Company NameS. Felman (Holdings) Limited
DirectorsHelen Sasson and Aharon Ronnie Anselm
Company StatusActive
Company Number00509343
CategoryPrivate Limited Company
Incorporation Date28 June 1952(71 years, 10 months ago)

Business Activity

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

Directors

Director NameMrs Helen Sasson
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(39 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleEconomist
Country of ResidenceEngland
Correspondence Address11 Alexander Place
London
SW7 2SG
Director NameMr Aharon Ronnie Anselm
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2019(67 years, 5 months after company formation)
Appointment Duration4 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLangley House Park Road
London
N2 8EY
Director NameMrs Sonia Szlanda Felman
Date of BirthJuly 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(39 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 September 1995)
RoleCompany Director
Correspondence Address72 Apsley House
Wellington Road
London
Nw8
Secretary NameMrs Helen Sasson
NationalityBritish
StatusResigned
Appointed31 December 1991(39 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 18 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Alexander Place
London
SW7 2SG
Director NameMrs Rita Anselm
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1995(43 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 November 1999)
RoleCompany Director
Correspondence Address45 Crooked Usage
Finchley
London
N3 3EU
Secretary NameMrs Rita Anselm
NationalityBritish
StatusResigned
Appointed18 November 1999(47 years, 5 months after company formation)
Appointment Duration15 years, 5 months (resigned 15 April 2015)
RoleCompany Director
Correspondence Address11 Alexander Place
London
SW7 2SG
Director NameMrs Rita Anselm
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2011(58 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 April 2015)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence AddressUnit A 5 Colville Road
London
W3 8BL

Location

Registered AddressLangley House
Park Road
London
N2 8EY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Net Worth-£537
Cash£5,880
Current Liabilities£8,862

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return5 August 2023 (8 months, 3 weeks ago)
Next Return Due19 August 2024 (3 months, 3 weeks from now)

Charges

12 March 1968Delivered on: 25 March 1968
Persons entitled: Martin Bank Limited

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: L/H land situate in lyon rd windsor avenue, merton & together with the factory or other buildings to be erected thereon by lease dated 12/3/68. fixed & moveable plant machinery. Implements & utensils. (See doc. 54 further details).
Outstanding
17 February 1960Delivered on: 3 March 1960
Persons entitled: Martins Bank Limited

Classification: Debenture
Secured details: All moneys due etc.
Particulars: Undertaking and all property and goodwill & assets including uncalled capital present & futures inculding fixed plants & machinery.
Outstanding

