Company NameHollow-Ware Products Limited
DirectorsEliasz Englander and Nicha Weiss
Company StatusActive
Company Number00381945
CategoryPrivate Limited Company
Incorporation Date27 July 1943(80 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Eliasz Englander
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2002(59 years, 4 months after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Clapton Common
London
E5 9AR
Director NameMrs Nicha Weiss
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2022(78 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
Secretary NameShulem Zvi Englander
StatusCurrent
Appointed25 January 2022(78 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
Director NameMrs Bruchua Berger
Date of BirthJune 1997 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1993(49 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 14 March 1993)
RoleCompany Director
Correspondence Address9 Myrdle Court
Myrdle Street
London
E1 1HP
Director NameSighismond Berger
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1993(49 years, 6 months after company formation)
Appointment Duration1 week, 2 days (resigned 01 February 1993)
RoleCo Director
Correspondence Address7 Gilda Crescent
London
N16 6JT
Director NameBernard Bernstein
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1993(49 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 14 November 2002)
RoleSolicitor
Correspondence Address33 Northfield Road
London
N16 5RL
Secretary NameSighismond Berger
NationalityBritish
StatusResigned
Appointed23 January 1993(49 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 14 November 2002)
RoleCompany Director
Correspondence Address7 Gilda Crescent
London
N16 6JT
Director NameMr Heinrich Feldman
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2002(59 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 23 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Overlea Road
Springfield Park
London
E5 9BG
Director NameEli Kernkraut
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2002(59 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 23 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Knoll
Fountayne Road
London
N16 7EA
Secretary NameMr Judah Feldman
NationalityBritish
StatusResigned
Appointed14 November 2002(59 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 23 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Overlea Road
Springfield Park
London
E5 9BG
Secretary NameMrs Sarah Englander
NationalityBritish
StatusResigned
Appointed23 June 2003(59 years, 11 months after company formation)
Appointment Duration17 years, 3 months (resigned 23 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Clapton Common
London
E5 9AR

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Keren Association LTD
100.00%
Ordinary A

Financials

Year2014
Turnover£375,506
Gross Profit£296,384
Net Worth£7,255,638
Cash£66
Current Liabilities£1,766,954

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Charges

22 April 2015Delivered on: 24 April 2015
Persons entitled: Barclays Bank PLC in Its Capacity as Security Agent for the Finance Parties

Classification: A registered charge
Particulars: Land at 64-82 (even) myrdle street london title number EGL503289.
Outstanding
12 February 2010Delivered on: 3 March 2010
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land and premises k/a 64 to 82 (even) myrdle street in the london borough of tower hamlets t/no. EGL503289.
Outstanding
17 July 1967Delivered on: 28 August 1967
Satisfied on: 29 January 2010
Persons entitled: Bradford Permanent Building Society.

Classification: Legal charge
Secured details: £28500 & all other monies due etc.
Particulars: L/H properties with block of plots erected thereon known as 1/28 mapdle court, mapdle street, london E1.
Fully Satisfied

