JUDAH FELDMAN - LONDON

JUDAH FELDMAN - LONDON

.

Overview

MR JUDAH FELDMAN is a Company Director from London. This person was born in August 1967, which was over 56 years ago. MR JUDAH FELDMAN is British and resident in England. This company officer is, or was, associated with at least 128 company roles.
Their most recent appointment, in our records, was to PORTVILLE PROPERTIES LIMITED on 2016-11-25, from which they resigned on 2017-04-15.

Address

Hallswelle House, 1 Hallswelle Road
London
NW11 0DH
United Kingdom

Map

Company Appointments - Current and Previous

CompanyName Company Status Role Appointed Appointment Status Assets
PORTVILLE PROPERTIES LIMITED Active Director 2016-11-25 until 2017-04-15 RESIGNED £34,116 equity
PRIDEPARK PROPERTIES LIMITED Active Director 2016-11-25 until 2017-04-15 RESIGNED £65,849 equity
REXMILE INVESTMENTS LIMITED Active Director 2016-11-25 until 2017-04-15 RESIGNED £82,252 equity
LANDBROOK DEVELOPMENTS LIMITED Dissolved - no longer trading Director 2016-09-26 until 2017-04-15 RESIGNED £1 cash, £1 equity
HORNSEY LANE LIMITED Active Director 2016-05-27 until 2017-04-15 RESIGNED £72,585 cash, £102,132 equity
RUBICON FINANCE LIMITED Active - Proposal to Strike off Director 2016-04-04 until 2017-04-15 RESIGNED £5 cash, £5 equity
THE UNION OF ORTHODOX HEBREW CONGREGATIONS Active Director 2016-01-27 until 2017-04-15 RESIGNED
PINDER ESTATES LIMITED Liquidation Director 2015-12-11 until 2017-04-15 RESIGNED £2 cash, £13,846 equity
BROCKLEY ESTATES LTD Active Director 2015-12-03 until 2017-04-15 RESIGNED £1,460,014 equity
NEWMILL DEVELOPMENT LIMITED Active Director 2015-10-26 until 2017-04-15 RESIGNED £8 equity
NEWPARK TRADING LIMITED Active Director 2015-08-26 until 2017-04-15 RESIGNED £2 cash, £2 equity
DENSCOURT LIMITED Active Director 2015-06-03 until 2016-01-01 RESIGNED £61,139 cash, £125,689 equity
INSTEP CONSTRUCTION LIMITED Dissolved - no longer trading Director 2015-06-03 until 2016-06-04 RESIGNED £1 cash, £1 equity
HALES INVESTMENTS LIMITED Active Director 2015-06-03 until 2017-04-15 RESIGNED £1,210,214 cash, £60,314 equity
LEXCON DEVELOPMENT LIMITED Active Director 2015-06-03 until 2017-04-15 RESIGNED £310,238 cash, £13,202 equity
VIEWBELL PROPERTIES LIMITED Active Director 2015-04-22 until 2017-04-15 RESIGNED £1,681 equity
HILLSTEP HOMES LIMITED Active Director 2015-03-28 until 2017-04-15 RESIGNED £94,387 cash, £97,068 equity
HEXMILE LIMITED Active Director 2015-03-24 until 2017-04-15 RESIGNED £2 cash, £2 equity
EDEVELOP PROPERTIES LIMITED Active Director 2015-02-13 until 2015-03-01 RESIGNED £4,356 cash, £38,073 equity
BRICROSS ENTERPRISES LIMITED Active Director 2015-02-12 until 2015-02-12 RESIGNED £77,442 cash, £4,326 equity
ACORSWOOD LIMITED Active Director 2014-12-25 until 2017-04-15 RESIGNED £7,009 cash, £1,092,383 equity
URIEL VENTURES LIMITED Active Director 2014-12-17 until 2017-04-15 RESIGNED £1 cash, £1 equity
FRIENDS OF WIZNITZ LIMITED Active Director 2014-01-01 until 2017-04-15 RESIGNED £536,827 cash
TRENHILL LIMITED Active Director 2013-11-05 until 2016-04-01 RESIGNED £26,462 cash
FIELDGROVE LIMITED Dissolved - no longer trading Director 2013-09-19 CURRENT
BLUEMAST LIMITED Active Director 2013-09-18 until 2017-04-15 RESIGNED £1 cash, £1 equity
BEIS EFRAIM Active Director 2013-07-04 until 2017-04-15 RESIGNED £2,211 cash
NEWBET TRADING LIMITED Dissolved - no longer trading Director 2013-06-11 until 2017-04-15 RESIGNED £1 cash, £1 equity
HOUSEWAY LTD Active Director 2013-05-28 until 2013-08-28 RESIGNED £625,179 equity
RINGMART ESTATES LTD Dissolved - no longer trading Director 2013-05-28 until 2013-08-28 RESIGNED £1 equity
