1 Hallswelle Road
London
NW11 0DH
Secretary Name | Revital Miller |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 January 1992(6 years, 2 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Director Name | Mrs Revital Miller |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2019(33 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Director Name | Mr Benjamin Eli Miller |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2021(35 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Mount Pleasant Villas London N4 4HA |
Director Name | Hanania Miller |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 27 January 1992(6 years, 2 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 27 April 2008) |
Role | Company Director |
Correspondence Address | 42 Temple Fortune Hill London NW11 7XS |
Director Name | Mr Benjamin Eli Miller |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2020(34 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 01 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Mount Pleasant Villas London N4 4HA |
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 at £1 | Revital Miller 50.00% Ordinary |
---|---|
1 at £1 | Alexandra Miller 16.67% Ordinary |
1 at £1 | Benjamin Miller 16.67% Ordinary |
1 at £1 | Sophie Miller 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £191,724 |
Cash | £82,156 |
Current Liabilities | £124,512 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 6 January 2025 (8 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 06 April |
Latest Return | 1 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 15 February 2024 (overdue) |
12 October 2007 | Delivered on: 19 October 2007 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: F/H 27, 28 and 28A north street and 28 middle street taunton somerset t/no ST51792. Outstanding |
---|---|
17 May 1996 | Delivered on: 23 May 1996 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets. Outstanding |
21 January 1994 | Delivered on: 4 February 1994 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: 138, 139, 139A and 139B western road brighton east sussex t/n esx 190726. Outstanding |
14 April 1988 | Delivered on: 26 April 1988 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: 159 north street brighton east sussex t/n esx 122 724. Outstanding |
27 July 1987 | Delivered on: 5 August 1987 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: 27/28 & 28A north street and 28 middle street taunton, somerset. Outstanding |
25 June 1987 | Delivered on: 3 July 1987 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: 60 union street, wednesbury, west midlands. Outstanding |
19 June 1987 | Delivered on: 1 July 1987 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: 27/28 north street & 28 middle street taunton, somerset. Outstanding |
14 March 2018 | Delivered on: 20 March 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 159 north street, brighton BN1 1EA. Outstanding |
9 June 1987 | Delivered on: 15 June 1987 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: 39/41 seaside road, eastbourne, east sussex t/n eb 10771. Outstanding |
1 April 1992 | Delivered on: 8 April 1992 Satisfied on: 28 October 1997 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: 13, 14 and 15 north street taunton somerset t/n st 84842. Fully Satisfied |
17 February 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
---|---|
6 August 2020 | Appointment of Mr Benjamin Eli Miller as a director on 1 July 2020 (2 pages) |
27 January 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
21 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
21 May 2019 | Appointment of Mrs Revital Miller as a director on 1 February 2019 (2 pages) |
21 May 2019 | Notification of Revital Miller as a person with significant control on 1 February 2019 (2 pages) |
21 May 2019 | Cessation of Joseph Miller as a person with significant control on 1 February 2019 (1 page) |
29 January 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
10 January 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
28 December 2018 | Previous accounting period shortened from 1 April 2018 to 31 March 2018 (1 page) |
20 March 2018 | Registration of charge 019584790010, created on 14 March 2018 (30 pages) |
20 February 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
29 January 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
28 December 2017 | Previous accounting period shortened from 2 April 2017 to 1 April 2017 (1 page) |
23 March 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 March 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 March 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
1 January 2017 | Previous accounting period shortened from 3 April 2016 to 2 April 2016 (1 page) |
1 January 2017 | Previous accounting period shortened from 3 April 2016 to 2 April 2016 (1 page) |
14 April 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 March 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
29 March 2016 | Previous accounting period shortened from 4 April 2015 to 3 April 2015 (1 page) |
29 March 2016 | Previous accounting period shortened from 4 April 2015 to 3 April 2015 (1 page) |
31 December 2015 | Previous accounting period shortened from 5 April 2015 to 4 April 2015 (1 page) |
31 December 2015 | Previous accounting period shortened from 5 April 2015 to 4 April 2015 (1 page) |
19 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 March 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
22 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (3 pages) |
14 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (3 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 March 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 May 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
24 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 February 2010 | Amended accounts made up to 31 March 2009 (4 pages) |
11 February 2010 | Amended accounts made up to 31 March 2009 (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 January 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for Joseph Miller on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Joseph Miller on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Joseph Miller on 1 October 2009 (2 pages) |
29 January 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Director's details changed for Joseph Miller on 25 January 2010 (3 pages) |
28 January 2010 | Secretary's details changed for Revital Miller on 25 January 2010 (3 pages) |
28 January 2010 | Director's details changed for Joseph Miller on 25 January 2010 (3 pages) |
28 January 2010 | Secretary's details changed for Revital Miller on 25 January 2010 (3 pages) |
19 January 2010 | Previous accounting period shortened from 6 April 2009 to 5 April 2009 (1 page) |
