Company NameHaleway Investments Limited
Company StatusDissolved
Company Number03586709
CategoryPrivate Limited Company
Incorporation Date24 June 1998(25 years, 10 months ago)
Dissolution Date21 June 2022 (1 year, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHenry Cohen
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityFrench
StatusClosed
Appointed01 January 2004(5 years, 6 months after company formation)
Appointment Duration18 years, 5 months (closed 21 June 2022)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address63, Rue De Paris
Le Upre. St. Gervais
93310
France
Secretary NameSeema Khan
NationalityBritish
StatusClosed
Appointed31 March 2010(11 years, 9 months after company formation)
Appointment Duration12 years, 2 months (closed 21 June 2022)
RoleCompany Director
Correspondence Address83 Woodmansterne Road
Streatham Vale
London
SW16 5UG
Director NameMark Phillips
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(9 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 July 1999)
RoleClerk
Correspondence Address143 Taybridge Road
London
SW11 5PY
Secretary NameRegina Joanne Benrimoj
NationalityBritish
StatusResigned
Appointed24 March 1999(9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 February 2000)
RoleCompany Director
Correspondence Address39 Hawkinge Way
Hornchurch
Essex
RM12 5QA
Director NameMr Barry Peskin
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(1 year after company formation)
Appointment Duration2 years (resigned 28 June 2001)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 3 Opera Court
Wedmore Street
London
N10 4RT
Director NameMr Barry Peskin
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(4 years, 11 months after company formation)
Appointment Duration7 months (resigned 01 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 Opera Court
Wedmore Street
London
N10 4RT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 June 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameHanover Corporate Services Limited (Corporation)
StatusResigned
Appointed15 October 2003(5 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 March 2010)
Correspondence Address3rd Floor
15 Hanover Square
London
W1S 1HS
Secretary NameHanover Corporate Services Limited (Corporation)
StatusResigned
Appointed15 October 2003(5 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 March 2010)
Correspondence Address3rd Floor
15 Hanover Square
London
W1S 1HS
Director NameHanover Corporate Management Limited (Corporation)
StatusResigned
Appointed01 January 2004(5 years, 6 months after company formation)
Appointment Duration6 months (resigned 01 July 2004)
Correspondence Address3rd Floor
15 Hanover Square
London
W1S 1HS

Contact

Websitemarrache.com

Location

Registered Address3rd Floor 43 Upper Grosvenor Street
London
W1K 2NJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Henry Cohen
100.00%
Ordinary

