Hallam Court Residents Association Limited LONDON


Hallam Court Residents Association started in year 1996 as Private Limited Company with registration number 03255652. The Hallam Court Residents Association company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in London at Unit 16 Northfields Prospect Business Centre. Postal code: SW18 1PE. Since 1996-10-03 Hallam Court Residents Association Limited is no longer carrying the name Finlaw Forty-four.

At the moment there are 9 directors in the the company, namely Nigel C., Huilin P. and Samer C. and others. In addition one secretary - Huilin P. - is with the firm. As of 26 April 2024, there were 16 ex directors - Isabel F., Omar L. and others listed below. There were no ex secretaries.

Hallam Court Residents Association Limited Address / Contact

Office Address Unit 16 Northfields Prospect Business Centre
Office Address2 Putney Bridge Road
Town London
Post code SW18 1PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03255652
Date of Incorporation Fri, 27th Sep 1996
Industry Residents property management
End of financial Year 24th December
Company age 28 years old
Account next due date Sun, 24th Dec 2023 (124 days after)
Account last made up date Fri, 24th Dec 2021
Next confirmation statement due date Fri, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

Nigel C.

Position: Director

Appointed: 07 March 2024

Huilin P.

Position: Director

Appointed: 28 February 2023

Samer C.

Position: Director

Appointed: 28 February 2023

Omar L.

Position: Director

Appointed: 28 February 2023

Talal C.

Position: Director

Appointed: 28 February 2023

Abdul A.

Position: Director

Appointed: 30 November 2012

Maher L.

Position: Director

Appointed: 25 November 2009

Bryan H.

Position: Director

Appointed: 04 February 1997

Stephen B.

Position: Director

Appointed: 04 February 1997

Huilin P.

Position: Secretary

Appointed: 04 February 1997

Isabel F.

Position: Director

Appointed: 21 November 2008

Resigned: 12 December 2014

Omar L.

Position: Director

Appointed: 26 September 2008

Resigned: 25 November 2009

Rosemary C.

Position: Director

Appointed: 17 November 2003

Resigned: 24 September 2010

Samer C.

Position: Director

Appointed: 10 December 2002

Resigned: 26 September 2008

Firas C.

Position: Director

Appointed: 10 December 2002

Resigned: 28 February 2023

Chaker C.

Position: Director

Appointed: 10 December 2002

Resigned: 28 February 2023

Mohamed A.

Position: Director

Appointed: 16 December 1999

Resigned: 19 December 2000

Donald C.

Position: Director

Appointed: 07 October 1997

Resigned: 06 October 2003

Jerome R.

Position: Director

Appointed: 07 October 1997

Resigned: 29 January 2022

Antoon D.

Position: Director

Appointed: 07 October 1997

Resigned: 01 July 1998

Peter F.

Position: Director

Appointed: 07 October 1997

Resigned: 05 October 2012

Richard P.

Position: Director

Appointed: 07 October 1997

Resigned: 28 February 2023

Douglas W.

Position: Director

Appointed: 07 October 1997

Resigned: 16 December 1999

Samer C.

Position: Director

Appointed: 04 February 1997

Resigned: 08 September 1998

Victor P.

Position: Director

Appointed: 04 February 1997

Resigned: 17 July 1997

John D.

Position: Nominee Secretary

Appointed: 27 September 1996

Resigned: 22 September 1997

Stuart N.

Position: Director

Appointed: 27 September 1996

Resigned: 22 September 1997

Company previous names

Finlaw Forty-four October 3, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-242021-12-242022-12-24
Balance Sheet
Cash Bank On Hand148 797148 783148 738
Current Assets373 943424 086433 603
Debtors225 146275 303284 865
Net Assets Liabilities126 351128 015126 435
Other Debtors2 8123 26521 496
Property Plant Equipment59 44150 759 
Other
Accrued Liabilities93 585117 182158 579
Accumulated Depreciation Impairment Property Plant Equipment25 91024 79726 732
Administrative Expenses4 4321 7044 937
Corporation Tax Payable121222
Cost Sales625625625
Creditors130 995152 574260 695
Depreciation Expense Property Plant Equipment1 9481 8621 935
Gross Profit Loss3 3163 3163 316
Increase From Depreciation Charge For Year Property Plant Equipment 1 8621 935
Net Current Assets Liabilities242 948271 512172 908
Number Shares Issued Fully Paid 86 41033
Operating Profit Loss-1 1161 612-1 621
Other Creditors34 02033 86832 344
Other Interest Receivable Similar Income Finance Income646451
Par Value Share 01
Prepayments Accrued Income28 60628 95831 901
Profit Loss-1 0641 664-1 580
Profit Loss On Ordinary Activities Before Tax-1 0521 676-1 570
Property Plant Equipment Gross Cost85 35175 556 
Provisions For Liabilities Balance Sheet Subtotal176 038194 25695 297
Tax Tax Credit On Profit Or Loss On Ordinary Activities121210
Total Assets Less Current Liabilities302 389322 271221 732
Trade Creditors Trade Payables  58 763
Trade Debtors Trade Receivables38 68148 89765 495
Turnover Revenue3 9413 9413 941
Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 975 
Disposals Property Plant Equipment 9 795 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2021-12-24
filed on: 22nd, December 2022
Free Download (10 pages)

Company search