1 Hallswelle Road
London
NW11 0DH
Director Name | Mr Shulom Feldman |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 1992(29 years, 4 months after company formation) |
Appointment Duration | 26 years, 7 months (closed 05 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Secretary Name | Mrs Dwora Feldman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 1992(29 years, 4 months after company formation) |
Appointment Duration | 26 years, 7 months (closed 05 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Telephone | 020 87319747 |
---|---|
Telephone region | London |
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 |
9 at £1 | Sapello Investments LTD 90.00% Ordinary |
---|---|
1 at £1 | Heinrich Feldman & Sapello Investments 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10 |
Cash | £10,875 |
Current Liabilities | £641,681 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 05 April |
13 December 1988 | Delivered on: 16 December 1988 Persons entitled: Allied Irish Banks PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Marlborough mansions, 349, 351,351A and 355 hanworth road hounslow all stocks, shares, securities and property of the company held by the bank.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
16 March 1982 | Delivered on: 1 April 1982 Persons entitled: Allied Irish Banks Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1/6 marlborough mansions and 349/355 (odd numbers) hanworth road, hounslow. London. Title number mx 261333 floating charge over all plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 July 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) |
30 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 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
|
19 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 January 2016 | Previous accounting period shortened from 7 April 2015 to 6 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
|
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 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
|
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
11 December 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
21 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (3 pages) |
15 May 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
16 January 2012 | Previous accounting period shortened from 30 April 2011 to 7 April 2011 (1 page) |
16 January 2012 | Previous accounting period shortened from 30 April 2011 to 7 April 2011 (1 page) |
30 December 2011 | Previous accounting period extended from 31 March 2011 to 30 April 2011 (1 page) |
28 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 (7 pages) |
5 July 2010 | Director's details changed for Shulom 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 Shulom 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 | 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) |
4 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
24 June 2009 | Return made up to 20/06/09; full list of members (4 pages) |
14 January 2009 | Accounts for a small company made up to 31 March 2008 (5 pages) |
24 June 2008 | Return made up to 20/06/08; full list of members (4 pages) |
5 December 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
21 June 2007 | Return made up to 20/06/07; full list of members (3 pages) |
23 November 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
29 June 2006 | Return made up to 20/06/06; full list of members (2 pages) |
22 August 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) |
18 October 2004 | 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 (5 pages) |
17 May 2004 | Registered office changed on 17/05/04 from: tudor house llanvanor rd london NW2 2AQ (1 page) |
3 February 2004 | 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 (5 pages) |
20 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
26 June 2002 | Return made up to 20/06/02; full list of members (5 pages) |
23 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 (5 pages) |
11 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
26 June 2000 | Return made up to 20/06/00; full list of members (9 pages) |
19 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
2 July 1999 | Return made up to 20/06/99; full list of members (9 pages) |
24 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
29 June 1998 | Return made up to 20/06/98; full list of members (9 pages) |
23 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 (9 pages) |
5 December 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
3 July 1996 | Return made up to 20/06/96; full list of members (9 pages) |
16 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |