Company Information for OLD HALL STREET PROPERTIES LIMITED
4TH FLOOR ST ALBANS HOUSE, 57-59 HAYMARKET, LONDON, SW1Y 4QX,
|
Company Registration Number
02765478
Private Limited Company
Active |
Company Name | |
---|---|
OLD HALL STREET PROPERTIES LIMITED | |
Legal Registered Office | |
4TH FLOOR ST ALBANS HOUSE 57-59 HAYMARKET LONDON SW1Y 4QX Other companies in L70 | |
Company Number | 02765478 | |
---|---|---|
Company ID Number | 02765478 | |
Date formed | 1992-11-12 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2022 | |
Account next due | 30/09/2024 | |
Latest return | 15/06/2016 | |
Return next due | 13/07/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2024-07-05 17:27:56 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER DEREK HALL |
||
RICHARD JOHN HALL |
||
SELWYN HEYCOCK |
||
PHILIP LESLIE PETERS |
||
MICHAEL SEAL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTONY JOHN TUFNELL PARSON |
Director | ||
SHOP DIRECT SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
MARCH COMPANY DIRECTOR LIMITED |
Director | ||
MARCH SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
SHOP DIRECT SECRETARIAL SERVICES LTD |
Company Secretary | ||
SHOP DIRECT COMPANY DIRECTOR LIMITED |
Director | ||
PAUL GEOFFREY DOVE |
Director | ||
EUAN IMRIE |
Director | ||
ALISTAIR KENNETH MCGEORGE |
Director | ||
JOHN NEIL OGILVIE |
Director | ||
ALAN WHITE |
Director | ||
STANLEY ERIC HEWLETT HART |
Director | ||
ROGER STUART HINGLEY |
Director | ||
MICHAEL PATRICK WYNNE |
Director | ||
ALAN WHITE |
Director | ||
FOON HOI YEUNG |
Director | ||
WILLIAM HUNTLEY |
Director | ||
ROBERT ALAN WILLETT |
Director | ||
PAUL WILLIAM REW |
Company Secretary | ||
MARK JULIAN BURNETT HOGARTH |
Company Secretary | ||
BARRY GORDON DALE |
Director | ||
CLIVE WILLIAM RAWCLIFFE |
Director | ||
FIONA ELSPETH ROBB DUGGAN |
Director | ||
MARK JULIAN BURNETT HOGARTH |
Director | ||
DESMOND HENRY PITCHER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EUROLINK 5 MANAGEMENT LIMITED | Director | 2017-05-12 | CURRENT | 2017-05-12 | Active | |
TRENPORT PROPERTY HOLDINGS LIMITED | Director | 2016-12-01 | CURRENT | 2015-02-02 | Active | |
ARNDALE PROPERTIES LIMITED | Director | 2016-12-01 | CURRENT | 2003-05-18 | Active | |
TRENPORT (EAST HALL PARK) LIMITED | Director | 2016-12-01 | CURRENT | 2001-03-27 | Active | |
ST. JAMES'S STREET PROPERTY MANAGEMENT LIMITED | Director | 2016-12-01 | CURRENT | 2003-02-11 | Active | |
MARGETTS PIT LIMITED | Director | 2016-04-20 | CURRENT | 1990-03-09 | Active | |
MP HOLDINGS 2016 LIMITED | Director | 2016-03-09 | CURRENT | 2016-03-09 | Active | |
PIT PROPERTIES LIMITED | Director | 2016-03-08 | CURRENT | 2016-03-08 | Active | |
MEDWAY VALLEY SERVICES LIMITED | Director | 2015-08-28 | CURRENT | 2015-08-28 | Active | |
EUROLINK MANAGEMENT LIMITED | Director | 2014-08-04 | CURRENT | 2014-07-31 | Active | |
TRENPORT (PETERS VILLAGE) LIMITED | Director | 2014-05-08 | CURRENT | 2001-03-27 | Active | |
RYTON UTILITIES LIMITED | Director | 2007-03-28 | CURRENT | 2007-03-28 | Active | |
EUROPOWER NETWORKS LIMITED | Director | 2005-06-15 | CURRENT | 2005-04-28 | Active | |
TRENPORT TEYNHAM GENERAL PARTNER LIMITED | Director | 2005-04-01 | CURRENT | 2004-12-23 | Active | |
BINGHAM ROAD MANAGEMENT LIMITED | Director | 2005-02-07 | CURRENT | 2004-12-24 | Active | |
