12 HALL ROAD LIMITED

Register to unlock more data on OkredoRegister

12 HALL ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01916522

Incorporation date

24/05/1985

Size

Dormant

Contacts

Registered address

Registered address

Imperial House, 21-25 North Street, Bromley BR1 1SDCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/1985)
dot icon26/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon11/07/2025
Termination of appointment of Benjamin Aaron Schori as a director on 2025-07-11
dot icon27/06/2025
Director's details changed for Mr Shannon Lloyd Garber on 2025-06-27
dot icon26/06/2025
Appointment of Mr Shannon Lloyd Garber as a director on 2025-06-26
dot icon16/06/2025
Confirmation statement made on 2025-06-10 with updates
dot icon02/05/2025
Appointment of Parkfords Management Limited as a secretary on 2025-05-02
dot icon02/05/2025
Registered office address changed from 12 Hall Road Flat 5 London NW8 9RA England to Imperial House 21-25 North Street Bromley BR1 1SD on 2025-05-02
dot icon25/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon21/06/2024
Confirmation statement made on 2024-06-10 with updates
dot icon29/03/2024
Registered office address changed from 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ England to 12 Hall Road Flat 5 London NW8 9RA on 2024-03-29
dot icon21/09/2023
Micro company accounts made up to 2022-12-31
dot icon07/07/2023
Confirmation statement made on 2023-06-10 with updates
dot icon22/09/2022
Micro company accounts made up to 2021-12-31
dot icon06/07/2022
Second filing of Confirmation Statement dated 2022-06-10
dot icon10/06/2022
Confirmation statement made on 2022-06-10 with updates
dot icon09/06/2022
Termination of appointment of Iain Matthew Shaw as a director on 2022-05-24
dot icon28/06/2021
Termination of appointment of Urang Property Management Limited as a secretary on 2021-02-25
dot icon03/06/2021
Confirmation statement made on 2021-05-26 with updates
dot icon17/05/2021
Confirmation statement made on 2021-04-15 with updates
dot icon15/04/2021
Director's details changed for Mr Benjamin Aaron Schori on 2021-04-15
dot icon15/04/2021
Director's details changed for Mr Iain Matthew Shaw on 2021-04-15
dot icon24/03/2021
Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 2021-03-24
dot icon23/02/2021
Accounts for a dormant company made up to 2020-12-31
dot icon25/04/2020
Confirmation statement made on 2020-04-15 with updates
dot icon25/04/2020
Accounts for a dormant company made up to 2019-12-31
dot icon19/04/2020
Director's details changed for Mr Benjamin Aaron Schori on 2020-04-06
dot icon03/09/2019
Appointment of Mr Benjamin Schori as a director on 2019-09-03
dot icon21/05/2019
Termination of appointment of Jean-Marin Bolot as a director on 2019-05-21
dot icon29/04/2019
Accounts for a dormant company made up to 2018-12-31
dot icon29/04/2019
Confirmation statement made on 2019-04-15 with updates
dot icon25/04/2018
Confirmation statement made on 2018-04-15 with updates
dot icon15/03/2018
Accounts for a dormant company made up to 2017-12-31
dot icon30/05/2017
Appointment of Mr Jean-Marin Bolot as a director on 2017-05-10
dot icon17/05/2017
Termination of appointment of Kiki Ritter as a director on 2017-05-09
dot icon26/04/2017
Confirmation statement made on 2017-04-15 with updates
dot icon13/03/2017
Accounts for a dormant company made up to 2016-12-31
dot icon20/05/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon10/03/2016
Accounts for a dormant company made up to 2015-12-31
dot icon02/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon08/05/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon09/05/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon26/02/2014
Accounts for a dormant company made up to 2013-12-31
dot icon23/04/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon25/01/2013
Accounts for a dormant company made up to 2012-12-31
dot icon16/01/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon16/01/2013
Director's details changed for Kiki Ritter on 2013-01-15
dot icon10/01/2013
Registered office address changed from 12 Hall Road London NW8 9RA on 2013-01-10
dot icon10/01/2013
Appointment of Urang Property Management Ltd as a secretary
dot icon10/01/2013
Termination of appointment of Iain Shaw as a secretary
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/06/2012
Appointment of Mr Iain Shaw as a director
dot icon15/06/2012
Termination of appointment of Virginia Quine as a secretary
dot icon15/06/2012
Appointment of Mr Iain Matthew Shaw as a secretary
dot icon15/06/2012
Termination of appointment of Virginia Quine as a director
dot icon09/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon05/08/2011
Total exemption full accounts made up to 2010-12-31
dot icon08/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/08/2010
Director's details changed for Miss Virginia Sarah Peskin on 2010-04-09
dot icon06/08/2010
Secretary's details changed for Miss Virginia Sarah Peskin on 2010-04-09
dot icon10/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon10/03/2010
Director's details changed for Kiki Ritter on 2009-10-01
dot icon14/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon01/03/2009
Return made up to 28/02/09; full list of members
dot icon27/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon01/03/2008
Return made up to 28/02/08; full list of members
dot icon01/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon01/11/2007
New director appointed
