1 Hallswelle Road
London
NW11 0DH
Director Name | Mrs Dwora Feldman |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2003(3 years, 4 months after company formation) |
Appointment Duration | 20 years, 7 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(22 years, 2 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 | 14 April 2000(same day as company formation) |
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 | 14 December 2000(8 months after company formation) |
Appointment Duration | 16 years, 4 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 | 14 December 2000(8 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 15 April 2017) |
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 | 14 April 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2000(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 | Inremco 26 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,649 |
Current Liabilities | £11,200,752 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 3 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 03 May |
Latest Return | 14 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 April 2024 (4 weeks, 1 day from now) |
7 December 2005 | Delivered on: 13 December 2005 Satisfied on: 22 May 2014 Persons entitled: Munchener Hypothekenbank Eg as Security Trustee for Itself and the Other Finance Parties(The Security Trustee) Classification: Subordination deed Secured details: All monies due or to become due by the obligors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rights of the subordinated creditors in respect of the subordinated liabilities are subordinated to senior liabilites and accordingly , save for permitted payments, payment of any amount of the subordinated liabilities is conditional upon the subordinated debtors having irrevocably paid in full all of the senior liabilities. See the mortgage charge document for full details. Fully Satisfied |
---|---|
7 December 2005 | Delivered on: 13 December 2005 Satisfied on: 22 May 2014 Persons entitled: Munchener Hypothekenbank Eg as Security Trustee for Itself and the Other Finance Parties(The Security Trustee) Classification: Deed of charge over shares Secured details: All monies due or to become due by an obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All present and future rights title and interest in and to the scheduled securities, dividends. See the mortgage charge document for full details. Fully Satisfied |
19 December 2000 | Delivered on: 28 December 2000 Satisfied on: 22 May 2014 Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft, London Branch Classification: Deed of subordination between the company and bayerische hypo-und vereinsbank aktiengesellschaft, london branch as agent for the finance parties (as defined) Secured details: All and any moneys obligations and liabilities now or in future due owing or incurred by the obligors (as defined) to the finance parties under the finance documents (as defined). Particulars: All present and future sums liabilities and obligations payable or owing by the company to a subordinated creditor (the subordinated liabilities). See the mortgage charge document for full details. Fully Satisfied |
19 December 2000 | Delivered on: 22 December 2000 Satisfied on: 22 May 2014 Persons entitled: Bayerische Hypo- Und Vereinsbank Aktiengesellschaft London Branch Classification: Deed of charge over shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and under any finance document. Particulars: 1 share of £1 each constituting 100% of the issued share capital all interest,dividends (cash or otherwise)and including dividends declared but unpaid,bonus issues,distributions,allotments,offers by way of rights,benefits,rights,proceed and entitlements any other share,stocks and securties. See the mortgage charge document for full details. Fully Satisfied |
28 July 2023 | Total exemption full accounts made up to 30 April 2022 (6 pages) |
---|---|
1 May 2023 | Previous accounting period shortened from 4 May 2022 to 3 May 2022 (1 page) |
25 April 2023 | Confirmation statement made on 14 April 2023 with no updates (3 pages) |
3 February 2023 | Previous accounting period shortened from 5 May 2022 to 4 May 2022 (1 page) |
2 November 2022 | Appointment of Mr Shulom Feldman as a director on 1 July 2022 (2 pages) |
21 June 2022 | Accounts for a small company made up to 30 April 2021 (6 pages) |
5 May 2022 | Termination of appointment of Heinrich Feldman as a director on 22 March 2022 (1 page) |
5 May 2022 | Confirmation statement made on 14 April 2022 with no updates (3 pages) |
