1 Hallswelle Road
London
NW11 0DH
Director Name | Mrs Dwora Feldman |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(11 years after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Director Name | Mrs Sara Friedman |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(11 years after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Director Name | Mr Israel Moshe Friedman |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2004(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2004(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
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 | Israel Moshe Friedman 50.00% Ordinary |
---|---|
1 at £1 | Sara Friedman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,560 |
Cash | £19 |
Current Liabilities | £261,841 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 3 October 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 03 January |
Latest Return | 15 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 29 January 2025 (9 months, 1 week from now) |
22 July 2005 | Delivered on: 4 August 2005 Persons entitled: National Westminster Bank PLC 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 the prince arthur public house 422 lee high road london SE12 8PW t/no 77284 all covenants and rights affecting or concerning the property and any share from time to time held by the company in any landlord or management company of the property. Outstanding |
---|
4 April 2023 | Satisfaction of charge 1 in full (4 pages) |
---|---|
23 February 2023 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
23 January 2023 | Confirmation statement made on 15 January 2023 with no updates (3 pages) |
2 January 2023 | Previous accounting period shortened from 5 January 2022 to 4 January 2022 (1 page) |
4 October 2022 | Previous accounting period shortened from 6 January 2022 to 5 January 2022 (1 page) |
30 March 2022 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
26 January 2022 | Confirmation statement made on 15 January 2022 with no updates (3 pages) |
4 January 2022 | Previous accounting period shortened from 7 January 2021 to 6 January 2021 (1 page) |
6 October 2021 | Previous accounting period shortened from 8 January 2021 to 7 January 2021 (1 page) |
28 September 2021 | Previous accounting period extended from 31 December 2020 to 8 January 2021 (1 page) |
27 January 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
22 January 2021 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
30 December 2020 | Previous accounting period shortened from 1 January 2020 to 31 December 2019 (1 page) |
17 February 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
13 May 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
5 March 2019 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
15 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
27 December 2018 | Previous accounting period shortened from 2 January 2018 to 1 January 2018 (1 page) |
18 December 2018 | Confirmation statement made on 6 December 2018 with no updates (3 pages) |
28 September 2018 | Previous accounting period shortened from 3 January 2018 to 2 January 2018 (1 page) |
1 March 2018 | Change of details for Mrs Sara Friedman as a person with significant control on 1 January 2018 (2 pages) |
28 February 2018 | Change of details for Mrs Sara Friedman as a person with significant control on 1 January 2018 (2 pages) |
28 February 2018 | Director's details changed for Mrs Sara Friedman on 1 January 2018 (2 pages) |
22 February 2018 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
2 January 2018 | Previous accounting period shortened from 4 January 2017 to 3 January 2017 (1 page) |
6 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
3 October 2017 | Previous accounting period shortened from 5 January 2017 to 4 January 2017 (1 page) |
3 October 2017 | Previous accounting period shortened from 5 January 2017 to 4 January 2017 (1 page) |
5 January 2017 | Confirmation statement made on 6 December 2016 with updates (6 pages) |
5 January 2017 | Director's details changed for Mrs Sara Friedman on 3 November 2016 (2 pages) |
5 January 2017 | Confirmation statement made on 6 December 2016 with updates (6 pages) |
5 January 2017 | Director's details changed for Mrs Sara Friedman on 3 November 2016 (2 pages) |
2 January 2017 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
2 January 2017 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
4 October 2016 | Previous accounting period shortened from 6 January 2016 to 5 January 2016 (1 page) |
4 October 2016 | Previous accounting period shortened from 6 January 2016 to 5 January 2016 (1 page) |
31 March 2016 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 March 2016 | Appointment of Mrs Dwora Feldman as a director on 1 January 2016 (2 pages) |
30 March 2016 | Appointment of Mrs Dwora Feldman as a director on 1 January 2016 (2 pages) |
18 February 2016 | Termination of appointment of Israel Moshe Friedman as a director on 1 January 2016 (1 page) |
18 February 2016 | Appointment of Mrs Sara Friedman as a director on 1 January 2016 (2 pages) |
18 February 2016 | Termination of appointment of Israel Moshe Friedman as a director on 1 January 2016 (1 page) |
18 February 2016 | Appointment of Mrs Sara Friedman as a director on 1 January 2016 (2 pages) |
26 January 2016 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
5 January 2016 | Previous accounting period shortened from 7 January 2015 to 6 January 2015 (1 page) |
5 January 2016 | Previous accounting period shortened from 7 January 2015 to 6 January 2015 (1 page) |
7 October 2015 | Previous accounting period shortened from 8 January 2015 to 7 January 2015 (1 page) |
7 October 2015 | Previous accounting period shortened from 8 January 2015 to 7 January 2015 (1 page) |
7 October 2015 | Previous accounting period shortened from 8 January 2015 to 7 January 2015 (1 page) |
30 September 2015 | Previous accounting period extended from 29 December 2014 to 8 January 2015 (1 page) |
30 September 2015 | Previous accounting period extended from 29 December 2014 to 8 January 2015 (1 page) |
30 September 2015 | Previous accounting period extended from 29 December 2014 to 8 January 2015 (1 page) |
