1 Hallswelle Road
London
NW11 0DH
Director Name | Mr Barry Feldman |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2000(1 year after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Secretary Name | Esther Feldman |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 March 2000(1 year after company formation) |
Appointment Duration | 24 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 | 02 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
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 Barry Feldman 50.00% Ordinary |
---|---|
1 at £1 | Mrs Esther Feldman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £344,912 |
Cash | £79,123 |
Current Liabilities | £413,717 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 01 April |
Latest Return | 2 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (11 months from now) |
30 June 2021 | Delivered on: 1 July 2021 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: Freehold and leasehold property - flat 26, helston court, culvert road, tottenham, london, N15 5HF - title no: EGL333718 and EGL251625. Outstanding |
---|---|
22 March 2021 | Delivered on: 22 March 2021 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: Leasehold property - flat 15 cedarwood court 78 clapton common london E5 9FU - title no. AGL332458. Outstanding |
6 January 2011 | Delivered on: 13 January 2011 Persons entitled: Anglo Irish Bank Corporation Limited Classification: Debenture Secured details: All monies due or to become due from the chargors to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
22 May 2002 | Delivered on: 5 June 2002 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Supplemental debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a the lords 31-35 lord street gainsborough lincolnshire t/no: LL199013. See the mortgage charge document for full details. Outstanding |
11 May 1999 | Delivered on: 24 May 1999 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a the century public house church lane goldington bedford t/n BD62573; the durham ox public house 76 star road peterborough t/n CB131009; the prince of wales buckington road bedworth t/n WK338183 (for details of further properties charged please refer to form 395). 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. See the mortgage charge document for full details. Outstanding |
27 June 2023 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
---|---|
31 March 2023 | Previous accounting period shortened from 3 April 2022 to 2 April 2022 (1 page) |
14 March 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
2 January 2023 | Previous accounting period shortened from 4 April 2022 to 3 April 2022 (1 page) |
20 June 2022 | Total exemption full accounts made up to 31 March 2021 (4 pages) |
1 April 2022 | Previous accounting period shortened from 5 April 2021 to 4 April 2021 (1 page) |
21 March 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
4 January 2022 | Previous accounting period shortened from 6 April 2021 to 5 April 2021 (1 page) |
6 July 2021 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
4 July 2021 | Previous accounting period shortened from 7 April 2021 to 6 April 2021 (1 page) |
1 July 2021 | Registration of charge 037241690005, created on 30 June 2021 (4 pages) |
6 April 2021 | Previous accounting period shortened from 8 April 2020 to 7 April 2020 (1 page) |
22 March 2021 | Registration of charge 037241690004, created on 22 March 2021 (7 pages) |
22 March 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
17 March 2021 | Satisfaction of charge 3 in full (1 page) |
17 March 2021 | Satisfaction of charge 1 in full (2 pages) |
17 March 2021 | Satisfaction of charge 2 in full (1 page) |
18 November 2020 | Termination of appointment of Heinrich Feldman as a director on 30 October 2020 (1 page) |
30 June 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
25 June 2020 | Previous accounting period extended from 29 March 2020 to 8 April 2020 (1 page) |
24 June 2020 | Total exemption full accounts made up to 31 March 2019 (6 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 June 2019 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
3 April 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
27 March 2019 | Previous accounting period shortened from 1 April 2018 to 31 March 2018 (1 page) |
29 December 2018 | Previous accounting period shortened from 2 April 2018 to 1 April 2018 (1 page) |
22 June 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
29 March 2018 | Previous accounting period shortened from 3 April 2017 to 2 April 2017 (1 page) |
16 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
2 January 2018 | Previous accounting period shortened from 4 April 2017 to 3 April 2017 (1 page) |
30 June 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
3 April 2017 | Previous accounting period shortened from 5 April 2016 to 4 April 2016 (1 page) |
3 April 2017 | Previous accounting period shortened from 5 April 2016 to 4 April 2016 (1 page) |
2 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
2 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
4 January 2017 | Previous accounting period shortened from 6 April 2016 to 5 April 2016 (1 page) |
4 January 2017 | Previous accounting period shortened from 6 April 2016 to 5 April 2016 (1 page) |
4 July 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 April 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
4 April 2016 | Previous accounting period shortened from 7 April 2015 to 6 April 2015 (1 page) |
4 April 2016 | Previous accounting period shortened from 7 April 2015 to 6 April 2015 (1 page) |
6 January 2016 | Previous accounting period shortened from 8 April 2015 to 7 April 2015 (1 page) |
6 January 2016 | Previous accounting period shortened from 8 April 2015 to 7 April 2015 (1 page) |
22 June 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 June 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 March 2015 | Current accounting period extended from 27 March 2015 to 8 April 2015 (1 page) |
25 March 2015 | Current accounting period extended from 27 March 2015 to 8 April 2015 (1 page) |
25 March 2015 | Current accounting period extended from 27 March 2015 to 8 April 2015 (1 page) |
24 March 2015 | Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page) |
24 March 2015 | Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page) |
3 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
26 December 2014 | Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page) |
26 December 2014 | Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page) |
23 June 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 April 2014 | Current accounting period shortened from 30 March 2013 to 29 March 2013 (1 page) |
7 April 2014 | Current accounting period shortened from 30 March 2013 to 29 March 2013 (1 page) |
20 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
30 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
30 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
26 June 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 June 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 March 2013 | Current accounting period shortened from 1 April 2012 to 31 March 2012 (1 page) |
31 March 2013 | Current accounting period shortened from 1 April 2012 to 31 March 2012 (1 page) |
31 March 2013 | Current accounting period shortened from 1 April 2012 to 31 March 2012 (1 page) |
4 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
2 January 2013 | Previous accounting period shortened from 2 April 2012 to 1 April 2012 (1 page) |
2 January 2013 | Previous accounting period shortened from 2 April 2012 to 1 April 2012 (1 page) |
2 January 2013 | Previous accounting period shortened from 2 April 2012 to 1 April 2012 (1 page) |
2 July 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 April 2012 | Current accounting period shortened from 3 April 2011 to 2 April 2011 (1 page) |
2 April 2012 | Current accounting period shortened from 3 April 2011 to 2 April 2011 (1 page) |
2 April 2012 | Current accounting period shortened from 3 April 2011 to 2 April 2011 (1 page) |
13 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Previous accounting period shortened from 4 April 2011 to 3 April 2011 (1 page) |
3 January 2012 | Previous accounting period shortened from 4 April 2011 to 3 April 2011 (1 page) |
3 January 2012 | Previous accounting period shortened from 4 April 2011 to 3 April 2011 (1 page) |
27 June 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 March 2011 | Previous accounting period shortened from 5 April 2010 to 4 April 2010 (1 page) |
28 March 2011 | Previous accounting period shortened from 5 April 2010 to 4 April 2010 (1 page) |
28 March 2011 | Previous accounting period shortened from 5 April 2010 to 4 April 2010 (1 page) |
11 March 2011 | Resolutions
|
11 March 2011 | Resolutions
|
3 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
13 January 2011 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
29 December 2010 | Previous accounting period shortened from 6 April 2010 to 5 April 2010 (1 page) |
29 December 2010 | Previous accounting period shortened from 6 April 2010 to 5 April 2010 (1 page) |
29 December 2010 | Previous accounting period shortened from 6 April 2010 to 5 April 2010 (1 page) |
26 April 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 March 2010 | Director's details changed for Barry Feldman on 1 October 2009 (2 pages) |
2 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Heinrich Feldman on 1 October 2009 (2 pages) |
2 March 2010 | Secretary's details changed for Esther Feldman on 1 October 2009 (1 page) |
2 March 2010 | Secretary's details changed for Dwora Feldman on 1 October 2009 (1 page) |
2 March 2010 | Secretary's details changed for Dwora Feldman on 1 October 2009 (1 page) |
2 March 2010 | Secretary's details changed for Esther Feldman on 1 October 2009 (1 page) |
2 March 2010 | Secretary's details changed for Dwora Feldman on 1 October 2009 (1 page) |
2 March 2010 | Director's details changed for Heinrich Feldman on 1 October 2009 (2 pages) |
2 March 2010 | Secretary's details changed for Esther Feldman on 1 October 2009 (1 page) |
2 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Heinrich Feldman on 1 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Barry Feldman on 1 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Barry Feldman on 1 October 2009 (2 pages) |
26 January 2010 | Previous accounting period shortened from 7 April 2009 to 6 April 2009 (1 page) |
26 January 2010 | Previous accounting period shortened from 7 April 2009 to 6 April 2009 (1 page) |
26 January 2010 | Previous accounting period shortened from 7 April 2009 to 6 April 2009 (1 page) |
25 January 2010 | Previous accounting period extended from 31 March 2009 to 7 April 2009 (1 page) |
25 January 2010 | Previous accounting period extended from 31 March 2009 to 7 April 2009 (1 page) |
25 January 2010 | Previous accounting period extended from 31 March 2009 to 7 April 2009 (1 page) |
27 May 2009 | Return made up to 02/03/09; full list of members (4 pages) |
27 May 2009 | Return made up to 02/03/09; full list of members (4 pages) |
23 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
7 April 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
7 April 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
3 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
6 March 2007 | Return made up to 02/03/07; full list of members (3 pages) |
6 March 2007 | Return made up to 02/03/07; full list of members (3 pages) |
12 April 2006 | Amended accounts made up to 31 March 2005 (4 pages) |
12 April 2006 | Amended accounts made up to 31 March 2005 (4 pages) |
6 March 2006 | Return made up to 02/03/06; full list of members (3 pages) |
6 March 2006 | Return made up to 02/03/06; full list of members (3 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
5 April 2005 | Return made up to 02/03/05; full list of members (3 pages) |
5 April 2005 | Return made up to 02/03/05; full list of members (3 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
15 May 2004 | Registered office changed on 15/05/04 from: administration services LTD tudor house, llanvanor road london NW2 2AQ (1 page) |
15 May 2004 | Registered office changed on 15/05/04 from: administration services LTD tudor house, llanvanor road london NW2 2AQ (1 page) |
22 April 2004 | Return made up to 02/03/04; full list of members (6 pages) |
22 April 2004 | Return made up to 02/03/04; full list of members (6 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
23 March 2003 | Return made up to 02/03/03; full list of members (6 pages) |
23 March 2003 | Return made up to 02/03/03; full list of members (6 pages) |
7 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
7 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
5 June 2002 | Particulars of mortgage/charge (7 pages) |
5 June 2002 | Particulars of mortgage/charge (7 pages) |
10 April 2002 | Return made up to 02/03/02; full list of members (6 pages) |
10 April 2002 | Return made up to 02/03/02; full list of members (6 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
12 March 2001 | Return made up to 02/03/01; full list of members (6 pages) |
12 March 2001 | Return made up to 02/03/01; full list of members (6 pages) |
9 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
9 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | New secretary appointed (2 pages) |
17 April 2000 | New secretary appointed (2 pages) |
17 April 2000 | New director appointed (2 pages) |
3 March 2000 | Return made up to 02/03/00; full list of members (8 pages) |
3 March 2000 | Return made up to 02/03/00; full list of members (8 pages) |
24 May 1999 | Particulars of mortgage/charge (11 pages) |
24 May 1999 | Particulars of mortgage/charge (11 pages) |
4 May 1999 | New director appointed (5 pages) |
4 May 1999 | Secretary resigned (1 page) |
4 May 1999 | Director resigned (1 page) |
4 May 1999 | Secretary resigned (1 page) |
4 May 1999 | New secretary appointed (2 pages) |
4 May 1999 | Director resigned (1 page) |
4 May 1999 | New secretary appointed (2 pages) |
4 May 1999 | New director appointed (5 pages) |
20 April 1999 | Director resigned (1 page) |
20 April 1999 | Registered office changed on 20/04/99 from: 788-790 finchley road london NW11 7TJ (1 page) |
20 April 1999 | Director resigned (1 page) |
20 April 1999 | Secretary resigned (1 page) |
20 April 1999 | Secretary resigned (1 page) |
20 April 1999 | Registered office changed on 20/04/99 from: 788-790 finchley road london NW11 7TJ (1 page) |
2 March 1999 | Incorporation (17 pages) |
2 March 1999 | Incorporation (17 pages) |