Company NameHallswelle Secretaries Ltd
Company StatusDissolved
Company Number06827911
CategoryPrivate Limited Company
Incorporation Date24 February 2009(15 years, 2 months ago)
Dissolution Date7 November 2023 (5 months, 3 weeks ago)
Previous NameYoungnorm Ltd

Business Activity

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

Directors

Director NameMr Adrian Heller
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2009(3 weeks, 1 day after company formation)
Appointment Duration14 years, 7 months (closed 07 November 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Limes Avenue
Golders Green
London
NW11 9TJ
Director NameMr Frank Martin
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2009(3 weeks, 1 day after company formation)
Appointment Duration14 years, 7 months (closed 07 November 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 Crothall Close
London
N13 4BN
Secretary NameMrs Judith Heller
NationalityBritish
StatusClosed
Appointed18 March 2009(3 weeks, 1 day after company formation)
Appointment Duration14 years, 7 months (closed 07 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Limes Avenue
London
NW11 9TJ
Director NameMrs Judith Heller
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2015(6 years, 8 months after company formation)
Appointment Duration7 years, 11 months (closed 07 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 North End Road
London
NW11 7RJ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered Address5 North End Road
London
NW11 7RJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50 at £1Frank Martin
50.00%
Ordinary
25 at £1Adrian Heller
25.00%
Ordinary
25 at £1Judith Heller
25.00%
Ordinary

Financials

Year2014
Net Worth£6,535
Cash£227
Current Liabilities£16,481

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Filing History

5 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
26 August 2020Previous accounting period extended from 23 March 2020 to 31 March 2020 (1 page)
22 June 2020Total exemption full accounts made up to 29 March 2019 (7 pages)
24 April 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
24 March 2020Current accounting period shortened from 24 March 2019 to 23 March 2019 (1 page)
24 December 2019Previous accounting period shortened from 25 March 2019 to 24 March 2019 (1 page)
27 February 2019Notification of Adrian Heller as a person with significant control on 6 April 2016 (2 pages)
27 February 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
21 July 2018Compulsory strike-off action has been discontinued (1 page)
19 July 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
29 May 2018First Gazette notice for compulsory strike-off (1 page)
7 March 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
26 December 2017Previous accounting period shortened from 26 March 2017 to 25 March 2017 (1 page)
29 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
24 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 December 2016Previous accounting period shortened from 27 March 2016 to 26 March 2016 (1 page)
26 December 2016Previous accounting period shortened from 27 March 2016 to 26 March 2016 (1 page)
1 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(6 pages)
1 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 November 2015Appointment of Mrs Judith Heller as a director on 17 November 2015 (2 pages)
17 November 2015Appointment of Mrs Judith Heller as a director on 17 November 2015 (2 pages)
27 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(5 pages)
27 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(5 pages)
26 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 March 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 March 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 March 2014Previous accounting period shortened from 28 March 2013 to 27 March 2013 (1 page)
21 March 2014Previous accounting period shortened from 28 March 2013 to 27 March 2013 (1 page)
3 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(5 pages)
3 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(5 pages)
24 December 2013Previous accounting period shortened from 29 March 2013 to 28 March 2013 (1 page)
24 December 2013Previous accounting period shortened from 29 March 2013 to 28 March 2013 (1 page)
18 March 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 March 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
24 December 2012Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page)
24 December 2012Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page)
21 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
22 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
22 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
12 April 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Mr Frank Martin on 23 February 2010 (2 pages)
15 March 2010Director's details changed for Mr Frank Martin on 23 February 2010 (2 pages)
15 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
9 September 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
9 September 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
6 April 2009Director appointed adrian heller (1 page)
6 April 2009Secretary appointed judith heller (1 page)
6 April 2009Director appointed adrian heller (1 page)
6 April 2009Director appointed frank martin (1 page)
6 April 2009Director appointed frank martin (1 page)
6 April 2009Secretary appointed judith heller (1 page)
28 March 2009Company name changed youngnorm LTD\certificate issued on 01/04/09 (2 pages)
28 March 2009Company name changed youngnorm LTD\certificate issued on 01/04/09 (2 pages)
26 March 2009Registered office changed on 26/03/2009 from 39A leicester road salford manchester M7 4AS (1 page)
26 March 2009Registered office changed on 26/03/2009 from 39A leicester road salford manchester M7 4AS (1 page)
26 March 2009Appointment terminated director yomtov jacobs (1 page)
26 March 2009Appointment terminated director yomtov jacobs (1 page)
24 February 2009Incorporation (9 pages)
24 February 2009Incorporation (9 pages)