1 Hallswelle Road
London
NW11 0DH
Secretary Name | Mrs Dwora Feldman |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 June 1992(44 years, 4 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Director Name | Mr Heinrich Feldman |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(44 years, 4 months 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 34416351 |
---|---|
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 |
12.5k at £1 | Sapello Investments LTD 99.99% Ordinary |
---|---|
1 at £1 | Heinrich Feldman & Sapello Investments LTD 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £284,716 |
Cash | £34,194 |
Current Liabilities | £1,253,216 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
3 July 1972 | Delivered on: 7 July 1972 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 38 high street march cambridge. Outstanding |
---|---|
12 June 1972 | Delivered on: 20 June 1972 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 31/33 prescot road, liverpool, lancs. Outstanding |
12 June 1969 | Delivered on: 30 June 1969 Persons entitled: Astley Acceptances LTD Classification: Legal charge Secured details: £30,000 and all other monies due from company and touprop dealing limited. Particulars: Amhurst court, 100 amhurst rd N16. Outstanding |
30 May 1967 | Delivered on: 20 June 1967 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due etc from simon braunstein & toba braunstein. Particulars: 5 garden close, staines middlesex. Outstanding |
21 March 1963 | Delivered on: 11 March 1963 Persons entitled: Westminster Bank LTD Classification: Charge Secured details: All monies due etc. Particulars: 28 st johns rd & 2 to 18 (even) & 1 to 5 (odd) oldenburgh st, manchester. Outstanding |
5 December 1960 | Delivered on: 8 December 1960 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due etc. Particulars: 1,3,5 & 2/18 (even incl) oldenburgh street & 28 st johns road, longsight, lancs. Outstanding |
25 March 1960 | Delivered on: 6 April 1960 Persons entitled: Co-Op Permanent Building Society Classification: Deed of substituted security Secured details: Deed of substituted security for securing £12,700 outstanding and secured by a charge dated 5 march 59. Particulars: F/H land on s e side of seven sisters road, tottenham, middlesex. Title no hx 40612 l/h premises "amhurst court" at corner of seven sisters rd & amhurst park, tottenham, middlesex. Title no. Ln 30358. and land on SE side of seven sisters rd adjoining the first land. (See doc 36 for details). Outstanding |
5 March 1959 | Delivered on: 13 March 1959 Persons entitled: Co-Op Permanent Building Society Classification: Legal charge Secured details: £26,500 & all other moneys due etc not being money secured by a mortgage of other property. Particulars: F/H land on s e side of seven sisters road, tottenham, middlesex. Title no hx 40612 l/h premises "amhurst court" at corner of seven sisters rd & amhurst park, tottenham, middlesex. Title no ln 30358. Outstanding |
29 September 1997 | Delivered on: 17 October 1997 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Inclusive of property being 12 peters street islington london N1 t/no;-44452. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
10 May 1976 | Delivered on: 28 May 1976 Persons entitled: Star Prop Securities Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee not exceeding £33,000 under the terms of an agreement dated 2/9/74. Particulars: 31/33, prescott road, liverpool 38, high street march, cambs 12/16, bidford road, braunston leicester, 76/78, lower parliament street nottingham. Outstanding |
16 May 1976 | Delivered on: 28 May 1976 Persons entitled: Star Prop Securities Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee not exceeding £8,000 under the terms of an agreement dated 2/9/74. Particulars: 1 and 5, gordon close, staines surrey. Outstanding |
7 June 1974 | Delivered on: 10 June 1974 Persons entitled: Unitholders Provident Assurance Limited Classification: Mortgage Secured details: £234,750 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 31 and 33, prescot road liverpool. 12, 14 and 16, bidford road braunstone leicestershire. 76,78 and 80, lower parliament street nottingham. 38, high street, march, cambridgeshire. Outstanding |
15 March 1948 | Delivered on: 25 March 1948 Persons entitled: Bradford Piece Blding Socy Classification: A registered charge Secured details: £6000 and any advance by the chargee of sums repaid by the company. Particulars: Leasehold premises nos. 1,3,4,5,7,9,10,11,12,13 & 15 garden close and freehold premises 9,11 & 13 garden close staines middlesex. Outstanding |
10 October 1972 | Delivered on: 18 October 1972 Satisfied on: 27 February 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12,14 & 16 (even nos) bideford road, braunstone, leicestershire. Fully Satisfied |
28 June 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
---|---|
28 March 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
1 January 2023 | Previous accounting period shortened from 2 April 2022 to 1 April 2022 (1 page) |
18 July 2022 | Confirmation statement made on 20 June 2022 with updates (4 pages) |
14 July 2022 | Cessation of Heinrich Feldman as a person with significant control on 22 March 2022 (1 page) |
14 July 2022 | Termination of appointment of Heinrich Feldman as a director on 22 March 2022 (1 page) |
5 May 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
31 March 2022 | Previous accounting period shortened from 3 April 2021 to 2 April 2021 (1 page) |
2 January 2022 | Previous accounting period shortened from 4 April 2021 to 3 April 2021 (1 page) |
28 June 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
24 June 2021 | Notification of Sapello Investments Limited as a person with significant control on 21 June 2020 (2 pages) |
1 April 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
24 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
12 March 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
3 January 2020 | Previous accounting period shortened from 5 April 2019 to 4 April 2019 (1 page) |
9 July 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
29 June 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
22 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
3 April 2018 | Previous accounting period shortened from 6 April 2017 to 5 April 2017 (1 page) |
5 January 2018 | Previous accounting period shortened from 7 April 2017 to 6 April 2017 (1 page) |
12 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
12 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) |
26 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 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
|
19 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 January 2016 | Previous accounting period shortened from 8 April 2015 to 7 April 2015 (1 page) |
6 January 2016 | Previous accounting period shortened from 8 April 2015 to 7 April 2015 (1 page) |
21 December 2015 | Previous accounting period extended from 31 March 2015 to 8 April 2015 (1 page) |
21 December 2015 | Previous accounting period extended from 31 March 2015 to 8 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
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
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
|
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
15 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
11 December 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
11 December 2012 | Accounts for a small company made up to 31 March 2012 (8 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) |
6 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
6 January 2012 | Accounts for a small company made up to 31 March 2011 (7 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) |
30 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
30 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
30 June 2010 | Secretary's details changed for Dwora Feldman on 1 October 2009 (1 page) |
30 June 2010 | Director's details changed for Heinrich Feldman on 1 October 2009 (2 pages) |
30 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Secretary's details changed for Dwora Feldman on 1 October 2009 (1 page) |
30 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Secretary's details changed for Dwora Feldman on 1 October 2009 (1 page) |
30 June 2010 | Director's details changed for Heinrich Feldman on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Heinrich Feldman on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Shulom Feldman on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Shulom Feldman on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Shulom Feldman on 1 October 2009 (2 pages) |
4 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
4 January 2010 | Accounts for a small company made up to 31 March 2009 (7 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) |
15 January 2009 | Accounts for a small company made up to 31 March 2008 (5 pages) |
15 January 2009 | Accounts for a small company made up to 31 March 2008 (5 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) |
5 December 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
5 December 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
20 June 2007 | Return made up to 20/06/07; full list of members (3 pages) |
20 June 2007 | Return made up to 20/06/07; full list of members (3 pages) |
23 November 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
23 November 2006 | Accounts for a small company made up to 31 March 2006 (5 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) |
22 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
22 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
22 June 2005 | Return made up to 20/06/05; full list of members (3 pages) |
22 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 (4 pages) |
18 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 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) |
25 May 2004 | Registered office changed on 25/05/04 from: tudor house llanvanor road london NW2 2AQ (1 page) |
25 May 2004 | Registered office changed on 25/05/04 from: tudor house llanvanor road london NW2 2AQ (1 page) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 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 (4 pages) |
20 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
1 July 2002 | Return made up to 20/06/02; full list of members (5 pages) |
1 July 2002 | Return made up to 20/06/02; full list of members (5 pages) |
24 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
24 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 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) |
11 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
11 January 2001 | Accounts for a small company made up to 31 March 2000 (4 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) |
19 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
19 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
29 June 1999 | Return made up to 20/06/99; full list of members (9 pages) |
29 June 1999 | Return made up to 20/06/99; full list of members (9 pages) |
20 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
20 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
26 June 1998 | Return made up to 20/06/98; full list of members (9 pages) |
26 June 1998 | Return made up to 20/06/98; full list of members (9 pages) |
23 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
23 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
17 October 1997 | Particulars of mortgage/charge (7 pages) |
17 October 1997 | Particulars of mortgage/charge (7 pages) |
25 June 1997 | Return made up to 20/06/97; full list of members (9 pages) |
25 June 1997 | Return made up to 20/06/97; full list of members (9 pages) |
6 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
6 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
1 July 1996 | Return made up to 20/06/96; full list of members (9 pages) |
1 July 1996 | Return made up to 20/06/96; full list of members (9 pages) |
16 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
16 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
11 February 1948 | Certificate of incorporation (1 page) |
11 February 1948 | Certificate of incorporation (1 page) |
11 February 1948 | Incorporation (15 pages) |
11 February 1948 | Incorporation (15 pages) |