Company NameCastledock Limited
DirectorsDwora Feldman and Shulom Feldman
Company StatusActive
Company Number02815637
CategoryPrivate Limited Company
Incorporation Date6 May 1993(30 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMrs Dwora Feldman
NationalityBritish
StatusCurrent
Appointed18 December 2000(7 years, 7 months after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Director NameMrs Dwora Feldman
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2003(10 years, 4 months after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Director NameMr Shulom Feldman
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2019(26 years, 7 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Secretary NameMr Joseph Feldman
StatusCurrent
Appointed02 December 2019(26 years, 7 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Director NameMr Thomas Henry Tharby
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1993(1 month, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 11 February 1997)
RoleCertified Accountant
Correspondence Address375 Green Lane
Eltham
London
SE9 3TE
Director NameMr John Gordon Underwood
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1993(1 month, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 1998)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address73 Pimlico Road
London
SW1W 8NE
Secretary NameMr Thomas Henry Tharby
NationalityBritish
StatusResigned
Appointed17 June 1993(1 month, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 28 August 1995)
RoleCertified Accountant
Correspondence Address375 Green Lane
Eltham
London
SE9 3TE
Director NameJohannes Eduard Trapman
Date of BirthMarch 1932 (Born 92 years ago)
NationalityDutch
StatusResigned
Appointed01 March 1994(9 months, 4 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 11 February 1997)
RoleManaging Director
Correspondence AddressVan Lijndenlaan 16
Soestduinen (Soest
3768 Mg
Foreign
Netherlands
Director NameDr Dierk Ernst
Date of BirthJuly 1943 (Born 80 years ago)
NationalityGerman
StatusResigned
Appointed01 March 1994(9 months, 4 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 December 1994)
RoleChief Executive Advanta Manage
Correspondence AddressUlrichstrabe 40
Icking
B 82057
Germany
Director NameHans Peter Biffar
Date of BirthAugust 1956 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed22 December 1994(1 year, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 September 1997)
RoleCompany Director
Correspondence AddressBuchrainweg 53
D-63069 Offenbach/Main
Germany
Foreign
Director NameRonald Rainer Hetzke
Date of BirthMarch 1961 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed07 April 1995(1 year, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 June 1999)
RoleCompany Director
Correspondence AddressSendelbacherweg 13
Kelkheim
65779
Germany
Director NameRichard Byron Caws
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1995(2 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 May 1997)
RoleChartered Surveyor
Correspondence Address36 Mount Park Road
Ealing
London
W5 2RS
Director NameRainer Von Haefen
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityGerman
StatusResigned
Appointed23 August 1995(2 years, 3 months after company formation)
Appointment Duration2 years (resigned 04 September 1997)
RoleCompany Director
Correspondence Address103 Brook Drive
Watchung
New Jersey
Channel
Secretary NameKamlesh Bathia
NationalityBritish
StatusResigned
Appointed23 August 1995(2 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 October 1999)
RoleCompany Director
Correspondence Address21 Hall Road
Isleworth
Middlesex
TW7 7PA
Director NameMr Garry Richard Rusby Hart
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1997(3 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1998)
RoleSolicitor
Correspondence Address36 Alwyne Road
Islington
London
N1 2HW
Director NameEric Raymond Bruce
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1997(4 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 June 1999)
RoleProject Manager
Correspondence Address21 Eccleston Close
Birkenhead
Merseyside
L43 2NF
Director NameMr Hugh Martin Saunders
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1997(4 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 April 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address53 Watford Road
Radlett
Hertfordshire
WD7 8LG
Director NameWillard J L'Heureux
Date of BirthApril 1947 (Born 77 years ago)
NationalityCanadian
StatusResigned
Appointed04 September 1997(4 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 June 1999)
RoleExecutive
Correspondence Address83 Crescent Road
Toronto
Ontario
M4w 1t7
Director NameMr Christopher Howard Harrison
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(4 years, 11 months after company formation)
Appointment Duration2 years (resigned 05 April 2000)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFairlawns Fitzalan Road
Claygate
Esher
Surrey
KL10 0LX
Director NamePhilip Andrew Edwards
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(4 years, 11 months after company formation)
Appointment Duration2 years (resigned 05 April 2000)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMountview 13 Uplands Way
Sevenoaks
Kent
TN13 3BN
Director NameMr Mervyn Howard
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1999(6 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 18 December 2000)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address5 Park Avenue South
London
N8 8LU
Director NameCharles William David Birchall
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1999(6 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 18 December 2000)
RoleDeputy Chairman
Correspondence AddressThe Beesnest Shepley Drive
Wentworth
Ascot
Berkshire
SL5 0LH
Director NameDerek John Watchorn
Date of BirthDecember 1942 (Born 81 years ago)
NationalityCanadian
StatusResigned
Appointed29 June 1999(6 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 18 December 2000)
RoleSenior Executive
Correspondence Address2 Sheridan Grange
Broomhill Lane
Sunningdale
Berkshire
SL5 0BX
Secretary NameMr Hugh Martin Saunders
NationalityBritish
StatusResigned
Appointed15 October 1999(6 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 05 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Watford Road
Radlett
Hertfordshire
WD7 8LG
Director NameMr Graham Michael Langlay-Smith
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(6 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 18 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaller Hill Farm
Frittenden
Cranbrook
Kent
TN17 2DB
Secretary NameMr Graham Michael Langlay-Smith
NationalityBritish
StatusResigned
Appointed05 April 2000(6 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 18 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaller Hill Farm
Frittenden
Cranbrook
Kent
TN17 2DB
Director NameMr Heinrich Feldman
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2000(7 years, 7 months after company formation)
Appointment Duration21 years, 3 months (resigned 22 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Secretary NameMr Judah Feldman
NationalityBritish
StatusResigned
Appointed18 December 2000(7 years, 7 months after company formation)
Appointment Duration16 years, 4 months (resigned 15 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Director NameMr Judah Feldman
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(10 years, 4 months after company formation)
Appointment Duration13 years, 7 months (resigned 15 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed06 May 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed06 May 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameWestlex Registrars Limited (Corporation)
StatusResigned
Appointed07 May 1993(1 day after company formation)
Appointment Duration1 month, 1 week (resigned 17 June 1993)
Correspondence Address21 Southampton Row
London
WC1B 5HS
Secretary NameWestlex Registrars Limited (Corporation)
StatusResigned
Appointed10 May 1993(4 days after company formation)
Appointment Duration1 month, 1 week (resigned 17 June 1993)
Correspondence Address21 Southampton Row
London
WC1B 5HS

