Company NameHalsbury Close Properties Limited
DirectorLouis Raphael Courts
Company StatusLiquidation
Company Number00495272
CategoryPrivate Limited Company
Incorporation Date8 May 1951(73 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Louis Raphael Courts
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2016(64 years, 9 months after company formation)
Appointment Duration8 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressMha Macintyre Hudson 6th Floor
2 London Wall Place
London
EC2Y 5AU
Secretary NameMr William George Gibbs
StatusCurrent
Appointed05 June 2019(68 years, 1 month after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence AddressMha Macintyre Hudson 6th Floor
2 London Wall Place
London
EC2Y 5AU
Director NameMr Benjamin Courts
Date of BirthDecember 1903 (Born 120 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(40 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 08 July 2001)
RoleCompany Director
Correspondence Address1 Halsbury Close
Stanmore
Middlesex
HA7 3DY
Director NameMrs Ella Courts
Date of BirthAugust 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(40 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 02 May 1996)
RoleCompany Director
Correspondence Address1 Halsbury Close
Stanmore
Middlesex
HA7 3DY
Director NameMr Hugh Ivri Courts
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(40 years, 1 month after company formation)
Appointment Duration28 years (resigned 05 June 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address95 High Street
Edgware
Middlesex
HA8 7DB
Secretary NameMrs Ella Courts
NationalityBritish
StatusResigned
Appointed31 May 1991(40 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 02 May 1996)
RoleCompany Director
Correspondence Address1 Halsbury Close
Stanmore
Middlesex
HA7 3DY
Secretary NameHugh Ivri Courts
NationalityBritish
StatusResigned
Appointed03 May 1996(45 years after company formation)
Appointment Duration5 years, 3 months (resigned 24 August 2001)
RoleCompany Director
Correspondence Address6 Weech Road
East Cricklewood
London
NW6 1DL
Director NameMiriam Courts
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2001(50 years, 4 months after company formation)
Appointment Duration14 years, 5 months (resigned 15 February 2016)
RoleRadiographer
Correspondence Address95 High Street
Edgware
Middlesex
HA8 7DB
Secretary NameMiriam Courts
NationalityBritish
StatusResigned
Appointed24 August 2001(50 years, 4 months after company formation)
Appointment Duration14 years, 5 months (resigned 15 February 2016)
RoleRadiographer
Correspondence Address95 High Street
Edgware
Middlesex
HA8 7DB
Secretary NameMr Louis Raphael Courts
StatusResigned
Appointed15 February 2016(64 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 June 2019)
RoleCompany Director
Correspondence Address95 High Street
Edgware
Middlesex
HA8 7DB

Location

Registered AddressMha Macintyre Hudson 6th Floor
2 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

101 at £1Mr Hugh Ivri Courts
50.50%
Ordinary
99 at £1Mrs Miriam Courts
49.50%
Ordinary

Financials

Year2014
Net Worth£1,179,430
Cash£161,452
Current Liabilities£689,867

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return29 March 2021 (3 years, 1 month ago)
Next Return Due12 April 2022 (overdue)

Charges

5 July 2000Delivered on: 7 July 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 53 london road portsmouth hampshire t/no HP274026. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
5 July 2000Delivered on: 7 July 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and buildings on south west side of stanmore hill stanmore being 65 stanmore hil stanmore middlesex t/no MX179563. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
2 October 1985Delivered on: 15 October 1985
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property known as 53 london road, north end, portsmouth title nos. Hp 7497 and hp 274026. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
2 October 1985Delivered on: 15 October 1985
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 7 lavant street, petersfield hampshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
21 December 1951Delivered on: 1 January 1952
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All moneys due to from B. courts LTD to the charge.
Particulars: Freehold premises at stanmore hill stanmore middx. Title no's mx. 179562 and mx. 179563. tog with plant machinery fixtures implements and utensils present and future.
Outstanding

