Background WavePink WaveYellow Wave

HALPERN & PARTNERS INSURANCE SERVICES LIMITED (05144711)

HALPERN & PARTNERS INSURANCE SERVICES LIMITED (05144711) is an active UK company. incorporated on 3 June 2004. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. HALPERN & PARTNERS INSURANCE SERVICES LIMITED has been registered for 21 years. Current directors include NEUFELD, Menachem Mannes.

Company Number
05144711
Status
active
Type
ltd
Incorporated
3 June 2004
Age
21 years
Address
Ground Floor Flat, London, N16 5DF
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
NEUFELD, Menachem Mannes
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALPERN & PARTNERS INSURANCE SERVICES LIMITED

HALPERN & PARTNERS INSURANCE SERVICES LIMITED is an active company incorporated on 3 June 2004 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. HALPERN & PARTNERS INSURANCE SERVICES LIMITED was registered 21 years ago.(SIC: 65120)

Status

active

Active since 21 years ago

Company No

05144711

LTD Company

Age

21 Years

Incorporated 3 June 2004

Size

N/A

Accounts

ARD: 5/7

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 2 April 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 July 2026
Period: 1 July 2024 - 5 July 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 3 June 2025 (10 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

Ground Floor Flat 33 West Bank London, N16 5DF,

Timeline

6 key events • 2004 - 2017

Funding Officers Ownership
Company Founded
Jun 04
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
New Owner
Dec 17
New Owner
Dec 17
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

NEUFELD, Menachem Mannes

Active
33 West Bank, LondonN16 5DF
Born November 1971
Director
Appointed 01 Jan 2013

HALPERN, Channa

Resigned
5 Rostrevor Avenue, LondonN15 6LA
Secretary
Appointed 28 Apr 2006
Resigned 01 Jan 2013

MILLER, David Aaron

Resigned
3 Sadlers Close, BorehamwoodWD6 2ST
Secretary
Appointed 11 Jan 2005
Resigned 28 Apr 2006

NEUFELD, Menachem Mannes

Resigned
8 Glaserton Road, LondonN16 5QX
Secretary
Appointed 03 Jun 2004
Resigned 11 Jan 2005

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 03 Jun 2004
Resigned 03 Jun 2004

HALPERN, Channa

Resigned
5 Rostrevor Avenue, LondonN15 6LA
Born December 1973
Director
Appointed 28 Apr 2006
Resigned 01 Jan 2013

HALPERN, Jakob

Resigned
5 Rostrevor Avenue, LondonN15 6LA
Born March 1972
Director
Appointed 03 Jun 2004
Resigned 01 Jan 2013

MILLER, David Aaron

Resigned
3 Sadlers Close, BorehamwoodWD6 2ST
Born January 1969
Director
Appointed 11 Jan 2005
Resigned 28 Apr 2006

NEUFELD, Menachem Mannes

Resigned
8 Glaserton Road, LondonN16 5QX
Born November 1971
Director
Appointed 03 Jun 2004
Resigned 11 Jan 2005

Persons with significant control

2

Menachem Mannes Neufeld

Active
Glaserton Road, LondonN16 5QX
Born November 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Jakob Halpern

Active
Rostrevor Avenue, LondonN15 6LA
Born March 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
30 June 2022
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
20 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 April 2022
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
16 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2021
AAAnnual Accounts
Gazette Notice Compulsory
15 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 March 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
14 March 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
21 December 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 December 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 July 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 June 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 March 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 May 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 July 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 June 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
21 March 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
17 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
17 January 2013
AP01Appointment of Director
Termination Director Company With Name
17 January 2013
TM01Termination of Director
Termination Secretary Company With Name
17 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
5 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
27 June 2012
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 March 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2010
AAAnnual Accounts
Legacy
15 July 2009
363aAnnual Return
Legacy
14 July 2009
287Change of Registered Office
Legacy
9 July 2009
363aAnnual Return
Legacy
9 July 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
29 May 2009
AAAnnual Accounts
Legacy
24 July 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
18 July 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 July 2007
AAAnnual Accounts
Legacy
25 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 August 2006
AAAnnual Accounts
Legacy
14 June 2006
363aAnnual Return
Legacy
17 May 2006
288aAppointment of Director or Secretary
Legacy
17 May 2006
288bResignation of Director or Secretary
Legacy
14 June 2005
363aAnnual Return
Legacy
17 January 2005
288aAppointment of Director or Secretary
Legacy
17 January 2005
288bResignation of Director or Secretary
Legacy
22 June 2004
88(2)R88(2)R
Legacy
11 June 2004
288bResignation of Director or Secretary
Incorporation Company
3 June 2004
NEWINCIncorporation