1 Hallswelle Road
London
NW11 0DH
Secretary Name | Mrs Dwora Feldman |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 May 1994(29 years, 10 months after company formation) |
Appointment Duration | 29 years, 11 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(57 years, 11 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 | Sighismond Berger |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(28 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 01 February 1993) |
Role | Co Director |
Correspondence Address | 7 Gilda Crescent London N16 6JT |
Director Name | Mr Heinrich Feldman |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(28 years, 3 months after company formation) |
Appointment Duration | 29 years, 4 months (resigned 22 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Secretary Name | Sighismond Berger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(28 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 May 1994) |
Role | Company Director |
Correspondence Address | 7 Gilda Crescent London N16 6JT |
Director Name | Milton Gross |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1994(30 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 2 Gilda Crescent London N16 6JP |
Director Name | Mr Judah Feldman |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2011(47 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 15 April 2017) |
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 |
3.9m at £1 | Kendalvale LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,769,768 |
Cash | £28,690 |
Current Liabilities | £56,950 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 4 July 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
31 December 1965 | Delivered on: 19 January 1966 Persons entitled: The Cooperative Permanent Building Society Classification: Legal charge Secured details: £6,700 and all other monies due etc. not being monies secured by a mortgage of other property. Particulars: 508 and 510, green street, e 13, 26/28/30/32 bacon lane little stanmore middx. Outstanding |
---|
1 November 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
---|---|
5 June 2023 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
4 April 2023 | Previous accounting period shortened from 7 April 2022 to 6 April 2022 (1 page) |
6 January 2023 | Previous accounting period shortened from 8 April 2022 to 7 April 2022 (1 page) |
21 November 2022 | Appointment of Mr Barry Feldman as a director on 1 July 2022 (2 pages) |
21 November 2022 | Termination of appointment of Heinrich Feldman as a director on 22 March 2022 (1 page) |
21 November 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
30 May 2022 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
5 April 2022 | Current accounting period extended from 30 March 2022 to 8 April 2022 (1 page) |
28 March 2022 | Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page) |
30 December 2021 | Previous accounting period shortened from 1 April 2021 to 31 March 2021 (1 page) |
1 November 2021 | Cessation of Heinrich Feldman as a person with significant control on 1 November 2020 (1 page) |
1 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
1 November 2021 | Notification of Kendalvale Limited as a person with significant control on 1 November 2020 (2 pages) |
10 June 2021 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
31 March 2021 | Previous accounting period shortened from 2 April 2020 to 1 April 2020 (1 page) |
2 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
28 May 2020 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
31 March 2020 | Previous accounting period shortened from 3 April 2019 to 2 April 2019 (1 page) |
2 January 2020 | Previous accounting period shortened from 4 April 2019 to 3 April 2019 (1 page) |
6 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
5 March 2019 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
3 January 2019 | Previous accounting period shortened from 5 April 2018 to 4 April 2018 (1 page) |
31 October 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 31 March 2017 (4 pages) |
4 January 2018 | Previous accounting period shortened from 6 April 2017 to 5 April 2017 (1 page) |
4 January 2018 | Previous accounting period shortened from 6 April 2017 to 5 April 2017 (1 page) |
31 October 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
28 October 2017 | Termination of appointment of Judah Feldman as a director on 15 April 2017 (1 page) |
28 October 2017 | Cessation of Judah Feldman as a person with significant control on 15 April 2017 (1 page) |
28 October 2017 | Termination of appointment of Judah Feldman as a director on 15 April 2017 (1 page) |
28 October 2017 | Cessation of Judah Feldman as a person with significant control on 15 April 2017 (1 page) |
30 March 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 March 2016 (3 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) |
22 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
22 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 March 2015 (3 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) |
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 31 March 2015 to 8 April 2015 (1 page) |
22 December 2015 | Previous accounting period extended from 31 March 2015 to 8 April 2015 (1 page) |
22 December 2015 | Previous accounting period extended from 31 March 2015 to 8 April 2015 (1 page) |
4 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
2 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 January 2014 | Secretary's details changed for Mrs Dwora Feldman on 1 December 2012 (1 page) |
14 January 2014 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Director's details changed for Mrs Dwora Feldman on 1 January 2012 (2 pages) |
14 January 2014 | Secretary's details changed for Mrs Dwora Feldman on 1 December 2012 (1 page) |
14 January 2014 | Director's details changed for Mrs Dwora Feldman on 1 January 2012 (2 pages) |
14 January 2014 | Director's details changed for Mr Heinrich Feldman on 1 January 2012 (2 pages) |
14 January 2014 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Director's details changed for Mrs Dwora Feldman on 1 January 2012 (2 pages) |
