Background WavePink WaveYellow Wave

HALES INVESTMENTS LIMITED (09621189)

HALES INVESTMENTS LIMITED (09621189) is an active UK company. incorporated on 3 June 2015. 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. HALES INVESTMENTS LIMITED has been registered for 10 years. Current directors include FELDMAN, Dwora, FELDMAN, Joseph, FRIEDMAN, Sara.

Company Number
09621189
Status
active
Type
ltd
Incorporated
3 June 2015
Age
10 years
Address
Hallswelle House, London, NW11 0DH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FELDMAN, Dwora, FELDMAN, Joseph, FRIEDMAN, Sara
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALES INVESTMENTS LIMITED

HALES INVESTMENTS LIMITED is an active company incorporated on 3 June 2015 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. HALES INVESTMENTS LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09621189

LTD Company

Age

10 Years

Incorporated 3 June 2015

Size

N/A

Accounts

ARD: 2/7

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 19 August 2025 (7 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 2 July 2026
Period: 1 July 2024 - 2 July 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 3 June 2025 (9 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

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

Hallswelle House 1 Hallswelle Road London, NW11 0DH,

Previous Addresses

Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
From: 3 June 2015To: 23 June 2015
Timeline

8 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Jun 17
Director Joined
Jun 17
New Owner
Sept 17
Director Joined
Sept 23
Director Joined
Jul 24
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

FELDMAN, Dwora

Active
1 Hallswelle Road, LondonNW11 0DH
Born May 1937
Director
Appointed 01 Jul 2024

FELDMAN, Joseph

Active
1 Hallswelle Road, LondonNW11 0DH
Born March 1969
Director
Appointed 15 Apr 2017

FRIEDMAN, Sara

Active
1 Hallswelle Road, LondonNW11 0DH
Born January 1960
Director
Appointed 01 Sept 2023

FELDMAN, Joseph

Resigned
1 Hallswelle Road, LondonNW11 0DH
Secretary
Appointed 03 Jun 2015
Resigned 01 Jul 2024

FELDMAN, Judah

Resigned
1 Hallswelle Road, LondonNW11 0DH
Born August 1967
Director
Appointed 03 Jun 2015
Resigned 15 Apr 2017

KAHAN, Barbara

Resigned
2 Woodberry Grove, LondonN12 0DR
Born June 1931
Director
Appointed 03 Jun 2015
Resigned 03 Jun 2015

Persons with significant control

1

Mr Joseph Feldman

Active
1 Hallswelle Road, LondonNW11 0DH
Born March 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Total Exemption Full
19 August 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 July 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 July 2024
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
2 July 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 September 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 June 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
4 April 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 August 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 July 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
6 April 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
12 August 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 June 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
14 September 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 March 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 June 2019
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
5 June 2019
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
2 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 August 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 July 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
4 April 2018
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
13 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
12 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 September 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
12 September 2017
CH01Change of Director Details
Gazette Notice Compulsory
22 August 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
30 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 May 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
2 March 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
1 March 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 August 2016
AR01AR01
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 July 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 June 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 June 2015
AD01Change of Registered Office Address
Incorporation Company
3 June 2015
NEWINCIncorporation