Company NameHall Securities Limited
Company StatusDissolved
Company Number00579062
CategoryPrivate Limited Company
Incorporation Date26 February 1957(67 years, 2 months ago)
Dissolution Date27 March 2024 (4 weeks, 1 day ago)
Previous NameWestmount Industtrial Finance Co. Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameAlan Grahame
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1990(33 years, 10 months after company formation)
Appointment Duration33 years, 3 months (closed 27 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Holders Hill Road
Hendon
London
NW4 1LN
Secretary NameMrs Goldie Grahame
NationalityBritish
StatusClosed
Appointed07 July 1997(40 years, 4 months after company formation)
Appointment Duration26 years, 9 months (closed 27 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 Holders Hill Road
London
NW4 1LN
Director NameMr Jeffrey Michael Greenwood
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2000(43 years, 3 months after company formation)
Appointment Duration23 years, 9 months (closed 27 March 2024)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 Summit Lodge Lower Terrace
Hampstead
London
NW3 6RF
Director NameLeo Grahame
Date of BirthJanuary 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(33 years, 10 months after company formation)
Appointment Duration11 years, 10 months (resigned 08 November 2002)
RoleFinancial Consultant
Correspondence AddressFlat 6 32 Bracknell Gardens
Hampstead
London
NW3 7EH
Secretary NameMr Harold Peter Murray Organ
NationalityBritish
StatusResigned
Appointed28 December 1990(33 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 1992)
RoleCompany Director
Correspondence Address5 Coastguard Cottages
Kingsdown
Deal
Kent
CT14 8ET
Secretary NameMrs Fru Segal
NationalityBritish
StatusResigned
Appointed30 September 1992(35 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 07 July 1997)
RoleSecretary
Correspondence Address2 Hillcrest Gardens
London
N3 3EY
Secretary NameSally Brooks
NationalityBritish
StatusResigned
Appointed21 September 2000(43 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 06 April 2010)
RoleAdministrator
Correspondence Address5 Saint Lawrence Close
Edgware
Middlesex
HA8 6RB

Location

Registered Address10 Lower Thames Street
London
EC3R 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

87 at £1Goldie Grahame
43.50%
Ordinary
87 at £1Naomi Greenwood
43.50%
Ordinary
26 at £1Gitte Grahame
13.00%
Ordinary

Financials

Year2014
Net Worth£449,686
Cash£60,810
Current Liabilities£8,980

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

14 December 2000Delivered on: 21 December 2000
Satisfied on: 25 March 2009
Persons entitled: Sororis Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H land k/a ashley farm town row rotherfield east sussex t/nos: ESX224115 and ESX34814.
Fully Satisfied
7 September 1998Delivered on: 10 September 1998
Satisfied on: 9 August 2000
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 and 2 forgewood cottages eridge park sussex and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