25 September 2015 | Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page) |
25 September 2015 | Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page) |
26 March 2015 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
26 March 2015 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
28 December 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
28 December 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
18 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
30 September 2014 | Previous accounting period shortened from 1 January 2014 to 31 December 2013 (1 page) |
30 September 2014 | Previous accounting period shortened from 1 January 2014 to 31 December 2013 (1 page) |
30 September 2014 | Previous accounting period shortened from 1 January 2014 to 31 December 2013 (1 page) |
18 February 2014 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
17 February 2014 | Director's details changed for Israel Moshe Friedman on 1 January 2014 (2 pages) |
17 February 2014 | Secretary's details changed for Sara Friedman on 1 January 2014 (1 page) |
17 February 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Director's details changed for Israel Moshe Friedman on 1 January 2014 (2 pages) |
17 February 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Secretary's details changed for Sara Friedman on 1 January 2014 (1 page) |
17 February 2014 | Secretary's details changed for Sara Friedman on 1 January 2014 (1 page) |
17 February 2014 | Director's details changed for Israel Moshe Friedman on 1 January 2014 (2 pages) |
30 December 2013 | Previous accounting period shortened from 2 January 2013 to 1 January 2013 (1 page) |
30 December 2013 | Previous accounting period shortened from 2 January 2013 to 1 January 2013 (1 page) |
30 December 2013 | Previous accounting period shortened from 2 January 2013 to 1 January 2013 (1 page) |
2 October 2013 | Previous accounting period shortened from 3 January 2013 to 2 January 2013 (1 page) |
2 October 2013 | Previous accounting period shortened from 3 January 2013 to 2 January 2013 (1 page) |
2 October 2013 | Previous accounting period shortened from 3 January 2013 to 2 January 2013 (1 page) |
7 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
7 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
7 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
18 November 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 November 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 October 2012 | Previous accounting period shortened from 4 January 2012 to 3 January 2012 (1 page) |
3 October 2012 | Previous accounting period shortened from 4 January 2012 to 3 January 2012 (1 page) |
3 October 2012 | Previous accounting period shortened from 4 January 2012 to 3 January 2012 (1 page) |
11 January 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 October 2011 | Previous accounting period shortened from 5 January 2011 to 4 January 2011 (1 page) |
4 October 2011 | Previous accounting period shortened from 5 January 2011 to 4 January 2011 (1 page) |
4 October 2011 | Previous accounting period shortened from 5 January 2011 to 4 January 2011 (1 page) |
10 February 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
23 December 2010 | Previous accounting period shortened from 6 January 2010 to 5 January 2010 (1 page) |
23 December 2010 | Previous accounting period shortened from 6 January 2010 to 5 January 2010 (1 page) |
23 December 2010 | Previous accounting period shortened from 6 January 2010 to 5 January 2010 (1 page) |
29 September 2010 | Previous accounting period shortened from 7 January 2010 to 6 January 2010 (1 page) |
29 September 2010 | Previous accounting period shortened from 7 January 2010 to 6 January 2010 (1 page) |
29 September 2010 | Previous accounting period shortened from 7 January 2010 to 6 January 2010 (1 page) |
28 September 2010 | Previous accounting period extended from 31 December 2009 to 7 January 2010 (1 page) |
28 September 2010 | Previous accounting period extended from 31 December 2009 to 7 January 2010 (1 page) |
28 September 2010 | Previous accounting period extended from 31 December 2009 to 7 January 2010 (1 page) |
15 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
9 December 2008 | Return made up to 06/12/08; full list of members (3 pages) |
9 December 2008 | Return made up to 06/12/08; full list of members (3 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
11 December 2007 | Return made up to 06/12/07; full list of members (2 pages) |
11 December 2007 | Return made up to 06/12/07; full list of members (2 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
7 December 2006 | Return made up to 06/12/06; full list of members (2 pages) |
7 December 2006 | Return made up to 06/12/06; full list of members (2 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
10 February 2006 | Registered office changed on 10/02/06 from: hallswelle house 1 hallswelle road london NW11 0DH (1 page) |
10 February 2006 | Registered office changed on 10/02/06 from: hallswelle house 1 hallswelle road london NW11 0DH (1 page) |
31 January 2006 | Return made up to 06/12/05; full list of members (2 pages) |
31 January 2006 | Return made up to 06/12/05; full list of members (2 pages) |
20 December 2005 | Registered office changed on 20/12/05 from: 8/10 stamford hill london N16 6XZ (1 page) |
20 December 2005 | Registered office changed on 20/12/05 from: 8/10 stamford hill london N16 6XZ (1 page) |
4 August 2005 | Particulars of mortgage/charge (7 pages) |
4 August 2005 | Particulars of mortgage/charge (7 pages) |
22 June 2005 | Ad 06/12/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 June 2005 | Secretary resigned (1 page) |
22 June 2005 | Director resigned (1 page) |
22 June 2005 | New secretary appointed (2 pages) |
22 June 2005 | Secretary resigned (1 page) |
22 June 2005 | New director appointed (3 pages) |
22 June 2005 | Director resigned (1 page) |
22 June 2005 | Ad 06/12/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 June 2005 | New director appointed (3 pages) |
22 June 2005 | New secretary appointed (2 pages) |
6 December 2004 | Incorporation (15 pages) |
6 December 2004 | Incorporation (15 pages) |