1 Hallswelle Road
London
NW11 0DH
Director Name | Mrs Dwora Feldman |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(73 years after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Director Name | Mrs Rivka Gross |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1973(24 years, 1 month after company formation) |
Appointment Duration | 26 years, 5 months (resigned 22 December 1999) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Filey Avenue London N16 6JJ |
Director Name | Mr Heinrich Feldman |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1973(24 years, 1 month after company formation) |
Appointment Duration | 48 years, 8 months (resigned 22 March 2022) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Secretary Name | Sighismond Berger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(43 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 22 December 1999) |
Role | Company Director |
Correspondence Address | 7 Gilda Crescent London N16 6JT |
Director Name | Mr Judah Feldman |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(50 years, 6 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 15 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Secretary Name | Mr Joseph Feldman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(50 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Clapton Common London E5 9BG |
Secretary Name | Mrs Dwora Feldman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(50 years, 6 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 01 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
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 |
250 at £1 | Mr Heinrich Feldman 50.00% Ordinary |
---|---|
250 at £1 | Starwest LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £70,632 |
Cash | £26,305 |
Current Liabilities | £659,332 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 4 July 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
Latest Return | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 2 weeks from now) |
16 February 1967 | Delivered on: 21 February 1967 Persons entitled: Cooperative Permanent Building Society Classification: Legal charge Secured details: 170009 all other monies etc,not being monies secured by a mortgage of other property. Particulars: 72 flats & 20 garages park court,park road. Hampton wick,richmond on thames. Outstanding |
---|---|
16 February 1967 | Delivered on: 21 February 1967 Persons entitled: Co-Operative Permanenet Building Society Classification: Legal charge Secured details: £33,500 and all other monies due etc not being money secured by a mortgage ofother property. Particulars: Park court, park road, hampton wick, middlesex. Outstanding |
1 November 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
---|---|
27 June 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
4 April 2023 | Previous accounting period shortened from 7 April 2022 to 6 April 2022 (1 page) |
6 January 2023 | Previous accounting period shortened from 8 April 2022 to 7 April 2022 (1 page) |
21 November 2022 | Confirmation statement made on 31 October 2022 with updates (4 pages) |
3 November 2022 | Notification of Starwest Limited as a person with significant control on 1 November 2021 (2 pages) |
3 November 2022 | Termination of appointment of Dwora Feldman as a secretary on 1 July 2022 (1 page) |
3 November 2022 | Change of details for Mr Heinrich Feldman as a person with significant control on 1 November 2021 (2 pages) |
3 November 2022 | Termination of appointment of Heinrich Feldman as a director on 22 March 2022 (1 page) |
3 November 2022 | Appointment of Mrs Dwora Feldman as a director on 1 July 2022 (2 pages) |
28 June 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
5 April 2022 | Current accounting period extended from 30 March 2022 to 8 April 2022 (1 page) |
28 March 2022 | Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page) |
30 December 2021 | Previous accounting period shortened from 1 April 2021 to 31 March 2021 (1 page) |
1 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
24 June 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
31 March 2021 | Previous accounting period shortened from 2 April 2020 to 1 April 2020 (1 page) |
2 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
5 June 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
31 March 2020 | Previous accounting period shortened from 3 April 2019 to 2 April 2019 (1 page) |
2 January 2020 | Previous accounting period shortened from 4 April 2019 to 3 April 2019 (1 page) |
6 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
2 April 2019 | Previous accounting period shortened from 5 April 2018 to 4 April 2018 (1 page) |
4 January 2019 | Previous accounting period shortened from 6 April 2018 to 5 April 2018 (1 page) |
31 October 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 31 March 2017 (4 pages) |
5 January 2018 | Previous accounting period shortened from 7 April 2017 to 6 April 2017 (1 page) |
28 December 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
28 December 2017 | Appointment of Mr Shulom Feldman as a director on 8 May 2017 (2 pages) |
28 December 2017 | Appointment of Mr Shulom Feldman as a director on 8 May 2017 (2 pages) |
28 December 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
27 December 2017 | Change of details for Mr Heinrich Feldman as a person with significant control on 6 April 2016 (2 pages) |
27 December 2017 | Cessation of Judah Feldman as a person with significant control on 15 April 2017 (1 page) |
27 December 2017 | Termination of appointment of Judah Feldman as a director on 15 April 2017 (1 page) |
27 December 2017 | Change of details for Mr Heinrich Feldman as a person with significant control on 6 April 2016 (2 pages) |
27 December 2017 | Termination of appointment of Judah Feldman as a director on 15 April 2017 (1 page) |
27 December 2017 | Cessation of Judah Feldman as a person with significant control on 15 April 2017 (1 page) |
22 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
22 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 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) |
18 February 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 February 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) |
6 January 2016 | Previous accounting period shortened from 8 April 2015 to 7 April 2015 (1 page) |
22 December 2015 | Previous accounting period extended from 31 March 2015 to 8 April 2015 (1 page) |
22 December 2015 | Previous accounting period extended from 31 March 2015 to 8 April 2015 (1 page) |
22 December 2015 | Previous accounting period extended from 31 March 2015 to 8 April 2015 (1 page) |
4 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
