1 Hallswelle Road
London
NW11 0DH
Secretary Name | Mrs Dwora Feldman |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 August 1996(41 years, 3 months after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Director Name | Mrs Sara Friedman |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(67 years, 2 months 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 | Mr Shulom Feldman |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(67 years, 2 months 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 | Mr Samuel Berger |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(36 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 19 June 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Filey Avenue London N16 6JL |
Director Name | Sighismond Berger |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(36 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 29 May 1992) |
Role | Co Director |
Correspondence Address | 7 Gilda Crescent London N16 6JT |
Director Name | Sarah Rachel Klein |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(36 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 October 1993) |
Role | Company Director |
Correspondence Address | 25 Craven Walk London N16 6BS |
Director Name | Hasias Laufer |
---|---|
Date of Birth | December 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(36 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 19 June 1992) |
Role | Do Director |
Correspondence Address | 16 Warwick Grove London E5 9HU |
Director Name | Mrs Zelda Sternlicht |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(36 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 29 May 1992) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Overlea Road London E5 9BG |
Secretary Name | Mr Berish Berger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(36 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 22 June 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Craven Walk London N16 6BT |
Director Name | Mr Stuart David Hayllar |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(37 years, 1 month after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 14 December 1992) |
Role | Chartered Accountant |
Correspondence Address | 4 Evelyn Road Cockfosters Barnet Hertfordshire EN4 9JT |
Director Name | David Christopher Willis |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(37 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 August 1996) |
Role | Solicitor |
Correspondence Address | 18 Westmoreland Road London SW13 9RY |
Director Name | Mr Stuart David Hayllar |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(37 years, 1 month after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 14 December 1992) |
Role | Chartered Accountant |
Correspondence Address | 4 Evelyn Road Cockfosters Barnet Hertfordshire EN4 9JT |
Secretary Name | David Christopher Willis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(37 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 November 1993) |
Role | Company Director |
Correspondence Address | 18 Westmoreland Road London SW13 9RY |
Secretary Name | Mr Stuart David Hayllar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(37 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 August 1996) |
Role | Company Director |
Correspondence Address | 4 Evelyn Road Cockfosters Barnet Hertfordshire EN4 9JT |
Director Name | Mr Heinrich Feldman |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1996(41 years, 3 months after company formation) |
Appointment Duration | 25 years, 7 months (resigned 22 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Secretary Name | Mr Judah Feldman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2003(47 years, 9 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 15 April 2017) |
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 |
5 at £20 | D. Feldman Settlement 26-3-96 50.00% Ordinary |
---|---|
5 at £20 | D. Feldman Settlement 26-3-96 50.00% Preference |
Year | 2014 |
---|---|
Net Worth | £7,947,677 |
Cash | £73,856 |
Current Liabilities | £6,406,404 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 5 July 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 07 April |
Latest Return | 23 January 2024 (3 months ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 2 weeks from now) |
14 February 1998 | Delivered on: 28 February 1998 Persons entitled: Bank of Wales PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Dorchester court herne hill london and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
30 June 1972 | Delivered on: 10 July 1972 Satisfied on: 7 March 1998 Persons entitled: Nationwide Building Society Classification: Mortgage Secured details: £300,000 and further advances. Particulars: Dorchester court, herne hill, london, SE24. Fully Satisfied |
21 December 1962 | Delivered on: 28 December 1962 Satisfied on: 7 March 1998 Persons entitled: Co-Operative Permanent Building Society Classification: Legal charge Secured details: £160,000 and all other money that may become due from the company to the chargee on any account whatsoever not being money secured by a mortgage of other property. Particulars: Dorchester court, herne hill, london SE 24. Fully Satisfied |
27 April 1960 | Delivered on: 3 May 1960 Satisfied on: 7 March 1998 Persons entitled: Barclays Bank PLC Classification: Inst. Of charge Secured details: All moneys due etc. Particulars: Dorchester court, herne hill, london, title no ln 187683. Fully Satisfied |
28 December 2017 | Previous accounting period shortened from 2 April 2017 to 1 April 2017 (1 page) |
---|---|
27 July 2017 | Termination of appointment of Judah Feldman as a secretary on 15 April 2017 (1 page) |
30 March 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 March 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
1 January 2017 | Previous accounting period shortened from 3 April 2016 to 2 April 2016 (1 page) |
8 June 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 March 2016 | Previous accounting period shortened from 4 April 2015 to 3 April 2015 (1 page) |
24 March 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
31 December 2015 | Previous accounting period shortened from 5 April 2015 to 4 April 2015 (1 page) |
31 December 2015 | Previous accounting period shortened from 5 April 2015 to 4 April 2015 (1 page) |
2 April 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
5 January 2015 | Previous accounting period shortened from 6 April 2014 to 5 April 2014 (1 page) |
