Background WavePink WaveYellow Wave

HALE STREET INVESTMENTS 1 LIMITED (11324321)

HALE STREET INVESTMENTS 1 LIMITED (11324321) is an active UK company. incorporated on 23 April 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. HALE STREET INVESTMENTS 1 LIMITED has been registered for 7 years. Current directors include ROTHBART, Elchonon.

Company Number
11324321
Status
active
Type
ltd
Incorporated
23 April 2018
Age
7 years
Address
Holly House 214-218 High Road, London, N15 4NP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ROTHBART, Elchonon
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALE STREET INVESTMENTS 1 LIMITED

HALE STREET INVESTMENTS 1 LIMITED is an active company incorporated on 23 April 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. HALE STREET INVESTMENTS 1 LIMITED was registered 7 years ago.(SIC: 68100, 68209)

Status

active

Active since 7 years ago

Company No

11324321

LTD Company

Age

7 Years

Incorporated 23 April 2018

Size

N/A

Accounts

ARD: 30/4

Up to Date

23 days left

Last Filed

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

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 22 April 2025 (1 year ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 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 United Kingdom
From: 9 May 2019To: 27 May 2019
3 3 Westside Lodge 1 Broadview Place London E5 9SE England
From: 4 June 2018To: 9 May 2019
Flat 7, Clayton Court 62 Craven Walk London N16 6BL England
From: 23 April 2018To: 4 June 2018
Timeline

6 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Apr 18
Director Joined
Apr 18
Director Left
May 18
Owner Exit
May 18
Loan Secured
Jul 19
Loan Secured
Jul 19
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 23 Apr 2018

ROTHBART, Kive

Resigned
62 Craven Walk, LondonN16 6BL
Born April 1994
Director
Appointed 23 Apr 2018
Resigned 31 May 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Kive Rothbart

Ceased
62 Craven Walk, LondonN16 6BL
Born April 1994

Nature of Control

Significant influence or control
Notified 23 Apr 2018
Ceased 31 May 2018
High Road, LondonN15 4NP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Apr 2018
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
8 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
8 May 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2023
CS01Confirmation Statement
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
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
23 April 2020
CH01Change of Director Details
Change To A Person With Significant Control
23 April 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
20 January 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
27 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
23 May 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 May 2019
AD01Change of Registered Office Address
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
23 April 2018
NEWINCIncorporation