1 Hallswelle Road
London
NW11 0DH
Director Name | Esther Feldman |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 1992(5 years, 9 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Secretary Name | Mr Barry Feldman |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 April 1992(5 years, 9 months after company formation) |
Appointment Duration | 32 years |
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 Barry Feldman 50.00% Ordinary |
---|---|
1 at £1 | Mrs Esther Feldman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £114,732 |
Cash | £6,326 |
Current Liabilities | £659,611 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 3 July 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 04 April |
Latest Return | 20 April 2024 (6 days ago) |
---|---|
Next Return Due | 4 May 2025 (1 year from now) |
3 February 2017 | Delivered on: 6 February 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The property known as or being the land on the east side of galsworthy road, fenton known as 1-9 saxonfields parade, heathcote street, stoke ST3 5SN (title number: SF175352). 85 lealand road, tottenham, london N15 6JT (title number: MX457347). Outstanding |
---|---|
19 January 2017 | Delivered on: 19 January 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
20 January 2003 | Delivered on: 1 February 2003 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee. Particulars: By way of floating charge all the borrowers present and future undertakings and assets whatever and wherever. Outstanding |
6 August 2002 | Delivered on: 21 August 2002 Persons entitled: Woolwich PLC Classification: Mortgage 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: 85 lealand road, tottenham, london t/no. MX457347. Outstanding |
24 July 1998 | Delivered on: 10 August 1998 Persons entitled: Clydesdale Bank PLC Classification: Rent assignment deed Secured details: All monies due or to become due from the company to the chargee under a legal charge of even date. Particulars: All rents and other sums payable under the leases shown on the schedule attached to the form 395 together with arrears (if any) existing as at 24 july 1998 including without limitation all vat (if any) payable in respect of the same and/or interest and insurance monies payable in respect of loss of rent. See the mortgage charge document for full details. Outstanding |
24 July 1998 | Delivered on: 3 August 1998 Persons entitled: Clydesdale Bank Public Limited Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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 |
4 August 2010 | Delivered on: 11 August 2010 Satisfied on: 14 May 2011 Persons entitled: Bath Road Cheltenham Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H property at galsworthy road and heathcote street fenton staffordshire t/no SF175352,all buildings structures fixtures on it and all proceeds of sale by way of fixed charge all rent rental security and insurance policies see image for full details. Fully Satisfied |
8 May 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
---|---|
6 February 2017 | Registration of charge 020410620007, created on 3 February 2017 (41 pages) |
19 January 2017 | Registration of charge 020410620006, created on 19 January 2017 (42 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
1 April 2016 | Previous accounting period shortened from 6 April 2015 to 5 April 2015 (1 page) |
5 January 2016 | Previous accounting period shortened from 7 April 2015 to 6 April 2015 (1 page) |
5 January 2016 | Previous accounting period shortened from 7 April 2015 to 6 April 2015 (1 page) |
22 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
31 March 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 January 2015 | Previous accounting period shortened from 8 April 2014 to 7 April 2014 (1 page) |
6 January 2015 | Previous accounting period shortened from 8 April 2014 to 7 April 2014 (1 page) |
31 December 2014 | Previous accounting period extended from 31 March 2014 to 8 April 2014 (1 page) |
31 December 2014 | Previous accounting period extended from 31 March 2014 to 8 April 2014 (1 page) |
19 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
30 March 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Previous accounting period shortened from 1 April 2013 to 31 March 2013 (1 page) |
30 December 2013 | Previous accounting period shortened from 1 April 2013 to 31 March 2013 (1 page) |
7 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 January 2013 | Previous accounting period shortened from 2 April 2012 to 1 April 2012 (1 page) |
2 January 2013 | Previous accounting period shortened from 2 April 2012 to 1 April 2012 (1 page) |
2 July 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Current accounting period shortened from 3 April 2011 to 2 April 2011 (1 page) |
2 April 2012 | Current accounting period shortened from 3 April 2011 to 2 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) |
18 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
5 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (3 pages) |
5 May 2011 | Director's details changed for Mr Barry Feldman on 1 October 2009 (2 pages) |
5 May 2011 | Director's details changed for Mr Barry Feldman on 1 October 2009 (2 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
5 January 2011 | Previous accounting period shortened from 5 April 2010 to 4 April 2010 (1 page) |
5 January 2011 | Previous accounting period shortened from 5 April 2010 to 4 April 2010 (1 page) |
11 August 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
20 April 2010 | Director's details changed for Esther Feldman on 1 October 2009 (2 pages) |
20 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Secretary's details changed for Barry Feldman on 1 October 2009 (1 page) |
20 April 2010 | Secretary's details changed for Barry Feldman on 1 October 2009 (1 page) |
20 April 2010 | Director's details changed for Esther Feldman on 1 October 2009 (2 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
28 December 2009 | Previous accounting period shortened from 6 April 2009 to 5 April 2009 (1 page) |
28 December 2009 | Previous accounting period shortened from 6 April 2009 to 5 April 2009 (1 page) |
30 April 2009 | Return made up to 20/04/09; full list of members (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
24 April 2008 | Return made up to 20/04/08; full list of members (4 pages) |
7 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
29 January 2008 | Accounting reference date extended from 31/03/07 to 06/04/07 (1 page) |
23 April 2007 | Return made up to 20/04/07; full list of members (2 pages) |
2 March 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
24 April 2006 | Return made up to 20/04/06; full list of members (2 pages) |
16 November 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
5 May 2005 | Return made up to 20/04/05; full list of members (2 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
27 May 2004 | Return made up to 20/04/04; full list of members (5 pages) |
28 April 2004 | Registered office changed on 28/04/04 from: tudor house llanvanor road london NW2 2AQ (1 page) |
19 November 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
14 May 2003 | Return made up to 20/04/03; full list of members (8 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
1 February 2003 | Particulars of mortgage/charge (3 pages) |
21 August 2002 | Particulars of mortgage/charge (3 pages) |
24 April 2002 | Return made up to 20/04/02; full list of members (5 pages) |
20 November 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
23 May 2001 | Director's particulars changed (1 page) |
23 May 2001 | Return made up to 20/04/01; full list of members (5 pages) |
16 October 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
9 May 2000 | Return made up to 20/04/00; full list of members (6 pages) |
14 October 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
2 May 1999 | Return made up to 20/04/99; full list of members (6 pages) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
10 August 1998 | Particulars of mortgage/charge (6 pages) |
3 August 1998 | Particulars of mortgage/charge (4 pages) |
27 April 1998 | Return made up to 20/04/98; full list of members (6 pages) |
22 January 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
6 May 1997 | Return made up to 20/04/97; full list of members (6 pages) |
15 January 1997 | Accounts for a small company made up to 31 March 1996 (2 pages) |
28 April 1996 | Return made up to 20/04/96; full list of members (6 pages) |
23 January 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
27 April 1995 | Return made up to 20/04/95; full list of members (12 pages) |
14 March 1990 | Restoration by order of the court (1 page) |