3 May 2022 | Previous accounting period shortened from 6 May 2021 to 5 May 2021 (1 page) |
5 February 2022 | Previous accounting period shortened from 7 May 2021 to 6 May 2021 (1 page) |
30 July 2021 | Accounts for a small company made up to 30 April 2020 (6 pages) |
6 May 2021 | Previous accounting period shortened from 8 May 2020 to 7 May 2020 (1 page) |
15 April 2021 | Confirmation statement made on 14 April 2021 with no updates (3 pages) |
15 April 2021 | Notification of Inremco 26 Limited as a person with significant control on 15 April 2020 (2 pages) |
15 April 2021 | Cessation of Heinrich Feldman as a person with significant control on 15 April 2020 (1 page) |
24 July 2020 | Accounts for a small company made up to 30 April 2019 (13 pages) |
2 June 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
7 May 2020 | Current accounting period extended from 26 April 2020 to 8 May 2020 (1 page) |
24 April 2020 | Previous accounting period shortened from 27 April 2019 to 26 April 2019 (1 page) |
27 January 2020 | Previous accounting period shortened from 28 April 2019 to 27 April 2019 (1 page) |
24 July 2019 | Total exemption full accounts made up to 30 April 2018 (5 pages) |
25 April 2019 | Previous accounting period shortened from 29 April 2018 to 28 April 2018 (1 page) |
16 April 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
28 January 2019 | Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page) |
1 August 2018 | Accounts for a small company made up to 30 April 2017 (7 pages) |
27 April 2018 | Previous accounting period shortened from 1 May 2017 to 30 April 2017 (1 page) |
20 April 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
31 January 2018 | Previous accounting period shortened from 2 May 2017 to 1 May 2017 (1 page) |
3 August 2017 | Accounts for a small company made up to 30 April 2016 (9 pages) |
3 August 2017 | Accounts for a small company made up to 30 April 2016 (9 pages) |
18 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2017 | Notification of Heinrich Feldman as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Termination of appointment of Judah Feldman as a secretary on 15 April 2017 (1 page) |
17 July 2017 | Notification of Heinrich Feldman as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Termination of appointment of Judah Feldman as a director on 15 April 2017 (1 page) |
17 July 2017 | Confirmation statement made on 14 April 2017 with updates (4 pages) |
17 July 2017 | Termination of appointment of Judah Feldman as a director on 15 April 2017 (1 page) |
17 July 2017 | Confirmation statement made on 14 April 2017 with updates (4 pages) |
17 July 2017 | Termination of appointment of Judah Feldman as a secretary on 15 April 2017 (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2017 | Previous accounting period shortened from 3 May 2016 to 2 May 2016 (1 page) |
28 April 2017 | Previous accounting period shortened from 3 May 2016 to 2 May 2016 (1 page) |
2 February 2017 | Previous accounting period shortened from 4 May 2016 to 3 May 2016 (1 page) |
2 February 2017 | Previous accounting period shortened from 4 May 2016 to 3 May 2016 (1 page) |
28 July 2016 | Accounts for a small company made up to 30 April 2015 (7 pages) |
28 July 2016 | Accounts for a small company made up to 30 April 2015 (7 pages) |
11 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
1 May 2016 | Previous accounting period shortened from 5 May 2015 to 4 May 2015 (1 page) |
1 May 2016 | Previous accounting period shortened from 5 May 2015 to 4 May 2015 (1 page) |
3 February 2016 | Previous accounting period shortened from 6 May 2015 to 5 May 2015 (1 page) |
3 February 2016 | Previous accounting period shortened from 6 May 2015 to 5 May 2015 (1 page) |
6 August 2015 | Accounts for a small company made up to 30 April 2014 (7 pages) |
6 August 2015 | Accounts for a small company made up to 30 April 2014 (7 pages) |
5 May 2015 | Previous accounting period shortened from 7 May 2014 to 6 May 2014 (1 page) |
5 May 2015 | Previous accounting period shortened from 7 May 2014 to 6 May 2014 (1 page) |
5 May 2015 | Previous accounting period shortened from 7 May 2014 to 6 May 2014 (1 page) |
20 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
6 February 2015 | Previous accounting period shortened from 9 May 2014 to 7 May 2014 (1 page) |
6 February 2015 | Previous accounting period shortened from 9 May 2014 to 7 May 2014 (1 page) |
6 February 2015 | Previous accounting period shortened from 9 May 2014 to 7 May 2014 (1 page) |
30 January 2015 | Previous accounting period extended from 30 April 2014 to 9 May 2014 (1 page) |
