London
N16 7EA
Secretary Name | Mr Eliezer Solomon Benedikt |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 May 1991(16 years, 5 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Fountayne Road London N16 7EA |
Director Name | Mr Eliezer Solomon Benedikt |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2006(31 years, 1 month after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Property |
Country of Residence | United Kingdom |
Correspondence Address | 29 Fountayne Road London N16 7EA |
Director Name | Mr Moses Benedikt |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2018(43 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 158 Cromwell Road Salford M6 6DE |
Director Name | Mr Joseph Benedikt |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2018(43 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 22 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 206 High Road London N15 4NP |
Telephone | 020 88064620 |
---|---|
Telephone region | London |
Registered Address | 158 Cromwell Road Salford M6 6DE |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Address Matches | Over 500 other UK companies use this postal address |
99 at £1 | Sellata LTD 99.00% Ordinary |
---|---|
1 at £1 | Mrs Nechy Benedikt 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£109,306 |
Current Liabilities | £62,864 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 25 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 25 June |
Latest Return | 13 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 27 November 2024 (7 months from now) |
4 December 1980 | Delivered on: 10 December 1980 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H: flats 1,4 and 5 ashford house, ashford road, N.W.2. L.b of brent. Title no mx 253598. Outstanding |
---|---|
19 August 1980 | Delivered on: 3 September 1980 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H: 40-48 (even numbers) willesden lane and 1-14 cleveland mansions, N.W.6. L.b of brent title no mx 291840. Outstanding |
27 May 2021 | Delivered on: 17 June 2021 Persons entitled: Lendco Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 747B (rear) finchley road, london, NW11 8DL and a first fixed charge. For more details please refer to the instrument. Outstanding |
27 May 2021 | Delivered on: 17 June 2021 Persons entitled: Lendco Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 745 finchley road, london, NW11 8DL and a first fixed charge. For more details please refer to the instrument. Outstanding |
27 May 2021 | Delivered on: 17 June 2021 Persons entitled: Lendco Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 747B (front) finchley road, london, NW11 8DL and a first fixed charge. For more details please refer to the instrument. Outstanding |
27 May 2021 | Delivered on: 17 June 2021 Persons entitled: Lendco Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 747 and 751 finchley road, london, NW11 8DL; registered under title number NGL722346 and a first fixed charge. For more details please refer to the instrument. Outstanding |
27 May 2021 | Delivered on: 17 June 2021 Persons entitled: Lendco Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 745 finchley road, london, NW11 8DL; registered under title number NGL356310 and a first fixed charge. For more details please refer to the instrument. Outstanding |
27 May 2021 | Delivered on: 17 June 2021 Persons entitled: Lendco Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 1-31 (odd numbers) norroy road, london, SW15 1PQ; registered under title number SGL295876 and a first fixed charge. For more details please refer to the instrument. Outstanding |
20 May 1980 | Delivered on: 22 May 1980 Persons entitled: Wintrust Securities Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 26, 26A, 28, 28A, 30 & 30A bell lane, hendon, london NW4 title no ngl 180327 together with all fixtures. Outstanding |
27 May 2021 | Delivered on: 17 June 2021 Persons entitled: Lendco Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 751B finchley road, london, NW11 8DL; registered under title number AGL383776 and a first fixed charge. For more details please refer to the instrument. Outstanding |
27 May 2021 | Delivered on: 17 June 2021 Persons entitled: Lendco Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 11A norroy road, london, SW15 1PQ and a first fixed charge. For more details please refer to the instrument. Outstanding |
27 May 2021 | Delivered on: 17 June 2021 Persons entitled: Lendco Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 751C (front) finchley road, london, NW11 8DL and a first fixed charge. For more details please refer to the instrument. Outstanding |
27 May 2021 | Delivered on: 17 June 2021 Persons entitled: Lendco Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 751C (rear) finchley road, london, NW11 8DL and a first fixed charge. For more details please refer to the instrument. Outstanding |
27 July 2018 | Delivered on: 31 July 2018 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Outstanding |
27 July 2018 | Delivered on: 31 July 2018 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: 751 finchley road london NW11 8DL registered at hm land registry with title absolute under title number NGL722346. Outstanding |
27 July 2018 | Delivered on: 31 July 2018 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Outstanding |
27 July 2018 | Delivered on: 31 July 2018 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: 1-31 (odd numbers) norroy road london SW15 1PQ registered at hm land registry with title absolute under title number SGL295876. Outstanding |
20 April 2005 | Delivered on: 27 April 2005 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 31 albacore crescent lewisham t/no TGL56894, f/h 739 741 & 745 finchley road hendon london t/no NGL356310, f/h 747 & 751 finchley road golders green london t/no NGL722346 for details of further properties charged please refer to form 395. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
23 July 1999 | Delivered on: 30 July 1999 Persons entitled: Bristol & West PLC Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title benefit and interest in and to all rents and licences fees in repsect of property at 26,26A,28, and 28A bell lane london and various other properties please refer to form 395 for details. See the mortgage charge document for full details. Outstanding |
23 July 1999 | Delivered on: 30 July 1999 Persons entitled: Bristol & West PLC Classification: Commercial mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 26,26A,28,28A and 30A bell lane london t/n NGL376574 and 739,741 and 745 finchley road hendon london t/n NGL356310,747 and 751 finchley road golders green london t/n NGL722346 ,747 b finchley road hendon t/n NGL308643,1-31 (odd nos) norroy road putney london t/n's SGL295876 abd 31 albacore crescent london t/n TGL56894 with all buildings and fixtures by way of fixed charge the benefit of all guarantees,indemnities,rent deposits,agreements,contracts undertakings and warranties relating to the charge property by way of floating charge all undertaking property and assets and rights ofthe company by way of assignment the goodwill of the business carried on at the property by way of assignment all monies payable to the company in relation to contracts and policies of insurance. Outstanding |
14 January 1999 | Delivered on: 1 February 1999 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the l/h property k/a 747B finchley road hendon l/b of barnet.t/no.NGL308643.. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
12 March 1998 | Delivered on: 2 April 1998 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold property k/a 31 albacore crescent lewisham london t/n tgl 56894ALONG with the goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
12 March 1998 | Delivered on: 2 April 1998 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 37 laleham road catford lewisham london t/no.TGL90333 by way of specific charge the goodwill and connection of the business and by way of floating security all moveable plant, machinery, implements, furniture, equipment, stock in trade, work- in-progress and other chattels. Outstanding |
27 February 1996 | Delivered on: 9 March 1996 Persons entitled: Allied Irish Banks, P.L.C. as Agent and Security Trustee for the Secured Parties (As Defined) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee and/or aib finance limited on any account whatsoever. Particulars: 44/46 willesden lane london. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
27 February 1996 | Delivered on: 9 March 1996 Persons entitled: Allied Irish Banks, P.L.C. as Agent and Security Trustee for the Secured Parties (As Defined) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee and/or aib finance limited on any account whatsoever. Particulars: 40-42 willesden lane london. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
27 February 1996 | Delivered on: 9 March 1996 Persons entitled: Allied Irish Banks, P.L.C. as Agent and Security Trustee for the Secured Parties (As Defined) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee and/or aib finance limited on any account whatsoever. Particulars: L/H property k/a third floor, 12 cleveland mansions kilburn london. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
29 September 1994 | Delivered on: 7 October 1994 Persons entitled: Allied Irish Banks P.L.C.as Security Trustee Classification: Legal charge Secured details: All monies due or to become due from the company and/or malinvil investments limited to the chargee on nay account whatsoever. Particulars: F/H property k/a 40 to 48 (even nos) willesden land and 1 to 14 cleveland mansions brent greater london and the goodwill of the company at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
29 September 1994 | Delivered on: 7 October 1994 Persons entitled: Allied Irish Banks P.L.C.as Security Trustee Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or malinvil investments limited to the chargee on any account whatsoever. Particulars: F/H property k/a 24 crewys road hendon barnet greater london and the goodwill of the company at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
29 September 1994 | Delivered on: 7 October 1994 Persons entitled: Allied Irish Banks P.L.C.as Security Trustee Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or malinvil investments limited to the chargee on any account whatsoever. Particulars: F/H property k/a 26 26A 28 28A 30 & 30A bell lane hendon barnet greater london and the goodwill of the business at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
12 July 1979 | Delivered on: 26 July 1979 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H:- 24, crewys road, childshill, barnet, london. N.W.2. title no:- ngl 92754. Outstanding |
29 September 1994 | Delivered on: 7 October 1994 Persons entitled: Allied Irish Banks P.L.C.as Security Trustee Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or malinvil investments limited to the chargee on any account whatsoever. Particulars: F/H property k/a ashford house ashford road cricklewood brent greater london and the goodwill of the company at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
29 September 1994 | Delivered on: 7 October 1994 Persons entitled: Allied Irish Banks P.L.C.as Security Trustee Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or malinvil investments limited to the chargee on any account whatsoever. Particulars: F/H property k/a 747 and 751 finchley road golder green barnet greater london and the goodwill of the company at the property. See the mortgage charge document for full details. Outstanding |
29 September 1994 | Delivered on: 7 October 1994 Persons entitled: Allied Irish Banks P.L.C.as Security Trustee Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or malinvil investments limited to the chargee on any account whatsoever. Particulars: F/H property k/a 739,741 and 745 finchley road hendon barnet greater london and the goodwill of the company at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
29 September 1994 | Delivered on: 7 October 1994 Persons entitled: Allied Irish Banks P.L.C.as Security Trustee Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or malinvil investments to the chargee on any account whatsoever. Particulars: F/H property k/a 1-31 (odd nos) norroy road putney wandsworth greater london the goodwill of the company on the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
29 September 1994 | Delivered on: 7 October 1994 Persons entitled: Allied Irish Banksas Security Trustee Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargees under the terms of the charge. Particulars: L/H property k/a 386A oldfield lane greenford gt.london. See the mortgage charge document for full details. Outstanding |
29 September 1994 | Delivered on: 7 October 1994 Persons entitled: Allied Trust Banks Plcas Security Trustee Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: L/H property k/a 374A 376A 378A 380A 382A and 384A oldfield lane greenford london. See the mortgage charge document for full details. Outstanding |
29 September 1994 | Delivered on: 7 October 1994 Persons entitled: Allied Irish Banks Plcas Security Trustee Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H property k/a 3 vicarage mansions abbotsford avenue tottenham haringey greater london. See the mortgage charge document for full details. Outstanding |
28 January 1993 | Delivered on: 15 February 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 24 crewys road l/b of barnet t/no ngl 355615. Outstanding |
30 March 1990 | Delivered on: 17 April 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 3, osborne court, osborne avenue, jesmond, tyne & wear. Outstanding |
30 March 1990 | Delivered on: 17 April 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 303 osborne court, osborne avenue, jesmond, tyne & wear. Outstanding |
30 March 1990 | Delivered on: 17 April 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 305 osborne court, osborne avenue, jesmond, tyne & wear. Outstanding |
30 June 1989 | Delivered on: 4 July 1989 Persons entitled: Lloyds 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 24 crewys rd london NW2 T.no ngl 355615 tog with fixtures & fittings by way of & goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
30 June 1989 | Delivered on: 4 July 1989 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage f/H. K/as 58 marshfield road. London. NW3. Title no:- 349168. inc goodwill.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
18 August 1988 | Delivered on: 6 September 1988 Persons entitled: Royal Trust Bank. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land k/a 374A, 376A 378A, 380A, 382A and 384A oldfield lane greenford l/b of ealing title no mx 473745. Outstanding |
24 December 1987 | Delivered on: 7 January 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Osborne court osborne avenue jesmond tyne and wear. Title no ty 16003. Outstanding |
17 February 1987 | Delivered on: 23 February 1987 Persons entitled: Royal Trust Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land, 23, harlesden road, london NW10 title no: ngl 559372 l/h maisonette at 6, bryan avenue, london NW10 title no: ngl 559376 f/h land at 148 and 150, penrith road and 24/30, thomsett road, london SW18 title no: sgl 289942. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Outstanding |
16 June 1986 | Delivered on: 17 June 1986 Persons entitled: The Royal Trust Company of Canada. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 85, tierney road, london SW2. Title no:- ln 139995 tog. With all fixtures & fittings other than trade machinery as defined by section 5 of the bills of sale act 1878 & other than tenant's fixtures & fittings (if any). Outstanding |
16 June 1986 | Delivered on: 17 June 1986 Persons entitled: The Royal Trust Company as Canada Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8, whiteley road, london SE9. Title no:- ln 112954, tog. With all fixtures & fittings other than trade machinery as defined by section 5 of sale act 1878 and tenant's fixtures. Outstanding |
16 June 1986 | Delivered on: 17 June 1986 Persons entitled: The Royal Trust Company of Canada. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 vicarage mansions, abbotsford avenue, tottenham london N15 t/n mx 63324 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machnery as defined by section 5 of the bills of sale act 1878. and other than tenants fixtures and fittings (if any). Outstanding |
23 March 1978 | Delivered on: 7 April 1978 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 40/48 willesden lane, london N.W.6. title no: mx 291840. Outstanding |
13 May 1986 | Delivered on: 19 May 1986 Persons entitled: The Royal Trust Company of Canada. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the properties listed on the reverse of the form 395 situated in barnet, brent & wandsworth. Please see doc M30 for further details). Outstanding |
11 November 1985 | Delivered on: 14 November 1985 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 289 earlsfield rd, london SW18. Outstanding |
9 October 1985 | Delivered on: 18 October 1985 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 whiteley road, upper norwood, SE19. Outstanding |
9 October 1985 | Delivered on: 18 October 1985 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a 42, tonbridge crescent, kenton, middlesex title no: ngl 189824. Outstanding |
29 August 1985 | Delivered on: 31 August 1985 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 42, tonbridge crescent, kenton, middlesex. Outstanding |
24 July 1985 | Delivered on: 25 July 1985 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or malinvil investments limited to the chargee on any account whatsoever. Particulars: 3 vicarage mansions, abbots ford avenue l/b haringey. Outstanding |
12 February 1982 | Delivered on: 18 February 1982 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 12 dinsmore road, balham, london borough of wandsworth. Outstanding |
6 April 1981 | Delivered on: 24 April 1981 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 26/26A/28/28A/30/30A bell lane london NW4 title no ngl 376574. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
23 February 1981 | Delivered on: 2 March 1981 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 21 panmure rd., Sydenham, SE26. Title no:- sgl 165444. Outstanding |
1 March 1978 | Delivered on: 14 March 1978 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ashford house, ashford road, NW2 brent. Title no : mx 253598. Outstanding |
19 August 1980 | Delivered on: 3 September 1980 Satisfied on: 24 October 2018 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H: 739, 741, 745, 747, and 751 finchley road, golders green, NW11 L.b of barnet. Title no mx 242878. Fully Satisfied |
23 April 1980 | Delivered on: 25 April 1980 Satisfied on: 24 October 2018 Persons entitled: Wintrust Securities Limited. Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property flats 1 to 31 odd nos. Inclusive norroy road putney, london SW15 together with all fixtures. Fully Satisfied |
16 July 1979 | Delivered on: 18 July 1979 Satisfied on: 24 October 2018 Persons entitled: Wintrust Securities Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 739, 741, 745, 747, and 751 finchley road, london NW11 title no:- mx 242878. Fully Satisfied |
18 August 1988 | Delivered on: 6 September 1988 Satisfied on: 24 October 2018 Persons entitled: Royal Trust Bank. 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 |
16 December 1985 | Delivered on: 16 December 1985 Satisfied on: 24 October 2018 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1/31 (odd numbers) norroy road, putney. Title no: sgl 295876. Fully Satisfied |
13 November 2020 | Confirmation statement made on 13 November 2020 with updates (4 pages) |
---|---|
11 November 2020 | Registered office address changed from 94 Stamford Hill London N16 6XS England to 158 Cromwell Road Salford M6 6DE on 11 November 2020 (1 page) |
21 June 2020 | Micro company accounts made up to 25 June 2019 (3 pages) |
9 June 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
24 March 2020 | Previous accounting period shortened from 26 June 2019 to 25 June 2019 (1 page) |
24 June 2019 | Micro company accounts made up to 26 June 2018 (2 pages) |
3 June 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
30 May 2019 | Registered office address changed from 206 High Road London N15 4NP to 94 Stamford Hill London N16 6XS on 30 May 2019 (1 page) |
25 March 2019 | Previous accounting period shortened from 27 June 2018 to 26 June 2018 (1 page) |
4 December 2018 | Micro company accounts made up to 27 June 2017 (2 pages) |
24 October 2018 | Satisfaction of charge 37 in full (4 pages) |
24 October 2018 | Satisfaction of charge 51 in full (4 pages) |
24 October 2018 | Satisfaction of charge 38 in full (4 pages) |
24 October 2018 | Satisfaction of charge 18 in full (4 pages) |
24 October 2018 | Satisfaction of charge 36 in full (4 pages) |
24 October 2018 | Satisfaction of charge 5 in full (4 pages) |
24 October 2018 | Satisfaction of charge 26 in full (4 pages) |
24 October 2018 | Satisfaction of charge 8 in full (4 pages) |
24 October 2018 | Satisfaction of charge 3 in full (4 pages) |
24 October 2018 | Satisfaction of charge 48 in full (4 pages) |
9 October 2018 | Appointment of Mr Moses Benedikt as a director on 4 October 2018 (2 pages) |
23 August 2018 | Termination of appointment of Joseph Benedikt as a director on 22 August 2018 (1 page) |
31 July 2018 | Registration of charge 011938540054, created on 27 July 2018 (17 pages) |
31 July 2018 | Registration of charge 011938540055, created on 27 July 2018 (12 pages) |
31 July 2018 | Registration of charge 011938540052, created on 27 July 2018 (17 pages) |
31 July 2018 | Registration of charge 011938540053, created on 27 July 2018 (12 pages) |
14 June 2018 | Appointment of Mr Joseph Benedikt as a director on 11 June 2018 (2 pages) |
3 June 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
26 March 2018 | Previous accounting period shortened from 28 June 2017 to 27 June 2017 (1 page) |
13 June 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
27 March 2017 | Micro company accounts made up to 28 June 2016 (2 pages) |
27 March 2017 | Micro company accounts made up to 28 June 2016 (2 pages) |
31 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
20 April 2016 | Total exemption small company accounts made up to 28 June 2015 (3 pages) |
20 April 2016 | Total exemption small company accounts made up to 28 June 2015 (3 pages) |
29 March 2016 | Previous accounting period shortened from 29 June 2015 to 28 June 2015 (1 page) |
29 March 2016 | Previous accounting period shortened from 29 June 2015 to 28 June 2015 (1 page) |
29 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
23 March 2015 | Total exemption small company accounts made up to 29 June 2014 (3 pages) |
23 March 2015 | Total exemption small company accounts made up to 29 June 2014 (3 pages) |
29 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
27 March 2014 | Total exemption small company accounts made up to 29 June 2013 (3 pages) |
27 March 2014 | Total exemption small company accounts made up to 29 June 2013 (3 pages) |
17 June 2013 | Total exemption small company accounts made up to 29 June 2012 (3 pages) |
17 June 2013 | Total exemption small company accounts made up to 29 June 2012 (3 pages) |
31 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (5 pages) |
31 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page) |
20 March 2013 | Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page) |
29 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
27 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
23 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
21 May 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
5 February 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
28 May 2009 | Return made up to 21/05/09; full list of members (4 pages) |
28 May 2009 | Return made up to 21/05/09; full list of members (4 pages) |
17 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
17 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
11 August 2008 | Return made up to 21/05/08; full list of members (4 pages) |
11 August 2008 | Return made up to 21/05/08; full list of members (4 pages) |
31 July 2008 | Location of debenture register (1 page) |
31 July 2008 | Registered office changed on 31/07/2008 from 29 fountayne road london N16 7EA (1 page) |
31 July 2008 | Location of register of members (1 page) |