11 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
15 June 2020Micro company accounts made up to 31 March 2020 (6 pages)
30 December 2019Confirmation statement made on 29 December 2019 with no updates (3 pages)
14 August 2019Micro company accounts made up to 31 March 2019 (6 pages)
2 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
28 June 2018Micro company accounts made up to 31 March 2018 (5 pages)
10 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
30 June 2017Micro company accounts made up to 31 March 2017 (6 pages)
30 June 2017Micro company accounts made up to 31 March 2017 (6 pages)
2 February 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
2 February 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
15 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
9 February 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 200
(5 pages)
9 February 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 200
(5 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
11 May 2015Registered office address changed from C/O Rayner Essex Tavistock House South Tavistock Square London WC1H 9LG to 88 Crawford Street London W1H 2EJ on 11 May 2015 (1 page)
11 May 2015Registered office address changed from C/O Rayner Essex Tavistock House South Tavistock Square London WC1H 9LG to 88 Crawford Street London W1H 2EJ on 11 May 2015 (1 page)
8 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 200
(5 pages)
8 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 200
(5 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 200
(5 pages)
3 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 200
(5 pages)
23 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
3 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
12 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
9 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 March 2011Particulars of variation of rights attached to shares (3 pages)
22 March 2011Resolutions
  • RES13 ‐ Section 175 14/03/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
22 March 2011Change of share class name or designation (2 pages)
22 March 2011Resolutions
  • RES13 ‐ Section 175 14/03/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
22 March 2011Statement of company's objects (2 pages)
22 March 2011Particulars of variation of rights attached to shares (3 pages)
22 March 2011Change of share class name or designation (2 pages)
22 March 2011Change of share class name or designation (2 pages)
22 March 2011Particulars of variation of rights attached to shares (3 pages)
22 March 2011Particulars of variation of rights attached to shares (3 pages)
22 March 2011Change of share class name or designation (2 pages)
22 March 2011Statement of company's objects (2 pages)
4 January 2011Termination of appointment of Sally Brooks as a secretary (1 page)
4 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
4 January 2011Termination of appointment of Sally Brooks as a secretary (1 page)
4 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
10 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (7 pages)
5 January 2010Director's details changed for Mr Jeffrey Michael Greenwood on 31 December 2009 (2 pages)
5 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (7 pages)
5 January 2010Director's details changed for Alan Grahame on 31 December 2009 (2 pages)
5 January 2010Director's details changed for Mr Jeffrey Michael Greenwood on 31 December 2009 (2 pages)
5 January 2010Director's details changed for Alan Grahame on 31 December 2009 (2 pages)
23 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
27 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 January 2009Return made up to 29/12/08; full list of members (6 pages)
12 January 2009Return made up to 29/12/08; full list of members (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 January 2008Return made up to 29/12/07; full list of members (4 pages)
25 January 2008Return made up to 29/12/07; full list of members (4 pages)
25 June 2007Registered office changed on 25/06/07 from: 19 hatton garden london EC1N 8BA (1 page)
25 June 2007Registered office changed on 25/06/07 from: 19 hatton garden london EC1N 8BA (1 page)
19 January 2007Return made up to 29/12/06; full list of members (9 pages)
19 January 2007Return made up to 29/12/06; full list of members (9 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 January 2006Return made up to 29/12/05; full list of members (9 pages)
25 January 2006Return made up to 29/12/05; full list of members (9 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
17 January 2005Return made up to 29/12/04; full list of members (10 pages)
17 January 2005Return made up to 29/12/04; full list of members (10 pages)
31 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
31 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
28 January 2004Return made up to 29/12/03; full list of members (9 pages)
28 January 2004Return made up to 29/12/03; full list of members (9 pages)
28 January 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
28 January 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
25 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
25 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
14 January 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
14 January 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
5 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
5 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
29 January 2001Return made up to 29/12/00; full list of members (9 pages)
29 January 2001Return made up to 29/12/00; full list of members (9 pages)
21 December 2000Particulars of mortgage/charge (3 pages)
21 December 2000Particulars of mortgage/charge (3 pages)
29 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
29 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
26 September 2000New secretary appointed (2 pages)
26 September 2000New secretary appointed (2 pages)
9 August 2000Declaration of satisfaction of mortgage/charge (1 page)
9 August 2000Declaration of satisfaction of mortgage/charge (1 page)
10 July 2000New director appointed (3 pages)
10 July 2000New director appointed (3 pages)
24 January 2000Return made up to 29/12/99; full list of members (8 pages)
24 January 2000Return made up to 29/12/99; full list of members (8 pages)
20 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
20 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
15 January 1999Return made up to 29/12/98; full list of members (8 pages)
15 January 1999Return made up to 29/12/98; full list of members (8 pages)
30 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
30 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
10 September 1998Particulars of mortgage/charge (3 pages)
10 September 1998Particulars of mortgage/charge (3 pages)
9 April 1998Company name changed westmount industtrial finance co . LIMITED\certificate issued on 14/04/98 (2 pages)
9 April 1998Company name changed westmount industtrial finance co . LIMITED\certificate issued on 14/04/98 (2 pages)
18 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 February 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
18 February 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
28 January 1998Return made up to 29/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 January 1998Return made up to 29/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
18 July 1997New secretary appointed (2 pages)
18 July 1997New secretary appointed (2 pages)
18 July 1997Secretary resigned (1 page)
18 July 1997Secretary resigned (1 page)
3 February 1997Accounts for a small company made up to 31 March 1996 (10 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (10 pages)
3 January 1997Return made up to 29/12/96; no change of members (5 pages)
3 January 1997Return made up to 29/12/96; no change of members (5 pages)
31 January 1996Amending members list (1 page)
31 January 1996Amending members list (1 page)
29 January 1996Full accounts made up to 31 March 1995 (10 pages)
29 January 1996Full accounts made up to 31 March 1995 (10 pages)
24 January 1996Return made up to 29/12/95; full list of members (7 pages)
24 January 1996Return made up to 29/12/95; full list of members (7 pages)
26 February 1957Incorporation (14 pages)
26 February 1957Incorporation (14 pages)