Background WavePink WaveYellow Wave

HALE STREET INVESTMENTS LIMITED (11314839)

HALE STREET INVESTMENTS LIMITED (11314839) is an active UK company. incorporated on 17 April 2018. 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. HALE STREET INVESTMENTS LIMITED has been registered for 8 years. Current directors include ROTHBART, Elchonon.

Company Number
11314839
Status
active
Type
ltd
Incorporated
17 April 2018
Age
8 years
Address
Holly House 214-218 High Road, London, N15 4NP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ROTHBART, Elchonon
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALE STREET INVESTMENTS LIMITED

HALE STREET INVESTMENTS LIMITED is an active company incorporated on 17 April 2018 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. HALE STREET INVESTMENTS LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

11314839

LTD Company

Age

8 Years

Incorporated 17 April 2018

Size

N/A

Accounts

ARD: 29/4

Up to Date

8 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 11 March 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 April 2026
Period: 1 May 2024 - 29 April 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 10 June 2025 (10 months ago)
Submitted on 22 June 2025 (10 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

Holly House 214-218 High Road London, N15 4NP,

Previous Addresses

3 Norfolk Avenue London N15 6JX England
From: 27 May 2019To: 15 February 2023
Flat 3 Westside Lodge 1 Broadview Place London E5 9SE England
From: 11 June 2018To: 27 May 2019
3 1 Broadview Place London E5 9SE England
From: 4 June 2018To: 11 June 2018
Flat 7, Clayton Court 62 Craven Walk London N16 6BL England
From: 17 April 2018To: 4 June 2018
Timeline

7 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Apr 18
Director Joined
Apr 18
Director Left
May 18
Owner Exit
May 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
Mar 20
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

ROTHBART, Elchonon

Active
High Road, LondonN15 4NP
Born September 1990
Director
Appointed 17 Apr 2018

ROTHBART, Kive

Resigned
62 Craven Walk, LondonN16 6BL
Born April 1994
Director
Appointed 17 Apr 2018
Resigned 31 May 2018

Persons with significant control

2

1 Active
1 Ceased
Norfolk Avenue, LondonN15 6JX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2018

Mr Kive Rothbart

Ceased
62 Craven Walk, LondonN16 6BL
Born April 1994

Nature of Control

Significant influence or control
Notified 17 Apr 2018
Ceased 31 May 2018
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
22 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 June 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
29 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 March 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2020
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
17 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
13 June 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
13 June 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 May 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
11 June 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 June 2018
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 June 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
1 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Incorporation Company
17 April 2018
NEWINCIncorporation