Financials

Year2014
Net Worth-£199,689
Cash£3,636
Current Liabilities£324,948

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

24 August 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
29 June 2020Micro company accounts made up to 30 June 2019 (3 pages)
8 July 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
30 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
4 July 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
4 July 2017Notification of Henri Cohen as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Henri Cohen as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
27 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000
(4 pages)
27 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000
(4 pages)
12 May 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
12 May 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
9 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1,000
(4 pages)
9 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1,000
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
27 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1,000
(4 pages)
27 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1,000
(4 pages)
21 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
21 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
2 July 2013Director's details changed for Henry Cohen on 2 July 2013 (2 pages)
2 July 2013Director's details changed for Henry Cohen on 2 July 2013 (2 pages)
2 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
2 July 2013Director's details changed for Henry Cohen on 2 July 2013 (2 pages)
2 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
23 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (14 pages)
23 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (14 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
15 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (14 pages)
15 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (14 pages)
16 June 2011Registered office address changed from Ability House 7 Portland Place London W1B 1PP United Kingdom on 16 June 2011 (2 pages)
16 June 2011Registered office address changed from Ability House 7 Portland Place London W1B 1PP United Kingdom on 16 June 2011 (2 pages)
11 May 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
11 May 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
4 March 2011Registered office address changed from 3Rd Floor 15 Hanover Square London W1S 1HS on 4 March 2011 (1 page)
4 March 2011Registered office address changed from 3Rd Floor 15 Hanover Square London W1S 1HS on 4 March 2011 (1 page)
4 March 2011Registered office address changed from 3Rd Floor 15 Hanover Square London W1S 1HS on 4 March 2011 (1 page)
28 October 2010Termination of appointment of Hanover Corporate Services Limited as a secretary (2 pages)
28 October 2010Termination of appointment of Hanover Corporate Services Limited as a secretary (2 pages)
28 October 2010Appointment of Seema Khan as a secretary (3 pages)
28 October 2010Appointment of Seema Khan as a secretary (3 pages)
27 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
27 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
3 July 2010Compulsory strike-off action has been discontinued (1 page)
3 July 2010Compulsory strike-off action has been discontinued (1 page)
2 July 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
2 July 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
9 July 2009Return made up to 24/06/09; full list of members (3 pages)
9 July 2009Return made up to 24/06/09; full list of members (3 pages)
30 June 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
30 June 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
2 July 2008Return made up to 24/06/08; full list of members (3 pages)
2 July 2008Return made up to 24/06/08; full list of members (3 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (9 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (9 pages)
28 June 2007Return made up to 24/06/07; full list of members (2 pages)
28 June 2007Return made up to 24/06/07; full list of members (2 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
24 January 2007Total exemption small company accounts made up to 30 June 2005 (7 pages)
24 January 2007Total exemption small company accounts made up to 30 June 2005 (7 pages)
12 October 2006Return made up to 24/06/06; full list of members (2 pages)
12 October 2006Return made up to 24/06/06; full list of members (2 pages)
23 February 2006Total exemption small company accounts made up to 30 June 2004 (6 pages)
23 February 2006Total exemption small company accounts made up to 30 June 2004 (6 pages)
25 August 2005Return made up to 24/06/05; full list of members (5 pages)
25 August 2005Return made up to 24/06/05; full list of members (5 pages)
15 October 2004New director appointed (1 page)
15 October 2004New director appointed (1 page)
31 August 2004Director resigned (1 page)
31 August 2004Director resigned (1 page)
5 July 2004Return made up to 24/06/04; full list of members (6 pages)
5 July 2004Return made up to 24/06/04; full list of members (6 pages)
5 July 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
5 July 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
2 March 2004New director appointed (1 page)
2 March 2004New director appointed (1 page)
5 February 2004Director resigned (1 page)
5 February 2004Director resigned (1 page)
11 December 2003New director appointed (2 pages)
11 December 2003New director appointed (2 pages)
28 October 2003Total exemption small company accounts made up to 30 June 2001 (7 pages)
28 October 2003Total exemption small company accounts made up to 30 June 2001 (7 pages)
28 October 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
28 October 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
20 October 2003Return made up to 24/06/03; full list of members (6 pages)
20 October 2003Return made up to 24/06/03; full list of members (6 pages)
20 October 2003New director appointed (2 pages)
20 October 2003New secretary appointed (2 pages)
20 October 2003New director appointed (2 pages)
20 October 2003New secretary appointed (2 pages)
1 July 2003Registered office changed on 01/07/03 from: 19 hanover square london W1R 9DA (1 page)
1 July 2003Registered office changed on 01/07/03 from: 19 hanover square london W1R 9DA (1 page)
11 December 2002Return made up to 24/06/02; full list of members (6 pages)
11 December 2002Return made up to 24/06/02; full list of members (6 pages)
28 October 2002Secretary resigned (1 page)
28 October 2002Secretary resigned (1 page)
23 October 2002Director resigned (1 page)
23 October 2002Director resigned (1 page)
27 January 2002Total exemption small company accounts made up to 30 June 2000 (6 pages)
27 January 2002Total exemption small company accounts made up to 30 June 2000 (6 pages)
13 September 2001Return made up to 24/06/01; full list of members (6 pages)
13 September 2001Return made up to 24/06/01; full list of members (6 pages)
3 July 2000Return made up to 24/06/00; full list of members (6 pages)
3 July 2000Return made up to 24/06/00; full list of members (6 pages)
30 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 May 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
30 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 May 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
8 February 2000Secretary resigned (1 page)
8 February 2000New secretary appointed (2 pages)
8 February 2000Secretary resigned (1 page)
8 February 2000New secretary appointed (2 pages)
4 August 1999New director appointed (2 pages)
4 August 1999New director appointed (2 pages)
15 July 1999Return made up to 24/06/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
15 July 1999Return made up to 24/06/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
30 April 1999Ad 26/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 April 1999Ad 26/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 April 1999New director appointed (2 pages)
23 April 1999New director appointed (2 pages)
6 April 1999Director resigned (1 page)
6 April 1999Director resigned (1 page)
6 April 1999Secretary resigned (1 page)
6 April 1999New secretary appointed (2 pages)
6 April 1999Registered office changed on 06/04/99 from: 788-790 finchley road london NW11 7UR (1 page)
6 April 1999Secretary resigned (1 page)
6 April 1999Registered office changed on 06/04/99 from: 788-790 finchley road london NW11 7UR (1 page)
6 April 1999New secretary appointed (2 pages)
24 June 1998Incorporation (17 pages)
24 June 1998Incorporation (17 pages)