London
NW11 0DH
Director Name | Mr Barry Feldman |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2017(10 years after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Director Name | Mr Shulom Feldman |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2019(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Director Name | Mr Jonathan Mark Miller |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(4 months, 2 weeks after company formation) |
Appointment Duration | 1 month (resigned 04 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Wykeham Road London NW4 2SU |
Director Name | Mr Daniel Asher Tannen |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(4 months, 2 weeks after company formation) |
Appointment Duration | 1 month (resigned 04 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Brampton Grove Hendon London NW4 4AQ |
Director Name | Mr David Tannen |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(4 months, 2 weeks after company formation) |
Appointment Duration | 1 month (resigned 04 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Green Walk London NW4 2AJ |
Director Name | Mr Martin Irving Tannen |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(4 months, 2 weeks after company formation) |
Appointment Duration | 1 month (resigned 04 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brampton House 42a Brampton Grove Hendon London NW4 4AQ |
Secretary Name | Mr Jonathan Mark Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(4 months, 2 weeks after company formation) |
Appointment Duration | 1 month (resigned 04 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Wykeham Road London NW4 2SU |
Director Name | Mr Henrich Feldman |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(5 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 11 months (resigned 22 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Secretary Name | Mr Judah Feldman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(5 months, 3 weeks after company formation) |
Appointment Duration | 9 years (resigned 15 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hallswelle House1 Hallswelle Road London NW11 0DH |
Director Name | Filex Nominees Limited (Corporation) |
---|---|
Date of Birth | December 1992 (Born 31 years ago) |
Status | Resigned |
Appointed | 16 October 2007(same day as company formation) |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Secretary Name | Filex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2007(same day as company formation) |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
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 & Dwora Feldman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£161,840 |
Cash | £395,010 |
Current Liabilities | £2,938,666 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 3 July 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 03 October |
Latest Return | 16 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 30 October 2024 (6 months from now) |
8 April 2008 | Delivered on: 10 April 2008 Persons entitled: Mortgage Agency Services Number One Limited Classification: Charge Secured details: All monies due or to become due from any obligor or the company formerly known as danmar investments limited to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its right, title and interest present in and to the designated account charge see image for full details. Outstanding |
---|---|
8 April 2008 | Delivered on: 10 April 2008 Persons entitled: Mortgage Agency Service Number One Limited Classification: Debenture Secured details: All monies due or to become due from the company formerly known as danmar investments limited to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the f/h property k/a the debenhams store prospect street kingston upon hull t/no. HS127670 and all estates or interests in any f/h or l/h property in england and wales now belonging to the borrower fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
19 December 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
---|---|
16 October 2023 | Confirmation statement made on 16 October 2023 with no updates (3 pages) |
29 September 2023 | Previous accounting period shortened from 4 October 2022 to 3 October 2022 (1 page) |
3 July 2023 | Previous accounting period shortened from 5 October 2022 to 4 October 2022 (1 page) |
16 November 2022 | Confirmation statement made on 16 October 2022 with updates (4 pages) |
3 November 2022 | Termination of appointment of Henrich Feldman as a director on 22 March 2022 (1 page) |
28 June 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
23 December 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
19 October 2021 | Confirmation statement made on 16 October 2021 with no updates (3 pages) |
2 October 2021 | Previous accounting period shortened from 6 October 2020 to 5 October 2020 (1 page) |
15 September 2021 | Registered office address changed from Hallswelle House1 Hallswelle Road London NW11 0DH to Hallswelle House 1 Hallswelle Road London NW11 0DH on 15 September 2021 (1 page) |
5 July 2021 | Previous accounting period shortened from 7 October 2020 to 6 October 2020 (1 page) |
20 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
7 October 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
6 October 2020 | Previous accounting period shortened from 8 October 2019 to 7 October 2019 (1 page) |