Filing History

8 September 2020Confirmation statement made on 5 August 2020 with updates (4 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
19 February 2020Registered office address changed from C/O Company Formations (London) Ltd Unit a 5 Colville Road London W3 8BL to Langley House Park Road London N2 8EY on 19 February 2020 (1 page)
2 December 2019Appointment of Mr Aharon Ronnie Anselm as a director on 2 December 2019 (2 pages)
5 August 2019Confirmation statement made on 5 August 2019 with updates (4 pages)
18 February 2019Micro company accounts made up to 31 May 2018 (4 pages)
18 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
20 February 2018Micro company accounts made up to 31 May 2017 (4 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
7 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
7 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
31 December 2016Confirmation statement made on 31 December 2016 with updates (5 pages)
31 December 2016Confirmation statement made on 31 December 2016 with updates (5 pages)
29 January 2016Termination of appointment of Rita Anselm as a director on 15 April 2015 (1 page)
29 January 2016Termination of appointment of Rita Anselm as a director on 15 April 2015 (1 page)
29 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 5,000
(3 pages)
29 January 2016Termination of appointment of Rita Anselm as a secretary on 15 April 2015 (1 page)
29 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 5,000
(3 pages)
29 January 2016Termination of appointment of Rita Anselm as a secretary on 15 April 2015 (1 page)
4 December 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
4 December 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
20 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
20 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 5,000
(4 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 5,000
(4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 5,000
(4 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 5,000
(4 pages)
9 January 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
9 January 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
13 January 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
13 January 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
1 June 2011Appointment of Mrs Rita Anselm as a director (2 pages)
1 June 2011Appointment of Mrs Rita Anselm as a director (2 pages)
31 May 2011Registered office address changed from 11 Alexander Place London SW7 2SG on 31 May 2011 (1 page)
31 May 2011Registered office address changed from 11 Alexander Place London SW7 2SG on 31 May 2011 (1 page)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
16 November 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
16 November 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
12 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
12 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
31 December 2008Return made up to 31/12/08; full list of members (5 pages)
31 December 2008Return made up to 31/12/08; full list of members (5 pages)
7 May 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
7 May 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
16 January 2008Return made up to 31/12/07; full list of members (5 pages)
16 January 2008Return made up to 31/12/07; full list of members (5 pages)
5 April 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
5 April 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
15 March 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 March 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 September 2006Registered office changed on 22/09/06 from: 45 crooked usage finchley london N3 3EO (1 page)
22 September 2006Registered office changed on 22/09/06 from: 45 crooked usage finchley london N3 3EO (1 page)
13 April 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
13 April 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
10 January 2006Return made up to 31/12/05; full list of members (6 pages)
10 January 2006Return made up to 31/12/05; full list of members (6 pages)
27 April 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
27 April 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
22 February 2005Return made up to 31/12/04; full list of members (6 pages)
22 February 2005Return made up to 31/12/04; full list of members (6 pages)
16 March 2004Total exemption full accounts made up to 31 May 2003 (7 pages)
16 March 2004Total exemption full accounts made up to 31 May 2003 (7 pages)
28 January 2004Return made up to 31/12/03; full list of members (6 pages)
28 January 2004Return made up to 31/12/03; full list of members (6 pages)
8 May 2003Total exemption full accounts made up to 31 May 2002 (6 pages)
8 May 2003Total exemption full accounts made up to 31 May 2002 (6 pages)
31 March 2003Return made up to 31/12/02; full list of members (6 pages)
31 March 2003Return made up to 31/12/02; full list of members (6 pages)
23 January 2002Registered office changed on 23/01/02 from: 32 queen anne street london W1M 9LB (1 page)
23 January 2002Total exemption full accounts made up to 31 May 2001 (7 pages)
23 January 2002Registered office changed on 23/01/02 from: 32 queen anne street london W1M 9LB (1 page)
23 January 2002Return made up to 31/12/01; full list of members (6 pages)
23 January 2002Return made up to 31/12/01; full list of members (6 pages)
23 January 2002Total exemption full accounts made up to 31 May 2001 (7 pages)
28 January 2001Accounts for a small company made up to 31 May 2000 (6 pages)
28 January 2001Accounts for a small company made up to 31 May 2000 (6 pages)
8 January 2001Return made up to 31/12/00; full list of members (6 pages)
8 January 2001Return made up to 31/12/00; full list of members (6 pages)
10 January 2000Return made up to 31/12/99; full list of members (6 pages)
10 January 2000Return made up to 31/12/99; full list of members (6 pages)
3 December 1999New secretary appointed (2 pages)
3 December 1999Secretary resigned (1 page)
3 December 1999Director resigned (1 page)
3 December 1999Director resigned (1 page)
3 December 1999New secretary appointed (2 pages)
3 December 1999Secretary resigned (1 page)
23 September 1999Accounts for a small company made up to 31 May 1999 (6 pages)
23 September 1999Accounts for a small company made up to 31 May 1999 (6 pages)
8 January 1999Return made up to 31/12/98; no change of members (4 pages)
8 January 1999Return made up to 31/12/98; no change of members (4 pages)
2 December 1998Accounts for a small company made up to 31 May 1998 (5 pages)
2 December 1998Accounts for a small company made up to 31 May 1998 (5 pages)
1 February 1998Full accounts made up to 31 May 1997 (11 pages)
1 February 1998Full accounts made up to 31 May 1997 (11 pages)
8 January 1998Return made up to 31/12/97; no change of members (4 pages)
8 January 1998Return made up to 31/12/97; no change of members (4 pages)
6 June 1997Return made up to 31/12/96; full list of members (6 pages)
6 June 1997Return made up to 31/12/96; full list of members (6 pages)
11 March 1997Accounts for a small company made up to 31 May 1996 (7 pages)
11 March 1997Accounts for a small company made up to 31 May 1996 (7 pages)
5 January 1996Director resigned (1 page)
5 January 1996Return made up to 31/12/95; no change of members (6 pages)
5 January 1996Return made up to 31/12/95; no change of members (6 pages)
5 January 1996Director resigned (1 page)
21 November 1995Return made up to 31/12/94; no change of members (4 pages)
21 November 1995Return made up to 31/12/94; no change of members (4 pages)
15 November 1995Accounts for a small company made up to 31 May 1995 (6 pages)
15 November 1995Accounts for a small company made up to 31 May 1995 (6 pages)
4 October 1995New director appointed (2 pages)
4 October 1995New director appointed (2 pages)
12 September 1995Accounts for a small company made up to 31 May 1994 (7 pages)
12 September 1995Accounts for a small company made up to 31 May 1994 (7 pages)
28 June 1952Incorporation (15 pages)
28 June 1952Incorporation (15 pages)