Company NameHallplex Limited
DirectorPeter Laurence Murphy
Company StatusActive
Company Number00983713
CategoryPrivate Limited Company
Incorporation Date3 July 1970(53 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter Laurence Murphy
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1991(20 years, 11 months after company formation)
Appointment Duration32 years, 10 months
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressWinston House Dollis Park
London
N3 1HF
Secretary NameMr Matthew Martin Slane
StatusCurrent
Appointed01 September 2014(44 years, 2 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence AddressWinston House Dollis Park
London
N3 1HF
Director NameMr George Edward Nosworthy
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(20 years, 11 months after company formation)
Appointment Duration24 years, 1 month (resigned 05 August 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWinston House Dollis Park
London
N3 1HF
Secretary NameMr George Edward Nosworthy
NationalityBritish
StatusResigned
Appointed15 June 1991(20 years, 11 months after company formation)
Appointment Duration22 years, 1 month (resigned 15 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBalfour House 741 High Road
London
N12 0BP
Secretary NameMr Sean Martin Fear
NationalityBritish
StatusResigned
Appointed05 August 1995(25 years, 1 month after company formation)
Appointment Duration1 week, 3 days (resigned 15 August 1995)
RoleSolicitor
Correspondence Address9 Aldenham Road
Radlett
Hertfordshire
WD7 8AU
Secretary NameMr Peter Thompson
StatusResigned
Appointed15 July 2013(43 years after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 2014)
RoleCompany Director
Correspondence AddressBalfour House 741 High Road
London
N12 0BP

Contact

Websitecandgprop.co.uk

Location

Registered AddressWinston House
Dollis Park
London
N3 1HF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mfc Estates PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return14 June 2023 (10 months, 1 week ago)
Next Return Due28 June 2024 (2 months, 1 week from now)

Charges

20 November 1987Delivered on: 25 November 1987
Satisfied on: 4 December 1996
Persons entitled: Chartered Trust PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Majestic wine warehouse 42/42A hastings road, ealing london W13.
Fully Satisfied
30 June 1986Delivered on: 10 July 1986
Satisfied on: 29 February 1988
Persons entitled: Chancery Securities 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 land k/a 44 to 54 (even) drayton green road and 42 and 42A hastings road. T.N. ngl 529623 together wth all and singular the fixed machinery buildings erections and other fixtures and fittings.
Fully Satisfied
1 May 1986Delivered on: 14 May 1986
Satisfied on: 3 May 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due from metropolitan factory conversions limited to the chargee.
Particulars: 44 to 54 (even) drayton green rd london W13 l/b of ealing title no ngl 529623 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 May 1986Delivered on: 14 May 1986
Satisfied on: 3 May 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from metropolitan factory conversions limited to the chargee.
Particulars: 44-54 (even) drayton green road london W13 l/b of ealing t/no.ngl 529623 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 April 1976Delivered on: 4 May 1976
Satisfied on: 30 July 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 stoneligh street notting hill W.11. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 September 1975Delivered on: 23 September 1975
Satisfied on: 30 July 1999
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: 45 castle rd london N12. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 August 1975Delivered on: 26 August 1975
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at rear of 37/39 the alders winchmore hill N21. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 August 1972Delivered on: 24 August 1972
Satisfied on: 30 July 1999
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and factory buildings of brettenham rd in enfield. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 March 1988Delivered on: 19 April 1988
Satisfied on: 30 July 1999
Persons entitled: Chancery Securities PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill uncalled capital.
Fully Satisfied
31 March 1988Delivered on: 19 April 1988
Satisfied on: 30 July 1999
Persons entitled: Chancery Securities 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/Hold property k/as 64-66 high street, wandsworth being part of the property under title no. 57637. f/hold property k/as 131/133, 153/155 & 187 high street wandsworth being part of the property under title no. 174755. together with all the fixed machinery buildings erections other fixtures and fittings. Floating charge over undertaking and all property and assets present and future.
Fully Satisfied
31 March 1988Delivered on: 19 April 1988
Satisfied on: 30 July 1999
Persons entitled: Chancery Securities 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/Hold property k/as 242 battersea park road, wandsworth and 244/246 battersea bridge road, wandsworth being part of the property under title no. 173981 together with fixed plant machinery fixtures implements and utensils floating charge over all undertaking and all property and assets present and future.
Fully Satisfied
2 March 1988Delivered on: 8 March 1988
Satisfied on: 30 July 1999
Persons entitled: Chancery Securities PLC

Classification: Legal charge
Secured details: All moneys now due or hereafter to become due or from time to time accruing due from mertropolitan factory conversions limited to chancery securities PLC.
Particulars: 1) f/h property k/a 64/66 high st wandsworth t/n 57637 2) f/h property k/a 131/133, 153/155 and 187 high st wandsworth t/n 174755 with fixed machinery buildings erections fixtures and fittings floating charge over the companys rights. Undertaking and all property and assets.
Fully Satisfied
8 February 1988Delivered on: 18 February 1988
Satisfied on: 30 July 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 44/54, drayton green road, ealing.
Fully Satisfied
12 July 1972Delivered on: 18 July 1972
Satisfied on: 30 July 1999
Persons entitled: Burston Finance Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 agincourt road, hampstead, london NW3.
Fully Satisfied
18 October 1996Delivered on: 3 December 1996
Persons entitled: Nationwide Building Society