dot icon30/08/2007
Director resigned
dot icon15/03/2007
Return made up to 28/02/07; full list of members
dot icon31/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon13/03/2006
Return made up to 28/02/06; full list of members
dot icon10/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon09/09/2005
New secretary appointed
dot icon09/09/2005
Secretary resigned;director resigned
dot icon11/08/2005
Accounts for a dormant company made up to 2004-05-31
dot icon11/08/2005
Accounting reference date shortened from 31/05/05 to 31/12/04
dot icon25/04/2005
Return made up to 28/02/05; full list of members
dot icon08/03/2004
Return made up to 28/02/04; full list of members
dot icon09/10/2003
Secretary resigned
dot icon02/10/2003
New secretary appointed;new director appointed
dot icon22/09/2003
Accounts for a dormant company made up to 2003-05-31
dot icon10/03/2003
Return made up to 28/02/03; full list of members
dot icon19/07/2002
Accounts for a dormant company made up to 2002-05-31
dot icon11/03/2002
New director appointed
dot icon11/03/2002
Return made up to 28/02/02; full list of members
dot icon11/03/2002
Director resigned
dot icon11/03/2002
Director resigned
dot icon19/06/2001
Accounts for a dormant company made up to 2001-05-31
dot icon07/03/2001
Return made up to 28/02/01; full list of members
dot icon29/01/2001
Accounts for a dormant company made up to 2000-05-31
dot icon09/03/2000
Return made up to 28/02/00; full list of members
dot icon08/12/1999
New director appointed
dot icon23/11/1999
Memorandum and Articles of Association
dot icon23/11/1999
Resolutions
dot icon23/11/1999
Resolutions
dot icon01/08/1999
Accounts for a dormant company made up to 1999-05-31
dot icon18/03/1999
Director resigned
dot icon18/03/1999
Director's particulars changed
dot icon18/03/1999
New director appointed
dot icon18/03/1999
Return made up to 28/02/99; change of members
dot icon18/02/1999
Accounts for a dormant company made up to 1998-05-31
dot icon19/03/1998
Return made up to 28/02/98; full list of members
dot icon19/06/1997
Accounts for a dormant company made up to 1997-05-31
dot icon12/05/1997
Director resigned
dot icon05/03/1997
Director resigned
dot icon05/03/1997
Secretary resigned
dot icon05/03/1997
Return made up to 28/02/97; change of members
dot icon16/09/1996
New director appointed
dot icon24/06/1996
Accounts for a dormant company made up to 1996-05-31
dot icon12/03/1996
New secretary appointed
dot icon12/03/1996
New director appointed
dot icon05/03/1996
Return made up to 28/02/96; no change of members
dot icon21/06/1995
Accounts for a dormant company made up to 1995-05-31
dot icon06/03/1995
Return made up to 28/02/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/12/1994
Accounts for a dormant company made up to 1994-05-31
dot icon25/03/1994
Return made up to 28/02/94; change of members
dot icon22/03/1994
Accounts for a dormant company made up to 1993-05-31
dot icon22/03/1994
Resolutions
dot icon24/02/1993
Return made up to 28/02/93; no change of members
dot icon22/12/1992
Accounts for a small company made up to 1992-05-31
dot icon23/04/1992
Return made up to 28/02/92; full list of members
dot icon11/03/1992
Return made up to 28/02/91; no change of members
dot icon21/02/1992
Accounts for a small company made up to 1991-05-31
dot icon07/04/1991
Accounts for a small company made up to 1990-05-31
dot icon05/07/1990
Return made up to 28/02/90; full list of members
dot icon22/05/1990
Accounts for a small company made up to 1989-05-31
dot icon31/08/1989
Accounts for a small company made up to 1988-05-31
dot icon31/08/1989
Return made up to 23/02/89; full list of members
dot icon09/02/1989
Registered office changed on 09/02/89 from: flat 4 12 hall road london NW8 9RA
dot icon20/05/1988
Return made up to 01/04/88; full list of members
dot icon03/05/1988
Accounts for a small company made up to 1987-05-31
dot icon23/11/1987
Accounting reference date shortened from 31/03 to 31/05
dot icon23/10/1987
Accounts made up to 1986-05-31
dot icon23/10/1987
Return made up to 19/09/87; full list of members
dot icon03/10/1987
Director resigned;new director appointed
dot icon21/09/1987
Return made up to 31/10/86; full list of members
dot icon07/07/1987
Director resigned;new director appointed
dot icon07/07/1987
Secretary resigned;new secretary appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon24/05/1985
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bolot, Jean-Marin
Director
09/05/2017 - 20/05/2019
-
Garber, Shannon Lloyd
Director
26/06/2025 - Present
2
Ritter, Kiki
Director
03/03/1996 - 08/05/2017
-
Atchison, Glen John
Director
28/02/2002 - 11/07/2007
18
C/O URANG PROPERTY MANAGEMENT LIMITED
Corporate Secretary
09/01/2013 - 24/02/2021
491

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 12 HALL ROAD LIMITED

12 HALL ROAD LIMITED is an(a) Active company incorporated on 24/05/1985 with the registered office located at Imperial House, 21-25 North Street, Bromley BR1 1SD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 12 HALL ROAD LIMITED?

toggle

12 HALL ROAD LIMITED is currently Active. It was registered on 24/05/1985 .

Where is 12 HALL ROAD LIMITED located?

toggle

12 HALL ROAD LIMITED is registered at Imperial House, 21-25 North Street, Bromley BR1 1SD.

What does 12 HALL ROAD LIMITED do?

toggle

12 HALL ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 12 HALL ROAD LIMITED?

toggle

The latest filing was on 26/08/2025: Accounts for a dormant company made up to 2024-12-31.