5 May 2020 | Appointment of Mr Shulom Feldman as a director on 23 December 2019 (2 pages) |
6 January 2020 | Previous accounting period extended from 29 September 2019 to 8 October 2019 (1 page) |
20 December 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
6 November 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
27 September 2019 | Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page) |
28 June 2019 | Previous accounting period shortened from 1 October 2018 to 30 September 2018 (1 page) |
24 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
14 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
2 November 2017 | Appointment of Mr Barry Feldman as a director on 19 October 2017 (2 pages) |
2 November 2017 | Appointment of Mr Barry Feldman as a director on 19 October 2017 (2 pages) |
25 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
31 August 2017 | Satisfaction of charge 1 in full (2 pages) |
31 August 2017 | Satisfaction of charge 1 in full (2 pages) |
27 July 2017 | Termination of appointment of Judah Feldman as a secretary on 15 April 2017 (1 page) |
27 July 2017 | Termination of appointment of Judah Feldman as a secretary on 15 April 2017 (1 page) |
10 July 2017 | Accounts for a small company made up to 30 September 2016 (9 pages) |
10 July 2017 | Accounts for a small company made up to 30 September 2016 (9 pages) |
30 June 2017 | Previous accounting period shortened from 2 October 2016 to 1 October 2016 (1 page) |
30 June 2017 | Previous accounting period shortened from 2 October 2016 to 1 October 2016 (1 page) |
10 January 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
10 January 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
8 November 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
8 November 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
4 October 2016 | Appointment of receiver or manager (4 pages) |
4 October 2016 | Appointment of receiver or manager (4 pages) |
27 July 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
27 July 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
1 July 2016 | Previous accounting period shortened from 3 October 2015 to 2 October 2015 (1 page) |
1 July 2016 | Previous accounting period shortened from 3 October 2015 to 2 October 2015 (1 page) |
6 January 2016 | Accounts for a small company made up to 30 September 2014 (7 pages) |
6 January 2016 | Accounts for a small company made up to 30 September 2014 (7 pages) |
20 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
1 October 2015 | Previous accounting period shortened from 4 October 2014 to 3 October 2014 (1 page) |
1 October 2015 | Previous accounting period shortened from 4 October 2014 to 3 October 2014 (1 page) |
1 October 2015 | Previous accounting period shortened from 4 October 2014 to 3 October 2014 (1 page) |
3 July 2015 | Previous accounting period shortened from 5 October 2014 to 4 October 2014 (1 page) |
3 July 2015 | Previous accounting period shortened from 5 October 2014 to 4 October 2014 (1 page) |
3 July 2015 | Previous accounting period shortened from 5 October 2014 to 4 October 2014 (1 page) |
22 December 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
25 April 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
25 April 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
14 January 2014 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
4 October 2013 | Previous accounting period shortened from 6 October 2012 to 5 October 2012 (1 page) |
4 October 2013 | Previous accounting period shortened from 6 October 2012 to 5 October 2012 (1 page) |
4 October 2013 | Previous accounting period shortened from 6 October 2012 to 5 October 2012 (1 page) |
18 July 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
18 July 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
5 July 2013 | Previous accounting period shortened from 7 October 2012 to 6 October 2012 (1 page) |
5 July 2013 | Previous accounting period shortened from 7 October 2012 to 6 October 2012 (1 page) |
5 July 2013 | Previous accounting period shortened from 7 October 2012 to 6 October 2012 (1 page) |
16 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
2 July 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
19 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (3 pages) |
19 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (3 pages) |
11 August 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
11 August 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
7 July 2011 | Previous accounting period shortened from 8 October 2010 to 7 October 2010 (1 page) |
7 July 2011 | Previous accounting period shortened from 8 October 2010 to 7 October 2010 (1 page) |
7 July 2011 | Previous accounting period shortened from 8 October 2010 to 7 October 2010 (1 page) |
29 June 2011 | Previous accounting period extended from 30 September 2010 to 8 October 2010 (2 pages) |
29 June 2011 | Previous accounting period extended from 30 September 2010 to 8 October 2010 (2 pages) |
29 June 2011 | Previous accounting period extended from 30 September 2010 to 8 October 2010 (2 pages) |
27 October 2010 | Director's details changed for Dwora Feldman on 1 October 2009 (2 pages) |
27 October 2010 | Director's details changed for Henrich Feldman on 1 October 2009 (2 pages) |
27 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (3 pages) |