5 January 2015 | Previous accounting period shortened from 6 April 2014 to 5 April 2014 (1 page) |
2 June 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
12 May 2014 | Accounts for a small company made up to 31 March 2013 (8 pages) |
4 April 2014 | Previous accounting period shortened from 7 April 2013 to 6 April 2013 (1 page) |
4 April 2014 | Previous accounting period shortened from 7 April 2013 to 6 April 2013 (1 page) |
6 January 2014 | Previous accounting period shortened from 8 April 2013 to 7 April 2013 (1 page) |
6 January 2014 | Previous accounting period shortened from 8 April 2013 to 7 April 2013 (1 page) |
29 December 2013 | Previous accounting period extended from 31 March 2013 to 8 April 2013 (1 page) |
29 December 2013 | Previous accounting period extended from 31 March 2013 to 8 April 2013 (1 page) |
26 March 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
29 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Previous accounting period shortened from 1 April 2012 to 31 March 2012 (3 pages) |
9 January 2013 | Previous accounting period shortened from 1 April 2012 to 31 March 2012 (3 pages) |
2 July 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
2 April 2012 | Current accounting period shortened from 2 April 2011 to 1 April 2011 (1 page) |
2 April 2012 | Current accounting period shortened from 2 April 2011 to 1 April 2011 (1 page) |
9 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
2 January 2012 | Previous accounting period shortened from 3 April 2011 to 2 April 2011 (1 page) |
2 January 2012 | Previous accounting period shortened from 3 April 2011 to 2 April 2011 (1 page) |
12 April 2011 | Accounts for a small company made up to 31 March 2010 (8 pages) |
28 March 2011 | Previous accounting period shortened from 4 April 2010 to 3 April 2010 (1 page) |
28 March 2011 | Previous accounting period shortened from 4 April 2010 to 3 April 2010 (1 page) |
7 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
28 December 2010 | Previous accounting period shortened from 5 April 2010 to 4 April 2010 (1 page) |
28 December 2010 | Previous accounting period shortened from 5 April 2010 to 4 April 2010 (1 page) |
26 March 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
2 March 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Heinrich Feldman on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Heinrich Feldman on 1 October 2009 (2 pages) |
23 February 2010 | Secretary's details changed for Judah Feldman on 1 October 2009 (1 page) |
23 February 2010 | Secretary's details changed for Dwora Feldman on 1 October 2009 (1 page) |
23 February 2010 | Secretary's details changed for Judah Feldman on 1 October 2009 (1 page) |
23 February 2010 | Director's details changed for Dwora Feldman on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Dwora Feldman on 1 October 2009 (2 pages) |
23 February 2010 | Secretary's details changed for Dwora Feldman on 1 October 2009 (1 page) |
28 December 2009 | Previous accounting period shortened from 6 April 2009 to 5 April 2009 (1 page) |
28 December 2009 | Previous accounting period shortened from 6 April 2009 to 5 April 2009 (1 page) |
9 February 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
9 February 2009 | Return made up to 23/01/09; full list of members (4 pages) |
7 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 January 2008 | Accounting reference date extended from 31/03/07 to 06/04/07 (1 page) |
25 January 2008 | Return made up to 23/01/08; full list of members (3 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 January 2007 | Return made up to 23/01/07; full list of members (3 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
31 January 2006 | Return made up to 23/01/06; full list of members (3 pages) |
1 February 2005 | Return made up to 23/01/05; full list of members (6 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 May 2004 | Registered office changed on 17/05/04 from: tudor house llanvanor road london NW2 2AQ (1 page) |
3 February 2004 | Return made up to 23/01/04; full list of members (6 pages) |
7 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
24 March 2003 | New secretary appointed (2 pages) |
7 February 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
29 January 2003 | Return made up to 23/01/03; full list of members (5 pages) |
5 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
27 January 2002 | Return made up to 23/01/02; full list of members (5 pages) |
6 February 2001 | Return made up to 23/01/01; full list of members (5 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
10 February 2000 | Return made up to 23/01/00; full list of members (9 pages) |
17 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
8 February 1999 | Return made up to 23/01/99; full list of members (9 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
7 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 1998 | Particulars of mortgage/charge (3 pages) |
18 February 1998 | Return made up to 23/01/98; full list of members (9 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
18 March 1997 | Return made up to 23/01/97; full list of members (9 pages) |
27 January 1997 | Resolutions
|
22 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
17 January 1997 | Conso 19/12/96 (1 page) |
2 January 1997 | Resolutions
|
2 January 1997 | Resolutions
|
2 January 1997 | Ad 13/12/96--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
11 December 1996 | Registered office changed on 11/12/96 from: 1A bryanston house 17 dorset street london W1H 3FQ (1 page) |
8 September 1996 | New director appointed (5 pages) |
8 September 1996 | Secretary resigned;director resigned (1 page) |
8 September 1996 | New director appointed (3 pages) |
8 September 1996 | Director resigned (1 page) |
1 April 1996 | Return made up to 23/01/96; full list of members (8 pages) |
1 April 1996 | Return made up to 23/01/95; change of members (6 pages) |
28 December 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
14 January 1995 | Accounts for a small company made up to 31 March 1994 (9 pages) |
7 April 1994 | Return made up to 23/01/94; full list of members (6 pages) |
3 February 1994 | Accounts for a small company made up to 31 March 1993 (8 pages) |
7 June 1993 | Return made up to 23/01/93; full list of members (8 pages) |
27 January 1993 | Accounts for a small company made up to 31 March 1992 (6 pages) |
2 February 1992 | Return made up to 23/01/92; full list of members (24 pages) |
7 May 1955 | Incorporation (14 pages) |