1 Hallswelle Road
London
NW11 0DH
Secretary Name | Mrs Sara Friedman |
---|---|
Status | Current |
Appointed | 28 February 2017(12 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Correspondence Address | Hallswelle House 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(17 years, 9 months 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 | Miss Marilyn Lesley Smulovitch |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kingsley 8 Garrick Drive Hendon London NW4 1HJ |
Director Name | Mr Heinrich Feldman |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(1 year, 4 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 22 March 2022) |
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 | 01 January 2006(1 year, 4 months after company formation) |
Appointment Duration | 2 years (resigned 02 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Clapton Common London E5 9BG |
Director Name | Mr Joseph Feldman |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2006(2 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 January 2008) |
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 | 02 January 2008(3 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 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 | 17 August 2004(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 | 17 August 2004(same day as company formation) |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2004(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 | Heinrich Feldman 50.00% Ordinary |
---|---|
1 at £1 | Judah Feldman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£238,319 |
Cash | £7,010 |
Current Liabilities | £576,613 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 6 June 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 06 September |
Latest Return | 17 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 31 August 2024 (4 months from now) |
8 December 2011 | Delivered on: 14 December 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery see image for full details. Outstanding |
---|---|
8 December 2011 | Delivered on: 9 December 2011 Persons entitled: Hsbc Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 1 mayton street, london t/no LN49242; all licences, proceeds of sale, any rental deposit, plant and machinery, by way of floating charge all moveable plant, machinery, furniture and equipment, assigns rents, book and other debts, all rights, guarantees. See image for full details. Outstanding |
8 December 2011 | Delivered on: 9 December 2011 Persons entitled: Hsbc Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 106 high street, braintree, essex t/no EX777688; all licences, proceeds of sale, any rental deposit, plant and machinery, by way of floating charge all moveable plant, machinery, furniture and equipment, assigns rents, book and other debts, all rights, guarantees. See image for full details. Outstanding |
29 September 2006 | Delivered on: 4 October 2006 Satisfied on: 10 December 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 mayton street london t/no LN49242. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
9 August 2006 | Delivered on: 11 August 2006 Satisfied on: 21 June 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/a 250 blackhorse land london t/n EGL386348. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
11 July 2006 | Delivered on: 13 July 2006 Satisfied on: 10 December 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge over licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 100, 102 & 106 high street, braintree, essex by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renenewal of such licences. Fully Satisfied |
23 June 2006 | Delivered on: 30 June 2006 Satisfied on: 10 December 2011 Persons entitled: The Royal Bank of Scotland PLC 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. Fully Satisfied |
24 November 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
---|---|
3 September 2020 | Notification of Shulom Feldman as a person with significant control on 3 April 2017 (2 pages) |
28 August 2020 | Previous accounting period shortened from 31 August 2019 to 30 August 2019 (1 page) |
25 August 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
28 May 2020 | Previous accounting period shortened from 1 September 2019 to 31 August 2019 (1 page) |
26 November 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
30 August 2019 | Previous accounting period shortened from 2 September 2018 to 1 September 2018 (1 page) |
20 August 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
31 May 2019 | Previous accounting period shortened from 3 September 2018 to 2 September 2018 (1 page) |
21 November 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
29 August 2018 | Previous accounting period shortened from 4 September 2017 to 3 September 2017 (1 page) |
24 August 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
4 June 2018 | Previous accounting period shortened from 5 September 2017 to 4 September 2017 (1 page) |
23 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2017 | Confirmation statement made on 17 August 2017 with updates (4 pages) |
23 December 2017 | Confirmation statement made on 17 August 2017 with updates (4 pages) |
22 December 2017 | Cessation of Judah Feldman as a person with significant control on 3 April 2017 (1 page) |
