Company NameHall Gate Management Company Limited
Company StatusActive
Company Number00874671
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 March 1966(58 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameJulie Norma Slater
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2003(37 years, 2 months after company formation)
Appointment Duration20 years, 11 months
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address105 Clifton Hill
London
NW8 0JR
Director NameMr Al-Karim Bashir Nathoo
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2015(49 years, 6 months after company formation)
Appointment Duration8 years, 7 months
RoleHotelier
Country of ResidenceEngland
Correspondence Address7 Hall Gate Hall Gate
London
NW8 9PG
Director NameMrs Sally Anne Lane
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2016(50 years, 3 months after company formation)
Appointment Duration7 years, 9 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address95 St. Johns Wood Terrace
London
NW8 6PY
Secretary NameTrent Park Properties Llp (Corporation)
StatusCurrent
Appointed13 November 2017(51 years, 8 months after company formation)
Appointment Duration6 years, 5 months
Correspondence AddressDevonshire House Manor Way
Borehamwood
WD6 1QQ
Director NameStuart Harris Tibber
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(25 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 17 June 1999)
RoleCompany Director
Correspondence Address6 Hall Gate
London
NW8 9PG
Director NameCharles George Spencer
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(25 years, 3 months after company formation)
Appointment Duration15 years, 1 month (resigned 14 August 2006)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address5 Hall Gate
London
NW8 9PG
Director NameRaj Gupta
Date of BirthJuly 1958 (Born 65 years ago)
NationalityIndian
StatusResigned
Appointed05 July 1991(25 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 June 1993)
RoleCompany Director
Correspondence Address8 Hall Gate
London
NW8 9PG
Secretary NameCharles George Spencer
NationalityBritish
StatusResigned
Appointed05 July 1991(25 years, 3 months after company formation)
Appointment Duration15 years, 1 month (resigned 14 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hall Gate
London
NW8 9PG
Director NameSoo Chua
Date of BirthNovember 1941 (Born 82 years ago)
NationalitySingaporean
StatusResigned
Appointed24 June 1993(27 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 1995)
RoleDirector Of Development Board
Correspondence Address3 Acacia Gardens
London
NW8 6AH
Director NameMr Harry Perkins
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1999(33 years, 3 months after company formation)
Appointment Duration6 years (resigned 27 June 2005)
RoleCompany Director
Correspondence Address2 Hall Gate
Hall Road
London
NW8 9PG
Director NameDonald Francis Sharpe
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1999(33 years, 3 months after company formation)
Appointment Duration15 years, 1 month (resigned 30 July 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Hall Gate
London
NW8 9PG
Director NameNoel Miller Cheevers
Date of BirthOctober 1935 (Born 88 years ago)
NationalityIrish
StatusResigned
Appointed26 June 2000(34 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 29 May 2001)
RoleCompany Director
Correspondence Address6 Hall Gate
London
NW8 9PG
Director NameMrs Carmine Bollella Najjar
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2003(37 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 03 May 2008)
RoleHousewife
Country of ResidenceEngland
Correspondence Address6 Hall Gate
London
NW8 9PG
Director NameIan Leslie Gibbor
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2005(39 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 03 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreystones
5 Hall Road
London
NW8 9PE
Secretary NameDonald Francis Sharpe
NationalityBritish
StatusResigned
Appointed14 August 2006(40 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 15 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Hall Gate
London
NW8 9PG
Director NameDebra Gerda Ziff
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2007(41 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 07 July 2016)
RoleManagement
Country of ResidenceUnited Kingdom
Correspondence Address10 Hall Gate
London
NW8 9PG
Director NameMr Michael Anthony Ziff
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2007(41 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLake House 12 Lakeland Drive
Leeds
West Yorkshire
LS17 7PH
Director NameMrs Paromita Konar-Thakkar
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2015(49 years, 3 months after company formation)
