SIR NEW HALL LIMITED
LONDON P1 NEW HALL LIMITED

Hellopages » Greater London » Westminster » W1G 0PJ

Company number 06182014
Status Active
Incorporation Date 23 March 2007
Company Type Private Limited Company
Address CAVENDISH HOUSE, 18 CAVENDISH SQUARE, LONDON, W1G 0PJ
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 forty-four events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 21 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 1 ; Satisfaction of charge 1 in full. The most likely internet sites of SIR NEW HALL LIMITED are www.sirnewhall.co.uk, and www.sir-new-hall.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. Sir New Hall Limited is a Private Limited Company. The company registration number is 06182014. Sir New Hall Limited has been working since 23 March 2007. The present status of the company is Active. The registered address of Sir New Hall Limited is Cavendish House 18 Cavendish Square London W1g 0pj. . GUMM, Sandra Louise is a Secretary of the company. BROWN, Philip Michael is a Director of the company. EVANS, Timothy James is a Director of the company. GUMM, Sandra Louise is a Director of the company. LESLAU, Nicholas Mark is a Director of the company. Secretary TAYLOR WESSING SECRETARIES LIMITED has been resigned. Director HUNTSMOOR LIMITED has been resigned. Director HUNTSMOOR NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GUMM, Sandra Louise
Appointed Date: 10 May 2007

Director
BROWN, Philip Michael
Appointed Date: 07 July 2014
65 years old

Director
EVANS, Timothy James
Appointed Date: 10 May 2007
56 years old

Director
GUMM, Sandra Louise
Appointed Date: 04 April 2007
59 years old

Director
LESLAU, Nicholas Mark
Appointed Date: 14 May 2007
66 years old

Resigned Directors

Secretary
TAYLOR WESSING SECRETARIES LIMITED
Resigned: 10 May 2007
Appointed Date: 23 March 2007

Director
HUNTSMOOR LIMITED
Resigned: 04 April 2007
Appointed Date: 23 March 2007

Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 04 April 2007
Appointed Date: 23 March 2007

SIR NEW HALL LIMITED Events

07 Sep 2016
Full accounts made up to 31 December 2015
04 Apr 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1

16 Sep 2015
Satisfaction of charge 1 in full
14 Aug 2015
Full accounts made up to 31 December 2014
01 Apr 2015
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1

...
... and 34 more events
31 May 2007
New secretary appointed
31 May 2007
Secretary resigned
31 May 2007
Director resigned
31 May 2007
Director resigned
23 Mar 2007
Incorporation

SIR NEW HALL LIMITED Charges

14 May 2007
A deed of accession
Delivered: 31 May 2007
Status: Satisfied on 16 September 2015
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Agent)
Description: Fixed and floating charges over the undertaking and all…