Company NameDiscreet Selling Estates (26) Limited
DirectorDwora Feldman
Company StatusActive
Company Number02912771
CategoryPrivate Limited Company
Incorporation Date25 March 1994(30 years, 1 month ago)

Business Activity

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

Directors

Secretary NameMrs Dwora Feldman
NationalityBritish
StatusCurrent
Appointed25 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Director NameMrs Dwora Feldman
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2015(21 years after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Director NameMr Heinrich Feldman
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed25 March 1994(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

1 at £1Mr Heinrich Feldman
50.00%
Ordinary
1 at £1Mrs Dwora Feldman
50.00%
Ordinary

Financials

Year2014
Net Worth-£247,129
Cash£537
Current Liabilities£1,404,942

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due1 July 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End02 April

Returns

Latest Return25 March 2024 (1 month ago)
Next Return Due8 April 2025 (11 months, 2 weeks from now)

Charges

19 May 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2003Delivered 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 2006Delivered 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 2005Delivered 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 2005Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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

Filing History

30 June 2023Total exemption full accounts made up to 31 March 2022 (6 pages)
1 April 2023Previous accounting period shortened from 4 April 2022 to 3 April 2022 (1 page)
28 March 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
3 January 2023Previous accounting period shortened from 5 April 2022 to 4 April 2022 (1 page)
1 November 2022Appointment of Mr Shulom Feldman as a director on 1 July 2022 (2 pages)
31 May 2022Total exemption full accounts made up to 31 March 2021 (6 pages)
4 April 2022Previous accounting period shortened from 6 April 2021 to 5 April 2021 (1 page)
25 March 2022Confirmation statement made on 25 March 2022 with updates (4 pages)
25 March 2022Termination of appointment of Heinrich Feldman as a director on 22 March 2022 (1 page)
5 January 2022Previous accounting period shortened from 7 April 2021 to 6 April 2021 (1 page)
10 June 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
6 April 2021Previous accounting period shortened from 8 April 2020 to 7 April 2020 (1 page)
25 March 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
25 June 2020Previous accounting period extended from 29 March 2020 to 8 April 2020 (1 page)
28 May 2020Total exemption full accounts made up to 31 March 2019 (6 pages)
21 May 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
29 March 2020Current accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
30 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
27 March 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
5 March 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
29 December 2018Previous accounting period shortened from 1 April 2018 to 31 March 2018 (1 page)
29 June 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
4 April 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
29 March 2018Previous accounting period shortened from 2 April 2017 to 1 April 2017 (1 page)
2 January 2018Previous accounting period shortened from 3 April 2017 to 2 April 2017 (1 page)
4 April 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
30 March 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 March 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 January 2017Previous accounting period shortened from 4 April 2016 to 3 April 2016 (1 page)
2 January 2017Previous accounting period shortened from 4 April 2016 to 3 April 2016 (1 page)
29 June 2016Compulsory strike-off action has been discontinued (1 page)
29 June 2016Compulsory strike-off action has been discontinued (1 page)
28 June 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(4 pages)
28 June 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(4 pages)
27 June 2016Appointment of Mrs Dwora Feldman as a director on 26 March 2015 (2 pages)
27 June 2016Appointment of Mrs Dwora Feldman as a director on 26 March 2015 (2 pages)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
26 February 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 February 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Previous accounting period shortened from 5 April 2015 to 4 April 2015 (1 page)
31 December 2015Previous accounting period shortened from 5 April 2015 to 4 April 2015 (1 page)
31 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(3 pages)
31 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(3 pages)
7 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(3 pages)
18 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
28 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
10 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 March 2011Director's details changed for Heinrich Feldman on 1 October 2009 (2 pages)
30 March 2011Director's details changed for Heinrich Feldman on 1 October 2009 (2 pages)
30 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
30 March 2011Director's details changed for Heinrich Feldman on 1 October 2009 (2 pages)
30 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
19 April 2010Secretary's details changed for Dwora Feldman on 1 October 2009 (1 page)
19 April 2010Secretary's details changed for Dwora Feldman on 1 October 2009 (1 page)
19 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
19 April 2010Secretary's details changed for Dwora Feldman on 1 October 2009 (1 page)
19 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
26 March 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 March 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
5 January 2010Previous accounting period shortened from 6 April 2009 to 5 April 2009 (1 page)
5 January 2010Previous accounting period shortened from 6 April 2009 to 5 April 2009 (1 page)
5 January 2010Previous accounting period shortened from 6 April 2009 to 5 April 2009 (1 page)
2 April 2009Return made up to 25/03/09; full list of members (3 pages)
2 April 2009Return made up to 25/03/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
24 April 2008Return made up to 25/03/08; full list of members (3 pages)
24 April 2008Return made up to 25/03/08; full list of members (3 pages)
7 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
7 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
29 January 2008Accounting reference date extended from 31/03/07 to 06/04/07 (1 page)
29 January 2008Accounting reference date extended from 31/03/07 to 06/04/07 (1 page)
30 March 2007Return made up to 25/03/07; full list of members (2 pages)
30 March 2007Return made up to 25/03/07; full list of members (2 pages)
30 January 2007Declaration of satisfaction of mortgage/charge (1 page)
30 January 2007Declaration of satisfaction of mortgage/charge (1 page)
30 January 2007Declaration of satisfaction of mortgage/charge (1 page)
30 January 2007Declaration of satisfaction of mortgage/charge (1 page)
4 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
4 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
30 November 2006Particulars of mortgage/charge (3 pages)
30 November 2006Particulars of mortgage/charge (3 pages)
27 March 2006Return made up to 25/03/06; full list of members (2 pages)
27 March 2006Return made up to 25/03/06; full list of members (2 pages)
21 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
21 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
20 May 2005Particulars of mortgage/charge (4 pages)
20 May 2005Particulars of mortgage/charge (3 pages)
20 May 2005Particulars of mortgage/charge (4 pages)
20 May 2005Particulars of mortgage/charge (3 pages)
20 May 2005Particulars of mortgage/charge (4 pages)
20 May 2005Particulars of mortgage/charge (4 pages)
20 May 2005Particulars of mortgage/charge (4 pages)
20 May 2005Particulars of mortgage/charge (3 pages)
20 May 2005Particulars of mortgage/charge (4 pages)
20 May 2005Particulars of mortgage/charge (4 pages)
20 May 2005Particulars of mortgage/charge (4 pages)
20 May 2005Particulars of mortgage/charge (3 pages)
20 May 2005Particulars of mortgage/charge (4 pages)
20 May 2005Particulars of mortgage/charge (4 pages)
5 April 2005Return made up to 25/03/05; full list of members (2 pages)
5 April 2005Return made up to 25/03/05; full list of members (2 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
26 April 2004Return made up to 25/03/04; full list of members (5 pages)
26 April 2004Return made up to 25/03/04; full list of members (5 pages)
21 April 2004Registered office changed on 21/04/04 from: tudor house llanvanor road london NW2 2AQ (1 page)
21 April 2004Registered office changed on 21/04/04 from: tudor house llanvanor road london NW2 2AQ (1 page)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
3 April 2003Return made up to 25/03/03; full list of members (5 pages)
3 April 2003Return made up to 25/03/03; full list of members (5 pages)
24 January 2003Particulars of mortgage/charge (3 pages)
24 January 2003Particulars of mortgage/charge (3 pages)
24 January 2003Particulars of mortgage/charge (3 pages)
24 January 2003Particulars of mortgage/charge (3 pages)
24 January 2003Particulars of mortgage/charge (3 pages)
24 January 2003Particulars of mortgage/charge (3 pages)
24 January 2003Particulars of mortgage/charge (3 pages)
24 January 2003Particulars of mortgage/charge (3 pages)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
10 April 2002Return made up to 25/03/02; full list of members (5 pages)
10 April 2002Return made up to 25/03/02; full list of members (5 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
2 April 2001Return made up to 25/03/01; full list of members (5 pages)
2 April 2001Return made up to 25/03/01; full list of members (5 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
15 March 2000Return made up to 25/03/00; full list of members (8 pages)
15 March 2000Return made up to 25/03/00; full list of members (8 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
31 March 1999Return made up to 25/03/99; full list of members (8 pages)
31 March 1999Return made up to 25/03/99; full list of members (8 pages)
24 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
24 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
27 April 1998Return made up to 25/03/98; full list of members (8 pages)
27 April 1998Return made up to 25/03/98; full list of members (8 pages)
11 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
11 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
14 April 1997Return made up to 25/03/97; full list of members (7 pages)
14 April 1997Return made up to 25/03/97; full list of members (7 pages)
25 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
25 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
3 April 1996Return made up to 25/03/96; full list of members (8 pages)
3 April 1996Return made up to 25/03/96; full list of members (8 pages)
14 February 1996Amended accounts made up to 31 March 1995 (3 pages)
14 February 1996Amended accounts made up to 31 March 1995 (3 pages)
31 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
31 August 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
31 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
31 August 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
18 April 1995Return made up to 25/03/95; full list of members (16 pages)
18 April 1995Return made up to 25/03/95; full list of members (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
25 March 1994Incorporation (16 pages)
25 March 1994Incorporation (16 pages)