1 Hallswelle Road
London
NW11 0DH
Secretary Name | Mrs Dwora Feldman |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 June 1992(45 years, 1 month after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Director Name | Mr Meier Feldman |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(75 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Director Name | Brucha Berger |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(45 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 20 June 1993) |
Role | Company Director |
Correspondence Address | 8 Gilda Crescent London N16 6JP |
Director Name | Mendel Berger |
---|---|
Date of Birth | March 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(45 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 February 1999) |
Role | Company Director |
Correspondence Address | 130 Cazenove Road London N16 6AH |
Director Name | Mr Eliasz Englander |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(45 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 February 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 136 Clapton Common London E5 9AR |
Director Name | Mr Heinrich Feldman |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(45 years, 1 month after company formation) |
Appointment Duration | 29 years, 9 months (resigned 22 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Telephone | 020 87319747 |
---|---|
Telephone region | London |
Registered Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
499 at £1 | Bergood Investments LTD 99.80% Ordinary |
---|---|
1 at £1 | Heinrich Feldman & Bergood Investments 0.20% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,912 |
Cash | £35,302 |
Current Liabilities | £209,069 |
Latest Accounts | 31 March 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 4 January 2024 (4 weeks, 1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 04 April |
Latest Return | 20 June 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 4 July 2024 (7 months from now) |
17 September 2003 | Delivered on: 25 September 2003 Persons entitled: Britannia Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All those leasehold properties known as numbers 22 and 29 and 37 and 43 and 42 and 46 and 48 bushey court bushey road raynes park london t/n TGL140755 all fixtures and fittings all monies received in dealings with the property all rights under any contracts for improvement the benefit of all guarantees warranties and representations all rent and income of the property by way of assignment the benefit of occupational leases and by way of floating charge all the assets property and undertaking of the company present and future including uncalled capital for the time being. Outstanding |
---|---|
24 August 1982 | Delivered on: 1 September 1982 Persons entitled: Walter Edwin Stuart Kenneth John Oliver Classification: Legal charge Secured details: £200,000. Particulars: Thurleigh court nightingale lane london sw 12 title no: ln 58950. Outstanding |
25 June 1964 | Delivered on: 3 July 1964 Persons entitled: Co-Operative Permanent Building Society Classification: Legal charge Secured details: £100,000 and all other monies that may become due on any account whatsoever not being many secured by a mortgage of other property. Particulars: 1 to 52 thurleigh court, nightingale lane, wandsworth, SW4. Outstanding |
28 June 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
---|---|
16 June 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
2 April 2023 | Previous accounting period shortened from 5 April 2022 to 4 April 2022 (1 page) |
4 January 2023 | Previous accounting period shortened from 6 April 2022 to 5 April 2022 (1 page) |
3 November 2022 | Appointment of Mr Meier Feldman as a director on 1 July 2022 (2 pages) |
18 July 2022 | Confirmation statement made on 20 June 2022 with updates (4 pages) |
14 July 2022 | Termination of appointment of Heinrich Feldman as a director on 22 March 2022 (1 page) |
14 July 2022 | Cessation of Heinrich Feldman as a person with significant control on 22 March 2022 (1 page) |
8 June 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
4 April 2022 | Previous accounting period shortened from 7 April 2021 to 6 April 2021 (1 page) |
6 January 2022 | Previous accounting period shortened from 8 April 2021 to 7 April 2021 (1 page) |
28 June 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
25 June 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
24 June 2021 | Previous accounting period extended from 31 March 2021 to 8 April 2021 (1 page) |
24 June 2021 | Notification of Bergood Investments Limited as a person with significant control on 21 June 2020 (2 pages) |
26 March 2021 | Previous accounting period shortened from 1 April 2020 to 31 March 2020 (1 page) |
24 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
19 May 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
30 March 2020 | Previous accounting period shortened from 2 April 2019 to 1 April 2019 (1 page) |
31 December 2019 | Previous accounting period shortened from 3 April 2019 to 2 April 2019 (1 page) |
9 July 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
22 October 2018 | Accounts for a small company made up to 31 March 2018 (7 pages) |
22 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
5 April 2018 | Unaudited abridged accounts made up to 31 March 2017 (16 pages) |
29 March 2018 | Previous accounting period shortened from 4 April 2017 to 3 April 2017 (1 page) |
3 January 2018 | Previous accounting period shortened from 5 April 2017 to 4 April 2017 (1 page) |
8 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
8 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
8 July 2017 | Notification of Heinrich Feldman as a person with significant control on 6 April 2016 (2 pages) |
8 July 2017 | Notification of Heinrich Feldman as a person with significant control on 6 April 2016 (2 pages) |
10 August 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-08-10
|
10 August 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-08-10
|
28 July 2016 | Accounts for a small company made up to 31 March 2016 (8 pages) |
28 July 2016 | Accounts for a small company made up to 31 March 2016 (8 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 January 2016 | Previous accounting period shortened from 6 April 2015 to 5 April 2015 (1 page) |
4 January 2016 | Previous accounting period shortened from 6 April 2015 to 5 April 2015 (1 page) |
22 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
9 April 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 April 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 April 2015 | Previous accounting period shortened from 7 April 2014 to 6 April 2014 (1 page) |
3 April 2015 | Previous accounting period shortened from 7 April 2014 to 6 April 2014 (1 page) |
3 April 2015 | Previous accounting period shortened from 7 April 2014 to 6 April 2014 (1 page) |
6 January 2015 | Previous accounting period shortened from 8 April 2014 to 7 April 2014 (1 page) |
6 January 2015 | Previous accounting period shortened from 8 April 2014 to 7 April 2014 (1 page) |
6 January 2015 | Previous accounting period shortened from 8 April 2014 to 7 April 2014 (1 page) |
30 December 2014 | Previous accounting period extended from 31 March 2014 to 8 April 2014 (1 page) |
30 December 2014 | Previous accounting period extended from 31 March 2014 to 8 April 2014 (1 page) |
30 December 2014 | Previous accounting period extended from 31 March 2014 to 8 April 2014 (1 page) |
25 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
18 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
12 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (3 pages) |
21 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (3 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (3 pages) |
28 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (3 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
5 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Director's details changed for Dwora Feldman on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Heinrich Feldman on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Dwora Feldman on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Heinrich Feldman on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Dwora Feldman on 1 October 2009 (2 pages) |
5 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Secretary's details changed for Dwora Feldman on 1 October 2009 (1 page) |
5 July 2010 | Secretary's details changed for Dwora Feldman on 1 October 2009 (1 page) |
5 July 2010 | Director's details changed for Heinrich Feldman on 1 October 2009 (2 pages) |
5 July 2010 | Secretary's details changed for Dwora Feldman on 1 October 2009 (1 page) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
24 June 2009 | Return made up to 20/06/09; full list of members (4 pages) |
24 June 2009 | Return made up to 20/06/09; full list of members (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
24 June 2008 | Return made up to 20/06/08; full list of members (4 pages) |
24 June 2008 | Return made up to 20/06/08; full list of members (4 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
21 June 2007 | Return made up to 20/06/07; full list of members (3 pages) |
21 June 2007 | Return made up to 20/06/07; full list of members (3 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
29 June 2006 | Return made up to 20/06/06; full list of members (2 pages) |
29 June 2006 | Return made up to 20/06/06; full list of members (2 pages) |
9 September 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
9 September 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
27 June 2005 | Return made up to 20/06/05; full list of members (3 pages) |
27 June 2005 | Return made up to 20/06/05; full list of members (3 pages) |
18 October 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
18 October 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
1 July 2004 | Return made up to 20/06/04; full list of members (5 pages) |
1 July 2004 | Return made up to 20/06/04; full list of members (5 pages) |
17 May 2004 | Registered office changed on 17/05/04 from: tudor house llanvanor rd, london NW2 2AQ (1 page) |
17 May 2004 | Registered office changed on 17/05/04 from: tudor house llanvanor rd, london NW2 2AQ (1 page) |
22 December 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
22 December 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
25 September 2003 | Particulars of mortgage/charge (7 pages) |
25 September 2003 | Particulars of mortgage/charge (7 pages) |
26 June 2003 | Return made up to 20/06/03; full list of members (5 pages) |
26 June 2003 | Return made up to 20/06/03; full list of members (5 pages) |
20 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
20 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
26 June 2002 | Return made up to 20/06/02; full list of members (5 pages) |
26 June 2002 | Return made up to 20/06/02; full list of members (5 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
25 June 2001 | Return made up to 20/06/01; full list of members (5 pages) |
25 June 2001 | Return made up to 20/06/01; full list of members (5 pages) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
23 June 2000 | Return made up to 20/06/00; full list of members (9 pages) |
23 June 2000 | Return made up to 20/06/00; full list of members (9 pages) |
18 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
18 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
24 August 1999 | Return made up to 20/06/99; full list of members (9 pages) |
24 August 1999 | Director resigned (1 page) |
24 August 1999 | Director resigned (1 page) |
24 August 1999 | Director resigned (1 page) |
24 August 1999 | Return made up to 20/06/99; full list of members (9 pages) |
24 August 1999 | Director resigned (1 page) |
19 January 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
19 January 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
29 June 1998 | Return made up to 20/06/98; full list of members (10 pages) |
29 June 1998 | Return made up to 20/06/98; full list of members (10 pages) |
11 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
11 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
27 June 1997 | Return made up to 20/06/97; full list of members (10 pages) |
27 June 1997 | Return made up to 20/06/97; full list of members (10 pages) |
10 December 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
10 December 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
11 July 1996 | Return made up to 20/06/96; full list of members (13 pages) |
11 July 1996 | Return made up to 20/06/96; full list of members (13 pages) |
10 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
10 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
6 July 1995 | Return made up to 20/06/95; full list of members (20 pages) |
6 July 1995 | Return made up to 20/06/95; full list of members (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
16 May 1947 | Incorporation (13 pages) |
16 May 1947 | Incorporation (13 pages) |