Company NameHalecrest Services Limited
DirectorNathan Naftalie Iwanier
Company StatusActive
Company Number03473798
CategoryPrivate Limited Company
Incorporation Date1 December 1997(26 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Nathan Naftalie Iwanier
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1997(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address18 Armitage Road
Golders Green
London
NW11 8RA
Secretary NameMrs Hadassah Rachelle Iwanier
NationalityBritish
StatusCurrent
Appointed01 December 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Armitage Road
Golders Green
London
NW11 8RA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 December 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 December 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1 at £1Mr Nathan Naftalie Iwanier
50.00%
Ordinary
1 at £1Mrs Hadassah Rachelle Iwanier
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,328
Cash£39,406
Current Liabilities£41,734

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Charges

15 August 2005Delivered on: 17 August 2005
Persons entitled: Grove Property Finance Limited

Classification: Debenture
Secured details: £400,000.00 and all other monies due or to become due.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
15 August 2005Delivered on: 17 August 2005
Persons entitled: Grove Property Finance Limited

Classification: Legal charge
Secured details: £400,000.00 and all other monies due or to become due.
Particulars: The f/h land and buildings known as 56 and 58 peckham hill street in the london borough of southwark t/n 338532.
Outstanding
31 August 1999Delivered on: 7 September 1999
Satisfied on: 12 August 2005
Persons entitled: Northern Rock PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 60 brooksbys walk london E9-EGL365463..65 Broad lane london N15-MX319307..67 Broad lane london N15-NGL195896 (all f/h). Assigns the goodwill of the business the benefit of the licences and by way of floating charge the undertaking and all other property and assets both present and future.
Fully Satisfied
17 November 1998Delivered on: 1 December 1998
Satisfied on: 12 August 2005
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that property k/a 65 and 67 broad lane tottenham london N.15.. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
17 November 1998Delivered on: 1 December 1998
Satisfied on: 12 August 2005
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A floating charge over the undertaking and all rights properties and assets present and future.
Fully Satisfied

Filing History

31 March 2023Total exemption full accounts made up to 31 March 2022 (4 pages)
4 January 2023Previous accounting period shortened from 6 April 2022 to 5 April 2022 (1 page)
2 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
28 June 2022Total exemption full accounts made up to 31 March 2021 (5 pages)
4 April 2022Previous accounting period shortened from 7 April 2021 to 6 April 2021 (1 page)
6 January 2022Previous accounting period shortened from 8 April 2021 to 7 April 2021 (1 page)
1 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
25 June 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
24 June 2021Previous accounting period extended from 30 March 2021 to 8 April 2021 (1 page)
26 March 2021Previous accounting period shortened from 31 March 2020 to 30 March 2020 (1 page)
5 January 2021Confirmation statement made on 1 December 2020 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 31 March 2019 (5 pages)
30 March 2020Previous accounting period shortened from 1 April 2019 to 31 March 2019 (1 page)
31 December 2019Previous accounting period shortened from 2 April 2019 to 1 April 2019 (1 page)
2 December 2019Confirmation statement made on 1 December 2019 with updates (3 pages)
27 June 2019Total exemption full accounts made up to 31 March 2018 (4 pages)
1 April 2019Previous accounting period shortened from 3 April 2018 to 2 April 2018 (1 page)
2 January 2019Previous accounting period shortened from 4 April 2018 to 3 April 2018 (1 page)
4 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
15 June 2018Unaudited abridged accounts made up to 31 March 2017 (6 pages)
3 April 2018Previous accounting period shortened from 5 April 2017 to 4 April 2017 (1 page)
4 January 2018Previous accounting period shortened from 6 April 2017 to 5 April 2017 (1 page)
22 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
8 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
8 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
27 June 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 June 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 April 2016Previous accounting period shortened from 7 April 2015 to 6 April 2015 (1 page)
4 April 2016Previous accounting period shortened from 7 April 2015 to 6 April 2015 (1 page)
6 January 2016Previous accounting period shortened from 8 April 2015 to 7 April 2015 (1 page)
6 January 2016Previous accounting period shortened from 8 April 2015 to 7 April 2015 (1 page)
1 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2
(4 pages)
1 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2
(4 pages)
1 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2
(4 pages)
19 June 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 June 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 March 2015Current accounting period extended from 27 March 2015 to 8 April 2015 (1 page)
26 March 2015Current accounting period extended from 27 March 2015 to 8 April 2015 (1 page)
26 March 2015Current accounting period extended from 27 March 2015 to 8 April 2015 (1 page)
25 March 2015Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page)
25 March 2015Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page)
28 December 2014Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page)
28 December 2014Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page)
12 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 2
(4 pages)
12 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 2
(4 pages)
12 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 2
(4 pages)
24 June 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 June 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 March 2014Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
28 March 2014Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
9 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(4 pages)
9 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(4 pages)
9 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(4 pages)
29 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
29 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
28 June 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
31 March 2013Current accounting period shortened from 1 April 2012 to 31 March 2012 (1 page)
31 March 2013Current accounting period shortened from 1 April 2012 to 31 March 2012 (1 page)
31 March 2013Current accounting period shortened from 1 April 2012 to 31 March 2012 (1 page)
2 January 2013Previous accounting period shortened from 2 April 2012 to 1 April 2012 (1 page)
2 January 2013Previous accounting period shortened from 2 April 2012 to 1 April 2012 (1 page)
2 January 2013Previous accounting period shortened from 2 April 2012 to 1 April 2012 (1 page)
3 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
3 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
3 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
28 June 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 June 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 April 2012Current accounting period shortened from 3 April 2011 to 2 April 2011 (1 page)
2 April 2012Current accounting period shortened from 3 April 2011 to 2 April 2011 (1 page)
2 April 2012Current accounting period shortened from 3 April 2011 to 2 April 2011 (1 page)
3 January 2012Previous accounting period shortened from 4 April 2011 to 3 April 2011 (1 page)
3 January 2012Previous accounting period shortened from 4 April 2011 to 3 April 2011 (1 page)
3 January 2012Previous accounting period shortened from 4 April 2011 to 3 April 2011 (1 page)
19 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
9 May 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
9 May 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
28 March 2011Previous accounting period shortened from 5 April 2010 to 4 April 2010 (1 page)
28 March 2011Previous accounting period shortened from 5 April 2010 to 4 April 2010 (1 page)
28 March 2011Previous accounting period shortened from 5 April 2010 to 4 April 2010 (1 page)
24 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
28 December 2010Previous accounting period shortened from 6 April 2010 to 5 April 2010 (1 page)
28 December 2010Previous accounting period shortened from 6 April 2010 to 5 April 2010 (1 page)
28 December 2010Previous accounting period shortened from 6 April 2010 to 5 April 2010 (1 page)
30 March 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 March 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 January 2010Previous accounting period shortened from 7 April 2009 to 6 April 2009 (1 page)
27 January 2010Previous accounting period shortened from 7 April 2009 to 6 April 2009 (1 page)
27 January 2010Previous accounting period shortened from 7 April 2009 to 6 April 2009 (1 page)
26 January 2010Previous accounting period extended from 31 March 2009 to 7 April 2009 (2 pages)
26 January 2010Previous accounting period extended from 31 March 2009 to 7 April 2009 (2 pages)
26 January 2010Previous accounting period extended from 31 March 2009 to 7 April 2009 (2 pages)
1 December 2009Director's details changed for Nathan Naftalie Iwanier on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Nathan Naftalie Iwanier on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Nathan Naftalie Iwanier on 1 October 2009 (2 pages)
1 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
1 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
1 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
23 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
23 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
13 January 2009Return made up to 01/12/08; full list of members (3 pages)
13 January 2009Return made up to 01/12/08; full list of members (3 pages)
18 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
18 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
4 December 2007Return made up to 01/12/07; full list of members (2 pages)
4 December 2007Return made up to 01/12/07; full list of members (2 pages)
22 March 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
22 March 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
18 December 2006Return made up to 01/12/06; full list of members (2 pages)
18 December 2006Return made up to 01/12/06; full list of members (2 pages)
1 November 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
1 November 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
8 December 2005Return made up to 01/12/05; full list of members (2 pages)
8 December 2005Return made up to 01/12/05; full list of members (2 pages)
25 August 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
25 August 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
17 August 2005Particulars of mortgage/charge (3 pages)
17 August 2005Particulars of mortgage/charge (3 pages)
17 August 2005Particulars of mortgage/charge (4 pages)
17 August 2005Particulars of mortgage/charge (4 pages)
12 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2005Registered office changed on 31/03/05 from: hallswelle house 1 hallswelle road london NW11 0DH (1 page)
31 March 2005Registered office changed on 31/03/05 from: hallswelle house 1 hallswelle road london NW11 0DH (1 page)
17 January 2005Registered office changed on 17/01/05 from: tudor house llanvanor road finchley road london NW2 2AQ (1 page)
17 January 2005Return made up to 01/12/04; full list of members (5 pages)
17 January 2005Registered office changed on 17/01/05 from: tudor house llanvanor road finchley road london NW2 2AQ (1 page)
17 January 2005Return made up to 01/12/04; full list of members (5 pages)
10 September 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
10 September 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
8 December 2003Return made up to 01/12/03; full list of members (5 pages)
8 December 2003Return made up to 01/12/03; full list of members (5 pages)
14 November 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
14 November 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
30 December 2002Return made up to 01/12/02; full list of members (5 pages)
30 December 2002Return made up to 01/12/02; full list of members (5 pages)
4 September 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
4 September 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
14 January 2002Return made up to 01/12/01; full list of members (5 pages)
14 January 2002Return made up to 01/12/01; full list of members (5 pages)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
4 January 2001Return made up to 01/12/00; full list of members (5 pages)
4 January 2001Return made up to 01/12/00; full list of members (5 pages)
27 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
27 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
10 December 1999Return made up to 01/12/99; full list of members (5 pages)
10 December 1999Return made up to 01/12/99; full list of members (5 pages)
1 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
1 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
1 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 September 1999Particulars of mortgage/charge (7 pages)
7 September 1999Particulars of mortgage/charge (7 pages)
17 December 1998Return made up to 01/12/98; full list of members (5 pages)
17 December 1998Return made up to 01/12/98; full list of members (5 pages)
1 December 1998Particulars of mortgage/charge (3 pages)
1 December 1998Particulars of mortgage/charge (6 pages)
1 December 1998Particulars of mortgage/charge (3 pages)
1 December 1998Particulars of mortgage/charge (6 pages)
14 August 1998Secretary resigned (1 page)
14 August 1998Director resigned (1 page)
14 August 1998New director appointed (2 pages)
14 August 1998New director appointed (2 pages)
14 August 1998New secretary appointed (2 pages)
14 August 1998Director resigned (1 page)
14 August 1998Secretary resigned (1 page)
14 August 1998New secretary appointed (2 pages)
9 December 1997Registered office changed on 09/12/97 from: 788/790 finchley road london NW11 7UR (1 page)
9 December 1997Registered office changed on 09/12/97 from: 788/790 finchley road london NW11 7UR (1 page)
1 December 1997Incorporation (17 pages)
1 December 1997Incorporation (17 pages)