Company NameHallway Estates Limited
Company StatusActive
Company Number05159884
CategoryPrivate Limited Company
Incorporation Date22 June 2004(19 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Beynon
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2004(1 day after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Haddon Hall Main Street
East Haddon
Northampton
Northamptonshire
NN6 8BU
Director NameMr Mark Jonathan Beynon
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2004(1 day after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8a Church Road
Spratton
Northampton
Northamptonshire
NN6 8HR
Director NameMr Thomas Charles Beynon
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2004(1 day after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Yew Tree Lane
Spratton
Northampton
Northamptonshire
NN6 8HL
Secretary NameMr Mark Jonathan Beynon
NationalityBritish
StatusCurrent
Appointed23 June 2004(1 day after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8a Church Road
Spratton
Northampton
Northamptonshire
NN6 8HR
Director NameMrs Dorothy Joan Beynon
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2004(1 day after company formation)
Appointment Duration14 years, 1 month (resigned 30 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Haddon Hall Main Street
East Haddon
Northampton
Northamptonshire
NN6 8BU
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed22 June 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed22 June 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressBeacon House
113 Kingsway
London
WC2B 6PP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1000 at £1Kilomanor LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£299,084
Cash£215,947
Current Liabilities£1,275,113

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return22 June 2023 (10 months ago)
Next Return Due6 July 2024 (2 months, 2 weeks from now)

Charges

11 March 2009Delivered on: 12 March 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 185 watling street west towcester northamptonshire together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
11 March 2009Delivered on: 12 March 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at 121 st marys road market harborough northamptonshire together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
23 January 2009Delivered on: 24 January 2009
Persons entitled: Lloyds Tsb Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
31 October 2005Delivered on: 2 November 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land & buildings at rockingham road (former ellswood garage site) market harborough t/nos LT267914 LT196663 LT361203. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
24 August 2004Delivered on: 26 August 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as or being 7 rockingham road market harborough leics,. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

17 January 2024Total exemption full accounts made up to 31 May 2023 (7 pages)
28 June 2023Confirmation statement made on 22 June 2023 with updates (4 pages)
23 February 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
1 July 2022Confirmation statement made on 22 June 2022 with updates (4 pages)
3 March 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
2 August 2021Confirmation statement made on 22 June 2021 with updates (4 pages)
27 July 2021All of the property or undertaking has been released and no longer forms part of charge 5 (2 pages)
27 July 2021Director's details changed for Mr Mark Jonathan Beynon on 27 July 2021 (2 pages)
27 July 2021All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages)
27 July 2021Secretary's details changed for Mr Mark Jonathan Beynon on 27 July 2021 (1 page)
27 July 2021All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
27 July 2021All of the property or undertaking has been released and no longer forms part of charge 4 (2 pages)
27 July 2021Director's details changed for Mr Mark Jonathan Beynon on 1 June 2021 (2 pages)
26 July 2021Director's details changed for Mr Thomas Charles Beynon on 1 June 2021 (2 pages)
26 July 2021Secretary's details changed for Mr Mark Jonathan Beynon on 1 June 2021 (1 page)
26 July 2021Director's details changed for Mr Mark Jonathan Beynon on 1 June 2021 (2 pages)
26 July 2021Director's details changed for Mr Mark Jonathan Beynon on 1 June 2021 (2 pages)
26 July 2021Director's details changed for Mr Thomas Charles Beynon on 1 June 2021 (2 pages)
22 April 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
8 July 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
2 July 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
1 July 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
20 March 2019Registered office address changed from 201 Great Portland Street London W1W 5AB to Beacon House 113 Kingsway London WC2B 6PP on 20 March 2019 (1 page)
21 January 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
3 September 2018Termination of appointment of Dorothy Joan Beynon as a director on 30 July 2018 (1 page)
2 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
12 February 2018Total exemption full accounts made up to 31 May 2017 (13 pages)
10 July 2017Notification of Kilomanor Limited as a person with significant control on 6 April 2016 (1 page)
10 July 2017Notification of Kilomanor Limited as a person with significant control on 6 April 2016 (1 page)
10 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
17 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
17 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
23 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,000
(7 pages)
23 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,000
(7 pages)
13 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
13 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
4 August 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,000
(7 pages)
4 August 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,000
(7 pages)
21 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
21 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
24 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1,000
(7 pages)
24 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1,000
(7 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
17 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(7 pages)
17 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(7 pages)
23 January 2013Accounts for a small company made up to 31 May 2012 (7 pages)
23 January 2013Accounts for a small company made up to 31 May 2012 (7 pages)
6 August 2012Annual return made up to 22 June 2012 with a full list of shareholders (7 pages)
6 August 2012Annual return made up to 22 June 2012 with a full list of shareholders (7 pages)
29 February 2012Accounts for a small company made up to 31 May 2011 (7 pages)
29 February 2012Accounts for a small company made up to 31 May 2011 (7 pages)
13 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (8 pages)
13 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (8 pages)
5 November 2010Accounts for a small company made up to 31 May 2010 (9 pages)
5 November 2010Accounts for a small company made up to 31 May 2010 (9 pages)
6 August 2010Annual return made up to 22 June 2010 with a full list of shareholders (8 pages)
6 August 2010Annual return made up to 22 June 2010 with a full list of shareholders (8 pages)
26 April 2010Resolutions
  • RES13 ‐ Re shares 16/04/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
26 April 2010Resolutions
  • RES13 ‐ Re shares 16/04/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
26 April 2010Statement of company's objects (2 pages)
26 April 2010Statement of company's objects (2 pages)
7 January 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
7 January 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
2 July 2009Return made up to 22/06/09; full list of members (5 pages)
2 July 2009Return made up to 22/06/09; full list of members (5 pages)
22 May 2009Registered office changed on 22/05/2009 from c/o benjamin taylor and co 5 wigmore street london W1U 1HY (1 page)
22 May 2009Registered office changed on 22/05/2009 from c/o benjamin taylor and co 5 wigmore street london W1U 1HY (1 page)
12 March 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
12 March 2009Particulars of a mortgage or charge / charge no: 5 (4 pages)
12 March 2009Particulars of a mortgage or charge / charge no: 5 (4 pages)
12 March 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
24 January 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 January 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
9 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
17 July 2008Return made up to 22/06/08; full list of members (5 pages)
17 July 2008Return made up to 22/06/08; full list of members (5 pages)
15 February 2008New director appointed (2 pages)
15 February 2008Director's particulars changed (1 page)
15 February 2008Director's particulars changed (1 page)
15 February 2008New director appointed (2 pages)
18 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
18 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
11 July 2007Return made up to 22/06/07; full list of members (3 pages)
11 July 2007Return made up to 22/06/07; full list of members (3 pages)
13 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
13 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
10 July 2006Return made up to 22/06/06; full list of members (3 pages)
10 July 2006Return made up to 22/06/06; full list of members (3 pages)
10 March 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
10 March 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
2 November 2005Particulars of mortgage/charge (5 pages)
2 November 2005Particulars of mortgage/charge (5 pages)
13 July 2005Return made up to 22/06/05; full list of members (4 pages)
13 July 2005Return made up to 22/06/05; full list of members (4 pages)
10 September 2004Registered office changed on 10/09/04 from: 5 wigmore street london W1V 1HY (1 page)
10 September 2004Registered office changed on 10/09/04 from: 5 wigmore street london W1V 1HY (1 page)
26 August 2004Particulars of mortgage/charge (5 pages)
26 August 2004Particulars of mortgage/charge (5 pages)
12 August 2004New director appointed (2 pages)
12 August 2004Ad 23/06/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 August 2004New director appointed (2 pages)
12 August 2004New director appointed (2 pages)
12 August 2004New director appointed (2 pages)
12 August 2004New director appointed (2 pages)
12 August 2004Ad 23/06/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 August 2004Accounting reference date shortened from 30/06/05 to 31/05/05 (1 page)
12 August 2004Accounting reference date shortened from 30/06/05 to 31/05/05 (1 page)
12 August 2004New director appointed (2 pages)
5 July 2004New secretary appointed (2 pages)
5 July 2004New secretary appointed (2 pages)
5 July 2004New director appointed (2 pages)
5 July 2004Secretary resigned (1 page)
5 July 2004Director resigned (1 page)
5 July 2004Director resigned (1 page)
5 July 2004Secretary resigned (1 page)
5 July 2004New director appointed (2 pages)
28 June 2004Registered office changed on 28/06/04 from: 41 chalton street london NW1 1JD (1 page)
28 June 2004Registered office changed on 28/06/04 from: 41 chalton street london NW1 1JD (1 page)
22 June 2004Incorporation (17 pages)
22 June 2004Incorporation (17 pages)