1 Hallswelle Road
London
NW11 0DH
Director Name | Mr Ian Marius Kreditor |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Director Name | Mr Michael Lisser |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2013(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
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 |
Year | 2014 |
---|---|
Turnover | £210 |
Net Worth | £649,606 |
Cash | £649,606 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 4 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 04 July |
Latest Return | 20 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 6 March 2025 (11 months, 1 week from now) |
3 October 2017 | Total exemption full accounts made up to 30 June 2016 (18 pages) |
---|---|
3 October 2017 | Total exemption full accounts made up to 30 June 2017 (18 pages) |
30 June 2017 | Previous accounting period shortened from 5 July 2016 to 4 July 2016 (1 page) |
4 April 2017 | Previous accounting period shortened from 6 July 2016 to 5 July 2016 (1 page) |
28 February 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
27 May 2016 | Total exemption full accounts made up to 30 June 2015 (12 pages) |
5 April 2016 | Previous accounting period shortened from 7 July 2015 to 6 July 2015 (1 page) |
23 February 2016 | Annual return made up to 20 February 2016 no member list (3 pages) |
21 July 2015 | Total exemption full accounts made up to 30 June 2014 (12 pages) |
16 July 2015 | Current accounting period shortened from 26 February 2015 to 7 July 2014 (1 page) |
16 July 2015 | Current accounting period shortened from 26 February 2015 to 7 July 2014 (1 page) |
14 July 2015 | Full accounts made up to 28 February 2014 (12 pages) |
2 April 2015 | Annual return made up to 20 February 2015 no member list (3 pages) |
18 February 2015 | Previous accounting period shortened from 27 February 2014 to 26 February 2014 (1 page) |
28 January 2015 | Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH England to Hallswelle House 1 Hallswelle Road London NW11 0DH on 28 January 2015 (2 pages) |
27 January 2015 | Registered office address changed from 5 North End Road London NW11 7RJ to Hallswelle House 1 Hallswelle Road London NW11 0DH on 27 January 2015 (1 page) |
18 November 2014 | Previous accounting period shortened from 28 February 2014 to 27 February 2014 (1 page) |
10 April 2014 | Annual return made up to 20 February 2014 no member list (3 pages) |
4 March 2013 | Appointment of Mr Michael Lisser as a director (2 pages) |
4 March 2013 | Appointment of Mr Ian Marius Kreditor as a director (2 pages) |
4 March 2013 | Appointment of Mrs Barbara Kreditor as a director (2 pages) |
20 February 2013 | Incorporation (19 pages) |
20 February 2013 | Termination of appointment of Yomtov Jacobs as a director (1 page) |