Company NameHalliwell Properties Ltd
DirectorAbraham Grunhut
Company StatusActive
Company Number02173456
CategoryPrivate Limited Company
Incorporation Date2 October 1987(36 years, 6 months ago)
Previous NameHapton Enterprises Limited

Business Activity

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

Directors

Director NameMr Abraham Grunhut
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2015(27 years, 7 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Manor Parade
Manor Road
London
N16 5SG
Director NameMr Moses Pollack
Date of BirthMay 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 1988(1 year after company formation)
Appointment Duration9 years (resigned 01 October 1997)
RoleCompany Director
Correspondence Address13 St Kildas Road
London
N16
Secretary NameMrs Janet Pollack
NationalityBritish
StatusResigned
Appointed01 October 1988(1 year after company formation)
Appointment Duration9 years (resigned 01 October 1997)
RoleSecretary
Correspondence Address13 St Kildas Road
London
N16
Director NameMr Hershel Grunhut
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(10 years after company formation)
Appointment Duration15 years, 3 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Manor Parade
Manor Road
London
N16 5SG
Secretary NameJacob Grunhut
NationalityBritish
StatusResigned
Appointed01 October 1997(10 years after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 2000)
RoleCompany Director
Correspondence Address9 Manor Parade
Manor Road
London
N16 5SG
Secretary NameMrs Pearl Grunhut
NationalityBritish
StatusResigned
Appointed01 November 2000(13 years, 1 month after company formation)
Appointment Duration19 years, 9 months (resigned 01 August 2020)
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address3 St Kildas Road
London
N16 5BP
Director NameJacob Green
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2002(14 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 02 October 2002)
RoleCompany Director
Correspondence Address28 Watermint Quay
Craven Walk
London
N16 6DD
Director NameMr Abraham Grunhut
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2012(25 years, 3 months after company formation)
Appointment Duration1 year (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Manor Parade
Manor Road
London
N16 5SG
Director NameMr Hershel Grunhut
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(26 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Manor Parade
Manor Road
London
N16 5SG
Director NameMr Jacob Grunhut
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2016(29 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Watermint Quay, Craven Walk
London
N16 6DD

Location

Registered Address9 Manor Parade
Manor Road
London
N16 5SG
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStamford Hill West
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Hour Construction LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£376,109
Cash£51,216
Current Liabilities£2,665,332

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due4 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End04 April

Returns

Latest Return13 February 2024 (1 month, 2 weeks ago)
Next Return Due27 February 2025 (11 months from now)

Charges

14 November 2005Delivered on: 24 November 2005
Satisfied on: 27 October 2015
Persons entitled: Alliance and Leicester Commercial Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a plot 41A/41B stockholm road sutton fields industrial estate kingston upon hull east riding of yorkshire including trade fixtures and fittings fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
23 March 1999Delivered on: 27 March 1999
Satisfied on: 12 October 2002
Persons entitled: Allied Dunbar Assurance PLC

Classification: Legal charge and floating charge
Secured details: £265,000.00 and all other monies due or to become due from the company to the chargee.
Particulars: F/H property k/a 214/222 (even) rye lane peckham by way of first floating charge all assets property and undertaking by way of fixed charge assignment of all rents.
Fully Satisfied
26 July 2004Delivered on: 3 August 2004
Persons entitled: Alliance & Leicester Commercial 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: L/H property being delta 700 delta business park great western way swindon wiltshire together with all buildings trade and other fixtures fixed plant and machinery from time to time thereon.
Outstanding
16 June 2004Delivered on: 6 July 2004
Persons entitled: Alliance & Leicester Commercial Bank PLC

Classification: Direct legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The f/h property k/a omni whittington court, whitfield street, gloucester, gloucestershire, together with all buildings trade and other fixtures fixed plant and machinery.
Outstanding
11 March 2004Delivered on: 18 March 2004
Persons entitled: Alliance & Leicester Commercial Bank PLC

