Company NameHalidon Investments Limited
Company StatusActive
Company Number00710825
CategoryPrivate Limited Company
Incorporation Date18 December 1961(62 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Lilian Lieberman
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1991(29 years, 6 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 10 Riverside Drive
Golders Green
London
NW11 9PU
Secretary NameMrs Lilian Lieberman
NationalityBritish
StatusCurrent
Appointed20 June 1991(29 years, 6 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 10 Riverside Drive
Golders Green
London
NW11 9PU
Director NameMr Abraham Reifer
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2001(39 years, 6 months after company formation)
Appointment Duration22 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address23 Craven Walk
London
N16 6BS
Director NameMr Moshe Dov Reifer
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2003(41 years, 7 months after company formation)
Appointment Duration20 years, 9 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address80 Leeside Crescent
London
NW11 0LA
Secretary NameMr Abraham Reifer
StatusCurrent
Appointed21 August 2015(53 years, 8 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Correspondence Address23 Craven Walk
London
N16 6BS
Director NameMr Nathaniel Lieberman
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2018(56 years, 5 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 North End Road
London
NW11 7RJ
Director NameSamuel Reifer
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(29 years, 6 months after company formation)
Appointment Duration10 years, 5 months (resigned 18 November 2001)
RoleCompany Director
Correspondence Address45 Craven Walk
London
N16 6BS
Secretary NameSamuel Reifer
NationalityBritish
StatusResigned
Appointed20 June 1991(29 years, 6 months after company formation)
Appointment Duration10 years, 5 months (resigned 18 November 2001)
RoleCompany Director
Correspondence Address45 Craven Walk
London
N16 6BS

Contact

Telephone020 88005655
Telephone regionLondon

Location

Registered Address23 Craven Walk
London
N16 6BS
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

19 at £1Mrs Esther Goldschmidt
9.50%
Ordinary
17 at £1Mr Nathaniel Lieberman
8.50%
Ordinary
17 at £1Mrs Freda Reich
8.50%
Ordinary
10 at £1Miss Deborah Frydenson
5.00%
Ordinary
10 at £1Mr Bernard Reifer
5.00%
Ordinary
47 at £1Mr David Lieberman
23.50%
Ordinary
30 at £1Executors Of Estates Of Samuel Reifer
15.00%
Ordinary
25 at £1Mr Abraham Reifer
12.50%
Ordinary
25 at £1Mrs Sarah Frydenson
12.50%
Ordinary

Financials

Year2014
Net Worth£1,047,275
Cash£656,123
Current Liabilities£81,139

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Charges

28 April 1972Delivered on: 5 May 1972
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All moneys due, etc.
Particulars: 110, friar gate, derby.
Outstanding
6 June 1966Delivered on: 22 July 1966
Persons entitled: Barclays Bank LTD

Classification: Instrument of charge
Secured details: All moneys due, etc.
Particulars: 82 straud green road harringay london N4.
Outstanding

