1 Hallswelle Road
London
NW11 0DH
Director Name | Mrs Dwora Feldman |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1993(2 weeks, 5 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 25 August 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Overlea Road Springfield Park London E5 9BG |
Director Name | Mr Heinrich Feldman |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1993(2 weeks, 5 days after company formation) |
Appointment Duration | 8 years, 1 month (resigned 02 November 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Overlea Road Springfield Park London E5 9BG |
Secretary Name | Mrs Dwora Feldman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1993(2 weeks, 5 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 25 August 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Overlea Road Springfield Park London E5 9BG |
Secretary Name | Mrs Sara Friedman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1994(1 year after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 July 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Overlea Road Springfield Park London E5 9BG |
Director Name | Mr Joseph Feldman |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(2 years, 10 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 11 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Director Name | Mr Judah Feldman |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(2 years, 10 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 15 April 2017) |
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 | 01 July 1996(2 years, 10 months after company formation) |
Appointment Duration | 20 years, 9 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 | 25 August 1993(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Secretary Name | Notehold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 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 |
60 at £1 | Mr Judah Feldman 60.00% Ordinary |
---|---|
40 at £1 | Juttah Feldman 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,273,901 |
Cash | £22,184 |
Current Liabilities | £3,919,837 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 8 February 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 8 May |
Latest Return | 10 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (2 months from now) |
1 December 1999 | Delivered 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 1999 | Delivered 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 2022 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 2017 | Delivered on: 18 October 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
22 April 2016 | Delivered 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 2016 | Delivered 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 2015 | Delivered on: 22 December 2015 Persons entitled: Aviva Commercial Finance Limited Classification: A registered charge Particulars: Not applicable. Outstanding |
16 December 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 |
5 July 2023 | Confirmation statement made on 10 June 2023 with no updates (3 pages) |
---|---|
19 June 2023 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
18 May 2023 | Current accounting period extended from 29 April 2024 to 8 May 2024 (1 page) |
28 April 2023 | Previous accounting period shortened from 30 April 2022 to 29 April 2022 (1 page) |
30 January 2023 | Previous accounting period shortened from 1 May 2022 to 30 April 2022 (1 page) |
20 July 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
30 June 2022 | Confirmation statement made on 10 June 2022 with no updates (3 pages) |
29 April 2022 | Previous accounting period shortened from 2 May 2021 to 1 May 2021 (1 page) |
1 February 2022 | Previous accounting period shortened from 3 May 2021 to 2 May 2021 (1 page) |
26 January 2022 | Registration of charge 028478800038, created on 25 January 2022 (24 pages) |
16 July 2021 | Registration of charge 028478800036, created on 16 July 2021 (23 pages) |
16 July 2021 | Registration of charge 028478800037, created on 16 July 2021 (22 pages) |
28 June 2021 | Confirmation statement made on 10 June 2021 with no updates (3 pages) |
6 May 2021 | Satisfaction of charge 15 in full (2 pages) |
6 May 2021 | Satisfaction of charge 16 in full (1 page) |
6 May 2021 | Satisfaction of charge 028478800032 in full (1 page) |
30 April 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
24 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
5 April 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
3 February 2020 | Previous accounting period shortened from 4 May 2019 to 3 May 2019 (1 page) |
4 July 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
2 May 2019 | Previous accounting period shortened from 5 May 2018 to 4 May 2018 (1 page) |
4 February 2019 | Previous accounting period shortened from 6 May 2018 to 5 May 2018 (1 page) |
1 August 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
22 June 2018 | Confirmation statement made on 10 June 2018 with updates (4 pages) |
2 May 2018 | Previous accounting period shortened from 7 May 2017 to 6 May 2017 (1 page) |
6 February 2018 | Previous accounting period shortened from 8 May 2017 to 7 May 2017 (1 page) |
18 October 2017 | Registration of charge 028478800035, created on 9 October 2017 (24 pages) |
18 October 2017 | Registration of charge 028478800035, created on 9 October 2017 (24 pages) |
10 October 2017 | Previous accounting period extended from 27 April 2017 to 8 May 2017 (1 page) |
10 October 2017 | Previous accounting period extended from 27 April 2017 to 8 May 2017 (1 page) |
25 August 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
25 August 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
24 August 2017 | Notification of Leah Feldman as a person with significant control on 6 April 2016 (2 pages) |
24 August 2017 | Notification of Leah Feldman as a person with significant control on 6 April 2016 (2 pages) |
3 August 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
3 August 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
26 July 2017 | Termination of appointment of Judah Feldman as a director on 15 April 2017 (1 page) |
26 July 2017 | Termination of appointment of Judah Feldman as a secretary on 15 April 2017 (1 page) |
26 July 2017 | Termination of appointment of Judah Feldman as a director on 15 April 2017 (1 page) |
26 July 2017 | Termination of appointment of Judah Feldman as a secretary on 15 April 2017 (1 page) |
25 April 2017 | Previous accounting period shortened from 28 April 2016 to 27 April 2016 (1 page) |
25 April 2017 | Previous accounting period shortened from 28 April 2016 to 27 April 2016 (1 page) |
27 January 2017 | Previous accounting period shortened from 29 April 2016 to 28 April 2016 (1 page) |
27 January 2017 | Previous accounting period shortened from 29 April 2016 to 28 April 2016 (1 page) |
30 August 2016 | Appointment of Mrs Leah Feldman as a director on 11 June 2015 (2 pages) |
30 August 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-08-30
|
30 August 2016 | Termination of appointment of Joseph Feldman as a director on 11 June 2015 (1 page) |
30 August 2016 | Appointment of Mrs Leah Feldman as a director on 11 June 2015 (2 pages) |
30 August 2016 | Termination of appointment of Joseph Feldman as a director on 11 June 2015 (1 page) |
30 August 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-08-30
|
5 May 2016 | Satisfaction of charge 23 in full (2 pages) |
5 May 2016 | Satisfaction of charge 2 in full (2 pages) |
5 May 2016 | Satisfaction of charge 4 in full (1 page) |
5 May 2016 | Satisfaction of charge 2 in full (2 pages) |
5 May 2016 | Satisfaction of charge 7 in full (1 page) |
5 May 2016 | Satisfaction of charge 24 in full (2 pages) |
5 May 2016 | Satisfaction of charge 26 in full (2 pages) |
5 May 2016 | Satisfaction of charge 1 in full (1 page) |
5 May 2016 | Satisfaction of charge 29 in full (2 pages) |
5 May 2016 | Satisfaction of charge 11 in full (2 pages) |
5 May 2016 | Satisfaction of charge 9 in full (1 page) |
5 May 2016 | Satisfaction of charge 28 in full (2 pages) |
5 May 2016 | Satisfaction of charge 8 in full (2 pages) |
5 May 2016 | Satisfaction of charge 24 in full (2 pages) |
5 May 2016 | Satisfaction of charge 26 in full (2 pages) |
5 May 2016 | Satisfaction of charge 4 in full (1 page) |
5 May 2016 | Satisfaction of charge 25 in full (2 pages) |
5 May 2016 | Satisfaction of charge 23 in full (2 pages) |
5 May 2016 | Satisfaction of charge 12 in full (2 pages) |
5 May 2016 | Satisfaction of charge 1 in full (1 page) |
5 May 2016 | Satisfaction of charge 11 in full (2 pages) |
5 May 2016 | Satisfaction of charge 5 in full (2 pages) |
5 May 2016 | Satisfaction of charge 29 in full (2 pages) |
5 May 2016 | Satisfaction of charge 27 in full (2 pages) |
5 May 2016 | Satisfaction of charge 10 in full (2 pages) |
5 May 2016 | Satisfaction of charge 30 in full (2 pages) |
5 May 2016 | Satisfaction of charge 3 in full (1 page) |
5 May 2016 | Satisfaction of charge 8 in full (2 pages) |
5 May 2016 | Satisfaction of charge 25 in full (2 pages) |
5 May 2016 | Satisfaction of charge 6 in full (2 pages) |
5 May 2016 | Satisfaction of charge 31 in full (2 pages) |
5 May 2016 | Satisfaction of charge 31 in full (2 pages) |
5 May 2016 | Satisfaction of charge 10 in full (2 pages) |
5 May 2016 | Satisfaction of charge 30 in full (2 pages) |
5 May 2016 | Satisfaction of charge 6 in full (2 pages) |
5 May 2016 | Satisfaction of charge 28 in full (2 pages) |
5 May 2016 | Satisfaction of charge 7 in full (1 page) |
5 May 2016 | Satisfaction of charge 3 in full (1 page) |
5 May 2016 | Satisfaction of charge 5 in full (2 pages) |
5 May 2016 | Satisfaction of charge 12 in full (2 pages) |
5 May 2016 | Satisfaction of charge 27 in full (2 pages) |
5 May 2016 | Satisfaction of charge 9 in full (1 page) |
29 April 2016 | Registration of charge 028478800034, created on 22 April 2016 (29 pages) |
29 April 2016 | Registration of charge 028478800033, created on 22 April 2016 (40 pages) |
29 April 2016 | Registration of charge 028478800034, created on 22 April 2016 (29 pages) |
29 April 2016 | Registration of charge 028478800033, created on 22 April 2016 (40 pages) |
13 April 2016 | Satisfaction of charge 18 in full (1 page) |
13 April 2016 | Satisfaction of charge 19 in full (1 page) |
13 April 2016 | Satisfaction of charge 22 in full (2 pages) |
13 April 2016 | Satisfaction of charge 20 in full (1 page) |
13 April 2016 | Satisfaction of charge 21 in full (1 page) |
13 April 2016 | Satisfaction of charge 22 in full (2 pages) |
13 April 2016 | Satisfaction of charge 19 in full (1 page) |
13 April 2016 | Satisfaction of charge 20 in full (1 page) |
13 April 2016 | Satisfaction of charge 21 in full (1 page) |
13 April 2016 | Satisfaction of charge 18 in full (1 page) |
12 April 2016 | Satisfaction of charge 13 in full (2 pages) |
12 April 2016 | Satisfaction of charge 14 in full (2 pages) |
12 April 2016 | Satisfaction of charge 13 in full (2 pages) |
12 April 2016 | Satisfaction of charge 17 in full (2 pages) |
12 April 2016 | Satisfaction of charge 17 in full (2 pages) |
12 April 2016 | Satisfaction of charge 14 in full (2 pages) |
17 February 2016 | Total exemption small company accounts made up to 29 April 2015 (3 pages) |
17 February 2016 | Total exemption small company accounts made up to 29 April 2015 (3 pages) |
28 January 2016 | Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page) |
28 January 2016 | Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page) |
22 December 2015 | Registration of charge 028478800032, created on 18 December 2015 (26 pages) |
22 December 2015 | Registration of charge 028478800032, created on 18 December 2015 (26 pages) |
8 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
13 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
25 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
14 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
14 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
10 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (4 pages) |
10 July 2013 | Director's details changed for Mr Joseph Feldman on 1 January 2013 (2 pages) |
10 July 2013 | Director's details changed for Mr Joseph Feldman on 1 January 2013 (2 pages) |
10 July 2013 | Director's details changed for Mr Joseph Feldman on 1 January 2013 (2 pages) |
10 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Accounts for a small company made up to 30 April 2012 (5 pages) |
22 January 2013 | Accounts for a small company made up to 30 April 2012 (5 pages) |
5 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Accounts for a small company made up to 30 April 2011 (5 pages) |
16 January 2012 | Accounts for a small company made up to 30 April 2011 (5 pages) |
25 October 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Accounts for a small company made up to 30 April 2010 (5 pages) |
13 January 2011 | Accounts for a small company made up to 30 April 2010 (5 pages) |
14 September 2010 | Notice of ceasing to act as receiver or manager (2 pages) |
14 September 2010 | Notice of ceasing to act as receiver or manager (2 pages) |
29 July 2010 | Notice of appointment of receiver or manager (3 pages) |
29 July 2010 | Notice of appointment of receiver or manager (3 pages) |
16 June 2010 | Director's details changed for Judah Feldman on 1 October 2009 (2 pages) |
16 June 2010 | Secretary's details changed for Judah Feldman on 1 October 2009 (1 page) |
16 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Secretary's details changed for Judah Feldman on 1 October 2009 (1 page) |
16 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Secretary's details changed for Judah Feldman on 1 October 2009 (1 page) |
16 June 2010 | Director's details changed for Judah Feldman on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Judah Feldman on 1 October 2009 (2 pages) |
4 January 2010 | Accounts for a small company made up to 30 April 2009 (5 pages) |
4 January 2010 | Accounts for a small company made up to 30 April 2009 (5 pages) |
26 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Director's details changed for Joseph Feldman on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Judah Feldman on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Joseph Feldman on 1 October 2009 (2 pages) |
26 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Director's details changed for Judah Feldman on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Judah Feldman on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Joseph Feldman on 1 October 2009 (2 pages) |
30 April 2009 | Return made up to 25/08/08; full list of members (4 pages) |
30 April 2009 | Return made up to 25/08/08; full list of members (4 pages) |
29 January 2009 | Accounts for a small company made up to 30 April 2008 (5 pages) |
29 January 2009 | Accounts for a small company made up to 30 April 2008 (5 pages) |
22 January 2008 | Accounts for a small company made up to 30 April 2006 (4 pages) |
22 January 2008 | Accounts for a small company made up to 30 April 2006 (4 pages) |
28 August 2007 | Return made up to 25/08/07; full list of members (2 pages) |
28 August 2007 | Return made up to 25/08/07; full list of members (2 pages) |
19 December 2006 | Amended accounts made up to 30 April 2005 (4 pages) |
19 December 2006 | Amended accounts made up to 30 April 2005 (4 pages) |
11 September 2006 | Return made up to 25/08/06; full list of members (2 pages) |
11 September 2006 | Return made up to 25/08/06; full list of members (2 pages) |
1 September 2006 | Accounts for a small company made up to 30 April 2005 (4 pages) |
1 September 2006 | Accounts for a small company made up to 30 April 2005 (4 pages) |
22 December 2005 | Particulars of mortgage/charge (4 pages) |
22 December 2005 | Particulars of mortgage/charge (4 pages) |
20 December 2005 | Particulars of mortgage/charge (4 pages) |
20 December 2005 | Particulars of mortgage/charge (4 pages) |
1 November 2005 | Particulars of mortgage/charge (4 pages) |
1 November 2005 | Particulars of mortgage/charge (4 pages) |
4 October 2005 | Particulars of mortgage/charge (4 pages) |
4 October 2005 | Particulars of mortgage/charge (4 pages) |
1 October 2005 | Particulars of mortgage/charge (4 pages) |
1 October 2005 | Particulars of mortgage/charge (4 pages) |
3 September 2005 | Particulars of mortgage/charge (4 pages) |
3 September 2005 | Particulars of mortgage/charge (4 pages) |
26 August 2005 | Return made up to 25/08/05; full list of members (2 pages) |
26 August 2005 | Return made up to 25/08/05; full list of members (2 pages) |
27 April 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
27 April 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
31 March 2005 | Particulars of mortgage/charge (4 pages) |
31 March 2005 | Particulars of mortgage/charge (4 pages) |
31 March 2005 | Particulars of mortgage/charge (4 pages) |
31 March 2005 | Particulars of mortgage/charge (4 pages) |
16 December 2004 | Particulars of mortgage/charge (4 pages) |
16 December 2004 | Particulars of mortgage/charge (4 pages) |
6 September 2004 | Return made up to 25/08/04; full list of members (5 pages) |
6 September 2004 | Return made up to 25/08/04; full list of members (5 pages) |
8 June 2004 | Accounts for a small company made up to 30 April 2003 (5 pages) |
8 June 2004 | Accounts for a small company made up to 30 April 2003 (5 pages) |
13 May 2004 | Registered office changed on 13/05/04 from: tudor house llanvanor road london NW2 2AN (1 page) |
13 May 2004 | Registered office changed on 13/05/04 from: tudor house llanvanor road london NW2 2AN (1 page) |
6 May 2004 | Particulars of mortgage/charge (7 pages) |
6 May 2004 | Particulars of mortgage/charge (7 pages) |
6 May 2004 | Particulars of mortgage/charge (3 pages) |
6 May 2004 | Particulars of mortgage/charge (3 pages) |
6 May 2004 | Particulars of mortgage/charge (5 pages) |
6 May 2004 | Particulars of mortgage/charge (5 pages) |
6 March 2004 | Particulars of mortgage/charge (3 pages) |
6 March 2004 | Particulars of mortgage/charge (3 pages) |
6 March 2004 | Particulars of mortgage/charge (3 pages) |
6 March 2004 | Particulars of mortgage/charge (3 pages) |
12 September 2003 | Return made up to 25/08/03; full list of members (5 pages) |
12 September 2003 | Return made up to 25/08/03; full list of members (5 pages) |
14 May 2003 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
14 May 2003 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
19 March 2003 | Particulars of mortgage/charge (7 pages) |
19 March 2003 | Particulars of mortgage/charge (7 pages) |
4 February 2003 | Particulars of mortgage/charge (7 pages) |
4 February 2003 | Particulars of mortgage/charge (7 pages) |
11 December 2002 | Particulars of mortgage/charge (7 pages) |
11 December 2002 | Particulars of mortgage/charge (7 pages) |
10 December 2002 | Particulars of mortgage/charge (7 pages) |
10 December 2002 | Particulars of mortgage/charge (7 pages) |
12 September 2002 | Return made up to 25/08/02; full list of members (5 pages) |
12 September 2002 | Return made up to 25/08/02; full list of members (5 pages) |
25 April 2002 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
25 April 2002 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
11 January 2002 | Ad 01/09/00--------- £ si 98@1 (2 pages) |
11 January 2002 | Ad 01/09/00--------- £ si 98@1 (2 pages) |
18 December 2001 | Particulars of mortgage/charge (3 pages) |
18 December 2001 | Particulars of mortgage/charge (3 pages) |
23 November 2001 | Director resigned (1 page) |
23 November 2001 | Director resigned (1 page) |
9 October 2001 | Return made up to 25/08/01; full list of members (6 pages) |
9 October 2001 | Return made up to 25/08/01; full list of members (6 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (3 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (3 pages) |
28 September 2000 | Return made up to 25/08/00; full list of members (6 pages) |
28 September 2000 | Return made up to 25/08/00; full list of members (6 pages) |
3 March 2000 | Accounts for a small company made up to 30 April 1999 (3 pages) |
3 March 2000 | Accounts for a small company made up to 30 April 1999 (3 pages) |
4 December 1999 | Particulars of mortgage/charge (3 pages) |
4 December 1999 | Particulars of mortgage/charge (3 pages) |
4 December 1999 | Particulars of mortgage/charge (3 pages) |
4 December 1999 | Particulars of mortgage/charge (3 pages) |
4 December 1999 | Particulars of mortgage/charge (3 pages) |
4 December 1999 | Particulars of mortgage/charge (3 pages) |
4 December 1999 | Particulars of mortgage/charge (3 pages) |
4 December 1999 | Particulars of mortgage/charge (3 pages) |
4 December 1999 | Particulars of mortgage/charge (4 pages) |
4 December 1999 | Particulars of mortgage/charge (3 pages) |
4 December 1999 | Particulars of mortgage/charge (3 pages) |
4 December 1999 | Particulars of mortgage/charge (3 pages) |
4 December 1999 | Particulars of mortgage/charge (3 pages) |
4 December 1999 | Particulars of mortgage/charge (3 pages) |
4 December 1999 | Particulars of mortgage/charge (3 pages) |
4 December 1999 | Particulars of mortgage/charge (3 pages) |
4 December 1999 | Particulars of mortgage/charge (3 pages) |
4 December 1999 | Particulars of mortgage/charge (3 pages) |
4 December 1999 | Particulars of mortgage/charge (3 pages) |
4 December 1999 | Particulars of mortgage/charge (3 pages) |
4 December 1999 | Particulars of mortgage/charge (3 pages) |
4 December 1999 | Particulars of mortgage/charge (3 pages) |
4 December 1999 | Particulars of mortgage/charge (3 pages) |
4 December 1999 | Particulars of mortgage/charge (4 pages) |
19 October 1999 | Return made up to 25/08/99; full list of members (10 pages) |
19 October 1999 | Return made up to 25/08/99; full list of members (10 pages) |
19 October 1999 | Director's particulars changed (1 page) |
19 October 1999 | Director's particulars changed (1 page) |
15 March 1999 | Accounts for a small company made up to 30 April 1998 (3 pages) |
15 March 1999 | Accounts for a small company made up to 30 April 1998 (3 pages) |
26 August 1998 | Return made up to 25/08/98; full list of members (10 pages) |
26 August 1998 | Return made up to 25/08/98; full list of members (10 pages) |
27 February 1998 | Accounts for a small company made up to 30 April 1997 (3 pages) |
27 February 1998 | Accounts for a small company made up to 30 April 1997 (3 pages) |
22 September 1997 | Return made up to 25/08/97; full list of members (10 pages) |
22 September 1997 | Return made up to 25/08/97; full list of members (10 pages) |
15 July 1997 | Director's particulars changed (1 page) |
15 July 1997 | Director's particulars changed (1 page) |
4 March 1997 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
4 March 1997 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
27 September 1996 | Return made up to 25/08/96; full list of members (9 pages) |
27 September 1996 | Return made up to 25/08/96; full list of members (9 pages) |
18 September 1996 | Secretary resigned (1 page) |
18 September 1996 | Secretary resigned (1 page) |
10 September 1996 | New director appointed (2 pages) |
10 September 1996 | New secretary appointed;new director appointed (3 pages) |
10 September 1996 | New director appointed (2 pages) |
10 September 1996 | New secretary appointed;new director appointed (3 pages) |
2 March 1996 | Accounts for a dormant company made up to 30 April 1995 (1 page) |
2 March 1996 | Accounts for a dormant company made up to 30 April 1995 (1 page) |
31 August 1995 | Return made up to 25/08/95; full list of members (16 pages) |
31 August 1995 | Return made up to 25/08/95; full list of members (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
28 September 1993 | Resolutions
|
28 September 1993 | Memorandum and Articles of Association (4 pages) |
28 September 1993 | Memorandum and Articles of Association (4 pages) |
25 August 1993 | Incorporation (12 pages) |
25 August 1993 | Incorporation (12 pages) |