Appointment Duration1 year (resigned 07 July 2016)
RoleGovernment Economic Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressHall Gate 4 Hall Gate
London
NW8 9PG

Location

Registered AddressC/O Trent Park Properties, Devonshire House
Manor Way
Borehamwood
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£13,668
Cash£15,158
Current Liabilities£1,490

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Filing History

14 August 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
5 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
23 November 2022Termination of appointment of Sally Anne Lane as a director on 8 November 2022 (1 page)
23 November 2022Appointment of Mr Thomas Gousgounis as a director on 21 November 2022 (2 pages)
23 November 2022Termination of appointment of Julie Norma Slater as a director on 8 November 2022 (1 page)
3 October 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
18 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
5 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
28 April 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
10 March 2021Secretary's details changed for Trent Park Properties Llp on 10 March 2021 (1 page)
18 January 2021Registered office address changed from C/O Trent Park Properties 5 Elstree Way Borehamwood WD6 1SF England to C/O Trent Park Properties, Devonshire House Manor Way Borehamwood WD6 1QQ on 18 January 2021 (1 page)
21 July 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
15 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
7 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
9 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
15 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
3 August 2018Notification of a person with significant control statement (2 pages)
5 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
5 July 2018Cessation of Michael Anthony Ziff as a person with significant control on 4 July 2018 (1 page)
5 July 2018Registered office address changed from 5 Hall Gate St John's Wood London NW8 9PG England to C/O Trent Park Properties 5 Elstree Way Borehamwood WD6 1SF on 5 July 2018 (1 page)
29 November 2017Termination of appointment of Michael Anthony Ziff as a director on 1 February 2017 (1 page)
29 November 2017Appointment of Trent Park Properties Llp as a secretary on 13 November 2017 (2 pages)
29 November 2017Appointment of Trent Park Properties Llp as a secretary on 13 November 2017 (2 pages)
29 November 2017Termination of appointment of Michael Anthony Ziff as a director on 1 February 2017 (1 page)
8 November 2017Registered office address changed from C/O Hall Gate Management Co. 6 Hall Gate London NW8 9PG to 5 Hall Gate St John's Wood London NW8 9PG on 8 November 2017 (1 page)
8 November 2017Registered office address changed from C/O Hall Gate Management Co. 6 Hall Gate London NW8 9PG to 5 Hall Gate St John's Wood London NW8 9PG on 8 November 2017 (1 page)
4 September 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
26 June 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
26 June 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
4 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 July 2016Confirmation statement made on 5 July 2016 with updates (4 pages)
22 July 2016Confirmation statement made on 5 July 2016 with updates (4 pages)
9 July 2016Termination of appointment of Paromita Konar-Thakkar as a director on 7 July 2016 (1 page)
9 July 2016Termination of appointment of Paromita Konar-Thakkar as a director on 7 July 2016 (1 page)
9 July 2016Termination of appointment of Debra Gerda Ziff as a director on 7 July 2016 (1 page)
9 July 2016Termination of appointment of Debra Gerda Ziff as a director on 7 July 2016 (1 page)
9 July 2016Appointment of Mrs Sally Anne Lane as a director on 7 July 2016 (2 pages)
9 July 2016Appointment of Mrs Sally Anne Lane as a director on 7 July 2016 (2 pages)
2 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 September 2015Appointment of Mr Al-Karim Bashir Nathoo as a director on 18 September 2015 (2 pages)
24 September 2015Appointment of Mr Al-Karim Bashir Nathoo as a director on 18 September 2015 (2 pages)
20 July 2015Termination of appointment of Carmine Bollella Najjar as a director on 25 June 2015 (1 page)
20 July 2015Termination of appointment of Carmine Bollella Najjar as a director on 25 June 2015 (1 page)
20 July 2015Annual return made up to 5 July 2015 no member list (6 pages)
20 July 2015Annual return made up to 5 July 2015 no member list (6 pages)
20 July 2015Annual return made up to 5 July 2015 no member list (6 pages)
25 June 2015Appointment of Mrs Paromita Konar-Thakkar as a director on 24 June 2015 (2 pages)
25 June 2015Appointment of Mrs Paromita Konar-Thakkar as a director on 24 June 2015 (2 pages)
15 June 2015Termination of appointment of Donald Francis Sharpe as a secretary on 15 June 2015 (1 page)
15 June 2015Termination of appointment of Donald Francis Sharpe as a secretary on 15 June 2015 (1 page)
28 February 2015Registered office address changed from Flat 1 Ashby Lodge, 134 Hendon Lane, London Flat 1 Ashby Lodge 134 Hendon Lane London N3 3PS England to C/O Hall Gate Management Co. 6 Hall Gate London NW8 9PG on 28 February 2015 (1 page)
28 February 2015Registered office address changed from Flat 1 Ashby Lodge, 134 Hendon Lane, London Flat 1 Ashby Lodge 134 Hendon Lane London N3 3PS England to C/O Hall Gate Management Co. 6 Hall Gate London NW8 9PG on 28 February 2015 (1 page)
19 September 2014Registered office address changed from 3 Hall Gate Hall Road London NW8 9PG to Flat 1 Ashby Lodge, 134 Hendon Lane, London Flat 1 Ashby Lodge 134 Hendon Lane London N3 3PS on 19 September 2014 (1 page)
19 September 2014Registered office address changed from 3 Hall Gate Hall Road London NW8 9PG to Flat 1 Ashby Lodge, 134 Hendon Lane, London Flat 1 Ashby Lodge 134 Hendon Lane London N3 3PS on 19 September 2014 (1 page)
8 August 2014Termination of appointment of Donald Francis Sharpe as a director on 30 July 2014 (1 page)
8 August 2014Secretary's details changed for Donald Francis Sharpe on 30 July 2014 (1 page)
8 August 2014Secretary's details changed for Donald Francis Sharpe on 30 July 2014 (1 page)
8 August 2014Termination of appointment of Donald Francis Sharpe as a director on 30 July 2014 (1 page)
7 July 2014Annual return made up to 5 July 2014 no member list (7 pages)
7 July 2014Annual return made up to 5 July 2014 no member list (7 pages)
7 July 2014Annual return made up to 5 July 2014 no member list (7 pages)
16 April 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
16 April 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
18 March 2014Appointment of Mrs Carmine Bollella Najjar as a director (2 pages)
18 March 2014Appointment of Mrs Carmine Bollella Najjar as a director (2 pages)
17 March 2014Termination of appointment of Ian Gibbor as a director (1 page)
17 March 2014Termination of appointment of Ian Gibbor as a director (1 page)
9 January 2014Total exemption full accounts made up to 31 March 2013 (8 pages)
9 January 2014Total exemption full accounts made up to 31 March 2013 (8 pages)
7 July 2013Annual return made up to 5 July 2013 no member list (7 pages)
7 July 2013Annual return made up to 5 July 2013 no member list (7 pages)
7 July 2013Annual return made up to 5 July 2013 no member list (7 pages)
16 July 2012Annual return made up to 5 July 2012 no member list (7 pages)
16 July 2012Annual return made up to 5 July 2012 no member list (7 pages)
16 July 2012Annual return made up to 5 July 2012 no member list (7 pages)
18 May 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
18 May 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
14 July 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
14 July 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
7 July 2011Annual return made up to 5 July 2011 no member list (7 pages)
7 July 2011Annual return made up to 5 July 2011 no member list (7 pages)
7 July 2011Annual return made up to 5 July 2011 no member list (7 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
11 August 2010Director's details changed for Donald Francis Sharpe on 5 July 2010 (2 pages)
11 August 2010Annual return made up to 5 July 2010 no member list (7 pages)
11 August 2010Director's details changed for Julie Norma Slater on 5 July 2010 (2 pages)
11 August 2010Annual return made up to 5 July 2010 no member list (7 pages)
11 August 2010Director's details changed for Donald Francis Sharpe on 5 July 2010 (2 pages)
11 August 2010Director's details changed for Julie Norma Slater on 5 July 2010 (2 pages)
11 August 2010Director's details changed for Debra Gerda Ziff on 5 July 2010 (2 pages)
11 August 2010Annual return made up to 5 July 2010 no member list (7 pages)
11 August 2010Director's details changed for Donald Francis Sharpe on 5 July 2010 (2 pages)
11 August 2010Director's details changed for Debra Gerda Ziff on 5 July 2010 (2 pages)
11 August 2010Director's details changed for Julie Norma Slater on 5 July 2010 (2 pages)
11 August 2010Director's details changed for Debra Gerda Ziff on 5 July 2010 (2 pages)
14 July 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
14 July 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
10 July 2009Annual return made up to 05/07/09 (3 pages)
10 July 2009Annual return made up to 05/07/09 (3 pages)
24 July 2008Annual return made up to 05/07/08 (3 pages)
24 July 2008Annual return made up to 05/07/08 (3 pages)
19 May 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
19 May 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
16 May 2008Appointment terminated director carmine najjar (1 page)
16 May 2008Appointment terminated director carmine najjar (1 page)
21 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
21 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
16 October 2007New director appointed (3 pages)
16 October 2007New director appointed (3 pages)
2 October 2007New director appointed (2 pages)
2 October 2007New director appointed (2 pages)
2 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 July 2007Annual return made up to 05/07/07 (2 pages)
17 July 2007Annual return made up to 05/07/07 (2 pages)
24 August 2006New secretary appointed (2 pages)
24 August 2006New secretary appointed (2 pages)
24 August 2006Secretary resigned;director resigned (1 page)
24 August 2006Secretary resigned;director resigned (1 page)
24 July 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
24 July 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
19 July 2006Annual return made up to 05/07/06 (2 pages)
19 July 2006Annual return made up to 05/07/06 (2 pages)
4 July 2006Registered office changed on 04/07/06 from: 67-69 george st london W1H 5PJ (1 page)
4 July 2006Registered office changed on 04/07/06 from: 67-69 george st london W1H 5PJ (1 page)
28 July 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
28 July 2005Annual return made up to 05/07/05 (5 pages)
28 July 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
28 July 2005Annual return made up to 05/07/05 (5 pages)
18 July 2005New director appointed (2 pages)
18 July 2005Director resigned (1 page)
18 July 2005New director appointed (2 pages)
18 July 2005Director resigned (1 page)
19 July 2004Annual return made up to 05/07/04 (5 pages)
19 July 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
19 July 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
19 July 2004Annual return made up to 05/07/04 (5 pages)
19 July 2003Annual return made up to 05/07/03 (4 pages)
19 July 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
19 July 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
19 July 2003Annual return made up to 05/07/03 (4 pages)
16 June 2003New director appointed (2 pages)
16 June 2003New director appointed (2 pages)
16 June 2003New director appointed (2 pages)
16 June 2003New director appointed (2 pages)
16 July 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
16 July 2002Annual return made up to 05/07/02 (4 pages)
16 July 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
16 July 2002Annual return made up to 05/07/02 (4 pages)
28 July 2001Annual return made up to 05/07/01 (4 pages)
28 July 2001Annual return made up to 05/07/01 (4 pages)
25 June 2001Full accounts made up to 31 March 2001 (22 pages)
25 June 2001Full accounts made up to 31 March 2001 (22 pages)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
4 August 2000Annual return made up to 05/07/00
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 August 2000Annual return made up to 05/07/00
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
21 June 2000Full accounts made up to 31 March 2000 (9 pages)
21 June 2000Full accounts made up to 31 March 2000 (9 pages)
27 July 1999Annual return made up to 05/07/99 (4 pages)
27 July 1999Annual return made up to 05/07/99 (4 pages)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
1 July 1999New director appointed (2 pages)
1 July 1999Director resigned (1 page)
1 July 1999Director resigned (1 page)
1 July 1999New director appointed (2 pages)
25 June 1999Full accounts made up to 31 March 1999 (9 pages)
25 June 1999Full accounts made up to 31 March 1999 (9 pages)
22 July 1998Annual return made up to 05/07/98 (4 pages)
22 July 1998Annual return made up to 05/07/98 (4 pages)
19 May 1998Full accounts made up to 31 March 1998 (9 pages)
19 May 1998Full accounts made up to 31 March 1998 (9 pages)
22 July 1997Annual return made up to 05/07/97 (4 pages)
22 July 1997Annual return made up to 05/07/97 (4 pages)
13 May 1997Full accounts made up to 31 March 1997 (8 pages)
13 May 1997Full accounts made up to 31 March 1997 (8 pages)
15 July 1996Annual return made up to 05/07/96 (4 pages)
15 July 1996Annual return made up to 05/07/96 (4 pages)
14 May 1996Full accounts made up to 31 March 1996 (8 pages)
14 May 1996Full accounts made up to 31 March 1996 (8 pages)
5 July 1995Accounts for a small company made up to 31 March 1995 (8 pages)
5 July 1995Accounts for a small company made up to 31 March 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (10 pages)
15 July 1993Director resigned;new director appointed (2 pages)
15 July 1993Director resigned;new director appointed (2 pages)
17 March 1966Articles of association (3 pages)
17 March 1966Articles of association (3 pages)