Company Name68 Halliford Street Limited
DirectorsOdelya Vazana and Russell Steven Coetzee
Company StatusActive
Company Number08831234
CategoryPrivate Limited Company
Incorporation Date3 January 2014(10 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMs Odelya Vazana
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityIsraeli
StatusCurrent
Appointed30 January 2020(6 years after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoom 210 A, Second Floor 85 Tottenham Court Road
London
W1T 4TQ
Director NameMr Russell Steven Coetzee
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(7 years, 8 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoom 210 A, Second Floor 85 Tottenham Court Road
London
W1T 4TQ
Director NameMr Eitan Eldar
Date of BirthNovember 1970 (Born 53 years ago)
NationalityIsraeli
StatusResigned
Appointed03 January 2014(same day as company formation)
RoleEntrepreneur
Country of ResidenceIsrael
Correspondence AddressSuite 283 Berkeley Square House
Berkeley Square
London
W1J 6BD
Director NameMr Simcha Asher Green
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2014(3 weeks, 3 days after company formation)
Appointment Duration1 year, 7 months (resigned 16 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLinen Hall 162-168 Regent Street Suite 252-254 R
London
W1B 5TB
Director NameRafael Rafaeli
Date of BirthJune 1967 (Born 56 years ago)
NationalityIsraeli
StatusResigned
Appointed27 January 2014(3 weeks, 3 days after company formation)
Appointment Duration3 years, 9 months (resigned 16 November 2017)
RoleReal Estate Entrepreneur
Country of ResidenceIsrael
Correspondence AddressC/O Eeh Ventures Suite 252-254 Linen Hall
162-168 Regent Street
London
W1B 5TB
Director NameMiss Ester Oren
Date of BirthApril 1986 (Born 38 years ago)
NationalityBelgian
StatusResigned
Appointed28 February 2014(1 month, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 16 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Eeh Ventures Suite 252-254 Linen Hall
162-168 Regent Street
London
W1B 5TB
Director NameMrs Dafna Zahar
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAustrian
StatusResigned
Appointed29 April 2014(3 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 20 March 2016)
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLinen Hall 162-168 Regent Street Suite 252-254 R
London
W1B 5TB
Director NameMr Bernard Spitz
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2015(1 year, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 November 2017)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Eeh Ventures Suite 252-254 Linen Hall
162-168 Regent Street
London
W1B 5TB
Director NameMr Avishay Manoach
Date of BirthMay 1966 (Born 58 years ago)
NationalityPolish
StatusResigned
Appointed22 December 2015(1 year, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 October 2018)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address14 Berkeley Street
Mayfair
London
W1J 8DX
Director NameMrs Dafna Zahar
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAustrian
StatusResigned
Appointed16 November 2017(3 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 25 October 2018)
RoleHead Of Business Development
Country of ResidenceIsrael
Correspondence Address14 Berkeley Street
Mayfair
London
W1J 8DX
Director NameMr Geva Dagan
Date of BirthJune 1985 (Born 38 years ago)
NationalityGerman
StatusResigned
Appointed25 October 2018(4 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Berkeley Street
Mayfair
London
W1J 8DX
Director NameMr Erez Frisch
Date of BirthOctober 1974 (Born 49 years ago)
NationalityAustrian
StatusResigned
Appointed14 January 2019(5 years after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLansdowne House, Office 48 (Third Floor) 57 Berkel
London
W1J 6ER

Location

Registered Address2nd Floor Kingsbourne House
229-231 High Holborn
London
WC1V 7DA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

70 at £0.01Simcha Green
70.00%
Ordinary
30 at £0.01Rafael Rafaeli
30.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 May 2023 (11 months ago)
Next Return Due2 June 2024 (1 month, 1 week from now)

Charges

18 September 2015Delivered on: 22 September 2015
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Particulars: F/H 68 halliford street london t/no AGL303916.
Outstanding
18 September 2015Delivered on: 22 September 2015
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Outstanding
30 January 2014Delivered on: 1 February 2014
Satisfied on: 25 September 2015
Persons entitled: Bridgeco Limited T/a Dragonfly Finance

Classification: A registered charge
Particulars: F/H property to be k/a 68 halliford street london presently forming part of the property k/a 292 essex road 49-57 (odd) ecclesbourne road and 1 to 37 (cons) lindsey mews t/no. NGL200213. Notification of addition to or amendment of charge.
Fully Satisfied
30 January 2014Delivered on: 1 February 2014
Satisfied on: 25 September 2015
Persons entitled: Bridgeco Limited T/a Dragonfly Finance

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

20 January 2021Registered office address changed from Lansdowne House, Office 48 (Third Floor) 57 Berkeley Square London W1J 6ER United Kingdom to Room 210 a, Second Floor 85 Tottenham Court Road London W1T 4TQ on 20 January 2021 (1 page)
12 January 2021Full accounts made up to 31 December 2019 (24 pages)
21 August 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
30 July 2020Director's details changed for Odelya Vazana on 7 July 2020 (2 pages)
24 April 2020Termination of appointment of Erez Frisch as a director on 31 March 2020 (1 page)
12 February 2020Appointment of Odelya Vazana as a director on 30 January 2020 (2 pages)
11 February 2020Registered office address changed from 14 Berkeley Street Mayfair London W1J 8DX United Kingdom to Lansdowne House, Office 48 (Third Floor) 57 Berkeley Square London W1J 6ER on 11 February 2020 (1 page)
5 November 2019Full accounts made up to 31 December 2018 (24 pages)
22 August 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
8 May 2019Compulsory strike-off action has been discontinued (1 page)
7 May 2019Full accounts made up to 31 January 2018 (23 pages)
28 March 2019Compulsory strike-off action has been suspended (1 page)
7 March 2019Termination of appointment of Geva Dagan as a director on 1 March 2019 (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
22 January 2019Previous accounting period shortened from 28 January 2019 to 31 December 2018 (1 page)
15 January 2019Appointment of Erez Frisch as a director on 14 January 2019 (2 pages)
6 December 2018Termination of appointment of Avishay Manoach as a director on 25 October 2018 (1 page)
6 December 2018Appointment of Mr Geva Dagan as a director on 25 October 2018 (2 pages)
6 December 2018Termination of appointment of Dafna Zahar as a director on 25 October 2018 (1 page)
30 October 2018Notification of Grand City Properties S.A. as a person with significant control on 16 November 2017 (2 pages)
30 October 2018Confirmation statement made on 19 August 2018 with updates (5 pages)
30 October 2018Cessation of Gulmenoro Limited as a person with significant control on 16 November 2017 (1 page)
30 October 2018Cessation of Nartelo Limited as a person with significant control on 16 November 2017 (1 page)
1 August 2018Registered office address changed from C/O Eeh Ventures Suite 252-254 Linen Hall 162-168 Regent Street London W1B 5TB United Kingdom to 14 Berkeley Street Mayfair London W1J 8DX on 1 August 2018 (1 page)
21 March 2018Compulsory strike-off action has been discontinued (1 page)
20 March 2018First Gazette notice for compulsory strike-off (1 page)
14 March 2018Total exemption full accounts made up to 31 January 2017 (15 pages)
28 November 2017Director's details changed for Mr Avishay Manoach on 1 November 2017 (2 pages)
28 November 2017Appointment of Ms Dafna Zahar as a director on 16 November 2017 (2 pages)
28 November 2017Director's details changed for Mr Avishay Manoach on 1 November 2017 (2 pages)
28 November 2017Appointment of Ms Dafna Zahar as a director on 16 November 2017 (2 pages)
27 November 2017Cessation of Rafael Rafaeli as a person with significant control on 16 November 2017 (1 page)
27 November 2017Termination of appointment of Rafael Rafaeli as a director on 16 November 2017 (1 page)
27 November 2017Termination of appointment of Ester Oren as a director on 16 November 2017 (1 page)
27 November 2017Notification of Nartelo Limited as a person with significant control on 16 November 2017 (2 pages)
27 November 2017Cessation of Bernard Spitz as a person with significant control on 16 November 2017 (1 page)
27 November 2017Notification of Gulmenoro Limited as a person with significant control on 16 November 2017 (2 pages)
27 November 2017Termination of appointment of Bernard Spitz as a director on 16 November 2017 (1 page)
27 November 2017Cessation of Rafael Rafaeli as a person with significant control on 16 November 2017 (1 page)
27 November 2017Termination of appointment of Bernard Spitz as a director on 16 November 2017 (1 page)
27 November 2017Termination of appointment of Rafael Rafaeli as a director on 16 November 2017 (1 page)
27 November 2017Notification of Gulmenoro Limited as a person with significant control on 16 November 2017 (2 pages)
27 November 2017Notification of Nartelo Limited as a person with significant control on 16 November 2017 (2 pages)
27 November 2017Cessation of Bernard Spitz as a person with significant control on 16 November 2017 (1 page)
27 November 2017Termination of appointment of Ester Oren as a director on 16 November 2017 (1 page)
17 November 2017Satisfaction of charge 088312340004 in full (1 page)
17 November 2017Satisfaction of charge 088312340003 in full (1 page)
17 November 2017Satisfaction of charge 088312340003 in full (1 page)
17 November 2017Satisfaction of charge 088312340004 in full (1 page)
20 October 2017Previous accounting period shortened from 29 January 2017 to 28 January 2017 (1 page)
20 October 2017Previous accounting period shortened from 29 January 2017 to 28 January 2017 (1 page)
21 September 2017Confirmation statement made on 19 August 2017 with updates (5 pages)
21 September 2017Confirmation statement made on 19 August 2017 with updates (5 pages)
20 September 2017Notification of Rafael Rafaeli as a person with significant control on 20 September 2017 (2 pages)
20 September 2017Notification of Bernard Spitz as a person with significant control on 1 June 2016 (2 pages)
20 September 2017Notification of Rafael Rafaeli as a person with significant control on 1 June 2016 (2 pages)
20 September 2017Notification of Bernard Spitz as a person with significant control on 20 September 2017 (2 pages)
7 September 2017Cessation of Bernard Spitz as a person with significant control on 7 September 2017 (1 page)
7 September 2017Cessation of Bernard Spitz as a person with significant control on 1 June 2016 (1 page)
18 August 2017Statement of capital following an allotment of shares on 30 January 2014
  • GBP 1,300,000
(3 pages)
18 August 2017Statement of capital following an allotment of shares on 30 January 2014
  • GBP 1,300,000
(3 pages)
17 August 2017Registered office address changed from C/O Eeh Ventures Linen Hall 162-168 Regent Street Suite 252-254 Regent Street London W1B 5TB to C/O Eeh Ventures Suite 252-254 Linen Hall 162-168 Regent Street London W1B 5TB on 17 August 2017 (1 page)
17 August 2017Registered office address changed from C/O Eeh Ventures Linen Hall 162-168 Regent Street Suite 252-254 Regent Street London W1B 5TB to C/O Eeh Ventures Suite 252-254 Linen Hall 162-168 Regent Street London W1B 5TB on 17 August 2017 (1 page)
26 May 2017Director's details changed for Rafael Rafaeli on 19 May 2017 (2 pages)
26 May 2017Director's details changed for Rafael Rafaeli on 19 May 2017 (2 pages)
22 February 2017Compulsory strike-off action has been discontinued (1 page)
22 February 2017Compulsory strike-off action has been discontinued (1 page)
21 February 2017Total exemption small company accounts made up to 31 January 2016 (8 pages)
21 February 2017Total exemption small company accounts made up to 31 January 2016 (8 pages)
20 January 2017Director's details changed for Mr Avishay Manoach on 18 January 2017 (2 pages)
20 January 2017Director's details changed for Mr Avishay Manoach on 18 January 2017 (2 pages)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2016Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH (1 page)
31 October 2016Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH (1 page)
28 October 2016Director's details changed for Miss Ester Oren on 28 October 2016 (2 pages)
28 October 2016Director's details changed for Miss Ester Oren on 28 October 2016 (2 pages)
28 October 2016Register inspection address has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH (1 page)
28 October 2016Director's details changed for Rafael Rafaeli on 28 October 2016 (2 pages)
28 October 2016Register inspection address has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH (1 page)
28 October 2016Director's details changed for Rafael Rafaeli on 28 October 2016 (2 pages)
25 August 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
25 August 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
18 July 2016Total exemption small company accounts made up to 31 January 2015 (5 pages)
18 July 2016Total exemption small company accounts made up to 31 January 2015 (5 pages)
25 March 2016Termination of appointment of Dafna Zahar as a director on 20 March 2016 (1 page)
25 March 2016Termination of appointment of Dafna Zahar as a director on 20 March 2016 (1 page)
25 March 2016Termination of appointment of Dafna Zahar as a director on 20 March 2016 (1 page)
25 March 2016Termination of appointment of Dafna Zahar as a director on 20 March 2016 (1 page)
26 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(5 pages)
26 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(5 pages)
29 December 2015Appointment of Mr Avishay Manoach as a director on 22 December 2015 (2 pages)
29 December 2015Appointment of Mr Avishay Manoach as a director on 22 December 2015 (2 pages)
23 December 2015Previous accounting period shortened from 30 January 2015 to 29 January 2015 (1 page)
23 December 2015Previous accounting period shortened from 30 January 2015 to 29 January 2015 (1 page)
1 October 2015Previous accounting period shortened from 31 January 2015 to 30 January 2015 (1 page)
1 October 2015Previous accounting period shortened from 31 January 2015 to 30 January 2015 (1 page)
25 September 2015Satisfaction of charge 088312340002 in full (4 pages)
25 September 2015Satisfaction of charge 088312340002 in full (4 pages)
25 September 2015Satisfaction of charge 088312340001 in full (4 pages)
25 September 2015Satisfaction of charge 088312340001 in full (4 pages)
22 September 2015Registration of charge 088312340003, created on 18 September 2015 (47 pages)
22 September 2015Registration of charge 088312340004, created on 18 September 2015 (37 pages)
22 September 2015Registration of charge 088312340003, created on 18 September 2015 (47 pages)
22 September 2015Registration of charge 088312340004, created on 18 September 2015 (37 pages)
16 September 2015Termination of appointment of Simcha Asher Green as a director on 16 September 2015 (1 page)
16 September 2015Termination of appointment of Simcha Asher Green as a director on 16 September 2015 (1 page)
12 August 2015Appointment of Mr Bernard Spitz as a director on 11 August 2015 (2 pages)
12 August 2015Appointment of Mr Bernard Spitz as a director on 11 August 2015 (2 pages)
31 March 2015Registered office address changed from C/O Hamlins Llp Roxburghe House 273-287 Regent Street London W1B 2AD to C/O Eeh Ventures Linen Hall 162-168 Regent Street Suite 252-254 Regent Street London W1B 5TB on 31 March 2015 (1 page)
31 March 2015Registered office address changed from C/O Hamlins Llp Roxburghe House 273-287 Regent Street London W1B 2AD to C/O Eeh Ventures Linen Hall 162-168 Regent Street Suite 252-254 Regent Street London W1B 5TB on 31 March 2015 (1 page)
21 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(4 pages)
21 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(4 pages)
2 May 2014Appointment of Dafna Zahar as a director (3 pages)
2 May 2014Registered office address changed from Suite 283 Berkeley Square House Berkeley Square London W1J 6BD United Kingdom on 2 May 2014 (2 pages)
2 May 2014Appointment of Dafna Zahar as a director (3 pages)
2 May 2014Registered office address changed from Suite 283 Berkeley Square House Berkeley Square London W1J 6BD United Kingdom on 2 May 2014 (2 pages)
2 May 2014Registered office address changed from Suite 283 Berkeley Square House Berkeley Square London W1J 6BD United Kingdom on 2 May 2014 (2 pages)
10 March 2014Appointment of Ester Oren as a director (3 pages)
10 March 2014Appointment of Ester Oren as a director (3 pages)
10 February 2014Appointment of Rafael Rafaeli as a director (3 pages)
10 February 2014Appointment of Rafael Rafaeli as a director (3 pages)
1 February 2014Registration of charge 088312340002
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(27 pages)
1 February 2014Registration of charge 088312340002
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(27 pages)
1 February 2014Registration of charge 088312340001 (27 pages)
1 February 2014Registration of charge 088312340001 (27 pages)
31 January 2014Termination of appointment of Eitan Eldar as a director (2 pages)
31 January 2014Appointment of Mr Simcha Green as a director (3 pages)
31 January 2014Appointment of Mr Simcha Green as a director (3 pages)
31 January 2014Termination of appointment of Eitan Eldar as a director (2 pages)
3 January 2014Incorporation
Statement of capital on 2014-01-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 January 2014Incorporation
Statement of capital on 2014-01-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)