22 December 2017 | Cessation of Judah Feldman as a person with significant control on 3 April 2017 (1 page) |
7 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
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) |
12 July 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
12 July 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
5 June 2017 | Previous accounting period shortened from 6 September 2016 to 5 September 2016 (1 page) |
5 June 2017 | Previous accounting period shortened from 6 September 2016 to 5 September 2016 (1 page) |
27 April 2017 | Appointment of Mrs Sara Friedman as a secretary on 28 February 2017 (2 pages) |
27 April 2017 | Appointment of Mrs Sara Friedman as a secretary on 28 February 2017 (2 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
5 September 2016 | Previous accounting period shortened from 7 September 2015 to 6 September 2015 (1 page) |
5 September 2016 | Previous accounting period shortened from 7 September 2015 to 6 September 2015 (1 page) |
17 August 2016 | Confirmation statement made on 17 August 2016 with updates (6 pages) |
17 August 2016 | Confirmation statement made on 17 August 2016 with updates (6 pages) |
7 June 2016 | Previous accounting period shortened from 8 September 2015 to 7 September 2015 (1 page) |
7 June 2016 | Previous accounting period shortened from 8 September 2015 to 7 September 2015 (1 page) |
1 December 2015 | Previous accounting period extended from 29 August 2015 to 8 September 2015 (1 page) |
1 December 2015 | Previous accounting period extended from 29 August 2015 to 8 September 2015 (1 page) |
1 December 2015 | Previous accounting period extended from 29 August 2015 to 8 September 2015 (1 page) |
19 November 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
19 November 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
25 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
21 August 2015 | Previous accounting period shortened from 30 August 2014 to 29 August 2014 (1 page) |
21 August 2015 | Previous accounting period shortened from 30 August 2014 to 29 August 2014 (1 page) |
22 May 2015 | Previous accounting period shortened from 31 August 2014 to 30 August 2014 (1 page) |
22 May 2015 | Previous accounting period shortened from 31 August 2014 to 30 August 2014 (1 page) |
22 November 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
22 November 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
22 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
28 August 2014 | Previous accounting period shortened from 1 September 2013 to 31 August 2013 (1 page) |
28 August 2014 | Previous accounting period shortened from 1 September 2013 to 31 August 2013 (1 page) |
28 August 2014 | Previous accounting period shortened from 1 September 2013 to 31 August 2013 (1 page) |
29 May 2014 | Previous accounting period shortened from 2 September 2013 to 1 September 2013 (1 page) |
29 May 2014 | Previous accounting period shortened from 2 September 2013 to 1 September 2013 (1 page) |
29 May 2014 | Previous accounting period shortened from 2 September 2013 to 1 September 2013 (1 page) |
3 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
16 August 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
16 August 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
2 June 2013 | Previous accounting period shortened from 3 September 2012 to 2 September 2012 (1 page) |
2 June 2013 | Previous accounting period shortened from 3 September 2012 to 2 September 2012 (1 page) |
2 June 2013 | Previous accounting period shortened from 3 September 2012 to 2 September 2012 (1 page) |
5 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
3 June 2012 | Previous accounting period shortened from 4 September 2011 to 3 September 2011 (1 page) |
3 June 2012 | Previous accounting period shortened from 4 September 2011 to 3 September 2011 (1 page) |
3 June 2012 | Previous accounting period shortened from 4 September 2011 to 3 September 2011 (1 page) |
16 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
16 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
16 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 December 2011 | Particulars of a mortgage or charge / charge no: 7
|
14 December 2011 | Particulars of a mortgage or charge / charge no: 7
|
9 December 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
9 December 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
9 December 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
9 December 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
25 August 2011 | Previous accounting period shortened from 5 September 2010 to 4 September 2010 (1 page) |
25 August 2011 | Previous accounting period shortened from 5 September 2010 to 4 September 2010 (1 page) |
25 August 2011 | Previous accounting period shortened from 5 September 2010 to 4 September 2010 (1 page) |
17 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (3 pages) |
17 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (3 pages) |
22 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 June 2011 | Previous accounting period shortened from 6 September 2010 to 5 September 2010 (1 page) |
3 June 2011 | Previous accounting period shortened from 6 September 2010 to 5 September 2010 (1 page) |
3 June 2011 | Previous accounting period shortened from 6 September 2010 to 5 September 2010 (1 page) |