TRENPORT INVESTMENTS LIMITED | Director | 2005-01-01 | CURRENT | 1976-06-25 | Active | |
RYTON PROPERTIES LIMITED | Director | 2017-08-08 | CURRENT | 2007-03-28 | Liquidation | |
LITTLEWOODS PROPERTY HOLDINGS LIMITED | Director | 2017-08-08 | CURRENT | 1992-11-12 | Liquidation | |
ARNDALE AINTREE PROPERTY LIMITED | Director | 2017-08-08 | CURRENT | 2004-03-01 | Liquidation | |
EUROLINK 5 MANAGEMENT LIMITED | Director | 2017-05-12 | CURRENT | 2017-05-12 | Active | |
BINGHAM ROAD MANAGEMENT LIMITED | Director | 2016-12-01 | CURRENT | 2004-12-24 | Active | |
EUROPOWER NETWORKS LIMITED | Director | 2016-12-01 | CURRENT | 2005-04-28 | Active | |
ESTUARY PARK PROPERTY HOLDINGS LIMITED | Director | 2016-12-01 | CURRENT | 2006-03-17 | Active | |
LSD DEVELOPMENTS LIMITED | Director | 2016-12-01 | CURRENT | 2006-03-21 | Active | |
EUROLINK MANAGEMENT LIMITED | Director | 2016-12-01 | CURRENT | 2014-07-31 | Active | |
TRENPORT (PETERS VILLAGE) LIMITED | Director | 2016-12-01 | CURRENT | 2001-03-27 | Active | |
TRENPORT TEYNHAM GENERAL PARTNER LIMITED | Director | 2016-12-01 | CURRENT | 2004-12-23 | Active | |
TEMPLE STUDIOS LIMITED | Director | 2016-12-01 | CURRENT | 2012-02-04 | Active | |
TRENPORT PROPERTY HOLDINGS LIMITED | Director | 2016-12-01 | CURRENT | 2015-02-02 | Active | |
PIT PROPERTIES LIMITED | Director | 2016-12-01 | CURRENT | 2016-03-08 | Active | |
ARNDALE PROPERTIES LIMITED | Director | 2016-12-01 | CURRENT | 2003-05-18 | Active | |
MEDWAY VALLEY SERVICES LIMITED | Director | 2016-12-01 | CURRENT | 2015-08-28 | Active | |
TRENPORT INVESTMENTS LIMITED | Director | 2016-12-01 | CURRENT | 1976-06-25 | Active | |
TRENPORT (EAST HALL PARK) LIMITED | Director | 2016-12-01 | CURRENT | 2001-03-27 | Active | |
RYTON UTILITIES LIMITED | Director | 2016-12-01 | CURRENT | 2007-03-28 | Active | |
PRIMEVERE LIMITED | Director | 2018-01-10 | CURRENT | 2017-11-22 | Active | |
PRIMEVERE EQUIPMENT LTD | Director | 2018-01-03 | CURRENT | 2018-01-03 | Active | |
EUROPOWER NETWORKS LIMITED | Director | 2017-08-08 | CURRENT | 2005-04-28 | Active | |
EUROLINK MANAGEMENT LIMITED | Director | 2017-08-08 | CURRENT | 2014-07-31 | Active | |
TRENPORT (PETERS VILLAGE) LIMITED | Director | 2017-08-08 | CURRENT | 2001-03-27 | Active | |
TRENPORT TEYNHAM GENERAL PARTNER LIMITED | Director | 2017-08-08 | CURRENT | 2004-12-23 | Active | |
RYTON PROPERTIES LIMITED | Director | 2017-08-08 | CURRENT | 2007-03-28 | Liquidation | |
WHITE ARROW LOGISTICS LIMITED | Director | 2017-08-08 | CURRENT | 2009-03-05 | Liquidation | |
TRENPORT INVESTMENTS LIMITED | Director | 2017-08-08 | CURRENT | 1976-06-25 | Active | |
ST. JAMES'S STREET PROPERTY MANAGEMENT LIMITED | Director | 2017-08-08 | CURRENT | 2003-02-11 | Active | |
RYTON UTILITIES LIMITED | Director | 2017-08-08 | CURRENT | 2007-03-28 | Active | |
EUROLINK 5 MANAGEMENT LIMITED | Director | 2017-05-12 | CURRENT | 2017-05-12 | Active | |
TRENPORT (EAST HALL PARK) LIMITED | Director | 2017-04-12 | CURRENT | 2001-03-27 | Active | |
ST. JAMES'S STREET PROPERTIES LIMITED | Director | 2016-12-01 | CURRENT | 1997-12-24 | Liquidation | |
PIT PROPERTIES LIMITED | Director | 2016-03-08 | CURRENT | 2016-03-08 | Active | |
ESTUARY PARK PROPERTY HOLDINGS LIMITED | Director | 2015-12-14 | CURRENT | 2006-03-17 | Active | |
LSD DEVELOPMENTS LIMITED | Director | 2015-12-14 | CURRENT | 2006-03-21 | Active | |
SENATE PARK DEVELOPMENTS LIMITED | Director | 2015-12-14 | CURRENT | 2006-03-21 | Active | |
TEMPLE STUDIOS LIMITED | Director | 2015-12-14 | CURRENT | 2012-02-04 | Active | |
LITTLEWOODS PROPERTY HOLDINGS LIMITED | Director | 2015-12-14 | CURRENT | 1992-11-12 | Liquidation | |
ARNDALE PROPERTIES LIMITED | Director | 2015-12-14 | CURRENT | 2003-05-18 | Active | |
ARNDALE AINTREE PROPERTY LIMITED | Director | 2015-12-14 | CURRENT | 2004-03-01 | Liquidation | |
MEDWAY VALLEY SERVICES LIMITED | Director | 2015-08-28 | CURRENT | 2015-08-28 | Active | |
SWIM DYNAMICS LIMITED | Director | 2015-06-07 | CURRENT | 2015-05-21 | Active | |
TRENPORT PROPERTY HOLDINGS LIMITED | Director | 2015-02-25 | CURRENT | 2015-02-02 | Active | |
HDN (NI) LIMITED | Director | 2018-01-19 | CURRENT | 2006-07-25 | Liquidation | |
BRIAN MILLS LIMITED | Director | 2016-10-27 | CURRENT | 1950-02-17 | Liquidation | |
PETER CRAIG LIMITED | Director | 2016-10-27 | CURRENT | 1966-11-22 | Liquidation | |
LITTLEWOODS RETAIL LIMITED | Director | 2016-10-27 | CURRENT | 1946-10-10 | Active | |
00044307 LIMITED | Director | 2016-10-27 | CURRENT | 1895-06-08 | Liquidation | |
JOHN MOORES HOME SHOPPING SERVICE LIMITED | Director | 2016-10-27 | CURRENT | 1933-08-17 | Liquidation | |
JANET FRAZER LIMITED | Director | 2016-10-27 | CURRENT | 1947-09-11 | Liquidation | |
LITTLEWOODS WAREHOUSES LIMITED | Director | 2016-10-27 | CURRENT | 1959-09-14 | Liquidation | |
BURLINGTON WAREHOUSES LIMITED | Director | 2016-10-27 | CURRENT | 1946-04-01 | Liquidation | |
ESTUARY PARK PROPERTY HOLDINGS LIMITED | Director | 2016-07-25 | CURRENT | 2006-03-17 | Active | |
LSD DEVELOPMENTS LIMITED | Director | 2016-07-25 | CURRENT | 2006-03-21 | Active | |
SENATE PARK DEVELOPMENTS LIMITED | Director | 2016-07-25 | CURRENT | 2006-03-21 | Active | |
TEMPLE STUDIOS LIMITED | Director | 2016-07-25 | CURRENT | 2012-02-04 | Active | |
LITTLEWOODS PROPERTY HOLDINGS LIMITED | Director | 2016-07-25 | CURRENT | 1992-11-12 | Liquidation | |
ARNDALE PROPERTIES LIMITED | Director | 2016-07-25 | CURRENT | 2003-05-18 | Active | |
ARNDALE AINTREE PROPERTY LIMITED | Director | 2016-07-25 | CURRENT | 2004-03-01 | Liquidation | |
TRENPORT PROPERTY HOLDINGS LIMITED | Director | 2015-02-25 | CURRENT | 2015-02-02 | Active | |
YODEL PROPERTIES LIMITED | Director | 2014-08-28 | CURRENT | 2014-08-28 | Liquidation | |
SPARTAN ADVISORS LTD | Director | 2018-01-23 | CURRENT | 2018-01-23 | Active | |
LITTLEWOODS RETAIL LIMITED | Director | 2016-10-27 | CURRENT | 1946-10-10 | Active | |
00044307 LIMITED | Director | 2016-10-27 | CURRENT | 1895-06-08 | Liquidation | |
ESTUARY PARK PROPERTY HOLDINGS LIMITED | Director | 2016-07-25 | CURRENT | 2006-03-17 | Active | |
LSD DEVELOPMENTS LIMITED | Director | 2016-07-25 | CURRENT | 2006-03-21 | Active | |
SENATE PARK DEVELOPMENTS LIMITED | Director | 2016-07-25 | CURRENT | 2006-03-21 | Active | |
TEMPLE STUDIOS LIMITED | Director | 2016-07-25 | CURRENT | 2012-02-04 | Active | |
LITTLEWOODS PROPERTY HOLDINGS LIMITED | Director | 2016-07-25 | CURRENT | 1992-11-12 | Liquidation | |
ARNDALE PROPERTIES LIMITED | Director | 2016-07-25 | CURRENT | 2003-05-18 | Active | |
ARNDALE AINTREE PROPERTY LIMITED | Director | 2016-07-25 | CURRENT | 2004-03-01 | Liquidation | |
