1 Hallswelle Road
London
NW11 0DH
Secretary Name | Mrs Dwora Feldman |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 November 1994(2 months, 1 week after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Director Name | Mr Shulom Feldman |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Director Name | Mr Heinrich Feldman |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1994(2 months, 1 week after company formation) |
Appointment Duration | 27 years, 4 months (resigned 22 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Director Name | Alnery Incorporations No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1994(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Secretary Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1994(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Telephone | 020 87319747 |
---|---|
Telephone region | London |
Registered Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
100 at £1 | Inremco 26 Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,199 |
Current Liabilities | £24,255 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 3 May 2024 (1 week, 6 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 3 May |
Latest Return | 15 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 29 September 2024 (5 months, 1 week from now) |
14 March 1995 | Delivered on: 30 March 1995 Satisfied on: 16 July 2002 Persons entitled: The Law Debenture Trust Corporation PLC. Classification: Deed of charge Secured details: All moneys due or to become due from the company to the law debenture trust corporation P.L.C. (as trustee for itself and the bondholders -as defined in the deed) supplemental to the terms of the trust deed , the bonds and the issuer deed of charge (as defined) and /or this charge. Particulars: Please see doc for full details,. 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. Fully Satisfied |
---|---|
14 March 1995 | Delivered on: 30 March 1995 Satisfied on: 16 July 2002 Persons entitled: Platform Home Loans Limited Classification: Charge over cash Secured details: £397,418 and all other moneys due or to become due from the company to platform home loans limited under or pursuant to the the terms of a loan agreement of even date and/or this charge. Particulars: All the company's right title and interest in and under all monies deposited in the account held with midland bank PLC at its poultry and prices street branch acount number 3155197 , and the debts represented thereby. Fully Satisfied |
19 September 2023 | Confirmation statement made on 15 September 2023 with no updates (3 pages) |
---|---|
26 July 2023 | Total exemption full accounts made up to 30 April 2022 (5 pages) |
1 May 2023 | Previous accounting period shortened from 4 May 2022 to 3 May 2022 (1 page) |
3 February 2023 | Previous accounting period shortened from 5 May 2022 to 4 May 2022 (1 page) |
2 November 2022 | Cessation of Heinrich Feldman as a person with significant control on 22 March 2022 (1 page) |
2 November 2022 | Appointment of Mr Shulom Feldman as a director on 1 July 2022 (2 pages) |
2 November 2022 | Confirmation statement made on 15 September 2022 with no updates (3 pages) |
2 November 2022 | Termination of appointment of Heinrich Feldman as a director on 22 March 2022 (1 page) |
14 July 2022 | Total exemption full accounts made up to 30 April 2021 (5 pages) |
2 May 2022 | Previous accounting period shortened from 6 May 2021 to 5 May 2021 (1 page) |
4 February 2022 | Previous accounting period shortened from 7 May 2021 to 6 May 2021 (1 page) |
3 February 2022 | Total exemption full accounts made up to 1 May 2020 (5 pages) |
2 February 2022 | Current accounting period shortened from 3 February 2021 to 7 May 2020 (1 page) |
1 February 2022 | Previous accounting period shortened from 3 May 2021 to 3 February 2021 (1 page) |
5 October 2021 | Confirmation statement made on 15 September 2021 with no updates (3 pages) |
5 October 2021 | Notification of Inremco 26 Limited as a person with significant control on 16 September 2020 (2 pages) |
26 July 2021 | Total exemption full accounts made up to 30 April 2020 (5 pages) |
30 April 2021 | Previous accounting period shortened from 4 May 2020 to 3 May 2020 (1 page) |
1 October 2020 | Confirmation statement made on 15 September 2020 with no updates (3 pages) |
15 July 2020 | Total exemption full accounts made up to 30 April 2019 (5 pages) |
1 May 2020 | Previous accounting period shortened from 5 May 2019 to 4 May 2019 (1 page) |
4 February 2020 | Previous accounting period shortened from 6 May 2019 to 5 May 2019 (1 page) |
8 October 2019 | Confirmation statement made on 15 September 2019 with no updates (3 pages) |
11 July 2019 | Total exemption full accounts made up to 30 April 2018 (5 pages) |
3 May 2019 | Previous accounting period shortened from 7 May 2018 to 6 May 2018 (1 page) |
6 February 2019 | Previous accounting period shortened from 8 May 2018 to 7 May 2018 (1 page) |
12 October 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
8 August 2018 | Previous accounting period extended from 28 April 2018 to 8 May 2018 (1 page) |
31 July 2018 | Accounts for a small company made up to 30 April 2017 (6 pages) |
27 April 2018 | Previous accounting period shortened from 29 April 2017 to 28 April 2017 (1 page) |
29 January 2018 | Previous accounting period shortened from 30 April 2017 to 29 April 2017 (1 page) |
25 October 2017 | Cessation of Inremco Limited as a person with significant control on 6 April 2016 (1 page) |
25 October 2017 | Notification of Heinrich Feldman as a person with significant control on 6 April 2016 (2 pages) |
25 October 2017 | Notification of Heinrich Feldman as a person with significant control on 6 April 2016 (2 pages) |
25 October 2017 | Cessation of Inremco Limited as a person with significant control on 6 April 2016 (1 page) |
25 October 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
23 May 2017 | Accounts for a small company made up to 30 April 2016 (8 pages) |
23 May 2017 | Accounts for a small company made up to 30 April 2016 (8 pages) |
28 April 2017 | Previous accounting period shortened from 1 May 2016 to 30 April 2016 (1 page) |
28 April 2017 | Previous accounting period shortened from 1 May 2016 to 30 April 2016 (1 page) |
31 January 2017 | Previous accounting period shortened from 2 May 2016 to 1 May 2016 (1 page) |
31 January 2017 | Previous accounting period shortened from 2 May 2016 to 1 May 2016 (1 page) |
27 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
29 June 2016 | Accounts for a small company made up to 30 April 2015 (7 pages) |
29 June 2016 | Accounts for a small company made up to 30 April 2015 (7 pages) |
28 April 2016 | Previous accounting period shortened from 3 May 2015 to 2 May 2015 (1 page) |
28 April 2016 | Previous accounting period shortened from 3 May 2015 to 2 May 2015 (1 page) |
1 February 2016 | Previous accounting period shortened from 4 May 2015 to 3 May 2015 (1 page) |
1 February 2016 | Previous accounting period shortened from 4 May 2015 to 3 May 2015 (1 page) |
14 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
22 May 2015 | Accounts for a small company made up to 30 April 2014 (7 pages) |
22 May 2015 | Accounts for a small company made up to 30 April 2014 (7 pages) |
29 April 2015 | Previous accounting period shortened from 5 May 2014 to 4 May 2014 (1 page) |
29 April 2015 | Previous accounting period shortened from 5 May 2014 to 4 May 2014 (1 page) |
29 April 2015 | Previous accounting period shortened from 5 May 2014 to 4 May 2014 (1 page) |
1 February 2015 | Previous accounting period shortened from 6 May 2014 to 5 May 2014 (1 page) |
1 February 2015 | Previous accounting period shortened from 6 May 2014 to 5 May 2014 (1 page) |
1 February 2015 | Previous accounting period shortened from 6 May 2014 to 5 May 2014 (1 page) |
22 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
25 April 2014 | Accounts for a small company made up to 30 April 2013 (7 pages) |
25 April 2014 | Accounts for a small company made up to 30 April 2013 (7 pages) |
4 February 2014 | Previous accounting period shortened from 7 May 2013 to 6 May 2013 (1 page) |
4 February 2014 | Previous accounting period shortened from 7 May 2013 to 6 May 2013 (1 page) |
4 February 2014 | Previous accounting period shortened from 7 May 2013 to 6 May 2013 (1 page) |
11 October 2013 | Director's details changed for Mr Heinrich Feldman on 1 January 2013 (2 pages) |
11 October 2013 | Director's details changed for Mr Heinrich Feldman on 1 January 2013 (2 pages) |
11 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Director's details changed for Mr Heinrich Feldman on 1 January 2013 (2 pages) |
24 April 2013 | Amended full accounts made up to 30 April 2012 (10 pages) |
24 April 2013 | Amended full accounts made up to 30 April 2012 (10 pages) |
26 March 2013 | Accounts for a small company made up to 30 April 2012 (7 pages) |
26 March 2013 | Accounts for a small company made up to 30 April 2012 (7 pages) |
7 February 2013 | Previous accounting period shortened from 8 May 2012 to 7 May 2012 (1 page) |
7 February 2013 | Previous accounting period shortened from 8 May 2012 to 7 May 2012 (1 page) |
7 February 2013 | Previous accounting period shortened from 8 May 2012 to 7 May 2012 (1 page) |
31 January 2013 | Previous accounting period extended from 30 April 2012 to 8 May 2012 (1 page) |
31 January 2013 | Previous accounting period extended from 30 April 2012 to 8 May 2012 (1 page) |
31 January 2013 | Previous accounting period extended from 30 April 2012 to 8 May 2012 (1 page) |
12 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (4 pages) |
3 November 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (3 pages) |
3 November 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (3 pages) |
28 October 2011 | Full accounts made up to 30 April 2011 (10 pages) |
28 October 2011 | Full accounts made up to 30 April 2011 (10 pages) |
29 October 2010 | Full accounts made up to 30 April 2010 (10 pages) |
29 October 2010 | Full accounts made up to 30 April 2010 (10 pages) |
16 September 2010 | Secretary's details changed for Dwora Feldman on 1 October 2009 (1 page) |
16 September 2010 | Director's details changed for Dwora Feldman on 1 October 2009 (2 pages) |
16 September 2010 | Director's details changed for Heinrich Feldman on 1 October 2009 (2 pages) |
16 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (4 pages) |
16 September 2010 | Director's details changed for Dwora Feldman on 1 October 2009 (2 pages) |
16 September 2010 | Secretary's details changed for Dwora Feldman on 1 October 2009 (1 page) |
16 September 2010 | Director's details changed for Heinrich Feldman on 1 October 2009 (2 pages) |
16 September 2010 | Director's details changed for Dwora Feldman on 1 October 2009 (2 pages) |
16 September 2010 | Director's details changed for Heinrich Feldman on 1 October 2009 (2 pages) |
16 September 2010 | Secretary's details changed for Dwora Feldman on 1 October 2009 (1 page) |
16 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (4 pages) |
28 October 2009 | Full accounts made up to 30 April 2009 (10 pages) |
28 October 2009 | Full accounts made up to 30 April 2009 (10 pages) |
15 September 2009 | Return made up to 15/09/09; full list of members (3 pages) |
15 September 2009 | Return made up to 15/09/09; full list of members (3 pages) |
8 December 2008 | Full accounts made up to 30 April 2008 (11 pages) |
8 December 2008 | Full accounts made up to 30 April 2008 (11 pages) |
15 September 2008 | Return made up to 15/09/08; full list of members (3 pages) |
15 September 2008 | Return made up to 15/09/08; full list of members (3 pages) |
2 December 2007 | Full accounts made up to 30 April 2007 (11 pages) |
2 December 2007 | Full accounts made up to 30 April 2007 (11 pages) |
19 September 2007 | Return made up to 15/09/07; full list of members (2 pages) |
19 September 2007 | Return made up to 15/09/07; full list of members (2 pages) |
5 December 2006 | Full accounts made up to 30 April 2006 (11 pages) |
5 December 2006 | Full accounts made up to 30 April 2006 (11 pages) |
15 September 2006 | Return made up to 15/09/06; full list of members (2 pages) |
15 September 2006 | Return made up to 15/09/06; full list of members (2 pages) |
30 November 2005 | Full accounts made up to 30 April 2005 (10 pages) |
30 November 2005 | Full accounts made up to 30 April 2005 (10 pages) |
17 October 2005 | Return made up to 15/09/05; full list of members (2 pages) |
17 October 2005 | Return made up to 15/09/05; full list of members (2 pages) |
8 November 2004 | Full accounts made up to 30 April 2004 (10 pages) |
8 November 2004 | Full accounts made up to 30 April 2004 (10 pages) |
24 September 2004 | Return made up to 15/09/04; full list of members (5 pages) |
24 September 2004 | Return made up to 15/09/04; full list of members (5 pages) |
17 May 2004 | Registered office changed on 17/05/04 from: tudor house llanvanor road london NW2 2AQ (1 page) |
17 May 2004 | Registered office changed on 17/05/04 from: tudor house llanvanor road london NW2 2AQ (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
2 December 2003 | Full accounts made up to 30 April 2003 (10 pages) |
2 December 2003 | Full accounts made up to 30 April 2003 (10 pages) |
3 October 2003 | Return made up to 15/09/03; full list of members (5 pages) |
3 October 2003 | Return made up to 15/09/03; full list of members (5 pages) |
4 December 2002 | Full accounts made up to 30 April 2002 (12 pages) |
4 December 2002 | Full accounts made up to 30 April 2002 (12 pages) |
1 October 2002 | Return made up to 15/09/02; full list of members (5 pages) |
1 October 2002 | Return made up to 15/09/02; full list of members (5 pages) |
16 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2001 | Full accounts made up to 30 April 2001 (12 pages) |
30 November 2001 | Full accounts made up to 30 April 2001 (12 pages) |
19 September 2001 | Return made up to 15/09/01; full list of members (5 pages) |
19 September 2001 | Return made up to 15/09/01; full list of members (5 pages) |
27 November 2000 | Full accounts made up to 30 April 2000 (10 pages) |
27 November 2000 | Full accounts made up to 30 April 2000 (10 pages) |
4 October 2000 | Return made up to 15/09/00; full list of members (5 pages) |
4 October 2000 | Return made up to 15/09/00; full list of members (5 pages) |
2 December 1999 | Full accounts made up to 30 April 1999 (10 pages) |
2 December 1999 | Full accounts made up to 30 April 1999 (10 pages) |
27 September 1999 | Return made up to 15/09/99; full list of members (9 pages) |
27 September 1999 | Return made up to 15/09/99; full list of members (9 pages) |
2 December 1998 | Full accounts made up to 30 April 1998 (11 pages) |
2 December 1998 | Full accounts made up to 30 April 1998 (11 pages) |
28 September 1998 | Return made up to 15/09/98; full list of members (9 pages) |
28 September 1998 | Return made up to 15/09/98; full list of members (9 pages) |
3 December 1997 | Full accounts made up to 30 April 1997 (9 pages) |
3 December 1997 | Full accounts made up to 30 April 1997 (9 pages) |
22 September 1997 | Return made up to 15/09/97; full list of members (9 pages) |
22 September 1997 | Return made up to 15/09/97; full list of members (9 pages) |
6 December 1996 | Full accounts made up to 30 April 1996 (9 pages) |
6 December 1996 | Full accounts made up to 30 April 1996 (9 pages) |
27 October 1996 | Return made up to 15/09/96; full list of members (9 pages) |
27 October 1996 | Return made up to 15/09/96; full list of members (9 pages) |
29 December 1995 | Full accounts made up to 30 April 1995 (8 pages) |
29 December 1995 | Full accounts made up to 30 April 1995 (8 pages) |
24 October 1995 | Return made up to 15/09/95; full list of members (18 pages) |
24 October 1995 | Return made up to 15/09/95; full list of members (18 pages) |
30 March 1995 | Particulars of mortgage/charge (8 pages) |
30 March 1995 | Particulars of mortgage/charge (16 pages) |
30 March 1995 | Particulars of mortgage/charge (8 pages) |
30 March 1995 | Particulars of mortgage/charge (16 pages) |
17 March 1995 | Ad 14/03/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 March 1995 | Ad 14/03/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 March 1995 | Declaration of assistance for shares acquisition (16 pages) |
15 March 1995 | Declaration of assistance for shares acquisition (16 pages) |
14 March 1995 | Auditor's resignation (2 pages) |
14 March 1995 | Auditor's resignation (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
28 November 1994 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
28 November 1994 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
28 November 1994 | Secretary resigned;director resigned;new director appointed (3 pages) |
28 November 1994 | Secretary resigned;director resigned;new director appointed (3 pages) |