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(53 years, 11 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 Shulom Feldman |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2021(58 years, 8 months after company formation) |
Appointment Duration | 3 years |
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(29 years, 11 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 | Sapello Investments LTD 99.00% Ordinary |
---|---|
1 at £1 | Heinrich Feldman & Sapello Investments LTD 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £156,943 |
Cash | £1,723,209 |
Current Liabilities | £8,341,061 |
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) |
14 December 2001 | Delivered on: 22 December 2001 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Debenture Secured details: All liabilities of the company owed or expressed to be owed to any of the beneficiaries whether or not originally owed to any of the beneficiaries and whether jointly or severally as principal or surety or in any other capacity. Particulars: Property k/a 1-33 hanitan way penketh lancaster. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
29 September 1997 | Delivered on: 17 October 1997 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: 1 cedar court kingsground eltham london SE9 t/no;-TGL42121. Outstanding |
29 January 1997 | Delivered on: 10 February 1997 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A fixed charge over all the "deposit(s)" being barclays bank PLC re endwell properties limited barclays treasury deposit deal number 24263181 together with all interest from time to time accruing thereon. See the mortgage charge document for full details. Outstanding |
6 October 1995 | Delivered on: 18 October 1995 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A fixed charge over all the "deposit(s)" being all sums of money in any currency in barclays bank PLC re endwell properties limited high interest business account no.20914525 Together with all interest from time to time accruing thereon. See the mortgage charge document for full details. Outstanding |
7 June 1974 | Delivered on: 10 September 1982 Persons entitled: Hambro Provident Assurance Company LTD Classification: Mortgage Secured details: £230,000. Particulars: Norman court, lordship lane, dulwich, london SE22. Tn- ln 19390. Outstanding |
23 November 1973 | Delivered on: 26 November 1973 Persons entitled: First National Finance Corporation Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as oakfield court, kings avenue, london SW4. Outstanding |
27 November 1972 | Delivered on: 30 November 1972 Persons entitled: British Bank of Commerce LTD Classification: Legal charge Secured details: £170,000 & all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 270/276 (even) streatham, high rd 1A, 1B,3 mitcham lane 278/290 (even) streatham high rd 5, 7, mitcham lane streatham london SW16. Outstanding |
22 September 1972 | Delivered on: 29 September 1972 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: Oakfield court, kings avenue, london SW4. Outstanding |
20 November 1962 | Delivered on: 29 November 1962 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: 1/83 (odd) millfield crescent, newburn, northumberland with all fixtures, present & future. Outstanding |
24 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
---|---|
12 March 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
3 January 2020 | Previous accounting period shortened from 5 April 2019 to 4 April 2019 (1 page) |
9 July 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
25 October 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) |
17 May 2018 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
3 April 2018 | Previous accounting period shortened from 6 April 2017 to 5 April 2017 (1 page) |
5 January 2018 | Previous accounting period shortened from 7 April 2017 to 6 April 2017 (1 page) |
17 July 2017 | Appointment of Mrs Dwora Feldman as a director on 21 June 2016 (2 pages) |
17 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
17 July 2017 | Appointment of Mrs Dwora Feldman as a director on 21 June 2016 (2 pages) |
17 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
6 July 2017 | Notification of Heinrich Feldman as a person with significant control on 6 April 2016 (2 pages) |
6 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
|
19 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 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
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 December 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
|
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (3 pages) |
10 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (3 pages) |
11 December 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
11 December 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
26 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (3 pages) |
26 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (3 pages) |
6 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
6 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
29 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (3 pages) |
