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 | 24 September 2003(2 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 15 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Secretary Name | Miles Jonathan Coleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2003(2 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 17 May 2018) |
Role | Accountant |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Director Name | M & K Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Secretary Name | M & K Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
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 | Judah Feldman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£28,067 |
Cash | £319 |
Current Liabilities | £522,309 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 1 May 2024 (5 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 1 August |
Latest Return | 23 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 6 August 2024 (3 months, 1 week from now) |
23 October 2007 | Delivered on: 25 October 2007 Persons entitled: Mortgage Express Classification: Mortgage deed Secured details: £350000.00 due or to become due from the company to. Particulars: 60 durley road stamford hill london fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
---|---|
16 January 2004 | Delivered on: 22 January 2004 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. Outstanding |
16 January 2004 | Delivered on: 22 January 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 on any account whatsoever. Particulars: The f/h property known as 60 durley road london t/n LN120793. Outstanding |
12 October 2023 | Total exemption full accounts made up to 31 July 2022 (6 pages) |
---|---|
30 July 2023 | Previous accounting period shortened from 2 August 2022 to 1 August 2022 (1 page) |
24 July 2023 | Confirmation statement made on 23 July 2023 with no updates (3 pages) |
1 May 2023 | Previous accounting period shortened from 3 August 2022 to 2 August 2022 (1 page) |
23 August 2022 | Total exemption full accounts made up to 31 July 2021 (6 pages) |
5 August 2022 | Confirmation statement made on 23 July 2022 with no updates (3 pages) |
1 August 2022 | Previous accounting period shortened from 4 August 2021 to 3 August 2021 (1 page) |
3 May 2022 | Previous accounting period shortened from 5 August 2021 to 4 August 2021 (1 page) |
3 September 2021 | Total exemption full accounts made up to 31 July 2020 (6 pages) |
9 August 2021 | Confirmation statement made on 23 July 2021 with no updates (3 pages) |
4 August 2021 | Previous accounting period shortened from 6 August 2020 to 5 August 2020 (1 page) |
5 May 2021 | Previous accounting period shortened from 7 August 2020 to 6 August 2020 (1 page) |
3 November 2020 | Previous accounting period extended from 29 July 2020 to 7 August 2020 (1 page) |
17 September 2020 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
27 July 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
27 July 2020 | Previous accounting period shortened from 30 July 2019 to 29 July 2019 (1 page) |
28 April 2020 | Previous accounting period shortened from 31 July 2019 to 30 July 2019 (1 page) |
24 September 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
29 July 2019 | Previous accounting period shortened from 1 August 2018 to 31 July 2018 (1 page) |
23 July 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
30 April 2019 | Previous accounting period shortened from 2 August 2018 to 1 August 2018 (1 page) |
20 August 2018 | Unaudited abridged accounts made up to 31 July 2017 (10 pages) |
30 July 2018 | Previous accounting period shortened from 3 August 2017 to 2 August 2017 (1 page) |
27 July 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
17 May 2018 | Termination of appointment of Miles Jonathan Coleman as a secretary on 17 May 2018 (1 page) |
2 May 2018 | Previous accounting period shortened from 4 August 2017 to 3 August 2017 (1 page) |
25 August 2017 | Confirmation statement made on 23 July 2017 with updates (4 pages) |
25 August 2017 | Confirmation statement made on 23 July 2017 with updates (4 pages) |
24 August 2017 | Cessation of Judah Feldman as a person with significant control on 24 August 2017 (1 page) |
24 August 2017 | Notification of Leah Feldman as a person with significant control on 15 April 2017 (2 pages) |
