1 Hallswelle Road
London
NW11 0DH
Director Name | Mr Joseph Feldman |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Clapton Common London E5 9BG |
Director Name | Mr Judah Feldman |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Secretary Name | Mr Joseph Feldman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Clapton Common London E5 9BG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2001(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 |
100 at £1 | Mrs Leah Feldman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £64,191 |
Cash | £64,127 |
Current Liabilities | £1,111,207 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 1 July 2024 (2 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 01 July |
Latest Return | 15 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 29 June 2024 (2 months, 1 week from now) |
21 December 2020 | Delivered on: 24 December 2020 Persons entitled: Rga International Reinsurance Company Designated Activity Company Classification: A registered charge Particulars: Leasehold land known as flat 6, (3RD floor) lymington mansions, lymington road. London registered with title number NGL556347 and other properties listed in schedule 2 of the instrument. For more details see schedule 2 of the instrument. Outstanding |
---|---|
2 June 2016 | Delivered on: 3 June 2016 Persons entitled: Aviva Commercial Finance Limited Classification: A registered charge Particulars: None. Outstanding |
18 December 2015 | Delivered on: 22 December 2015 Persons entitled: Aviva Commercial Finance Limited Classification: A registered charge Particulars: Not applicable. Outstanding |
18 December 2015 | Delivered on: 22 December 2015 Persons entitled: Aviva Commercial Finance Limited Classification: A registered charge Particulars: Flat 6 (3RD floor) lymington mansions, lymington road, london registered at the land registry with title number NGL556347. For more details please refer to the instrument. Outstanding |
21 January 2005 | Delivered on: 26 January 2005 Satisfied on: 18 December 2015 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a flat 10 lymington mansions, lymington road, london t/no NGL550317. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Fully Satisfied |
15 July 2004 | Delivered on: 17 July 2004 Satisfied on: 13 January 2016 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 7 lymington mansions lymington road t/n NGL550318. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
30 April 2004 | Delivered on: 5 May 2004 Satisfied on: 13 January 2016 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that property known as 6 lymington mansions, lymington road, london t/no NGL556347. Fully Satisfied |
30 April 2004 | Delivered on: 5 May 2004 Satisfied on: 13 January 2016 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that property known as 9 lymington mansions, lymington road, london t/nos NGL550320 and NGL724728. Fully Satisfied |
19 February 2004 | Delivered on: 21 February 2004 Satisfied on: 13 January 2016 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company 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 uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
13 September 2023 | Total exemption full accounts made up to 30 June 2022 (6 pages) |
---|---|
5 July 2023 | Confirmation statement made on 15 June 2023 with no updates (3 pages) |
30 June 2023 | Previous accounting period shortened from 3 July 2022 to 1 July 2022 (1 page) |
2 April 2023 | Previous accounting period shortened from 4 July 2022 to 3 July 2022 (1 page) |
24 August 2022 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
4 July 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
3 July 2022 | Previous accounting period shortened from 5 July 2021 to 4 July 2021 (1 page) |
5 April 2022 | Previous accounting period shortened from 6 July 2021 to 5 July 2021 (1 page) |
21 September 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
28 June 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
28 June 2021 | Previous accounting period shortened from 7 July 2020 to 6 July 2020 (1 page) |
13 March 2021 | Resolutions
|
13 March 2021 | Memorandum and Articles of Association (6 pages) |
24 December 2020 | Registration of charge 042354590009, created on 21 December 2020 (40 pages) |
26 October 2020 | Previous accounting period extended from 29 June 2020 to 7 July 2020 (1 page) |
8 September 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
29 June 2020 | Current accounting period shortened from 30 June 2019 to 29 June 2019 (1 page) |
24 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
30 March 2020 | Previous accounting period shortened from 1 July 2019 to 30 June 2019 (1 page) |
7 August 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
4 July 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
28 June 2019 | Previous accounting period shortened from 2 July 2018 to 1 July 2018 (1 page) |
1 April 2019 | Previous accounting period shortened from 3 July 2018 to 2 July 2018 (1 page) |
2 August 2018 | Audited abridged accounts made up to 30 June 2017 (9 pages) |
29 June 2018 | Previous accounting period shortened from 4 July 2017 to 3 July 2017 (1 page) |
15 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
3 April 2018 | Previous accounting period shortened from 5 July 2017 to 4 July 2017 (1 page) |
30 June 2017 | Termination of appointment of Judah Feldman as a director on 15 April 2017 (1 page) |
30 June 2017 | Termination of appointment of Judah Feldman as a director on 15 April 2017 (1 page) |
30 June 2017 | Notification of Leah Feldman as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
30 June 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
30 June 2017 | Notification of Leah Feldman as a person with significant control on 6 April 2016 (2 pages) |
1 March 2017 | Full accounts made up to 30 June 2016 (8 pages) |
1 March 2017 | Full accounts made up to 30 June 2016 (8 pages) |
23 August 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-08-23
|
23 August 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-08-23
|
5 July 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
4 July 2016 | Previous accounting period shortened from 6 July 2015 to 5 July 2015 (1 page) |
4 July 2016 | Previous accounting period shortened from 6 July 2015 to 5 July 2015 (1 page) |
3 June 2016 | Registration of charge 042354590008, created on 2 June 2016 (23 pages) |
3 June 2016 | Registration of charge 042354590008, created on 2 June 2016 (23 pages) |
5 April 2016 | Previous accounting period shortened from 7 July 2015 to 6 July 2015 (1 page) |
5 April 2016 | Previous accounting period shortened from 7 July 2015 to 6 July 2015 (1 page) |
13 January 2016 | Satisfaction of charge 3 in full (4 pages) |
13 January 2016 | Satisfaction of charge 1 in full (5 pages) |
13 January 2016 | Satisfaction of charge 1 in full (5 pages) |
13 January 2016 | Satisfaction of charge 4 in full (5 pages) |
13 January 2016 | Satisfaction of charge 4 in full (5 pages) |
13 January 2016 | Satisfaction of charge 3 in full (4 pages) |
13 January 2016 | Satisfaction of charge 2 in full (4 pages) |
13 January 2016 | Satisfaction of charge 2 in full (4 pages) |
22 December 2015 | Registration of charge 042354590007, created on 18 December 2015 (26 pages) |
22 December 2015 | Registration of charge 042354590006, created on 18 December 2015 (39 pages) |
22 December 2015 | Registration of charge 042354590007, created on 18 December 2015 (26 pages) |
22 December 2015 | Registration of charge 042354590006, created on 18 December 2015 (39 pages) |
18 December 2015 | Satisfaction of charge 5 in full (5 pages) |
18 December 2015 | Satisfaction of charge 5 in full (5 pages) |
1 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
5 June 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
5 June 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
6 April 2015 | Previous accounting period shortened from 8 July 2014 to 7 July 2014 (1 page) |
6 April 2015 | Previous accounting period shortened from 8 July 2014 to 7 July 2014 (1 page) |
6 April 2015 | Previous accounting period shortened from 8 July 2014 to 7 July 2014 (1 page) |
26 March 2015 | Previous accounting period extended from 28 June 2014 to 8 July 2014 (1 page) |
26 March 2015 | Previous accounting period extended from 28 June 2014 to 8 July 2014 (1 page) |
26 March 2015 | Previous accounting period extended from 28 June 2014 to 8 July 2014 (1 page) |
17 September 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
17 September 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
26 June 2014 | Previous accounting period shortened from 29 June 2013 to 28 June 2013 (1 page) |
26 June 2014 | Previous accounting period shortened from 29 June 2013 to 28 June 2013 (1 page) |
25 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
31 March 2014 | Previous accounting period shortened from 30 June 2013 to 29 June 2013 (1 page) |
31 March 2014 | Previous accounting period shortened from 30 June 2013 to 29 June 2013 (1 page) |
15 August 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
15 August 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 June 2013 | Previous accounting period shortened from 1 July 2012 to 30 June 2012 (1 page) |
28 June 2013 | Previous accounting period shortened from 1 July 2012 to 30 June 2012 (1 page) |
28 June 2013 | Previous accounting period shortened from 1 July 2012 to 30 June 2012 (1 page) |
20 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (3 pages) |
20 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (3 pages) |
31 March 2013 | Previous accounting period shortened from 2 July 2012 to 1 July 2012 (1 page) |
31 March 2013 | Previous accounting period shortened from 2 July 2012 to 1 July 2012 (1 page) |
31 March 2013 | Previous accounting period shortened from 2 July 2012 to 1 July 2012 (1 page) |
11 September 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
11 September 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
2 July 2012 | Current accounting period shortened from 3 July 2011 to 2 July 2011 (1 page) |
2 July 2012 | Current accounting period shortened from 3 July 2011 to 2 July 2011 (1 page) |
2 July 2012 | Current accounting period shortened from 3 July 2011 to 2 July 2011 (1 page) |
26 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (3 pages) |
26 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Previous accounting period shortened from 4 July 2011 to 3 July 2011 (1 page) |
3 April 2012 | Previous accounting period shortened from 4 July 2011 to 3 July 2011 (1 page) |
3 April 2012 | Previous accounting period shortened from 4 July 2011 to 3 July 2011 (1 page) |
11 August 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
11 August 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
4 July 2011 | Current accounting period shortened from 5 July 2010 to 4 July 2010 (1 page) |
4 July 2011 | Current accounting period shortened from 5 July 2010 to 4 July 2010 (1 page) |
4 July 2011 | Current accounting period shortened from 5 July 2010 to 4 July 2010 (1 page) |
15 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (3 pages) |
15 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (3 pages) |
