Company NameHall Properties Limited
Company StatusActive
Company Number02937938
CategoryPrivate Limited Company
Incorporation Date10 June 1994(29 years, 11 months ago)

Business Activity

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

Directors

Director NameMrs Goldie Grahame
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2001(6 years, 9 months after company formation)
Appointment Duration23 years, 1 month
RoleArtist
Country of ResidenceEngland
Correspondence Address98 Holders Hill Road
London
NW4 1LN
Secretary NameAlan Grahame
NationalityBritish
StatusCurrent
Appointed30 March 2001(6 years, 9 months after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Holders Hill Road
Hendon
London
NW4 1LN
Director NameMs Sara Michal Shaw
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2008(13 years, 12 months after company formation)
Appointment Duration15 years, 11 months
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address2 Hillcourt Avenue
London
N12 8HA
Director NameMr Andrew Neil Shaw
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(21 years, 8 months after company formation)
Appointment Duration8 years, 3 months
RoleSound Engineer
Country of ResidenceEngland
Correspondence Address88 Crawford Street
London
W1H 2EJ
Director NameAlan Grahame
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1994
Appointment Duration6 years, 9 months (resigned 30 March 2001)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Spencer Walk
Hampstead High Street
London
NW3 1QZ
Secretary NameGoldie Grahame
NationalityBritish
StatusResigned
Appointed06 June 1994
Appointment Duration6 years, 9 months (resigned 30 March 2001)
RoleCompany Director
Correspondence Address5 Spencer Walk
Hampstead High Street
London
NW3 1QZ
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed10 June 1994(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed10 June 1994(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websiteweb.anglia.ac.uk
Email address[email protected]
Telephone01245 686600
Telephone regionChelmsford

Location

Registered Address88 Crawford Street
London
W1H 2EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Sororis Continuation LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£141,836
Cash£41,506
Current Liabilities£17,423

Accounts

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

Returns

Latest Return10 June 2023 (10 months, 4 weeks ago)
Next Return Due24 June 2024 (1 month, 2 weeks from now)

Charges

9 December 1999Delivered on: 11 December 1999
Satisfied on: 13 June 2009
Persons entitled: Sororis Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: For property details see form 395. 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.
Fully Satisfied

Filing History

18 September 2023Micro company accounts made up to 31 March 2023 (6 pages)
11 June 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
14 September 2022Micro company accounts made up to 31 March 2022 (6 pages)
10 June 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
4 November 2021Micro company accounts made up to 31 March 2021 (6 pages)
10 June 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
16 June 2020Micro company accounts made up to 31 March 2020 (6 pages)
10 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
14 August 2019Micro company accounts made up to 31 March 2019 (6 pages)
11 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
29 June 2018Micro company accounts made up to 31 March 2018 (5 pages)
11 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
14 August 2017Second filing of Confirmation Statement dated 10/06/2017 (7 pages)
14 August 2017Second filing of Confirmation Statement dated 10/06/2017 (7 pages)
30 June 2017Micro company accounts made up to 31 March 2017 (6 pages)
30 June 2017Micro company accounts made up to 31 March 2017 (6 pages)
14 June 2017Confirmation statement made on 10 June 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 14/08/2017.
(6 pages)
14 June 2017Confirmation statement made on 10 June 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 14/08/2017.
(6 pages)
15 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
7 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 2
(7 pages)
7 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 2
(7 pages)
31 March 2016Appointment of Mr Andrew Neil Shaw as a director on 1 February 2016 (2 pages)
31 March 2016Appointment of Mr Andrew Neil Shaw as a director on 1 February 2016 (2 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(5 pages)
15 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(5 pages)
11 May 2015Registered office address changed from 5 Spencer Walk Hampstead High Street London NW3 1QZ to 88 Crawford Street London W1H 2EJ on 11 May 2015 (1 page)
11 May 2015Registered office address changed from 5 Spencer Walk Hampstead High Street London NW3 1QZ to 88 Crawford Street London W1H 2EJ on 11 May 2015 (1 page)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(5 pages)
12 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(5 pages)
23 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
3 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
15 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
9 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for Goldie Grahame on 10 June 2010 (2 pages)
11 June 2010Director's details changed for Sara Michal Shaw on 10 June 2010 (2 pages)
11 June 2010Director's details changed for Sara Michal Shaw on 10 June 2010 (2 pages)
11 June 2010Director's details changed for Goldie Grahame on 10 June 2010 (2 pages)
11 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
17 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
17 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
10 June 2009Return made up to 10/06/09; full list of members (3 pages)
10 June 2009Return made up to 10/06/09; full list of members (3 pages)
7 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
7 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
16 March 2009Accounting reference date extended from 30/09/2009 to 31/03/2010 (1 page)
16 March 2009Accounting reference date extended from 30/09/2009 to 31/03/2010 (1 page)
13 June 2008Return made up to 10/06/08; full list of members (3 pages)
13 June 2008Return made up to 10/06/08; full list of members (3 pages)
5 June 2008Director appointed sara michal shaw (2 pages)
5 June 2008Director appointed sara michal shaw (2 pages)
12 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
12 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
11 June 2007Return made up to 10/06/07; full list of members (2 pages)
11 June 2007Return made up to 10/06/07; full list of members (2 pages)
16 January 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
16 January 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
13 June 2006Return made up to 10/06/06; full list of members (2 pages)
13 June 2006Return made up to 10/06/06; full list of members (2 pages)
23 February 2006Amended accounts made up to 30 September 2005 (6 pages)
23 February 2006Amended accounts made up to 30 September 2005 (6 pages)
20 January 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
20 January 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
24 June 2005Return made up to 10/06/05; full list of members (6 pages)
24 June 2005Return made up to 10/06/05; full list of members (6 pages)
29 January 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
29 January 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
16 June 2004Return made up to 10/06/04; full list of members (6 pages)
16 June 2004Return made up to 10/06/04; full list of members (6 pages)
2 February 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
2 February 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
13 June 2003Return made up to 10/06/03; full list of members (6 pages)
13 June 2003Return made up to 10/06/03; full list of members (6 pages)
30 December 2002Total exemption small company accounts made up to 30 September 2002 (6 pages)
30 December 2002Total exemption small company accounts made up to 30 September 2002 (6 pages)
15 June 2002Return made up to 10/06/02; full list of members (6 pages)
15 June 2002Return made up to 10/06/02; full list of members (6 pages)
5 December 2001Total exemption small company accounts made up to 30 September 2001 (6 pages)
5 December 2001Total exemption small company accounts made up to 30 September 2001 (6 pages)
16 June 2001Return made up to 10/06/01; full list of members (6 pages)
16 June 2001Return made up to 10/06/01; full list of members (6 pages)
4 May 2001Secretary resigned (1 page)
4 May 2001Director resigned (1 page)
4 May 2001Secretary resigned (1 page)
4 May 2001Director resigned (1 page)
24 April 2001New secretary appointed (2 pages)
24 April 2001New secretary appointed (2 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
10 December 2000Accounts for a small company made up to 30 September 2000 (6 pages)
10 December 2000Accounts for a small company made up to 30 September 2000 (6 pages)
9 June 2000Return made up to 10/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
9 June 2000Return made up to 10/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
20 January 2000Accounts for a small company made up to 30 September 1999 (5 pages)
20 January 2000Accounts for a small company made up to 30 September 1999 (5 pages)
11 December 1999Particulars of mortgage/charge (5 pages)
11 December 1999Particulars of mortgage/charge (5 pages)
17 June 1999Return made up to 10/06/99; no change of members (4 pages)
17 June 1999Return made up to 10/06/99; no change of members (4 pages)
29 December 1998Accounts for a small company made up to 30 September 1998 (6 pages)
29 December 1998Accounts for a small company made up to 30 September 1998 (6 pages)
15 December 1997Accounts for a small company made up to 30 September 1997 (7 pages)
15 December 1997Accounts for a small company made up to 30 September 1997 (7 pages)
26 June 1997Return made up to 10/06/97; no change of members (4 pages)
26 June 1997Return made up to 10/06/97; no change of members (4 pages)
17 March 1997Accounts for a small company made up to 30 September 1996 (3 pages)
17 March 1997Accounts for a small company made up to 30 September 1996 (3 pages)
25 June 1996Return made up to 10/06/96; no change of members (4 pages)
25 June 1996Return made up to 10/06/96; no change of members (4 pages)
28 January 1996Accounts for a small company made up to 30 September 1995 (7 pages)
28 January 1996Accounts for a small company made up to 30 September 1995 (7 pages)
27 June 1995Secretary resigned (2 pages)
27 June 1995Return made up to 10/06/95; full list of members (6 pages)
27 June 1995Secretary resigned (2 pages)
27 June 1995Return made up to 10/06/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
10 June 1994Incorporation (11 pages)