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(9 years, 8 months 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(9 years, 8 months 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 | 12 April 2006(same day as company formation) |
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 | 12 April 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 020 87319747 |
---|---|
Telephone region | London |
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 | -£5,355 |
Cash | £6,467 |
Current Liabilities | £1,572,402 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 7 June 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 07 September |
Latest Return | 12 April 2023 (1 year ago) |
---|---|
Next Return Due | 26 April 2024 (1 day from now) |
13 June 2019 | Delivered on: 20 June 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 258 kingsland road, london E8 4DG (freehold - 260231). Outstanding |
---|---|
16 November 2018 | Delivered on: 27 November 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
10 January 2013 | Delivered on: 14 January 2013 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: Fixed and floating charge over the undertaking and all assets present and future, including, book debts, fixed plant & machinery, any patents, trade marks, service marks, designs, business names, see image for full details. Outstanding |
10 January 2013 | Delivered on: 14 January 2013 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 258 kingsland road, london t/no 260231 by way of first fixed charge all licences; proceeds of sale of the property; the benefit of any rental deposit; all plant and machinery; by way of floating charge all moveable plant, machinery, implements, utensils, furniture and equipment. See image for full details. Outstanding |
17 November 2008 | Delivered on: 19 November 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement dated 09/05/2007 Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
10 August 2006 | Delivered on: 11 August 2006 Satisfied on: 17 January 2013 Persons entitled: Lloyds Tsb Bank 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. See the mortgage charge document for full details. Fully Satisfied |
10 August 2006 | Delivered on: 11 August 2006 Satisfied on: 17 January 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage 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 258 kingsland road london t/no 260231. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
3 November 2020 | Previous accounting period extended from 30 July 2020 to 7 August 2020 (1 page) |
---|---|
15 October 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
27 July 2020 | Previous accounting period shortened from 31 July 2019 to 30 July 2019 (1 page) |
22 May 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
29 April 2020 | Previous accounting period shortened from 1 August 2019 to 31 July 2019 (1 page) |
4 October 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
30 July 2019 | Previous accounting period shortened from 2 August 2018 to 1 August 2018 (1 page) |
20 June 2019 | Registration of charge 057793550007, created on 13 June 2019 (39 pages) |
1 May 2019 | Previous accounting period shortened from 3 August 2018 to 2 August 2018 (1 page) |
16 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
12 December 2018 | Satisfaction of charge 4 in full (2 pages) |
12 December 2018 | Satisfaction of charge 5 in full (1 page) |
27 November 2018 | Registration of charge 057793550006, created on 16 November 2018 (43 pages) |
26 November 2018 | Satisfaction of charge 3 in full (1 page) |
31 July 2018 | Unaudited abridged accounts made up to 31 July 2017 (9 pages) |
30 July 2018 | Previous accounting period shortened from 4 August 2017 to 3 August 2017 (1 page) |
2 May 2018 | Previous accounting period shortened from 5 August 2017 to 4 August 2017 (1 page) |
24 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
27 February 2018 | Director's details changed for Mrs Sara Friedman on 1 January 2018 (2 pages) |
27 February 2018 | Change of details for Mrs Sara Friedman as a person with significant control on 1 January 2018 (2 pages) |
19 May 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
19 May 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
18 May 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
18 May 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
17 May 2017 | Director's details changed for Mrs Sara Friedman on 3 November 2016 (2 pages) |
17 May 2017 | Director's details changed for Mrs Sara Friedman on 3 November 2016 (2 pages) |
4 May 2017 | Previous accounting period shortened from 6 August 2016 to 5 August 2016 (1 page) |
4 May 2017 | Previous accounting period shortened from 6 August 2016 to 5 August 2016 (1 page) |
10 August 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
5 August 2016 | Previous accounting period shortened from 7 August 2015 to 6 August 2015 (1 page) |
5 August 2016 | Previous accounting period shortened from 7 August 2015 to 6 August 2015 (1 page) |
28 June 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
7 May 2016 | Previous accounting period shortened from 8 August 2015 to 7 August 2015 (1 page) |
7 May 2016 | Previous accounting period shortened from 8 August 2015 to 7 August 2015 (1 page) |
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 | 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 | 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 October 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 July 2015 | Current accounting period extended from 31 July 2015 to 8 August 2015 (1 page) |
30 July 2015 | Current accounting period extended from 31 July 2015 to 8 August 2015 (1 page) |
30 July 2015 | Current accounting period extended from 31 July 2015 to 8 August 2015 (1 page) |
29 July 2015 | Previous accounting period shortened from 1 August 2014 to 31 July 2014 (1 page) |
29 July 2015 | Previous accounting period shortened from 1 August 2014 to 31 July 2014 (1 page) |
29 July 2015 | Previous accounting period shortened from 1 August 2014 to 31 July 2014 (1 page) |
11 June 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
1 May 2015 | Previous accounting period shortened from 2 August 2014 to 1 August 2014 (1 page) |
1 May 2015 | Previous accounting period shortened from 2 August 2014 to 1 August 2014 (1 page) |
2 June 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
27 October 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
27 October 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
1 August 2013 | Previous accounting period shortened from 3 August 2012 to 2 August 2012 (1 page) |
1 August 2013 | Previous accounting period shortened from 3 August 2012 to 2 August 2012 (1 page) |
1 August 2013 | Previous accounting period shortened from 3 August 2012 to 2 August 2012 (1 page) |
2 May 2013 | Previous accounting period shortened from 4 August 2012 to 3 August 2012 (1 page) |
2 May 2013 | Previous accounting period shortened from 4 August 2012 to 3 August 2012 (1 page) |
2 May 2013 | Previous accounting period shortened from 4 August 2012 to 3 August 2012 (1 page) |
19 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (3 pages) |
19 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (3 pages) |
22 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 January 2013 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
14 January 2013 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
14 January 2013 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
14 January 2013 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
12 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (3 pages) |
12 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (3 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
2 August 2011 | Previous accounting period shortened from 5 August 2010 to 4 August 2010 (1 page) |
2 August 2011 | Previous accounting period shortened from 5 August 2010 to 4 August 2010 (1 page) |
2 August 2011 | Previous accounting period shortened from 5 August 2010 to 4 August 2010 (1 page) |
13 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (3 pages) |
13 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (3 pages) |
12 May 2011 | Director's details changed for Israel Moshe Friedman on 1 October 2009 (2 pages) |
12 May 2011 | Director's details changed for Israel Moshe Friedman on 1 October 2009 (2 pages) |
12 May 2011 | Director's details changed for Israel Moshe Friedman on 1 October 2009 (2 pages) |
3 May 2011 | Previous accounting period shortened from 6 August 2010 to 5 August 2010 (1 page) |
3 May 2011 | Previous accounting period shortened from 6 August 2010 to 5 August 2010 (1 page) |
3 May 2011 | Previous accounting period shortened from 6 August 2010 to 5 August 2010 (1 page) |
22 June 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
22 June 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
27 April 2010 | Previous accounting period shortened from 7 August 2009 to 6 August 2009 (1 page) |
27 April 2010 | Previous accounting period shortened from 7 August 2009 to 6 August 2009 (1 page) |
27 April 2010 | Previous accounting period shortened from 7 August 2009 to 6 August 2009 (1 page) |
26 April 2010 | Previous accounting period extended from 31 July 2009 to 7 August 2009 (2 pages) |
26 April 2010 | Previous accounting period extended from 31 July 2009 to 7 August 2009 (2 pages) |
26 April 2010 | Previous accounting period extended from 31 July 2009 to 7 August 2009 (2 pages) |
15 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Secretary's details changed for Sara Friedman on 1 October 2009 (1 page) |
14 April 2010 | Secretary's details changed for Sara Friedman on 1 October 2009 (1 page) |
14 April 2010 | Secretary's details changed for Sara Friedman on 1 October 2009 (1 page) |
24 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
14 April 2009 | Return made up to 12/04/09; full list of members (3 pages) |
14 April 2009 | Return made up to 12/04/09; full list of members (3 pages) |
19 November 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
19 November 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
16 April 2008 | Amended accounts made up to 31 July 2007 (3 pages) |
16 April 2008 | Amended accounts made up to 31 July 2007 (3 pages) |
15 April 2008 | Return made up to 12/04/08; full list of members (3 pages) |
15 April 2008 | Return made up to 12/04/08; full list of members (3 pages) |
25 February 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
25 February 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
23 April 2007 | Return made up to 12/04/07; full list of members (2 pages) |
23 April 2007 | Return made up to 12/04/07; full list of members (2 pages) |
11 August 2006 | Particulars of mortgage/charge (4 pages) |
11 August 2006 | Particulars of mortgage/charge (4 pages) |
11 August 2006 | Particulars of mortgage/charge (5 pages) |
11 August 2006 | Particulars of mortgage/charge (5 pages) |
18 July 2006 | Ad 12/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 July 2006 | Ad 12/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 July 2006 | Accounting reference date extended from 30/04/07 to 31/07/07 (1 page) |
11 July 2006 | Accounting reference date extended from 30/04/07 to 31/07/07 (1 page) |
3 July 2006 | Secretary resigned (1 page) |
3 July 2006 | New secretary appointed (2 pages) |
3 July 2006 | New director appointed (3 pages) |
3 July 2006 | New director appointed (3 pages) |
3 July 2006 | Secretary resigned (1 page) |
3 July 2006 | New secretary appointed (2 pages) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | Director resigned (1 page) |
1 June 2006 | Registered office changed on 01/06/06 from: 788-790 finchley road london NW11 7TJ (1 page) |
1 June 2006 | Registered office changed on 01/06/06 from: 788-790 finchley road london NW11 7TJ (1 page) |
12 April 2006 | Incorporation (16 pages) |
12 April 2006 | Incorporation (16 pages) |