Company NameHallswelle Enterprises Ltd
DirectorElya Steinberg
Company StatusActive
Company Number06509499
CategoryPrivate Limited Company
Incorporation Date20 February 2008(16 years, 2 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 NameDr Elya Steinberg
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2013(5 years, 2 months after company formation)
Appointment Duration10 years, 11 months
RolePsychotherapist
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Unicorn House Station Close
Potters Bar
Hertfordshire
EN6 1TL
Secretary NameDr Boaz Mendzelevski
StatusCurrent
Appointed01 May 2013(5 years, 2 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Correspondence Address2nd Floor, Unicorn House Station Close
Potters Bar
Hertfordshire
EN6 1TL
Director NameDr Boaz Mendzelevski
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2008(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Hallswelle Road
Temple Fortune
London
NW11 0DJ
Secretary NameDr Elya Steinberg
NationalityBritish
StatusResigned
Appointed20 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hallswelle Road
Temple Fortune
London
NW11 0DJ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed20 February 2008(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed20 February 2008(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address2nd Floor, Unicorn House
Station Close
Potters Bar
Hertfordshire
EN6 1TL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Dr Boaz Mendzelevski
25.00%
Ordinary A
1 at £1Dr Boaz Mendzelevski
25.00%
Ordinary B
1 at £1Dr Elya Steinberg
25.00%
Ordinary A
1 at £1Dr Elya Steinberg
25.00%
Ordinary C

Financials

Year2014
Net Worth-£393
Cash£558
Current Liabilities£1,003

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due26 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End26 February

Returns

Latest Return20 February 2024 (1 month, 4 weeks ago)
Next Return Due6 March 2025 (10 months, 3 weeks from now)

Filing History

22 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
3 March 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
24 November 2022Micro company accounts made up to 26 February 2022 (3 pages)
20 February 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
27 September 2021Micro company accounts made up to 28 February 2021 (3 pages)
21 February 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
28 December 2020Micro company accounts made up to 29 February 2020 (3 pages)
20 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
25 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
21 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
5 December 2018Micro company accounts made up to 28 February 2018 (2 pages)
27 November 2018Previous accounting period shortened from 27 February 2018 to 26 February 2018 (1 page)
31 August 2018Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH to 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL on 31 August 2018 (1 page)
21 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
27 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
27 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
21 April 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
21 April 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
22 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
22 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
26 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-26
  • GBP 4
(4 pages)
26 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-26
  • GBP 4
(4 pages)
1 February 2016Total exemption small company accounts made up to 28 February 2015 (4 pages)
1 February 2016Total exemption small company accounts made up to 28 February 2015 (4 pages)
29 November 2015Previous accounting period shortened from 28 February 2015 to 27 February 2015 (1 page)
29 November 2015Previous accounting period shortened from 28 February 2015 to 27 February 2015 (1 page)
23 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 4
(4 pages)
23 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 4
(4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
2 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-02
  • GBP 4
(4 pages)
2 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-02
  • GBP 4
(4 pages)
24 November 2013Termination of appointment of Elya Steinberg as a secretary (1 page)
24 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
24 November 2013Termination of appointment of Elya Steinberg as a secretary (1 page)
24 November 2013Termination of appointment of Boaz Mendzelevski as a director (1 page)
24 November 2013Appointment of Dr Elya Steinberg as a director (2 pages)
24 November 2013Termination of appointment of Boaz Mendzelevski as a director (1 page)
24 November 2013Appointment of Dr Boaz Mendzelevski as a secretary (1 page)
24 November 2013Appointment of Dr Elya Steinberg as a director (2 pages)
24 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
24 November 2013Appointment of Dr Boaz Mendzelevski as a secretary (1 page)
12 April 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
25 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
25 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
8 May 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
4 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
25 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
25 April 2010Director's details changed for Dr Boaz Mendzelevski on 1 October 2009 (2 pages)
25 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
25 April 2010Director's details changed for Dr Boaz Mendzelevski on 1 October 2009 (2 pages)
25 April 2010Director's details changed for Dr Boaz Mendzelevski on 1 October 2009 (2 pages)
18 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
18 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
18 May 2009Return made up to 20/02/09; full list of members (4 pages)
18 May 2009Registered office changed on 18/05/2009 from turnberry house 1404-1410 high road whetstone london N20 9BH united kingdom (1 page)
18 May 2009Ad 01/03/08\gbp si 3@1=3\gbp ic 1/4\ (2 pages)
18 May 2009Registered office changed on 18/05/2009 from turnberry house 1404-1410 high road whetstone london N20 9BH united kingdom (1 page)
18 May 2009Ad 01/03/08\gbp si 3@1=3\gbp ic 1/4\ (2 pages)
18 May 2009Return made up to 20/02/09; full list of members (4 pages)
1 January 2009Director's change of particulars / boaz mendzelevski / 07/07/2008 (1 page)
1 January 2009Secretary's change of particulars / elya steinberg / 07/07/2008 (1 page)
1 January 2009Director's change of particulars / boaz mendzelevski / 07/07/2008 (1 page)
1 January 2009Secretary's change of particulars / elya steinberg / 07/07/2008 (1 page)
29 February 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 February 2008Nc inc already adjusted 20/02/08 (1 page)
29 February 2008Nc inc already adjusted 20/02/08 (1 page)
29 February 2008Registered office changed on 29/02/2008 from the studio, st nicholas close elstree herts. WD6 3EW (1 page)
29 February 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 February 2008Registered office changed on 29/02/2008 from the studio, st nicholas close elstree herts. WD6 3EW (1 page)
28 February 2008Secretary appointed dr elya steinberg (1 page)
28 February 2008Appointment terminated director qa nominees LIMITED (1 page)
28 February 2008Appointment terminated secretary qa registrars LIMITED (1 page)
28 February 2008Appointment terminated secretary qa registrars LIMITED (1 page)
28 February 2008Director appointed dr boaz mendzelevski (1 page)
28 February 2008Secretary appointed dr elya steinberg (1 page)
28 February 2008Appointment terminated director qa nominees LIMITED (1 page)
28 February 2008Director appointed dr boaz mendzelevski (1 page)
20 February 2008Incorporation (14 pages)
20 February 2008Incorporation (14 pages)