1 Hallswelle Road
London
NW11 0DH
Director Name | Mrs Dwora Feldman |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 1993(1 month, 1 week after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Director Name | Mrs Sara Friedman |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(28 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Director Name | Mr Heinrich Feldman |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1993(1 month, 1 week after company formation) |
Appointment Duration | 28 years, 6 months (resigned 22 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Secretary Name | Mr Judah Feldman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2001(8 years after company formation) |
Appointment Duration | 15 years, 8 months (resigned 15 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Director Name | Notehurst Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1993(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Secretary Name | Notehold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1993(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
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 |
100 at £1 | Inremco 26 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £39,037,341 |
Cash | £680,592 |
Current Liabilities | £15,436,496 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 1 May 2024 (4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 1 May |
Latest Return | 29 July 2023 (9 months ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 2 weeks from now) |
18 March 2002 | Delivered on: 26 March 2002 Persons entitled: Capcount Kingsreach (Jersey) Limited Classification: Legal charge 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: F/H property k/a river court, stamford street, london t/no. SGL125199 and l/h property k/a rennie court, stamford street, london t/no. TGL196769. All fixtures (including fixed plant and machinery) from time to time in or on the properties and all collateral rights from time to time belonging to the company. Outstanding |
---|---|
16 November 2001 | Delivered on: 1 December 2001 Persons entitled: Depfa Deutsche Pfandbriefbank Ag Classification: Fixed and floating charge between the company (the "borrower") (1) capcount kingsreach nominee no.1 Limited and capcount kingsreach nominee no.2 Limited (the "chargors") (2) and the chargee (3) Secured details: All moneys, obligations and liabilities present or future, actual or contingent on the part of the borrower and/or the chargors to the chargee under the terms of the loan facility agreement and/or in connection with the facility thereby granted and/or under this fixed and floating charge or any of the other security documents. (All terms as defined). Particulars: By way of specific charge its interest in and the benefit of the lease and of the document. See the mortgage charge document for full details. Outstanding |
14 November 2001 | Delivered on: 28 November 2001 Persons entitled: Depfa Deutsche Pfandbriefbank Ag, Germany Classification: Fixed and floating charge between the borrower,mislex (3190 limited,mislex (3200 limited (the "chargors") and the chargee Secured details: All moneys,obligations and liabilities due or to become due from the company (the "borrower") and/or the chargors to the chargee under the terms of the loan facility agreement dated 29 october 1998 (as defined) and/or in connection with the facility thereby granted and/or under this fixed and floating charge or any of the security documents (as defined). Particulars: Under clause 2.2 of the fixed and floating charge,all interest of the borrower in the leasehold land and buildings comprising a block of flats known as rennie court on the southern side of upper ground kings reach,london borough of southwark; all agreements,rights,assets and income thereon and the proceeds of sale thereof or insurance or other realisation thereof; specific charge over the interest and the benefit of the lease and the document,as defined; see form 395 for details. Outstanding |
29 October 1998 | Delivered on: 7 November 1998 Persons entitled: Deutsche Pfandbrief-Und Hypothekenbank Ag Classification: Restated bank accounts charge Secured details: All monies due or to become due from the company to the chargee under the terms of the loan facility agreement and/or in connection with the facility thereby granted and/or under this charge or any other security document. Particulars: Assigns all monies standing to the credit of the bank accounts (as defined) and all rights and interest thereto and the account monies. See the mortgage charge document for full details. Outstanding |
29 October 1998 | Delivered on: 7 November 1998 Persons entitled: Deutsche Pfandbrief-Und Hypothekenbank Ag Classification: Supplemental mortgage debenture Secured details: All monies due or to become due from the company to the chargee supplemental to the mortgage debenture dated 24 september 1993. Particulars: See form M395 dated 28/9/93 in respect of the debenture (charge number 2) save that: all interests of the chargor in the assets charged and the proceeds of sale or insurance. See the mortgage charge document for full details. Outstanding |
24 September 1993 | Delivered on: 28 September 1993 Persons entitled: Deutsche Pfandbrief-Und Hypothekenbank Ag Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee under the loan facility agreement, this debenture or any other security documents. 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 |
24 September 1993 | Delivered on: 28 September 1993 Persons entitled: Deutsche Pfandbrief-Und Hypothekenbank Ag Classification: Bank accounts charge Secured details: All monies due or to become due from the company to the chargee under the loan facility agreement, this charge or any other security document. Particulars: All monies standing to the credit of the bank accounts. See the mortgage charge document for full details. Outstanding |
31 July 2023 | Confirmation statement made on 29 July 2023 with no updates (3 pages) |
---|---|
28 July 2023 | Total exemption full accounts made up to 30 April 2022 (6 pages) |
30 April 2023 | Previous accounting period shortened from 2 May 2022 to 1 May 2022 (1 page) |
1 February 2023 | Previous accounting period shortened from 3 May 2022 to 2 May 2022 (1 page) |
2 November 2022 | Appointment of Mrs Sara Friedman as a director on 1 July 2022 (2 pages) |
9 August 2022 | Termination of appointment of Heinrich Feldman as a director on 22 March 2022 (1 page) |
9 August 2022 | Confirmation statement made on 29 July 2022 with no updates (3 pages) |
9 August 2022 | Cessation of Heinrich Feldman as a person with significant control on 22 March 2022 (1 page) |
20 July 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
30 April 2022 | Previous accounting period shortened from 4 May 2021 to 3 May 2021 (1 page) |
3 February 2022 | Previous accounting period shortened from 5 May 2021 to 4 May 2021 (1 page) |
9 August 2021 | Notification of Inremco 26 Limited as a person with significant control on 30 July 2020 (2 pages) |
9 August 2021 | Confirmation statement made on 29 July 2021 with no updates (3 pages) |
28 July 2021 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
4 May 2021 | Previous accounting period shortened from 6 May 2020 to 5 May 2020 (1 page) |
29 July 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
28 July 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
4 May 2020 | Previous accounting period shortened from 7 May 2019 to 6 May 2019 (1 page) |
6 February 2020 | Previous accounting period shortened from 8 May 2019 to 7 May 2019 (1 page) |
30 July 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
29 July 2019 | Previous accounting period extended from 28 April 2019 to 8 May 2019 (1 page) |
15 July 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
25 April 2019 | Previous accounting period shortened from 29 April 2018 to 28 April 2018 (1 page) |
28 January 2019 | Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page) |
8 August 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
31 July 2018 | Accounts for a small company made up to 30 April 2017 (7 pages) |
27 April 2018 | Previous accounting period shortened from 1 May 2017 to 30 April 2017 (1 page) |
31 January 2018 | Previous accounting period shortened from 2 May 2017 to 1 May 2017 (1 page) |
22 August 2017 | Notification of Heinrich Feldman as a person with significant control on 6 April 2016 (2 pages) |
