Company NameHallett Retail Services Limited
DirectorsWendy Ruth Hallett and Kevin Hallett
Company StatusLiquidation
Company Number03733384
CategoryPrivate Limited Company
Incorporation Date16 March 1999(25 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Wendy Ruth Hallett
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Johns Terrace 11-15 New Road
Manchester
M26 1LS
Director NameMr Kevin Hallett
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2012(13 years, 5 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26a Church Lane
East Finchley
London
N2 8DT
Secretary NameKevin John Hallett
NationalityBritish
StatusResigned
Appointed16 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address201 High Road, East Finchley, London 201 High Road
London
N2 8AL
Secretary NameMr Timothy Ralph Robert Murphy
StatusResigned
Appointed13 February 2018(18 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2021)
RoleCompany Director
Correspondence Address201 High Road
East Finchley
London
N2 8AL
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed16 March 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed16 March 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websitehallettretail.co.uk
Telephone020 84420943
Telephone regionLondon

Location

Registered AddressC/O Inquesta Corporate Receovery & Insolvency
St Johns Terrace 11-15 New Road
Manchester
M26 1LS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe West
Built Up AreaGreater Manchester

Shareholders

1 at £1Kevin Hallett
50.00%
Ordinary
1 at £1Wendy Hallett
50.00%
Ordinary

Financials

Year2014
Turnover£10,054,821
Gross Profit£4,495,780
Net Worth£1,333,531
Cash£531,535
Current Liabilities£6,765,884

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Next Accounts Due31 May 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return16 March 2021 (3 years, 1 month ago)
Next Return Due30 March 2022 (overdue)

Charges

16 February 2017Delivered 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 2014Delivered on: 27 June 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
28 June 2013Delivered 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 2013Delivered 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 2010Delivered 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

Filing History

21 August 2020Total exemption full accounts made up to 31 August 2019 (13 pages)
19 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
17 March 2020Registered 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 2019Unaudited abridged accounts made up to 31 August 2018 (13 pages)
19 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
14 February 2019Satisfaction of charge 037333840002 in full (4 pages)
3 October 2018Satisfaction of charge 037333840003 in full (4 pages)
3 October 2018Satisfaction of charge 037333840005 in full (4 pages)
21 March 2018Appointment of Mr Timothy Ralph Robert Murphy as a secretary on 13 February 2018 (2 pages)
21 March 2018Termination of appointment of Kevin John Hallett as a secretary on 13 February 2018 (1 page)
21 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 26 August 2017 (15 pages)
22 December 2017Total exemption full accounts made up to 26 August 2017 (15 pages)
19 December 2017Accounts for a small company made up to 27 August 2016 (14 pages)
19 December 2017Accounts for a small company made up to 27 August 2016 (14 pages)
20 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
21 February 2017Registration of charge 037333840005, created on 16 February 2017 (12 pages)
21 February 2017Registration of charge 037333840005, created on 16 February 2017 (12 pages)
27 September 2016Registered 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 2016Registered 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 2016Group of companies' accounts made up to 29 August 2015 (31 pages)
12 July 2016Group of companies' accounts made up to 29 August 2015 (31 pages)
31 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(5 pages)
31 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(5 pages)
11 June 2015Group of companies' accounts made up to 30 August 2014 (29 pages)
11 June 2015Group of companies' accounts made up to 30 August 2014 (29 pages)
23 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(4 pages)
23 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(4 pages)
3 July 2014Group of companies' accounts made up to 31 August 2013 (27 pages)
3 July 2014Group of companies' accounts made up to 31 August 2013 (27 pages)
27 June 2014Registration of charge 037333840004 (26 pages)
27 June 2014Registration of charge 037333840004 (26 pages)
2 June 2014Section 519 (1 page)
2 June 2014Section 519 (1 page)
21 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(4 pages)
21 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(4 pages)
3 July 2013Registration of charge 037333840003 (13 pages)
3 July 2013Registration of charge 037333840003 (13 pages)
25 June 2013Registration of charge 037333840002 (18 pages)
25 June 2013Registration of charge 037333840002 (18 pages)
5 June 2013Full accounts made up to 1 September 2012 (22 pages)
5 June 2013Full accounts made up to 1 September 2012 (22 pages)
5 June 2013Full accounts made up to 1 September 2012 (22 pages)
12 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
16 October 2012Appointment of Kevin Hallett as a director (3 pages)
16 October 2012Appointment of Kevin Hallett as a director (3 pages)
7 June 2012Full accounts made up to 27 August 2011 (22 pages)
7 June 2012Full accounts made up to 27 August 2011 (22 pages)
29 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
29 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
3 June 2011Accounts for a small company made up to 31 August 2010 (8 pages)
3 June 2011Accounts for a small company made up to 31 August 2010 (8 pages)
17 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (3 pages)
17 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (3 pages)
29 September 2010Previous accounting period extended from 31 March 2010 to 31 August 2010 (3 pages)
29 September 2010Previous accounting period extended from 31 March 2010 to 31 August 2010 (3 pages)
23 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 March 2010Secretary's details changed for Kevin John Hallett on 16 March 2010 (1 page)
22 March 2010Secretary's details changed for Kevin John Hallett on 16 March 2010 (1 page)
22 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Wendy Ruth Hallett on 19 March 2010 (2 pages)
22 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Wendy Ruth Hallett on 19 March 2010 (2 pages)
6 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 May 2009Registered office changed on 15/05/2009 from 68 bedford road london N2 9DA (1 page)
15 May 2009Registered office changed on 15/05/2009 from 68 bedford road london N2 9DA (1 page)
2 April 2009Return made up to 16/03/09; full list of members (3 pages)
2 April 2009Return made up to 16/03/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
2 July 2008Return made up to 16/03/08; full list of members (3 pages)
2 July 2008Return made up to 16/03/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 April 2007Return made up to 16/03/07; full list of members (6 pages)
24 April 2007Return made up to 16/03/07; full list of members (6 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 April 2006Return made up to 16/03/06; full list of members (6 pages)
5 April 2006Return made up to 16/03/06; full list of members (6 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 April 2005Return made up to 16/03/05; full list of members (6 pages)
5 April 2005Return made up to 16/03/05; full list of members (6 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 April 2004Return made up to 16/03/04; full list of members (6 pages)
3 April 2004Return made up to 16/03/04; full list of members (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 April 2003Return made up to 16/03/03; full list of members (6 pages)
3 April 2003Return made up to 16/03/03; full list of members (6 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
2 May 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 May 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
8 April 2002Return made up to 16/03/02; full list of members (6 pages)
8 April 2002Return made up to 16/03/02; full list of members (6 pages)
7 July 2001Return made up to 16/03/01; full list of members (6 pages)
7 July 2001Return made up to 16/03/01; full list of members (6 pages)
28 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
28 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
31 May 2000Return made up to 16/03/00; full list of members (6 pages)
31 May 2000Return made up to 16/03/00; full list of members (6 pages)
26 March 1999New director appointed (2 pages)
26 March 1999Secretary resigned (1 page)
26 March 1999Director resigned (1 page)
26 March 1999Director resigned (1 page)
26 March 1999Registered office changed on 26/03/99 from: 229 nether street london N3 1NT (1 page)
26 March 1999Secretary resigned (1 page)
26 March 1999New director appointed (2 pages)
26 March 1999New secretary appointed (2 pages)
26 March 1999New secretary appointed (2 pages)
26 March 1999Registered office changed on 26/03/99 from: 229 nether street london N3 1NT (1 page)
16 March 1999Incorporation (12 pages)
16 March 1999Incorporation (12 pages)