Classification: Assignment of rents
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rents reserved under a lease. See the mortgage charge document for full details.
Outstanding
11 March 2004Delivered on: 18 March 2004
Persons entitled: Alliance and Leicester Commercial 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: The property being units 5-8 newmarket court ascot drive derby derbyshire t/n DY293003 derby together with all buildings trade and other fixtures fixed plant and machinery from time to time thereon.
Outstanding
6 March 2002Delivered on: 16 March 2002
Persons entitled: Girobank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all the company's present and future undertakings and assets whatever and wherever.. See the mortgage charge document for full details.
Outstanding
6 March 2002Delivered on: 16 March 2002
Persons entitled: Girobank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of legal mortgage the f/h property k/a 214-222 rye lane, peckham, london, t/n SGL226901 together with all buildings trade and other fixtures fixed plant and machinery from time to time thereon.
Outstanding
6 March 2002Delivered on: 16 March 2002
Persons entitled: Girobank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of legal mortgage the f/h property k/a 5 high street, banbury, oxfordshire, t/n ON190126 together with all buildings trade and other fixtures fixed plant and machinery from time to time thereon.
Outstanding
10 January 2017Delivered on: 12 January 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: L/H property k/a delta 700 business park great western way swindon t/no WT53330.
Outstanding
10 January 2017Delivered on: 12 January 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: L/A property k/a delta 700 delta business park great western way swindon t/no WT53330.
Outstanding

Filing History

5 January 2024Previous accounting period shortened from 5 April 2023 to 4 April 2023 (1 page)
28 November 2023Satisfaction of charge 6 in full (1 page)
28 November 2023Satisfaction of charge 5 in full (1 page)
28 November 2023Satisfaction of charge 8 in full (1 page)
28 November 2023Satisfaction of charge 7 in full (1 page)
27 November 2023Satisfaction of charge 4 in full (1 page)
27 November 2023Satisfaction of charge 3 in full (1 page)
3 April 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
23 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
6 January 2023Previous accounting period shortened from 6 April 2022 to 5 April 2022 (1 page)
31 March 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
24 February 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
7 January 2022Previous accounting period shortened from 7 April 2021 to 6 April 2021 (1 page)
27 October 2021Termination of appointment of Jacob Grunhut as a director on 27 October 2021 (1 page)
25 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
17 March 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
25 August 2020Termination of appointment of Pearl Grunhut as a secretary on 1 August 2020 (1 page)
13 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
24 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
14 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
6 January 2019Unaudited abridged accounts made up to 31 March 2018 (9 pages)
21 December 2018Previous accounting period extended from 23 March 2018 to 7 April 2018 (1 page)
20 June 2018Total exemption full accounts made up to 30 March 2017 (10 pages)
21 March 2018Previous accounting period shortened from 24 March 2017 to 23 March 2017 (1 page)
14 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
22 December 2017Previous accounting period shortened from 25 March 2017 to 24 March 2017 (1 page)
22 December 2017Previous accounting period shortened from 25 March 2017 to 24 March 2017 (1 page)
27 September 2017Satisfaction of charge 2 in full (1 page)
27 September 2017Satisfaction of charge 2 in full (1 page)
8 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
12 January 2017Registration of charge 021734560010, created on 10 January 2017 (40 pages)
12 January 2017Registration of charge 021734560011, created on 10 January 2017 (28 pages)
12 January 2017Registration of charge 021734560011, created on 10 January 2017 (28 pages)
12 January 2017Registration of charge 021734560010, created on 10 January 2017 (40 pages)
22 December 2016Appointment of Mr Jacob Grunhut as a director on 12 December 2016 (2 pages)
22 December 2016Appointment of Mr Jacob Grunhut as a director on 12 December 2016 (2 pages)
23 June 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 June 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 March 2016Previous accounting period shortened from 26 March 2015 to 25 March 2015 (1 page)
23 March 2016Previous accounting period shortened from 26 March 2015 to 25 March 2015 (1 page)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(4 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(4 pages)
24 December 2015Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page)
24 December 2015Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page)
27 October 2015Satisfaction of charge 9 in full (1 page)
27 October 2015Satisfaction of charge 9 in full (1 page)
22 June 2015Termination of appointment of Hershel Grunhut as a director on 30 April 2015 (1 page)
22 June 2015Appointment of Mr Abraham Grunhut as a director on 30 April 2015 (2 pages)
22 June 2015Appointment of Mr Abraham Grunhut as a director on 30 April 2015 (2 pages)
22 June 2015Termination of appointment of Hershel Grunhut as a director on 30 April 2015 (1 page)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 2
(4 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 2
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(3 pages)
29 January 2014Appointment of Mr Hershel Grunhut as a director (2 pages)
29 January 2014Termination of appointment of Abraham Grunhut as a director (1 page)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(3 pages)
29 January 2014Appointment of Mr Hershel Grunhut as a director (2 pages)
29 January 2014Termination of appointment of Abraham Grunhut as a director (1 page)
14 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 March 2013Previous accounting period shortened from 28 March 2012 to 27 March 2012 (1 page)
21 March 2013Previous accounting period shortened from 28 March 2012 to 27 March 2012 (1 page)
31 December 2012Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
31 December 2012Termination of appointment of Hershel Grunhut as a director (1 page)
31 December 2012Termination of appointment of Hershel Grunhut as a director (1 page)
31 December 2012Appointment of Mr Abraham Grunhut as a director (2 pages)
31 December 2012Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
31 December 2012Appointment of Mr Abraham Grunhut as a director (2 pages)
28 December 2012Previous accounting period shortened from 29 March 2012 to 28 March 2012 (1 page)
28 December 2012Previous accounting period shortened from 29 March 2012 to 28 March 2012 (1 page)
11 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
3 July 2012Compulsory strike-off action has been discontinued (1 page)
3 July 2012Compulsory strike-off action has been discontinued (1 page)
2 July 2012Accounts for a small company made up to 31 March 2011 (8 pages)
2 July 2012Accounts for a small company made up to 31 March 2011 (8 pages)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
28 December 2011Previous accounting period shortened from 30 March 2011 to 29 March 2011 (1 page)
28 December 2011Previous accounting period shortened from 30 March 2011 to 29 March 2011 (1 page)
7 November 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
7 November 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
7 November 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
1 April 2011Accounts for a small company made up to 31 March 2010 (7 pages)
1 April 2011Accounts for a small company made up to 31 March 2010 (7 pages)
30 December 2010Previous accounting period shortened from 31 March 2010 to 30 March 2010 (1 page)
