Background WavePink WaveYellow Wave

HALSEY LIMITED (02797043)

HALSEY LIMITED (02797043) is an active UK company. incorporated on 8 March 1993. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HALSEY LIMITED has been registered for 33 years. Current directors include UNSDORFER, Solomon, UNSDORFER, Steven.

Company Number
02797043
Status
active
Type
ltd
Incorporated
8 March 1993
Age
33 years
Address
Wilberforce House, London, NW4 4QE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
UNSDORFER, Solomon, UNSDORFER, Steven
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALSEY LIMITED

HALSEY LIMITED is an active company incorporated on 8 March 1993 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HALSEY LIMITED was registered 33 years ago.(SIC: 68100)

Status

active

Active since 33 years ago

Company No

02797043

LTD Company

Age

33 Years

Incorporated 8 March 1993

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 16 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (3 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

Wilberforce House Station Road London, NW4 4QE,

Previous Addresses

Wilberforce House Station Road London NW4 4QE
From: 8 March 1993To: 4 February 2025
Timeline

6 key events • 1993 - 2021

Funding Officers Ownership
Company Founded
Mar 93
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Director Left
May 21
Director Joined
May 21
Director Joined
May 21
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

UNSDORFER, Steven

Active
Station Road, LondonNW4 4QE
Secretary
Appointed 21 May 2021

UNSDORFER, Solomon

Active
Station Road, LondonNW4 4QE
Born June 1951
Director
Appointed 21 May 2021

UNSDORFER, Steven

Active
Station Road, LondonNW4 4QE
Born August 1983
Director
Appointed 21 May 2021

FRIEND, Dawn

Resigned
7 Hatton Garden, LondonEC1N 8AD
Secretary
Appointed 30 Apr 1993
Resigned 30 Apr 1993

LIEBLICH, Hedi

Resigned
63 Woodlands, LondonNW11 9QS
Secretary
Appointed 30 Apr 1993
Resigned 21 May 2021

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 08 Mar 1993
Resigned 30 Apr 1993

FRIEND, Dawn

Resigned
7 Hatton Garden, LondonEC1N 8AD
Born May 1958
Director
Appointed 30 Apr 1993
Resigned 30 Apr 1993

GREENWOOD, Jonathan Howard

Resigned
7 Mayfield Gardens, LondonNW4 2PY
Born April 1954
Director
Appointed 30 Apr 1993
Resigned 30 Apr 1993

LIEBLICH, Chowaw

Resigned
63 Woodlands, LondonNW11 9QS
Born July 1952
Director
Appointed 30 Apr 1993
Resigned 21 May 2021

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 08 Mar 1993
Resigned 30 Apr 1993

Persons with significant control

1

Station Road, LondonNW4 4QE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Micro Entity
16 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 February 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
4 February 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 February 2022
CH03Change of Secretary Details
Confirmation Statement With Updates
4 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
5 July 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
4 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 May 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 May 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Confirmation Statement With Updates
24 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 May 2009
AAAnnual Accounts
Legacy
12 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 May 2008
AAAnnual Accounts
Legacy
12 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 May 2007
AAAnnual Accounts
Legacy
24 April 2007
363aAnnual Return
Legacy
25 August 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
13 July 2006
AAAnnual Accounts
Legacy
27 April 2006
363aAnnual Return
Legacy
10 March 2006
287Change of Registered Office
Legacy
5 September 2005
287Change of Registered Office
Legacy
2 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 September 2005
AAAnnual Accounts
Legacy
10 January 2005
287Change of Registered Office
Legacy
1 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 May 2004
AAAnnual Accounts
Legacy
14 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 July 2003
AAAnnual Accounts
Legacy
29 May 2002
363sAnnual Return (shuttle)
Legacy
14 May 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
14 May 2002
AAAnnual Accounts
Legacy
30 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 July 2001
AAAnnual Accounts
Legacy
19 December 2000
287Change of Registered Office
Legacy
5 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 2000
AAAnnual Accounts
Legacy
26 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 1999
AAAnnual Accounts
Legacy
17 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1998
AAAnnual Accounts
Legacy
7 November 1997
287Change of Registered Office
Legacy
4 September 1997
403aParticulars of Charge Subject to s859A
Legacy
8 July 1997
363aAnnual Return
Legacy
4 June 1997
395Particulars of Mortgage or Charge
Legacy
3 June 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
31 January 1997
AAAnnual Accounts
Legacy
26 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 February 1996
AAAnnual Accounts
Legacy
15 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 April 1994
363sAnnual Return (shuttle)
Legacy
14 September 1993
287Change of Registered Office
Legacy
9 July 1993
288288
Legacy
9 July 1993
288288
Legacy
1 July 1993
395Particulars of Mortgage or Charge
Legacy
18 June 1993
287Change of Registered Office
Legacy
18 June 1993
288288
Legacy
18 June 1993
288288
Legacy
14 June 1993
288288
Legacy
14 June 1993
288288
Incorporation Company
8 March 1993
NEWINCIncorporation