14 January 2014 | Director's details changed for Mr Heinrich Feldman on 1 January 2012 (2 pages) |
14 January 2014 | Secretary's details changed for Mrs Dwora Feldman on 1 December 2012 (1 page) |
14 January 2014 | Director's details changed for Mr Heinrich Feldman on 1 January 2012 (2 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 October 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
31 October 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
30 October 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
30 October 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
14 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
14 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
31 October 2011 | Appointment of Mr Judah Feldman as a director (3 pages) |
31 October 2011 | Appointment of Mr Judah Feldman as a director (3 pages) |
26 September 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
26 September 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
5 November 2010 | Accounts for a small company made up to 31 March 2010 (4 pages) |
5 November 2010 | Accounts for a small company made up to 31 March 2010 (4 pages) |
3 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
3 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Accounts for a small company made up to 31 March 2009 (4 pages) |
4 January 2010 | Accounts for a small company made up to 31 March 2009 (4 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) |
3 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
3 November 2008 | Return made up to 31/10/08; 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) |
31 October 2007 | Return made up to 31/10/07; full list of members (2 pages) |
31 October 2007 | Return made up to 31/10/07; 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) |
1 November 2006 | Return made up to 31/10/06; full list of members (2 pages) |
1 November 2006 | Return made up to 31/10/06; full list of members (2 pages) |
9 November 2005 | Return made up to 31/10/05; full list of members (2 pages) |
9 November 2005 | Return made up to 31/10/05; full list of members (2 pages) |
9 September 2005 | Accounts for a small company made up to 31 March 2005 (4 pages) |
9 September 2005 | Accounts for a small company made up to 31 March 2005 (4 pages) |
9 November 2004 | Accounts for a small company made up to 31 March 2004 (4 pages) |
9 November 2004 | Accounts for a small company made up to 31 March 2004 (4 pages) |
8 November 2004 | Return made up to 31/10/04; full list of members (5 pages) |
8 November 2004 | Return made up to 31/10/04; full list of members (5 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) |
2 April 2004 | Amended accounts made up to 31 March 2003 (3 pages) |
2 April 2004 | Amended accounts made up to 31 March 2003 (3 pages) |
22 December 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
22 December 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
5 November 2003 | Return made up to 31/10/03; full list of members (5 pages) |
5 November 2003 | Return made up to 31/10/03; 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) |
4 November 2002 | Return made up to 31/10/02; full list of members (5 pages) |
4 November 2002 | Return made up to 31/10/02; full list of members (5 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
22 November 2001 | Return made up to 31/10/01; full list of members (5 pages) |
22 November 2001 | Return made up to 31/10/01; full list of members (5 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
24 November 2000 | Return made up to 31/10/00; full list of members (5 pages) |
24 November 2000 | Return made up to 31/10/00; full list of members (5 pages) |
25 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
25 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
15 November 1999 | Return made up to 31/10/99; full list of members (9 pages) |
15 November 1999 | Return made up to 31/10/99; full list of members (9 pages) |
24 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
24 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
16 November 1998 | Return made up to 31/10/98; full list of members (9 pages) |
16 November 1998 | Return made up to 31/10/98; full list of members (9 pages) |
23 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
23 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
10 November 1997 | Return made up to 31/10/97; full list of members (9 pages) |
10 November 1997 | Return made up to 31/10/97; full list of members (9 pages) |
24 December 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
24 December 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
11 December 1996 | Accounting reference date extended from 25/03 to 31/03 (1 page) |
11 December 1996 | Accounting reference date extended from 25/03 to 31/03 (1 page) |
5 November 1996 | Return made up to 31/10/96; full list of members (9 pages) |
5 November 1996 | Return made up to 31/10/96; full list of members (9 pages) |
25 March 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
25 March 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
15 November 1995 | Return made up to 31/10/95; full list of members (18 pages) |
15 November 1995 | Return made up to 31/10/95; full list of members (18 pages) |
22 September 1995 | Registered office changed on 22/09/95 from: tudor house llanvanor road finchley road london NW2 2AQ (1 page) |
22 September 1995 | Registered office changed on 22/09/95 from: tudor house llanvanor road finchley road london NW2 2AQ (1 page) |
31 May 1995 | Ad 31/03/95--------- £ si 3849998@1=3849998 £ ic 2/3850000 (2 pages) |
31 May 1995 | Ad 31/03/95--------- £ si 3849998@1=3849998 £ ic 2/3850000 (2 pages) |
27 April 1995 | Resolutions
|
27 April 1995 | Director resigned (2 pages) |
27 April 1995 | Resolutions
|
27 April 1995 | Auditor's resignation (4 pages) |
27 April 1995 | Registered office changed on 27/04/95 from: 13/17 new burlington place regent street london W1X 2JP (1 page) |
27 April 1995 | Auditor's resignation (4 pages) |
27 April 1995 | Director resigned (2 pages) |
27 April 1995 | Registered office changed on 27/04/95 from: 13/17 new burlington place regent street london W1X 2JP (1 page) |