Company NameHallco 480 Limited
DirectorNaomi Anita Gina Norma Perahia
Company StatusActive
Company Number04051474
CategoryPrivate Limited Company
Incorporation Date11 August 2000(23 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameDerek George Ross
NationalityBritish
StatusCurrent
Appointed29 September 2009(9 years, 1 month after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Correspondence Address34 Chaucer Road
Sidcup
Kent
DA15 9AR
Director NameMrs Naomi Anita Gina Norma Perahia
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2018(18 years after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Upper Grosvenor Street
London
W1K 2LJ
Director NameMr Thomas Frederick Teviot Harrison
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2000(2 weeks, 5 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 20 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHall Farm
Morston
Norfolk
NR25 7AA
Director NameAyleen Pringle
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2000(2 weeks, 5 days after company formation)
Appointment Duration2 days (resigned 01 September 2000)
RoleChartered Accountant
Correspondence Address12 Belgrave Crescent
Edinburgh
Midlothian
EH4 3AH
Scotland
Secretary NameAyleen Pringle
NationalityBritish
StatusResigned
Appointed30 August 2000(2 weeks, 5 days after company formation)
Appointment Duration2 days (resigned 01 September 2000)
RoleChartered Accountant
Correspondence Address12 Belgrave Crescent
Edinburgh
Midlothian
EH4 3AH
Scotland
Director NameMr Stuart Michael Bizley
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(2 weeks, 6 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 20 December 2000)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address16 Chestnut Road
Scarning
Dereham
Norfolk
NR19 2TA
Secretary NameMr Malcolm Henry Robson
NationalityBritish
StatusResigned
Appointed01 September 2000(3 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Bury Street
Norwich
Norfolk
NR2 2DL
Director NameGraeme Bissett
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2000(4 months, 1 week after company formation)
Appointment Duration2 days (resigned 22 December 2000)
RoleGroup Director Of Finance
Correspondence Address123 Saint Vincent Street
Glasgow
G2 5EA
Scotland
Director NameMr Martin William Smith
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2000(4 months, 1 week after company formation)
Appointment Duration2 days (resigned 22 December 2000)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address4 Suffolk Road
Edinburgh
EH16 5NR
Scotland
Secretary NameKenneth Andrew McGill
NationalityBritish
StatusResigned
Appointed20 December 2000(4 months, 1 week after company formation)
Appointment Duration2 days (resigned 22 December 2000)
RoleCompany Director
Correspondence Address4 Peastonbank Farm Cottages
By Pencaitland
Tranent
East Lothian
EH34 5ET
Scotland
Director NameMr Saleh Haron Shohet
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2000(4 months, 2 weeks after company formation)
Appointment Duration17 years, 4 months (resigned 29 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat J Upper Fielde
71 Park Street
London
W1Y 3HB
Secretary NameMr Adam Bernard Andrew Samuels
NationalityBritish
StatusResigned
Appointed28 December 2000(4 months, 2 weeks after company formation)
Appointment Duration16 years, 9 months (resigned 04 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Park Mount
Harpenden
Hertfordshire
AL5 3AR
Director NameMr Benjamin Daniel Perahia
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2015(14 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Upper Grosvenor Street
London
W1K 2LJ
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed11 August 2000(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
M2 2JF
Secretary NameHL Secretaries Limited (Corporation)
StatusResigned
Appointed11 August 2000(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Lancashire
M2 2JF

Location

Registered Address100 Wigmore Street
2nd Floor
London
W1U 3RN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Manormile LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return11 August 2023 (8 months, 3 weeks ago)
Next Return Due25 August 2024 (3 months, 3 weeks from now)

Charges

31 August 2000Delivered on: 8 September 2000
Satisfied on: 3 February 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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

