1 Hallswelle Road
London
NW11 0DH
Secretary Name | Mrs Leah Feldman |
---|---|
Status | Current |
Appointed | 04 November 2015(12 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Director Name | Mr Peter Phillip Smulovitch |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 23 Downage Hendon London NW4 1AS |
Secretary Name | Miss Marilyn Lesley Smulovitch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kingsley 8 Garrick Drive Hendon London NW4 1HJ |
Director Name | Mr Joseph Feldman |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2006(3 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 04 November 2015) |
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 | 04 April 2006(3 years after company formation) |
Appointment Duration | 11 years (resigned 15 April 2017) |
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 | 04 April 2006(3 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 04 November 2015) |
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 | 27 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | MAPA Management & Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2003(same day as company formation) |
Correspondence Address | Tudor House Llanvanor Road London NW2 2AQ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2003(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 |
2 at £1 | Lindwood Estates LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £32,740 |
Current Liabilities | £80,486 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 5 July 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 07 April |
Latest Return | 27 March 2024 (1 month ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
21 December 2020 | Delivered on: 24 December 2020 Persons entitled: Rga International Reinsurance Company Designated Activity Company Classification: A registered charge Particulars: Freehold land known as lymington mansions, lymington road and 176-188 (even) west end lane, west hampstead, london registered with title number NGL582851. 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: Lymington mansions, lymington road and 176-188 (even) west end lane, london registered at the land registry with title number NGL582851. Outstanding |
18 December 2015 | Delivered on: 22 December 2015 Persons entitled: Aviva Commercial Finance Limited Classification: A registered charge Particulars: Not applicable. Outstanding |
27 July 2004 | Delivered on: 6 August 2004 Satisfied on: 18 December 2015 Persons entitled: United Mizrahi Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All buildings and fixtures and fittings in the property k/a lymington mansions, lymington road, & 176-178 west end lane, t/no NGL582851. See the mortgage charge document for full details. Fully Satisfied |
6 January 2021 | Memorandum and Articles of Association (6 pages) |
---|---|
24 December 2020 | Registration of charge 047143710005, created on 21 December 2020 (40 pages) |
5 June 2020 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
21 May 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
1 April 2020 | Previous accounting period shortened from 5 April 2019 to 4 April 2019 (1 page) |
3 January 2020 | Previous accounting period shortened from 6 April 2019 to 5 April 2019 (1 page) |
28 May 2019 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
2 April 2019 | Previous accounting period shortened from 7 April 2018 to 6 April 2018 (1 page) |
2 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
4 January 2019 | Previous accounting period shortened from 8 April 2018 to 7 April 2018 (1 page) |
26 June 2018 | Previous accounting period extended from 30 March 2018 to 8 April 2018 (1 page) |
21 June 2018 | Unaudited abridged accounts made up to 31 March 2017 (15 pages) |
29 March 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
26 March 2018 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
9 January 2018 | Termination of appointment of Judah Feldman as a director on 15 April 2017 (1 page) |
9 January 2018 | Cessation of Judah Feldman as a person with significant control on 15 April 2017 (1 page) |
9 January 2018 | Notification of Leah Feldman as a person with significant control on 6 April 2016 (2 pages) |
28 December 2017 | Previous accounting period shortened from 1 April 2017 to 31 March 2017 (1 page) |
4 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
17 February 2017 | Accounts for a small company made up to 31 March 2016 (8 pages) |
17 February 2017 | Accounts for a small company made up to 31 March 2016 (8 pages) |
31 December 2016 | Previous accounting period shortened from 2 April 2016 to 1 April 2016 (1 page) |
31 December 2016 | Previous accounting period shortened from 2 April 2016 to 1 April 2016 (1 page) |
8 June 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 June 2016 | Registration of charge 047143710004, created on 2 June 2016 (23 pages) |
3 June 2016 | Registration of charge 047143710004, created on 2 June 2016 (23 pages) |
12 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
29 March 2016 | Previous accounting period shortened from 3 April 2015 to 2 April 2015 (1 page) |
29 March 2016 | Previous accounting period shortened from 3 April 2015 to 2 April 2015 (1 page) |
31 December 2015 | Previous accounting period shortened from 4 April 2015 to 3 April 2015 (1 page) |
31 December 2015 | Previous accounting period shortened from 4 April 2015 to 3 April 2015 (1 page) |
22 December 2015 | Registration of charge 047143710002, created on 18 December 2015 (26 pages) |
22 December 2015 | Registration of charge 047143710003, created on 18 December 2015 (39 pages) |
22 December 2015 | Registration of charge 047143710002, created on 18 December 2015 (26 pages) |
22 December 2015 | Registration of charge 047143710003, created on 18 December 2015 (39 pages) |
18 December 2015 | Satisfaction of charge 1 in full (5 pages) |
18 December 2015 | Satisfaction of charge 1 in full (5 pages) |
19 November 2015 | Appointment of Mrs Leah Feldman as a secretary on 4 November 2015 (2 pages) |
19 November 2015 | Termination of appointment of Joseph Feldman as a secretary on 4 November 2015 (1 page) |
19 November 2015 | Appointment of Mrs Leah Feldman as a secretary on 4 November 2015 (2 pages) |
19 November 2015 | Termination of appointment of Joseph Feldman as a director on 4 November 2015 (1 page) |
19 November 2015 | Termination of appointment of Joseph Feldman as a secretary on 4 November 2015 (1 page) |
19 November 2015 | Termination of appointment of Joseph Feldman as a director on 4 November 2015 (1 page) |
19 November 2015 | Termination of appointment of Joseph Feldman as a secretary on 4 November 2015 (1 page) |
19 November 2015 | Appointment of Mrs Leah Feldman as a secretary on 4 November 2015 (2 pages) |
19 November 2015 | Termination of appointment of Joseph Feldman as a director on 4 November 2015 (1 page) |
2 September 2015 | Appointment of Mrs Leah Feldman as a director on 1 September 2015 (2 pages) |
2 September 2015 | Appointment of Mrs Leah Feldman as a director on 1 September 2015 (2 pages) |
2 September 2015 | Appointment of Mrs Leah Feldman as a director on 1 September 2015 (2 pages) |
30 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
10 March 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 January 2015 | Previous accounting period shortened from 5 April 2014 to 4 April 2014 (1 page) |
4 January 2015 | Previous accounting period shortened from 5 April 2014 to 4 April 2014 (1 page) |
4 January 2015 | Previous accounting period shortened from 5 April 2014 to 4 April 2014 (1 page) |
3 April 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 April 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 March 2014 | Secretary's details changed for Mr Joseph Feldman on 1 January 2014 (1 page) |
31 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Director's details changed for Mr Joseph Feldman on 1 January 2014 (2 pages) |
31 March 2014 | Secretary's details changed for Mr Joseph Feldman on 1 January 2014 (1 page) |
31 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Director's details changed for Mr Joseph Feldman on 1 January 2014 (2 pages) |
31 March 2014 | Secretary's details changed for Mr Joseph Feldman on 1 January 2014 (1 page) |
31 March 2014 | Director's details changed for Mr Joseph Feldman on 1 January 2014 (2 pages) |
5 January 2014 | Previous accounting period shortened from 6 April 2013 to 5 April 2013 (1 page) |
5 January 2014 | Previous accounting period shortened from 6 April 2013 to 5 April 2013 (1 page) |
5 January 2014 | Previous accounting period shortened from 6 April 2013 to 5 April 2013 (1 page) |
23 April 2013 | Total exemption small company accounts made up to 6 April 2012 (4 pages) |
23 April 2013 | Total exemption small company accounts made up to 6 April 2012 (4 pages) |
23 April 2013 | Total exemption small company accounts made up to 6 April 2012 (4 pages) |
4 April 2013 | Previous accounting period shortened from 7 April 2012 to 6 April 2012 (1 page) |
4 April 2013 | Previous accounting period shortened from 7 April 2012 to 6 April 2012 (1 page) |
4 April 2013 | Previous accounting period shortened from 7 April 2012 to 6 April 2012 (1 page) |
3 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2013 | Previous accounting period shortened from 8 April 2012 to 7 April 2012 (3 pages) |
9 January 2013 | Previous accounting period extended from 31 March 2012 to 8 April 2012 (3 pages) |
9 January 2013 | Previous accounting period shortened from 8 April 2012 to 7 April 2012 (3 pages) |
9 January 2013 | Previous accounting period extended from 31 March 2012 to 8 April 2012 (3 pages) |
9 January 2013 | Previous accounting period shortened from 8 April 2012 to 7 April 2012 (3 pages) |
9 January 2013 | Previous accounting period extended from 31 March 2012 to 8 April 2012 (3 pages) |
30 December 2012 | Previous accounting period shortened from 31 March 2013 to 8 April 2012 (1 page) |
30 December 2012 | Previous accounting period shortened from 31 March 2013 to 8 April 2012 (1 page) |
30 December 2012 | Previous accounting period shortened from 31 March 2013 to 8 April 2012 (1 page) |
26 June 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 May 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Current accounting period shortened from 1 April 2011 to 31 March 2011 (1 page) |
