Background WavePink WaveYellow Wave

HALLOWELL INVESTMENTS LIMITED (00558365)

HALLOWELL INVESTMENTS LIMITED (00558365) is an active UK company. incorporated on 8 December 1955. with registered office in Barnet. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HALLOWELL INVESTMENTS LIMITED has been registered for 70 years. Current directors include ABRAMS, Ian Barry, GOTTLIEB, Craig Howard, GOTTLIEB, Kim Alexander.

Company Number
00558365
Status
active
Type
ltd
Incorporated
8 December 1955
Age
70 years
Address
Regency House, Barnet, EN5 4BE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ABRAMS, Ian Barry, GOTTLIEB, Craig Howard, GOTTLIEB, Kim Alexander
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALLOWELL INVESTMENTS LIMITED

HALLOWELL INVESTMENTS LIMITED is an active company incorporated on 8 December 1955 with the registered office located in Barnet. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. HALLOWELL INVESTMENTS LIMITED was registered 70 years ago.(SIC: 74990)

Status

active

Active since 70 years ago

Company No

00558365

LTD Company

Age

70 Years

Incorporated 8 December 1955

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

2 days overdue

Last Filed

Made up to 6 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 20 March 2026
For period ending 6 March 2026
Contact
Address

Regency House 33 Wood Street Barnet, EN5 4BE,

Previous Addresses

3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB
From: 29 April 2014To: 28 June 2019
Russell Bedford House City Forum 250 City Road London EC1V 2QQ
From: 8 December 1955To: 29 April 2014
Timeline

16 key events • 1955 - 2026

Funding Officers Ownership
Company Founded
Dec 55
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Director Joined
Aug 23
Director Left
Oct 23
Director Left
Mar 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

ABRAMS, Ian Barry

Active
33 Wood Street, BarnetEN5 4BE
Born August 1950
Director
Appointed 06 Jul 2023

GOTTLIEB, Craig Howard

Active
33 Wood Street, BarnetEN5 4BE
Born April 1955
Director
Appointed N/A

GOTTLIEB, Kim Alexander

Active
Avington, WinchesterSO21 1DA
Born April 1957
Director
Appointed N/A

GOTTLIEB, Sonia Shifra

Resigned
22 Portland Court, LondonN3 3SH
Secretary
Appointed N/A
Resigned 15 Aug 2023

ABRAMS, Ian Barry

Resigned
33 Cedars Close, LondonNW4 1TR
Born August 1950
Director
Appointed 22 Mar 1993
Resigned 02 Nov 1998

ABRAMS, Karen Pessa Rose

Resigned
33 Cedars Close, LondonNW4 1TR
Born November 1952
Director
Appointed N/A
Resigned 02 Nov 1998

GOTTLIEB, Julius

Resigned
8 Southway, LondonN20 8EA
Born June 1968
Director
Appointed 22 Mar 1993
Resigned 11 May 2009

GOTTLIEB, Marcus Robert

Resigned
14a Saint Lukes Road, LondonW11 1DP
Born April 1959
Director
Appointed 22 Mar 1993
Resigned 09 Mar 2026

GOTTLIEB, Sonia Shifra

Resigned
22 Portland Court, LondonN3 3SH
Born September 1927
Director
Appointed N/A
Resigned 15 Aug 2023

Persons with significant control

1

Mr Craig Howard Gottlieb

Active
33 Wood Street, BarnetEN5 4BE
Born April 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

127

Termination Director Company With Name Termination Date
13 March 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
12 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 October 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2023
AP01Appointment of Director
Confirmation Statement With Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 December 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
27 March 2018
CH01Change of Director Details
Change To A Person With Significant Control
27 March 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Accounts With Accounts Type Dormant
7 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Accounts With Accounts Type Dormant
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Accounts With Accounts Type Dormant
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Accounts With Accounts Type Dormant
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Change Person Director Company With Change Date
29 March 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 December 2009
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Legacy
18 August 2009
288cChange of Particulars
Legacy
17 June 2009
288bResignation of Director or Secretary
Legacy
15 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
11 July 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 October 2007
AAAnnual Accounts
Legacy
11 September 2007
363aAnnual Return
Legacy
30 May 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
31 October 2006
AAAnnual Accounts
Legacy
22 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 November 2005
AAAnnual Accounts
Legacy
8 September 2005
363sAnnual Return (shuttle)
Legacy
18 March 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
23 November 2004
AAAnnual Accounts
Legacy
9 September 2004
363sAnnual Return (shuttle)
Legacy
1 April 2004
287Change of Registered Office
Accounts With Accounts Type Dormant
19 November 2003
AAAnnual Accounts
Legacy
11 November 2003
363sAnnual Return (shuttle)
Legacy
9 October 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 September 2002
AAAnnual Accounts
Legacy
8 August 2002
363sAnnual Return (shuttle)
Legacy
8 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 2001
AAAnnual Accounts
Accounts With Accounts Type Full
27 November 2000
AAAnnual Accounts
Legacy
24 August 2000
363sAnnual Return (shuttle)
Legacy
5 January 2000
288cChange of Particulars
Accounts With Accounts Type Full
14 September 1999
AAAnnual Accounts
Legacy
16 August 1999
363aAnnual Return
Legacy
15 January 1999
288bResignation of Director or Secretary
Legacy
15 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 August 1998
AAAnnual Accounts
Legacy
14 August 1998
363aAnnual Return
Accounts With Accounts Type Full
24 September 1997
AAAnnual Accounts
Legacy
8 August 1997
363aAnnual Return
Accounts With Accounts Type Full
28 January 1997
AAAnnual Accounts
Legacy
15 August 1996
363aAnnual Return
Accounts With Accounts Type Full
2 January 1996
AAAnnual Accounts
Legacy
14 August 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 August 1994
363x363x
Accounts With Accounts Type Full
17 August 1994
AAAnnual Accounts
Accounts With Accounts Type Full
29 November 1993
AAAnnual Accounts
Legacy
21 August 1993
363x363x
Legacy
7 May 1993
288288
Legacy
7 May 1993
288288
Legacy
7 May 1993
288288
Accounts With Accounts Type Full
21 January 1993
AAAnnual Accounts
Legacy
24 November 1992
287Change of Registered Office
Legacy
12 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 October 1991
AAAnnual Accounts
Legacy
16 September 1991
363b363b
Accounts With Accounts Type Small
26 June 1991
AAAnnual Accounts
Legacy
20 February 1991
363aAnnual Return
Legacy
10 January 1991
287Change of Registered Office
Legacy
30 July 1990
403aParticulars of Charge Subject to s859A
Legacy
12 January 1990
363363
Accounts With Accounts Type Small
27 November 1989
AAAnnual Accounts
Legacy
14 February 1989
363363
Legacy
7 February 1989
288288
Legacy
10 January 1989
288288
Accounts With Accounts Type Small
1 December 1988
AAAnnual Accounts
Legacy
12 January 1988
363363
Resolution
14 December 1987
RESOLUTIONSResolutions
Legacy
14 December 1987
88(3)88(3)
Legacy
14 December 1987
88(2)Return of Allotment of Shares
Resolution
14 December 1987
RESOLUTIONSResolutions
Legacy
14 December 1987
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
13 November 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
21 November 1986
363363
Accounts With Accounts Type Small
10 October 1986
AAAnnual Accounts
Incorporation Company
8 December 1955
NEWINCIncorporation