Company NameDatayear Limited
DirectorLeah Feldman
Company StatusActive
Company Number02847880
CategoryPrivate Limited Company
Incorporation Date25 August 1993(30 years, 8 months ago)

Business Activity

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

Directors

Director NameMs Leah Feldman
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2015(21 years, 9 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Director NameMrs Dwora Feldman
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1993(2 weeks, 5 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 25 August 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Overlea Road
Springfield Park
London
E5 9BG
Director NameMr Heinrich Feldman
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1993(2 weeks, 5 days after company formation)
Appointment Duration8 years, 1 month (resigned 02 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Overlea Road
Springfield Park
London
E5 9BG
Secretary NameMrs Dwora Feldman
NationalityBritish
StatusResigned
Appointed13 September 1993(2 weeks, 5 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 25 August 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Overlea Road
Springfield Park
London
E5 9BG
Secretary NameMrs Sara Friedman
NationalityBritish
StatusResigned
Appointed25 August 1994(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 01 July 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Overlea Road
Springfield Park
London
E5 9BG
Director NameMr Joseph Feldman
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(2 years, 10 months after company formation)
Appointment Duration18 years, 11 months (resigned 11 June 2015)
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 July 1996(2 years, 10 months after company formation)
Appointment Duration20 years, 9 months (resigned 15 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Secretary NameMr Judah Feldman
NationalityBritish
StatusResigned
Appointed01 July 1996(2 years, 10 months after company formation)
Appointment Duration20 years, 9 months (resigned 15 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Director NameNotehurst Limited (Corporation)
StatusResigned
Appointed25 August 1993(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed25 August 1993(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

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

60 at £1Mr Judah Feldman
60.00%
Ordinary
40 at £1Juttah Feldman
40.00%
Ordinary

Financials

Year2014
Net Worth£2,273,901
Cash£22,184
Current Liabilities£3,919,837

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due8 February 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End8 May

Returns

Latest Return10 June 2023 (10 months, 2 weeks ago)
Next Return Due24 June 2024 (2 months from now)

Charges

1 December 1999Delivered on: 4 December 1999
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 verdant court verdant lane london SE6 1LE t/n SGL275544.
Outstanding
1 December 1999Delivered on: 4 December 1999
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 1 86 venner road and garage london SE26 5HP t/n sgl 96838. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
25 January 2022Delivered on: 26 January 2022
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Particulars: Datayear limited charges with full title guarantee by way of legal mortgage the freehold property known as 324 mare street, london, E8 1HA with title number EGL188183.
Outstanding
16 July 2021Delivered on: 16 July 2021
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Particulars: The freehold and leasehold properties registered at hm land registry with title numbers NGL12779,. TGL479174, TGL474708, TGL156654, 180162, AGL146332, NGL122806, K127193, SGL219998, 361682, NGL406609 and TGL373034.
Outstanding
16 July 2021Delivered on: 16 July 2021
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Particulars: All freehold and leasehold property (2.1.1 and 2.1.2.1). all intellectual property rights (2.1.2.15).
Outstanding
9 October 2017Delivered on: 18 October 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
22 April 2016Delivered on: 29 April 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 55 boundary road tottingham london NGL12779. See continuation sheet.
Outstanding
22 April 2016Delivered on: 29 April 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 55 boundary road tottingham london NGL12779. See continuation sheet.
Outstanding
18 December 2015Delivered on: 22 December 2015
Persons entitled: Aviva Commercial Finance Limited

Classification: A registered charge
Particulars: Not applicable.
Outstanding
16 December 2005Delivered on: 22 December 2005
Persons entitled: Nationwide Building Society

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 21 hampden road hornsey london t/no NGL122806. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
9 December 2005Delivered on: 20 December 2005
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 125 denmark road london t/no TGL156654. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
21 October 2005Delivered on: 1 November 2005
Persons entitled: Nationwide Building Society

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 property k/a 55 boundary road, tottenham in the london borough of haringey t/n NGL12779. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
27 September 2005Delivered on: 4 October 2005
Persons entitled: Nationwide Building Society

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 101 napier road tottenham london t/n NGL406609. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
12 September 2005Delivered on: 1 October 2005
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 21 and 23 glenhurst villas glenhurst road london. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
31 August 2005Delivered on: 3 September 2005
Persons entitled: Nationwide Building Society

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 property k/a 59 fairview road, tottenham, l/b of haringey t/no. EGL219769. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
24 March 2005Delivered on: 31 March 2005
Persons entitled: Nationwide Building Society

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 property k/a 67 geldeston road clapton in the london borough of hackney t/no LN47827. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
23 March 2005Delivered on: 31 March 2005
Persons entitled: Nationwide Building Society

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 property k/a 143 glenarm road london t/no 180162. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
10 December 2004Delivered on: 16 December 2004
Persons entitled: Nationwide Building Society

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 property k/a 72 ferndale road london t/no: NGL211575. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
30 April 2004Delivered on: 6 May 2004
Persons entitled: The Governor and Company of the Bank of Scotland

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 property k/a 110 fairview road, tottenham, london, t/n AGL116021. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
30 April 2004Delivered on: 6 May 2004
Persons entitled: The Governor and Company of the Bank of Scotland

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 May 2004Delivered on: 6 May 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge over a cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A deposit account held with bank of scotland specialist property finance, account number sort code 80 20 19.
Outstanding
17 February 2004Delivered on: 6 March 2004
Persons entitled: The Governor and Company of the Bank of Scotland

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 propery known as 4/4A swinnerton avenue london t/n NGL380752.
Outstanding
17 February 2004Delivered on: 6 March 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge the undertaking and all property assets and rights.
Outstanding
12 March 2003Delivered on: 19 March 2003
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The leasehold property known as first floor flat 101 napier road london title number NGL462310 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
29 January 2003Delivered on: 4 February 2003
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 52 hillside road south tottenham london t/no: NGL207329 the goodwill of the company. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
5 December 2002Delivered on: 11 December 2002
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 324 mare street hackney E8 1HA t/no EGL188183 assigns the goodwill of the business, the benefit of the licences and the benefits respectively carried on or arising in respect of the property and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
5 December 2002Delivered on: 10 December 2002
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Freehold property known as 55 boundary road,tottenham,london N22 6AS; t/no NGL12779;and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
13 December 2001Delivered on: 18 December 2001
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that freehold property known as 125 denmark road london SE5 title number TGL156654 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. See the mortgage charge document for full details.
Outstanding
1 December 1999Delivered on: 4 December 1999
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 eagle mansions salcombe road stoke newington london N16 8AU t/n EGL174244 and 40 eagle mansions salcombe road stoke newington london N16 8AU t/n NGL396430. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
1 December 1999Delivered on: 4 December 1999
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 174 sandringham road dalston london E8 2HS t/n LN70247. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
1 December 1999Delivered on: 4 December 1999
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 78 green lanes stoke newington london N16 9EJ t/n egl 270525. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
1 December 1999Delivered on: 4 December 1999
Satisfied on: 5 May 2016
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 53 high street penge london SE20 7HW t/n K127193. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
1 December 1999Delivered on: 4 December 1999
Satisfied on: 5 May 2016
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18 halliwell court barry road london SE22 ons t/n TGL16499. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
1 December 1999Delivered on: 4 December 1999
Satisfied on: 5 May 2016
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat b 241 lordship lane east dulwich london SE22 8JF t/n TGL14522. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
1 December 1999Delivered on: 4 December 1999
Satisfied on: 5 May 2016
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 172A lordship lane london SE22 8HB t/n SGL219998. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
1 December 1999Delivered on: 4 December 1999
Satisfied on: 5 May 2016
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 113A breakspears road london SE4 1TY t/n TGL1800. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
1 December 1999Delivered on: 4 December 1999
Satisfied on: 5 May 2016
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat b 48 chestnut rise london SE18 1RL t/n SGL145913. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
1 December 1999Delivered on: 4 December 1999
Satisfied on: 5 May 2016
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat b chestnut rise london SE18 1RL t/n SGL145913 see form 395 for further details. Undertaking and all property and assets.
Fully Satisfied

Filing History

5 July 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
19 June 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
18 May 2023Current accounting period extended from 29 April 2024 to 8 May 2024 (1 page)
28 April 2023Previous accounting period shortened from 30 April 2022 to 29 April 2022 (1 page)
30 January 2023Previous accounting period shortened from 1 May 2022 to 30 April 2022 (1 page)
20 July 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
30 June 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
29 April 2022Previous accounting period shortened from 2 May 2021 to 1 May 2021 (1 page)
1 February 2022Previous accounting period shortened from 3 May 2021 to 2 May 2021 (1 page)
26 January 2022Registration of charge 028478800038, created on 25 January 2022 (24 pages)
16 July 2021Registration of charge 028478800036, created on 16 July 2021 (23 pages)
16 July 2021Registration of charge 028478800037, created on 16 July 2021 (22 pages)
28 June 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
6 May 2021Satisfaction of charge 15 in full (2 pages)
6 May 2021Satisfaction of charge 16 in full (1 page)
6 May 2021Satisfaction of charge 028478800032 in full (1 page)
30 April 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
24 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
5 April 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
3 February 2020Previous accounting period shortened from 4 May 2019 to 3 May 2019 (1 page)
4 July 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
2 May 2019Previous accounting period shortened from 5 May 2018 to 4 May 2018 (1 page)
4 February 2019Previous accounting period shortened from 6 May 2018 to 5 May 2018 (1 page)
1 August 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
22 June 2018Confirmation statement made on 10 June 2018 with updates (4 pages)
2 May 2018Previous accounting period shortened from 7 May 2017 to 6 May 2017 (1 page)
6 February 2018Previous accounting period shortened from 8 May 2017 to 7 May 2017 (1 page)
18 October 2017Registration of charge 028478800035, created on 9 October 2017 (24 pages)
18 October 2017Registration of charge 028478800035, created on 9 October 2017 (24 pages)
10 October 2017Previous accounting period extended from 27 April 2017 to 8 May 2017 (1 page)
10 October 2017Previous accounting period extended from 27 April 2017 to 8 May 2017 (1 page)
25 August 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
25 August 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
24 August 2017Notification of Leah Feldman as a person with significant control on 6 April 2016 (2 pages)
24 August 2017Notification of Leah Feldman as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
3 August 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
26 July 2017Termination of appointment of Judah Feldman as a director on 15 April 2017 (1 page)
26 July 2017Termination of appointment of Judah Feldman as a secretary on 15 April 2017 (1 page)
26 July 2017Termination of appointment of Judah Feldman as a director on 15 April 2017 (1 page)
26 July 2017Termination of appointment of Judah Feldman as a secretary on 15 April 2017 (1 page)
25 April 2017Previous accounting period shortened from 28 April 2016 to 27 April 2016 (1 page)
25 April 2017Previous accounting period shortened from 28 April 2016 to 27 April 2016 (1 page)
27 January 2017Previous accounting period shortened from 29 April 2016 to 28 April 2016 (1 page)
27 January 2017Previous accounting period shortened from 29 April 2016 to 28 April 2016 (1 page)
30 August 2016Appointment of Mrs Leah Feldman as a director on 11 June 2015 (2 pages)
30 August 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-08-30
  • GBP 100
(6 pages)
30 August 2016Termination of appointment of Joseph Feldman as a director on 11 June 2015 (1 page)
30 August 2016Appointment of Mrs Leah Feldman as a director on 11 June 2015 (2 pages)
30 August 2016Termination of appointment of Joseph Feldman as a director on 11 June 2015 (1 page)
30 August 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-08-30
  • GBP 100
(6 pages)
5 May 2016Satisfaction of charge 23 in full (2 pages)
5 May 2016Satisfaction of charge 2 in full (2 pages)
5 May 2016Satisfaction of charge 4 in full (1 page)
5 May 2016Satisfaction of charge 2 in full (2 pages)
5 May 2016Satisfaction of charge 7 in full (1 page)
5 May 2016Satisfaction of charge 24 in full (2 pages)
5 May 2016Satisfaction of charge 26 in full (2 pages)
5 May 2016Satisfaction of charge 1 in full (1 page)
5 May 2016Satisfaction of charge 29 in full (2 pages)
5 May 2016Satisfaction of charge 11 in full (2 pages)
5 May 2016Satisfaction of charge 9 in full (1 page)
5 May 2016Satisfaction of charge 28 in full (2 pages)
5 May 2016Satisfaction of charge 8 in full (2 pages)
5 May 2016Satisfaction of charge 24 in full (2 pages)
5 May 2016Satisfaction of charge 26 in full (2 pages)
5 May 2016Satisfaction of charge 4 in full (1 page)
5 May 2016Satisfaction of charge 25 in full (2 pages)
5 May 2016Satisfaction of charge 23 in full (2 pages)
5 May 2016Satisfaction of charge 12 in full (2 pages)
5 May 2016Satisfaction of charge 1 in full (1 page)
5 May 2016Satisfaction of charge 11 in full (2 pages)
5 May 2016Satisfaction of charge 5 in full (2 pages)
5 May 2016Satisfaction of charge 29 in full (2 pages)
5 May 2016Satisfaction of charge 27 in full (2 pages)
5 May 2016Satisfaction of charge 10 in full (2 pages)
5 May 2016Satisfaction of charge 30 in full (2 pages)
5 May 2016Satisfaction of charge 3 in full (1 page)
5 May 2016Satisfaction of charge 8 in full (2 pages)
5 May 2016Satisfaction of charge 25 in full (2 pages)
5 May 2016Satisfaction of charge 6 in full (2 pages)
5 May 2016Satisfaction of charge 31 in full (2 pages)
5 May 2016Satisfaction of charge 31 in full (2 pages)
5 May 2016Satisfaction of charge 10 in full (2 pages)
5 May 2016Satisfaction of charge 30 in full (2 pages)
5 May 2016Satisfaction of charge 6 in full (2 pages)
5 May 2016Satisfaction of charge 28 in full (2 pages)
5 May 2016Satisfaction of charge 7 in full (1 page)
5 May 2016Satisfaction of charge 3 in full (1 page)
5 May 2016Satisfaction of charge 5 in full (2 pages)
5 May 2016Satisfaction of charge 12 in full (2 pages)
5 May 2016Satisfaction of charge 27 in full (2 pages)
5 May 2016Satisfaction of charge 9 in full (1 page)
29 April 2016Registration of charge 028478800034, created on 22 April 2016 (29 pages)
29 April 2016Registration of charge 028478800033, created on 22 April 2016 (40 pages)
29 April 2016Registration of charge 028478800034, created on 22 April 2016 (29 pages)
29 April 2016Registration of charge 028478800033, created on 22 April 2016 (40 pages)
13 April 2016Satisfaction of charge 18 in full (1 page)
13 April 2016Satisfaction of charge 19 in full (1 page)
13 April 2016Satisfaction of charge 22 in full (2 pages)
13 April 2016Satisfaction of charge 20 in full (1 page)
13 April 2016Satisfaction of charge 21 in full (1 page)
13 April 2016Satisfaction of charge 22 in full (2 pages)
13 April 2016Satisfaction of charge 19 in full (1 page)
13 April 2016Satisfaction of charge 20 in full (1 page)
13 April 2016Satisfaction of charge 21 in full (1 page)
13 April 2016Satisfaction of charge 18 in full (1 page)
12 April 2016Satisfaction of charge 13 in full (2 pages)
12 April 2016Satisfaction of charge 14 in full (2 pages)
12 April 2016Satisfaction of charge 13 in full (2 pages)
12 April 2016Satisfaction of charge 17 in full (2 pages)
12 April 2016Satisfaction of charge 17 in full (2 pages)
12 April 2016Satisfaction of charge 14 in full (2 pages)
17 February 2016Total exemption small company accounts made up to 29 April 2015 (3 pages)
17 February 2016Total exemption small company accounts made up to 29 April 2015 (3 pages)
28 January 2016Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page)
28 January 2016Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page)
22 December 2015Registration of charge 028478800032, created on 18 December 2015 (26 pages)
22 December 2015Registration of charge 028478800032, created on 18 December 2015 (26 pages)
8 October 2015Compulsory strike-off action has been discontinued (1 page)
8 October 2015Compulsory strike-off action has been discontinued (1 page)
7 October 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(4 pages)
7 October 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(4 pages)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
13 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
25 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(4 pages)
25 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(4 pages)
14 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
14 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
10 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
10 July 2013Director's details changed for Mr Joseph Feldman on 1 January 2013 (2 pages)
10 July 2013Director's details changed for Mr Joseph Feldman on 1 January 2013 (2 pages)
10 July 2013Director's details changed for Mr Joseph Feldman on 1 January 2013 (2 pages)
10 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
22 January 2013Accounts for a small company made up to 30 April 2012 (5 pages)
22 January 2013Accounts for a small company made up to 30 April 2012 (5 pages)
5 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
16 January 2012Accounts for a small company made up to 30 April 2011 (5 pages)
16 January 2012Accounts for a small company made up to 30 April 2011 (5 pages)
25 October 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
13 January 2011Accounts for a small company made up to 30 April 2010 (5 pages)
13 January 2011Accounts for a small company made up to 30 April 2010 (5 pages)
14 September 2010Notice of ceasing to act as receiver or manager (2 pages)
14 September 2010Notice of ceasing to act as receiver or manager (2 pages)
29 July 2010Notice of appointment of receiver or manager (3 pages)
29 July 2010Notice of appointment of receiver or manager (3 pages)
16 June 2010Director's details changed for Judah Feldman on 1 October 2009 (2 pages)
16 June 2010Secretary's details changed for Judah Feldman on 1 October 2009 (1 page)
16 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
16 June 2010Secretary's details changed for Judah Feldman on 1 October 2009 (1 page)
16 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
16 June 2010Secretary's details changed for Judah Feldman on 1 October 2009 (1 page)
16 June 2010Director's details changed for Judah Feldman on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Judah Feldman on 1 October 2009 (2 pages)
4 January 2010Accounts for a small company made up to 30 April 2009 (5 pages)
4 January 2010Accounts for a small company made up to 30 April 2009 (5 pages)
26 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
26 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
26 November 2009Director's details changed for Joseph Feldman on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Judah Feldman on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Joseph Feldman on 1 October 2009 (2 pages)
26 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
26 November 2009Director's details changed for Judah Feldman on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Judah Feldman on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Joseph Feldman on 1 October 2009 (2 pages)
30 April 2009Return made up to 25/08/08; full list of members (4 pages)
30 April 2009Return made up to 25/08/08; full list of members (4 pages)
29 January 2009Accounts for a small company made up to 30 April 2008 (5 pages)
29 January 2009Accounts for a small company made up to 30 April 2008 (5 pages)
22 January 2008Accounts for a small company made up to 30 April 2006 (4 pages)
22 January 2008Accounts for a small company made up to 30 April 2006 (4 pages)
28 August 2007Return made up to 25/08/07; full list of members (2 pages)
28 August 2007Return made up to 25/08/07; full list of members (2 pages)
19 December 2006Amended accounts made up to 30 April 2005 (4 pages)
19 December 2006Amended accounts made up to 30 April 2005 (4 pages)
11 September 2006Return made up to 25/08/06; full list of members (2 pages)
11 September 2006Return made up to 25/08/06; full list of members (2 pages)
1 September 2006Accounts for a small company made up to 30 April 2005 (4 pages)
1 September 2006Accounts for a small company made up to 30 April 2005 (4 pages)
22 December 2005Particulars of mortgage/charge (4 pages)
22 December 2005Particulars of mortgage/charge (4 pages)
20 December 2005Particulars of mortgage/charge (4 pages)
20 December 2005Particulars of mortgage/charge (4 pages)
1 November 2005Particulars of mortgage/charge (4 pages)
1 November 2005Particulars of mortgage/charge (4 pages)
4 October 2005Particulars of mortgage/charge (4 pages)
4 October 2005Particulars of mortgage/charge (4 pages)
1 October 2005Particulars of mortgage/charge (4 pages)
1 October 2005Particulars of mortgage/charge (4 pages)
3 September 2005Particulars of mortgage/charge (4 pages)
3 September 2005Particulars of mortgage/charge (4 pages)
26 August 2005Return made up to 25/08/05; full list of members (2 pages)
26 August 2005Return made up to 25/08/05; full list of members (2 pages)
27 April 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
27 April 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
31 March 2005Particulars of mortgage/charge (4 pages)
31 March 2005Particulars of mortgage/charge (4 pages)
31 March 2005Particulars of mortgage/charge (4 pages)
31 March 2005Particulars of mortgage/charge (4 pages)
16 December 2004Particulars of mortgage/charge (4 pages)
16 December 2004Particulars of mortgage/charge (4 pages)
6 September 2004Return made up to 25/08/04; full list of members (5 pages)
6 September 2004Return made up to 25/08/04; full list of members (5 pages)
8 June 2004Accounts for a small company made up to 30 April 2003 (5 pages)
8 June 2004Accounts for a small company made up to 30 April 2003 (5 pages)
13 May 2004Registered office changed on 13/05/04 from: tudor house llanvanor road london NW2 2AN (1 page)
13 May 2004Registered office changed on 13/05/04 from: tudor house llanvanor road london NW2 2AN (1 page)
6 May 2004Particulars of mortgage/charge (7 pages)
6 May 2004Particulars of mortgage/charge (7 pages)
6 May 2004Particulars of mortgage/charge (3 pages)
6 May 2004Particulars of mortgage/charge (3 pages)
6 May 2004Particulars of mortgage/charge (5 pages)
6 May 2004Particulars of mortgage/charge (5 pages)
6 March 2004Particulars of mortgage/charge (3 pages)
6 March 2004Particulars of mortgage/charge (3 pages)
6 March 2004Particulars of mortgage/charge (3 pages)
6 March 2004Particulars of mortgage/charge (3 pages)
12 September 2003Return made up to 25/08/03; full list of members (5 pages)
12 September 2003Return made up to 25/08/03; full list of members (5 pages)
14 May 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
14 May 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
19 March 2003Particulars of mortgage/charge (7 pages)
19 March 2003Particulars of mortgage/charge (7 pages)
4 February 2003Particulars of mortgage/charge (7 pages)
4 February 2003Particulars of mortgage/charge (7 pages)
11 December 2002Particulars of mortgage/charge (7 pages)
11 December 2002Particulars of mortgage/charge (7 pages)
10 December 2002Particulars of mortgage/charge (7 pages)
10 December 2002Particulars of mortgage/charge (7 pages)
12 September 2002Return made up to 25/08/02; full list of members (5 pages)
12 September 2002Return made up to 25/08/02; full list of members (5 pages)
25 April 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
25 April 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
11 January 2002Ad 01/09/00--------- £ si 98@1 (2 pages)
11 January 2002Ad 01/09/00--------- £ si 98@1 (2 pages)
18 December 2001Particulars of mortgage/charge (3 pages)
18 December 2001Particulars of mortgage/charge (3 pages)
23 November 2001Director resigned (1 page)
23 November 2001Director resigned (1 page)
9 October 2001Return made up to 25/08/01; full list of members (6 pages)
9 October 2001Return made up to 25/08/01; full list of members (6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (3 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (3 pages)
28 September 2000Return made up to 25/08/00; full list of members (6 pages)
28 September 2000Return made up to 25/08/00; full list of members (6 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (3 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (3 pages)
4 December 1999Particulars of mortgage/charge (3 pages)
4 December 1999Particulars of mortgage/charge (3 pages)
4 December 1999Particulars of mortgage/charge (3 pages)
4 December 1999Particulars of mortgage/charge (3 pages)
4 December 1999Particulars of mortgage/charge (3 pages)
4 December 1999Particulars of mortgage/charge (3 pages)
4 December 1999Particulars of mortgage/charge (3 pages)
4 December 1999Particulars of mortgage/charge (3 pages)
4 December 1999Particulars of mortgage/charge (4 pages)
4 December 1999Particulars of mortgage/charge (3 pages)
4 December 1999Particulars of mortgage/charge (3 pages)
4 December 1999Particulars of mortgage/charge (3 pages)
4 December 1999Particulars of mortgage/charge (3 pages)
4 December 1999Particulars of mortgage/charge (3 pages)
4 December 1999Particulars of mortgage/charge (3 pages)
4 December 1999Particulars of mortgage/charge (3 pages)
4 December 1999Particulars of mortgage/charge (3 pages)
4 December 1999Particulars of mortgage/charge (3 pages)
4 December 1999Particulars of mortgage/charge (3 pages)
4 December 1999Particulars of mortgage/charge (3 pages)
4 December 1999Particulars of mortgage/charge (3 pages)
4 December 1999Particulars of mortgage/charge (3 pages)
4 December 1999Particulars of mortgage/charge (3 pages)
4 December 1999Particulars of mortgage/charge (4 pages)
19 October 1999Return made up to 25/08/99; full list of members (10 pages)
19 October 1999Return made up to 25/08/99; full list of members (10 pages)
19 October 1999Director's particulars changed (1 page)
19 October 1999Director's particulars changed (1 page)
15 March 1999Accounts for a small company made up to 30 April 1998 (3 pages)
15 March 1999Accounts for a small company made up to 30 April 1998 (3 pages)
26 August 1998Return made up to 25/08/98; full list of members (10 pages)
26 August 1998Return made up to 25/08/98; full list of members (10 pages)
27 February 1998Accounts for a small company made up to 30 April 1997 (3 pages)
27 February 1998Accounts for a small company made up to 30 April 1997 (3 pages)
22 September 1997Return made up to 25/08/97; full list of members (10 pages)
22 September 1997Return made up to 25/08/97; full list of members (10 pages)
15 July 1997Director's particulars changed (1 page)
15 July 1997Director's particulars changed (1 page)
4 March 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
4 March 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
27 September 1996Return made up to 25/08/96; full list of members (9 pages)
27 September 1996Return made up to 25/08/96; full list of members (9 pages)
18 September 1996Secretary resigned (1 page)
18 September 1996Secretary resigned (1 page)
10 September 1996New director appointed (2 pages)
10 September 1996New secretary appointed;new director appointed (3 pages)
10 September 1996New director appointed (2 pages)
10 September 1996New secretary appointed;new director appointed (3 pages)
2 March 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
2 March 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
31 August 1995Return made up to 25/08/95; full list of members (16 pages)
31 August 1995Return made up to 25/08/95; full list of members (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
28 September 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
28 September 1993Memorandum and Articles of Association (4 pages)
28 September 1993Memorandum and Articles of Association (4 pages)
25 August 1993Incorporation (12 pages)
25 August 1993Incorporation (12 pages)