Company NameHallwood Limited
DirectorIan Heitner
Company StatusActive
Company Number03883423
CategoryPrivate Limited Company
Incorporation Date25 November 1999(24 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Ian Heitner
Date of BirthNovember 1952 (Born 71 years ago)
NationalityNew Zealander
StatusCurrent
Appointed21 December 1999(3 weeks, 5 days after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 The Ridgeway
London
NW11 8QS
Secretary NameSarah Heitner
StatusCurrent
Appointed16 February 2016(16 years, 2 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Correspondence Address34 The Ridgeway
London
NW11 8QS
Director NameIcek Mejer Cymerman
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1999(3 weeks, 5 days after company formation)
Appointment Duration10 years (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Riverside Drive
300 Golders Green Road
London
NW11 9PU
Director NameMr Leonard Harry Bondi
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1999(3 weeks, 5 days after company formation)
Appointment Duration14 years, 11 months (resigned 12 November 2014)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address10 Rechov Ryness
Bnei Brak
51378
Israel
Secretary NameMr Leonard Harry Bondi
NationalityBritish
StatusResigned
Appointed21 December 1999(3 weeks, 5 days after company formation)
Appointment Duration16 years, 2 months (resigned 16 February 2016)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address10 Rechov Ryness
Bnei Brak
51378
Israel
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed25 November 1999(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed25 November 1999(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address479 Holloway Road
London
N7 6LE
RegionLondon
ConstituencyIslington North
CountyGreater London
WardSt George's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Ian Heitner & Mrs Sara Heitner
25.00%
Ordinary
1 at £1Leonard Harry Bondi & Mrs Helen Fay Bondi
25.00%
Ordinary
1 at £1Michael David Cymerman & Mrs Sylvia Cymerman
25.00%
Ordinary
1 at £1Newshop Limited
25.00%
Ordinary

Financials

Year2014
Net Worth£2,545,433
Cash£4,554
Current Liabilities£1,209,438

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 August 2023 (8 months, 3 weeks ago)
Next Return Due19 August 2024 (3 months, 3 weeks from now)

Charges

8 July 2015Delivered on: 16 July 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Flat 1, goodmayes house, 45-49 goodmayes roadm ilford t/no EGL140826.
Outstanding
29 January 2015Delivered on: 30 January 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H 488/500 barking road east ham london t/no.NGL73411.
Outstanding
29 January 2015Delivered on: 30 January 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H 45 to 49 goodmayes road and land adjoining ilford t/no.EGL131967: l/h flat 1 goodmayes house 49 goodmayes road and parking space ilford t/no. EGL140826.
Outstanding
16 September 2014Delivered on: 23 September 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
15 June 2005Delivered on: 23 June 2005
Persons entitled: Nationwide Building Society

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 known as flat 1 goodmayes house 45-49 goodmayes road goodmayes ilford and parking space t/no EGL140826. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
27 June 2001Delivered on: 30 June 2001
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 45-49 goodmayes road and land. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
27 June 2001Delivered on: 30 June 2001
Persons entitled: Nationwide Building Society

Classification: Debenture (floating charge)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first floating charge all property and assets both present and future.
Outstanding
17 January 2000Delivered on: 21 January 2000
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: £500,000.00 due or to become due from the company to the chargee.
Particulars: Malyon court 488 barking road london E6. T/no.NGL73411.
Outstanding
13 September 2021Delivered on: 27 September 2021
Persons entitled: Arbuthnot Latham & Co (00813519)

Classification: A registered charge
Particulars: All that freehold land and interest known as 45 to 49 goodmayes road, ilford, IG3 9UF and registered at hm land registry under title number EGL131967.. For further details of properties charged please refer to the deed.
Outstanding
17 January 2000Delivered on: 21 January 2000
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All the company's present and future undertaking and assets whatever and wherever.
Outstanding

Filing History

27 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
19 September 2023Registration of charge 038834230011, created on 31 August 2023 (37 pages)
12 September 2023Confirmation statement made on 5 August 2023 with no updates (3 pages)
7 October 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
8 August 2022Confirmation statement made on 5 August 2022 with no updates (3 pages)
20 October 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
27 September 2021Registration of charge 038834230010, created on 13 September 2021 (40 pages)
15 September 2021Satisfaction of charge 038834230007 in full (1 page)
15 September 2021Satisfaction of charge 038834230009 in full (1 page)
15 September 2021Satisfaction of charge 038834230006 in full (1 page)
15 September 2021Satisfaction of charge 038834230008 in full (1 page)
5 August 2021Confirmation statement made on 5 August 2021 with updates (5 pages)
5 February 2021Notification of Newshop Limited as a person with significant control on 2 February 2021 (2 pages)
4 February 2021Withdrawal of a person with significant control statement on 4 February 2021 (2 pages)
1 February 2021Confirmation statement made on 24 November 2020 with no updates (3 pages)
13 October 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
25 November 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
10 July 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
4 February 2019Second filing of Confirmation Statement dated 24/11/2018 (5 pages)
26 November 2018Confirmation statement made on 24 November 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change) was registered on 04/02/2019
(4 pages)
5 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
7 February 2018Previous accounting period extended from 26 December 2017 to 31 December 2017 (1 page)
27 November 201724/11/17 Statement of Capital gbp 1000 (6 pages)
27 November 2017Confirmation statement made on 24 November 2017 with updates (6 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
9 May 2017Secretary's details changed for Sara Heitner on 1 May 2017 (1 page)
9 May 2017Secretary's details changed for Sara Heitner on 1 May 2017 (1 page)
13 December 2016Statement of capital following an allotment of shares on 13 December 2016
  • GBP 1,000
(3 pages)
13 December 2016Statement of capital following an allotment of shares on 13 December 2016
  • GBP 1,000
(3 pages)
8 December 2016Confirmation statement made on 24 November 2016 with updates (6 pages)
8 December 2016Confirmation statement made on 24 November 2016 with updates (6 pages)
21 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
21 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
13 May 2016Satisfaction of charge 1 in full (4 pages)
13 May 2016Satisfaction of charge 1 in full (4 pages)
14 April 2016Satisfaction of charge 2 in full (4 pages)
14 April 2016Satisfaction of charge 4 in full (4 pages)
14 April 2016Satisfaction of charge 4 in full (4 pages)
14 April 2016Satisfaction of charge 5 in full (4 pages)
14 April 2016Satisfaction of charge 5 in full (4 pages)
14 April 2016Satisfaction of charge 2 in full (4 pages)
9 March 2016Appointment of Sara Heitner as a secretary on 16 February 2016 (3 pages)
9 March 2016Appointment of Sara Heitner as a secretary on 16 February 2016 (3 pages)
8 March 2016Termination of appointment of Leonard Harry Bondi as a secretary on 16 February 2016 (2 pages)
8 March 2016Satisfaction of charge 3 in full (4 pages)
8 March 2016Termination of appointment of Leonard Harry Bondi as a secretary on 16 February 2016 (2 pages)
8 March 2016Satisfaction of charge 3 in full (4 pages)
16 December 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 December 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 4
(5 pages)
24 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 4
(5 pages)
16 September 2015Previous accounting period shortened from 27 December 2014 to 26 December 2014 (1 page)
16 September 2015Previous accounting period shortened from 27 December 2014 to 26 December 2014 (1 page)
16 July 2015Registration of charge 038834230009, created on 8 July 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(15 pages)
16 July 2015Registration of charge 038834230009, created on 8 July 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(15 pages)
16 July 2015Registration of charge 038834230009, created on 8 July 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(15 pages)
6 May 2015Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 May 2015Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 January 2015Registration of charge 038834230008, created on 29 January 2015 (13 pages)
30 January 2015Registration of charge 038834230007, created on 29 January 2015 (13 pages)
30 January 2015Registration of charge 038834230008, created on 29 January 2015 (13 pages)
30 January 2015Registration of charge 038834230007, created on 29 January 2015 (13 pages)
19 January 2015Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 4
(4 pages)
19 January 2015Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 4
(4 pages)
21 December 2014Previous accounting period shortened from 28 December 2013 to 27 December 2013 (1 page)
21 December 2014Previous accounting period shortened from 28 December 2013 to 27 December 2013 (1 page)
17 November 2014Termination of appointment of Leonard Harry Bondi as a director on 12 November 2014 (1 page)
17 November 2014Termination of appointment of Leonard Harry Bondi as a director on 12 November 2014 (1 page)
23 September 2014Registration of charge 038834230006, created on 16 September 2014 (18 pages)
23 September 2014Registration of charge 038834230006, created on 16 September 2014 (18 pages)
22 September 2014Previous accounting period shortened from 29 December 2013 to 28 December 2013 (1 page)
22 September 2014Previous accounting period shortened from 29 December 2013 to 28 December 2013 (1 page)
13 May 2014Total exemption small company accounts made up to 31 December 2012 (6 pages)
13 May 2014Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 December 2013Previous accounting period shortened from 30 December 2012 to 29 December 2012 (1 page)
4 December 2013Previous accounting period shortened from 30 December 2012 to 29 December 2012 (1 page)
25 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 4
(5 pages)
25 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 4
(5 pages)
11 September 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page)
11 September 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page)
15 January 2013Secretary's details changed for Mr Leonard Harry Bondi on 4 April 2011 (3 pages)
15 January 2013Director's details changed for Mr Leonard Harry Bondi on 4 April 2011 (3 pages)
15 January 2013Director's details changed for Mr Leonard Harry Bondi on 4 April 2011 (3 pages)
15 January 2013Secretary's details changed for Mr Leonard Harry Bondi on 4 April 2011 (3 pages)
15 January 2013Secretary's details changed for Mr Leonard Harry Bondi on 4 April 2011 (3 pages)
15 January 2013Director's details changed for Mr Leonard Harry Bondi on 4 April 2011 (3 pages)
26 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (5 pages)
26 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (5 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
16 January 2012Annual return made up to 24 November 2011 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 24 November 2011 with a full list of shareholders (5 pages)
25 May 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
25 May 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
26 November 2010Annual return made up to 24 November 2010 with a full list of shareholders (5 pages)
26 November 2010Annual return made up to 24 November 2010 with a full list of shareholders (5 pages)
16 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
16 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
16 February 2010Termination of appointment of Icek Cymerman as a director (1 page)
16 February 2010Termination of appointment of Icek Cymerman as a director (1 page)
24 November 2009Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
24 November 2009Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
1 September 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
1 September 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
24 November 2008Return made up to 24/11/08; full list of members (4 pages)
24 November 2008Return made up to 24/11/08; full list of members (4 pages)
26 November 2007Return made up to 24/11/07; full list of members (3 pages)
26 November 2007Return made up to 24/11/07; full list of members (3 pages)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
28 March 2007Director's particulars changed (1 page)
28 March 2007Director's particulars changed (1 page)
18 December 2006Return made up to 24/11/06; full list of members (3 pages)
18 December 2006Return made up to 24/11/06; full list of members (3 pages)
16 June 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
16 June 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
29 November 2005Return made up to 24/11/05; full list of members (3 pages)
29 November 2005Return made up to 24/11/05; full list of members (3 pages)
23 June 2005Particulars of mortgage/charge (4 pages)
23 June 2005Particulars of mortgage/charge (4 pages)
30 November 2004Return made up to 24/11/04; full list of members (7 pages)
30 November 2004Return made up to 24/11/04; full list of members (7 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
8 December 2003Return made up to 24/11/03; full list of members (7 pages)
8 December 2003Return made up to 24/11/03; full list of members (7 pages)
19 November 2003Total exemption full accounts made up to 31 December 2002 (15 pages)
19 November 2003Total exemption full accounts made up to 31 December 2002 (15 pages)
6 December 2002Location of register of members (1 page)
6 December 2002Location of register of members (1 page)
28 November 2002Return made up to 24/11/02; full list of members (7 pages)
28 November 2002Return made up to 24/11/02; full list of members (7 pages)
22 August 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
22 August 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
28 November 2001Return made up to 24/11/01; full list of members (7 pages)
28 November 2001Return made up to 24/11/01; full list of members (7 pages)
28 September 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
28 September 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
30 June 2001Particulars of mortgage/charge (4 pages)
30 June 2001Particulars of mortgage/charge (3 pages)
30 June 2001Particulars of mortgage/charge (3 pages)
30 June 2001Particulars of mortgage/charge (4 pages)
29 November 2000Return made up to 24/11/00; full list of members (7 pages)
29 November 2000Return made up to 24/11/00; full list of members (7 pages)
18 September 2000Location of register of members (1 page)
18 September 2000Location of register of members (1 page)
8 February 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
8 February 2000Ad 21/12/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
8 February 2000Location of register of members (1 page)
8 February 2000Location of register of members (1 page)
8 February 2000Ad 21/12/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
8 February 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
25 January 2000Director resigned (1 page)
25 January 2000Secretary resigned (1 page)
25 January 2000Secretary resigned (1 page)
25 January 2000Director resigned (1 page)
25 January 2000Registered office changed on 25/01/00 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
25 January 2000Registered office changed on 25/01/00 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
21 January 2000Particulars of mortgage/charge (3 pages)
21 January 2000Particulars of mortgage/charge (3 pages)
21 January 2000Particulars of mortgage/charge (3 pages)
21 January 2000Particulars of mortgage/charge (3 pages)
20 January 2000New secretary appointed;new director appointed (3 pages)
20 January 2000New director appointed (3 pages)
20 January 2000New director appointed (3 pages)
20 January 2000New director appointed (3 pages)
20 January 2000New secretary appointed;new director appointed (3 pages)
20 January 2000New director appointed (3 pages)
25 November 1999Incorporation (12 pages)
25 November 1999Incorporation (12 pages)