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 2015(51 years, 10 months after company formation) |
Appointment Duration | 8 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 | 25 June 2018(54 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 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(28 years, 10 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 |
1 at £1 | Lydenpoint Estates LTD 50.00% Ordinary |
---|---|
1 at £1 | Mr Heinrich Feldman & Lydenpoint Estates 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £84,329 |
Cash | £95,346 |
Current Liabilities | £932,341 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 28 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 ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 2 weeks 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: Leasehold property k/a 16,18 and 18A watling avenue and 7,8 and 9 market lane t/n NGL679627. 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 |
---|---|
15 July 1993 | Delivered on: 29 July 1993 Persons entitled: Chemical Bank Classification: Third party liabilities legal charge Secured details: All monies due or to become due from the company and/or alonaville limited to the chargee on any account whatsoever under the terms of any agreement or any related security or related security documents. Particulars: L/H-16,18 and 18A watling avenue together with flats over k/a 10 and 10A rosslyn mansions also 7,8 and 9 market lane barnet t/n-NGL679627 (for full details of charge see form 395). floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
22 May 1992 | Delivered on: 23 May 1992 Persons entitled: Manufactureres Hanover Trust Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 18 watling avenue and 10 and 10A rosslyn mansions L.B. of barnet title no. Ngl 679630. Outstanding |
18 February 1991 | Delivered on: 21 February 1991 Persons entitled: Manufacturers Hanover Trust Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16,18,18A watling ave & 10,10A rosslyn mansions 7,8,9 market lane, london borough of barnet. Title no mx 116577 & 61/67 watling ave. Title no mx 180887. 85/87, 87A watling ave. Title mx 205377 & 92/98 watling ave. Title no mx 109570. Outstanding |
17 March 1983 | Delivered on: 22 March 1983 Persons entitled: Manufacturers Hanover Trust Company. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee by virtue of the guarantee and charge. Particulars: L/Hold 16,18,18A,61-67 (odd numbers), 85, 87 and 87A and 92-98 (even numbers inclusive) watling avenue, burnt oak, edgware, middlesex with flats over known as 10 and 10A rosslyn mansions also 7,8 and 9 market lane, title nos:- mx 116577; MX122103; mx 180887; mx 205377; and mx 109570. see doc M39 for full details.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
11 July 1967 | Delivered on: 20 July 1967 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: 151,153,155,155A,155B, kings road and 1,1A, & 1B froafe avenue, horrogate, yorks together with plant machinery fixtures implements and utensils (see doc 14). Outstanding |
20 April 1972 | Delivered on: 10 May 1972 Satisfied on: 9 July 1991 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: Various properties in L.B. of barnet (see doc 19). Fully Satisfied |
28 March 2024 | Previous accounting period shortened from 1 April 2023 to 31 March 2023 (1 page) |
---|---|
30 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 (8 pages) |
1 January 2023 | Previous accounting period shortened from 2 April 2022 to 1 April 2022 (1 page) |
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) |
10 June 2022 | Total exemption full accounts made up to 31 March 2021 (8 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) |
22 June 2021 | Notification of Lyndenpoint Estates Limited as a person with significant control on 21 June 2020 (2 pages) |
2 June 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
2 April 2021 | Previous accounting period shortened from 5 April 2020 to 4 April 2020 (1 page) |
25 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) |
13 February 2019 | Appointment of Mr Shulom Feldman as a director on 25 June 2018 (2 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) |
5 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
5 July 2017 | Notification of Heinrich Feldman as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
5 July 2017 | Notification of Heinrich Feldman as a person with significant control on 6 April 2016 (2 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 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
|
12 February 2016 | Appointment of Mrs Dwora Feldman as a director on 21 June 2015 (2 pages) |
12 February 2016 | Appointment of Mrs Dwora Feldman as a director on 21 June 2015 (2 pages) |
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
|
28 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 September 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
|
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (3 pages) |
11 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (3 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 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) |
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) |
23 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (3 pages) |
23 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) |
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) |
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 | Secretary's details changed for Dwora Feldman on 1 October 2009 (1 page) |
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) |
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) |
22 June 2009 | Return made up to 20/06/09; full list of members (3 pages) |
22 June 2009 | Return made up to 20/06/09; full list of members (3 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
20 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) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 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) |
21 June 2006 | Return made up to 20/06/06; full list of members (2 pages) |
21 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) |
5 July 2005 | Return made up to 20/06/05; full list of members (2 pages) |
5 July 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) |
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) |
25 May 2004 | Registered office changed on 25/05/04 from: tudor house llanover rd. Finchley rd. London NW2 2AQ (1 page) |
25 May 2004 | Registered office changed on 25/05/04 from: tudor house llanover rd. Finchley rd. London NW2 2AQ (1 page) |
27 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
27 September 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 (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 (4 pages) |
20 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
10 July 2002 | Return made up to 20/06/02; full list of members (5 pages) |
10 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) |
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) |
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 (10 pages) |
29 June 2000 | Return made up to 20/06/00; full list of members (10 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) |
29 June 1999 | Return made up to 20/06/99; full list of members (8 pages) |
29 June 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) |
23 January 1998 | Accounts for a small company made up to 31 March 1997 (6 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 (8 pages) |
25 June 1997 | Return made up to 20/06/97; full list of members (8 pages) |
5 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
5 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
27 June 1996 | Return made up to 20/06/96; full list of members (8 pages) |
27 June 1996 | Return made up to 20/06/96; full list of members (8 pages) |
11 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
11 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |