Manchester
M26 1LS
Director Name | Mr Kevin Hallett |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2012(13 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26a Church Lane East Finchley London N2 8DT |
Secretary Name | Kevin John Hallett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 201 High Road, East Finchley, London 201 High Road London N2 8AL |
Secretary Name | Mr Timothy Ralph Robert Murphy |
---|---|
Status | Resigned |
Appointed | 13 February 2018(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2021) |
Role | Company Director |
Correspondence Address | 201 High Road East Finchley London N2 8AL |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1999(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1999(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Website | hallettretail.co.uk |
---|---|
Telephone | 020 84420943 |
Telephone region | London |
Registered Address | C/O Inquesta Corporate Receovery & Insolvency St Johns Terrace 11-15 New Road Manchester M26 1LS |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe West |
Built Up Area | Greater Manchester |
1 at £1 | Kevin Hallett 50.00% Ordinary |
---|---|
1 at £1 | Wendy Hallett 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £10,054,821 |
Gross Profit | £4,495,780 |
Net Worth | £1,333,531 |
Cash | £531,535 |
Current Liabilities | £6,765,884 |
Latest Accounts | 31 August 2020 (3 years, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 16 March 2021 (3 years, 1 month ago) |
---|---|
Next Return Due | 30 March 2022 (overdue) |
16 February 2017 | Delivered on: 21 February 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Flat 2 chantry court creighton avenue east finchley. Outstanding |
---|---|
26 June 2014 | Delivered on: 27 June 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
28 June 2013 | Delivered on: 3 July 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: All the l/h land being flat 2 chantry court and garage no. 4 chantry court creighton avenue london t/no AGL66189. Outstanding |
17 June 2013 | Delivered on: 25 June 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
19 July 2010 | Delivered on: 23 July 2010 Persons entitled: Nexlynn Properties Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £9,250.00 plus vat together with any other sums. Outstanding |
21 August 2020 | Total exemption full accounts made up to 31 August 2019 (13 pages) |
---|---|
19 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
17 March 2020 | Registered office address changed from 201 High Road, East Finchley, London 201 High Road London N2 8AL England to 201 High Road East Finchley London London N2 8AL on 17 March 2020 (1 page) |
29 May 2019 | Unaudited abridged accounts made up to 31 August 2018 (13 pages) |
19 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
14 February 2019 | Satisfaction of charge 037333840002 in full (4 pages) |
3 October 2018 | Satisfaction of charge 037333840003 in full (4 pages) |
3 October 2018 | Satisfaction of charge 037333840005 in full (4 pages) |
21 March 2018 | Appointment of Mr Timothy Ralph Robert Murphy as a secretary on 13 February 2018 (2 pages) |
21 March 2018 | Termination of appointment of Kevin John Hallett as a secretary on 13 February 2018 (1 page) |
21 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 26 August 2017 (15 pages) |
22 December 2017 | Total exemption full accounts made up to 26 August 2017 (15 pages) |
19 December 2017 | Accounts for a small company made up to 27 August 2016 (14 pages) |
19 December 2017 | Accounts for a small company made up to 27 August 2016 (14 pages) |
20 March 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
21 February 2017 | Registration of charge 037333840005, created on 16 February 2017 (12 pages) |
21 February 2017 | Registration of charge 037333840005, created on 16 February 2017 (12 pages) |
27 September 2016 | Registered office address changed from 26a Church Lane London N2 8DT to 201 High Road, East Finchley, London 201 High Road London N2 8AL on 27 September 2016 (1 page) |
27 September 2016 | Registered office address changed from 26a Church Lane London N2 8DT to 201 High Road, East Finchley, London 201 High Road London N2 8AL on 27 September 2016 (1 page) |
12 July 2016 | Group of companies' accounts made up to 29 August 2015 (31 pages) |
12 July 2016 | Group of companies' accounts made up to 29 August 2015 (31 pages) |
31 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
11 June 2015 | Group of companies' accounts made up to 30 August 2014 (29 pages) |
11 June 2015 | Group of companies' accounts made up to 30 August 2014 (29 pages) |
23 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
3 July 2014 | Group of companies' accounts made up to 31 August 2013 (27 pages) |
3 July 2014 | Group of companies' accounts made up to 31 August 2013 (27 pages) |
27 June 2014 | Registration of charge 037333840004 (26 pages) |
27 June 2014 | Registration of charge 037333840004 (26 pages) |
2 June 2014 | Section 519 (1 page) |
2 June 2014 | Section 519 (1 page) |
21 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
3 July 2013 | Registration of charge 037333840003 (13 pages) |
3 July 2013 | Registration of charge 037333840003 (13 pages) |
25 June 2013 | Registration of charge 037333840002 (18 pages) |
25 June 2013 | Registration of charge 037333840002 (18 pages) |
5 June 2013 | Full accounts made up to 1 September 2012 (22 pages) |
5 June 2013 | Full accounts made up to 1 September 2012 (22 pages) |
5 June 2013 | Full accounts made up to 1 September 2012 (22 pages) |
12 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
16 October 2012 | Appointment of Kevin Hallett as a director (3 pages) |
16 October 2012 | Appointment of Kevin Hallett as a director (3 pages) |
7 June 2012 | Full accounts made up to 27 August 2011 (22 pages) |
7 June 2012 | Full accounts made up to 27 August 2011 (22 pages) |
29 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (3 pages) |
3 June 2011 | Accounts for a small company made up to 31 August 2010 (8 pages) |
3 June 2011 | Accounts for a small company made up to 31 August 2010 (8 pages) |
17 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (3 pages) |
17 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (3 pages) |
29 September 2010 | Previous accounting period extended from 31 March 2010 to 31 August 2010 (3 pages) |
29 September 2010 | Previous accounting period extended from 31 March 2010 to 31 August 2010 (3 pages) |
23 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 March 2010 | Secretary's details changed for Kevin John Hallett on 16 March 2010 (1 page) |
22 March 2010 | Secretary's details changed for Kevin John Hallett on 16 March 2010 (1 page) |
22 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for Wendy Ruth Hallett on 19 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for Wendy Ruth Hallett on 19 March 2010 (2 pages) |
6 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 May 2009 | Registered office changed on 15/05/2009 from 68 bedford road london N2 9DA (1 page) |
15 May 2009 | Registered office changed on 15/05/2009 from 68 bedford road london N2 9DA (1 page) |
2 April 2009 | Return made up to 16/03/09; full list of members (3 pages) |
2 April 2009 | Return made up to 16/03/09; full list of members (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
2 July 2008 | Return made up to 16/03/08; full list of members (3 pages) |
2 July 2008 | Return made up to 16/03/08; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 April 2007 | Return made up to 16/03/07; full list of members (6 pages) |
24 April 2007 | Return made up to 16/03/07; full list of members (6 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 April 2006 | Return made up to 16/03/06; full list of members (6 pages) |
5 April 2006 | Return made up to 16/03/06; full list of members (6 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 April 2005 | Return made up to 16/03/05; full list of members (6 pages) |
5 April 2005 | Return made up to 16/03/05; full list of members (6 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 April 2004 | Return made up to 16/03/04; full list of members (6 pages) |
3 April 2004 | Return made up to 16/03/04; full list of members (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
3 April 2003 | Return made up to 16/03/03; full list of members (6 pages) |
3 April 2003 | Return made up to 16/03/03; full list of members (6 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
2 May 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
2 May 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
8 April 2002 | Return made up to 16/03/02; full list of members (6 pages) |
8 April 2002 | Return made up to 16/03/02; full list of members (6 pages) |
7 July 2001 | Return made up to 16/03/01; full list of members (6 pages) |
7 July 2001 | Return made up to 16/03/01; full list of members (6 pages) |
28 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
28 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
31 May 2000 | Return made up to 16/03/00; full list of members (6 pages) |
31 May 2000 | Return made up to 16/03/00; full list of members (6 pages) |
26 March 1999 | New director appointed (2 pages) |
26 March 1999 | Secretary resigned (1 page) |
26 March 1999 | Director resigned (1 page) |
26 March 1999 | Director resigned (1 page) |
26 March 1999 | Registered office changed on 26/03/99 from: 229 nether street london N3 1NT (1 page) |
26 March 1999 | Secretary resigned (1 page) |
26 March 1999 | New director appointed (2 pages) |
26 March 1999 | New secretary appointed (2 pages) |
26 March 1999 | New secretary appointed (2 pages) |
26 March 1999 | Registered office changed on 26/03/99 from: 229 nether street london N3 1NT (1 page) |
16 March 1999 | Incorporation (12 pages) |
16 March 1999 | Incorporation (12 pages) |