30 January 2015 | Previous accounting period extended from 30 April 2014 to 9 May 2014 (1 page) |
30 January 2015 | Previous accounting period extended from 30 April 2014 to 9 May 2014 (1 page) |
22 May 2014 | Satisfaction of charge 4 in full (4 pages) |
22 May 2014 | Satisfaction of charge 1 in full (4 pages) |
22 May 2014 | Satisfaction of charge 3 in full (4 pages) |
22 May 2014 | Satisfaction of charge 2 in full (4 pages) |
22 May 2014 | Satisfaction of charge 3 in full (4 pages) |
22 May 2014 | Satisfaction of charge 1 in full (4 pages) |
22 May 2014 | Satisfaction of charge 2 in full (4 pages) |
22 May 2014 | Satisfaction of charge 4 in full (4 pages) |
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) |
17 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
31 January 2014 | Previous accounting period shortened from 1 May 2013 to 30 April 2013 (1 page) |
31 January 2014 | Previous accounting period shortened from 1 May 2013 to 30 April 2013 (1 page) |
31 January 2014 | Previous accounting period shortened from 1 May 2013 to 30 April 2013 (1 page) |
25 April 2013 | Full accounts made up to 30 April 2012 (10 pages) |
25 April 2013 | Full accounts made up to 30 April 2012 (10 pages) |
22 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Previous accounting period shortened from 2 May 2012 to 1 May 2012 (1 page) |
31 January 2013 | Previous accounting period shortened from 2 May 2012 to 1 May 2012 (1 page) |
31 January 2013 | Previous accounting period shortened from 2 May 2012 to 1 May 2012 (1 page) |
17 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Full accounts made up to 30 April 2011 (10 pages) |
17 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Full accounts made up to 30 April 2011 (10 pages) |
30 April 2012 | Previous accounting period shortened from 3 May 2011 to 2 May 2011 (1 page) |
30 April 2012 | Previous accounting period shortened from 3 May 2011 to 2 May 2011 (1 page) |
30 April 2012 | Previous accounting period shortened from 3 May 2011 to 2 May 2011 (1 page) |
1 February 2012 | Previous accounting period shortened from 4 May 2011 to 3 May 2011 (1 page) |
1 February 2012 | Previous accounting period shortened from 4 May 2011 to 3 May 2011 (1 page) |
1 February 2012 | Previous accounting period shortened from 4 May 2011 to 3 May 2011 (1 page) |
14 April 2011 | Director's details changed for Heinrich Feldman on 1 October 2009 (2 pages) |
14 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Director's details changed for Heinrich Feldman on 1 October 2009 (2 pages) |
14 April 2011 | Director's details changed for Mr Judah Feldman on 1 October 2009 (2 pages) |
14 April 2011 | Director's details changed for Mr Judah Feldman on 1 October 2009 (2 pages) |
14 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Director's details changed for Heinrich Feldman on 1 October 2009 (2 pages) |
14 April 2011 | Director's details changed for Mr Judah Feldman on 1 October 2009 (2 pages) |
16 March 2011 | Accounts for a small company made up to 30 April 2010 (5 pages) |
16 March 2011 | Accounts for a small company made up to 30 April 2010 (5 pages) |
3 February 2011 | Previous accounting period shortened from 5 May 2010 to 4 May 2010 (1 page) |
3 February 2011 | Previous accounting period shortened from 5 May 2010 to 4 May 2010 (1 page) |
3 February 2011 | Previous accounting period shortened from 5 May 2010 to 4 May 2010 (1 page) |
14 April 2010 | Director's details changed for Dwora Feldman on 1 October 2009 (2 pages) |
14 April 2010 | Secretary's details changed for Judah Feldman on 1 October 2009 (1 page) |
14 April 2010 | Secretary's details changed for Dwora Feldman on 1 October 2009 (1 page) |
14 April 2010 | Secretary's details changed for Judah Feldman on 1 October 2009 (1 page) |
14 April 2010 | Secretary's details changed for Dwora Feldman on 1 October 2009 (1 page) |
14 April 2010 | Director's details changed for Dwora Feldman on 1 October 2009 (2 pages) |
14 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Dwora Feldman on 1 October 2009 (2 pages) |
14 April 2010 | Secretary's details changed for Dwora Feldman on 1 October 2009 (1 page) |
14 April 2010 | Secretary's details changed for Judah Feldman on 1 October 2009 (1 page) |
14 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Accounts for a small company made up to 30 April 2009 (5 pages) |
26 March 2010 | Accounts for a small company made up to 30 April 2009 (5 pages) |
25 January 2010 | Previous accounting period shortened from 6 May 2009 to 5 May 2009 (1 page) |