29 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (3 pages) |
30 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
30 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
6 July 2010 | Secretary's details changed for Dwora Feldman on 1 October 2009 (1 page) |
6 July 2010 | Secretary's details changed for Dwora Feldman on 1 October 2009 (1 page) |
6 July 2010 | Director's details changed for Heinrich Feldman on 1 October 2009 (2 pages) |
6 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Director's details changed for Heinrich Feldman on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Heinrich Feldman on 1 October 2009 (2 pages) |
6 July 2010 | Secretary's details changed for Dwora Feldman on 1 October 2009 (1 page) |
4 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
4 January 2010 | Accounts for a small company made up to 31 March 2009 (6 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) |
20 January 2009 | Accounts for a small company made up to 31 March 2008 (4 pages) |
20 January 2009 | Accounts for a small company made up to 31 March 2008 (4 pages) |
23 June 2008 | Return made up to 20/06/08; full list of members (3 pages) |
23 June 2008 | Return made up to 20/06/08; full list of members (3 pages) |
22 January 2008 | Accounts for a small company made up to 31 March 2007 (4 pages) |
22 January 2008 | Accounts for a small company 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 | Accounts for a small company made up to 31 March 2006 (4 pages) |
23 November 2006 | Accounts for a small company made up to 31 March 2006 (4 pages) |
26 June 2006 | Return made up to 20/06/06; full list of members (2 pages) |
26 June 2006 | Return made up to 20/06/06; full list of members (2 pages) |
22 August 2005 | Accounts for a small company made up to 31 March 2005 (4 pages) |
22 August 2005 | Accounts for a small company made up to 31 March 2005 (4 pages) |
27 June 2005 | Return made up to 20/06/05; full list of members (2 pages) |
27 June 2005 | Return made up to 20/06/05; full list of members (2 pages) |
18 October 2004 | Accounts for a small company made up to 31 March 2004 (4 pages) |
18 October 2004 | Accounts for a small company made up to 31 March 2004 (4 pages) |
1 July 2004 | Return made up to 20/06/04; full list of members (5 pages) |
1 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 house llanvanor road finchley road london NW2 2AQ (1 page) |
17 May 2004 | Registered office changed on 17/05/04 from: tudor house llanvanor road finchley road london NW2 2AQ (1 page) |
3 February 2004 | Accounts for a small company made up to 31 March 2003 (4 pages) |
3 February 2004 | Accounts for a small company made up to 31 March 2003 (4 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) |
20 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
20 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
25 June 2002 | Return made up to 20/06/02; full list of members (5 pages) |
25 June 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 (3 pages) |
24 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
22 December 2001 | Particulars of mortgage/charge (7 pages) |
22 December 2001 | Particulars of mortgage/charge (7 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) |
22 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
22 January 2001 | Accounts for a small company made up to 31 March 2000 (3 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) |
25 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
25 January 2000 | Accounts for a small company made up to 31 March 1999 (5 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) |
2 March 1999 | Amended accounts made up to 31 March 1998 (5 pages) |
2 March 1999 | Amended accounts made up to 31 March 1998 (5 pages) |
24 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
24 January 1999 | Accounts for a small company made up to 31 March 1998 (5 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) |
29 January 1998 | Amended accounts made up to 31 March 1996 (5 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
29 January 1998 | Amended accounts made up to 31 March 1996 (5 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
17 October 1997 | Particulars of mortgage/charge (7 pages) |
17 October 1997 | Particulars of mortgage/charge (7 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) |
10 February 1997 | Particulars of mortgage/charge (4 pages) |
10 February 1997 | Particulars of mortgage/charge (4 pages) |
5 December 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
5 December 1996 | Accounts for a small company made up to 31 March 1996 (5 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) |
18 October 1995 | Particulars of mortgage/charge (6 pages) |
18 October 1995 | Particulars of mortgage/charge (6 pages) |
9 August 1995 | Return made up to 20/06/95; full list of members (16 pages) |
9 August 1995 | Return made up to 20/06/95; full list of members (16 pages) |
2 August 1962 | Certificate of incorporation (1 page) |
2 August 1962 | Certificate of incorporation (1 page) |
2 August 1962 | Certificate of incorporation (1 page) |
2 August 1962 | Certificate of incorporation (1 page) |