Filing History

30 September 2020Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
10 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
20 December 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
16 December 2019Termination of appointment of Louis Raphael Courts as a secretary on 5 June 2019 (1 page)
16 December 2019Appointment of Mr William George Gibbs as a secretary on 5 June 2019 (2 pages)
16 December 2019Termination of appointment of Hugh Ivri Courts as a director on 5 June 2019 (1 page)
5 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
17 December 2018Unaudited abridged accounts made up to 31 March 2018 (5 pages)
12 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
15 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
15 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
6 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 200
(4 pages)
29 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 200
(4 pages)
5 May 2016Termination of appointment of Miriam Courts as a director on 15 February 2016 (1 page)
5 May 2016Appointment of Mr Louis Raphael Courts as a director on 15 February 2016 (2 pages)
5 May 2016Termination of appointment of Miriam Courts as a director on 15 February 2016 (1 page)
5 May 2016Appointment of Mr Louis Raphael Courts as a secretary on 15 February 2016 (2 pages)
5 May 2016Appointment of Mr Louis Raphael Courts as a secretary on 15 February 2016 (2 pages)
5 May 2016Termination of appointment of Miriam Courts as a secretary on 15 February 2016 (1 page)
5 May 2016Appointment of Mr Louis Raphael Courts as a director on 15 February 2016 (2 pages)
5 May 2016Termination of appointment of Miriam Courts as a secretary on 15 February 2016 (1 page)
4 March 2016Satisfaction of charge 4 in full (2 pages)
4 March 2016Satisfaction of charge 4 in full (2 pages)
4 March 2016Satisfaction of charge 5 in full (2 pages)
4 March 2016Satisfaction of charge 2 in full (1 page)
4 March 2016Satisfaction of charge 2 in full (1 page)
4 March 2016Satisfaction of charge 1 in full (1 page)
4 March 2016Satisfaction of charge 1 in full (1 page)
4 March 2016Satisfaction of charge 5 in full (2 pages)
4 March 2016Satisfaction of charge 3 in full (1 page)
4 March 2016Satisfaction of charge 3 in full (1 page)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 200
(4 pages)
2 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 200
(4 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 200
(4 pages)
10 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 200
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
1 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
14 May 2012Director's details changed for Hugh Ivri Courts on 14 May 2012 (2 pages)
14 May 2012Director's details changed for Miriam Courts on 14 May 2012 (2 pages)
14 May 2012Secretary's details changed for Miriam Courts on 14 May 2012 (1 page)
14 May 2012Director's details changed for Hugh Ivri Courts on 14 May 2012 (2 pages)
14 May 2012Director's details changed for Miriam Courts on 14 May 2012 (2 pages)
14 May 2012Secretary's details changed for Miriam Courts on 14 May 2012 (1 page)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 June 2009Return made up to 31/05/09; full list of members (4 pages)
18 June 2009Return made up to 31/05/09; full list of members (4 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 August 2008Return made up to 31/05/08; full list of members (4 pages)
21 August 2008Return made up to 31/05/08; full list of members (4 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
1 June 2007Return made up to 31/05/07; full list of members (2 pages)
1 June 2007Return made up to 31/05/07; full list of members (2 pages)
22 November 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
22 November 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
20 June 2006Return made up to 31/05/06; full list of members (3 pages)
20 June 2006Return made up to 31/05/06; full list of members (3 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 September 2005Return made up to 31/05/05; full list of members (3 pages)
2 September 2005Return made up to 31/05/05; full list of members (3 pages)
22 August 2005Secretary's particulars changed;director's particulars changed (1 page)
22 August 2005Secretary's particulars changed;director's particulars changed (1 page)
22 August 2005Director's particulars changed (1 page)
22 August 2005Director's particulars changed (1 page)
18 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 June 2004Return made up to 31/05/04; full list of members (3 pages)
3 June 2004Return made up to 31/05/04; full list of members (3 pages)
15 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
15 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 June 2003Return made up to 31/05/03; full list of members (7 pages)
8 June 2003Return made up to 31/05/03; full list of members (7 pages)
27 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
27 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
21 June 2002Return made up to 31/05/02; full list of members (7 pages)
21 June 2002Return made up to 31/05/02; full list of members (7 pages)
29 January 2002New secretary appointed;new director appointed (2 pages)
29 January 2002Secretary resigned (1 page)
29 January 2002New secretary appointed;new director appointed (2 pages)
29 January 2002Secretary resigned (1 page)
28 December 2001Director resigned (1 page)
28 December 2001Director resigned (1 page)
28 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
28 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
27 June 2001Return made up to 31/05/01; full list of members (6 pages)
27 June 2001Return made up to 31/05/01; full list of members (6 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
7 July 2000Particulars of mortgage/charge (5 pages)
7 July 2000Particulars of mortgage/charge (5 pages)
7 July 2000Particulars of mortgage/charge (5 pages)
7 July 2000Particulars of mortgage/charge (5 pages)
29 June 2000Return made up to 31/05/00; full list of members (6 pages)
29 June 2000Return made up to 31/05/00; full list of members (6 pages)
29 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
29 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
6 July 1999Return made up to 31/05/99; full list of members (5 pages)
6 July 1999Return made up to 31/05/99; full list of members (5 pages)
12 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
12 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
17 July 1998Return made up to 31/05/98; full list of members (6 pages)
17 July 1998Return made up to 31/05/98; full list of members (6 pages)
7 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
7 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
25 June 1997Return made up to 31/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 June 1997Return made up to 31/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 August 1996Return made up to 31/05/96; full list of members (6 pages)
14 August 1996Return made up to 31/05/96; full list of members (6 pages)
2 August 1996Accounts for a small company made up to 31 March 1996 (3 pages)
2 August 1996Accounts for a small company made up to 31 March 1996 (3 pages)
17 July 1996Secretary resigned;director resigned (2 pages)
17 July 1996New secretary appointed (1 page)
17 July 1996Secretary resigned;director resigned (2 pages)
17 July 1996New secretary appointed (1 page)
31 August 1995Accounts for a small company made up to 31 March 1995 (3 pages)
31 August 1995Accounts for a small company made up to 31 March 1995 (3 pages)
5 June 1995Return made up to 31/05/95; full list of members (6 pages)
5 June 1995Return made up to 31/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)