Background WavePink WaveYellow Wave

HALASTAR LIMITED (03224216)

HALASTAR LIMITED (03224216) is an active UK company. incorporated on 12 July 1996. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HALASTAR LIMITED has been registered for 29 years. Current directors include ENGLANDER, Eliasz, HERSHBERG, Yisochar Dov, WEISS, Getzel and 2 others.

Company Number
03224216
Status
active
Type
ltd
Incorporated
12 July 1996
Age
29 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ENGLANDER, Eliasz, HERSHBERG, Yisochar Dov, WEISS, Getzel, WEISS, Hannah Zelda, WEISS, Joseph Leib
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALASTAR LIMITED

HALASTAR LIMITED is an active company incorporated on 12 July 1996 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HALASTAR LIMITED was registered 29 years ago.(SIC: 68209)

Status

active

Active since 29 years ago

Company No

03224216

LTD Company

Age

29 Years

Incorporated 12 July 1996

Size

N/A

Accounts

ARD: 26/3

Up to Date

12 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 24 March 2026 (Just now)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 24 June 2026
Period: 1 April 2024 - 26 March 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 July 2025 (8 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Timeline

14 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Jul 96
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Director Joined
Aug 19
Director Left
Nov 20
Owner Exit
Jul 21
New Owner
Jul 22
Loan Cleared
Sept 22
Loan Secured
Nov 22
Loan Cleared
Oct 23
Director Joined
Dec 23
Loan Secured
Jan 26
Loan Secured
Jan 26
0
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

WEISS, Hannah Zelda

Active
141b Upper Clapton Road, LondonE5 9DB
Secretary
Appointed 21 Oct 1996

ENGLANDER, Eliasz

Active
136 Clapton Common, LondonE5 9AR
Born August 1932
Director
Appointed 22 Jul 1996

HERSHBERG, Yisochar Dov

Active
New Burlington House, LondonNW11 0PU
Born November 1973
Director
Appointed 30 Nov 2023

WEISS, Getzel

Active
Clapton Common, LondonE5 9AB
Born October 1980
Director
Appointed 01 Jul 2019

WEISS, Hannah Zelda

Active
141b Upper Clapton Road, LondonE5 9DB
Born October 1954
Director
Appointed 21 Oct 1996

WEISS, Joseph Leib

Active
141b Upper Clapton Road, LondonE5 9DB
Born November 1953
Director
Appointed 21 Oct 1996

ENGLANDER, Sarah

Resigned
136 Clapton Common, LondonE5 9AR
Secretary
Appointed 22 Jul 1996
Resigned 23 Sept 2020

NOTEHOLD LIMITED

Resigned
6 Stoke Newington Road, LondonN16 7XN
Corporate nominee secretary
Appointed 12 Jul 1996
Resigned 23 Jul 1996

ENGLANDER, Sarah

Resigned
136 Clapton Common, LondonE5 9AR
Born May 1932
Director
Appointed 22 Jul 1996
Resigned 23 Sept 2020

NOTEHURST LIMITED

Resigned
6 Stoke Newington Road, LondonN16 7XN
Corporate nominee director
Appointed 12 Jul 1996
Resigned 23 Jul 1996

Persons with significant control

4

3 Active
1 Ceased

Mr Joseph Leib Weiss

Active
New Burlington House, LondonNW11 0PU
Born November 1953

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 07 Feb 2022

Mrs Sarah Englander

Ceased
Clapton Common, LondonE5 9AR
Born May 1932

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 23 Sept 2020

Eliasz Englander

Active
Clapton Common, LondonE5 9AR
Born August 1932

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016

Mrs Hannah Zelda Weiss

Active
Upper Clapton Road, LondonE5 9DB
Born October 1954

Nature of Control

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

Filing History

115

Change Account Reference Date Company Previous Shortened
24 March 2026
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
20 October 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 September 2022
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
20 July 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 November 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2017
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
17 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2016
AR01AR01
Accounts With Accounts Type Full
31 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Accounts With Accounts Type Full
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Accounts With Accounts Type Full
14 February 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Change Account Reference Date Company Previous Extended
17 May 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
15 March 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2011
AA01Change of Accounting Reference Date
Legacy
11 November 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Accounts With Accounts Type Full
2 February 2010
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Accounts With Accounts Type Full
26 January 2009
AAAnnual Accounts
Legacy
16 July 2008
363aAnnual Return
Accounts With Accounts Type Full
24 January 2008
AAAnnual Accounts
Legacy
13 July 2007
363aAnnual Return
Accounts With Accounts Type Full
7 January 2007
AAAnnual Accounts
Legacy
4 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 February 2006
AAAnnual Accounts
Legacy
27 July 2005
395Particulars of Mortgage or Charge
Legacy
21 July 2005
363aAnnual Return
Legacy
8 July 2005
403aParticulars of Charge Subject to s859A
Legacy
8 July 2005
403aParticulars of Charge Subject to s859A
Legacy
8 July 2005
403aParticulars of Charge Subject to s859A
Legacy
8 July 2005
403aParticulars of Charge Subject to s859A
Legacy
8 July 2005
403aParticulars of Charge Subject to s859A
Legacy
8 July 2005
403aParticulars of Charge Subject to s859A
Legacy
8 July 2005
403aParticulars of Charge Subject to s859A
Legacy
8 July 2005
403aParticulars of Charge Subject to s859A
Legacy
8 July 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
7 January 2005
AAAnnual Accounts
Legacy
16 July 2004
363aAnnual Return
Accounts With Accounts Type Small
8 January 2004
AAAnnual Accounts
Legacy
21 July 2003
363aAnnual Return
Legacy
6 December 2002
353353
Legacy
6 December 2002
287Change of Registered Office
Accounts With Accounts Type Small
25 October 2002
AAAnnual Accounts
Legacy
17 July 2002
363aAnnual Return
Accounts With Accounts Type Small
28 January 2002
AAAnnual Accounts
Legacy
17 July 2001
363aAnnual Return
Accounts With Accounts Type Small
5 January 2001
AAAnnual Accounts
Legacy
1 August 2000
287Change of Registered Office
Legacy
18 July 2000
363aAnnual Return
Accounts With Accounts Type Small
1 December 1999
AAAnnual Accounts
Legacy
19 July 1999
363aAnnual Return
Accounts With Accounts Type Small
18 January 1999
AAAnnual Accounts
Legacy
30 July 1998
363aAnnual Return
Accounts With Accounts Type Small
1 February 1998
AAAnnual Accounts
Legacy
29 July 1997
363aAnnual Return
Legacy
29 July 1997
363(353)363(353)
Legacy
31 October 1996
288aAppointment of Director or Secretary
Legacy
31 October 1996
288aAppointment of Director or Secretary
Legacy
6 September 1996
395Particulars of Mortgage or Charge
Legacy
6 September 1996
395Particulars of Mortgage or Charge
Legacy
6 September 1996
395Particulars of Mortgage or Charge
Legacy
6 September 1996
395Particulars of Mortgage or Charge
Legacy
6 September 1996
395Particulars of Mortgage or Charge
Legacy
6 September 1996
395Particulars of Mortgage or Charge
Legacy
6 September 1996
395Particulars of Mortgage or Charge
Legacy
6 September 1996
395Particulars of Mortgage or Charge
Legacy
6 September 1996
395Particulars of Mortgage or Charge
Legacy
3 August 1996
287Change of Registered Office
Legacy
3 August 1996
288288
Legacy
3 August 1996
288288
Legacy
1 August 1996
225Change of Accounting Reference Date
Legacy
1 August 1996
88(2)R88(2)R
Legacy
30 July 1996
288288
Legacy
30 July 1996
288288
Memorandum Articles
29 July 1996
MEM/ARTSMEM/ARTS
Resolution
29 July 1996
RESOLUTIONSResolutions
Incorporation Company
12 July 1996
NEWINCIncorporation