ARLINGTON ASSET MANAGEMENT LIMITED | Director | 2015-11-30 | CURRENT | 2015-11-30 | Active | |
TRENPORT PROPERTY HOLDINGS LIMITED | Director | 2015-02-25 | CURRENT | 2015-02-02 | Active | |
YODEL PROPERTIES LIMITED | Director | 2014-08-28 | CURRENT | 2014-08-28 | Liquidation | |
EUROLINK MANAGEMENT LIMITED | Director | 2014-07-31 | CURRENT | 2014-07-31 | Active | |
202 CLARGES ESTATE LIMITED | Director | 2014-06-27 | CURRENT | 2014-06-27 | Active | |
FERRY TRADING LIMITED | Director | 2014-06-27 | CURRENT | 2014-06-27 | Active | |
ARLINGTON ADVISORS LIMITED | Director | 2012-11-20 | CURRENT | 2012-11-20 | Active | |
LOGISTICS GROUP HOLDINGS LIMITED | Director | 2012-06-19 | CURRENT | 2012-06-19 | Active | |
LOGISTICS GROUP LIMITED | Director | 2012-02-15 | CURRENT | 2012-02-15 | In Administration | |
ARROW XL LIMITED | Director | 2010-12-02 | CURRENT | 2002-01-23 | Active | |
S.H.SERVICES LIMITED | Director | 2010-09-23 | CURRENT | 1958-01-23 | Liquidation | |
PARCELPOINT LIMITED | Director | 2008-12-02 | CURRENT | 2008-12-02 | Active | |
SHOP DIRECT HOME SHOPPING LIMITED | Director | 2008-03-12 | CURRENT | 2003-02-11 | Active | |
LITTLEWOODS CLEARANCE LIMITED | Director | 2008-03-12 | CURRENT | 1928-07-27 | Active | |
LITTLEWOODS LIMITED | Director | 2007-09-21 | CURRENT | 1932-01-23 | Active | |
LITTLEWOODS7 LIMITED | Director | 2007-07-02 | CURRENT | 1963-04-16 | Liquidation | |
BRIAN MILLS LIMITED | Director | 2007-07-02 | CURRENT | 1950-02-17 | Liquidation | |
PETER CRAIG LIMITED | Director | 2007-07-02 | CURRENT | 1966-11-22 | Liquidation | |
JOHN MOORES HOME SHOPPING SERVICE LIMITED | Director | 2007-07-02 | CURRENT | 1933-08-17 | Liquidation | |
JANET FRAZER LIMITED | Director | 2007-07-02 | CURRENT | 1947-09-11 | Liquidation | |
LITTLEWOODS WAREHOUSES LIMITED | Director | 2007-07-02 | CURRENT | 1959-09-14 | Liquidation | |
BURLINGTON WAREHOUSES LIMITED | Director | 2007-07-02 | CURRENT | 1946-04-01 | Liquidation | |
LITTLEWOODS HOME SHOPPING FINANCE LIMITED | Director | 2007-07-02 | CURRENT | 1996-12-23 | Liquidation | |
RYTON PROPERTIES LIMITED | Director | 2007-03-28 | CURRENT | 2007-03-28 | Liquidation | |
RYTON UTILITIES LIMITED | Director | 2007-03-28 | CURRENT | 2007-03-28 | Active | |
ST. JAMES'S STREET PROPERTY MANAGEMENT LIMITED | Director | 2005-11-03 | CURRENT | 2003-02-11 | Active | |
EUROPOWER NETWORKS LIMITED | Director | 2005-06-15 | CURRENT | 2005-04-28 | Active | |
TRENPORT TEYNHAM GENERAL PARTNER LIMITED | Director | 2005-04-01 | CURRENT | 2004-12-23 | Active | |
BINGHAM ROAD MANAGEMENT LIMITED | Director | 2005-02-07 | CURRENT | 2004-12-24 | Active | |
SHOP DIRECT CONTACT CENTRES LIMITED | Director | 2005-01-12 | CURRENT | 2005-01-12 | Liquidation | |
SPECTATOR (1828) LIMITED(THE) | Director | 2004-09-27 | CURRENT | 1975-11-07 | Active | |
YODEL DELIVERY NETWORK LIMITED | Director | 2004-08-09 | CURRENT | 2004-08-09 | Active | |
SHOP DIRECT GROUP FINANCIAL SERVICES LIMITED | Director | 2004-08-09 | CURRENT | 2004-08-09 | Active | |
SHOP DIRECT HOLDINGS LIMITED | Director | 2004-03-26 | CURRENT | 2004-03-01 | Active | |
REALITY GROUP LIMITED | Director | 2003-05-27 | CURRENT | 1962-11-01 | Liquidation | |
SHOP DIRECT GROUP | Director | 2003-05-27 | CURRENT | 1893-10-07 | Liquidation | |
THE VERY GROUP LIMITED | Director | 2003-05-02 | CURRENT | 2003-04-11 | Active | |
SHOP DIRECT SECRETARIAL SERVICES LIMITED | Director | 2003-04-28 | CURRENT | 1996-04-26 | Liquidation | |
SHOP DIRECT COMPANY DIRECTOR LIMITED | Director | 2002-11-14 | CURRENT | 2002-11-14 | Liquidation | |
LW FINANCE LIMITED | Director | 2002-10-04 | CURRENT | 2002-09-23 | Active | |
LW INVESTMENTS LIMITED | Director | 2002-09-12 | CURRENT | 2002-08-02 | Active | |
TRENPORT (PETERS VILLAGE) LIMITED | Director | 2001-04-04 | CURRENT | 2001-03-27 | Active | |
TRENPORT (EAST HALL PARK) LIMITED | Director | 2001-04-04 | CURRENT | 2001-03-27 | Active | |
11 OLD BOND STREET LONDON | Director | 1999-10-15 | CURRENT | 1999-05-07 | Active | |
SEARS PENSION TRUSTEES LIMITED | Director | 1999-02-09 | CURRENT | 1949-03-02 | Active | |
SEARS LIMITED | Director | 1999-01-28 | CURRENT | 1912-02-15 | Active | |
JANUARY INVESTMENTS LIMITED | Director | 1999-01-11 | CURRENT | 1998-12-24 | Active | |
RHC LIMITED | Director | 1998-09-18 | CURRENT | 1998-09-18 | Active - Proposal to Strike off | |
THE ELLERMAN HOTEL CASINO LIMITED | Director | 1997-03-21 | CURRENT | 1997-03-07 | Liquidation | |
RITZ PRODUCTS (U.K.) LIMITED | Director | 1995-10-27 | CURRENT | 1985-06-18 | Active | |
RITZ HOTEL (LONDON) LIMITED(THE) | Director | 1995-10-27 | CURRENT | 1899-11-17 | Active | |
AUTOMOTIVE FINANCIAL SERVICES LIMITED | Director | 1994-11-14 | CURRENT | 1982-11-29 | Liquidation | |
BARCLAYS HOTELS LIMITED | Director | 1992-11-12 | CURRENT | 1991-11-12 | Active - Proposal to Strike off | |
HILLGATE ESTATE AGENTS | Director | 1992-09-22 | CURRENT | 1962-05-23 | Active | |
ELLERMAN HOLDINGS LIMITED | Director | 1992-08-06 | CURRENT | 1984-09-17 | Active - Proposal to Strike off | |
TRENPORT INVESTMENTS LIMITED | Director | 1992-04-04 | CURRENT | 1976-06-25 | Active | |
ELLERMAN INVESTMENTS LIMITED | Director | 1991-11-05 | CURRENT | 1984-09-13 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 15/06/24, WITH NO UPDATES | ||
Previous accounting period extended from 30/06/23 TO 31/12/23 | ||
REGISTERED OFFICE CHANGED ON 21/09/23 FROM 2nd Floor, 14 st. George Street London W1S 1FE | ||
CONFIRMATION STATEMENT MADE ON 15/06/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 30/06/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/22, WITH NO UPDATES | |
FULL ACCOUNTS MADE UP TO 30/06/21 | ||
AA | FULL ACCOUNTS MADE UP TO 30/06/21 | |
AP01 | DIRECTOR APPOINTED MR DAVID JONATHAN FARRANT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP LESLIE PETERS | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DEREK HALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL SEAL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/18 | |
LATEST SOC | 18/06/18 STATEMENT OF CAPITAL;GBP 211147622 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES | |
CH01 | Director's details changed for Mr Michael Seal on 2017-10-24 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/17 | |
LATEST SOC | 18/06/17 STATEMENT OF CAPITAL;GBP 211147622 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTONY JOHN TUFNELL PARSON | |
AP01 | DIRECTOR APPOINTED RICHARD JOHN HALL | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER DEREK HALL | |
AP01 | DIRECTOR APPOINTED PHILIP LESLIE PETERS | |
AP01 | DIRECTOR APPOINTED MR MICHAEL SEAL | |
LATEST SOC | 21/06/16 STATEMENT OF CAPITAL;GBP 211147622 | |
