1 Hallswelle Road
London
NW11 0DH
Director Name | Mrs Dwora Feldman |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2015(21 years after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Director Name | Mr Heinrich Feldman |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Secretary Name | Notehold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1994(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 |
1 at £1 | Mr Heinrich Feldman 50.00% Ordinary |
---|---|
1 at £1 | Mrs Dwora Feldman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£247,129 |
Cash | £537 |
Current Liabilities | £1,404,942 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 1 July 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 02 April |
Latest Return | 25 March 2024 (1 month ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 2 weeks from now) |
19 May 2005 | Delivered on: 20 May 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 27 southbourne court edgware road colindale london t/no AGL131568. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
19 May 2005 | Delivered on: 20 May 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16 southbourne court edgware road colindale london t/no AGL112724. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
19 May 2005 | Delivered on: 20 May 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 southbourne court edgware road colindale london t/no AGL112902. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
19 May 2005 | Delivered on: 20 May 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 southbourne court edgware road colindale london t/no AGL119227. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
19 May 2005 | Delivered on: 20 May 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 southbourne court edgware road colindale london t/no AGL112725. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
8 January 2003 | Delivered on: 24 January 2003 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: £75,000 due or to become due from the company to the chargee. Particulars: 5 southbourne court edgeware road london. Outstanding |
21 November 2006 | Delivered on: 30 November 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 18 southbourne court edgware road colindale london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
19 May 2005 | Delivered on: 20 May 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12A southbourne court edgware road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
19 May 2005 | Delivered on: 20 May 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 26 southbourne court edgware road colindale london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
8 January 2003 | Delivered on: 24 January 2003 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5, 12 and 16 southbridge court edgeare road colindale london. Outstanding |
8 January 2003 | Delivered on: 24 January 2003 Satisfied on: 30 January 2007 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: £75,000 due or to become due from the company to the chargee. Particulars: 16 southbourne court edgeware road london. Fully Satisfied |
8 January 2003 | Delivered on: 24 January 2003 Satisfied on: 30 January 2007 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: £75,000 due or to become due from the company to the chargee. Particulars: 12 southbourne court edgeware road london. Fully Satisfied |
30 June 2023 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
---|---|
1 April 2023 | Previous accounting period shortened from 4 April 2022 to 3 April 2022 (1 page) |
28 March 2023 | Confirmation statement made on 25 March 2023 with no updates (3 pages) |
3 January 2023 | Previous accounting period shortened from 5 April 2022 to 4 April 2022 (1 page) |
1 November 2022 | Appointment of Mr Shulom Feldman as a director on 1 July 2022 (2 pages) |
31 May 2022 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
4 April 2022 | Previous accounting period shortened from 6 April 2021 to 5 April 2021 (1 page) |
25 March 2022 | Confirmation statement made on 25 March 2022 with updates (4 pages) |
25 March 2022 | Termination of appointment of Heinrich Feldman as a director on 22 March 2022 (1 page) |
5 January 2022 | Previous accounting period shortened from 7 April 2021 to 6 April 2021 (1 page) |
10 June 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
6 April 2021 | Previous accounting period shortened from 8 April 2020 to 7 April 2020 (1 page) |
25 March 2021 | Confirmation statement made on 25 March 2021 with no updates (3 pages) |
25 June 2020 | Previous accounting period extended from 29 March 2020 to 8 April 2020 (1 page) |
28 May 2020 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
21 May 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
29 March 2020 | Current accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
30 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
27 March 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
5 March 2019 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
29 December 2018 | Previous accounting period shortened from 1 April 2018 to 31 March 2018 (1 page) |
29 June 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
4 April 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
29 March 2018 | Previous accounting period shortened from 2 April 2017 to 1 April 2017 (1 page) |
2 January 2018 | Previous accounting period shortened from 3 April 2017 to 2 April 2017 (1 page) |
4 April 2017 | Confirmation statement made on 25 March 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 25 March 2017 with updates (6 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 January 2017 | Previous accounting period shortened from 4 April 2016 to 3 April 2016 (1 page) |
2 January 2017 | Previous accounting period shortened from 4 April 2016 to 3 April 2016 (1 page) |
29 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
27 June 2016 | Appointment of Mrs Dwora Feldman as a director on 26 March 2015 (2 pages) |
27 June 2016 | Appointment of Mrs Dwora Feldman as a director on 26 March 2015 (2 pages) |
21 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Previous accounting period shortened from 5 April 2015 to 4 April 2015 (1 page) |
31 December 2015 | Previous accounting period shortened from 5 April 2015 to 4 April 2015 (1 page) |
31 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
29 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
18 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (3 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (3 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 March 2011 | Director's details changed for Heinrich Feldman on 1 October 2009 (2 pages) |
30 March 2011 | Director's details changed for Heinrich Feldman on 1 October 2009 (2 pages) |
30 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (3 pages) |
30 March 2011 | Director's details changed for Heinrich Feldman on 1 October 2009 (2 pages) |
30 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (3 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
19 April 2010 | Secretary's details changed for Dwora Feldman on 1 October 2009 (1 page) |
19 April 2010 | Secretary's details changed for Dwora Feldman on 1 October 2009 (1 page) |
19 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Secretary's details changed for Dwora Feldman on 1 October 2009 (1 page) |
19 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
5 January 2010 | Previous accounting period shortened from 6 April 2009 to 5 April 2009 (1 page) |
5 January 2010 | Previous accounting period shortened from 6 April 2009 to 5 April 2009 (1 page) |
5 January 2010 | Previous accounting period shortened from 6 April 2009 to 5 April 2009 (1 page) |
2 April 2009 | Return made up to 25/03/09; full list of members (3 pages) |
2 April 2009 | Return made up to 25/03/09; full list of members (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
24 April 2008 | Return made up to 25/03/08; full list of members (3 pages) |
24 April 2008 | Return made up to 25/03/08; full list of members (3 pages) |
7 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
7 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
29 January 2008 | Accounting reference date extended from 31/03/07 to 06/04/07 (1 page) |
29 January 2008 | Accounting reference date extended from 31/03/07 to 06/04/07 (1 page) |
30 March 2007 | Return made up to 25/03/07; full list of members (2 pages) |
30 March 2007 | Return made up to 25/03/07; full list of members (2 pages) |
30 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
4 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
30 November 2006 | Particulars of mortgage/charge (3 pages) |
30 November 2006 | Particulars of mortgage/charge (3 pages) |
27 March 2006 | Return made up to 25/03/06; full list of members (2 pages) |
27 March 2006 | Return made up to 25/03/06; full list of members (2 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
20 May 2005 | Particulars of mortgage/charge (4 pages) |
20 May 2005 | Particulars of mortgage/charge (3 pages) |
20 May 2005 | Particulars of mortgage/charge (4 pages) |
20 May 2005 | Particulars of mortgage/charge (3 pages) |
20 May 2005 | Particulars of mortgage/charge (4 pages) |
20 May 2005 | Particulars of mortgage/charge (4 pages) |
20 May 2005 | Particulars of mortgage/charge (4 pages) |
20 May 2005 | Particulars of mortgage/charge (3 pages) |
20 May 2005 | Particulars of mortgage/charge (4 pages) |
20 May 2005 | Particulars of mortgage/charge (4 pages) |
20 May 2005 | Particulars of mortgage/charge (4 pages) |
20 May 2005 | Particulars of mortgage/charge (3 pages) |
20 May 2005 | Particulars of mortgage/charge (4 pages) |
20 May 2005 | Particulars of mortgage/charge (4 pages) |
5 April 2005 | Return made up to 25/03/05; full list of members (2 pages) |
5 April 2005 | Return made up to 25/03/05; full list of members (2 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
26 April 2004 | Return made up to 25/03/04; full list of members (5 pages) |
26 April 2004 | Return made up to 25/03/04; full list of members (5 pages) |
21 April 2004 | Registered office changed on 21/04/04 from: tudor house llanvanor road london NW2 2AQ (1 page) |
21 April 2004 | Registered office changed on 21/04/04 from: tudor house llanvanor road london NW2 2AQ (1 page) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
3 April 2003 | Return made up to 25/03/03; full list of members (5 pages) |
3 April 2003 | Return made up to 25/03/03; full list of members (5 pages) |
24 January 2003 | Particulars of mortgage/charge (3 pages) |
24 January 2003 | Particulars of mortgage/charge (3 pages) |
24 January 2003 | Particulars of mortgage/charge (3 pages) |
24 January 2003 | Particulars of mortgage/charge (3 pages) |
24 January 2003 | Particulars of mortgage/charge (3 pages) |
24 January 2003 | Particulars of mortgage/charge (3 pages) |
24 January 2003 | Particulars of mortgage/charge (3 pages) |
24 January 2003 | Particulars of mortgage/charge (3 pages) |
20 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
20 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
10 April 2002 | Return made up to 25/03/02; full list of members (5 pages) |
10 April 2002 | Return made up to 25/03/02; full list of members (5 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
2 April 2001 | Return made up to 25/03/01; full list of members (5 pages) |
2 April 2001 | Return made up to 25/03/01; full list of members (5 pages) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
15 March 2000 | Return made up to 25/03/00; full list of members (8 pages) |
15 March 2000 | Return made up to 25/03/00; full list of members (8 pages) |
25 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
25 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
31 March 1999 | Return made up to 25/03/99; full list of members (8 pages) |
31 March 1999 | Return made up to 25/03/99; full list of members (8 pages) |
24 January 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
24 January 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
27 April 1998 | Return made up to 25/03/98; full list of members (8 pages) |
27 April 1998 | Return made up to 25/03/98; full list of members (8 pages) |
11 January 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
11 January 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
14 April 1997 | Return made up to 25/03/97; full list of members (7 pages) |
14 April 1997 | Return made up to 25/03/97; full list of members (7 pages) |
25 January 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
25 January 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
3 April 1996 | Return made up to 25/03/96; full list of members (8 pages) |
3 April 1996 | Return made up to 25/03/96; full list of members (8 pages) |
14 February 1996 | Amended accounts made up to 31 March 1995 (3 pages) |
14 February 1996 | Amended accounts made up to 31 March 1995 (3 pages) |
31 August 1995 | Resolutions
|
31 August 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
31 August 1995 | Resolutions
|
31 August 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
18 April 1995 | Return made up to 25/03/95; full list of members (16 pages) |
18 April 1995 | Return made up to 25/03/95; full list of members (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
25 March 1994 | Incorporation (16 pages) |
25 March 1994 | Incorporation (16 pages) |