Company NameH.R.P. (No.1) Trustee Limited
DirectorsDavid Halpern and Roger David Pearson
Company StatusActive
Company Number02699190
CategoryPrivate Limited Company
Incorporation Date20 March 1992(32 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDavid Halpern
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1992(3 months after company formation)
Appointment Duration31 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address40 Manchester Street
London
W1U 7LL
Director NameMr Roger David Pearson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1992(3 months after company formation)
Appointment Duration31 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLaundy Cottage
Whitchurch Hill
Pangbourne
Reading
RG8 7NZ
Secretary NameDavid Halpern
NationalityBritish
StatusCurrent
Appointed13 June 2000(8 years, 2 months after company formation)
Appointment Duration23 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address40 Manchester Street
London
W1U 7LL
Director NameMr Charles James Jennings
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(same day as company formation)
RoleSolicitor
Correspondence AddressKingsdown Farm
Burwash Common
Etchingham
Sussex
TN19 7NE
Secretary NameMr Simon James Holland
NationalityBritish
StatusResigned
Appointed20 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address329 Ashingdon Road
Rochford
Essex
SS4 1TS
Director NameMr Clive Samuel Russell
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1992(3 months after company formation)
Appointment Duration17 years, 3 months (resigned 01 October 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address60 Northway
London
NW11 6PA
Secretary NameAnne Stephanie Webb
NationalityBritish
StatusResigned
Appointed23 June 1992(3 months after company formation)
Appointment Duration7 years, 11 months (resigned 13 June 2000)
RoleSecretary
Correspondence Address10 Dennis Road
East Molesey
Surrey
KT8 9ED

Location

Registered Address40 Manchester Street
London
W1U 7LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

99 at £1Berkeley Trustee Services LTD
99.00%
Ordinary
1 at £1Shareholder Name Missing & David Halpern
1.00%
Ordinary

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 Return29 October 2023 (6 months ago)
Next Return Due12 November 2024 (6 months, 2 weeks from now)

Charges

6 July 1992Delivered on: 20 July 1992
Persons entitled: Royal Trust Bank

Classification: Rent account deed
Secured details: All monies due or to become due from roger pearson, david halpern and clive samuel russell to the chargee.
Particulars: The monies standing in an account namelythe "halpern russell & pearson rent account".
Outstanding
6 July 1992Delivered on: 14 July 1992
Persons entitled: Royal Trust Bank

Classification: Third party legal mortgage
Secured details: All monies due or to become due from the"debtors" as defined to the chargee on any account whatsoever.
Particulars: Freehold property known as 9 st.johns place medina isle of wight.
Outstanding
6 July 1992Delivered on: 14 July 1992
Persons entitled: Royal Trust Bank

Classification: Third party legal mortgage
Secured details: All monies due or to become due from david halpern,clive samuel russell and roger pearson to the chargee on any account whatsoever.
Particulars: 301/305 euston road and 69/71 warren street london.
Outstanding
6 July 1992Delivered on: 14 July 1992
Persons entitled: Royal Trust Bank

Classification: Assignment and charge
Secured details: All monies due or to become due from david halpern,clive samuel russell and roger pearson to the chargee on any account whatsoever.
Particulars: Units 21 and 32 riverside medway city estate rochester upon medway kent.
Outstanding
6 July 1992Delivered on: 14 July 1992
Persons entitled: Royal Trust Bank

Classification: Assignment and charge
Secured details: All monies due or to become due from david halpern,clive samuel russell and roger pearson to the chargee on any account whatsoever.
Particulars: 301/305 euston road st.pancras london borough of camden.
Outstanding
6 July 1992Delivered on: 14 July 1992
Persons entitled: Royal Trust Bank

Classification: Assignment and charge
Secured details: All monies due or to become due from david halpern clive samuel russell and roger pearson to the chargee on any account whatsoever.
Particulars: Unit 55 riverside medway city estate rochester upon medway kent see form 395 ref M168.
Outstanding
6 July 1992Delivered on: 14 July 1992
Persons entitled: Royal Trust Bank

Classification: Third party legal charge
Secured details: All monies due or to become due from david halpern clive samuel russell and roger pearson to the chargee on any account whatsoever.
Particulars: Leasehold properties known as unit 21 & 32 riverside medway city estate rochester upon medway kent.
Outstanding
6 July 1992Delivered on: 14 July 1992
Persons entitled: Royal Trust Bank

Classification: Third party legal mortgage
Secured details: All monies due or to become due from david halpern,clive samuel russell and roger pearson to the chargee on any account whatsoever.
Particulars: Leasehold property known as unit 55 riverside medway city estate whetynton closefrindsbury rochester upon medway kent see form 395 ref M164.
Outstanding
6 July 1992Delivered on: 24 July 1992
Persons entitled: Royal Trust Bank

Classification: Assignment and charge
Secured details: All monies due or to become due from david halpern clive samuel russell roger pearson terry robert wellstood and derek anthony corke under the terms of the third party legal charge dated 6TH july 1992.
Particulars: All right title and interest in 9 st johns place medina isle of wight see form 395 ref M73.
Outstanding
6 July 1992Delivered on: 14 July 1992
Persons entitled: Royal Trust Bank

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The company as trustee charges. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

6 November 2023Confirmation statement made on 29 October 2023 with no updates (3 pages)
4 April 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
6 December 2022Termination of appointment of Roger David Pearson as a director on 1 October 2009 (1 page)
15 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
11 November 2022Confirmation statement made on 29 October 2022 with no updates (3 pages)
26 January 2022Accounts for a dormant company made up to 31 March 2021 (2 pages)
29 December 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
29 October 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
29 October 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
13 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
13 November 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
12 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
12 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
29 March 2018Confirmation statement made on 20 March 2018 with updates (4 pages)
5 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
5 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
5 May 2017Registered office address changed from 15 Bolton Street London W1J 8BG to 40 Manchester Street London W1U 7LL on 5 May 2017 (1 page)
5 May 2017Registered office address changed from 15 Bolton Street London W1J 8BG to 40 Manchester Street London W1U 7LL on 5 May 2017 (1 page)
24 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
30 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
30 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
29 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
29 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
16 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
16 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
1 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
1 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
24 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
24 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
26 March 2014Director's details changed for David Halpern on 19 April 2013 (2 pages)
26 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(4 pages)
26 March 2014Secretary's details changed for David Halpern on 19 April 2013 (1 page)
26 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(4 pages)
26 March 2014Director's details changed for David Halpern on 19 April 2013 (2 pages)
26 March 2014Secretary's details changed for David Halpern on 19 April 2013 (1 page)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
6 August 2013Registered office address changed from 20 Berkeley Street London W1J 8EE on 6 August 2013 (1 page)
6 August 2013Registered office address changed from 20 Berkeley Street London W1J 8EE on 6 August 2013 (1 page)
6 August 2013Registered office address changed from 20 Berkeley Street London W1J 8EE on 6 August 2013 (1 page)
17 April 2013Termination of appointment of Clive Russell as a director (1 page)
17 April 2013Termination of appointment of Clive Russell as a director (1 page)
16 April 2013Termination of appointment of Clive Russell as a director (1 page)
16 April 2013Termination of appointment of Clive Russell as a director (1 page)
16 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
16 April 2013Termination of appointment of Clive Russell as a director (1 page)
16 April 2013Termination of appointment of Clive Russell as a director (1 page)
15 February 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
15 February 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
23 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (6 pages)
23 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (6 pages)
8 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
8 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
21 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (6 pages)
21 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (6 pages)
8 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
8 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
22 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Clive Samuel Russell on 20 March 2010 (2 pages)
22 March 2010Director's details changed for Clive Samuel Russell on 20 March 2010 (2 pages)
15 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
15 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
21 March 2009Return made up to 20/03/09; full list of members (4 pages)
21 March 2009Return made up to 20/03/09; full list of members (4 pages)
9 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
9 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
3 July 2008Director's change of particulars / clive russell / 01/07/2008 (1 page)
3 July 2008Director's change of particulars / clive russell / 01/07/2008 (1 page)
15 April 2008Return made up to 20/03/08; full list of members (4 pages)
15 April 2008Return made up to 20/03/08; full list of members (4 pages)
15 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
15 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
28 September 2007Secretary's particulars changed;director's particulars changed (1 page)
28 September 2007Secretary's particulars changed;director's particulars changed (1 page)
28 September 2007Secretary's particulars changed;director's particulars changed (1 page)
28 September 2007Secretary's particulars changed;director's particulars changed (1 page)
19 August 2007Director's particulars changed (1 page)
19 August 2007Director's particulars changed (1 page)
21 March 2007Location of register of members (1 page)
21 March 2007Location of register of members (1 page)
21 March 2007Return made up to 20/03/07; full list of members (3 pages)
21 March 2007Return made up to 20/03/07; full list of members (3 pages)
