1 Hallswelle Road
London
NW11 0DH
Director Name | Mrs Malka Feldman |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 01 June 2022(19 years after company formation) |
Appointment Duration | 1 year, 11 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 | 16 May 2003(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 | 16 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Clapton Common London E5 9BG |
Secretary Name | Mr Judah Feldman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2008(5 years after company formation) |
Appointment Duration | 8 years, 11 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 | 16 May 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 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 |
1 at £1 | Judah Feldman 50.00% Ordinary |
---|---|
1 at £1 | Mr Heinrich Feldman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£265,954 |
Cash | £79,403 |
Current Liabilities | £1,787,434 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 4 June 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 8 March |
Latest Return | 5 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 3 weeks from now) |
17 August 2005 | Delivered on: 3 September 2005 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: F/H property k/a 12 downhills park road, tottenham, london t/no. NGL187989. 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. Outstanding |
---|---|
26 July 2005 | Delivered on: 10 August 2005 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: F/H property k/a 111 pembury road london t/no MX404207. 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. Outstanding |
29 March 2005 | Delivered on: 6 April 2005 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: F/H 404 southbury road enfield t/no MX415522. 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. Outstanding |
10 February 2005 | Delivered on: 16 February 2005 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/Hold property known as 13 bridge court,340-354 lea bridge rd,leyton,london E10 7LD; EGL370026. 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. Outstanding |
12 January 2005 | Delivered on: 14 January 2005 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 on any account whatsoever. Particulars: All the freehold property situate and known as 258 wightman road london title number MX304195. Outstanding |
5 July 2004 | Delivered on: 7 July 2004 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: 280A court road london t/no SGL475634. Outstanding |
27 February 2004 | Delivered on: 2 March 2004 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: F/H property k/a 150E westmount road, london t/n TGL163634. Outstanding |
24 February 2004 | Delivered on: 27 February 2004 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: F/H property knonw as 282A court road, london t/no TGL74000. Outstanding |
13 August 2018 | Delivered on: 17 August 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 111 pembury road, london, N17 8LY. Title number: MX404207.. 12 downhills park road, london, N17 6PG.title number: NGL187989.. 404 southbury road, enfield, EN3 4JN. Title number:MX415522.for more details please refer to the instrument. Outstanding |
9 July 2007 | Delivered on: 14 July 2007 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: F/H property k/a 1 hatfield road margate t/no's K594959 and l/h property k/a ground floor flat 1 hatfield road margate T. 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. Outstanding |
2 October 2006 | Delivered on: 19 October 2006 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: The f/h property k/a 19 berners road, london t/no MX476731. 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. Outstanding |
17 August 2005 | Delivered on: 3 September 2005 Persons entitled: Nationwide Building Society 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 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 |
19 February 2004 | Delivered on: 21 February 2004 Satisfied on: 7 January 2014 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 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. Fully Satisfied |
27 August 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
---|---|
24 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
4 June 2020 | Previous accounting period shortened from 7 June 2019 to 6 June 2019 (1 page) |
6 March 2020 | Previous accounting period shortened from 8 June 2019 to 7 June 2019 (1 page) |
4 September 2019 | Previous accounting period extended from 29 May 2019 to 8 June 2019 (1 page) |
20 August 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
6 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
23 May 2019 | Previous accounting period shortened from 30 May 2018 to 29 May 2018 (1 page) |
26 February 2019 | Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page) |
3 September 2018 | Satisfaction of charge 9 in full (2 pages) |
3 September 2018 | Satisfaction of charge 10 in full (1 page) |
3 September 2018 | Satisfaction of charge 7 in full (2 pages) |
3 September 2018 | Satisfaction of charge 8 in full (2 pages) |
23 August 2018 | Unaudited abridged accounts made up to 31 May 2017 (9 pages) |
17 August 2018 | Registration of charge 047670120013, created on 13 August 2018 (5 pages) |
5 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
29 May 2018 | Previous accounting period shortened from 1 June 2017 to 31 May 2017 (1 page) |
28 February 2018 | Previous accounting period shortened from 2 June 2017 to 1 June 2017 (1 page) |
15 November 2017 | Confirmation statement made on 22 October 2017 with updates (4 pages) |
15 November 2017 | Confirmation statement made on 22 October 2017 with updates (4 pages) |
12 September 2017 | Confirmation statement made on 16 May 2017 with updates (4 pages) |
12 September 2017 | Confirmation statement made on 16 May 2017 with updates (4 pages) |
12 September 2017 | Notification of Meier Feldman as a person with significant control on 6 April 2016 (2 pages) |
12 September 2017 | Notification of Meier Feldman as a person with significant control on 6 April 2016 (2 pages) |
29 August 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
29 August 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
26 July 2017 | Termination of appointment of Judah Feldman as a secretary on 15 April 2017 (1 page) |
26 July 2017 | Termination of appointment of Judah Feldman as a secretary on 15 April 2017 (1 page) |
30 May 2017 | Previous accounting period shortened from 3 June 2016 to 2 June 2016 (1 page) |
30 May 2017 | Previous accounting period shortened from 3 June 2016 to 2 June 2016 (1 page) |
2 March 2017 | Previous accounting period shortened from 4 June 2016 to 3 June 2016 (1 page) |
2 March 2017 | Previous accounting period shortened from 4 June 2016 to 3 June 2016 (1 page) |
19 August 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
12 July 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Director's details changed for Meir Feldman on 1 January 2016 (2 pages) |
3 June 2016 | Previous accounting period shortened from 5 June 2015 to 4 June 2015 (1 page) |
4 March 2016 | Previous accounting period shortened from 6 June 2015 to 5 June 2015 (1 page) |
1 September 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
2 June 2015 | Previous accounting period shortened from 7 June 2014 to 6 June 2014 (1 page) |
2 June 2015 | Previous accounting period shortened from 7 June 2014 to 6 June 2014 (1 page) |
19 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
6 March 2015 | Previous accounting period shortened from 8 June 2014 to 7 June 2014 (1 page) |
6 March 2015 | Previous accounting period shortened from 8 June 2014 to 7 June 2014 (1 page) |
25 February 2015 | Previous accounting period extended from 28 May 2014 to 8 June 2014 (1 page) |
25 February 2015 | Previous accounting period extended from 28 May 2014 to 8 June 2014 (1 page) |
21 August 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
29 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
22 May 2014 | Previous accounting period shortened from 29 May 2013 to 28 May 2013 (1 page) |
26 February 2014 | Previous accounting period shortened from 30 May 2013 to 29 May 2013 (1 page) |
7 January 2014 | Satisfaction of charge 1 in full (4 pages) |
29 July 2013 | Total exemption small company accounts made up to 30 May 2012 (4 pages) |
11 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Current accounting period shortened from 31 May 2012 to 30 May 2012 (1 page) |
28 February 2013 | Previous accounting period shortened from 1 June 2012 to 31 May 2012 (1 page) |
28 February 2013 | Previous accounting period shortened from 1 June 2012 to 31 May 2012 (1 page) |
2 August 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
31 May 2012 | Previous accounting period shortened from 2 June 2011 to 1 June 2011 (1 page) |
31 May 2012 | Previous accounting period shortened from 2 June 2011 to 1 June 2011 (1 page) |
23 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (3 pages) |
1 March 2012 | Previous accounting period shortened from 3 June 2011 to 2 June 2011 (1 page) |
1 March 2012 | Previous accounting period shortened from 3 June 2011 to 2 June 2011 (1 page) |
12 July 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
26 May 2011 | Previous accounting period shortened from 4 June 2010 to 3 June 2010 (1 page) |
26 May 2011 | Previous accounting period shortened from 4 June 2010 to 3 June 2010 (1 page) |
18 May 2011 | Director's details changed for Heinrich Feldman on 1 October 2009 (2 pages) |
18 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (3 pages) |
18 May 2011 | Director's details changed for Heinrich Feldman on 1 October 2009 (2 pages) |
28 February 2011 | Previous accounting period shortened from 5 June 2010 to 4 June 2010 (1 page) |
28 February 2011 | Previous accounting period shortened from 5 June 2010 to 4 June 2010 (1 page) |
23 August 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
21 May 2010 | Previous accounting period shortened from 6 June 2009 to 5 June 2009 (1 page) |
21 May 2010 | Previous accounting period shortened from 6 June 2009 to 5 June 2009 (1 page) |
17 May 2010 | Secretary's details changed for Judah Feldman on 1 October 2009 (1 page) |
17 May 2010 | Director's details changed for Meir Feldman on 1 October 2009 (2 pages) |
17 May 2010 | Secretary's details changed for Judah Feldman on 1 October 2009 (1 page) |
17 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Director's details changed for Meir Feldman on 1 October 2009 (2 pages) |
24 February 2010 | Previous accounting period shortened from 7 June 2009 to 6 June 2009 (1 page) |
24 February 2010 | Previous accounting period shortened from 7 June 2009 to 6 June 2009 (1 page) |
23 February 2010 | Previous accounting period extended from 31 May 2009 to 7 June 2009 (1 page) |
23 February 2010 | Previous accounting period extended from 31 May 2009 to 7 June 2009 (1 page) |
10 June 2009 | Accounts for a small company made up to 31 May 2008 (5 pages) |
30 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2009 | Return made up to 16/05/09; full list of members (4 pages) |
26 May 2009 | Secretary appointed judah feldman (2 pages) |
20 May 2009 | Appointment terminated secretary joseph feldman (1 page) |
20 May 2009 | Director appointed meier feldman (2 pages) |
29 April 2009 | Compulsory strike-off action has been suspended (1 page) |
31 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2008 | Return made up to 16/05/08; full list of members (3 pages) |
14 July 2007 | Particulars of mortgage/charge (4 pages) |
22 May 2007 | Return made up to 16/05/07; full list of members (2 pages) |
30 April 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
19 October 2006 | Particulars of mortgage/charge (4 pages) |
21 June 2006 | Return made up to 16/05/06; full list of members (2 pages) |
6 June 2006 | Amended accounts made up to 31 May 2005 (4 pages) |
21 April 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
3 September 2005 | Particulars of mortgage/charge (5 pages) |
3 September 2005 | Particulars of mortgage/charge (4 pages) |
10 August 2005 | Particulars of mortgage/charge (4 pages) |
16 May 2005 | Return made up to 16/05/05; full list of members (2 pages) |
6 April 2005 | Particulars of mortgage/charge (4 pages) |
17 March 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
16 February 2005 | Particulars of mortgage/charge (4 pages) |
14 January 2005 | Particulars of mortgage/charge (3 pages) |
2 September 2004 | Return made up to 16/05/04; full list of members (5 pages) |
2 September 2004 | Registered office changed on 02/09/04 from: tudor house llanvanor road london NW2 2AQ (1 page) |
7 July 2004 | Particulars of mortgage/charge (3 pages) |
2 March 2004 | Particulars of mortgage/charge (3 pages) |
27 February 2004 | Particulars of mortgage/charge (3 pages) |
21 February 2004 | Particulars of mortgage/charge (3 pages) |
22 December 2003 | Ad 16/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 November 2003 | New director appointed (5 pages) |
29 November 2003 | Director resigned (1 page) |
29 November 2003 | Secretary resigned (1 page) |
29 November 2003 | New secretary appointed (2 pages) |
11 June 2003 | Registered office changed on 11/06/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
16 May 2003 | Incorporation (16 pages) |