Filing History

14 August 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
1 August 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
1 August 2023Memorandum and Articles of Association (8 pages)
22 July 2023Satisfaction of charge 2 in full (4 pages)
22 July 2023Satisfaction of charge 1 in full (4 pages)
28 April 2023Micro company accounts made up to 31 March 2022 (3 pages)
18 August 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
29 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
20 August 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
20 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
2 November 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
25 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
4 August 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
29 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
24 May 2018Appointment of Mr Nathaniel Lieberman as a director on 24 May 2018 (2 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
2 August 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
2 August 2017Notification of Abraham Reifer as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Notification of Lillian Lieberman as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Notification of Abraham Reifer as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
2 August 2017Notification of Lillian Lieberman as a person with significant control on 6 April 2016 (2 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 200
(7 pages)
1 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 200
(7 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 August 2015Appointment of Mr Abraham Reifer as a secretary on 21 August 2015 (2 pages)
21 August 2015Appointment of Mr Abraham Reifer as a secretary on 21 August 2015 (2 pages)
21 August 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 200
(7 pages)
21 August 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 200
(7 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 August 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 200
(7 pages)
15 August 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 200
(7 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 August 2013Annual return made up to 20 June 2013 with a full list of shareholders
Statement of capital on 2013-08-26
  • GBP 200
(7 pages)
26 August 2013Annual return made up to 20 June 2013 with a full list of shareholders
Statement of capital on 2013-08-26
  • GBP 200
(7 pages)
26 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 August 2012Annual return made up to 20 June 2012 with a full list of shareholders (7 pages)
26 August 2012Annual return made up to 20 June 2012 with a full list of shareholders (7 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 August 2011Annual return made up to 20 June 2011 with a full list of shareholders (7 pages)
23 August 2011Annual return made up to 20 June 2011 with a full list of shareholders (7 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 September 2010Annual return made up to 20 June 2010 with a full list of shareholders (7 pages)
6 September 2010Annual return made up to 20 June 2010 with a full list of shareholders (7 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
25 September 2009Return made up to 20/06/09; full list of members (6 pages)
25 September 2009Return made up to 20/06/09; full list of members (6 pages)
18 March 2009Director and secretary's change of particulars / lilian lieberman / 16/11/2008 (1 page)
18 March 2009Director and secretary's change of particulars / lilian lieberman / 16/11/2008 (1 page)
18 March 2009Director and secretary's change of particulars / lilian lieberman / 16/11/2008 (1 page)
18 March 2009Director and secretary's change of particulars / lilian lieberman / 16/11/2008 (1 page)
4 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
23 January 2009Director's change of particulars / moshe reifer / 22/01/2009 (2 pages)
23 January 2009Director's change of particulars / moshe reifer / 22/01/2009 (2 pages)
22 January 2009Director's change of particulars / martin reifer / 22/01/2009 (1 page)
22 January 2009Return made up to 20/06/08; full list of members (6 pages)
22 January 2009Return made up to 20/06/08; full list of members (6 pages)
22 January 2009Director's change of particulars / martin reifer / 22/01/2009 (1 page)
2 February 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
31 July 2007Return made up to 20/06/07; full list of members (4 pages)
31 July 2007Return made up to 20/06/07; full list of members (4 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
4 July 2006Return made up to 20/06/06; full list of members (4 pages)
4 July 2006Return made up to 20/06/06; full list of members (4 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
11 July 2005Return made up to 20/06/05; full list of members
  • 363(288) ‐ Secretary resigned
(4 pages)
11 July 2005Return made up to 20/06/05; full list of members
  • 363(288) ‐ Secretary resigned
(4 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
6 September 2004Return made up to 20/06/04; full list of members (12 pages)
6 September 2004Return made up to 20/06/04; full list of members (12 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)
18 September 2003Return made up to 20/06/03; full list of members (11 pages)
18 September 2003Return made up to 20/06/03; full list of members (11 pages)
17 July 2003New director appointed (2 pages)
17 July 2003New director appointed (2 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
17 September 2002Return made up to 20/06/02; full list of members (11 pages)
17 September 2002Return made up to 20/06/02; full list of members (11 pages)
13 August 2002Registered office changed on 13/08/02 from: 45 craven walk london N16 6BS (1 page)
13 August 2002Registered office changed on 13/08/02 from: 45 craven walk london N16 6BS (1 page)
2 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
16 January 2002Director resigned (1 page)
16 January 2002Director resigned (1 page)
30 July 2001New director appointed (2 pages)
30 July 2001New director appointed (2 pages)
3 July 2001Return made up to 20/06/01; full list of members (11 pages)
3 July 2001Return made up to 20/06/01; full list of members (11 pages)
5 February 2001Full accounts made up to 31 March 2000 (10 pages)
5 February 2001Full accounts made up to 31 March 2000 (10 pages)
4 July 2000Return made up to 20/06/00; full list of members (11 pages)
4 July 2000Return made up to 20/06/00; full list of members (11 pages)
27 January 2000Full accounts made up to 31 March 1999 (9 pages)
27 January 2000Full accounts made up to 31 March 1999 (9 pages)
3 August 1999Return made up to 20/06/99; full list of members (7 pages)
3 August 1999Return made up to 20/06/99; full list of members (7 pages)
4 February 1999Full accounts made up to 31 March 1998 (10 pages)
4 February 1999Full accounts made up to 31 March 1998 (10 pages)
18 June 1998Return made up to 20/06/98; no change of members (4 pages)
18 June 1998Return made up to 20/06/98; no change of members (4 pages)
4 February 1998Accounts for a small company made up to 31 March 1997 (10 pages)
4 February 1998Accounts for a small company made up to 31 March 1997 (10 pages)
8 July 1997Return made up to 20/06/97; no change of members (4 pages)
8 July 1997Return made up to 20/06/97; no change of members (4 pages)
21 March 1997Full accounts made up to 31 March 1996 (7 pages)
21 March 1997Full accounts made up to 31 March 1996 (7 pages)
4 July 1996Return made up to 20/06/96; full list of members (7 pages)
4 July 1996Return made up to 20/06/96; full list of members (7 pages)
12 April 1996Registered office changed on 12/04/96 from: triumph house 189 regent street london W1 W1R 8AT (1 page)
12 April 1996Registered office changed on 12/04/96 from: triumph house 189 regent street london W1 W1R 8AT (1 page)
2 February 1996Full accounts made up to 31 March 1995 (4 pages)
2 February 1996Full accounts made up to 31 March 1995 (4 pages)
28 July 1995Return made up to 20/06/95; no change of members (6 pages)
28 July 1995Return made up to 20/06/95; no change of members (6 pages)
18 December 1961Incorporation (14 pages)
18 December 1961Incorporation (14 pages)