22 August 2017 | Cessation of Inremco 26 Limited as a person with significant control on 6 April 2016 (1 page) |
22 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
22 August 2017 | Cessation of Inremco 26 Limited as a person with significant control on 6 April 2016 (1 page) |
22 August 2017 | Notification of Heinrich Feldman as a person with significant control on 6 April 2016 (2 pages) |
22 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
27 July 2017 | Termination of appointment of Judah Feldman as a secretary on 15 April 2017 (1 page) |
27 July 2017 | Termination of appointment of Judah Feldman as a secretary on 15 April 2017 (1 page) |
7 June 2017 | Accounts for a small company made up to 30 April 2016 (9 pages) |
7 June 2017 | Accounts for a small company made up to 30 April 2016 (9 pages) |
28 April 2017 | Previous accounting period shortened from 3 May 2016 to 2 May 2016 (1 page) |
28 April 2017 | Previous accounting period shortened from 3 May 2016 to 2 May 2016 (1 page) |
2 February 2017 | Previous accounting period shortened from 4 May 2016 to 3 May 2016 (1 page) |
2 February 2017 | Previous accounting period shortened from 4 May 2016 to 3 May 2016 (1 page) |
10 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
1 August 2016 | Accounts for a small company made up to 30 April 2015 (6 pages) |
1 August 2016 | Accounts for a small company made up to 30 April 2015 (6 pages) |
1 May 2016 | Previous accounting period shortened from 5 May 2015 to 4 May 2015 (1 page) |
1 May 2016 | Previous accounting period shortened from 5 May 2015 to 4 May 2015 (1 page) |
3 February 2016 | Previous accounting period shortened from 6 May 2015 to 5 May 2015 (1 page) |
3 February 2016 | Previous accounting period shortened from 6 May 2015 to 5 May 2015 (1 page) |
29 July 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
15 July 2015 | Accounts for a small company made up to 30 April 2014 (8 pages) |
15 July 2015 | Accounts for a small company made up to 30 April 2014 (8 pages) |
5 May 2015 | Previous accounting period shortened from 7 May 2014 to 6 May 2014 (1 page) |
5 May 2015 | Previous accounting period shortened from 7 May 2014 to 6 May 2014 (1 page) |
5 May 2015 | Previous accounting period shortened from 7 May 2014 to 6 May 2014 (1 page) |
6 February 2015 | Previous accounting period shortened from 9 May 2014 to 7 May 2014 (1 page) |
6 February 2015 | Previous accounting period shortened from 9 May 2014 to 7 May 2014 (1 page) |
6 February 2015 | Previous accounting period shortened from 9 May 2014 to 7 May 2014 (1 page) |
1 February 2015 | Previous accounting period extended from 1 May 2014 to 9 May 2014 (1 page) |
1 February 2015 | Previous accounting period extended from 1 May 2014 to 9 May 2014 (1 page) |
1 February 2015 | Previous accounting period extended from 1 May 2014 to 9 May 2014 (1 page) |
4 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
25 April 2014 | Accounts for a small company made up to 30 April 2013 (8 pages) |
25 April 2014 | Accounts for a small company made up to 30 April 2013 (8 pages) |
1 February 2014 | Previous accounting period shortened from 2 May 2013 to 1 May 2013 (1 page) |
1 February 2014 | Previous accounting period shortened from 2 May 2013 to 1 May 2013 (1 page) |
1 February 2014 | Previous accounting period shortened from 2 May 2013 to 1 May 2013 (1 page) |
19 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
19 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
8 May 2013 | Amended full accounts made up to 30 April 2012 (11 pages) |
8 May 2013 | Amended full accounts made up to 30 April 2012 (11 pages) |
24 April 2013 | Full accounts made up to 30 April 2012 (11 pages) |
24 April 2013 | Full accounts made up to 30 April 2012 (11 pages) |
31 January 2013 | Previous accounting period shortened from 3 May 2012 to 2 May 2012 (1 page) |
31 January 2013 | Previous accounting period shortened from 3 May 2012 to 2 May 2012 (1 page) |
31 January 2013 | Previous accounting period shortened from 3 May 2012 to 2 May 2012 (1 page) |
31 July 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Full accounts made up to 30 April 2011 (11 pages) |
11 June 2012 | Full accounts made up to 30 April 2011 (11 pages) |