Filing History

29 March 2024Director's details changed for Mrs Nicha Weiss on 28 March 2024 (2 pages)
23 January 2024Confirmation statement made on 23 January 2024 with no updates (3 pages)
5 January 2024Accounts for a small company made up to 31 March 2023 (16 pages)
11 October 2023Satisfaction of charge 003819450003 in full (1 page)
23 January 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
4 January 2023Accounts for a small company made up to 31 March 2022 (16 pages)
25 January 2022Appointment of Mrs Nicha Weiss as a director on 25 January 2022 (2 pages)
25 January 2022Appointment of Shulem Zvi Englander as a secretary on 25 January 2022 (2 pages)
24 January 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
9 December 2021Accounts for a small company made up to 31 March 2021 (16 pages)
5 February 2021Accounts for a small company made up to 31 March 2020 (17 pages)
3 February 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
10 November 2020Termination of appointment of Sarah Englander as a secretary on 23 September 2020 (1 page)
24 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
17 December 2019Accounts for a small company made up to 31 March 2019 (18 pages)
20 March 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
3 December 2018Accounts for a small company made up to 31 March 2018 (18 pages)
6 March 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
3 January 2018Accounts for a small company made up to 31 March 2017 (18 pages)
23 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
5 January 2017Full accounts made up to 31 March 2016 (15 pages)
5 January 2017Full accounts made up to 31 March 2016 (15 pages)
27 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(4 pages)
27 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(4 pages)
7 January 2016Full accounts made up to 31 March 2015 (15 pages)
7 January 2016Full accounts made up to 31 March 2015 (15 pages)
24 April 2015Registration of charge 003819450003, created on 22 April 2015 (34 pages)
24 April 2015Registration of charge 003819450003, created on 22 April 2015 (34 pages)
26 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(4 pages)
26 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(4 pages)
5 January 2015Full accounts made up to 31 March 2014 (18 pages)
5 January 2015Full accounts made up to 31 March 2014 (18 pages)
5 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
5 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
23 December 2013Full accounts made up to 31 March 2013 (14 pages)
23 December 2013Full accounts made up to 31 March 2013 (14 pages)
6 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
7 January 2013Full accounts made up to 31 March 2012 (14 pages)
7 January 2013Full accounts made up to 31 March 2012 (14 pages)
17 May 2012Previous accounting period extended from 30 March 2012 to 31 March 2012 (1 page)
17 May 2012Previous accounting period extended from 30 March 2012 to 31 March 2012 (1 page)
28 February 2012Full accounts made up to 31 March 2011 (13 pages)
28 February 2012Full accounts made up to 31 March 2011 (13 pages)
24 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
23 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
23 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
24 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
4 January 2011Full accounts made up to 31 March 2010 (14 pages)
4 January 2011Full accounts made up to 31 March 2010 (14 pages)
26 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
3 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 January 2010Full accounts made up to 31 March 2009 (14 pages)
5 January 2010Full accounts made up to 31 March 2009 (14 pages)
29 January 2009Full accounts made up to 31 March 2008 (13 pages)
29 January 2009Full accounts made up to 31 March 2008 (13 pages)
23 January 2009Return made up to 23/01/09; full list of members (3 pages)
23 January 2009Return made up to 23/01/09; full list of members (3 pages)
24 January 2008Full accounts made up to 31 March 2007 (13 pages)
24 January 2008Full accounts made up to 31 March 2007 (13 pages)
23 January 2008Return made up to 23/01/08; full list of members (2 pages)
23 January 2008Return made up to 23/01/08; full list of members (2 pages)
23 January 2007Return made up to 23/01/07; full list of members (2 pages)
23 January 2007Return made up to 23/01/07; full list of members (2 pages)
19 January 2007Full accounts made up to 31 March 2006 (13 pages)
19 January 2007Full accounts made up to 31 March 2006 (13 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 January 2006Return made up to 23/01/06; full list of members (2 pages)
23 January 2006Return made up to 23/01/06; full list of members (2 pages)
28 October 2005Accounting reference date extended from 25/03/05 to 31/03/05 (1 page)
28 October 2005Accounting reference date extended from 25/03/05 to 31/03/05 (1 page)
17 February 2005Return made up to 23/01/05; full list of members (6 pages)
17 February 2005Return made up to 23/01/05; full list of members (6 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 March 2004Return made up to 23/01/04; full list of members (6 pages)
4 March 2004Return made up to 23/01/04; full list of members (6 pages)
16 August 2003Accounts for a small company made up to 31 March 2003 (9 pages)
16 August 2003Accounts for a small company made up to 31 March 2003 (9 pages)
29 June 2003New secretary appointed (2 pages)
29 June 2003Director resigned (1 page)
29 June 2003Director resigned (1 page)
29 June 2003Director resigned (1 page)
29 June 2003Director resigned (1 page)
29 June 2003Secretary resigned (1 page)
29 June 2003Secretary resigned (1 page)
29 June 2003New secretary appointed (2 pages)
31 January 2003Return made up to 23/01/03; full list of members (8 pages)
31 January 2003Return made up to 23/01/03; full list of members (8 pages)
21 January 2003New director appointed (5 pages)
21 January 2003New director appointed (4 pages)
21 January 2003New secretary appointed (2 pages)
21 January 2003Director resigned (1 page)
21 January 2003New director appointed (3 pages)
21 January 2003New director appointed (5 pages)
21 January 2003New director appointed (3 pages)
21 January 2003New secretary appointed (2 pages)
21 January 2003Director resigned (1 page)
21 January 2003Secretary resigned (1 page)
21 January 2003New director appointed (4 pages)
21 January 2003Secretary resigned (1 page)
20 January 2003Location of register of members (1 page)
20 January 2003Location of register of members (1 page)
20 January 2003Registered office changed on 20/01/03 from: 13-17 new burlington place london W1S 2HL (1 page)
20 January 2003Registered office changed on 20/01/03 from: 13-17 new burlington place london W1S 2HL (1 page)
11 October 2002Accounts for a small company made up to 31 March 2002 (9 pages)
11 October 2002Accounts for a small company made up to 31 March 2002 (9 pages)
27 January 2002Return made up to 23/01/02; full list of members (5 pages)
27 January 2002Return made up to 23/01/02; full list of members (5 pages)
15 November 2001Accounts for a small company made up to 31 March 2001 (8 pages)
15 November 2001Accounts for a small company made up to 31 March 2001 (8 pages)
10 May 2001Return made up to 23/01/01; full list of members (5 pages)
10 May 2001Registered office changed on 10/05/01 from: 13-17 new burlington place london W1X 2JP (1 page)
10 May 2001Return made up to 23/01/01; full list of members (5 pages)
10 May 2001Registered office changed on 10/05/01 from: 13-17 new burlington place london W1X 2JP (1 page)
22 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
1 February 2000Return made up to 23/01/00; full list of members (5 pages)
1 February 2000Return made up to 23/01/00; full list of members (5 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
20 May 1999Accounts for a small company made up to 31 March 1998 (8 pages)
20 May 1999Return made up to 23/01/99; full list of members (6 pages)
20 May 1999Return made up to 23/01/99; full list of members (6 pages)
20 May 1999Accounts for a small company made up to 31 March 1998 (8 pages)
19 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
19 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
18 February 1998Return made up to 23/01/98; full list of members (6 pages)
18 February 1998Return made up to 23/01/98; full list of members (6 pages)
29 January 1997Return made up to 23/01/97; full list of members (6 pages)
29 January 1997Return made up to 23/01/97; full list of members (6 pages)
29 January 1997Director's particulars changed (1 page)
29 January 1997Director's particulars changed (1 page)
25 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
25 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
21 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
21 February 1996Return made up to 23/01/96; full list of members (6 pages)
21 February 1996Return made up to 23/01/96; full list of members (6 pages)
21 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)