Location

Registered AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

2k at £1Feelgood Developments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£14,187,402
Cash£127,497
Current Liabilities£495,722

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due1 May 2024 (2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End1 May

Returns

Latest Return1 December 2023 (4 months, 2 weeks ago)
Next Return Due15 December 2024 (8 months from now)

Charges

24 June 2020Delivered on: 1 July 2020
Persons entitled: Aviva Investors Multi-Asset Alternative Income S.A., Acting for the Account of Its Compartment 2 (As Security Trustee)

Classification: A registered charge
Particulars: Land on the north west side of creechbarrow road, taunton and registered at the land registry with title number ST60870.
Outstanding
7 December 2005Delivered on: 13 December 2005
Satisfied on: 9 May 2014
Persons entitled: Munchener Hypothekenbank Eg as Security Trustee for Itself and the Other Finance Parties (Thesecurity Trustee)

Classification: Debenture
Secured details: All monies due or to become due from any obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: No 1 poultry london t/no NGL643242. 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. See the mortgage charge document for full details.
Fully Satisfied
7 December 2005Delivered on: 13 December 2005
Satisfied on: 9 May 2014
Persons entitled: Munchener Hypothekenbank Eg as Security Trustee for Itself and the Other Finance Parties(The Security Trustee)

Classification: Subordination deed
Secured details: All monies due or to become due by the obligors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rights of the subordinated creditors in respect of the subordinated liabilities are subordinated to senior liabilites and accordingly , save for permitted payments, payment of any amount of the subordinated liabilities is conditional upon the subordinated debtors having irrevocably paid in full all of the senior liabilities.
Fully Satisfied
19 December 2000Delivered on: 28 December 2000
Satisfied on: 28 March 2014
Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft, London Branch

Classification: Deed of subordination between the company and bayerische hypo-und vereinsbank aktiengesellschaft, london branch as agent for the finance parties (as defined)
Secured details: All and any moneys obligations and liabilities now or in future due owing or incurred by the obligors (as defined) to the finance parties under the finance documents (as defined).
Particulars: All present and future sums liabilities and obligations payable or owing by the company to a subordinated creditor (the subordinated liabilities). See the mortgage charge document for full details.
Fully Satisfied
19 December 2000Delivered on: 22 December 2000
Satisfied on: 28 March 2014
Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft London Branch as Agentof the Finance Parties

