Company NameHallco 1397 Limited
Company StatusActive
Company Number05998281
CategoryPrivate Limited Company
Incorporation Date14 November 2006(17 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Ian Joynson
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2016(9 years, 4 months after company formation)
Appointment Duration8 years, 1 month
RoleExecutive Director Of Asset Management
Country of ResidenceEngland
Correspondence Address30 Brock Street
Regent's Place
London
NW1 3FG
Director NameMr Jonathan Milburn
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2016(9 years, 4 months after company formation)
Appointment Duration8 years, 1 month
RoleGroup Development Director
Country of ResidenceEngland
Correspondence Address30 Brock Street
Regent's Place
London
NW1 3FG
Director NameMs Catriona Ruth Simons
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2016(9 years, 4 months after company formation)
Appointment Duration8 years, 1 month
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence Address30 Brock Street
Regent's Place
London
NW1 3FG
Secretary NameMrs Angela Maria Drum
StatusCurrent
Appointed01 August 2017(10 years, 8 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Correspondence Address30 Brock Street
Regent's Place
London
NW1 3FG
Director NameMr Philip Michael Day
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2017(10 years, 10 months after company formation)
Appointment Duration6 years, 7 months
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address30 Brock Street
Regent's Place
London
NW1 3FG
Director NameMr Kevin Edward Williams
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2022(15 years, 8 months after company formation)
Appointment Duration1 year, 9 months
RoleHousing Association Director
Country of ResidenceEngland
Correspondence Address30 Brock Street
Regent's Place
London
NW1 3FG
Director NameMr Stephen Beetham
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2006(2 weeks, 6 days after company formation)
Appointment Duration9 years, 3 months (resigned 24 March 2016)
RoleCompany Director
Country of ResidenceVirgin Islands, British
Correspondence Address30 Princess Road
London
NW1 8JL
Director NameMr Simon Frost
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2006(2 weeks, 6 days after company formation)
Appointment Duration9 years, 3 months (resigned 24 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16a Ashville Road
Prenton
Merseyside
CH43 8SA
Wales
Secretary NameMr Andrew John Gresty
NationalityBritish
StatusResigned
Appointed04 December 2006(2 weeks, 6 days after company formation)
Appointment Duration9 years, 3 months (resigned 24 March 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address9 Netherton Drive
Frodsham
Warrington
Cheshire
WA6 6DG
Director NameMr Hugh Stephen Frost
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2012(5 years, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 24 March 2016)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressAxholme Noctorum Road
Prenton
Merseyside
CH43 9UQ
Wales
Director NameMr Paul Anthony Rennard
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2016(9 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 September 2017)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address30 Brock Street
Regent's Place
London
NW1 3FG
Secretary NameMr Jonathan Paul Oldroyd
StatusResigned
Appointed24 March 2016(9 years, 4 months after company formation)
Appointment Duration1 year (resigned 21 April 2017)
RoleCompany Director
Correspondence Address30 Brock Street
Regent's Place
London
NW1 3FG
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed14 November 2006(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed14 November 2006(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Location

Registered Address30 Brock Street
Regent's Place
London
NW1 3FG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

50 at £30kPeter Johnson
99.94%
Ordinary 1
426 at £1Stephen Beetham
0.03%
Ordinary
334 at £1Hugh Frost
0.02%
Ordinary
190 at £1Simon Frost
0.01%
Ordinary

Financials

Year2014
Net Worth-£662,374
Cash£822
Current Liabilities£1,190,366

Accounts

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

Returns

Latest Return15 December 2023 (4 months, 1 week ago)
Next Return Due29 December 2024 (8 months, 1 week from now)

Charges

30 May 2018Delivered on: 30 May 2018
Persons entitled: Guinness Developments Limited

Classification: A registered charge
Particulars: All assets.
Outstanding
30 May 2018Delivered on: 30 May 2018
Persons entitled: Guinness Homes Limited

Classification: A registered charge
Particulars: All assets.
Outstanding
24 March 2016Delivered on: 31 March 2016
Persons entitled: The Guinness Partnership Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
21 January 2016Delivered on: 22 January 2016
Persons entitled: The Johnson Foundation

Classification: A registered charge
Particulars: The freehold land known as 1 to 52 iveagh court, hayden street, london and 1 to 143 guinness court, mansell street, london each registered at the land registry with absolute title under title number NGL887276.
Outstanding
24 April 2014Delivered on: 1 May 2014
Satisfied on: 8 January 2016
Persons entitled:
Hammerson Investments Limited
Hammerson UK Properties PLC

Classification: A registered charge
Particulars: T/No:NGL887276 k/a 52 iveagh court hayden street and 1-143 guinness court mansell street london.
Fully Satisfied
5 July 2007Delivered on: 11 July 2007
Satisfied on: 8 January 2016
Persons entitled: Hammerson UK Properties PLC and Hammerson Investments Limited

Classification: Legal charge
Secured details: All monies due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land comprised in t/n NGL729304. See the mortgage charge document for full details.
Fully Satisfied

Filing History

19 December 2023Confirmation statement made on 15 December 2023 with no updates (3 pages)
1 December 2023Full accounts made up to 31 March 2023 (15 pages)
19 April 2023Termination of appointment of Jonathan Milburn as a director on 6 April 2023 (1 page)
21 December 2022Confirmation statement made on 15 December 2022 with no updates (3 pages)
31 October 2022Full accounts made up to 31 March 2022 (15 pages)
27 July 2022Appointment of Mr Kevin Edward Williams as a director on 20 July 2022 (2 pages)
16 December 2021Confirmation statement made on 15 December 2021 with no updates (3 pages)
29 November 2021Full accounts made up to 31 March 2021 (17 pages)
16 December 2020Confirmation statement made on 15 December 2020 with no updates (3 pages)
23 October 2020Full accounts made up to 31 March 2020 (16 pages)
17 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
28 October 2019Cessation of The Guinness Partnership Limited as a person with significant control on 26 October 2019 (1 page)
28 October 2019Withdrawal of a person with significant control statement on 28 October 2019 (2 pages)
28 October 2019Notification of a person with significant control statement (2 pages)
4 October 2019Full accounts made up to 31 March 2019 (16 pages)
17 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
29 August 2018Full accounts made up to 31 March 2018 (16 pages)
30 May 2018Registration of charge 059982810005, created on 30 May 2018 (24 pages)
30 May 2018Registration of charge 059982810006, created on 30 May 2018 (24 pages)
15 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
15 December 2017Notification of The Guinness Partnership Limited as a person with significant control on 6 April 2016 (2 pages)
15 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
15 December 2017Notification of The Guinness Partnership Limited as a person with significant control on 6 April 2016 (2 pages)
9 October 2017Appointment of Mr Philip Michael Day as a director on 27 September 2017 (2 pages)
9 October 2017Appointment of Mr Philip Michael Day as a director on 27 September 2017 (2 pages)
9 October 2017Termination of appointment of Paul Anthony Rennard as a director on 27 September 2017 (1 page)
9 October 2017Termination of appointment of Paul Anthony Rennard as a director on 27 September 2017 (1 page)
5 October 2017Full accounts made up to 31 March 2017 (14 pages)
5 October 2017Full accounts made up to 31 March 2017 (14 pages)
4 August 2017Appointment of Mrs Angela Maria Drum as a secretary on 1 August 2017 (2 pages)
4 August 2017Appointment of Mrs Angela Maria Drum as a secretary on 1 August 2017 (2 pages)
31 May 2017Termination of appointment of Jonathan Paul Oldroyd as a secretary on 21 April 2017 (1 page)
31 May 2017Termination of appointment of Jonathan Paul Oldroyd as a secretary on 21 April 2017 (1 page)
11 April 2017Resolutions
  • RES13 ‐ Directors are empowered and authorised to act re conflict of interest 20/03/2017
  • RES13 ‐ Directors are empowered and authorised to act re conflict of interest 20/03/2017
(2 pages)
11 April 2017Resolutions
  • RES13 ‐ Directors are empowered and authorised to act re conflict of interest 20/03/2017
(2 pages)
4 January 2017Full accounts made up to 31 March 2016 (14 pages)
4 January 2017Full accounts made up to 31 March 2016 (14 pages)
21 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
21 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
29 April 2016Previous accounting period shortened from 30 September 2016 to 31 March 2016 (3 pages)
29 April 2016Previous accounting period shortened from 30 September 2016 to 31 March 2016 (3 pages)
18 April 2016Termination of appointment of Hugh Stephen Frost as a director on 24 March 2016 (1 page)
18 April 2016Termination of appointment of Simon Frost as a director on 24 March 2016 (1 page)
18 April 2016Appointment of Ms Catriona Ruth Simons as a director on 24 March 2016 (2 pages)
18 April 2016Appointment of Mr Jonathan Milburn as a director on 24 March 2016 (2 pages)
18 April 2016Termination of appointment of Simon Frost as a director on 24 March 2016 (1 page)
18 April 2016Registered office address changed from West Tower 10 Brook Street Liverpool Merseyside L3 9PJ to 30 Brock Street Regent's Place London NW1 3FG on 18 April 2016 (1 page)