2 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 April 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 April 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 March 2014 | Previous accounting period shortened from 1 April 2013 to 31 March 2013 (1 page) |
30 March 2014 | Previous accounting period shortened from 1 April 2013 to 31 March 2013 (1 page) |
30 March 2014 | Previous accounting period shortened from 1 April 2013 to 31 March 2013 (1 page) |
14 January 2014 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
30 December 2013 | Previous accounting period shortened from 2 April 2013 to 1 April 2013 (1 page) |
30 December 2013 | Previous accounting period shortened from 2 April 2013 to 1 April 2013 (1 page) |
30 December 2013 | Previous accounting period shortened from 2 April 2013 to 1 April 2013 (1 page) |
26 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 October 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 April 2012 | Current accounting period shortened from 3 April 2011 to 2 April 2011 (1 page) |
2 April 2012 | Current accounting period shortened from 3 April 2011 to 2 April 2011 (1 page) |
2 April 2012 | Current accounting period shortened from 3 April 2011 to 2 April 2011 (1 page) |
3 January 2012 | Previous accounting period shortened from 4 April 2011 to 3 April 2011 (1 page) |
3 January 2012 | Previous accounting period shortened from 4 April 2011 to 3 April 2011 (1 page) |
3 January 2012 | Previous accounting period shortened from 4 April 2011 to 3 April 2011 (1 page) |
2 November 2011 | Director's details changed for Mr Judah Feldman on 1 October 2009 (2 pages) |
2 November 2011 | Director's details changed for Mr Judah Feldman on 1 October 2009 (2 pages) |
2 November 2011 | Director's details changed for Heinrich Feldman on 1 October 2009 (2 pages) |
2 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (3 pages) |
2 November 2011 | Secretary's details changed for Dwora Feldman on 1 October 2009 (1 page) |
2 November 2011 | Director's details changed for Mr Judah Feldman on 1 October 2009 (2 pages) |
2 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (3 pages) |
2 November 2011 | Secretary's details changed for Dwora Feldman on 1 October 2009 (1 page) |
2 November 2011 | Director's details changed for Heinrich Feldman on 1 October 2009 (2 pages) |
2 November 2011 | Director's details changed for Heinrich Feldman on 1 October 2009 (2 pages) |
2 November 2011 | Secretary's details changed for Dwora Feldman on 1 October 2009 (1 page) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
3 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 January 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
28 December 2009 | Previous accounting period shortened from 5 April 2009 to 4 April 2009 (1 page) |
28 December 2009 | Previous accounting period shortened from 5 April 2009 to 4 April 2009 (1 page) |
28 December 2009 | Previous accounting period shortened from 5 April 2009 to 4 April 2009 (1 page) |
24 February 2009 | Return made up to 31/10/08; full list of members (4 pages) |
24 February 2009 | Return made up to 31/10/08; full list of members (4 pages) |
23 February 2009 | Appointment terminated secretary joseph feldman (1 page) |
23 February 2009 | Appointment terminated secretary joseph feldman (1 page) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 October 2007 | Return made up to 31/10/07; full list of members (3 pages) |
31 October 2007 | Return made up to 31/10/07; full list of members (3 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
1 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
1 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
9 November 2005 | Return made up to 31/10/05; full list of members (3 pages) |
9 November 2005 | Return made up to 31/10/05; full list of members (3 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
8 November 2004 | Return made up to 31/10/04; full list of members (6 pages) |
8 November 2004 | Return made up to 31/10/04; full list of members (6 pages) |
17 May 2004 | Registered office changed on 17/05/04 from: tudor house llanvanor road london NW2 2AQ (1 page) |
17 May 2004 | Registered office changed on 17/05/04 from: tudor house llanvanor road london NW2 2AQ (1 page) |
22 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
22 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
17 November 2003 | Return made up to 31/10/03; full list of members (6 pages) |
17 November 2003 | Return made up to 31/10/03; full list of members (6 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) |
4 November 2002 | Return made up to 31/10/02; full list of members (6 pages) |
4 November 2002 | Return made up to 31/10/02; full list of members (6 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
28 January 2002 | Accounting reference date extended from 25/03/01 to 05/04/01 (1 page) |
28 January 2002 | Accounting reference date extended from 25/03/01 to 05/04/01 (1 page) |
22 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
22 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
7 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
7 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
8 March 2000 | Secretary resigned (1 page) |
8 March 2000 | Secretary resigned (1 page) |
7 March 2000 | Auditor's resignation (1 page) |
7 March 2000 | Auditor's resignation (1 page) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | New secretary appointed (2 pages) |
24 February 2000 | New secretary appointed (2 pages) |
24 February 2000 | New secretary appointed (2 pages) |
24 February 2000 | New secretary appointed (2 pages) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | New director appointed (2 pages) |
22 February 2000 | Registered office changed on 22/02/00 from: 13/17 new burlington place regent street london W1X 2JP (1 page) |
22 February 2000 | Registered office changed on 22/02/00 from: 13/17 new burlington place regent street london W1X 2JP (1 page) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
15 November 1999 | Return made up to 31/10/99; full list of members (10 pages) |
15 November 1999 | Return made up to 31/10/99; full list of members (10 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
27 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
27 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
4 November 1997 | Return made up to 31/10/97; full list of members (10 pages) |
4 November 1997 | Return made up to 31/10/97; full list of members (10 pages) |
25 September 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
25 September 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
6 November 1996 | Return made up to 31/10/96; full list of members (10 pages) |
6 November 1996 | Return made up to 31/10/96; full list of members (10 pages) |
25 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
25 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |