Company NameSibell Trading Limited
DirectorMordecai Leib Waldman
Company StatusActive - Proposal to Strike off
Company Number04435313
CategoryPrivate Limited Company
Incorporation Date10 May 2002(21 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameEsther Waldman
NationalityIsraeli
StatusCurrent
Appointed10 May 2002(same day as company formation)
RoleCompany Director
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Director NameMr Mordecai Leib Waldman
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2002(4 days after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

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

Financials

Year2012
Net Worth£91,779
Cash£98,699
Current Liabilities£329,800

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due3 October 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End3 January

Returns

Latest Return14 January 2023 (1 year, 3 months ago)
Next Return Due28 January 2024 (overdue)

Filing History

2 January 2024Previous accounting period shortened from 4 January 2023 to 3 January 2023 (1 page)
24 August 2023Compulsory strike-off action has been discontinued (1 page)
23 August 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
22 August 2023First Gazette notice for compulsory strike-off (1 page)
24 March 2023Total exemption full accounts made up to 31 December 2021 (4 pages)
2 January 2023Previous accounting period shortened from 5 January 2022 to 4 January 2022 (1 page)
4 October 2022Previous accounting period shortened from 6 January 2022 to 5 January 2022 (1 page)
11 April 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
6 April 2022Compulsory strike-off action has been discontinued (1 page)
5 April 2022Total exemption full accounts made up to 31 December 2020 (4 pages)
5 April 2022First Gazette notice for compulsory strike-off (1 page)
5 January 2022Previous accounting period shortened from 7 January 2021 to 6 January 2021 (1 page)
6 October 2021Previous accounting period shortened from 8 January 2021 to 7 January 2021 (1 page)
31 March 2021Previous accounting period extended from 30 December 2020 to 8 January 2021 (1 page)
17 March 2021Total exemption full accounts made up to 31 December 2019 (4 pages)
27 January 2021Confirmation statement made on 14 January 2021 with updates (3 pages)
29 December 2020Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
9 July 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
9 July 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
18 April 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
27 December 2018Previous accounting period shortened from 1 January 2018 to 31 December 2017 (1 page)
27 December 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
28 September 2018Previous accounting period shortened from 2 January 2018 to 1 January 2018 (1 page)
20 June 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
23 January 2018Director's details changed for Mr Mordecai Leib Waldman on 1 January 2018 (2 pages)
23 January 2018Secretary's details changed for Esther Waldman on 1 January 2018 (1 page)
23 January 2018Change of details for Mr Mordecai Leib Waldman as a person with significant control on 1 January 2018 (2 pages)
10 January 2018Total exemption full accounts made up to 31 December 2016 (5 pages)
10 January 2018Total exemption full accounts made up to 31 December 2016 (5 pages)
28 December 2017Previous accounting period shortened from 3 January 2017 to 2 January 2017 (1 page)
28 December 2017Previous accounting period shortened from 3 January 2017 to 2 January 2017 (1 page)
2 October 2017Previous accounting period shortened from 4 January 2017 to 3 January 2017 (1 page)
2 October 2017Previous accounting period shortened from 4 January 2017 to 3 January 2017 (1 page)
4 August 2017Confirmation statement made on 10 May 2017 with updates (4 pages)
4 August 2017Confirmation statement made on 10 May 2017 with updates (4 pages)
3 August 2017Notification of Mordecai Leib Waldman as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Notification of Mordecai Leib Waldman as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Notification of Mordecai Leib Waldman as a person with significant control on 3 August 2017 (2 pages)
8 July 2017Compulsory strike-off action has been discontinued (1 page)
8 July 2017Compulsory strike-off action has been discontinued (1 page)
5 July 2017Total exemption small company accounts made up to 31 December 2015 (3 pages)
5 July 2017Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
2 January 2017Previous accounting period shortened from 5 January 2016 to 4 January 2016 (1 page)
2 January 2017Previous accounting period shortened from 5 January 2016 to 4 January 2016 (1 page)
4 October 2016Previous accounting period shortened from 6 January 2016 to 5 January 2016 (1 page)
4 October 2016Previous accounting period shortened from 6 January 2016 to 5 January 2016 (1 page)
22 July 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 100
(6 pages)
22 July 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 100
(6 pages)
2 February 2016Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 February 2016Total exemption small company accounts made up to 31 December 2014 (3 pages)
5 January 2016Previous accounting period shortened from 7 January 2015 to 6 January 2015 (1 page)
5 January 2016Previous accounting period shortened from 7 January 2015 to 6 January 2015 (1 page)
7 October 2015Previous accounting period shortened from 8 January 2015 to 7 January 2015 (1 page)
7 October 2015Previous accounting period shortened from 8 January 2015 to 7 January 2015 (1 page)
30 September 2015Previous accounting period extended from 29 December 2014 to 8 January 2015 (1 page)
30 September 2015Previous accounting period extended from 29 December 2014 to 8 January 2015 (1 page)
25 September 2015Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page)
25 September 2015Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page)
29 July 2015Director's details changed for Mr Mordecai Leib Waldman on 1 January 2015 (3 pages)
29 July 2015Director's details changed for Mr Mordecai Leib Waldman on 1 January 2015 (3 pages)
29 July 2015Director's details changed for Mr Mordecai Leib Waldman on 1 January 2015 (3 pages)
29 July 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(5 pages)
29 July 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(5 pages)
28 July 2015Secretary's details changed for Esther Waldman on 1 January 2015 (1 page)
28 July 2015Secretary's details changed for Esther Waldman on 1 January 2015 (1 page)
28 July 2015Secretary's details changed for Esther Waldman on 1 January 2015 (1 page)
24 February 2015Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 February 2015Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 December 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
28 December 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
30 September 2014Previous accounting period shortened from 1 January 2014 to 31 December 2013 (1 page)
30 September 2014Previous accounting period shortened from 1 January 2014 to 31 December 2013 (1 page)
30 September 2014Previous accounting period shortened from 1 January 2014 to 31 December 2013 (1 page)
4 August 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(5 pages)
4 August 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(5 pages)
19 March 2014Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 March 2014Total exemption small company accounts made up to 31 December 2012 (3 pages)
31 December 2013Previous accounting period shortened from 2 January 2013 to 1 January 2013 (1 page)
31 December 2013Previous accounting period shortened from 2 January 2013 to 1 January 2013 (1 page)
31 December 2013Previous accounting period shortened from 2 January 2013 to 1 January 2013 (1 page)
2 October 2013Previous accounting period shortened from 3 January 2013 to 2 January 2013 (1 page)
2 October 2013Previous accounting period shortened from 3 January 2013 to 2 January 2013 (1 page)
2 October 2013Previous accounting period shortened from 3 January 2013 to 2 January 2013 (1 page)
1 August 2013Annual return made up to 10 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
1 August 2013Annual return made up to 10 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
14 January 2013Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 January 2013Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 January 2013Current accounting period shortened from 4 January 2012 to 3 January 2012 (1 page)
3 January 2013Current accounting period shortened from 4 January 2012 to 3 January 2012 (1 page)
3 January 2013Current accounting period shortened from 4 January 2012 to 3 January 2012 (1 page)
7 November 2012Compulsory strike-off action has been discontinued (1 page)
7 November 2012Compulsory strike-off action has been discontinued (1 page)
6 November 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
4 October 2012Previous accounting period shortened from 5 January 2012 to 4 January 2012 (1 page)
4 October 2012Previous accounting period shortened from 5 January 2012 to 4 January 2012 (1 page)
4 October 2012Compulsory strike-off action has been suspended (1 page)
4 October 2012Compulsory strike-off action has been suspended (1 page)
4 October 2012Previous accounting period shortened from 5 January 2012 to 4 January 2012 (1 page)
4 September 2012First Gazette notice for compulsory strike-off (1 page)
4 September 2012First Gazette notice for compulsory strike-off (1 page)
6 January 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 January 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 October 2011Compulsory strike-off action has been discontinued (1 page)
15 October 2011Compulsory strike-off action has been discontinued (1 page)
12 October 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
4 October 2011Previous accounting period shortened from 6 January 2011 to 5 January 2011 (1 page)
4 October 2011Previous accounting period shortened from 6 January 2011 to 5 January 2011 (1 page)
4 October 2011Previous accounting period shortened from 6 January 2011 to 5 January 2011 (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
15 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 October 2010Previous accounting period shortened from 7 January 2010 to 6 January 2010 (1 page)
4 October 2010Previous accounting period shortened from 7 January 2010 to 6 January 2010 (1 page)
4 October 2010Previous accounting period shortened from 7 January 2010 to 6 January 2010 (1 page)
29 September 2010Previous accounting period extended from 31 December 2009 to 7 January 2010 (1 page)
29 September 2010Previous accounting period extended from 31 December 2009 to 7 January 2010 (1 page)
29 September 2010Previous accounting period extended from 31 December 2009 to 7 January 2010 (1 page)
19 August 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
19 August 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
5 January 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 January 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
20 May 2009Return made up to 10/05/09; full list of members (4 pages)
20 May 2009Return made up to 10/05/09; full list of members (4 pages)
23 March 2009Amended accounts made up to 31 December 2007 (5 pages)
23 March 2009Amended accounts made up to 31 December 2007 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
12 May 2008Return made up to 10/05/08; full list of members (4 pages)
12 May 2008Return made up to 10/05/08; full list of members (4 pages)
19 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
14 May 2007Return made up to 10/05/07; full list of members (3 pages)
14 May 2007Return made up to 10/05/07; full list of members (3 pages)
30 April 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
30 April 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
19 September 2006Return made up to 10/05/06; full list of members (3 pages)
19 September 2006Return made up to 10/05/06; full list of members (3 pages)
4 February 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
28 July 2005Return made up to 10/05/05; full list of members (3 pages)
28 July 2005Return made up to 10/05/05; full list of members (3 pages)
3 November 2004Accounts for a small company made up to 31 December 2003 (5 pages)
3 November 2004Accounts for a small company made up to 31 December 2003 (5 pages)
24 September 2004Return made up to 10/05/04; full list of members (6 pages)
24 September 2004Return made up to 10/05/04; full list of members (6 pages)
2 September 2004Registered office changed on 02/09/04 from: tudor house llanvanor rd london NW2 2AQ (1 page)
2 September 2004Registered office changed on 02/09/04 from: tudor house llanvanor rd london NW2 2AQ (1 page)
19 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
19 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
6 March 2004Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
6 March 2004Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
11 June 2003Return made up to 10/05/03; full list of members (6 pages)
11 June 2003Return made up to 10/05/03; full list of members (6 pages)
15 June 2002Ad 10/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 June 2002Ad 10/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 June 2002New secretary appointed (2 pages)
14 June 2002New director appointed (2 pages)
14 June 2002New director appointed (2 pages)
14 June 2002Secretary resigned (1 page)
14 June 2002Director resigned (1 page)
14 June 2002Secretary resigned (1 page)
14 June 2002New secretary appointed (2 pages)
14 June 2002Director resigned (1 page)
10 May 2002Incorporation (16 pages)
10 May 2002Incorporation (16 pages)