BARONGUILD LIMITED Active Director 2013-05-20 until 2017-04-15 RESIGNED £874,035 cash, £417,217 equity
AMHURST PARK EDUCATION AND DONATIONS Active Director 2013-02-01 until 2017-04-15 RESIGNED £143,249 cash
AWARDPROP LIMITED Active Director 2012-10-30 until 2017-04-15 RESIGNED £268,317 cash, £13,210,699 equity
SHAAREI PARNOSOH TOIVA Dissolved - no longer trading Director 2012-10-01 until 2017-05-01 RESIGNED £16,691 cash, £31,352 equity
SUNCROFT DEVELOPMENTS 2 LIMITED Active Director 2012-04-11 until 2017-04-15 RESIGNED £1 cash, £1 equity
SUNCROFT DEVELOPMENTS LIMITED Active Director 2012-02-06 until 2017-04-15 RESIGNED £407,655 cash, £1 equity
SUNCROFT DONATIONS TRUST Active Director 2012-02-06 until 2017-04-15 RESIGNED £144,499 cash
PARLAGE PROPERTIES LIMITED Active Director 2011-10-25 until 2017-04-15 RESIGNED £50,056 cash, £3,827,867 equity
WELLBUILT PROPERTIES LIMITED Active Director 2011-01-01 until 2017-04-15 RESIGNED £283 cash, £-9,925 equity
TIFERETH INVESTMENTS LIMITED Active Director 2010-12-06 until 2017-04-15 RESIGNED £11,289 cash, £961,460 equity
BECKTON ESTATES LIMITED Active Director 2010-11-30 until 2017-04-15 RESIGNED £99,835 cash, £267,232 equity
DEWBROOK DEVELOPMENTS LIMITED Active Director 2009-07-01 until 2017-04-15 RESIGNED £21,569 cash, £1,550,683 equity
BATH ROAD CHELTENHAM LIMITED Active Director 2009-05-01 until 2017-04-15 RESIGNED £5,190,714 cash, £4,268,594 equity
CLEWHAWK LIMITED Active Director 2008-07-01 until 2017-04-15 RESIGNED £229,678 cash, £1,326,433 equity
BEXBURY PROPERTIES LIMITED Active Secretary 2008-05-17 until 2017-04-15 RESIGNED £313,737 cash, £1,155,934 equity
JESSAM PROPERTIES LIMITED Active Secretary 2008-04-04 until 2017-04-15 RESIGNED £68,534 cash, £-10,804,312 equity
NEARBY PROPERTIES LIMITED Active Secretary 2008-01-02 until 2017-04-15 RESIGNED £227,475 cash, £50,972 equity
PIPERVIEW LIMITED Active Director 2007-11-15 until 2014-11-17 RESIGNED £64,862 equity
BALLCREST LIMITED Active Director 2007-06-11 until 2010-06-12 RESIGNED £2 cash, £2 equity
MAKEOVER ESTATES LIMITED Liquidation Director 2007-04-02 until 2017-04-15 RESIGNED £-81 equity
CROWNBAND INVESTMENTS LIMITED Liquidation Director 2007-03-26 until 2017-04-15 RESIGNED £1,221,687 equity
CROWNBELL INVESTMENTS LIMITED Active Director 2007-03-26 until 2017-04-15 RESIGNED £36,171 cash, £2,645,262 equity
CROWNBAND INVESTMENTS LIMITED Liquidation Secretary 2007-03-26 until 2017-04-15 RESIGNED £1,221,687 equity
DESPARA LIMITED Active Director 2006-04-04 until 2017-04-15 RESIGNED £265 cash, £807,015 equity
CRESTPARK PROPERTIES LIMITED Active Director 2005-12-19 until 2017-02-01 RESIGNED £3,179 cash, £5,013,508 equity
BH FOURTEEN LTD Dissolved - no longer trading Director 2005-12-15 until 2017-04-15 RESIGNED £70,153 cash
TALLGATE LIMITED Active Director 2005-11-30 until 2017-04-15 RESIGNED £35,730 cash, £28,962 equity
PARKTREE LIMITED Active Director 2005-08-24 until 2017-04-15 RESIGNED £4,804 cash, £-14,233 equity
PARKTREE LIMITED Active Secretary 2005-08-24 until 2017-04-15 RESIGNED £4,804 cash, £-14,233 equity
ASSETBLUE HOLDINGS LIMITED Active Secretary 2004-05-02 until 2017-04-15 RESIGNED £296 equity
ASSETBLUE LIMITED Active Secretary 2004-04-01 until 2017-04-15 RESIGNED £290,876 cash, £852 equity
LEICESTER WELLINGTON 1 LIMITED Active Secretary 2003-11-03 until 2017-04-15 RESIGNED £12,712 cash, £1 equity
LEICESTER WELLINGTON 1 LIMITED Active Director 2003-11-03 until 2017-04-15 RESIGNED £12,712 cash, £1 equity
LEICESTER WELLINGTON 2 LIMITED Active Director 2003-11-03 until 2017-04-15 RESIGNED £12,712 cash, £1 equity
LEICESTER WELLINGTON LIMITED Active Director 2003-11-03 until 2017-04-15 RESIGNED £65,822 equity
LEICESTER WELLINGTON 2 LIMITED Active Secretary 2003-11-03 until 2017-04-15 RESIGNED £12,712 cash, £1 equity
LEICESTER WELLINGTON LIMITED Active Secretary 2003-11-03 until 2017-04-15 RESIGNED £65,822 equity
BELLTIME LTD Active Director 2003-09-24 until 2017-04-15 RESIGNED £1,769 cash, £-33,187 equity
HAMAFORD LIMITED Active Director 2003-09-23 until 2017-04-15 RESIGNED £1,863,521 cash, £-2,165,369 equity
HAMAFORD LIMITED Active Secretary 2003-09-23 until 2017-04-15 RESIGNED £1,863,521 cash, £-2,165,369 equity
POSTCROFT LIMITED Active Director 2003-09-09 until 2017-04-15 RESIGNED £613,695 cash, £581,718 equity
POSTCROFT LIMITED Active Secretary 2003-09-09 until 2017-04-15 RESIGNED £613,695 cash, £581,718 equity
CASTLEDOCK LIMITED Active Director 2003-09-01 until 2017-04-15 RESIGNED £962,562 cash, £20,011,768 equity
RATHDALE LIMITED Active Director 2003-09-01 until 2017-04-15 RESIGNED £98,715 cash, £162,248 equity
EXIKON LIMITED Active Secretary 2003-09-01 until 2017-04-15 RESIGNED £120,077 cash, £3,743 equity
TEPFORD LIMITED Active Secretary 2003-09-01 until 2017-04-15 RESIGNED £222 equity
SHERMAN ASSOCIATES LIMITED Active Director 2003-07-08 until 2017-04-15 RESIGNED £-669 equity
SHERMAN ASSOCIATES LIMITED Active Secretary 2003-07-08 until 2017-04-15 RESIGNED £-669 equity
EXIKON LIMITED Active Director 2003-07-01 until 2017-04-15 RESIGNED £120,077 cash, £3,743 equity
TEPFORD LIMITED Active Director 2003-07-01 until 2017-04-15 RESIGNED £222 equity
RADFORD NOMINEES LIMITED Dissolved - no longer trading Director 2003-05-01 until 2017-04-15 RESIGNED £1 cash, £1 equity
RADFORD NOMINEES LIMITED Dissolved - no longer trading Secretary 2003-05-01 until 2017-04-15 RESIGNED £1 cash, £1 equity
ALLENTOWN PROPERTIES LIMITED Active Director 2003-02-04 until 2017-04-15 RESIGNED £100 cash, £79 equity
ALLENTOWN PROPERTIES LIMITED Active Secretary 2003-02-04 until 2017-04-15 RESIGNED £100 cash, £79 equity
MANAQUEL COMPANY LIMITED Active Secretary 2003-01-24 until 2017-04-15 RESIGNED £44,709 cash, £9,154,913 equity
PAYPHASE LIMITED Active Director 2003-01-01 until 2017-04-15 RESIGNED £207,464 cash, £779,579 equity
HOLLOW-WARE PRODUCTS LIMITED Active Secretary 2002-11-14 until 2003-06-23 RESIGNED
PORTVIEW ESTATES LIMITED Active Director 2002-06-24 until 2017-04-15 RESIGNED £4,406 cash, £-25,007,239 equity
PORTVALE MANAGEMENT LIMITED Active Director 2002-06-24 until 2017-04-15 RESIGNED £-5,343 equity
PARKWILL LIMITED Active Director 2002-05-23 until 2017-04-15 RESIGNED
PORTVALE MANAGEMENT LIMITED Active Secretary 2002-03-14 until 2017-04-15 RESIGNED £-5,343 equity
PORTVIEW ESTATES LIMITED Active Secretary 2002-03-14 until 2017-04-15 RESIGNED £4,406 cash, £-25,007,239 equity
INREMCO 26 LIMITED Active Secretary 2002-03-14 until 2017-04-15 RESIGNED £1,952,445 cash, £10,461,909 equity
SUNVINE LIMITED Active Director 2001-07-30 until 2016-11-24 RESIGNED £473 cash, £2,906,930 equity
SUNVINE LIMITED Active Secretary 2001-07-30 until 2016-11-24 RESIGNED £473 cash, £2,906,930 equity
GUIDEWELL LIMITED Active Secretary 2001-07-30 until 2017-04-15 RESIGNED £1,292,173 cash, £411,864 equity
GRANGEQUEST LIMITED Active Director 2001-06-15 until 2017-04-15 RESIGNED £343 cash, £3,422,438 equity
CASTLEDOCK LIMITED Active Secretary 2000-12-18 until 2017-04-15 RESIGNED £962,562 cash, £20,011,768 equity
RATHDALE LIMITED Active Secretary 2000-12-18 until 2017-04-15 RESIGNED £98,715 cash, £162,248 equity
CIRCLETOWER LIMITED Active Director 2000-12-14 until 2017-04-15 RESIGNED £649,126 cash, £486,092 equity

