Background WavePink WaveYellow Wave

HALCROW INTERNATIONAL PARTNERSHIP (02809680)

HALCROW INTERNATIONAL PARTNERSHIP (02809680) is an active UK company. incorporated on 15 April 1993. with registered office in London. The company operates in the Construction sector, engaged in construction of commercial buildings. HALCROW INTERNATIONAL PARTNERSHIP has been registered for 32 years. Current directors include LANE, Alexander James, MILES, Sally Linda Joyce.

Company Number
02809680
Status
active
Type
private-unlimited
Incorporated
15 April 1993
Age
32 years
Address
Cottons Centre, London, SE1 2QG
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
LANE, Alexander James, MILES, Sally Linda Joyce
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALCROW INTERNATIONAL PARTNERSHIP

HALCROW INTERNATIONAL PARTNERSHIP is an active company incorporated on 15 April 1993 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. HALCROW INTERNATIONAL PARTNERSHIP was registered 32 years ago.(SIC: 41201)

Status

active

Active since 32 years ago

Company No

02809680

PRIVATE-UNLIMITED Company

Age

32 Years

Incorporated 15 April 1993

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 11 February 2026 (2 months ago)
Period: 30 September 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 15 April 2025 (1 year ago)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026
Contact
Address

Cottons Centre Cottons Lane London, SE1 2QG,

Previous Addresses

Elms House 43 Brook Green London W6 7EF
From: 17 September 2010To: 26 March 2019
Vineyard House 44 Brook Green London W6 7BY
From: 15 April 1993To: 17 September 2010
Timeline

25 key events • 1993 - 2021

Funding Officers Ownership
Company Founded
Apr 93
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Jan 12
Director Joined
Sept 12
Director Joined
Nov 12
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Dec 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Mar 15
Director Joined
Jul 17
Director Left
Jul 17
Loan Cleared
Jul 18
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Owner Exit
Oct 20
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Aug 21
Director Left
Aug 21
0
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

ROBERTS, Geoffrey

Active
Cottons Lane, LondonSE1 2QG
Secretary
Appointed 21 Aug 2023

LANE, Alexander James

Active
Cottons Lane, LondonSE1 2QG
Born April 1978
Director
Appointed 30 Nov 2020

MILES, Sally Linda Joyce

Active
Cottons Lane, LondonSE1 2QG
Born September 1979
Director
Appointed 11 Aug 2021

CHAUDHARY, Tejender Singh, Mr

Resigned
Cottons Lane, LondonSE1 2QG
Secretary
Appointed 17 Feb 2014
Resigned 10 Feb 2023

HOLMAN, Rhona Mary

Resigned
Cottons Lane, LondonSE1 2QG
Secretary
Appointed 10 Feb 2023
Resigned 21 Aug 2023

LOFTIN, Barbara Gillian

Resigned
18 Spinney Close, New MaldenKT3 5BQ
Secretary
Appointed 15 Apr 1993
Resigned 01 Jan 1998

MAIR, Kenneth

Resigned
8 Willowbank Gardens, TadworthKT20 5DS
Secretary
Appointed 13 Mar 2000
Resigned 08 Mar 2012

MAPPLEBECK, Rupert Neil

Resigned
43 Brook Green, LondonW6 7EF
Secretary
Appointed 08 Mar 2012
Resigned 28 Sept 2012

RHODES, Jeremy Dalton

Resigned
Fieldhead 1 & 2 Grafton Road, MarlboroughSN8 3AP
Secretary
Appointed 01 Jan 1998
Resigned 13 Mar 2000

ROBERTS, Geoffrey

Resigned
43 Brook Green, LondonW6 7EF
Secretary
Appointed 02 Oct 2012
Resigned 17 Feb 2014

ALLUM, Anthony Kenneth

Resigned
Bulldog Cottage, DevizesSN10 4RP
Born September 1942
Director
Appointed 20 Sept 2002
Resigned 29 Jun 2007

BATTIKHI, Amer Anwar

Resigned
Indiana Avenue, Winter Park32789
Born October 1976
Director
Appointed 21 Jun 2017
Resigned 09 Dec 2020

CADWALLADER, Anthony Charles

Resigned
8 Park Avenue, LocksbottomBR6 8LL
Born June 1930
Director
Appointed 15 Apr 1993
Resigned 30 Apr 1996

COATES, Alasdair John Fraser

Resigned
Endeavour House, HamptonPE7 8GX
Born June 1957
Director
Appointed 25 Nov 2011
Resigned 28 Nov 2014

DOUGLAS, Guy

Resigned
Cottons Lane, LondonSE1 2QG
Born August 1981
Director
Appointed 03 Jun 2019
Resigned 11 Aug 2021

GAMMIE, Peter Geoffrey

Resigned
Alstone House, WarlinghamCR6 9EL
Born July 1950
Director
Appointed 01 Mar 2006
Resigned 30 Nov 2011

HANNIS, Samuel James, Mr

Resigned
43 Brook Green, LondonW6 7EF
Born May 1978
Director
Appointed 12 Jan 2015
Resigned 03 Jun 2019

HARRINGTON, Sarah Elizabeth

Resigned
43 Brook Green, LondonW6 7EF
Born August 1962
Director
Appointed 21 Sept 2012
Resigned 16 Mar 2015

HECK, Michael John

Resigned
PO BOX 360, United Arab EmiratesFOREIGN
Born April 1947
Director
Appointed 06 May 1993
Resigned 12 Jun 2007

MATHEWS, Steven Carrol

Resigned
South Jamaica Street, Englewood80112
Born October 1952
Director
Appointed 02 Nov 2012
Resigned 15 Jul 2013

MCLENNAN, Ian

Resigned
PO BOX 46024, United Arab EmiratesFOREIGN
Born August 1940
Director
Appointed 06 May 1993
Resigned 10 Jan 2012

POLLOCK, Derek John, Dr

Resigned
Coplands Baunton Lane, CirencesterGL7 2LL
Born September 1942
Director
Appointed 15 Apr 1993
Resigned 20 Sept 2002

ROWNTREE, James Christopher

Resigned
43 Brook Green, LondonW6 7EF
Born October 1968
Director
Appointed 12 Jan 2015
Resigned 21 Jun 2017

SHATTOCK, Jonathan R.

Resigned
Eskdale Road, WokinghamRG41 5TU
Born March 1964
Director
Appointed 03 Jun 2019
Resigned 30 Nov 2020

SHELTON, Brian R

Resigned
Brook Green, LondonW6 7EF
Born April 1961
Director
Appointed 15 Jul 2013
Resigned 03 Jun 2019

STEWART, Melvyn Richard

Resigned
PO BOX 360, Dubai
Born January 1940
Director
Appointed 06 May 1993
Resigned 31 Jan 1998

Persons with significant control

2

1 Active
1 Ceased
Cottons Lane, LondonSE1 2QG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2020
Cottons Lane, LondonSE1 2QG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Sept 2020
Fundings
Financials
Latest Activities