2 September 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
19 August 2010 | Secretary's details changed for Judah Feldman on 1 October 2009 (1 page) |
19 August 2010 | Director's details changed for Heinrich Feldman on 1 October 2009 (2 pages) |
19 August 2010 | Director's details changed for Meir Feldman on 1 October 2009 (2 pages) |
19 August 2010 | Secretary's details changed for Judah Feldman on 1 October 2009 (1 page) |
19 August 2010 | Director's details changed for Heinrich Feldman on 1 October 2009 (2 pages) |
19 August 2010 | Director's details changed for Heinrich Feldman on 1 October 2009 (2 pages) |
19 August 2010 | Director's details changed for Meir Feldman on 1 October 2009 (2 pages) |
19 August 2010 | Secretary's details changed for Judah Feldman on 1 October 2009 (1 page) |
19 August 2010 | Director's details changed for Meir Feldman on 1 October 2009 (2 pages) |
19 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (3 pages) |
19 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (3 pages) |
27 May 2010 | Previous accounting period shortened from 7 September 2009 to 6 September 2009 (1 page) |
27 May 2010 | Previous accounting period shortened from 7 September 2009 to 6 September 2009 (1 page) |
27 May 2010 | Previous accounting period shortened from 7 September 2009 to 6 September 2009 (1 page) |
26 May 2010 | Previous accounting period extended from 31 August 2009 to 7 September 2009 (1 page) |
26 May 2010 | Previous accounting period extended from 31 August 2009 to 7 September 2009 (1 page) |
26 May 2010 | Previous accounting period extended from 31 August 2009 to 7 September 2009 (1 page) |
17 August 2009 | Return made up to 17/08/09; full list of members (4 pages) |
17 August 2009 | Return made up to 17/08/09; full list of members (4 pages) |
6 April 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
6 April 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
5 February 2009 | Return made up to 17/08/08; full list of members (4 pages) |
5 February 2009 | Return made up to 17/08/08; full list of members (4 pages) |
8 September 2008 | Director's change of particulars / meiger feldman / 04/09/2008 (1 page) |
8 September 2008 | Appointment terminated director joseph feldman (1 page) |
8 September 2008 | Appointment terminated director joseph feldman (1 page) |
8 September 2008 | Director's change of particulars / meiger feldman / 04/09/2008 (1 page) |
18 August 2008 | Secretary appointed judah feldman (1 page) |
18 August 2008 | Appointment terminated secretary joseph feldman (1 page) |
18 August 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
18 August 2008 | Secretary appointed judah feldman (1 page) |
18 August 2008 | Director appointed meiger feldman (2 pages) |
18 August 2008 | Director appointed meiger feldman (2 pages) |
18 August 2008 | Appointment terminated secretary joseph feldman (1 page) |
31 August 2007 | Return made up to 17/08/07; full list of members (3 pages) |
31 August 2007 | Return made up to 17/08/07; full list of members (3 pages) |
23 August 2007 | New director appointed (3 pages) |
23 August 2007 | New director appointed (3 pages) |
23 August 2007 | Ad 01/01/06-01/01/06 £ si 1@1 (2 pages) |
23 August 2007 | Ad 01/01/06-01/01/06 £ si 1@1 (2 pages) |
27 July 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
27 July 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
4 October 2006 | Particulars of mortgage/charge (3 pages) |
4 October 2006 | Particulars of mortgage/charge (3 pages) |
12 September 2006 | Return made up to 17/08/06; full list of members (2 pages) |
12 September 2006 | Return made up to 17/08/06; full list of members (2 pages) |
11 August 2006 | Particulars of mortgage/charge (3 pages) |
11 August 2006 | Particulars of mortgage/charge (3 pages) |
13 July 2006 | Particulars of mortgage/charge (3 pages) |
13 July 2006 | Particulars of mortgage/charge (3 pages) |
30 June 2006 | Particulars of mortgage/charge (3 pages) |
30 June 2006 | Particulars of mortgage/charge (3 pages) |
21 June 2006 | Accounts for a dormant company made up to 31 August 2005 (3 pages) |
21 June 2006 | Accounts for a dormant company made up to 31 August 2005 (3 pages) |
1 June 2006 | Secretary resigned (1 page) |
1 June 2006 | New director appointed (4 pages) |
1 June 2006 | New secretary appointed (2 pages) |
1 June 2006 | New director appointed (4 pages) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Secretary resigned (1 page) |
1 June 2006 | New secretary appointed (2 pages) |
1 June 2006 | Director resigned (1 page) |
14 October 2005 | Return made up to 17/08/05; full list of members (2 pages) |
14 October 2005 | Return made up to 17/08/05; full list of members (2 pages) |
13 October 2005 | New director appointed (3 pages) |
13 October 2005 | New secretary appointed (2 pages) |
13 October 2005 | New director appointed (3 pages) |
13 October 2005 | New secretary appointed (2 pages) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | Secretary resigned (1 page) |
9 September 2005 | Secretary resigned (1 page) |
13 October 2004 | Registered office changed on 13/10/04 from: 788-790 finchley road london NW11 7TJ (1 page) |
13 October 2004 | Registered office changed on 13/10/04 from: 788-790 finchley road london NW11 7TJ (1 page) |
17 August 2004 | Incorporation (16 pages) |
17 August 2004 | Incorporation (16 pages) |