25 January 2010 | Previous accounting period shortened from 6 May 2009 to 5 May 2009 (1 page) |
25 January 2010 | Previous accounting period shortened from 6 May 2009 to 5 May 2009 (1 page) |
14 April 2009 | Return made up to 14/04/09; full list of members (4 pages) |
14 April 2009 | Return made up to 14/04/09; full list of members (4 pages) |
9 March 2009 | Accounts for a small company made up to 30 April 2008 (5 pages) |
9 March 2009 | Accounts for a small company made up to 30 April 2008 (5 pages) |
25 February 2009 | Accounting reference date extended from 30/04/2008 to 06/05/2008 (1 page) |
25 February 2009 | Accounting reference date extended from 30/04/2008 to 06/05/2008 (1 page) |
14 April 2008 | Return made up to 14/04/08; full list of members (4 pages) |
14 April 2008 | Return made up to 14/04/08; full list of members (4 pages) |
4 March 2008 | Accounts for a small company made up to 30 April 2007 (5 pages) |
4 March 2008 | Accounts for a small company made up to 30 April 2007 (5 pages) |
17 April 2007 | Return made up to 14/04/07; full list of members (2 pages) |
17 April 2007 | Return made up to 14/04/07; full list of members (2 pages) |
8 March 2007 | Accounts for a small company made up to 30 April 2006 (5 pages) |
8 March 2007 | Accounts for a small company made up to 30 April 2006 (5 pages) |
18 April 2006 | Return made up to 14/04/06; full list of members (2 pages) |
18 April 2006 | Return made up to 14/04/06; full list of members (2 pages) |
2 March 2006 | Accounts for a small company made up to 30 April 2005 (5 pages) |
2 March 2006 | Accounts for a small company made up to 30 April 2005 (5 pages) |
13 December 2005 | Particulars of mortgage/charge (6 pages) |
13 December 2005 | Particulars of mortgage/charge (6 pages) |
13 December 2005 | Particulars of mortgage/charge (6 pages) |
13 December 2005 | Particulars of mortgage/charge (6 pages) |
5 May 2005 | Return made up to 14/04/05; full list of members (3 pages) |
5 May 2005 | Return made up to 14/04/05; full list of members (3 pages) |
4 March 2005 | Accounts for a small company made up to 30 April 2004 (5 pages) |
4 March 2005 | Accounts for a small company made up to 30 April 2004 (5 pages) |
11 June 2004 | Return made up to 14/04/04; full list of members (7 pages) |
11 June 2004 | Return made up to 14/04/04; full list of members (7 pages) |
8 June 2004 | Registered office changed on 08/06/04 from: tudor house llanvanor road london NW2 2AQ (1 page) |
8 June 2004 | Registered office changed on 08/06/04 from: tudor house llanvanor road london NW2 2AQ (1 page) |
4 March 2004 | Accounts for a small company made up to 30 April 2003 (5 pages) |
4 March 2004 | Accounts for a small company made up to 30 April 2003 (5 pages) |
5 October 2003 | New director appointed (2 pages) |
5 October 2003 | New director appointed (2 pages) |
7 May 2003 | Return made up to 14/04/03; full list of members (6 pages) |
7 May 2003 | Return made up to 14/04/03; full list of members (6 pages) |
4 March 2003 | Accounts for a small company made up to 30 April 2002 (5 pages) |
4 March 2003 | Accounts for a small company made up to 30 April 2002 (5 pages) |
23 April 2002 | Return made up to 14/04/02; full list of members (6 pages) |
23 April 2002 | Return made up to 14/04/02; full list of members (6 pages) |
30 January 2002 | Accounts for a small company made up to 30 April 2001 (5 pages) |
30 January 2002 | Accounts for a small company made up to 30 April 2001 (5 pages) |
25 April 2001 | Return made up to 14/04/01; full list of members (8 pages) |
25 April 2001 | Return made up to 14/04/01; full list of members (8 pages) |
28 December 2000 | Particulars of mortgage/charge (7 pages) |
28 December 2000 | Particulars of mortgage/charge (7 pages) |
22 December 2000 | Particulars of mortgage/charge (7 pages) |
22 December 2000 | Particulars of mortgage/charge (7 pages) |
19 December 2000 | New secretary appointed;new director appointed (3 pages) |
19 December 2000 | New secretary appointed;new director appointed (3 pages) |
19 June 2000 | New director appointed (6 pages) |
19 June 2000 | New secretary appointed (2 pages) |
19 June 2000 | New director appointed (6 pages) |
19 June 2000 | New secretary appointed (2 pages) |
6 June 2000 | Registered office changed on 06/06/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | Secretary resigned (1 page) |
6 June 2000 | Registered office changed on 06/06/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
6 June 2000 | Secretary resigned (1 page) |
14 April 2000 | Incorporation (18 pages) |
14 April 2000 | Incorporation (18 pages) |