Background WavePink WaveYellow Wave

HALEV LIMITED (07830972)

HALEV LIMITED (07830972) is an active UK company. incorporated on 1 November 2011. with registered office in London. The company operates in the Education sector, engaged in cultural education. HALEV LIMITED has been registered for 14 years. Current directors include BLOCH, Gary, FRASER, Russell Jamie, KATTAN, Daniel Nicholas.

Company Number
07830972
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 November 2011
Age
14 years
Address
35a - 37 Fairfax Road, London, NW6 4EW
Industry Sector
Education
Business Activity
Cultural education
Directors
BLOCH, Gary, FRASER, Russell Jamie, KATTAN, Daniel Nicholas
SIC Codes
85520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALEV LIMITED

HALEV LIMITED is an active company incorporated on 1 November 2011 with the registered office located in London. The company operates in the Education sector, specifically engaged in cultural education. HALEV LIMITED was registered 14 years ago.(SIC: 85520)

Status

active

Active since 14 years ago

Company No

07830972

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 1 November 2011

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Small Company

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 9 November 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

35a - 37 Fairfax Road London, NW6 4EW,

Previous Addresses

47 Fairfax Road London NW6 4EL
From: 7 July 2014To: 28 July 2020
3 Green Lane Hendon London NW4 2NL
From: 12 December 2011To: 7 July 2014
3 Green Walk London NW42NL England
From: 1 November 2011To: 12 December 2011
Timeline

10 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Oct 11
Director Joined
Jan 12
Director Joined
Nov 12
Director Left
Dec 13
Director Joined
Nov 15
Director Left
Nov 18
Loan Secured
May 19
Loan Secured
Jul 19
Owner Exit
Dec 19
Loan Secured
Apr 22
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BLOCH, Gary

Active
LondonNW4 2LA
Secretary
Appointed 01 Nov 2011

BLOCH, Gary

Active
LondonNW4 2LA
Born September 1983
Director
Appointed 01 Nov 2011

FRASER, Russell Jamie

Active
Rosary Gardens, BusheyWD23 4GF
Born August 1972
Director
Appointed 03 Nov 2012

KATTAN, Daniel Nicholas

Active
Salusbury Road, LondonNW6 6NJ
Born April 1976
Director
Appointed 02 Nov 2015

CASS, David, Rabbi

Resigned
Green Lane, LondonNW4 2NL
Born August 1980
Director
Appointed 09 Jan 2012
Resigned 17 Dec 2013

MARGULIES, Israel Irwin Leslie Leib

Resigned
West Avenue, LondonNW4 2LL
Born April 1960
Director
Appointed 01 Nov 2011
Resigned 13 Nov 2018

Persons with significant control

4

3 Active
1 Ceased

Mr Israel Irwin Margulies

Ceased
West Avenue, LondonNW4 2LL
Born April 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Dec 2018

Mr Gary Bloch

Active
Hendon, LondonNW4 2LA
Born September 1983

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Russell Jamie Fraser

Active
Rosary Gardens, BusheyWD23 4GF
Born August 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Daniel Nicholas Kattan

Active
Salusbury Road, LondonNW6 6NJ
Born April 1976

Nature of Control

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

Filing History

46

Confirmation Statement With No Updates
9 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
1 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
22 February 2022
CH01Change of Director Details
Change To A Person With Significant Control
22 February 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
19 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 December 2021
CH01Change of Director Details
Change To A Person With Significant Control
16 December 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
16 December 2021
PSC04Change of PSC Details
Accounts With Accounts Type Small
9 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Accounts With Accounts Type Small
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
17 December 2013
AR01AR01
Termination Director Company With Name
17 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 November 2012
AR01AR01
Resolution
12 September 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 December 2011
AD01Change of Registered Office Address
Incorporation Company
1 November 2011
NEWINCIncorporation