Company Name12 Hall Road Limited
DirectorBenjamin Aaron Schori
Company StatusActive
Company Number01916522
CategoryPrivate Limited Company
Incorporation Date24 May 1985(38 years, 10 months 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 NameMr Benjamin Aaron Schori
Date of BirthJune 1985 (Born 38 years ago)
NationalityAmerican
StatusCurrent
Appointed03 September 2019(34 years, 3 months after company formation)
Appointment Duration4 years, 6 months
RoleFinancier
Country of ResidenceEngland
Correspondence Address1 Beauchamp Court 10 Victors Way
Barnet
Hertfordshire
EN5 5TZ
Director NameStefanie Helen Maison
Date of BirthNovember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(6 years, 9 months after company formation)
Appointment Duration4 years, 12 months (resigned 21 February 1997)
RoleCompany Director
Correspondence Address12 Hall Road
London
NW8 9RA
Director NameRafat Rizvi
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(6 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 09 February 1999)
RoleCompany Director
Correspondence Address12 Hall Road
London
NW8 9RA
Secretary NameFuad Joseph Kateb
NationalityBritish
StatusResigned
Appointed28 February 1992(6 years, 9 months after company formation)
Appointment Duration4 years, 12 months (resigned 21 February 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Edgeworth Crescent
London
NW4 4HA
Director NameKiki Ritter
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1996(10 years, 9 months after company formation)
Appointment Duration21 years, 2 months (resigned 09 May 2017)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address196 New Kings Road
London
SW6 4NF
Secretary NameJoseph Gareh
NationalityBritish
StatusResigned
Appointed04 March 1996(10 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 26 September 2003)
RoleCompany Director
Correspondence Address2 Porchester Gardens
London
W2 6JL
Director NameSharon Ann Miller
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1996(11 years, 3 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 06 May 1997)
RoleCo Director
Correspondence AddressFlat I 12 Hall Road
St John's Wood
London
NW8 9PD
Director NameGary Wayne Toyne
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1999(13 years, 8 months after company formation)
Appointment Duration3 years (resigned 01 March 2002)
RoleBuyer
Correspondence Address5/12 Hall Road
London
NW8 9RA
Director NameLaura Freeman
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1999(14 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 March 2002)
RoleFashion Executive
Correspondence AddressFlat 1,12 Hall Road
St Johns Wood
London
NW8 9RA
Director NameGlen John Atchison
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(16 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 12 July 2007)
RoleSolicitor
Correspondence AddressFlat 5
12 Hall Road
London
NW8 9RA
Director NameMr Shahram Mohammadian
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2003(18 years, 2 months after company formation)
Appointment Duration2 years (resigned 25 August 2005)
RoleCompany Director
Correspondence AddressFlat 1 12 Hall Road
London
NW8 9RA
Secretary NameMr Shahram Mohammadian
NationalityBritish
StatusResigned
Appointed11 August 2003(18 years, 2 months after company formation)
Appointment Duration2 years (resigned 25 August 2005)
RoleCompany Director
Correspondence AddressFlat 1 12 Hall Road
London
NW8 9RA
Secretary NameMrs Virginia Sarah Quine
NationalityBritish
StatusResigned
Appointed25 August 2005(20 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 15 June 2012)
RoleAdministrative
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
12 Hall Road
London
NW8 9RA
Director NameMrs Virginia Sarah Quine
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2007(22 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
12 Hall Road
London
NW8 9RA
Director NameMr Iain Matthew Shaw
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2012(27 years after company formation)
Appointment Duration9 years, 11 months (resigned 24 May 2022)
RoleOil And Gas Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Beauchamp Court 10 Victors Way
Barnet
Hertfordshire
EN5 5TZ
Secretary NameMr Iain Matthew Shaw
StatusResigned
Appointed15 June 2012(27 years after company formation)
Appointment Duration6 months, 4 weeks (resigned 10 January 2013)
RoleCompany Director
Correspondence Address12 Hall Road
London
NW8 9RA
Director NameMr Jean-Marin Bolot
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2017(31 years, 11 months after company formation)
Appointment Duration2 years (resigned 21 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address196 New Kings Road
London
SW6 4NF
Secretary NameUrang Property Management Limited (Corporation)
StatusResigned
Appointed10 January 2013(27 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 25 February 2021)
Correspondence Address196 New Kings Road
London
SW6 4NF

Location

Registered Address1 Beauchamp Court
10 Victors Way
Barnet
Hertfordshire
EN5 5TZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Alma Carmen Stanton-reid
20.00%
Ordinary
1 at £1Declan Breslin & Tessa Breslin
20.00%
Ordinary
1 at £1Diane Debiais & Jean-marin Bolot
20.00%
Ordinary
1 at £1Ian Matthew Shaw
20.00%
Ordinary
1 at £1Kiki Ritter
20.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return10 June 2023 (9 months, 3 weeks ago)
Next Return Due24 June 2024 (2 months, 3 weeks from now)

Filing History

21 September 2023Micro company accounts made up to 31 December 2022 (7 pages)
7 July 2023Confirmation statement made on 10 June 2023 with updates (4 pages)
22 September 2022Micro company accounts made up to 31 December 2021 (7 pages)
6 July 2022Second filing of Confirmation Statement dated 10 June 2022 (3 pages)
10 June 2022Confirmation statement made on 10 June 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 06/07/2022.
(6 pages)
9 June 2022Termination of appointment of Iain Matthew Shaw as a director on 24 May 2022 (1 page)
28 June 2021Termination of appointment of Urang Property Management Limited as a secretary on 25 February 2021 (1 page)
3 June 2021Confirmation statement made on 26 May 2021 with updates (5 pages)
17 May 2021Confirmation statement made on 15 April 2021 with updates (4 pages)
15 April 2021Director's details changed for Mr Benjamin Aaron Schori on 15 April 2021 (2 pages)
15 April 2021Director's details changed for Mr Iain Matthew Shaw on 15 April 2021 (2 pages)
24 March 2021Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 24 March 2021 (1 page)
23 February 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
25 April 2020Confirmation statement made on 15 April 2020 with updates (4 pages)
25 April 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
19 April 2020Director's details changed for Mr Benjamin Aaron Schori on 6 April 2020 (2 pages)
3 September 2019Appointment of Mr Benjamin Schori as a director on 3 September 2019 (2 pages)
21 May 2019Termination of appointment of Jean-Marin Bolot as a director on 21 May 2019 (1 page)
29 April 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
29 April 2019Confirmation statement made on 15 April 2019 with updates (4 pages)
25 April 2018Confirmation statement made on 15 April 2018 with updates (4 pages)
15 March 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
30 May 2017Appointment of Mr Jean-Marin Bolot as a director on 10 May 2017 (2 pages)
30 May 2017Appointment of Mr Jean-Marin Bolot as a director on 10 May 2017 (2 pages)
17 May 2017Termination of appointment of Kiki Ritter as a director on 9 May 2017 (1 page)
17 May 2017Termination of appointment of Kiki Ritter as a director on 9 May 2017 (1 page)
26 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
13 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
13 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
20 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 5
(5 pages)
20 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 5
(5 pages)
10 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
10 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
2 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
2 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
8 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 5
(5 pages)
8 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 5
(5 pages)
9 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 5
(5 pages)
9 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 5
(5 pages)
26 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
26 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
23 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
25 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
25 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
16 January 2013Director's details changed for Kiki Ritter on 15 January 2013 (2 pages)
16 January 2013Director's details changed for Kiki Ritter on 15 January 2013 (2 pages)
16 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
10 January 2013Termination of appointment of Iain Shaw as a secretary (1 page)
10 January 2013Registered office address changed from 12 Hall Road London NW8 9RA on 10 January 2013 (1 page)
10 January 2013Termination of appointment of Iain Shaw as a secretary (1 page)
10 January 2013Appointment of Urang Property Management Ltd as a secretary (2 pages)
10 January 2013Appointment of Urang Property Management Ltd as a secretary (2 pages)
10 January 2013Registered office address changed from 12 Hall Road London NW8 9RA on 10 January 2013 (1 page)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
15 June 2012Appointment of Mr Iain Matthew Shaw as a secretary (1 page)
15 June 2012Termination of appointment of Virginia Quine as a director (1 page)
15 June 2012Termination of appointment of Virginia Quine as a director (1 page)
15 June 2012Termination of appointment of Virginia Quine as a secretary (1 page)
15 June 2012Termination of appointment of Virginia Quine as a secretary (1 page)
15 June 2012Appointment of Mr Iain Shaw as a director (2 pages)
15 June 2012Appointment of Mr Iain Matthew Shaw as a secretary (1 page)
15 June 2012Appointment of Mr Iain Shaw as a director (2 pages)
9 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
9 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
5 August 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
5 August 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
8 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
8 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
6 August 2010Secretary's details changed for Miss Virginia Sarah Peskin on 9 April 2010 (1 page)
6 August 2010Director's details changed for Miss Virginia Sarah Peskin on 9 April 2010 (2 pages)
6 August 2010Secretary's details changed for Miss Virginia Sarah Peskin on 9 April 2010 (1 page)
6 August 2010Secretary's details changed for Miss Virginia Sarah Peskin on 9 April 2010 (1 page)
6 August 2010Director's details changed for Miss Virginia Sarah Peskin on 9 April 2010 (2 pages)
6 August 2010Director's details changed for Miss Virginia Sarah Peskin on 9 April 2010 (2 pages)
10 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
10 March 2010Director's details changed for Kiki Ritter on 1 October 2009 (2 pages)
10 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
10 March 2010Director's details changed for Kiki Ritter on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Kiki Ritter on 1 October 2009 (2 pages)
14 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
14 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
1 March 2009Return made up to 28/02/09; full list of members (5 pages)
