date: 01 January 1999
55 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 14 January 1993
Appointed Date: 14 January 1993

Persons With Significant Control

Hallmark Property Group (Hpg) Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

HALLMARK ESTATES LIMITED Events

02 Feb 2017
Total exemption small company accounts made up to 31 March 2016
16 Jan 2017
Confirmation statement made on 14 January 2017 with updates
18 Mar 2016
Total exemption small company accounts made up to 31 March 2015
08 Mar 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100

16 Dec 2015
Registration of charge 027795310003, created on 14 December 2015
...
... and 71 more events
11 Feb 1993
Director resigned;new director appointed

11 Feb 1993
Registered office changed on 11/02/93 from: 31 corsham street london N1 6DR

21 Jan 1993
Company name changed imperial management LIMITED\certificate issued on 22/01/93

21 Jan 1993
Company name changed\certificate issued on 21/01/93
14 Jan 1993
Incorporation

HALLMARK ESTATES LIMITED Charges

14 December 2015
Charge code 0277 9531 0003
Delivered: 16 December 2015
Status: Outstanding
Persons entitled: Deutsche Pfandbriefbank Ag
Description: Contains fixed charge…
2 June 2015
Charge code 0277 9531 0002
Delivered: 10 June 2015
Status: Satisfied on 29 June 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
8 June 1994
Deposit agreement
Delivered: 21 June 1994
Status: Satisfied on 7 September 2006
Persons entitled: Lloyds Bank PLC
Description: All such rights to the repayment of the deposit as the…