1 Hallswelle Road London
NW11 0DH
Secretary Name | Mrs Sara Friedman |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 June 1992(12 years, 8 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Director Name | Mrs Dwora Feldman |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(36 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Director Name | Mr Israel Moshe Friedman |
---|---|
Date of Birth | December 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(12 years, 8 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 01 January 2016) |
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 | Mr Israel Moshe Friedman 50.00% Ordinary |
---|---|
1 at £1 | Mrs Sara Friedman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £170,818 |
Cash | £31,462 |
Current Liabilities | £185,470 |
Latest Accounts | 31 March 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 4 January 2024 (3 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 04 April |
Latest Return | 20 June 2023 (3 months ago) |
---|---|
Next Return Due | 4 July 2024 (9 months, 2 weeks from now) |
31 August 2011 | Delivered on: 5 September 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
31 August 2011 | Delivered on: 5 September 2011 Persons entitled: Hsbc Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 79 tottenham lane, london t/no AGL131131. The proceeds of sale and the benefit of any rental deposit see image for full details. Outstanding |
7 January 2005 | Delivered on: 14 January 2005 Satisfied on: 23 July 2011 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of legal mortgage the f/h property being 79 tottenham lane london t/no AGL131131 the related rights by way of fixed charge the equipment. See the mortgage charge document for full details. Fully Satisfied |
20 January 1986 | Delivered on: 24 January 1986 Satisfied on: 23 July 2011 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10-24 billingham road norton. Fully Satisfied |
25 March 1983 | Delivered on: 28 March 1983 Satisfied on: 23 July 2011 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1/11 (odd no's) william street calne, wiltshire and/or the proceeds of sale thereof t/n wt 6380. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
---|---|
20 May 2020 | Total exemption full accounts made up to 31 March 2019 (7 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) |
29 July 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
3 January 2019 | Previous accounting period shortened from 5 April 2018 to 4 April 2018 (1 page) |
9 August 2018 | Satisfaction of charge 4 in full (1 page) |
9 August 2018 | Satisfaction of charge 5 in full (1 page) |
22 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
27 March 2018 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
28 February 2018 | Change of details for Mrs Sara Friedman as a person with significant control on 1 January 2018 (2 pages) |
28 February 2018 | Director's details changed for Mrs Sara Friedman on 1 January 2018 (2 pages) |
4 January 2018 | Previous accounting period shortened from 6 April 2017 to 5 April 2017 (1 page) |
27 July 2017 | Notification of Sara Friedman as a person with significant control on 6 April 2016 (2 pages) |
27 July 2017 | Director's details changed for Mrs Sara Friedman on 3 November 2016 (2 pages) |
27 July 2017 | Notification of Sara Friedman as a person with significant control on 6 April 2016 (2 pages) |
27 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
27 July 2017 | Director's details changed for Mrs Sara Friedman on 3 November 2016 (2 pages) |
27 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
3 July 2017 | Amended total exemption small company accounts made up to 31 March 2016 (7 pages) |
3 July 2017 | Amended total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 March 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 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) |
21 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-09-20
|
20 September 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-09-20
|
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2016 | Appointment of Mrs Dwora Feldman as a director on 1 January 2016 (2 pages) |
30 March 2016 | Appointment of Mrs Dwora Feldman as a director on 1 January 2016 (2 pages) |
24 March 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 March 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 February 2016 | Termination of appointment of Israel Moshe Friedman as a director on 1 January 2016 (1 page) |
18 February 2016 | Termination of appointment of Israel Moshe Friedman as a director on 1 January 2016 (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) |
7 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
23 June 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 March 2015 | Current accounting period extended from 31 March 2015 to 8 April 2015 (1 page) |
30 March 2015 | Current accounting period extended from 31 March 2015 to 8 April 2015 (1 page) |
30 March 2015 | Current accounting period extended from 31 March 2015 to 8 April 2015 (1 page) |
29 March 2015 | Previous accounting period shortened from 1 April 2014 to 31 March 2014 (1 page) |
29 March 2015 | Previous accounting period shortened from 1 April 2014 to 31 March 2014 (1 page) |
29 March 2015 | Previous accounting period shortened from 1 April 2014 to 31 March 2014 (1 page) |
1 January 2015 | Previous accounting period shortened from 2 April 2014 to 1 April 2014 (1 page) |
1 January 2015 | Previous accounting period shortened from 2 April 2014 to 1 April 2014 (1 page) |
1 January 2015 | Previous accounting period shortened from 2 April 2014 to 1 April 2014 (1 page) |
16 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
27 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
27 February 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
2 January 2013 | Previous accounting period shortened from 3 April 2012 to 2 April 2012 (1 page) |
2 January 2013 | Previous accounting period shortened from 3 April 2012 to 2 April 2012 (1 page) |
2 January 2013 | Previous accounting period shortened from 3 April 2012 to 2 April 2012 (1 page) |
21 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 January 2012 | Previous accounting period shortened from 4 April 2011 to 3 April 2011 (1 page) |
3 January 2012 | Previous accounting period shortened from 4 April 2011 to 3 April 2011 (1 page) |
3 January 2012 | Previous accounting period shortened from 4 April 2011 to 3 April 2011 (1 page) |
5 September 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
5 September 2011 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
5 September 2011 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
5 September 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
26 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 March 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 December 2010 | Previous accounting period shortened from 5 April 2010 to 4 April 2010 (1 page) |
28 December 2010 | Previous accounting period shortened from 5 April 2010 to 4 April 2010 (1 page) |
28 December 2010 | Previous accounting period shortened from 5 April 2010 to 4 April 2010 (1 page) |
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) |
5 July 2010 | Director's details changed for Israel Moshe Friedman on 1 October 2009 (2 pages) |
5 July 2010 | Secretary's details changed for Sara Friedman on 1 October 2009 (1 page) |
5 July 2010 | Director's details changed for Sara Friedman on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Sara Friedman on 1 October 2009 (2 pages) |
5 July 2010 | Secretary's details changed for Sara Friedman on 1 October 2009 (1 page) |
5 July 2010 | Director's details changed for Israel Moshe Friedman on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Sara Friedman on 1 October 2009 (2 pages) |
5 July 2010 | Secretary's details changed for Sara Friedman on 1 October 2009 (1 page) |
5 July 2010 | Director's details changed for Israel Moshe Friedman on 1 October 2009 (2 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 August 2009 | Return made up to 20/06/09; full list of members (4 pages) |
11 August 2009 | Return made up to 20/06/09; full list of members (4 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
18 August 2008 | 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 (4 pages) |
24 June 2008 | Return made up to 20/06/08; full list of members (4 pages) |
6 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
6 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
22 June 2007 | Return made up to 20/06/07; full list of members (2 pages) |
22 June 2007 | Return made up to 20/06/07; full list of members (2 pages) |
3 March 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
3 March 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
1 February 2007 | Accounting reference date extended from 31/03/06 to 05/04/06 (1 page) |
1 February 2007 | Accounting reference date extended from 31/03/06 to 05/04/06 (1 page) |
20 July 2006 | Return made up to 20/06/06; full list of members (2 pages) |
20 July 2006 | Return made up to 20/06/06; full list of members (2 pages) |
28 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
28 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
27 June 2005 | Return made up to 20/06/05; full list of members
|
27 June 2005 | Return made up to 20/06/05; full list of members
|
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
14 January 2005 | Particulars of mortgage/charge (11 pages) |
14 January 2005 | Particulars of mortgage/charge (11 pages) |
9 July 2004 | Return made up to 20/06/04; full list of members (5 pages) |
9 July 2004 | Return made up to 20/06/04; full list of members (5 pages) |
28 May 2004 | Registered office changed on 28/05/04 from: tudor house llanvanor rd finchley rd london NW2 2AR (1 page) |
28 May 2004 | Registered office changed on 28/05/04 from: tudor house llanvanor rd finchley rd london NW2 2AR (1 page) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (3 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) |
26 June 2002 | Return made up to 20/06/02; full list of members (5 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) |
23 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) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
26 July 2000 | Return made up to 20/06/00; full list of members (8 pages) |
26 July 2000 | Return made up to 20/06/00; full list of members (8 pages) |
23 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
23 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 (7 pages) |
29 June 1999 | Return made up to 20/06/99; full list of members (7 pages) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
27 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 (7 pages) |
25 June 1998 | Return made up to 20/06/98; full list of members (7 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
25 June 1997 | Return made up to 20/06/97; full list of members (6 pages) |
25 June 1997 | Return made up to 20/06/97; full list of members (6 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
30 January 1997 | 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 (6 pages) |
1 July 1996 | Return made up to 20/06/96; full list of members (6 pages) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
23 June 1995 | Return made up to 20/06/95; full list of members (6 pages) |
23 June 1995 | Return made up to 20/06/95; full list of members (6 pages) |
17 January 1980 | Memorandum and Articles of Association (9 pages) |
17 January 1980 | Memorandum and Articles of Association (9 pages) |
19 October 1979 | Incorporation (12 pages) |
19 October 1979 | Incorporation (12 pages) |