1 March 2009Return made up to 28/02/09; full list of members (5 pages)
27 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
27 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
1 March 2008Return made up to 28/02/08; full list of members (6 pages)
1 March 2008Return made up to 28/02/08; full list of members (6 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
1 November 2007New director appointed (1 page)
1 November 2007New director appointed (1 page)
30 August 2007Director resigned (1 page)
30 August 2007Director resigned (1 page)
15 March 2007Return made up to 28/02/07; full list of members (8 pages)
15 March 2007Return made up to 28/02/07; full list of members (8 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
13 March 2006Return made up to 28/02/06; full list of members
  • 363(287) ‐ Registered office changed on 13/03/06
(8 pages)
13 March 2006Return made up to 28/02/06; full list of members
  • 363(287) ‐ Registered office changed on 13/03/06
(8 pages)
10 November 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
10 November 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
9 September 2005Secretary resigned;director resigned (1 page)
9 September 2005New secretary appointed (1 page)
9 September 2005New secretary appointed (1 page)
9 September 2005Secretary resigned;director resigned (1 page)
11 August 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
11 August 2005Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
11 August 2005Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
11 August 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
25 April 2005Return made up to 28/02/05; full list of members (8 pages)
25 April 2005Return made up to 28/02/05; full list of members (8 pages)
8 March 2004Return made up to 28/02/04; full list of members (8 pages)
8 March 2004Return made up to 28/02/04; full list of members (8 pages)
9 October 2003Secretary resigned (1 page)
9 October 2003Secretary resigned (1 page)
2 October 2003New secretary appointed;new director appointed (2 pages)
2 October 2003New secretary appointed;new director appointed (2 pages)
22 September 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
22 September 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
10 March 2003Return made up to 28/02/03; full list of members (8 pages)
10 March 2003Return made up to 28/02/03; full list of members (8 pages)
19 July 2002Accounts for a dormant company made up to 31 May 2002 (1 page)
19 July 2002Accounts for a dormant company made up to 31 May 2002 (1 page)
11 March 2002Director resigned (1 page)
11 March 2002Director resigned (1 page)
11 March 2002Return made up to 28/02/02; full list of members (8 pages)
11 March 2002Director resigned (1 page)
11 March 2002Director resigned (1 page)
11 March 2002Return made up to 28/02/02; full list of members (8 pages)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
19 June 2001Accounts for a dormant company made up to 31 May 2001 (2 pages)
19 June 2001Accounts for a dormant company made up to 31 May 2001 (2 pages)
7 March 2001Return made up to 28/02/01; full list of members (8 pages)
7 March 2001Return made up to 28/02/01; full list of members (8 pages)
29 January 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
29 January 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
9 March 2000Return made up to 28/02/00; full list of members (8 pages)
9 March 2000Return made up to 28/02/00; full list of members (8 pages)
8 December 1999New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
23 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
23 November 1999Memorandum and Articles of Association (5 pages)
23 November 1999Memorandum and Articles of Association (5 pages)
23 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
1 August 1999Accounts for a dormant company made up to 31 May 1999 (1 page)
1 August 1999Accounts for a dormant company made up to 31 May 1999 (1 page)
18 March 1999New director appointed (2 pages)
18 March 1999Return made up to 28/02/99; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 March 1999Return made up to 28/02/99; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 March 1999New director appointed (2 pages)
18 March 1999Director's particulars changed (1 page)
18 March 1999Director resigned (1 page)
18 March 1999Director resigned (1 page)
18 March 1999Director's particulars changed (1 page)
18 February 1999Accounts for a dormant company made up to 31 May 1998 (1 page)
18 February 1999Accounts for a dormant company made up to 31 May 1998 (1 page)
19 March 1998Return made up to 28/02/98; full list of members (6 pages)
19 March 1998Return made up to 28/02/98; full list of members (6 pages)
19 June 1997Accounts for a dormant company made up to 31 May 1997 (1 page)
19 June 1997Accounts for a dormant company made up to 31 May 1997 (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
5 March 1997Director resigned (1 page)
5 March 1997Secretary resigned (1 page)
5 March 1997Secretary resigned (1 page)
5 March 1997Return made up to 28/02/97; change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(8 pages)
5 March 1997Return made up to 28/02/97; change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(8 pages)
5 March 1997Director resigned (1 page)
16 September 1996New director appointed (2 pages)
16 September 1996New director appointed (2 pages)
24 June 1996Accounts for a dormant company made up to 31 May 1996 (1 page)
24 June 1996Accounts for a dormant company made up to 31 May 1996 (1 page)
12 March 1996New director appointed (2 pages)
12 March 1996New secretary appointed (2 pages)
12 March 1996New director appointed (2 pages)
12 March 1996New secretary appointed (2 pages)
5 March 1996Return made up to 28/02/96; no change of members (4 pages)
5 March 1996Return made up to 28/02/96; no change of members (4 pages)
21 June 1995Accounts for a dormant company made up to 31 May 1995 (1 page)
21 June 1995Accounts for a dormant company made up to 31 May 1995 (1 page)
6 March 1995Return made up to 28/02/95; full list of members (6 pages)
6 March 1995Return made up to 28/02/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
24 May 1985Incorporation (15 pages)
24 May 1985Incorporation (15 pages)