Classification: Debenture
Secured details: All and any moneys obligations and liabilities now or in the future due owing or incurred by the chargors to the finance parties in whatever currency denominated under the finance documents (all terms as defined).
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. See the mortgage charge document for full details.
Fully Satisfied
24 July 1996Delivered on: 1 August 1996
Satisfied on: 3 January 2001
Persons entitled: Europaische Hypothekenbank S.A.

Classification: Supplemental debenture
Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any capacity whatsoever) of each obligor to each finance party under each finance document.
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. See the mortgage charge document for full details.
Fully Satisfied
4 April 1996Delivered on: 16 April 1996
Satisfied on: 3 January 2001
Persons entitled: Europaische Hypothekenbank S.A., as Agent and Trustee for the Finance Parties

Classification: Debenture
Secured details: All monies due or to become due from each obligor (as defined) to each finance party (as defined) under each finance document (as defined).
Particulars: L/H property k/a no.1 Poultry, london t/no: NGL716235. See the mortgage charge document for full details.
Fully Satisfied
4 May 1993Delivered on: 23 June 1993
Satisfied on: 23 March 1994
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: 3/9 and 35/40 bucklersbury, 1/21 poultry, 2/38 queen victoria street and land at pancras lane in the city of london by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

1 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
3 August 2020Accounts for a small company made up to 30 April 2019 (13 pages)
2 July 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
2 July 2020Memorandum and Articles of Association (4 pages)
1 July 2020Registration of charge 028156370008, created on 24 June 2020 (38 pages)
30 June 2020Appointment of Mr Joseph Feldman as a secretary on 2 December 2019 (2 pages)
5 May 2020Appointment of Mr Shulom Feldman as a director on 2 December 2019 (2 pages)
4 May 2020Previous accounting period shortened from 7 May 2019 to 6 May 2019 (1 page)
6 February 2020Previous accounting period shortened from 8 May 2019 to 7 May 2019 (1 page)
2 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
29 July 2019Previous accounting period extended from 28 April 2019 to 8 May 2019 (1 page)
24 July 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
25 April 2019Previous accounting period shortened from 29 April 2018 to 28 April 2018 (1 page)
28 January 2019Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page)
4 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
31 July 2018Accounts for a small company made up to 30 April 2017 (8 pages)
27 April 2018Previous accounting period shortened from 1 May 2017 to 30 April 2017 (1 page)
31 January 2018Previous accounting period shortened from 2 May 2017 to 1 May 2017 (1 page)
14 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
3 August 2017Accounts for a small company made up to 30 April 2016 (10 pages)
3 August 2017Accounts for a small company made up to 30 April 2016 (10 pages)
27 July 2017Termination of appointment of Judah Feldman as a secretary on 15 April 2017 (1 page)
27 July 2017Termination of appointment of Judah Feldman as a director on 15 April 2017 (1 page)
27 July 2017Termination of appointment of Judah Feldman as a director on 15 April 2017 (1 page)
27 July 2017Termination of appointment of Judah Feldman as a secretary on 15 April 2017 (1 page)
28 April 2017Previous accounting period shortened from 3 May 2016 to 2 May 2016 (1 page)
28 April 2017Previous accounting period shortened from 3 May 2016 to 2 May 2016 (1 page)
2 February 2017Previous accounting period shortened from 4 May 2016 to 3 May 2016 (1 page)
2 February 2017Previous accounting period shortened from 4 May 2016 to 3 May 2016 (1 page)
1 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
1 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
28 July 2016Accounts for a small company made up to 30 April 2015 (8 pages)
28 July 2016Accounts for a small company made up to 30 April 2015 (8 pages)
1 May 2016Previous accounting period shortened from 5 May 2015 to 4 May 2015 (1 page)
1 May 2016Previous accounting period shortened from 5 May 2015 to 4 May 2015 (1 page)
3 February 2016Previous accounting period shortened from 6 May 2015 to 5 May 2015 (1 page)