13 September 2023Confirmation statement made on 11 August 2023 with no updates (3 pages)
30 May 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
5 October 2022Confirmation statement made on 11 August 2022 with no updates (3 pages)
13 April 2022Termination of appointment of Benjamin Daniel Perahia as a director on 31 March 2022 (1 page)
30 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
7 October 2021Confirmation statement made on 11 August 2021 with no updates (3 pages)
29 June 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
2 September 2020Registered office address changed from 6 Upper Grosvenor Street London W1K 2LJ to 100 Wigmore Street 2nd Floor London W1U 3RN on 2 September 2020 (1 page)
20 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
6 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
17 September 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
6 February 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
17 October 2018Appointment of Mrs Naomi Anita Gina Norma Perahia as a director on 3 September 2018 (2 pages)
9 October 2018Termination of appointment of Saleh Haron Shohet as a director on 29 April 2018 (1 page)
14 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
20 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
9 October 2017Termination of appointment of Adam Bernard Andrew Samuels as a secretary on 4 October 2017 (2 pages)
9 October 2017Termination of appointment of Adam Bernard Andrew Samuels as a secretary on 4 October 2017 (2 pages)
25 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
9 November 2016Accounts for a dormant company made up to 30 June 2016 (6 pages)
9 November 2016Accounts for a dormant company made up to 30 June 2016 (6 pages)
7 October 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
15 March 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
15 March 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
2 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(5 pages)
2 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(5 pages)
27 February 2015Appointment of Mr Benjamin Daniel Perahia as a director on 10 February 2015 (3 pages)
27 February 2015Appointment of Mr Benjamin Daniel Perahia as a director on 10 February 2015 (3 pages)
29 January 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
29 January 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
13 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2
(4 pages)
13 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2
(4 pages)
11 December 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(4 pages)
11 December 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(4 pages)
21 October 2013Accounts for a dormant company made up to 30 June 2013 (6 pages)
21 October 2013Accounts for a dormant company made up to 30 June 2013 (6 pages)
19 March 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
19 March 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
20 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
1 December 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
1 December 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
11 October 2011Accounts for a dormant company made up to 30 June 2011 (6 pages)
11 October 2011Accounts for a dormant company made up to 30 June 2011 (6 pages)
14 March 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
14 March 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
27 October 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
27 October 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
1 April 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
1 April 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
26 October 2009Annual return made up to 11 August 2009 with a full list of shareholders (3 pages)
26 October 2009Annual return made up to 11 August 2009 with a full list of shareholders (3 pages)
6 October 2009Appointment of Derek George Ross as a secretary (1 page)
6 October 2009Appointment of Derek George Ross as a secretary (1 page)
4 November 2008Return made up to 11/08/08; full list of members (3 pages)
4 November 2008Return made up to 11/08/08; full list of members (3 pages)
11 July 2008Accounts for a dormant company made up to 30 June 2008 (6 pages)
11 July 2008Accounts for a dormant company made up to 30 June 2008 (6 pages)
22 October 2007Accounts for a dormant company made up to 30 June 2006 (6 pages)
22 October 2007Accounts for a dormant company made up to 30 June 2006 (6 pages)
18 October 2007Accounts for a dormant company made up to 30 June 2007 (6 pages)
18 October 2007Accounts for a dormant company made up to 30 June 2007 (6 pages)
31 August 2007Return made up to 11/08/07; no change of members (6 pages)
31 August 2007Return made up to 11/08/07; no change of members (6 pages)
7 November 2006Return made up to 11/08/05; full list of members (5 pages)
7 November 2006Return made up to 11/08/06; full list of members (5 pages)
7 November 2006Full accounts made up to 30 June 2005 (12 pages)
7 November 2006Return made up to 11/08/06; full list of members (5 pages)
7 November 2006Secretary's particulars changed (1 page)
7 November 2006Full accounts made up to 30 June 2005 (12 pages)
7 November 2006Return made up to 11/08/05; full list of members (5 pages)
7 November 2006Secretary's particulars changed (1 page)
6 November 2006Restoration by order of the court (2 pages)
6 November 2006Restoration by order of the court (2 pages)
25 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2005First Gazette notice for voluntary strike-off (1 page)
12 July 2005First Gazette notice for voluntary strike-off (1 page)
28 June 2005Full accounts made up to 30 June 2004 (12 pages)
28 June 2005Full accounts made up to 30 June 2004 (12 pages)
1 June 2005Application for striking-off (1 page)
1 June 2005Application for striking-off (1 page)
3 May 2005Delivery ext'd 3 mth 30/06/04 (1 page)
3 May 2005Delivery ext'd 3 mth 30/06/04 (1 page)
25 August 2004Return made up to 11/08/04; full list of members (5 pages)
25 August 2004Return made up to 11/08/04; full list of members (5 pages)
17 May 2004Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
17 May 2004Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
25 February 2004Full accounts made up to 30 June 2003 (14 pages)
25 February 2004Full accounts made up to 30 June 2003 (14 pages)
6 October 2003Return made up to 11/08/03; full list of members (5 pages)
6 October 2003Return made up to 11/08/03; full list of members (5 pages)
23 August 2003Registered office changed on 23/08/03 from: 6 upper grosvenor street london W1X 9PA (1 page)
23 August 2003Registered office changed on 23/08/03 from: 6 upper grosvenor street london W1X 9PA (1 page)
28 July 2003Full accounts made up to 30 June 2002 (13 pages)
28 July 2003Full accounts made up to 30 June 2002 (13 pages)
3 May 2003Delivery ext'd 3 mth 30/06/02 (1 page)
3 May 2003Delivery ext'd 3 mth 30/06/02 (1 page)
9 February 2003Full accounts made up to 30 June 2001 (11 pages)
9 February 2003Full accounts made up to 30 June 2001 (11 pages)
9 January 2003Secretary's particulars changed (1 page)
9 January 2003Secretary's particulars changed (1 page)
3 October 2002Secretary's particulars changed (1 page)
3 October 2002Return made up to 11/08/02; full list of members (5 pages)
3 October 2002Secretary's particulars changed (1 page)
3 October 2002Return made up to 11/08/02; full list of members (5 pages)
6 November 2001Return made up to 11/08/01; full list of members (5 pages)
6 November 2001Accounting reference date shortened from 31/08/01 to 30/06/01 (1 page)
6 November 2001Registered office changed on 06/11/01 from: st james's court brown street manchester lancashire M2 2JF (1 page)
6 November 2001New director appointed (4 pages)
6 November 2001Location of register of members (1 page)
6 November 2001New secretary appointed (2 pages)
6 November 2001Registered office changed on 06/11/01 from: st james's court brown street manchester lancashire M2 2JF (1 page)
6 November 2001New director appointed (4 pages)
6 November 2001Location of register of members (1 page)
6 November 2001Return made up to 11/08/01; full list of members (5 pages)
6 November 2001New secretary appointed (2 pages)
6 November 2001Accounting reference date shortened from 31/08/01 to 30/06/01 (1 page)
8 May 2001Secretary resigned (1 page)
8 May 2001Director resigned (1 page)
8 May 2001Secretary resigned (1 page)
8 May 2001Director resigned (1 page)
8 May 2001Director resigned (1 page)
8 May 2001Director resigned (1 page)
25 April 2001Secretary resigned (1 page)
25 April 2001Director resigned (1 page)
25 April 2001Director resigned (1 page)
25 April 2001Director resigned (1 page)
25 April 2001Director resigned (1 page)
25 April 2001Secretary resigned (1 page)
19 February 2001New secretary appointed (2 pages)
19 February 2001New director appointed (2 pages)
19 February 2001New director appointed (2 pages)
19 February 2001New secretary appointed (2 pages)
19 February 2001New director appointed (2 pages)
19 February 2001New director appointed (2 pages)
3 February 2001Declaration of satisfaction of mortgage/charge (3 pages)
3 February 2001Declaration of satisfaction of mortgage/charge (3 pages)
13 September 2000New secretary appointed (2 pages)
13 September 2000Secretary resigned;director resigned (1 page)
13 September 2000Secretary resigned;director resigned (1 page)
13 September 2000New secretary appointed (2 pages)
8 September 2000Particulars of mortgage/charge (3 pages)
8 September 2000Particulars of mortgage/charge (3 pages)
5 September 2000New director appointed (2 pages)
5 September 2000Director resigned (1 page)
5 September 2000New director appointed (2 pages)
5 September 2000Secretary resigned (1 page)
5 September 2000Secretary resigned (1 page)
5 September 2000New secretary appointed;new director appointed (2 pages)
5 September 2000New director appointed (2 pages)
5 September 2000Director resigned (1 page)
5 September 2000New secretary appointed;new director appointed (2 pages)
5 September 2000New director appointed (2 pages)
11 August 2000Incorporation (17 pages)
11 August 2000Incorporation (17 pages)