Company NameDuckworth Investments Limited
DirectorShulom Feldman
Company StatusActive
Company Number00436180
CategoryPrivate Limited Company
Incorporation Date3 June 1947(76 years, 11 months ago)

Business Activity

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

Directors

Secretary NameMrs Dwora Feldman
NationalityBritish
StatusCurrent
Appointed22 December 1999(52 years, 7 months after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Director NameMr Shulom Feldman
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2017(69 years, 11 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Director NameSighismond Berger
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(45 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 22 December 1999)
RoleCo Director
Correspondence Address7 Gilda Crescent
London
N16 6JT
Director NameMr Heinrich Feldman
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(45 years, 5 months after company formation)
Appointment Duration29 years, 4 months (resigned 22 March 2022)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Secretary NameSighismond Berger
NationalityBritish
StatusResigned
Appointed31 October 1992(45 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 22 December 1999)
RoleCompany Director
Correspondence Address7 Gilda Crescent
London
N16 6JT
Director NameMrs Dwora Feldman
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1993(45 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 02 February 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Overlea Road
Springfield Park
London
E5 9BG
Director NameMr Judah Feldman
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1999(52 years, 7 months after company formation)
Appointment Duration17 years, 3 months (resigned 15 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Secretary NameMr Joseph Feldman
NationalityBritish
StatusResigned
Appointed22 December 1999(52 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Clapton Common
London
E5 9BG

Contact

Telephone020 87319747
Telephone regionLondon

Location

Registered AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

250 at £1Mr Heinrich Feldman
50.00%
Ordinary
250 at £1Starwest LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£27,970
Cash£48,584
Current Liabilities£47,114

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due2 July 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End03 April

Returns

Latest Return31 October 2023 (5 months, 4 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Charges

24 February 1960Delivered on: 29 February 1960
Persons entitled: Co-Op Penin Building Society

Classification: Legal charge
Secured details: Sterling pounds 18,750 & all monies due etc.
Particulars: 5-37 gloucester close, llonbridge park willisden, middlesex.
Outstanding
29 December 1947Delivered on: 1 January 1948
Persons entitled: Dudley and Destruct Benefit Building Society

Classification: Charge
Secured details: Sterling pounds 2800.
Particulars: 1 to 8 grangewood terr. Grange road, thornton heath, surrey.
Outstanding
3 November 1947Delivered on: 5 November 1947
Persons entitled: Bradford Permanent Building Society

Classification: Charge
Secured details: Sterling pounds 2850.
Particulars: 1-8 (incl) nightingale court, nightingale green, wanstead, essex.
Outstanding
5 December 1958Delivered on: 18 December 1958
Classification: Mortgage
Secured details: Sterling pounds 2600.
Particulars: Flats 1 to 8 (incl) nightingale court, nightingale green (and place) wanstead, essex.
Fully Satisfied

Filing History

2 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
28 May 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
31 March 2020Previous accounting period shortened from 3 April 2019 to 2 April 2019 (1 page)
2 January 2020Previous accounting period shortened from 4 April 2019 to 3 April 2019 (1 page)
6 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
2 April 2019Previous accounting period shortened from 5 April 2018 to 4 April 2018 (1 page)
4 January 2019Previous accounting period shortened from 6 April 2018 to 5 April 2018 (1 page)
31 October 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
26 March 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
5 January 2018Previous accounting period shortened from 7 April 2017 to 6 April 2017 (1 page)
28 December 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
28 December 2017Appointment of Mr Shulom Feldman as a director on 8 May 2017 (2 pages)
27 December 2017Termination of appointment of Judah Feldman as a director on 15 April 2017 (1 page)
27 December 2017Cessation of Judah Feldman as a person with significant control on 15 April 2017 (1 page)
27 December 2017Change of details for Mr Heinrich Feldman as a person with significant control on 6 April 2016 (2 pages)
22 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
22 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
26 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 February 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 February 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 February 2016Previous accounting period shortened from 8 April 2015 to 7 April 2015 (1 page)
18 February 2016Previous accounting period shortened from 8 April 2015 to 7 April 2015 (1 page)
4 January 2016Previous accounting period shortened from 8 August 2015 to 8 April 2015 (1 page)
4 January 2016Previous accounting period shortened from 8 August 2015 to 8 April 2015 (1 page)
31 December 2015Previous accounting period extended from 2 April 2015 to 8 August 2015 (1 page)
31 December 2015Previous accounting period extended from 2 April 2015 to 8 August 2015 (1 page)
4 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 500
(4 pages)
4 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 500
(4 pages)
4 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 500
(4 pages)
4 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 500
(4 pages)
1 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 July 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 July 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 April 2014Current accounting period shortened from 3 April 2013 to 2 April 2013 (1 page)
2 April 2014Current accounting period shortened from 3 April 2013 to 2 April 2013 (1 page)
2 April 2014Current accounting period shortened from 3 April 2013 to 2 April 2013 (1 page)
14 January 2014Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 500
(4 pages)
14 January 2014Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 500
(4 pages)
3 January 2014Previous accounting period shortened from 4 April 2013 to 3 April 2013 (1 page)
3 January 2014Previous accounting period shortened from 4 April 2013 to 3 April 2013 (1 page)
3 January 2014Previous accounting period shortened from 4 April 2013 to 3 April 2013 (1 page)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 June 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 April 2012Current accounting period shortened from 5 April 2011 to 4 April 2011 (1 page)
4 April 2012Current accounting period shortened from 5 April 2011 to 4 April 2011 (1 page)
4 April 2012Current accounting period shortened from 5 April 2011 to 4 April 2011 (1 page)
5 January 2012Previous accounting period shortened from 6 April 2011 to 5 April 2011 (1 page)
5 January 2012Previous accounting period shortened from 6 April 2011 to 5 April 2011 (1 page)
5 January 2012Previous accounting period shortened from 6 April 2011 to 5 April 2011 (1 page)
14 November 2011Secretary's details changed for Dwora Feldman on 1 October 2009 (1 page)
14 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
14 November 2011Secretary's details changed for Dwora Feldman on 1 October 2009 (1 page)
14 November 2011Director's details changed for Heinrich Feldman on 1 October 2009 (2 pages)
14 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
14 November 2011Director's details changed for Mr Judah Feldman on 1 October 2009 (2 pages)
14 November 2011Director's details changed for Heinrich Feldman on 1 October 2009 (2 pages)
14 November 2011Director's details changed for Heinrich Feldman on 1 October 2009 (2 pages)
14 November 2011Secretary's details changed for Dwora Feldman on 1 October 2009 (1 page)
14 November 2011Director's details changed for Mr Judah Feldman on 1 October 2009 (2 pages)
14 November 2011Director's details changed for Mr Judah Feldman on 1 October 2009 (2 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
3 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
26 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 January 2010Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
7 January 2010Previous accounting period shortened from 28 April 2009 to 6 April 2009 (1 page)
7 January 2010Previous accounting period shortened from 28 April 2009 to 6 April 2009 (1 page)
7 January 2010Previous accounting period shortened from 28 April 2009 to 6 April 2009 (1 page)
5 January 2010Previous accounting period extended from 5 April 2009 to 28 April 2009 (1 page)
5 January 2010Previous accounting period extended from 5 April 2009 to 28 April 2009 (1 page)
5 January 2010Previous accounting period extended from 5 April 2009 to 28 April 2009 (1 page)
19 March 2009Return made up to 31/10/08; full list of members (4 pages)
19 March 2009Return made up to 31/10/08; full list of members (4 pages)
13 March 2009Appointment terminated secretary joseph feldman (1 page)
13 March 2009Appointment terminated secretary joseph feldman (1 page)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 October 2007Return made up to 31/10/07; full list of members (3 pages)
31 October 2007Return made up to 31/10/07; full list of members (3 pages)
23 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
23 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 November 2006Return made up to 31/10/06; full list of members (3 pages)
1 November 2006Return made up to 31/10/06; full list of members (3 pages)
21 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
21 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
8 November 2005Return made up to 31/10/05; full list of members (3 pages)
8 November 2005Return made up to 31/10/05; full list of members (3 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
8 November 2004Return made up to 31/10/04; full list of members (6 pages)
8 November 2004Return made up to 31/10/04; full list of members (6 pages)
17 May 2004Registered office changed on 17/05/04 from: tudor house llanvanor road london NW2 2AQ (1 page)
17 May 2004Registered office changed on 17/05/04 from: tudor house llanvanor road london NW2 2AQ (1 page)
22 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
22 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
26 November 2003Return made up to 31/10/03; full list of members (6 pages)
26 November 2003Return made up to 31/10/03; full list of members (6 pages)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
16 November 2002Return made up to 31/10/02; full list of members (6 pages)
16 November 2002Return made up to 31/10/02; full list of members (6 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
28 January 2002Accounting reference date extended from 25/03/01 to 05/04/01 (1 page)
28 January 2002Accounting reference date extended from 25/03/01 to 05/04/01 (1 page)
22 November 2001Return made up to 31/10/01; full list of members (6 pages)
22 November 2001Return made up to 31/10/01; full list of members (6 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
6 November 2000Return made up to 31/10/00; full list of members (6 pages)
6 November 2000Return made up to 31/10/00; full list of members (6 pages)
7 March 2000Auditor's resignation (1 page)
7 March 2000Auditor's resignation (1 page)
18 February 2000New director appointed (2 pages)
18 February 2000New director appointed (2 pages)
9 February 2000Registered office changed on 09/02/00 from: 13/17 new burlington place regent street london W1X 2JP (1 page)
9 February 2000Secretary resigned;director resigned (1 page)
9 February 2000Registered office changed on 09/02/00 from: 13/17 new burlington place regent street london W1X 2JP (1 page)
9 February 2000Secretary resigned;director resigned (1 page)
8 February 2000New secretary appointed (2 pages)
8 February 2000New secretary appointed (2 pages)
8 February 2000New secretary appointed (2 pages)
8 February 2000New secretary appointed (2 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)
5 November 1999Return made up to 31/10/99; full list of members (11 pages)
5 November 1999Return made up to 31/10/99; full list of members (11 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
4 November 1998Return made up to 31/10/98; full list of members (10 pages)
4 November 1998Return made up to 31/10/98; full list of members (10 pages)
27 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
27 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
4 November 1997Return made up to 31/10/97; full list of members (11 pages)
4 November 1997Return made up to 31/10/97; full list of members (11 pages)
25 September 1997Accounts for a small company made up to 31 March 1996 (8 pages)
25 September 1997Accounts for a small company made up to 31 March 1996 (8 pages)
12 November 1996Return made up to 31/10/96; full list of members (11 pages)
12 November 1996Return made up to 31/10/96; full list of members (11 pages)
25 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
25 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
2 November 1995Return made up to 31/10/95; full list of members (24 pages)
2 November 1995Return made up to 31/10/95; full list of members (24 pages)