Filing History

153

Accounts With Accounts Type Full
11 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 October 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 August 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 February 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
10 November 2022
AAAnnual Accounts
Accounts With Accounts Type Full
23 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Confirmation Statement With Updates
19 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Change Person Director Company With Change Date
17 December 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Notification Of A Person With Significant Control
27 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
23 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
20 June 2019
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
26 March 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
26 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 January 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 July 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Change Person Director Company With Change Date
5 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
5 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Change Person Director Company With Change Date
9 February 2016
CH01Change of Director Details
Accounts With Accounts Type Full
15 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Termination Director Company With Name Termination Date
19 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Appoint Person Secretary Company With Name
3 March 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
3 March 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
21 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Termination Director Company With Name
15 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Accounts With Accounts Type Full
17 January 2013
AAAnnual Accounts
Accounts With Accounts Type Full
17 January 2013
AAAnnual Accounts
Resolution
17 December 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
6 November 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
3 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
2 October 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
24 September 2012
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
12 June 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Termination Secretary Company With Name
23 March 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 March 2012
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
1 February 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Termination Director Company With Name
30 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
29 November 2011
AP01Appointment of Director
Accounts With Accounts Type Full
17 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
17 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Accounts With Accounts Type Full
6 January 2010
AAAnnual Accounts
Legacy
3 January 2010
MG02MG02
Legacy
3 January 2010
MG02MG02
Resolution
24 December 2009
RESOLUTIONSResolutions
Legacy
19 December 2009
MG01MG01
Legacy
28 April 2009
363aAnnual Return
Resolution
5 April 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
24 April 2008
363aAnnual Return
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
16 July 2007
288bResignation of Director or Secretary
Legacy
10 July 2007
288bResignation of Director or Secretary
Legacy
19 April 2007
363aAnnual Return
Accounts With Accounts Type Full
1 November 2006
AAAnnual Accounts
Legacy
18 August 2006
288cChange of Particulars
Legacy
21 April 2006
363aAnnual Return
Legacy
13 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 October 2005
AAAnnual Accounts
Legacy
20 April 2005
363aAnnual Return
Memorandum Articles
24 January 2005
MEM/ARTSMEM/ARTS
Resolution
6 January 2005
RESOLUTIONSResolutions
Legacy
4 January 2005
395Particulars of Mortgage or Charge
Resolution
16 December 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 July 2004
AAAnnual Accounts
Legacy
20 April 2004
363sAnnual Return (shuttle)
Legacy
29 September 2003
288cChange of Particulars
Accounts With Accounts Type Full
4 August 2003
AAAnnual Accounts
Legacy
1 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
8 October 2002
288aAppointment of Director or Secretary
Legacy
25 September 2002
288bResignation of Director or Secretary
Legacy
22 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 2001
AAAnnual Accounts
Legacy
25 April 2001
363sAnnual Return (shuttle)
Auditors Resignation Company
12 January 2001
AUDAUD
Accounts With Accounts Type Full
25 September 2000
AAAnnual Accounts
Legacy
4 May 2000
363aAnnual Return
Legacy
30 March 2000
288bResignation of Director or Secretary
Legacy
30 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 January 2000
AAAnnual Accounts
Legacy
20 July 1999
244244
Legacy
28 April 1999
363aAnnual Return
Accounts With Accounts Type Full
10 December 1998
AAAnnual Accounts
Legacy
6 October 1998
225Change of Accounting Reference Date
Auditors Resignation Company
25 September 1998
AUDAUD
Auditors Resignation Company
21 September 1998
AUDAUD
Legacy
18 April 1998
363aAnnual Return
Legacy
18 April 1998
288cChange of Particulars
Legacy
24 March 1998
395Particulars of Mortgage or Charge
Legacy
17 February 1998
288bResignation of Director or Secretary
Legacy
14 January 1998
288aAppointment of Director or Secretary
Legacy
14 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 November 1997
AAAnnual Accounts
Legacy
9 May 1997
363aAnnual Return
Accounts With Accounts Type Full
30 October 1996
AAAnnual Accounts
Legacy
17 May 1996
288288
Legacy
14 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 1995
AAAnnual Accounts
Legacy
24 April 1995
363sAnnual Return (shuttle)
Legacy
18 April 1995
288288
Legacy
4 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
25 October 1994
AAAnnual Accounts
Resolution
6 September 1994
RESOLUTIONSResolutions
Resolution
6 September 1994
RESOLUTIONSResolutions
Resolution
6 September 1994
RESOLUTIONSResolutions
Legacy
25 April 1994
363sAnnual Return (shuttle)
Legacy
12 May 1993
224224
Legacy
12 May 1993
288288
Legacy
12 May 1993
288288
Legacy
12 May 1993
288288
Memorandum Articles
4 May 1993
MEM/ARTSMEM/ARTS
Incorporation Company
15 April 1993
NEWINCIncorporation