22 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
22 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
2 October 2006Director's particulars changed (1 page)
2 October 2006Director's particulars changed (1 page)
20 March 2006Return made up to 20/03/06; full list of members (3 pages)
20 March 2006Return made up to 20/03/06; full list of members (3 pages)
26 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
26 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
7 April 2005Return made up to 20/03/05; full list of members
  • 363(287) ‐ Registered office changed on 07/04/05
(3 pages)
7 April 2005Return made up to 20/03/05; full list of members
  • 363(287) ‐ Registered office changed on 07/04/05
(3 pages)
10 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
10 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
14 April 2004Return made up to 20/03/04; full list of members (7 pages)
14 April 2004Return made up to 20/03/04; full list of members (7 pages)
7 November 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
7 November 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
25 March 2003Return made up to 20/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 25/03/03
(7 pages)
25 March 2003Return made up to 20/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 25/03/03
(7 pages)
6 December 2002Director's particulars changed (1 page)
6 December 2002Director's particulars changed (1 page)
6 December 2002Director's particulars changed (1 page)
6 December 2002Director's particulars changed (1 page)
14 November 2002Return made up to 20/03/02; full list of members (6 pages)
14 November 2002Return made up to 20/03/02; full list of members (6 pages)
13 November 2002New secretary appointed (2 pages)
13 November 2002Secretary resigned (1 page)
13 November 2002Secretary resigned (1 page)
13 November 2002New secretary appointed (2 pages)
21 October 2002Director's particulars changed (1 page)
21 October 2002Location of register of members (1 page)
21 October 2002Director's particulars changed (1 page)
21 October 2002Location of register of members (1 page)
7 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
7 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
30 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
30 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
17 April 2001Return made up to 20/03/01; full list of members (6 pages)
17 April 2001Return made up to 20/03/01; full list of members (6 pages)
19 June 2000Return made up to 20/03/00; full list of members (8 pages)
19 June 2000Return made up to 20/03/00; full list of members (8 pages)
16 June 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
16 June 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
16 June 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
16 June 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
19 November 1999Return made up to 20/03/99; full list of members (8 pages)
19 November 1999Return made up to 20/03/99; full list of members (8 pages)
24 February 1999Receiver's abstract of receipts and payments (3 pages)
24 February 1999Receiver's abstract of receipts and payments (3 pages)
24 February 1999Receiver's abstract of receipts and payments (3 pages)
24 February 1999Receiver's abstract of receipts and payments (3 pages)
24 February 1999Receiver's abstract of receipts and payments (3 pages)
24 February 1999Receiver's abstract of receipts and payments (3 pages)
24 February 1999Receiver's abstract of receipts and payments (3 pages)
24 February 1999Receiver's abstract of receipts and payments (3 pages)
24 February 1999Receiver's abstract of receipts and payments (3 pages)
24 February 1999Receiver's abstract of receipts and payments (3 pages)
24 February 1999Receiver's abstract of receipts and payments (3 pages)
24 February 1999Receiver's abstract of receipts and payments (3 pages)
24 February 1999Receiver's abstract of receipts and payments (3 pages)
24 February 1999Receiver's abstract of receipts and payments (3 pages)
24 February 1999Receiver's abstract of receipts and payments (3 pages)
24 February 1999Receiver's abstract of receipts and payments (3 pages)
5 February 1999Receiver ceasing to act (1 page)
5 February 1999Receiver ceasing to act (1 page)
7 September 1998Location of register of members (1 page)
7 September 1998Location of register of members (1 page)
7 September 1998Registered office changed on 07/09/98 from: hobson house 155 gower street london WC1E 6BJ (1 page)
7 September 1998Registered office changed on 07/09/98 from: hobson house 155 gower street london WC1E 6BJ (1 page)
29 April 1998Return made up to 20/03/97; full list of members (8 pages)
29 April 1998Return made up to 20/03/97; full list of members (8 pages)
28 April 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
28 April 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
17 April 1998Return made up to 20/03/98; full list of members (8 pages)
17 April 1998Return made up to 20/03/98; full list of members (8 pages)
1 February 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
1 February 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
31 December 1996Director's particulars changed (1 page)
31 December 1996Director's particulars changed (1 page)
9 May 1996Return made up to 20/03/96; full list of members (8 pages)
9 May 1996Return made up to 20/03/96; full list of members (8 pages)
9 May 1996Director's particulars changed (1 page)
9 May 1996Director's particulars changed (1 page)
6 May 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
6 May 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
6 May 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
6 May 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
13 March 1996Director's particulars changed (1 page)
13 March 1996Director's particulars changed (1 page)
13 March 1996Return made up to 20/03/95; full list of members (8 pages)
13 March 1996Return made up to 20/03/95; full list of members (8 pages)
14 December 1995Registered office changed on 14/12/95 from: hobson house 155 gower street london WC1E 6BJ (1 page)
14 December 1995Registered office changed on 14/12/95 from: hobson house 155 gower street london WC1E 6BJ (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (68 pages)
20 March 1992Incorporation (15 pages)
20 March 1992Incorporation (15 pages)