AR01 | 15/06/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR SELWYN HEYCOCK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARCH COMPANY DIRECTOR LIMITED | |
TM02 | Termination of appointment of Shop Direct Secretarial Services Limited on 2016-02-29 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
LATEST SOC | 23/06/15 STATEMENT OF CAPITAL;GBP 211147622 | |
AR01 | 15/06/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/15 FROM First Floor, Skyways House Speke Road Speke Liverpool L70 1AB | |
LATEST SOC | 23/06/14 STATEMENT OF CAPITAL;GBP 211147622 | |
AR01 | 15/06/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Antony John Tufnell Parson on 2014-04-07 | |
AP04 | Appointment of corporate company secretary Shop Direct Secretarial Services Limited | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MARCH SECRETARIAL SERVICES LIMITED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
AR01 | 15/06/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
AR01 | 15/06/12 FULL LIST | |
MISC | SECTION 519 | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
AR01 | 15/06/11 FULL LIST | |
AA01 | CURREXT FROM 30/04/2011 TO 30/06/2011 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHOP DIRECT COMPANY DIRECTOR LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SHOP DIRECT SECRETARIAL SERVICES LTD | |
AP04 | CORPORATE SECRETARY APPOINTED MARCH SECRETARIAL SERVICES LIMITED | |
AP02 | CORPORATE DIRECTOR APPOINTED MARCH COMPANY DIRECTOR LIMITED | |
AR01 | 15/06/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/09 | |
363a | RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / LITTLEWOODS COMPANY DIRECTOR LIMITED / 06/05/2008 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / LITTLEWOODS SECRETARIAL SERVICES LTD / 06/05/2008 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/05 | |
287 | REGISTERED OFFICE CHANGED ON 30/01/06 FROM: SIR JOHN MOORES BUILDING 100 OLD HALL STREET LIVERPOOL MERSEYSIDE L70 1AB | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
AUD | AUDITOR'S RESIGNATION | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
ELRES | S386 DISP APP AUDS 09/01/03 | |
ELRES | S366A DISP HOLDING AGM 09/01/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES13 | DEEDS AND AGREEMENTS 12/12/02 | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED LITTLEWOODS PROPERTY LIMITED CERTIFICATE ISSUED ON 28/11/02 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND ACTING IN ITS CAPACITY AS SECURITY TRUSTEE FORTHE SECURITY BENEFICIARIES | |
DEED OF ACCESSION TO A COMPOSITE GUARANTEE AND DEBENTURE DATED 4 OCTOBER 2002 | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND ACTING IN ITS CAPACITY AS SECURITY TRUSTEE FOR THE SECURITY BENEFICIARIES | |
RENT DEPOSIT DEED | Satisfied | 10 PROPERTY LIMITED | |
LEGAL CHARGE | Satisfied | PEARL ASSURANCE PUBLIC LIMITED COMPANY |
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
RENT DEPOSIT DEED | SIMPKINS JEWELLERS LIMITED | 2006-08-11 | Outstanding |
We have found 1 mortgage charges which are owed to OLD HALL STREET PROPERTIES LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as OLD HALL STREET PROPERTIES LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Basildon Council | SHOP AND PREMISES | 8 Eastgate Basildon Essex SS14 1JJ | 142,000 | 2014-04-01 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |