1 Hallswelle Road
London
NW11 0DH
Director Name | Mrs Dwora Feldman |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2017(58 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 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(63 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Director Name | Mr Berish Berger |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(33 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 February 1993) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 24 Craven Walk London N16 6BT |
Director Name | Mr Samuel Berger |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(33 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 March 1994) |
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 | 20 June 1992(33 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 February 1993) |
Role | Co Director |
Correspondence Address | 7 Gilda Crescent London N16 6JT |
Director Name | Hasias Laufer |
---|---|
Date of Birth | December 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(33 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 November 1998) |
Role | Co Director |
Correspondence Address | 16 Warwick Grove London E5 9HU |
Secretary Name | Sighismond Berger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(33 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 22 December 1999) |
Role | Company Director |
Correspondence Address | 7 Gilda Crescent London N16 6JT |
Director Name | Mr Joshua Sternlicht |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1994(35 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 22 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Overlea Road London E5 9BG |
Director Name | Mr Judah Feldman |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(41 years, 1 month 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 |
Director Name | Mr Heinrich Feldman |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(41 years, 1 month after company formation) |
Appointment Duration | 22 years, 3 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 Joseph Feldman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(41 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 28 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Clapton Common London E5 9BG |
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 |
2.9k at £1 | Stancourt LTD 55.88% Ordinary |
---|---|
2.3k at £1 | Mrs Dwora Feldman 44.12% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,911,286 |
Cash | £90,173 |
Current Liabilities | £450,774 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 4 April 2024 (6 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 04 April |
Latest Return | 20 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (3 months, 1 week from now) |
4 March 1986 | Delivered on: 13 March 1986 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: Crownstone court st matthews road lambeth title nos ln 183653, ln 183654, ln 183662, ln 183661, ln 183660, ln 183659, ln 183658, ln 183657, ln 183656, ln 183655,. Outstanding |
---|---|
20 September 1966 | Delivered on: 23 September 1966 Satisfied on: 10 December 1993 Persons entitled: Co-Operative Permanent Bldg Socy Classification: Legal charge Secured details: £75,00 and all other monies due or to become due from the company to the chargee on any account whatsoever not being monies secured by a mortgage of other property. Particulars: Crownstone court st matthews road, brixton, london S.W.2 (leasehold). Fully Satisfied |
24 February 1959 | Delivered on: 25 February 1959 Satisfied on: 10 December 1993 Persons entitled: Co-Operative Permanent Bldg Socy Classification: Legal charge Secured details: £48,000 & all other moneys due etc, not being money secured by a mortgage of of other property. Particulars: Crownstone court, st. Matthews road, brixton, london S.W.2. Fully Satisfied |
24 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
---|---|
8 June 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
30 March 2020 | Previous accounting period shortened from 1 April 2019 to 31 March 2019 (1 page) |
31 December 2019 | Previous accounting period shortened from 2 April 2019 to 1 April 2019 (1 page) |
9 July 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
28 May 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
1 April 2019 | Previous accounting period shortened from 3 April 2018 to 2 April 2018 (1 page) |
2 January 2019 | Previous accounting period shortened from 4 April 2018 to 3 April 2018 (1 page) |
22 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
25 April 2018 | Unaudited abridged accounts made up to 31 March 2017 (14 pages) |
3 April 2018 | Previous accounting period shortened from 5 April 2017 to 4 April 2017 (1 page) |
4 January 2018 | Previous accounting period shortened from 6 April 2017 to 5 April 2017 (1 page) |
11 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
11 July 2017 | Appointment of Mrs Dwora Feldman as a director on 15 April 2017 (2 pages) |
11 July 2017 | Appointment of Mrs Dwora Feldman as a director on 15 April 2017 (2 pages) |
11 July 2017 | Termination of appointment of Judah Feldman as a director on 15 April 2017 (1 page) |
11 July 2017 | Termination of appointment of Judah Feldman as a director on 15 April 2017 (1 page) |
11 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 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) |
30 March 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 January 2017 | Previous accounting period shortened from 7 April 2016 to 6 April 2016 (1 page) |
5 January 2017 | Previous accounting period shortened from 7 April 2016 to 6 April 2016 (1 page) |
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
|
26 February 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 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) |
22 December 2015 | Previous accounting period extended from 2 April 2015 to 8 April 2015 (1 page) |
22 December 2015 | Previous accounting period extended from 2 April 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
|
5 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 November 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
|
1 May 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 April 2014 | Current accounting period shortened from 3 April 2013 to 2 April 2013 (1 page) |
2 April 2014 | Current accounting period shortened from 3 April 2013 to 2 April 2013 (1 page) |
2 April 2014 | Current accounting period shortened from 3 April 2013 to 2 April 2013 (1 page) |
3 January 2014 | Previous accounting period shortened from 4 April 2013 to 3 April 2013 (1 page) |
3 January 2014 | Previous accounting period shortened from 4 April 2013 to 3 April 2013 (1 page) |
3 January 2014 | Previous accounting period shortened from 4 April 2013 to 3 April 2013 (1 page) |
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) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 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) |