24 August 2017 | Appointment of Mrs Leah Feldman as a director on 15 April 2017 (2 pages) |
24 August 2017 | Appointment of Mrs Leah Feldman as a director on 15 April 2017 (2 pages) |
24 August 2017 | Cessation of Judah Feldman as a person with significant control on 15 April 2017 (1 page) |
24 August 2017 | Termination of appointment of Judah Feldman as a director on 15 April 2017 (1 page) |
24 August 2017 | Notification of Leah Feldman as a person with significant control on 15 April 2017 (2 pages) |
24 August 2017 | Termination of appointment of Judah Feldman as a director on 15 April 2017 (1 page) |
19 July 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
19 July 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
3 May 2017 | Previous accounting period shortened from 5 August 2016 to 4 August 2016 (1 page) |
3 May 2017 | Previous accounting period shortened from 5 August 2016 to 4 August 2016 (1 page) |
12 August 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
10 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
3 August 2016 | Previous accounting period shortened from 6 August 2015 to 5 August 2015 (1 page) |
3 August 2016 | Previous accounting period shortened from 6 August 2015 to 5 August 2015 (1 page) |
5 May 2016 | Previous accounting period shortened from 7 August 2015 to 6 August 2015 (1 page) |
5 May 2016 | Previous accounting period shortened from 7 August 2015 to 6 August 2015 (1 page) |
28 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
13 July 2015 | Current accounting period extended from 29 July 2015 to 7 August 2015 (1 page) |
13 July 2015 | Current accounting period extended from 29 July 2015 to 7 August 2015 (1 page) |
13 July 2015 | Current accounting period extended from 29 July 2015 to 7 August 2015 (1 page) |
10 July 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
10 July 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
1 May 2015 | Previous accounting period shortened from 30 July 2014 to 29 July 2014 (1 page) |
1 May 2015 | Previous accounting period shortened from 30 July 2014 to 29 July 2014 (1 page) |
29 September 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
30 July 2014 | Current accounting period shortened from 31 July 2013 to 30 July 2013 (1 page) |
30 July 2014 | Current accounting period shortened from 31 July 2013 to 30 July 2013 (1 page) |
28 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
30 April 2014 | Previous accounting period shortened from 1 August 2013 to 31 July 2013 (1 page) |
30 April 2014 | Previous accounting period shortened from 1 August 2013 to 31 July 2013 (1 page) |
30 April 2014 | Previous accounting period shortened from 1 August 2013 to 31 July 2013 (1 page) |
2 September 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
2 September 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
2 September 2013 | Secretary's details changed for Miles Jonathan Coleman on 1 January 2013 (1 page) |
2 September 2013 | Secretary's details changed for Miles Jonathan Coleman on 1 January 2013 (1 page) |
2 September 2013 | Secretary's details changed for Miles Jonathan Coleman on 1 January 2013 (1 page) |
15 August 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
31 July 2013 | Previous accounting period shortened from 2 August 2012 to 1 August 2012 (1 page) |
31 July 2013 | Previous accounting period shortened from 2 August 2012 to 1 August 2012 (1 page) |
31 July 2013 | Previous accounting period shortened from 2 August 2012 to 1 August 2012 (1 page) |
2 May 2013 | Previous accounting period shortened from 3 August 2012 to 2 August 2012 (1 page) |
2 May 2013 | Previous accounting period shortened from 3 August 2012 to 2 August 2012 (1 page) |
2 May 2013 | Previous accounting period shortened from 3 August 2012 to 2 August 2012 (1 page) |
25 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (3 pages) |
25 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (3 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
3 May 2012 | Previous accounting period shortened from 4 August 2011 to 3 August 2011 (1 page) |
3 May 2012 | Previous accounting period shortened from 4 August 2011 to 3 August 2011 (1 page) |
3 May 2012 | Previous accounting period shortened from 4 August 2011 to 3 August 2011 (1 page) |
25 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (3 pages) |
