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(8 years, 12 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(8 years, 12 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 | 04 January 2007(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 | 04 January 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2007(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 | £44,387 |
Cash | £27,410 |
Current Liabilities | £439,429 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 7 October 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 07 January |
Latest Return | 4 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 4 weeks from now) |
16 November 2018 | Delivered on: 27 November 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
16 November 2018 | Delivered on: 26 November 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: On the south west side of st barnabas road, mitcham also known as st barnabas house, st barnabas road, mitcham CR4 2DV (freehold - SY213871). Outstanding |
10 January 2013 | Delivered on: 14 January 2013 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, any rental deposit. Uncalled capital, all plant & machinery. 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 property known as barnabus house, st barnabus road, mitcham, surrey t/no SY213871. 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 |
9 May 2007 | Delivered on: 17 May 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. See the mortgage charge document for full details. Outstanding |
9 May 2007 | Delivered on: 17 May 2007 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 st barnabas house st barnabas road mitcham surrey t/no SY213871. 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 |
9 May 2007 | Delivered on: 17 May 2007 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. Fully Satisfied |
2 May 2023 | Total exemption full accounts made up to 31 January 2022 (6 pages) |
---|---|
3 February 2023 | Previous accounting period shortened from 7 February 2022 to 6 February 2022 (1 page) |
23 January 2023 | Confirmation statement made on 4 January 2023 with no updates (3 pages) |
5 November 2022 | Previous accounting period shortened from 8 February 2022 to 7 February 2022 (1 page) |
27 October 2022 | Previous accounting period extended from 27 January 2022 to 8 February 2022 (1 page) |
26 October 2022 | Previous accounting period shortened from 28 January 2022 to 27 January 2022 (1 page) |
21 April 2022 | Total exemption full accounts made up to 31 January 2021 (6 pages) |
26 January 2022 | Previous accounting period shortened from 29 January 2021 to 28 January 2021 (1 page) |
26 January 2022 | Confirmation statement made on 4 January 2022 with no updates (3 pages) |
28 October 2021 | Previous accounting period shortened from 30 January 2021 to 29 January 2021 (1 page) |
9 April 2021 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
29 January 2021 | Previous accounting period shortened from 31 January 2020 to 30 January 2020 (1 page) |
27 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
28 April 2020 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
4 March 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
29 January 2020 | Previous accounting period shortened from 1 February 2019 to 31 January 2019 (1 page) |
31 October 2019 | Previous accounting period shortened from 2 February 2019 to 1 February 2019 (1 page) |
28 March 2019 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
21 February 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
31 January 2019 | Previous accounting period shortened from 3 February 2018 to 2 February 2018 (1 page) |
12 December 2018 | Satisfaction of charge 6 in full (1 page) |
12 December 2018 | Satisfaction of charge 5 in full (2 pages) |
27 November 2018 | Registration of charge 060410960008, created on 16 November 2018 (45 pages) |
26 November 2018 | Satisfaction of charge 4 in full (1 page) |
26 November 2018 | Registration of charge 060410960007, created on 16 November 2018 (39 pages) |
26 November 2018 | Satisfaction of charge 3 in full (2 pages) |
2 November 2018 | Previous accounting period shortened from 4 February 2018 to 3 February 2018 (1 page) |
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) |
10 February 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
28 November 2017 | Unaudited abridged accounts made up to 31 January 2017 (8 pages) |
28 November 2017 | Unaudited abridged accounts made up to 31 January 2017 (8 pages) |
3 November 2017 | Previous accounting period shortened from 5 February 2017 to 4 February 2017 (1 page) |
3 November 2017 | Previous accounting period shortened from 5 February 2017 to 4 February 2017 (1 page) |
29 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2017 | Director's details changed for Mrs Sara Friedman on 3 November 2016 (2 pages) |
26 April 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
26 April 2017 | Director's details changed for Mrs Sara Friedman on 3 November 2016 (2 pages) |
28 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2017 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
4 November 2016 | Previous accounting period shortened from 6 February 2016 to 5 February 2016 (1 page) |
4 November 2016 | Previous accounting period shortened from 6 February 2016 to 5 February 2016 (1 page) |
14 April 2016 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 January 2015 (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 | 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 | Appointment of Mrs Sara Friedman as a director on 1 January 2016 (2 pages) |
2 February 2016 | Previous accounting period shortened from 7 February 2015 to 6 February 2015 (1 page) |
2 February 2016 | Previous accounting period shortened from 7 February 2015 to 6 February 2015 (1 page) |
26 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
6 November 2015 | Previous accounting period shortened from 8 February 2015 to 7 February 2015 (1 page) |
6 November 2015 | Previous accounting period shortened from 8 February 2015 to 7 February 2015 (1 page) |
6 November 2015 | Previous accounting period shortened from 8 February 2015 to 7 February 2015 (1 page) |
26 October 2015 | Previous accounting period extended from 30 January 2015 to 8 February 2015 (1 page) |
26 October 2015 | Previous accounting period extended from 30 January 2015 to 8 February 2015 (1 page) |