11 June 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 April 2012 | Current accounting period shortened from 5 April 2011 to 4 April 2011 (1 page) |
4 April 2012 | Current accounting period shortened from 5 April 2011 to 4 April 2011 (1 page) |
4 April 2012 | Current accounting period shortened from 5 April 2011 to 4 April 2011 (1 page) |
5 January 2012 | Previous accounting period shortened from 6 April 2011 to 5 April 2011 (1 page) |
5 January 2012 | Previous accounting period shortened from 6 April 2011 to 5 April 2011 (1 page) |
5 January 2012 | Previous accounting period shortened from 6 April 2011 to 5 April 2011 (1 page) |
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 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 July 2010 | Director's details changed for Heinrich Feldman on 1 October 2009 (2 pages) |
5 July 2010 | Secretary's details changed for Dwora Feldman on 1 October 2009 (1 page) |
5 July 2010 | Director's details changed for Judah Feldman on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Heinrich Feldman on 1 October 2009 (2 pages) |
5 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Director's details changed for Judah Feldman on 1 October 2009 (2 pages) |
5 July 2010 | Secretary's details changed for Dwora Feldman on 1 October 2009 (1 page) |
5 July 2010 | Director's details changed for Judah Feldman on 1 October 2009 (2 pages) |
5 July 2010 | Secretary's details changed for Dwora Feldman on 1 October 2009 (1 page) |
5 July 2010 | Director's details changed for Heinrich Feldman on 1 October 2009 (2 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 | Previous accounting period shortened from 7 April 2009 to 6 April 2009 (1 page) |
18 January 2010 | Previous accounting period shortened from 7 April 2009 to 6 April 2009 (1 page) |
18 January 2010 | Previous accounting period shortened from 7 April 2009 to 6 April 2009 (1 page) |
12 January 2010 | Previous accounting period extended from 31 March 2009 to 7 April 2009 (1 page) |
12 January 2010 | Previous accounting period extended from 31 March 2009 to 7 April 2009 (1 page) |
12 January 2010 | Previous accounting period extended from 31 March 2009 to 7 April 2009 (1 page) |
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) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 July 2008 | Return made up to 20/06/08; full list of members (4 pages) |
3 July 2008 | Return made up to 20/06/08; full list of members (4 pages) |
25 June 2008 | Appointment terminated secretary joseph feldman (1 page) |
25 June 2008 | Appointment terminated secretary joseph feldman (1 page) |
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) |
9 August 2007 | Return made up to 20/06/07; full list of members (3 pages) |
9 August 2007 | Return made up to 20/06/07; 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) |
29 June 2006 | Return made up to 20/06/06; full list of members (3 pages) |
29 June 2006 | Return made up to 20/06/06; full list of members (3 pages) |
9 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
9 September 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) |
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) |
1 July 2004 | Return made up to 20/06/04; full list of members (6 pages) |
1 July 2004 | Return made up to 20/06/04; 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) |
26 June 2003 | Return made up to 20/06/03; full list of members (6 pages) |
26 June 2003 | Return made up to 20/06/03; full list of members (6 pages) |
7 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
7 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
26 June 2002 | Return made up to 20/06/02; full list of members (6 pages) |
26 June 2002 | Return made up to 20/06/02; 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) |
25 June 2001 | Return made up to 20/06/01; full list of members (6 pages) |
25 June 2001 | Return made up to 20/06/01; full list of members (6 pages) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | Director resigned (1 page) |
25 September 2000 | Director resigned (1 page) |
25 September 2000 | Director resigned (1 page) |
31 August 2000 | Return made up to 20/06/00; full list of members (10 pages) |
31 August 2000 | Return made up to 20/06/00; full list of members (10 pages) |
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | New director appointed (2 pages) |
7 March 2000 | Auditor's resignation (1 page) |
7 March 2000 | Auditor's resignation (1 page) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | New director appointed (2 pages) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Registered office changed on 24/02/00 from: 13/17 new burlington place regent street london W1X 2JP (1 page) |
24 February 2000 | Secretary resigned (1 page) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Registered office changed on 24/02/00 from: 13/17 new burlington place regent street london W1X 2JP (1 page) |
24 February 2000 | Secretary resigned (1 page) |
23 February 2000 | New secretary appointed (1 page) |
23 February 2000 | New secretary appointed (1 page) |
23 February 2000 | New secretary appointed (1 page) |
23 February 2000 | New secretary appointed (1 page) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | New director appointed (2 pages) |
9 February 2000 | New secretary appointed (2 pages) |
9 February 2000 | New secretary appointed (2 pages) |
9 February 2000 | New secretary appointed (2 pages) |
9 February 2000 | New secretary appointed (2 pages) |
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) |
25 June 1999 | Return made up to 20/06/99; full list of members (8 pages) |
25 June 1999 | Return made up to 20/06/99; full list of members (8 pages) |
29 March 1999 | Director resigned (1 page) |
29 March 1999 | Director resigned (1 page) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (9 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (9 pages) |
23 June 1998 | Return made up to 20/06/98; full list of members (9 pages) |
23 June 1998 | Return made up to 20/06/98; full list of members (9 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
9 July 1997 | Return made up to 20/06/97; full list of members (9 pages) |
9 July 1997 | Return made up to 20/06/97; full list of members (9 pages) |
17 December 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
17 December 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
26 June 1996 | Return made up to 20/06/96; full list of members (10 pages) |
26 June 1996 | Return made up to 20/06/96; full list of members (10 pages) |
29 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
29 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
26 June 1995 | Return made up to 20/06/95; full list of members (20 pages) |
26 June 1995 | Return made up to 20/06/95; full list of members (20 pages) |
18 November 1958 | Incorporation (14 pages) |
18 November 1958 | Incorporation (14 pages) |