18 April 2016Termination of appointment of Stephen Beetham as a director on 24 March 2016 (1 page)
18 April 2016Termination of appointment of Stephen Beetham as a director on 24 March 2016 (1 page)
18 April 2016Appointment of Ms Catriona Ruth Simons as a director on 24 March 2016 (2 pages)
18 April 2016Registered office address changed from West Tower 10 Brook Street Liverpool Merseyside L3 9PJ to 30 Brock Street Regent's Place London NW1 3FG on 18 April 2016 (1 page)
18 April 2016Termination of appointment of Hugh Stephen Frost as a director on 24 March 2016 (1 page)
18 April 2016Appointment of Mr Ian Joynson as a director on 24 March 2016 (2 pages)
18 April 2016Appointment of Mr Jonathan Milburn as a director on 24 March 2016 (2 pages)
18 April 2016Termination of appointment of Andrew John Gresty as a secretary on 24 March 2016 (1 page)
18 April 2016Appointment of Mr Jonathan Paul Oldroyd as a secretary on 24 March 2016 (2 pages)
18 April 2016Appointment of Mr Paul Anthony Rennard as a director on 24 March 2016 (2 pages)
18 April 2016Appointment of Mr Paul Anthony Rennard as a director on 24 March 2016 (2 pages)
18 April 2016Appointment of Mr Ian Joynson as a director on 24 March 2016 (2 pages)
18 April 2016Termination of appointment of Andrew John Gresty as a secretary on 24 March 2016 (1 page)
18 April 2016Appointment of Mr Jonathan Paul Oldroyd as a secretary on 24 March 2016 (2 pages)
13 April 2016Auditor's resignation (1 page)
13 April 2016Auditor's resignation (1 page)
7 April 2016Satisfaction of charge 059982810003 in full (4 pages)
7 April 2016Satisfaction of charge 059982810003 in full (4 pages)
31 March 2016Registration of charge 059982810004, created on 24 March 2016 (24 pages)
31 March 2016Registration of charge 059982810004, created on 24 March 2016 (24 pages)
24 February 2016Full accounts made up to 30 September 2015 (16 pages)
24 February 2016Full accounts made up to 30 September 2015 (16 pages)
22 January 2016Registration of charge 059982810003, created on 21 January 2016 (35 pages)
22 January 2016Registration of charge 059982810003, created on 21 January 2016 (35 pages)
8 January 2016Satisfaction of charge 059982810002 in full (1 page)
8 January 2016Satisfaction of charge 1 in full (1 page)
8 January 2016Satisfaction of charge 059982810002 in full (1 page)
8 January 2016Satisfaction of charge 1 in full (1 page)
16 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1,500,950
(7 pages)
16 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1,500,950
(7 pages)
28 August 2015Full accounts made up to 30 September 2014 (14 pages)
28 August 2015Full accounts made up to 30 September 2014 (14 pages)
8 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,500,950
(7 pages)
8 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,500,950
(7 pages)
3 December 2014Statement of capital following an allotment of shares on 19 November 2014
  • GBP 1,500,950.00
(4 pages)
3 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(24 pages)
3 December 2014Statement of capital following an allotment of shares on 19 November 2014
  • GBP 1,500,950.00
(4 pages)
3 December 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
27 November 2014Full accounts made up to 30 September 2013 (15 pages)
27 November 2014Full accounts made up to 30 September 2013 (15 pages)
19 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(6 pages)
19 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(6 pages)
7 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(6 pages)
7 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(6 pages)
1 May 2014Registration of charge 059982810002 (15 pages)
1 May 2014Registration of charge 059982810002 (15 pages)
4 July 2013Full accounts made up to 30 September 2012 (14 pages)
4 July 2013Full accounts made up to 30 September 2012 (14 pages)
23 April 2013Director's details changed for Mr Hugh Stephen Frost on 20 March 2013 (2 pages)
23 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (6 pages)
23 April 2013Director's details changed for Mr Simon Frost on 20 March 2013 (2 pages)
23 April 2013Director's details changed for Mr Simon Frost on 20 March 2013 (2 pages)
23 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (6 pages)
23 April 2013Director's details changed for Mr Hugh Stephen Frost on 20 March 2013 (2 pages)
8 June 2012Full accounts made up to 30 September 2011 (13 pages)
8 June 2012Full accounts made up to 30 September 2011 (13 pages)
20 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (6 pages)
20 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (6 pages)
2 April 2012Appointment of Hugh Stephen Frost as a director (2 pages)
2 April 2012Appointment of Hugh Stephen Frost as a director (2 pages)
21 December 2011Full accounts made up to 30 September 2010 (13 pages)
21 December 2011Full accounts made up to 30 September 2010 (13 pages)
16 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
16 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
2 October 2011Compulsory strike-off action has been discontinued (1 page)
2 October 2011Compulsory strike-off action has been discontinued (1 page)
29 September 2011Full accounts made up to 30 September 2009 (14 pages)
29 September 2011Full accounts made up to 30 September 2009 (14 pages)
19 August 2011Compulsory strike-off action has been suspended (1 page)
19 August 2011Compulsory strike-off action has been suspended (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
14 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
14 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
3 January 2010Full accounts made up to 30 September 2008 (13 pages)
3 January 2010Full accounts made up to 30 September 2008 (13 pages)
21 November 2009Compulsory strike-off action has been discontinued (1 page)
21 November 2009Compulsory strike-off action has been discontinued (1 page)
19 November 2009Register inspection address has been changed (1 page)
19 November 2009Director's details changed for Mr Simon Frost on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Mr Simon Frost on 1 October 2009 (2 pages)
19 November 2009Registered office address changed from West Tower Brook Street Liverpool Merseyside L3 9PJ on 19 November 2009 (1 page)
19 November 2009Director's details changed for Mr Simon Frost on 1 October 2009 (2 pages)
19 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
19 November 2009Director's details changed for Mr Stephen Beetham on 1 October 2009 (2 pages)
19 November 2009Registered office address changed from West Tower Brook Street Liverpool Merseyside L3 9PJ on 19 November 2009 (1 page)
19 November 2009Register inspection address has been changed (1 page)
19 November 2009Director's details changed for Mr Stephen Beetham on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Mr Stephen Beetham on 1 October 2009 (2 pages)
19 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009Full accounts made up to 30 September 2007 (12 pages)
10 March 2009Full accounts made up to 30 September 2007 (12 pages)
28 November 2008Director's change of particulars / stephen beetham / 28/11/2008 (1 page)
28 November 2008Director's change of particulars / stephen beetham / 28/11/2008 (1 page)
28 November 2008Return made up to 14/11/08; full list of members (4 pages)
28 November 2008Return made up to 14/11/08; full list of members (4 pages)
4 August 2008Registered office changed on 04/08/2008 from west tower brook street liverpool L3 9PJ (1 page)
4 August 2008Registered office changed on 04/08/2008 from west tower brook street liverpool L3 9PJ (1 page)
23 January 2008Return made up to 14/11/07; full list of members; amend (7 pages)
23 January 2008Return made up to 14/11/07; full list of members; amend (7 pages)
19 December 2007Registered office changed on 19/12/07 from: beetham plaza 25 the strand liverpool merseyside L2 0XW (1 page)
19 December 2007Registered office changed on 19/12/07 from: beetham plaza 25 the strand liverpool merseyside L2 0XW (1 page)
27 November 2007Return made up to 14/11/07; full list of members (2 pages)
27 November 2007Director's particulars changed (1 page)
27 November 2007Return made up to 14/11/07; full list of members (2 pages)
27 November 2007Director's particulars changed (1 page)
11 July 2007Particulars of mortgage/charge (3 pages)
11 July 2007Particulars of mortgage/charge (3 pages)
19 January 2007Secretary resigned (1 page)
19 January 2007New secretary appointed (1 page)
19 January 2007Registered office changed on 19/01/07 from: st james's court brown street manchester lancashire M2 2JF (1 page)
19 January 2007Director resigned (1 page)
19 January 2007New director appointed (6 pages)
19 January 2007Ad 04/12/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 January 2007Accounting reference date shortened from 30/11/07 to 30/09/07 (1 page)
19 January 2007Registered office changed on 19/01/07 from: st james's court brown street manchester lancashire M2 2JF (1 page)
19 January 2007Director resigned (1 page)
19 January 2007New director appointed (6 pages)
19 January 2007New secretary appointed (1 page)
19 January 2007Accounting reference date shortened from 30/11/07 to 30/09/07 (1 page)
19 January 2007New director appointed (6 pages)
19 January 2007Ad 04/12/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 January 2007Secretary resigned (1 page)
19 January 2007New director appointed (6 pages)
14 November 2006Incorporation (19 pages)
14 November 2006Incorporation (19 pages)