Companies Controlled

Company Active from Level of control
AMHURST PARK EDUCATION AND DONATIONS 2016-04-06 - 2017-04-15 Significant influence or control
BECKTON ESTATES LIMITED 2016-04-06 - 2017-04-15 Significant influence or control
BELLTIME LTD 2016-04-06 - 2017-04-15 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
BLUEMAST LIMITED 2016-04-06 - 2017-04-15 Significant influence or control
BROCKLEY ESTATES LTD 2016-04-06 - 2017-04-15 Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
CROWNBAND INVESTMENTS LIMITED 2016-04-06 - 2017-04-15 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
DESPARA LIMITED 2016-04-06 - 2017-04-15 Significant influence or control
DUCKWORTH INVESTMENTS LIMITED 2016-04-06 - 2017-04-15 Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
HILLSTEP HOMES LIMITED 2016-04-06 - 2017-04-15 Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
LINDWOOD ESTATES LIMITED 2016-04-06 - 2017-04-15 Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
MAKEOVER ESTATES LIMITED 2016-04-06 - 2017-04-15 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
MOREGRAND LIMITED 2016-04-06 - 2017-04-15 Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
NEARBY PROPERTIES LIMITED 2016-04-06 - 2017-04-03 Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
NEWMILL DEVELOPMENT LIMITED 2016-04-06 - 2017-04-15 Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
PARLAGE PROPERTIES LIMITED 2016-04-06 - 2017-04-15 Significant influence or control
STANCOURT LIMITED 2016-04-06 - 2017-04-15 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
STARWEST LIMITED 2016-04-06 - 2017-04-07 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
SUNCROFT DONATIONS TRUST 2016-04-06 - 2017-04-15 Significant influence or control
SUNGOLD ENTERPRISES LIMITED 2016-04-06 - 2017-04-15 Significant influence or control
SUNVINE LIMITED 2016-04-06 - 2017-04-15 Significant influence or control


Related People

Name Occupation Address No of Appointments
MRS BARBARA KAHAN Consultant North Finchley, United Kingdom 22,777
JAMES ANDREW SCOTT Director Stoke Poges, United Kingdom 50
MR BARRY FELDMAN Company Director London, England 70
RICHARD BYRON CAWS Chartered Surveyor London 13
MISS MARILYN LESLEY SMULOVITCH Company Director London, England 125
MR EMANUEL WOLFE DAVIDSON Company Director 41
MR PATRICK RANGER Director London, United Kingdom 30
MR DAVID PURCELL STEWART Director Oxted 46
MR HEINRICH FELDMAN Company Director London, United Kingdom 121
MR SHULOM FELDMAN Company Director London, United Kingdom 86
MR JOSEPH FELDMAN Director London, United Kingdom 146
MR MEIR EICHLER Director Prestwich, United Kingdom 41
AARON FELDMAN Company Director London, United Kingdom 14
MEIR FELDMAN Company Director London, England 13
ERIC RAYMOND BRUCE Property Consultant Pinner, England 7
PHILIP ANDREW EDWARDS Chartered Surveyor Sevenoaks 10
MR SPENCER SHALOM MEYERS Company Director London 53
MRS DWORA FELDMAN Company Director London 196
MR DAVID SEGAL Company Director London 7

Nearby People

Name Occupation Address No of Appointments
MR BARRY FELDMAN Company Director London, England 70
MISS MARILYN LESLEY SMULOVITCH Company Director London, England 125
LEE ANDREW MORRISON Director London, United Kingdom 7
MISS JULIETTE DORA LEVY London, England 3
HANNAH ABRAHAM London, England 1
MR ASHER ABRAHAM Director London, England 1
MRS HANNAH ABRAHAM Company Secretary London, England 1
MR DOV KOL Bank Official London 2
MR HEINRICH FELDMAN Company Director London, United Kingdom 121
MR JASON HUGHES COMPANY DIRECTOR LONDON 191