19 January 2010 | Previous accounting period shortened from 6 April 2009 to 5 April 2009 (1 page) |
19 January 2010 | Previous accounting period shortened from 6 April 2009 to 5 April 2009 (1 page) |
18 January 2010 | Previous accounting period extended from 31 March 2009 to 6 April 2009 (1 page) |
18 January 2010 | Previous accounting period extended from 31 March 2009 to 6 April 2009 (1 page) |
18 January 2010 | Previous accounting period extended from 31 March 2009 to 6 April 2009 (1 page) |
14 January 2010 | Annual return made up to 27 January 2009 with a full list of shareholders (2 pages) |
14 January 2010 | Annual return made up to 27 January 2009 with a full list of shareholders (2 pages) |
13 January 2010 | Annual return made up to 27 January 2008 with a full list of shareholders (3 pages) |
13 January 2010 | Annual return made up to 27 January 2008 with a full list of shareholders (3 pages) |
22 July 2009 | Ad 01/04/08-01/04/08\gbp si 4@1=4\gbp ic 2/6\ (2 pages) |
22 July 2009 | Ad 01/04/08-01/04/08\gbp si 4@1=4\gbp ic 2/6\ (2 pages) |
27 February 2009 | Appointment terminated director hanania miller (1 page) |
27 February 2009 | Appointment terminated director hanania miller (1 page) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
14 December 2007 | Registered office changed on 14/12/07 from: 313 regents park road london N3 1DP (1 page) |
14 December 2007 | Registered office changed on 14/12/07 from: 313 regents park road london N3 1DP (1 page) |
19 October 2007 | Particulars of mortgage/charge (3 pages) |
19 October 2007 | Particulars of mortgage/charge (3 pages) |
12 February 2007 | Return made up to 27/01/07; full list of members (2 pages) |
12 February 2007 | Return made up to 27/01/07; full list of members (2 pages) |
29 January 2007 | Registered office changed on 29/01/07 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page) |
29 January 2007 | Registered office changed on 29/01/07 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page) |
19 December 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
19 December 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
7 March 2006 | Return made up to 27/01/06; full list of members (5 pages) |
7 March 2006 | Return made up to 27/01/06; full list of members (5 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
7 March 2005 | Return made up to 27/01/05; full list of members (5 pages) |
7 March 2005 | Return made up to 27/01/05; full list of members (5 pages) |
25 February 2005 | Director's particulars changed (1 page) |
25 February 2005 | Secretary's particulars changed (1 page) |
25 February 2005 | Director's particulars changed (1 page) |
25 February 2005 | Secretary's particulars changed (1 page) |
24 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
24 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
25 October 2004 | Director's particulars changed (1 page) |
25 October 2004 | Director's particulars changed (1 page) |
14 February 2004 | Return made up to 27/01/04; full list of members (5 pages) |
14 February 2004 | Director's particulars changed (1 page) |
14 February 2004 | Return made up to 27/01/04; full list of members (5 pages) |
14 February 2004 | Director's particulars changed (1 page) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
6 March 2003 | Secretary's particulars changed (1 page) |
6 March 2003 | Secretary's particulars changed (1 page) |
6 March 2003 | Director's particulars changed (1 page) |
6 March 2003 | Director's particulars changed (1 page) |
11 February 2003 | Return made up to 27/01/03; full list of members (5 pages) |
11 February 2003 | Return made up to 27/01/03; full list of members (5 pages) |
30 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
30 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
31 January 2002 | Return made up to 27/01/02; full list of members (5 pages) |
31 January 2002 | Return made up to 27/01/02; full list of members (5 pages) |
7 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
7 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
15 February 2001 | Return made up to 27/01/01; full list of members (5 pages) |
15 February 2001 | Return made up to 27/01/01; full list of members (5 pages) |
12 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
12 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
6 February 2000 | Return made up to 27/01/00; full list of members (6 pages) |
6 February 2000 | Registered office changed on 06/02/00 from: 1ST floor treasure house 19-21 hatton garden london EC1N 8BA (1 page) |
6 February 2000 | Return made up to 27/01/00; full list of members (6 pages) |
6 February 2000 | Registered office changed on 06/02/00 from: 1ST floor treasure house 19-21 hatton garden london EC1N 8BA (1 page) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
2 February 1999 | Return made up to 27/01/99; full list of members (6 pages) |
2 February 1999 | Return made up to 27/01/99; full list of members (6 pages) |
12 June 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
12 June 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
8 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
8 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
28 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 1997 | Director's particulars changed (1 page) |
24 October 1997 | Director's particulars changed (1 page) |
31 July 1997 | Auditor's resignation (1 page) |
31 July 1997 | Auditor's resignation (1 page) |
9 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
9 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
23 May 1996 | Particulars of mortgage/charge (3 pages) |
23 May 1996 | Particulars of mortgage/charge (3 pages) |
18 March 1996 | Director's particulars changed (1 page) |
18 March 1996 | Return made up to 27/01/96; full list of members (6 pages) |
18 March 1996 | Director's particulars changed (1 page) |
18 March 1996 | Return made up to 27/01/96; full list of members (6 pages) |
16 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
16 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
23 October 1990 | Accounts for a small company made up to 31 March 1990 (5 pages) |
23 October 1990 | Accounts for a small company made up to 31 March 1990 (5 pages) |
7 February 1989 | Accounts for a small company made up to 31 March 1988 (6 pages) |
7 February 1989 | Accounts for a small company made up to 31 March 1988 (6 pages) |
26 January 1989 | Secretary resigned;new secretary appointed (2 pages) |
26 January 1989 | Secretary resigned;new secretary appointed (2 pages) |
29 December 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
29 December 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
13 November 1985 | Incorporation (15 pages) |
13 November 1985 | Incorporation (15 pages) |