Classification: Third party charge registered pursuant to an order of court dated 29TH november 1996
Secured details: All monies due or to become due from bourne end (investments) limited to the chargee under the terms of the charge.
Particulars: Majestic wine warehouse hastings road west ealing london t/no;-NGL608971 together with all buildings fixtures (inc.trade fixtures) fixed plant machinery from time to time goodwill of any business carried on at the property the benefit of all licences. See the mortgage charge document for full details.
Outstanding
18 October 1996Delivered on: 7 November 1996
Persons entitled: Nationwide Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to the mortgage debenture or in enforcing the security hereby created on a full and unqualified indemnity basis.
Particulars: Floating charge of the undertaking of the company and all its property assets and rights whatsoever and wheresoever present and/or future as security for the payment or discharge of all monies obligations and liabilities thereby covenated to be paid or discharged.
Outstanding
20 June 1988Delivered on: 11 July 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold premises forrester house, st peters street, st. Albans, hertfordshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

3 November 2023Accounts for a dormant company made up to 31 March 2023 (6 pages)
7 September 2023Appointment of Mr Matthew Martin Slane as a director on 7 September 2023 (2 pages)
24 July 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
31 October 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
23 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
4 October 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
25 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
17 December 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
17 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
27 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
23 October 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
25 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
21 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
1 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
1 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
22 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(3 pages)
22 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(3 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
5 August 2015Termination of appointment of George Edward Nosworthy as a director on 5 August 2015 (1 page)
5 August 2015Termination of appointment of George Edward Nosworthy as a director on 5 August 2015 (1 page)
5 August 2015Termination of appointment of George Edward Nosworthy as a director on 5 August 2015 (1 page)
29 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(4 pages)
29 July 2015Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House Dollis Park London N3 1HF on 29 July 2015 (1 page)
29 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(4 pages)
29 July 2015Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House Dollis Park London N3 1HF on 29 July 2015 (1 page)
19 November 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
19 November 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
11 November 2014Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages)
11 November 2014Termination of appointment of Peter Thompson as a secretary on 1 September 2014 (1 page)
11 November 2014Termination of appointment of Peter Thompson as a secretary on 1 September 2014 (1 page)
11 November 2014Termination of appointment of Peter Thompson as a secretary on 1 September 2014 (1 page)
11 November 2014Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages)
11 November 2014Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages)
23 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(4 pages)
23 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(4 pages)
15 October 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
15 October 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
18 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
18 July 2013Appointment of Mr Peter Thompson as a secretary (1 page)
18 July 2013Termination of appointment of George Nosworthy as a secretary (1 page)
18 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
18 July 2013Appointment of Mr Peter Thompson as a secretary (1 page)
18 July 2013Termination of appointment of George Nosworthy as a secretary (1 page)
1 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
1 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
23 July 2012Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 23 July 2012 (1 page)
23 July 2012Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 23 July 2012 (1 page)
23 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
23 July 2012Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 23 July 2012 (1 page)
23 July 2012Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 23 July 2012 (1 page)
23 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
20 July 2012Director's details changed for Mr Peter Laurence Murphy on 20 July 2012 (2 pages)
20 July 2012Director's details changed for Mr George Edward Nosworthy on 20 July 2012 (2 pages)
20 July 2012Director's details changed for Mr Peter Laurence Murphy on 20 July 2012 (2 pages)
20 July 2012Secretary's details changed for Mr George Edward Nosworthy on 20 July 2012 (1 page)
20 July 2012Director's details changed for Mr George Edward Nosworthy on 20 July 2012 (2 pages)
20 July 2012Secretary's details changed for Mr George Edward Nosworthy on 20 July 2012 (1 page)
22 May 2012Registered office address changed from Winston House 2 Dollis Park London N3 1HF on 22 May 2012 (1 page)
22 May 2012Registered office address changed from Winston House 2 Dollis Park London N3 1HF on 22 May 2012 (1 page)
21 November 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
21 November 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
15 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
7 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
7 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
16 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
27 September 2009Full accounts made up to 31 March 2009 (7 pages)
27 September 2009Full accounts made up to 31 March 2009 (7 pages)
16 June 2009Registered office changed on 16/06/2009 from winston house 2 dollis park london N3 1HF (1 page)
16 June 2009Registered office changed on 16/06/2009 from winston house 2 dollis park london N3 1HF (1 page)
16 June 2009Return made up to 14/06/09; full list of members (3 pages)
16 June 2009Return made up to 14/06/09; full list of members (3 pages)
10 June 2009Registered office changed on 10/06/2009 from 2A alexandra grove north finchley london N12 8NU (1 page)
10 June 2009Registered office changed on 10/06/2009 from 2A alexandra grove north finchley london N12 8NU (1 page)
15 October 2008Full accounts made up to 31 March 2008 (7 pages)
15 October 2008Full accounts made up to 31 March 2008 (7 pages)
27 June 2008Return made up to 14/06/08; full list of members (3 pages)
27 June 2008Return made up to 14/06/08; full list of members (3 pages)
12 November 2007Full accounts made up to 31 March 2007 (10 pages)
12 November 2007Full accounts made up to 31 March 2007 (10 pages)
14 June 2007Return made up to 14/06/07; full list of members (2 pages)
14 June 2007Return made up to 14/06/07; full list of members (2 pages)
5 December 2006Full accounts made up to 31 March 2006 (12 pages)
5 December 2006Full accounts made up to 31 March 2006 (12 pages)
15 June 2006Return made up to 15/06/06; full list of members (2 pages)
15 June 2006Return made up to 15/06/06; full list of members (2 pages)
1 December 2005Full accounts made up to 31 March 2005 (11 pages)
1 December 2005Full accounts made up to 31 March 2005 (11 pages)
28 June 2005Return made up to 15/06/05; full list of members (2 pages)
28 June 2005Return made up to 15/06/05; full list of members (2 pages)
10 November 2004Full accounts made up to 31 March 2004 (14 pages)
10 November 2004Full accounts made up to 31 March 2004 (14 pages)
7 July 2004Return made up to 15/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 July 2004Return made up to 15/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 February 2004Registered office changed on 18/02/04 from: gloucester house woodside lane north finchley london N12 8TP (1 page)
18 February 2004Registered office changed on 18/02/04 from: gloucester house woodside lane north finchley london N12 8TP (1 page)
4 December 2003Full accounts made up to 31 March 2003 (11 pages)
4 December 2003Full accounts made up to 31 March 2003 (11 pages)
27 June 2003Return made up to 15/06/03; full list of members (7 pages)
27 June 2003Return made up to 15/06/03; full list of members (7 pages)
27 October 2002Full accounts made up to 31 March 2002 (12 pages)
27 October 2002Full accounts made up to 31 March 2002 (12 pages)
24 June 2002Return made up to 15/06/02; full list of members (7 pages)
24 June 2002Return made up to 15/06/02; full list of members (7 pages)
29 October 2001Full accounts made up to 31 March 2001 (11 pages)
29 October 2001Full accounts made up to 31 March 2001 (11 pages)
28 June 2001Return made up to 15/06/01; full list of members (6 pages)
28 June 2001Return made up to 15/06/01; full list of members (6 pages)
28 November 2000Full accounts made up to 31 March 2000 (11 pages)
28 November 2000Full accounts made up to 31 March 2000 (11 pages)
28 July 2000Return made up to 15/06/00; full list of members (6 pages)
28 July 2000Return made up to 15/06/00; full list of members (6 pages)
17 November 1999Full accounts made up to 31 March 1999 (12 pages)
17 November 1999Full accounts made up to 31 March 1999 (12 pages)
30 July 1999Declaration of satisfaction of mortgage/charge (3 pages)
30 July 1999Declaration of satisfaction of mortgage/charge (3 pages)
6 July 1999Return made up to 15/06/99; no change of members (7 pages)
6 July 1999Return made up to 15/06/99; no change of members (7 pages)
4 December 1998Full accounts made up to 31 March 1998 (10 pages)
4 December 1998Full accounts made up to 31 March 1998 (10 pages)
30 June 1998Return made up to 15/06/98; no change of members (7 pages)
30 June 1998Return made up to 15/06/98; no change of members (7 pages)
29 December 1997Full accounts made up to 31 March 1997 (10 pages)
29 December 1997Full accounts made up to 31 March 1997 (10 pages)
25 June 1997Return made up to 15/06/97; full list of members (9 pages)
25 June 1997Return made up to 15/06/97; full list of members (9 pages)
18 February 1997Registered office changed on 18/02/97 from: 27 john street london WC1N 2BL (1 page)
18 February 1997Registered office changed on 18/02/97 from: 27 john street london WC1N 2BL (1 page)
20 January 1997Full accounts made up to 31 March 1996 (10 pages)
20 January 1997Full accounts made up to 31 March 1996 (10 pages)
4 December 1996Declaration of satisfaction of mortgage/charge (1 page)
4 December 1996Declaration of satisfaction of mortgage/charge (1 page)
3 December 1996Particulars of mortgage/charge (6 pages)
3 December 1996Particulars of mortgage/charge (6 pages)
7 November 1996Particulars of mortgage/charge (3 pages)
7 November 1996Particulars of mortgage/charge (3 pages)
16 July 1996Return made up to 15/06/96; full list of members (9 pages)
16 July 1996Return made up to 15/06/96; full list of members (9 pages)
8 February 1996Full accounts made up to 31 March 1995 (10 pages)
8 February 1996Full accounts made up to 31 March 1995 (10 pages)
24 August 1995Secretary resigned (2 pages)
24 August 1995New secretary appointed (2 pages)
24 August 1995Secretary resigned (2 pages)
24 August 1995New secretary appointed (2 pages)
15 August 1995Return made up to 15/06/95; no change of members (10 pages)
15 August 1995Return made up to 15/06/95; no change of members (10 pages)
3 July 1970Incorporation (16 pages)