30 April 2012 | Previous accounting period shortened from 4 May 2011 to 3 May 2011 (1 page) |
30 April 2012 | Previous accounting period shortened from 4 May 2011 to 3 May 2011 (1 page) |
30 April 2012 | Previous accounting period shortened from 4 May 2011 to 3 May 2011 (1 page) |
1 February 2012 | Previous accounting period shortened from 5 May 2011 to 4 May 2011 (1 page) |
1 February 2012 | Previous accounting period shortened from 5 May 2011 to 4 May 2011 (1 page) |
1 February 2012 | Previous accounting period shortened from 5 May 2011 to 4 May 2011 (1 page) |
1 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Amended full accounts made up to 30 April 2010 (11 pages) |
18 April 2011 | Amended full accounts made up to 30 April 2010 (11 pages) |
23 November 2010 | Full accounts made up to 30 April 2010 (11 pages) |
23 November 2010 | Full accounts made up to 30 April 2010 (11 pages) |
29 July 2010 | Secretary's details changed for Dwora Feldman on 1 October 2009 (1 page) |
29 July 2010 | Secretary's details changed for Judah Feldman on 1 October 2009 (1 page) |
29 July 2010 | Director's details changed for Heinrich Feldman on 1 October 2009 (2 pages) |
29 July 2010 | Director's details changed for Dwora Feldman on 1 October 2009 (2 pages) |
29 July 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Secretary's details changed for Judah Feldman on 1 October 2009 (1 page) |
29 July 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Director's details changed for Heinrich Feldman on 1 October 2009 (2 pages) |
29 July 2010 | Secretary's details changed for Dwora Feldman on 1 October 2009 (1 page) |
29 July 2010 | Director's details changed for Dwora Feldman on 1 October 2009 (2 pages) |
29 July 2010 | Secretary's details changed for Judah Feldman on 1 October 2009 (1 page) |
29 July 2010 | Secretary's details changed for Dwora Feldman on 1 October 2009 (1 page) |
29 July 2010 | Director's details changed for Dwora Feldman on 1 October 2009 (2 pages) |
29 July 2010 | Director's details changed for Heinrich Feldman on 1 October 2009 (2 pages) |
23 April 2010 | Accounts for a small company made up to 30 April 2009 (8 pages) |
23 April 2010 | Accounts for a small company made up to 30 April 2009 (8 pages) |
25 January 2010 | Previous accounting period shortened from 6 May 2009 to 5 May 2009 (1 page) |
25 January 2010 | Previous accounting period shortened from 6 May 2009 to 5 May 2009 (1 page) |
25 January 2010 | Previous accounting period shortened from 6 May 2009 to 5 May 2009 (1 page) |
11 August 2009 | Return made up to 29/07/09; full list of members (4 pages) |
11 August 2009 | Return made up to 29/07/09; full list of members (4 pages) |
9 March 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
9 March 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
25 February 2009 | Accounting reference date extended from 30/04/2008 to 06/05/2008 (1 page) |
25 February 2009 | Accounting reference date extended from 30/04/2008 to 06/05/2008 (1 page) |
29 July 2008 | Return made up to 29/07/08; full list of members (4 pages) |
29 July 2008 | Return made up to 29/07/08; full list of members (4 pages) |
4 March 2008 | Accounts for a small company made up to 30 April 2007 (5 pages) |
4 March 2008 | Accounts for a small company made up to 30 April 2007 (5 pages) |
31 July 2007 | Return made up to 29/07/07; full list of members (2 pages) |
31 July 2007 | Return made up to 29/07/07; full list of members (2 pages) |
8 March 2007 | Accounts for a small company made up to 30 April 2006 (5 pages) |
8 March 2007 | Accounts for a small company made up to 30 April 2006 (5 pages) |
1 August 2006 | Return made up to 29/07/06; full list of members (2 pages) |
1 August 2006 | Return made up to 29/07/06; full list of members (2 pages) |
28 December 2005 | Accounts for a small company made up to 30 April 2005 (4 pages) |
28 December 2005 | Accounts for a small company made up to 30 April 2005 (4 pages) |
5 August 2005 | Return made up to 29/07/05; full list of members (2 pages) |
5 August 2005 | Return made up to 29/07/05; full list of members (2 pages) |
2 March 2005 | Accounts for a small company made up to 30 April 2004 (4 pages) |
2 March 2005 | Accounts for a small company made up to 30 April 2004 (4 pages) |
23 August 2004 | Return made up to 29/07/04; full list of members (6 pages) |
23 August 2004 | Return made up to 29/07/04; full list of members (6 pages) |
21 May 2004 | Amended full accounts made up to 30 April 2003 (10 pages) |
21 May 2004 | Amended full accounts made up to 30 April 2003 (10 pages) |
17 May 2004 | Registered office changed on 17/05/04 from: tudor house llanvanor road london NW2 2AN (1 page) |
17 May 2004 | Registered office changed on 17/05/04 from: tudor house llanvanor road london NW2 2AN (1 page) |
4 March 2004 | Full accounts made up to 30 April 2003 (12 pages) |
4 March 2004 | Full accounts made up to 30 April 2003 (12 pages) |
9 August 2003 | Return made up to 29/07/03; full list of members (6 pages) |
9 August 2003 | Return made up to 29/07/03; full list of members (6 pages) |
4 March 2003 | Full accounts made up to 30 April 2002 (10 pages) |
4 March 2003 | Full accounts made up to 30 April 2002 (10 pages) |
9 August 2002 | Return made up to 29/07/02; full list of members (6 pages) |
9 August 2002 | Return made up to 29/07/02; full list of members (6 pages) |
26 March 2002 | Particulars of mortgage/charge (3 pages) |
26 March 2002 | Particulars of mortgage/charge (3 pages) |
30 January 2002 | Full accounts made up to 30 April 2001 (9 pages) |
30 January 2002 | Full accounts made up to 30 April 2001 (9 pages) |
1 December 2001 | Particulars of mortgage/charge (15 pages) |
1 December 2001 | Particulars of mortgage/charge (15 pages) |
28 November 2001 | Particulars of mortgage/charge (7 pages) |
28 November 2001 | Particulars of mortgage/charge (7 pages) |
19 September 2001 | New secretary appointed (2 pages) |
19 September 2001 | New secretary appointed (2 pages) |
16 August 2001 | Return made up to 29/07/01; full list of members (5 pages) |
16 August 2001 | Return made up to 29/07/01; full list of members (5 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (9 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (9 pages) |
1 August 2000 | Return made up to 28/07/00; full list of members (9 pages) |
1 August 2000 | Return made up to 28/07/00; full list of members (9 pages) |
15 November 1999 | Full accounts made up to 30 April 1999 (11 pages) |
15 November 1999 | Full accounts made up to 30 April 1999 (11 pages) |
3 August 1999 | Return made up to 28/07/99; full list of members (9 pages) |
3 August 1999 | Return made up to 28/07/99; full list of members (9 pages) |
1 December 1998 | Full accounts made up to 30 April 1998 (8 pages) |
1 December 1998 | Full accounts made up to 30 April 1998 (8 pages) |
7 November 1998 | Particulars of mortgage/charge (11 pages) |
7 November 1998 | Particulars of mortgage/charge (3 pages) |
7 November 1998 | Particulars of mortgage/charge (3 pages) |
7 November 1998 | Particulars of mortgage/charge (11 pages) |
5 August 1998 | Return made up to 28/07/98; full list of members (9 pages) |
5 August 1998 | Return made up to 28/07/98; full list of members (9 pages) |
11 January 1998 | Full accounts made up to 30 April 1997 (8 pages) |
11 January 1998 | Full accounts made up to 30 April 1997 (8 pages) |
1 August 1997 | Return made up to 28/07/97; full list of members (9 pages) |
1 August 1997 | Return made up to 28/07/97; full list of members (9 pages) |
7 January 1997 | Full accounts made up to 30 April 1996 (8 pages) |
7 January 1997 | Full accounts made up to 30 April 1996 (8 pages) |
15 July 1996 | Return made up to 28/07/96; full list of members (9 pages) |
15 July 1996 | Return made up to 28/07/96; full list of members (9 pages) |
2 March 1996 | Full accounts made up to 30 April 1995 (9 pages) |
2 March 1996 | Full accounts made up to 30 April 1995 (9 pages) |
8 September 1995 | Return made up to 28/07/95; full list of members (18 pages) |
8 September 1995 | Return made up to 28/07/95; full list of members (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
2 September 1994 | Return made up to 28/07/94; full list of members (8 pages) |
2 September 1994 | Return made up to 28/07/94; full list of members (8 pages) |
15 September 1993 | Memorandum and Articles of Association (5 pages) |
15 September 1993 | Memorandum and Articles of Association (5 pages) |
28 July 1993 | Incorporation (13 pages) |
28 July 1993 | Incorporation (13 pages) |