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 | 21 June 2016(57 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Director Name | Mr Barry Feldman |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(63 years, 2 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 Heinrich Feldman |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(33 years, 2 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 |
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 |
99 at £1 | Lyndenpoint Estates LTD 99.00% Ordinary |
---|---|
1 at £1 | Mr Heinrich Feldman & Lyndenpoint Estates LTD 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £59,585 |
Cash | £28,264 |
Current Liabilities | £170,199 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week 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) |
8 January 2003 | Delivered on: 24 January 2003 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 39 cooper road london. Outstanding |
---|---|
8 January 2003 | Delivered on: 24 January 2003 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: £176,250 due or to become due from the company to the chargee. Particulars: 39 cooper road london. Outstanding |
17 August 1959 | Delivered on: 7 September 1959 Persons entitled: Barclays Bank LTD Classification: Instr of charge Secured details: All monies due. Etc. Particulars: 36, cooper rd. N.W.10 title no. Mx 4254. Outstanding |
17 August 1959 | Delivered on: 7 September 1959 Persons entitled: Barclays Bank LTD Classification: Instr. Of charge Secured details: All monies due, etc. Particulars: 26 cooper rd. N.W.10 title no mx 211747. Outstanding |
17 August 1959 | Delivered on: 7 September 1959 Persons entitled: Barclays Bank LTD Classification: Instr. Of charge Secured details: All monies due. Etc. Particulars: 37 to 43 cooper rd, N.W.10 title no. Mx 11642. Outstanding |
17 August 1959 | Delivered on: 7 September 1959 Persons entitled: Barclays Bank LTD Classification: Instr. Of charge Secured details: All monies due. Etc. Particulars: 25, 25A & 44 cooper road, N.W.10. title no. Mx 114840. Outstanding |
31 March 2024 | Current accounting period shortened from 1 April 2023 to 31 March 2023 (1 page) |
---|---|
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) |
1 November 2022 | Appointment of Mr Barry Feldman as a director on 1 July 2022 (2 pages) |
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) |
31 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 Lyndenpoint Estates Limited as a person with significant control on 21 June 2020 (2 pages) |
1 June 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
2 April 2021 | Previous accounting period shortened from 5 April 2020 to 4 April 2020 (1 page) |
24 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
27 February 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
3 January 2020 | Previous accounting period shortened from 6 April 2019 to 5 April 2019 (1 page) |
9 July 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
8 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
22 June 2018 | Confirmation statement made on 20 June 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) |
29 August 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
29 August 2017 | Appointment of Mrs Dwora Feldman as a director on 21 June 2016 (2 pages) |
29 August 2017 | Appointment of Mrs Dwora Feldman as a director on 21 June 2016 (2 pages) |
29 August 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
|
21 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 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
|
1 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 October 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
|
18 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (3 pages) |
15 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (3 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 October 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) |
26 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 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) |
5 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 March 2010 (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 Heinrich 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 | 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 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Secretary's details changed for Dwora Feldman on 1 October 2009 (1 page) |
5 July 2010 | Secretary's details changed for Dwora Feldman on 1 October 2009 (1 page) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 June 2009 | Return made up to 20/06/09; full list of members (3 pages) |
24 June 2009 | Return made up to 20/06/09; full list of members (3 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
24 June 2008 | Return made up to 20/06/08; full list of members (3 pages) |
24 June 2008 | Return made up to 20/06/08; full list of members (3 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 June 2007 | Return made up to 20/06/07; full list of members (2 pages) |
21 June 2007 | Return made up to 20/06/07; full list of members (2 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 (2 pages) |
29 June 2006 | Return made up to 20/06/06; full list of members (2 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 (2 pages) |
22 June 2005 | Return made up to 20/06/05; full list of members (2 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) |
21 July 2004 | Return made up to 20/06/04; full list of members (5 pages) |
21 July 2004 | Return made up to 20/06/04; full list of members (5 pages) |
17 May 2004 | Registered office changed on 17/05/04 from: tudor hse llanvanor rd finchley rd london NW2 2AR (1 page) |
17 May 2004 | Registered office changed on 17/05/04 from: tudor hse llanvanor rd finchley rd london NW2 2AR (1 page) |
27 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
27 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 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) |
24 January 2003 | Particulars of mortgage/charge (3 pages) |
24 January 2003 | Particulars of mortgage/charge (3 pages) |
24 January 2003 | Particulars of mortgage/charge (4 pages) |
24 January 2003 | Particulars of mortgage/charge (4 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) |
28 June 2001 | Return made up to 20/06/01; full list of members (5 pages) |
28 June 2001 | Return made up to 20/06/01; full list of members (5 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) |
29 June 2000 | Return made up to 20/06/00; full list of members (8 pages) |
29 June 2000 | Return made up to 20/06/00; full list of members (8 pages) |
17 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
17 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
2 July 1999 | Return made up to 20/06/99; full list of members (8 pages) |
2 July 1999 | Return made up to 20/06/99; full list of members (8 pages) |
19 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
19 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
25 June 1998 | Return made up to 20/06/98; full list of members (8 pages) |
25 June 1998 | Return made up to 20/06/98; full list of members (8 pages) |
12 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
12 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
25 June 1997 | Return made up to 20/06/97; full list of members (8 pages) |
25 June 1997 | Return made up to 20/06/97; full list of members (8 pages) |
9 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
9 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 (8 pages) |
1 July 1996 | Return made up to 20/06/96; full list of members (8 pages) |
10 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
10 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |