Company NameGreat Hall Mortgages No.1 Plc
Company StatusActive
Company Number05950229
CategoryPublic Limited Company
Incorporation Date28 September 2006(17 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Howard Filer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2017(10 years, 7 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameL.D.C. Securitisation Director No. 3 Limited (Corporation)
StatusCurrent
Appointed28 September 2006(same day as company formation)
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameL.D.C. Securitisation Director No. 4 Limited (Corporation)
StatusCurrent
Appointed28 September 2006(same day as company formation)
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Secretary NameLaw Debenture Corporate Services Ltd (Corporation)
StatusCurrent
Appointed28 September 2006(same day as company formation)
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameMr Ian Kenneth Bowden
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2010(3 years, 12 months after company formation)
Appointment Duration6 years, 7 months (resigned 11 May 2017)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressFifth Floor
100 Wood Street
London
EC2V 7EX

Location

Registered Address8th Floor 100 Bishopsgate
London
EC2N 4AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50k at £1Law Debenture Intermediary Corporation PLC
100.00%
Ordinary
1 at £1Law Debenture Trust Corporation PLC
0.00%
Ordinary

Financials

Year2014
Turnover£29,296,000
Gross Profit£3,159,000
Net Worth-£21,842,000
Cash£90,310,000
Current Liabilities£121,046,000

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return18 September 2023 (6 months, 1 week ago)
Next Return Due2 October 2024 (6 months from now)

Charges

11 December 2006Delivered on: 14 December 2006
Persons entitled: The Bank of New York (The Security Trustee) (for Itself as Security Trustee for the Securitycreditors)

Classification: A security deed
Secured details: All monies due or to become due from the company to the general waterfall creditors and the series waterfall creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any assets or rights. See the mortgage charge document for full details.
Outstanding

Filing History

7 December 2020Secretary's details changed for Law Debenture Corporate Services Ltd on 30 November 2020 (1 page)
7 December 2020Director's details changed for L.D.C. Securitisation Director No. 3 Limited on 30 November 2020 (1 page)
7 December 2020Director's details changed for L.D.C. Securitisation Director No. 4 Limited on 30 November 2020 (1 page)
1 December 2020Change of details for The Law Debenture Intermediary Corporation P.L.C. as a person with significant control on 30 November 2020 (2 pages)
30 November 2020Registered office address changed from Fifth Floor 100 Wood Street London EC2V 7EX to 8th Floor 100 Bishopsgate London EC2N 4AG on 30 November 2020 (1 page)
18 September 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
8 April 2020Full accounts made up to 30 September 2019 (46 pages)
23 September 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
18 March 2019Full accounts made up to 30 September 2018 (44 pages)
19 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
6 March 2018Full accounts made up to 30 September 2017 (44 pages)
6 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
12 May 2017Termination of appointment of Ian Kenneth Bowden as a director on 11 May 2017 (1 page)
12 May 2017Termination of appointment of Ian Kenneth Bowden as a director on 11 May 2017 (1 page)
12 May 2017Appointment of Mr Mark Howard Filer as a director on 11 May 2017 (2 pages)
12 May 2017Appointment of Mr Mark Howard Filer as a director on 11 May 2017 (2 pages)
9 March 2017Full accounts made up to 30 September 2016 (39 pages)
9 March 2017Full accounts made up to 30 September 2016 (39 pages)
19 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
9 March 2016Full accounts made up to 30 September 2015 (36 pages)
9 March 2016Full accounts made up to 30 September 2015 (36 pages)
13 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 50,000
(4 pages)
13 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 50,000
(4 pages)
12 April 2015Full accounts made up to 30 September 2014 (36 pages)
12 April 2015Full accounts made up to 30 September 2014 (36 pages)
16 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 50,000
(4 pages)
16 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 50,000
(4 pages)
21 February 2014Full accounts made up to 30 September 2013 (36 pages)
21 February 2014Full accounts made up to 30 September 2013 (36 pages)
11 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 50,000
(4 pages)
11 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 50,000
(4 pages)
8 March 2013Full accounts made up to 30 September 2012 (36 pages)
8 March 2013Full accounts made up to 30 September 2012 (36 pages)
10 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
13 February 2012Full accounts made up to 30 September 2011 (37 pages)
13 February 2012Full accounts made up to 30 September 2011 (37 pages)
19 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
19 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
16 May 2011Full accounts made up to 30 September 2010 (35 pages)
16 May 2011Full accounts made up to 30 September 2010 (35 pages)
5 October 2010Director's details changed for Ldc Securitisation Director No 3 Limited on 1 October 2009 (2 pages)
5 October 2010Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages)
5 October 2010Director's details changed for Ldc Securitisation Director No 4 Limited on 1 October 2009 (2 pages)
5 October 2010Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages)
5 October 2010Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages)
5 October 2010Director's details changed for Ldc Securitisation Director No 4 Limited on 1 October 2009 (2 pages)
5 October 2010Director's details changed for Ldc Securitisation Director No 4 Limited on 1 October 2009 (2 pages)
5 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
5 October 2010Director's details changed for Ldc Securitisation Director No 3 Limited on 1 October 2009 (2 pages)
5 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
5 October 2010Director's details changed for Ldc Securitisation Director No 3 Limited on 1 October 2009 (2 pages)
24 September 2010Appointment of Mr Ian Kenneth Bowden as a director (2 pages)
24 September 2010Appointment of Mr Ian Kenneth Bowden as a director (2 pages)
19 March 2010Full accounts made up to 30 September 2009 (33 pages)
19 March 2010Full accounts made up to 30 September 2009 (33 pages)
30 September 2009Return made up to 28/09/09; full list of members (3 pages)
30 September 2009Return made up to 28/09/09; full list of members (3 pages)
5 September 2009Full accounts made up to 30 September 2008 (35 pages)
5 September 2009Full accounts made up to 30 September 2008 (35 pages)
2 November 2008Full accounts made up to 30 September 2007 (28 pages)
2 November 2008Full accounts made up to 30 September 2007 (28 pages)
20 October 2008Memorandum and Articles of Association (9 pages)
20 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 October 2008Memorandum and Articles of Association (9 pages)
20 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 October 2008Return made up to 28/09/08; full list of members (4 pages)
3 October 2008Return made up to 28/09/08; full list of members (4 pages)
20 May 2008Sect 519 (1 page)
20 May 2008Sect 519 (1 page)
15 October 2007Return made up to 28/09/07; full list of members (2 pages)
15 October 2007Return made up to 28/09/07; full list of members (2 pages)
14 December 2006Particulars of mortgage/charge (111 pages)
14 December 2006Particulars of mortgage/charge (111 pages)
8 November 2006Application to commence business (2 pages)
8 November 2006Application to commence business (2 pages)
8 November 2006Certificate of authorisation to commence business and borrow (1 page)
8 November 2006Certificate of authorisation to commence business and borrow (1 page)
28 September 2006Incorporation (24 pages)
28 September 2006Incorporation (24 pages)