HALECREST SERVICES LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewRegistration of charge 034737980006, created on 2025-07-22

View Document

22/07/2522 July 2025 NewRegistration of charge 034737980008, created on 2025-07-22

View Document

22/07/2522 July 2025 NewRegistration of charge 034737980007, created on 2025-07-22

View Document

19/06/2519 June 2025 Cessation of Nathan Naftalie Iwanier as a person with significant control on 2025-06-01

View Document

19/06/2519 June 2025 Appointment of Mrs Hadassah Rachelle Iwanier as a director on 2025-06-01

View Document

19/06/2519 June 2025 Notification of Croftwest Estates Ltd as a person with significant control on 2025-06-01

View Document

19/06/2519 June 2025 Termination of appointment of Hadassah Rachelle Iwanier as a secretary on 2025-06-01

View Document

19/06/2519 June 2025 Termination of appointment of Nathan Naftalie Iwanier as a director on 2025-06-01

View Document

19/06/2519 June 2025 Cessation of Hadassah Rachelle Iwanier as a person with significant control on 2025-06-01

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2531 March 2025 Previous accounting period shortened from 2024-04-05 to 2024-04-04

View Document

03/12/243 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/02/245 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/01/234 January 2023 Previous accounting period shortened from 2022-04-06 to 2022-04-05

View Document

02/12/222 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

04/04/224 April 2022 Previous accounting period shortened from 2021-04-07 to 2021-04-06

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/01/226 January 2022 Previous accounting period shortened from 2021-04-08 to 2021-04-07

View Document

01/12/211 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

25/06/2125 June 2021 Total exemption full accounts made up to 2020-03-31

View Document

24/06/2124 June 2021 Previous accounting period extended from 2021-03-30 to 2021-04-08

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/06/2029 June 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/2030 March 2020 PREVSHO FROM 01/04/2019 TO 31/03/2019

View Document

31/12/1931 December 2019 PREVSHO FROM 02/04/2019 TO 01/04/2019

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES

View Document

27/06/1927 June 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 PREVSHO FROM 03/04/2018 TO 02/04/2018

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/01/192 January 2019 PREVSHO FROM 04/04/2018 TO 03/04/2018

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

15/06/1815 June 2018 31/03/17 UNAUDITED ABRIDGED

View Document

03/04/183 April 2018 PREVSHO FROM 05/04/2017 TO 04/04/2017

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/01/184 January 2018 PREVSHO FROM 06/04/2017 TO 05/04/2017

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/04/164 April 2016 PREVSHO FROM 07/04/2015 TO 06/04/2015

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/01/166 January 2016 PREVSHO FROM 08/04/2015 TO 07/04/2015

View Document

01/12/151 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/03/1526 March 2015 CURREXT FROM 27/03/2015 TO 08/04/2015

View Document

25/03/1525 March 2015 PREVSHO FROM 28/03/2014 TO 27/03/2014

View Document

28/12/1428 December 2014 PREVSHO FROM 29/03/2014 TO 28/03/2014

View Document

12/12/1412 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/03/1428 March 2014 PREVSHO FROM 30/03/2013 TO 29/03/2013

View Document

09/01/149 January 2014 Annual return made up to 1 December 2013 with full list of shareholders

View Document

29/12/1329 December 2013 PREVSHO FROM 31/03/2013 TO 30/03/2013

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/03/1331 March 2013 CURRSHO FROM 01/04/2012 TO 31/03/2012

View Document

02/01/132 January 2013 PREVSHO FROM 02/04/2012 TO 01/04/2012

View Document

03/12/123 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/04/122 April 2012 CURRSHO FROM 03/04/2011 TO 02/04/2011

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

03/01/123 January 2012 PREVSHO FROM 04/04/2011 TO 03/04/2011

View Document

19/12/1119 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/03/1128 March 2011 PREVSHO FROM 05/04/2010 TO 04/04/2010

View Document

24/01/1124 January 2011 Annual return made up to 1 December 2010 with full list of shareholders

View Document

28/12/1028 December 2010 PREVSHO FROM 06/04/2010 TO 05/04/2010

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/01/1027 January 2010 PREVSHO FROM 07/04/2009 TO 06/04/2009

View Document

26/01/1026 January 2010 PREVEXT FROM 31/03/2009 TO 07/04/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NATHAN NAFTALIE IWANIER / 01/10/2009

View Document

01/12/091 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/01/0913 January 2009 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/12/074 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

08/12/058 December 2005 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

17/08/0517 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0517 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/0512 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/08/0512 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/08/0512 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/0531 March 2005 REGISTERED OFFICE CHANGED ON 31/03/05 FROM: HALLSWELLE HOUSE 1 HALLSWELLE ROAD LONDON NW11 0DH

View Document

17/01/0517 January 2005 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 REGISTERED OFFICE CHANGED ON 17/01/05 FROM: TUDOR HOUSE LLANVANOR ROAD FINCHLEY ROAD LONDON NW2 2AQ

View Document

10/09/0410 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

08/12/038 December 2003 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

14/01/0214 January 2002 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

04/01/014 January 2001 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

10/12/9910 December 1999 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 EXEMPTION FROM APPOINTING AUDITORS 26/08/99

View Document

01/10/991 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

07/09/997 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/9817 December 1998 RETURN MADE UP TO 01/12/98; FULL LIST OF MEMBERS

View Document

01/12/981 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/981 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/9814 August 1998 NEW DIRECTOR APPOINTED

View Document

14/08/9814 August 1998 SECRETARY RESIGNED

View Document

14/08/9814 August 1998 NEW SECRETARY APPOINTED

View Document

14/08/9814 August 1998 DIRECTOR RESIGNED

View Document

09/12/979 December 1997 REGISTERED OFFICE CHANGED ON 09/12/97 FROM: 788/790 FINCHLEY ROAD LONDON NW11 7UR

View Document

01/12/971 December 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company