26 October 2015 | Previous accounting period extended from 30 January 2015 to 8 February 2015 (1 page) |
20 April 2015 | Total exemption small company accounts made up to 30 January 2014 (4 pages) |
20 April 2015 | Total exemption small company accounts made up to 30 January 2014 (4 pages) |
20 February 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
29 January 2015 | Previous accounting period shortened from 31 January 2014 to 30 January 2014 (1 page) |
29 January 2015 | Previous accounting period shortened from 31 January 2014 to 30 January 2014 (1 page) |
31 October 2014 | Previous accounting period shortened from 1 February 2014 to 31 January 2014 (1 page) |
31 October 2014 | Previous accounting period shortened from 1 February 2014 to 31 January 2014 (1 page) |
31 October 2014 | Previous accounting period shortened from 1 February 2014 to 31 January 2014 (1 page) |
6 April 2014 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
6 April 2014 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
17 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
31 January 2014 | Previous accounting period shortened from 2 February 2013 to 1 February 2013 (1 page) |
31 January 2014 | Previous accounting period shortened from 2 February 2013 to 1 February 2013 (1 page) |
31 January 2014 | Previous accounting period shortened from 2 February 2013 to 1 February 2013 (1 page) |
1 November 2013 | Previous accounting period shortened from 3 February 2013 to 2 February 2013 (1 page) |
1 November 2013 | Previous accounting period shortened from 3 February 2013 to 2 February 2013 (1 page) |
1 November 2013 | Previous accounting period shortened from 3 February 2013 to 2 February 2013 (1 page) |
27 February 2013 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
31 January 2013 | Previous accounting period shortened from 4 February 2012 to 3 February 2012 (1 page) |
31 January 2013 | Previous accounting period shortened from 4 February 2012 to 3 February 2012 (1 page) |
31 January 2013 | Previous accounting period shortened from 4 February 2012 to 3 February 2012 (1 page) |
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: 5 (6 pages) |
14 January 2013 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
14 January 2013 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
14 January 2013 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
9 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (3 pages) |
9 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (3 pages) |
9 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (3 pages) |
1 November 2012 | Previous accounting period shortened from 5 February 2012 to 4 February 2012 (1 page) |
1 November 2012 | Previous accounting period shortened from 5 February 2012 to 4 February 2012 (1 page) |
1 November 2012 | Previous accounting period shortened from 5 February 2012 to 4 February 2012 (1 page) |
2 February 2012 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
17 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (3 pages) |
17 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (3 pages) |
17 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (3 pages) |
3 November 2011 | Previous accounting period shortened from 6 February 2011 to 5 February 2011 (1 page) |
3 November 2011 | Previous accounting period shortened from 6 February 2011 to 5 February 2011 (1 page) |
3 November 2011 | Previous accounting period shortened from 6 February 2011 to 5 February 2011 (1 page) |
20 January 2011 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
7 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (3 pages) |
7 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (3 pages) |
7 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (3 pages) |
6 January 2011 | Secretary's details changed for Sara Friedman on 1 October 2009 (1 page) |
6 January 2011 | Director's details changed for Israel Moshe Friedman on 1 October 2009 (2 pages) |
6 January 2011 | Secretary's details changed for Sara Friedman on 1 October 2009 (1 page) |
6 January 2011 | Director's details changed for Israel Moshe Friedman on 1 October 2009 (2 pages) |
6 January 2011 | Director's details changed for Israel Moshe Friedman on 1 October 2009 (2 pages) |
6 January 2011 | Secretary's details changed for Sara Friedman on 1 October 2009 (1 page) |
25 October 2010 | Previous accounting period shortened from 7 February 2010 to 6 February 2010 (1 page) |
25 October 2010 | Previous accounting period shortened from 7 February 2010 to 6 February 2010 (1 page) |
25 October 2010 | Previous accounting period shortened from 7 February 2010 to 6 February 2010 (1 page) |
22 October 2010 | Previous accounting period extended from 31 January 2010 to 7 February 2010 (1 page) |
22 October 2010 | Previous accounting period extended from 31 January 2010 to 7 February 2010 (1 page) |
22 October 2010 | Previous accounting period extended from 31 January 2010 to 7 February 2010 (1 page) |
9 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
16 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
16 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
7 January 2009 | Return made up to 04/01/09; full list of members (3 pages) |
7 January 2009 | Return made up to 04/01/09; full list of members (3 pages) |
19 November 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
19 November 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
15 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
15 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
17 May 2007 | Particulars of mortgage/charge (5 pages) |
17 May 2007 | Particulars of mortgage/charge (5 pages) |
17 May 2007 | Particulars of mortgage/charge (4 pages) |
17 May 2007 | Particulars of mortgage/charge (3 pages) |
17 May 2007 | Particulars of mortgage/charge (3 pages) |
17 May 2007 | Particulars of mortgage/charge (4 pages) |
24 January 2007 | New secretary appointed (2 pages) |
24 January 2007 | Ad 04/01/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 January 2007 | Secretary resigned (1 page) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | Ad 04/01/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 January 2007 | Secretary resigned (1 page) |
24 January 2007 | New director appointed (3 pages) |
24 January 2007 | New director appointed (3 pages) |
24 January 2007 | New secretary appointed (2 pages) |
24 January 2007 | Director resigned (1 page) |
4 January 2007 | Incorporation (16 pages) |
4 January 2007 | Incorporation (16 pages) |