5 April 2011 | Previous accounting period shortened from 6 July 2010 to 5 July 2010 (1 page) |
5 April 2011 | Previous accounting period shortened from 6 July 2010 to 5 July 2010 (1 page) |
5 April 2011 | Previous accounting period shortened from 6 July 2010 to 5 July 2010 (1 page) |
25 June 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
16 June 2010 | Director's details changed for Leah Feldman on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Leah Feldman on 1 October 2009 (2 pages) |
16 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Director's details changed for Judah Feldman on 1 October 2009 (2 pages) |
16 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Director's details changed for Judah Feldman on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Leah Feldman on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Judah Feldman on 1 October 2009 (2 pages) |
25 March 2010 | Previous accounting period shortened from 7 July 2009 to 6 July 2009 (1 page) |
25 March 2010 | Previous accounting period shortened from 7 July 2009 to 6 July 2009 (1 page) |
25 March 2010 | Previous accounting period shortened from 7 July 2009 to 6 July 2009 (1 page) |
24 March 2010 | Previous accounting period extended from 30 June 2009 to 7 July 2009 (1 page) |
24 March 2010 | Previous accounting period extended from 30 June 2009 to 7 July 2009 (1 page) |
24 March 2010 | Previous accounting period extended from 30 June 2009 to 7 July 2009 (1 page) |
26 November 2009 | Annual return made up to 15 June 2009 with a full list of shareholders (3 pages) |
26 November 2009 | Annual return made up to 15 June 2009 with a full list of shareholders (3 pages) |
12 November 2009 | Termination of appointment of Joseph Feldman as a secretary (1 page) |
12 November 2009 | Appointment of Leah Feldman as a director (2 pages) |
12 November 2009 | Appointment of Leah Feldman as a director (2 pages) |
12 November 2009 | Termination of appointment of Joseph Feldman as a director (1 page) |
12 November 2009 | Termination of appointment of Joseph Feldman as a secretary (1 page) |
12 November 2009 | Termination of appointment of Joseph Feldman as a director (1 page) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
8 July 2008 | Return made up to 15/06/08; full list of members (4 pages) |
8 July 2008 | Return made up to 15/06/08; full list of members (4 pages) |
4 July 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
4 July 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
19 June 2007 | Return made up to 15/06/07; full list of members (2 pages) |
19 June 2007 | Return made up to 15/06/07; full list of members (2 pages) |
7 November 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
7 November 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
10 July 2006 | Return made up to 15/06/06; full list of members (2 pages) |
10 July 2006 | Return made up to 15/06/06; full list of members (2 pages) |
16 June 2005 | Return made up to 15/06/05; full list of members (2 pages) |
16 June 2005 | Return made up to 15/06/05; full list of members (2 pages) |
7 June 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
7 June 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
26 January 2005 | Particulars of mortgage/charge (4 pages) |
26 January 2005 | Particulars of mortgage/charge (4 pages) |
17 July 2004 | Particulars of mortgage/charge (3 pages) |
17 July 2004 | Particulars of mortgage/charge (3 pages) |
1 July 2004 | Return made up to 15/06/04; full list of members (6 pages) |
1 July 2004 | Return made up to 15/06/04; full list of members (6 pages) |
14 May 2004 | Registered office changed on 14/05/04 from: tudor house llanvanor road finchley road london NW2 2AQ (1 page) |
14 May 2004 | Registered office changed on 14/05/04 from: tudor house llanvanor road finchley road london NW2 2AQ (1 page) |
5 May 2004 | Particulars of mortgage/charge (3 pages) |
5 May 2004 | Particulars of mortgage/charge (3 pages) |
5 May 2004 | Particulars of mortgage/charge (3 pages) |
5 May 2004 | Particulars of mortgage/charge (3 pages) |
4 May 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
4 May 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
21 February 2004 | Particulars of mortgage/charge (3 pages) |
21 February 2004 | Particulars of mortgage/charge (3 pages) |
26 June 2003 | Return made up to 15/06/03; full list of members (5 pages) |
26 June 2003 | Return made up to 15/06/03; full list of members (5 pages) |
18 April 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
18 April 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
29 June 2002 | Return made up to 15/06/02; full list of members (5 pages) |
29 June 2002 | Return made up to 15/06/02; full list of members (5 pages) |
25 January 2002 | Ad 15/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 January 2002 | Ad 15/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 January 2002 | Director resigned (1 page) |
11 January 2002 | Director resigned (1 page) |
11 January 2002 | New director appointed (3 pages) |
11 January 2002 | Secretary resigned (1 page) |
11 January 2002 | Secretary resigned (1 page) |
11 January 2002 | New director appointed (3 pages) |
11 January 2002 | New secretary appointed;new director appointed (3 pages) |
11 January 2002 | New secretary appointed;new director appointed (3 pages) |
27 June 2001 | Registered office changed on 27/06/01 from: 788-790 finchley road london NW11 7TJ (1 page) |
27 June 2001 | Registered office changed on 27/06/01 from: 788-790 finchley road london NW11 7TJ (1 page) |
15 June 2001 | Incorporation (18 pages) |
15 June 2001 | Incorporation (18 pages) |