2 April 2012 | Current accounting period shortened from 1 April 2011 to 31 March 2011 (1 page) |
2 April 2012 | Current accounting period shortened from 1 April 2011 to 31 March 2011 (1 page) |
1 January 2012 | Previous accounting period shortened from 2 April 2011 to 1 April 2011 (1 page) |
1 January 2012 | Previous accounting period shortened from 2 April 2011 to 1 April 2011 (1 page) |
1 January 2012 | Previous accounting period shortened from 2 April 2011 to 1 April 2011 (1 page) |
22 June 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
30 March 2011 | Director's details changed for Mr Judah Feldman on 1 October 2009 (2 pages) |
30 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Director's details changed for Mr Judah Feldman on 1 October 2009 (2 pages) |
30 March 2011 | Director's details changed for Mr Judah Feldman on 1 October 2009 (2 pages) |
30 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Previous accounting period shortened from 3 April 2010 to 2 April 2010 (1 page) |
28 March 2011 | Previous accounting period shortened from 3 April 2010 to 2 April 2010 (1 page) |
28 March 2011 | Previous accounting period shortened from 3 April 2010 to 2 April 2010 (1 page) |
28 December 2010 | Previous accounting period shortened from 4 April 2010 to 3 April 2010 (1 page) |
28 December 2010 | Previous accounting period shortened from 4 April 2010 to 3 April 2010 (1 page) |
28 December 2010 | Previous accounting period shortened from 4 April 2010 to 3 April 2010 (1 page) |
14 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
28 March 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
28 March 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
5 January 2010 | Previous accounting period shortened from 5 April 2009 to 4 April 2009 (1 page) |
5 January 2010 | Previous accounting period shortened from 5 April 2009 to 4 April 2009 (1 page) |
5 January 2010 | Previous accounting period shortened from 5 April 2009 to 4 April 2009 (1 page) |
9 June 2009 | Return made up to 27/03/09; full list of members (3 pages) |
9 June 2009 | Return made up to 27/03/09; full list of members (3 pages) |
9 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
9 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
27 March 2008 | Return made up to 27/03/08; full list of members (3 pages) |
27 March 2008 | Return made up to 27/03/08; full list of members (3 pages) |
6 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
6 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
24 April 2007 | Return made up to 27/03/07; full list of members (3 pages) |
24 April 2007 | Return made up to 27/03/07; full list of members (3 pages) |
2 March 2007 | Total exemption small company accounts made up to 5 April 2006 (3 pages) |
2 March 2007 | Total exemption small company accounts made up to 5 April 2006 (3 pages) |
2 March 2007 | Total exemption small company accounts made up to 5 April 2006 (3 pages) |
1 February 2007 | Accounting reference date extended from 31/03/06 to 05/04/06 (1 page) |
1 February 2007 | Accounting reference date extended from 31/03/06 to 05/04/06 (1 page) |
6 June 2006 | Secretary resigned (1 page) |
6 June 2006 | Secretary resigned (1 page) |
6 June 2006 | Director resigned (1 page) |
6 June 2006 | New secretary appointed;new director appointed (3 pages) |
6 June 2006 | New director appointed (3 pages) |
6 June 2006 | New secretary appointed;new director appointed (3 pages) |
6 June 2006 | Director resigned (1 page) |
6 June 2006 | New director appointed (3 pages) |
27 March 2006 | Return made up to 27/03/06; full list of members (2 pages) |
27 March 2006 | Return made up to 27/03/06; full list of members (2 pages) |
22 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
22 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
3 May 2005 | Return made up to 27/03/05; full list of members (3 pages) |
3 May 2005 | Return made up to 27/03/05; full list of members (3 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
22 April 2004 | Return made up to 27/03/04; full list of members (5 pages) |
22 April 2004 | Return made up to 27/03/04; full list of members (5 pages) |
7 April 2004 | Registered office changed on 07/04/04 from: 788-790 finchley road, london, NW11 7TJ (1 page) |
7 April 2004 | Registered office changed on 07/04/04 from: 788-790 finchley road, london, NW11 7TJ (1 page) |
11 September 2003 | Ad 27/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 September 2003 | Ad 27/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
31 July 2003 | Secretary resigned (1 page) |
31 July 2003 | New secretary appointed (2 pages) |
31 July 2003 | New secretary appointed (2 pages) |
31 July 2003 | Secretary resigned (1 page) |
14 May 2003 | Secretary resigned (1 page) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | New secretary appointed (2 pages) |
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | New secretary appointed (2 pages) |
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | Secretary resigned (1 page) |
27 March 2003 | Incorporation (18 pages) |
27 March 2003 | Incorporation (18 pages) |