Company NameHall Consultants Limited
DirectorsMiriam Ruchama Halberstadt and Eliezer Halberstadt
Company StatusActive
Company Number07830328
CategoryPrivate Limited Company
Incorporation Date1 November 2011(12 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMrs Miriam Ruchama Halberstadt
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2011(same day as company formation)
RoleHouse Wife
Country of ResidenceUnited Kingdom
Correspondence Address152 Whitehall Road
Gateshead
NE8 1TP
Director NameMr Eliezer Halberstadt
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2011(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address152 Whitehall Road
Gateshead
NE8 1TP
Secretary NameMr Eliezer Halberstadt
StatusCurrent
Appointed01 November 2011(same day as company formation)
RoleCompany Director
Correspondence Address152 Whitehall Road
Gateshead
NE8 1TP

Location

Registered Address152 Whitehall Road
Gateshead
NE8 1TP
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardSaltwell
Built Up AreaTyneside

Shareholders

1 at £1Eliezer Halberstadt
50.00%
Ordinary
1 at £1Miriam Ruchama Halberstadt
50.00%
Ordinary

Financials

Year2014
Net Worth£100,200
Cash£4,496
Current Liabilities£40,590

Accounts

Latest Accounts30 November 2023 (3 months, 2 weeks ago)
Next Accounts Due31 August 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return1 November 2023 (4 months, 2 weeks ago)
Next Return Due15 November 2024 (8 months from now)

Charges

27 September 2021Delivered on: 28 September 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 3 victoria apartments, park road north, middlesbrough registered under title CE188858, 12 victoria apartments, park road, north, middlesbrough registered under title CE234525...please refer to the mortgage deed for further details.
Outstanding
30 November 2020Delivered on: 4 December 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Victoria apartments, park road north, middlesbrough TS1 3NL registered under title number CE177222 and other properties as referred to in the legal charge.
Outstanding
25 July 2019Delivered on: 26 July 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Leasehold property known as 84 middle street, walker, newcastle, NE6 4DB.
Outstanding
11 March 2019Delivered on: 12 March 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold property 5 russell terrace, birtley, DH3 1JD registered under title number TY412299; leasehold property 68 northbourne street, gateshead, NE8 4AH and freehold reversion in 70 northbourne street, gateshead registered under title numbers TY200449 and TY231851; leasehold property 27 nevilles cross road, hebburn, NE31 2SA registered under title number TY418591; and leasehold property 10 denwick avenue, newcastle upon tyne, NE15 8SQ and freehold reversion in 8 denwick avenue, newcastle registered under title numbers TY259839 and TY277329.
Outstanding
27 April 2018Delivered on: 3 May 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 11 rutland square, birtley, tyne and wear, DH3 1JB. 177 sunderland road, gateshead, tyne and wear, NE8 3EX.
Outstanding
26 February 2016Delivered on: 3 March 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 27,67 & 103 canterbury street, newcastle upon tyne & 20 clifton avenue, wallsend, tyne & wear.
Outstanding
5 June 2015Delivered on: 12 June 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 18 neville road sunderland tyne & wear t/no. DU39348.
Outstanding
5 June 2015Delivered on: 12 June 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H 26 duke walk gateshead tyne & wear t/no. TY129378.
Outstanding
15 March 2022Delivered on: 16 March 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as or being 33 king street, birtley, tyne & wear DH3 1EF registered at hm land registry under title no TY20419; the leasehold property known as or being 18 victoria apartments, middlesbrough, teeside TS1 3NL registered at hm land registry under title no CE191370; the leasehold property known as or being 33 victoria apartments, middlesbrough, teeside TS1 3NL registered at hm land registry under title no CE216034 and the leasehold property known as or being 51 stanley street, wallsend NE28 7DB and freehold reversion in 49 stanley street, wallsend registered at hm land registry under title no TY274887 and TY274938.
Outstanding
1 June 2015Delivered on: 9 June 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

1 November 2023Confirmation statement made on 1 November 2023 with no updates (3 pages)
12 September 2023Registration of charge 078303280011, created on 8 September 2023 (40 pages)
9 March 2023Total exemption full accounts made up to 30 November 2022 (6 pages)
12 November 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
11 April 2022Total exemption full accounts made up to 30 November 2021 (6 pages)
16 March 2022Registration of charge 078303280010, created on 15 March 2022 (41 pages)
11 November 2021Director's details changed for Mr Eliezer Halberstadt on 11 November 2021 (2 pages)
11 November 2021Director's details changed for Mrs Miriam Ruchama Halberstadt on 11 November 2021 (2 pages)
11 November 2021Secretary's details changed for Mr Eliezer Halberstadt on 11 November 2021 (1 page)
2 November 2021Change of details for Mr Eliezer Halberstadt as a person with significant control on 1 November 2021 (2 pages)
2 November 2021Change of details for Mr Eliezer Halberstadt as a person with significant control on 1 November 2021 (2 pages)
2 November 2021Change of details for Mr Eliezer Halberstadt as a person with significant control on 1 November 2021 (2 pages)
2 November 2021Change of details for Mr Eliezer Halberstadt as a person with significant control on 1 November 2021 (2 pages)
2 November 2021Change of details for Mr Eliezer Halberstadt as a person with significant control on 1 November 2021 (2 pages)
2 November 2021Change of details for Mr Eliezer Halberstadt as a person with significant control on 1 November 2021 (2 pages)
1 November 2021Change of details for Mr Eliezer Halberstadt as a person with significant control on 1 November 2021 (2 pages)
1 November 2021Confirmation statement made on 1 November 2021 with no updates (3 pages)
1 November 2021Change of details for Mrs Miriam Ruchama Halberstadt as a person with significant control on 1 November 2021 (2 pages)
28 September 2021Registration of charge 078303280009, created on 27 September 2021 (40 pages)
25 February 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
4 December 2020Registration of charge 078303280008, created on 30 November 2020 (42 pages)
12 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
8 April 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
2 December 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
16 August 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
26 July 2019Registration of charge 078303280007, created on 25 July 2019 (39 pages)
12 March 2019Registration of charge 078303280006, created on 11 March 2019 (40 pages)
9 November 2018Registered office address changed from 1 Rydal Street Gateshead NE8 1TT to 152 Rydal Street Gateshead NE8 1TP on 9 November 2018 (1 page)
9 November 2018Registered office address changed from 152 Rydal Street Gateshead NE8 1TP United Kingdom to 152 Whitehall Road Gateshead NE8 1TP on 9 November 2018 (1 page)
8 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
3 May 2018Registration of charge 078303280005, created on 27 April 2018 (39 pages)
5 April 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
5 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
5 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
11 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
11 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
8 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
8 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
1 June 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
1 June 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
3 March 2016Registration of charge 078303280004, created on 26 February 2016 (41 pages)
3 March 2016Registration of charge 078303280004, created on 26 February 2016 (41 pages)
4 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(5 pages)
4 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(5 pages)
4 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(5 pages)
12 June 2015Registration of charge 078303280002, created on 5 June 2015 (40 pages)
12 June 2015Registration of charge 078303280003, created on 5 June 2015 (40 pages)
12 June 2015Registration of charge 078303280002, created on 5 June 2015 (40 pages)
12 June 2015Registration of charge 078303280002, created on 5 June 2015 (40 pages)
12 June 2015Registration of charge 078303280003, created on 5 June 2015 (40 pages)
12 June 2015Registration of charge 078303280003, created on 5 June 2015 (40 pages)
9 June 2015Registration of charge 078303280001, created on 1 June 2015 (43 pages)
9 June 2015Registration of charge 078303280001, created on 1 June 2015 (43 pages)
9 June 2015Registration of charge 078303280001, created on 1 June 2015 (43 pages)
22 January 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
22 January 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
10 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(5 pages)
10 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(5 pages)
10 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(5 pages)
31 July 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
31 July 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
18 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2
(5 pages)
18 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2
(5 pages)
18 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2
(5 pages)
6 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
6 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
8 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
8 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
8 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
1 November 2011Incorporation (24 pages)
1 November 2011Incorporation (24 pages)