3 February 2016Previous accounting period shortened from 6 May 2015 to 5 May 2015 (1 page)
3 February 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2,000
(5 pages)
3 February 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2,000
(5 pages)
4 August 2015Accounts for a small company made up to 30 April 2014 (8 pages)
4 August 2015Accounts for a small company made up to 30 April 2014 (8 pages)
5 May 2015Previous accounting period shortened from 7 May 2014 to 6 May 2014 (1 page)
5 May 2015Previous accounting period shortened from 7 May 2014 to 6 May 2014 (1 page)
5 May 2015Previous accounting period shortened from 7 May 2014 to 6 May 2014 (1 page)
6 February 2015Previous accounting period shortened from 9 May 2014 to 7 May 2014 (1 page)
6 February 2015Previous accounting period shortened from 9 May 2014 to 7 May 2014 (1 page)
6 February 2015Previous accounting period shortened from 9 May 2014 to 7 May 2014 (1 page)
30 January 2015Previous accounting period extended from 30 April 2014 to 9 May 2014 (1 page)
30 January 2015Previous accounting period extended from 30 April 2014 to 9 May 2014 (1 page)
30 January 2015Previous accounting period extended from 30 April 2014 to 9 May 2014 (1 page)
1 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2,000
(5 pages)
1 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2,000
(5 pages)
1 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2,000
(5 pages)
9 May 2014Satisfaction of charge 7 in full (4 pages)
9 May 2014Satisfaction of charge 6 in full (4 pages)
9 May 2014Satisfaction of charge 7 in full (4 pages)
9 May 2014Satisfaction of charge 6 in full (4 pages)
25 April 2014Accounts for a small company made up to 30 April 2013 (8 pages)
25 April 2014Accounts for a small company made up to 30 April 2013 (8 pages)
28 March 2014Satisfaction of charge 4 in full (4 pages)
28 March 2014Satisfaction of charge 4 in full (4 pages)
28 March 2014Satisfaction of charge 5 in full (4 pages)
28 March 2014Satisfaction of charge 5 in full (4 pages)
31 January 2014Previous accounting period shortened from 1 May 2013 to 30 April 2013 (1 page)
31 January 2014Previous accounting period shortened from 1 May 2013 to 30 April 2013 (1 page)
31 January 2014Previous accounting period shortened from 1 May 2013 to 30 April 2013 (1 page)
23 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2,000
(5 pages)
23 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2,000
(5 pages)
23 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2,000
(5 pages)
25 April 2013Full accounts made up to 30 April 2012 (11 pages)
25 April 2013Full accounts made up to 30 April 2012 (11 pages)
1 February 2013Previous accounting period shortened from 2 May 2012 to 1 May 2012 (1 page)
1 February 2013Previous accounting period shortened from 2 May 2012 to 1 May 2012 (1 page)
1 February 2013Previous accounting period shortened from 2 May 2012 to 1 May 2012 (1 page)
3 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
3 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
3 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
17 May 2012Full accounts made up to 30 April 2011 (11 pages)
17 May 2012Full accounts made up to 30 April 2011 (11 pages)
29 April 2012Previous accounting period shortened from 3 May 2011 to 2 May 2011 (1 page)
29 April 2012Previous accounting period shortened from 3 May 2011 to 2 May 2011 (1 page)
29 April 2012Previous accounting period shortened from 3 May 2011 to 2 May 2011 (1 page)
31 January 2012Previous accounting period shortened from 4 May 2011 to 3 May 2011 (1 page)
31 January 2012Previous accounting period shortened from 4 May 2011 to 3 May 2011 (1 page)
31 January 2012Previous accounting period shortened from 4 May 2011 to 3 May 2011 (1 page)
19 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
16 March 2011Accounts for a small company made up to 30 April 2010 (7 pages)
16 March 2011Accounts for a small company made up to 30 April 2010 (7 pages)
2 February 2011Previous accounting period shortened from 5 May 2010 to 4 May 2010 (1 page)
2 February 2011Previous accounting period shortened from 5 May 2010 to 4 May 2010 (1 page)
2 February 2011Previous accounting period shortened from 5 May 2010 to 4 May 2010 (1 page)
2 December 2010Director's details changed for Mr Judah Feldman on 1 October 2009 (2 pages)
2 December 2010Director's details changed for Mr Judah Feldman on 1 October 2009 (2 pages)
2 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
2 December 2010Director's details changed for Heinrich Feldman on 1 October 2009 (2 pages)
2 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
2 December 2010Director's details changed for Heinrich Feldman on 1 October 2009 (2 pages)
2 December 2010Secretary's details changed for Mr Judah Feldman on 1 October 2009 (1 page)
2 December 2010Secretary's details changed for Mr Judah Feldman on 1 October 2009 (1 page)
2 December 2010Director's details changed for Dwora Feldman on 1 October 2009 (2 pages)
2 December 2010Director's details changed for Dwora Feldman on 1 October 2009 (2 pages)
2 December 2010Director's details changed for Mr Judah Feldman on 1 October 2009 (2 pages)
2 December 2010Secretary's details changed for Mr Judah Feldman on 1 October 2009 (1 page)
2 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
2 December 2010Director's details changed for Dwora Feldman on 1 October 2009 (2 pages)
2 December 2010Secretary's details changed for Dwora Feldman on 1 October 2009 (1 page)
2 December 2010Secretary's details changed for Dwora Feldman on 1 October 2009 (1 page)
2 December 2010Secretary's details changed for Dwora Feldman on 1 October 2009 (1 page)
2 December 2010Director's details changed for Heinrich Feldman on 1 October 2009 (2 pages)
26 March 2010Accounts for a small company made up to 30 April 2009 (5 pages)
26 March 2010Accounts for a small company made up to 30 April 2009 (5 pages)
25 January 2010Previous accounting period shortened from 6 May 2009 to 5 May 2009 (1 page)
25 January 2010Previous accounting period shortened from 6 May 2009 to 5 May 2009 (1 page)
25 January 2010Previous accounting period shortened from 6 May 2009 to 5 May 2009 (1 page)
18 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
9 March 2009Accounts for a small company made up to 30 April 2008 (7 pages)
9 March 2009Accounts for a small company made up to 30 April 2008 (7 pages)
25 February 2009Accounting reference date extended from 30/04/2008 to 06/05/2008 (1 page)
25 February 2009Accounting reference date extended from 30/04/2008 to 06/05/2008 (1 page)
3 December 2008Return made up to 01/12/08; full list of members (4 pages)
3 December 2008Return made up to 01/12/08; full list of members (4 pages)
4 March 2008Accounts for a small company made up to 30 April 2007 (4 pages)
4 March 2008Accounts for a small company made up to 30 April 2007 (4 pages)
4 December 2007Return made up to 01/12/07; full list of members (2 pages)
4 December 2007Return made up to 01/12/07; full list of members (2 pages)
3 May 2007Amended accounts made up to 30 April 2006 (5 pages)
3 May 2007Amended accounts made up to 30 April 2006 (5 pages)
8 March 2007Accounts for a small company made up to 30 April 2006 (5 pages)
8 March 2007Accounts for a small company made up to 30 April 2006 (5 pages)
4 December 2006Return made up to 01/12/06; full list of members (2 pages)
4 December 2006Return made up to 01/12/06; full list of members (2 pages)
2 March 2006Accounts for a small company made up to 30 April 2005 (5 pages)
2 March 2006Accounts for a small company made up to 30 April 2005 (5 pages)
13 December 2005Declaration of assistance for shares acquisition (18 pages)
13 December 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
13 December 2005Declaration of assistance for shares acquisition (18 pages)
13 December 2005Particulars of mortgage/charge (10 pages)
13 December 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
13 December 2005Particulars of mortgage/charge (6 pages)
13 December 2005Declaration of assistance for shares acquisition (18 pages)
13 December 2005Particulars of mortgage/charge (10 pages)
13 December 2005Declaration of assistance for shares acquisition (18 pages)
13 December 2005Particulars of mortgage/charge (6 pages)
13 December 2005Declaration of assistance for shares acquisition (18 pages)
13 December 2005Declaration of assistance for shares acquisition (18 pages)
13 December 2005Return made up to 01/12/05; full list of members (2 pages)
13 December 2005Return made up to 01/12/05; full list of members (2 pages)
4 March 2005Accounts for a small company made up to 30 April 2004 (5 pages)
4 March 2005Accounts for a small company made up to 30 April 2004 (5 pages)
24 December 2004Return made up to 01/12/04; full list of members (8 pages)
24 December 2004Return made up to 01/12/04; full list of members (8 pages)
25 May 2004Registered office changed on 25/05/04 from: tudor house llanvanor road london NW2 2AQ (1 page)
25 May 2004Registered office changed on 25/05/04 from: tudor house llanvanor road london NW2 2AQ (1 page)
4 March 2004Accounts for a small company made up to 30 April 2003 (9 pages)
4 March 2004Accounts for a small company made up to 30 April 2003 (9 pages)
8 December 2003Return made up to 01/12/03; full list of members (7 pages)
8 December 2003Return made up to 01/12/03; full list of members (7 pages)
5 October 2003New director appointed (2 pages)
5 October 2003New director appointed (2 pages)
5 October 2003New director appointed (2 pages)
5 October 2003New director appointed (2 pages)
12 March 2003Full accounts made up to 30 April 2002 (9 pages)
12 March 2003Full accounts made up to 30 April 2002 (9 pages)
6 December 2002Return made up to 01/12/02; full list of members (6 pages)
6 December 2002Return made up to 01/12/02; full list of members (6 pages)
28 March 2002Amended full accounts made up to 30 April 2001 (9 pages)
28 March 2002Amended full accounts made up to 30 April 2001 (9 pages)
28 February 2002Full accounts made up to 30 April 2001 (9 pages)
28 February 2002Auditor's resignation (1 page)
28 February 2002Auditor's resignation (1 page)
28 February 2002Full accounts made up to 30 April 2001 (9 pages)
4 December 2001Return made up to 01/12/01; full list of members (6 pages)
4 December 2001Return made up to 01/12/01; full list of members (6 pages)
10 January 2001Declaration of assistance for shares acquisition (20 pages)
10 January 2001Declaration of assistance for shares acquisition (17 pages)
10 January 2001Declaration of assistance for shares acquisition (17 pages)
10 January 2001Declaration of assistance for shares acquisition (20 pages)
3 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 December 2000Secretary resigned;director resigned (1 page)
28 December 2000Secretary resigned;director resigned (1 page)
28 December 2000Particulars of mortgage/charge (7 pages)
28 December 2000Director resigned (1 page)
28 December 2000New secretary appointed (2 pages)
28 December 2000Registered office changed on 28/12/00 from: queensbury house 3 old burlington street london W1X 1LA (1 page)
28 December 2000Director resigned (1 page)
28 December 2000Director resigned (1 page)
28 December 2000Director resigned (1 page)
28 December 2000Registered office changed on 28/12/00 from: queensbury house 3 old burlington street london W1X 1LA (1 page)
28 December 2000Director resigned (1 page)
28 December 2000Director resigned (1 page)
28 December 2000Particulars of mortgage/charge (7 pages)
28 December 2000New secretary appointed (2 pages)
28 December 2000New director appointed (5 pages)
28 December 2000Accounting reference date extended from 25/03/01 to 30/04/01 (1 page)
28 December 2000New director appointed (5 pages)
28 December 2000New secretary appointed (2 pages)
28 December 2000Accounting reference date extended from 25/03/01 to 30/04/01 (1 page)
28 December 2000New secretary appointed (2 pages)
22 December 2000Particulars of mortgage/charge (11 pages)
22 December 2000Particulars of mortgage/charge (11 pages)
13 December 2000Return made up to 01/12/00; full list of members (7 pages)
13 December 2000Return made up to 01/12/00; full list of members (7 pages)
30 August 2000Director's particulars changed (1 page)
30 August 2000Director's particulars changed (1 page)
14 August 2000Full accounts made up to 25 March 2000 (9 pages)
14 August 2000Full accounts made up to 25 March 2000 (9 pages)
24 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
24 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
27 June 2000£ ic 4000/2000 21/06/00 £ sr 2000@1=2000 (2 pages)
27 June 2000£ ic 4000/2000 21/06/00 £ sr 2000@1=2000 (2 pages)
27 June 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
27 June 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
24 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
24 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
20 April 2000Registered office changed on 20/04/00 from: 48-54 moorgate london EC2R 6EL (1 page)
20 April 2000Director resigned (1 page)
20 April 2000Director resigned (1 page)
20 April 2000Registered office changed on 20/04/00 from: 48-54 moorgate london EC2R 6EL (1 page)
20 April 2000Secretary resigned;director resigned (1 page)
20 April 2000New secretary appointed;new director appointed (3 pages)
20 April 2000Secretary resigned;director resigned (1 page)
20 April 2000Director resigned (1 page)
20 April 2000Director resigned (1 page)
20 April 2000New secretary appointed;new director appointed (3 pages)
28 January 2000Full accounts made up to 25 March 1999 (10 pages)
28 January 2000Full accounts made up to 25 March 1999 (10 pages)
8 December 1999Return made up to 01/12/99; full list of members (8 pages)
8 December 1999Return made up to 01/12/99; full list of members (8 pages)
20 October 1999Secretary resigned (1 page)
20 October 1999New secretary appointed (2 pages)
20 October 1999Secretary resigned (1 page)
20 October 1999New secretary appointed (2 pages)
16 July 1999New director appointed (2 pages)
16 July 1999Director resigned (1 page)
16 July 1999Director resigned (1 page)
16 July 1999New director appointed (2 pages)
16 July 1999Director resigned (1 page)
16 July 1999New director appointed (2 pages)
16 July 1999New director appointed (2 pages)
16 July 1999Director resigned (1 page)
16 July 1999New director appointed (2 pages)
16 July 1999New director appointed (2 pages)
16 July 1999Director resigned (1 page)
16 July 1999Director resigned (1 page)
27 January 1999Full accounts made up to 25 March 1998 (9 pages)
27 January 1999Full accounts made up to 25 March 1998 (9 pages)
14 December 1998Return made up to 01/12/98; no change of members (9 pages)
14 December 1998Return made up to 01/12/98; no change of members (9 pages)
6 May 1998Return made up to 06/05/98; no change of members (6 pages)
6 May 1998Return made up to 06/05/98; no change of members (6 pages)
15 April 1998New director appointed (3 pages)
15 April 1998New director appointed (3 pages)
15 April 1998Director resigned (1 page)
15 April 1998New director appointed (3 pages)
15 April 1998New director appointed (3 pages)
15 April 1998Director resigned (1 page)
15 April 1998Director resigned (1 page)
15 April 1998Director resigned (1 page)
25 January 1998Full accounts made up to 25 March 1997 (9 pages)
25 January 1998Full accounts made up to 25 March 1997 (9 pages)
15 September 1997Memorandum and Articles of Association (11 pages)
15 September 1997Memorandum and Articles of Association (11 pages)
10 September 1997New director appointed (2 pages)
10 September 1997New director appointed (2 pages)
10 September 1997Registered office changed on 10/09/97 from: 37A walbrook london EC4N 8BS (1 page)
10 September 1997Registered office changed on 10/09/97 from: 37A walbrook london EC4N 8BS (1 page)
10 September 1997New director appointed (2 pages)
10 September 1997New director appointed (2 pages)
4 June 1997Return made up to 06/05/97; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
4 June 1997Return made up to 06/05/97; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
21 April 1997New director appointed (1 page)
21 April 1997New director appointed (1 page)
11 April 1997Full accounts made up to 25 March 1996 (11 pages)
11 April 1997Full accounts made up to 25 March 1996 (11 pages)
9 April 1997Director resigned (1 page)
9 April 1997Director resigned (1 page)
9 April 1997Director resigned (1 page)
9 April 1997Director resigned (1 page)
1 August 1996Particulars of mortgage/charge (9 pages)
1 August 1996Full accounts made up to 25 March 1995 (12 pages)
1 August 1996Particulars of mortgage/charge (9 pages)
1 August 1996Full accounts made up to 25 March 1995 (12 pages)
12 June 1996Return made up to 06/05/96; no change of members
  • 363(288) ‐ Secretary resigned
(9 pages)
12 June 1996Return made up to 06/05/96; no change of members
  • 363(288) ‐ Secretary resigned
(9 pages)
16 April 1996Particulars of mortgage/charge (9 pages)
16 April 1996Particulars of mortgage/charge (9 pages)
3 October 1995New director appointed (2 pages)
3 October 1995New director appointed (2 pages)
12 September 1995New secretary appointed (2 pages)
12 September 1995New director appointed (4 pages)
12 September 1995New director appointed (4 pages)
12 September 1995New secretary appointed (2 pages)
19 May 1995New director appointed (2 pages)
19 May 1995New director appointed (2 pages)
5 May 1995Return made up to 06/05/95; no change of members (8 pages)
5 May 1995Return made up to 06/05/95; no change of members (8 pages)
6 May 1993Incorporation (16 pages)
6 May 1993Incorporation (16 pages)