30 December 2010Previous accounting period shortened from 31 March 2010 to 30 March 2010 (1 page)
4 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (8 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (8 pages)
5 January 2010Register inspection address has been changed (1 page)
5 January 2010Director's details changed for Hershel Grunhut on 22 October 2009 (2 pages)
5 January 2010Register inspection address has been changed (1 page)
5 January 2010Director's details changed for Hershel Grunhut on 22 October 2009 (2 pages)
10 November 2009Director's details changed for Hershel Grunhut on 10 October 2009 (2 pages)
10 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
10 November 2009Director's details changed for Hershel Grunhut on 10 October 2009 (2 pages)
10 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
10 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
20 February 2009Accounts for a small company made up to 31 March 2008 (8 pages)
20 February 2009Accounts for a small company made up to 31 March 2008 (8 pages)
20 November 2008Return made up to 02/10/08; full list of members (3 pages)
20 November 2008Return made up to 02/10/08; full list of members (3 pages)
19 May 2008Accounts for a small company made up to 31 March 2007 (8 pages)
19 May 2008Accounts for a small company made up to 31 March 2007 (8 pages)
18 January 2008Return made up to 02/10/07; full list of members (6 pages)
18 January 2008Return made up to 02/10/07; full list of members (6 pages)
8 November 2006Return made up to 02/10/06; full list of members (6 pages)
8 November 2006Return made up to 02/10/06; full list of members (6 pages)
5 February 2006Accounts for a small company made up to 31 March 2005 (8 pages)
5 February 2006Accounts for a small company made up to 31 March 2005 (8 pages)
24 November 2005Particulars of mortgage/charge (3 pages)
24 November 2005Particulars of mortgage/charge (3 pages)
17 October 2005Return made up to 02/10/05; full list of members (6 pages)
17 October 2005Return made up to 02/10/05; full list of members (6 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 October 2004Return made up to 02/10/04; full list of members (6 pages)
18 October 2004Return made up to 02/10/04; full list of members (6 pages)
3 August 2004Particulars of mortgage/charge (3 pages)
3 August 2004Particulars of mortgage/charge (3 pages)
6 July 2004Particulars of mortgage/charge (3 pages)
6 July 2004Particulars of mortgage/charge (3 pages)
18 March 2004Particulars of mortgage/charge (3 pages)
18 March 2004Particulars of mortgage/charge (3 pages)
18 March 2004Particulars of mortgage/charge (3 pages)
18 March 2004Particulars of mortgage/charge (3 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
21 November 2003Return made up to 02/10/03; full list of members (6 pages)
21 November 2003Return made up to 02/10/03; full list of members (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
30 December 2002Return made up to 02/10/02; full list of members (7 pages)
30 December 2002Return made up to 02/10/02; full list of members (7 pages)
11 December 2002Director resigned (1 page)
11 December 2002Director resigned (1 page)
21 October 2002Registered office changed on 21/10/02 from: 115 craven park road london N15 6BL (1 page)
21 October 2002Registered office changed on 21/10/02 from: 115 craven park road london N15 6BL (1 page)
12 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 June 2002New director appointed (2 pages)
18 June 2002New director appointed (2 pages)
16 March 2002Particulars of mortgage/charge (5 pages)
16 March 2002Particulars of mortgage/charge (5 pages)
16 March 2002Particulars of mortgage/charge (5 pages)
16 March 2002Particulars of mortgage/charge (5 pages)
16 March 2002Particulars of mortgage/charge (5 pages)
16 March 2002Particulars of mortgage/charge (5 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
20 November 2001Return made up to 02/10/01; full list of members (6 pages)
20 November 2001Return made up to 02/10/01; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
22 January 2001Return made up to 02/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 January 2001Return made up to 02/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 December 2000New secretary appointed (2 pages)
13 December 2000Secretary resigned (1 page)
13 December 2000Secretary resigned (1 page)
13 December 2000New secretary appointed (2 pages)
5 February 2000Return made up to 02/10/99; full list of members (6 pages)
5 February 2000Return made up to 02/10/99; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
27 March 1999Particulars of mortgage/charge (3 pages)
27 March 1999Particulars of mortgage/charge (3 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
12 January 1999Return made up to 02/10/98; no change of members (4 pages)
12 January 1999Return made up to 02/10/98; no change of members (4 pages)
31 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
31 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
16 October 1997New director appointed (2 pages)
16 October 1997Director resigned (1 page)
16 October 1997New director appointed (2 pages)
16 October 1997New secretary appointed (2 pages)
16 October 1997Secretary resigned (1 page)
16 October 1997Return made up to 02/10/97; full list of members (6 pages)
16 October 1997Director resigned (1 page)
16 October 1997Return made up to 02/10/97; full list of members (6 pages)
16 October 1997Secretary resigned (1 page)
16 October 1997New secretary appointed (2 pages)
30 September 1997Company name changed hapton enterprises LIMITED\certificate issued on 01/10/97 (2 pages)
30 September 1997Company name changed hapton enterprises LIMITED\certificate issued on 01/10/97 (2 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
26 November 1996Return made up to 02/10/96; no change of members (4 pages)
26 November 1996Return made up to 02/10/96; no change of members (4 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
20 December 1995Return made up to 02/10/95; no change of members (4 pages)
20 December 1995Return made up to 02/10/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
2 October 1987Incorporation (11 pages)
2 October 1987Incorporation (11 pages)