Company number 02173456
Status Active
Incorporation Date 2 October 1987
Company Type Private Limited Company
Address 9 MANOR PARADE, MANOR ROAD, LONDON, N16 5SG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration one hundred and nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 13 February 2017 with updates; Registration of charge 021734560010, created on 10 January 2017. The most likely internet sites of HALLIWELL PROPERTIES LTD are www.halliwellproperties.co.uk, and www.halliwell-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. Halliwell Properties Ltd is a Private Limited Company.
The company registration number is 02173456. Halliwell Properties Ltd has been working since 02 October 1987.
The present status of the company is Active. The registered address of Halliwell Properties Ltd is 9 Manor Parade Manor Road London N16 5sg. The company`s financial liabilities are £3205.95k. It is £47.79k against last year. . GRUNHUT, Pearl is a Secretary of the company. GRUNHUT, Abraham is a Director of the company. GRUNHUT, Jacob is a Director of the company. Secretary GRUNHUT, Jacob has been resigned. Secretary POLLACK, Janet has been resigned. Director GREEN, Jacob has been resigned. Director GRUNHUT, Abraham has been resigned. Director GRUNHUT, Hershel has been resigned. Director GRUNHUT, Hershel has been resigned. Director POLLACK, Moses has been resigned. The company operates in "Other letting and operating of own or leased real estate".
halliwell properties Key Finiance
LIABILITIES
£3205.95k
+1%
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Secretary
GRUNHUT, Jacob
Resigned: 31 October 2000
Appointed Date: 01 October 1997
Director
GREEN, Jacob
Resigned: 02 October 2002
Appointed Date: 24 May 2002
50 years old
Director
GRUNHUT, Abraham
Resigned: 31 December 2013
Appointed Date: 31 December 2012
51 years old
Director
GRUNHUT, Hershel
Resigned: 30 April 2015
Appointed Date: 01 January 2014
77 years old
Director
GRUNHUT, Hershel
Resigned: 31 December 2012
Appointed Date: 01 October 1997
77 years old
Persons With Significant Control
Mr Abraham Grunhut
Notified on: 7 April 2016
51 years old
Nature of control: Has significant influence or control
HALLIWELL PROPERTIES LTD Events
08 Mar 2017
Total exemption small company accounts made up to 31 March 2016
14 Feb 2017
Confirmation statement made on 13 February 2017 with updates
12 Jan 2017
Registration of charge 021734560010, created on 10 January 2017
12 Jan 2017
Registration of charge 021734560011, created on 10 January 2017
22 Dec 2016
Appointment of Mr Jacob Grunhut as a director on 12 December 2016
...
... and 99 more events
27 Apr 1993
Accounts for a small company made up to 31 March 1990
26 Apr 1993
Restoration by order of the court
10 Jul 1990
Final Gazette dissolved via compulsory strike-off
20 Mar 1990
First Gazette notice for compulsory strike-off
02 Oct 1987
Incorporation
10 January 2017
Charge code 0217 3456 0011
Delivered: 12 January 2017
Status: Outstanding
Persons entitled: Santander UK PLC
Description: L/H property k/a delta 700 business park great western way…
10 January 2017
Charge code 0217 3456 0010
Delivered: 12 January 2017
Status: Outstanding
Persons entitled: Santander UK PLC
Description: L/A property k/a delta 700 delta business park great…
14 November 2005
Legal charge
Delivered: 24 November 2005
Status: Satisfied
on 27 October 2015
Persons entitled: Alliance and Leicester Commercial Bank PLC
Description: Property k/a plot 41A/41B stockholm road sutton fields…
26 July 2004
Legal charge
Delivered: 3 August 2004
Status: Outstanding
Persons entitled: Alliance & Leicester Commercial Bank PLC
Description: L/H property being delta 700 delta business park great…
16 June 2004
Direct legal charge
Delivered: 6 July 2004
Status: Outstanding
Persons entitled: Alliance & Leicester Commercial Bank PLC
Description: The f/h property k/a omni whittington court, whitfield…
11 March 2004
Assignment of rents
Delivered: 18 March 2004
Status: Outstanding
Persons entitled: Alliance & Leicester Commercial Bank PLC
Description: All rents reserved under a lease. See the mortgage charge…
11 March 2004
Legal charge
Delivered: 18 March 2004
Status: Outstanding
Persons entitled: Alliance and Leicester Commercial Bank PLC
Description: The property being units 5-8 newmarket court ascot drive…
6 March 2002
Debenture
Delivered: 16 March 2002
Status: Outstanding
Persons entitled: Girobank PLC
Description: By way of floating charge all the company's present and…
6 March 2002
Legal charge
Delivered: 16 March 2002
Status: Outstanding
Persons entitled: Girobank PLC
Description: By way of legal mortgage the f/h property k/a 214-222 rye…
6 March 2002
Legal charge
Delivered: 16 March 2002
Status: Outstanding
Persons entitled: Girobank PLC
Description: By way of legal mortgage the f/h property k/a 5 high…
23 March 1999
Legal charge and floating charge
Delivered: 27 March 1999
Status: Satisfied
on 12 October 2002
Persons entitled: Allied Dunbar Assurance PLC
Description: F/H property k/a 214/222 (even) rye lane peckham by way of…