25 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (3 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
3 May 2011 | Previous accounting period shortened from 5 August 2010 to 4 August 2010 (1 page) |
3 May 2011 | Previous accounting period shortened from 5 August 2010 to 4 August 2010 (1 page) |
3 May 2011 | Previous accounting period shortened from 5 August 2010 to 4 August 2010 (1 page) |
10 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (3 pages) |
10 August 2010 | Director's details changed for Judah Feldman on 1 October 2009 (2 pages) |
10 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (3 pages) |
10 August 2010 | Director's details changed for Judah Feldman on 1 October 2009 (2 pages) |
10 August 2010 | Director's details changed for Judah Feldman on 1 October 2009 (2 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
26 April 2010 | Previous accounting period shortened from 6 August 2009 to 5 August 2009 (1 page) |
26 April 2010 | Previous accounting period shortened from 6 August 2009 to 5 August 2009 (1 page) |
26 April 2010 | Previous accounting period shortened from 6 August 2009 to 5 August 2009 (1 page) |
23 July 2009 | Return made up to 23/07/09; full list of members (3 pages) |
23 July 2009 | Return made up to 23/07/09; full list of members (3 pages) |
7 June 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
7 June 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
23 July 2008 | Return made up to 23/07/08; full list of members (3 pages) |
23 July 2008 | Return made up to 23/07/08; full list of members (3 pages) |
10 July 2008 | Secretary's change of particulars / miles coleman / 23/06/2008 (1 page) |
10 July 2008 | Secretary's change of particulars / miles coleman / 23/06/2008 (1 page) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
25 October 2007 | Particulars of mortgage/charge (3 pages) |
25 October 2007 | Particulars of mortgage/charge (3 pages) |
27 September 2007 | Return made up to 23/07/07; no change of members; amend (4 pages) |
27 September 2007 | Return made up to 23/07/07; no change of members; amend (4 pages) |
23 July 2007 | Return made up to 23/07/07; full list of members (2 pages) |
23 July 2007 | Return made up to 23/07/07; full list of members (2 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
30 May 2007 | Accounting reference date extended from 31/07/06 to 06/08/06 (1 page) |
30 May 2007 | Accounting reference date extended from 31/07/06 to 06/08/06 (1 page) |
1 March 2007 | Return made up to 23/07/06; full list of members (2 pages) |
1 March 2007 | Return made up to 23/07/06; full list of members (2 pages) |
18 July 2006 | Registered office changed on 18/07/06 from: 83 watermint quay london N16 6DN (1 page) |
18 July 2006 | Registered office changed on 18/07/06 from: 83 watermint quay london N16 6DN (1 page) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
25 August 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
25 August 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
12 August 2005 | Return made up to 23/07/05; full list of members (6 pages) |
12 August 2005 | Return made up to 23/07/05; full list of members (6 pages) |
28 October 2004 | Return made up to 23/07/04; full list of members (6 pages) |
28 October 2004 | Return made up to 23/07/04; full list of members (6 pages) |
22 January 2004 | Particulars of mortgage/charge (4 pages) |
22 January 2004 | Particulars of mortgage/charge (5 pages) |
22 January 2004 | Particulars of mortgage/charge (4 pages) |
22 January 2004 | Particulars of mortgage/charge (5 pages) |
6 November 2003 | Ad 24/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 November 2003 | Ad 24/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 October 2003 | New director appointed (2 pages) |
29 October 2003 | New director appointed (2 pages) |
9 October 2003 | New secretary appointed (2 pages) |
9 October 2003 | Director resigned (1 page) |
9 October 2003 | Director resigned (1 page) |
9 October 2003 | Registered office changed on 09/10/03 from: 43 wellington avenue london N15 6AX (1 page) |
9 October 2003 | New secretary appointed (2 pages) |
9 October 2003 | Secretary resigned (1 page) |
9 October 2003 | Registered office changed on 09/10/03 from: 43 wellington avenue london N15 6AX (1 page) |
9 October 2003 | Secretary resigned (1 page) |
23 July 2003 | Incorporation (14 pages) |
23 July 2003 | Incorporation (14 pages) |