27 October 2010 | Secretary's details changed for Judah Feldman on 1 October 2009 (1 page) |
27 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (3 pages) |
27 October 2010 | Secretary's details changed for Judah Feldman on 1 October 2009 (1 page) |
27 October 2010 | Director's details changed for Henrich Feldman on 1 October 2009 (2 pages) |
27 October 2010 | Director's details changed for Dwora Feldman on 1 October 2009 (2 pages) |
27 October 2010 | Director's details changed for Henrich Feldman on 1 October 2009 (2 pages) |
27 October 2010 | Secretary's details changed for Judah Feldman on 1 October 2009 (1 page) |
27 October 2010 | Director's details changed for Dwora Feldman on 1 October 2009 (2 pages) |
2 July 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
2 July 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
14 January 2010 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for Dwora Feldman on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Dwora Feldman on 1 October 2009 (2 pages) |
14 January 2010 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for Henrich Feldman on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Henrich Feldman on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Henrich Feldman on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Dwora Feldman on 1 October 2009 (2 pages) |
16 July 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
16 July 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
17 March 2009 | Return made up to 16/10/08; full list of members (4 pages) |
17 March 2009 | Return made up to 16/10/08; full list of members (4 pages) |
24 February 2009 | Accounting reference date extended from 30/04/2008 to 30/09/2008 (1 page) |
24 February 2009 | Accounting reference date extended from 30/04/2008 to 30/09/2008 (1 page) |
22 April 2008 | Secretary appointed judah feldman (2 pages) |
22 April 2008 | Secretary appointed judah feldman (2 pages) |
18 April 2008 | Accounting reference date shortened from 30/06/2008 to 30/04/2008 (1 page) |
18 April 2008 | Accounting reference date shortened from 30/06/2008 to 30/04/2008 (1 page) |
18 April 2008 | Memorandum and Articles of Association (29 pages) |
18 April 2008 | Memorandum and Articles of Association (29 pages) |
17 April 2008 | Appointment terminated director daniel tannen (1 page) |
17 April 2008 | Registered office changed on 17/04/2008 from sutherland house 70-78 west hendon broadway london NW9 7BT (1 page) |
17 April 2008 | Director appointed dwora feldman (8 pages) |
17 April 2008 | Appointment terminated director david tannen (1 page) |
17 April 2008 | Director appointed dwora feldman (8 pages) |
17 April 2008 | Appointment terminated director and secretary jonathan miller (1 page) |
17 April 2008 | Appointment terminated director martin tannen (1 page) |
17 April 2008 | Director appointed henrich feldman (8 pages) |
17 April 2008 | Appointment terminated director daniel tannen (1 page) |
17 April 2008 | Appointment terminated director martin tannen (1 page) |
17 April 2008 | Registered office changed on 17/04/2008 from sutherland house 70-78 west hendon broadway london NW9 7BT (1 page) |
17 April 2008 | Director appointed henrich feldman (8 pages) |
17 April 2008 | Appointment terminated director and secretary jonathan miller (1 page) |
17 April 2008 | Appointment terminated director david tannen (1 page) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
9 April 2008 | Company name changed danmar investments LIMITED\certificate issued on 14/04/08 (2 pages) |
9 April 2008 | Company name changed danmar investments LIMITED\certificate issued on 14/04/08 (2 pages) |
12 March 2008 | Company name changed danmar developments LIMITED\certificate issued on 12/03/08 (2 pages) |
12 March 2008 | Company name changed danmar developments LIMITED\certificate issued on 12/03/08 (2 pages) |
10 March 2008 | Director appointed david tannen (5 pages) |
10 March 2008 | Appointment terminated director filex nominees LIMITED (1 page) |
10 March 2008 | Director appointed daniel asher tannen (4 pages) |
10 March 2008 | Appointment terminated secretary filex services LIMITED (1 page) |
10 March 2008 | Appointment terminated director filex nominees LIMITED (1 page) |
10 March 2008 | Director and secretary appointed jonathan mark miller (3 pages) |
10 March 2008 | Director appointed martin irving tannen (4 pages) |
10 March 2008 | Director appointed daniel asher tannen (4 pages) |
10 March 2008 | Director appointed martin irving tannen (4 pages) |
10 March 2008 | Director appointed david tannen (5 pages) |
10 March 2008 | Appointment terminated secretary filex services LIMITED (1 page) |
10 March 2008 | Director and secretary appointed jonathan mark miller (3 pages) |
7 March 2008 | Registered office changed on 07/03/2008 from 179 great portland street london W1W 5LS (1 page) |
7 March 2008 | Registered office changed on 07/03/2008 from 179 great portland street london W1W 5LS (1 page) |
7 March 2008 | Curr sho from 31/10/2008 to 30/06/2008 (1 page) |
7 March 2008 | Curr sho from 31/10/2008 to 30/06/2008 (1 page) |
4 March 2008 | Company name changed finlaw 582 LIMITED\certificate issued on 06/03/08 (2 pages) |
4 March 2008 | Company name changed finlaw 582 LIMITED\certificate issued on 06/03/08 (2 pages) |
16 October 2007 | Incorporation (23 pages) |
16 October 2007 | Incorporation (23 pages) |