31 July 2008 | Registered office changed on 31/07/2008 from 206 high road london N15 4NP united kingdom (1 page) |
31 July 2008 | Registered office changed on 31/07/2008 from 206 high road london N15 4NP united kingdom (1 page) |
31 July 2008 | Registered office changed on 31/07/2008 from 29 fountayne road london N16 7EA (1 page) |
31 July 2008 | Location of debenture register (1 page) |
31 July 2008 | Location of register of members (1 page) |
24 June 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
24 June 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
7 June 2007 | Return made up to 21/05/07; full list of members (2 pages) |
7 June 2007 | Return made up to 21/05/07; full list of members (2 pages) |
29 November 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
29 November 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
31 May 2006 | Return made up to 21/05/06; full list of members (2 pages) |
31 May 2006 | Return made up to 21/05/06; full list of members (2 pages) |
8 February 2006 | New director appointed (1 page) |
8 February 2006 | New director appointed (1 page) |
11 January 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
11 January 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
1 July 2005 | Return made up to 21/05/05; full list of members (2 pages) |
1 July 2005 | Return made up to 21/05/05; full list of members (2 pages) |
13 June 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
13 June 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
27 April 2005 | Particulars of mortgage/charge (5 pages) |
27 April 2005 | Particulars of mortgage/charge (5 pages) |
30 June 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
30 June 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
17 June 2004 | Return made up to 21/05/04; full list of members (6 pages) |
17 June 2004 | Return made up to 21/05/04; full list of members (6 pages) |
30 January 2004 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
30 January 2004 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
18 June 2003 | Return made up to 21/05/03; full list of members (6 pages) |
18 June 2003 | Return made up to 21/05/03; full list of members (6 pages) |
30 September 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
30 September 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
21 May 2002 | Return made up to 21/05/02; full list of members (6 pages) |
21 May 2002 | Return made up to 21/05/02; full list of members (6 pages) |
16 June 2001 | Return made up to 21/05/01; full list of members
|
16 June 2001 | Return made up to 21/05/01; full list of members
|
6 June 2001 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
6 June 2001 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
3 May 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
3 May 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
14 November 2000 | Delivery ext'd 3 mth 31/03/00 (1 page) |
14 November 2000 | Delivery ext'd 3 mth 31/03/00 (1 page) |
7 June 2000 | Return made up to 21/05/00; full list of members (6 pages) |
7 June 2000 | Return made up to 21/05/00; full list of members (6 pages) |
25 April 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
25 April 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
5 December 1999 | Delivery ext'd 3 mth 31/03/99 (1 page) |
5 December 1999 | Delivery ext'd 3 mth 31/03/99 (1 page) |
28 September 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
28 September 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
30 July 1999 | Particulars of mortgage/charge (3 pages) |
30 July 1999 | Particulars of mortgage/charge (3 pages) |
30 July 1999 | Particulars of mortgage/charge (3 pages) |
30 July 1999 | Particulars of mortgage/charge (3 pages) |
23 July 1999 | Return made up to 21/05/99; full list of members (6 pages) |
23 July 1999 | Return made up to 21/05/99; full list of members (6 pages) |
1 February 1999 | Particulars of mortgage/charge (3 pages) |
1 February 1999 | Particulars of mortgage/charge (3 pages) |
3 December 1998 | Delivery ext'd 3 mth 31/03/98 (1 page) |
3 December 1998 | Delivery ext'd 3 mth 31/03/98 (1 page) |
17 June 1998 | Return made up to 21/05/98; no change of members (4 pages) |
17 June 1998 | Return made up to 21/05/98; no change of members (4 pages) |
14 April 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
14 April 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
15 July 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
15 July 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
28 May 1997 | Return made up to 21/05/97; no change of members (4 pages) |
28 May 1997 | Return made up to 21/05/97; no change of members (4 pages) |
22 December 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
22 December 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
18 December 1996 | Delivery ext'd 3 mth 31/03/96 (1 page) |
18 December 1996 | Delivery ext'd 3 mth 31/03/96 (1 page) |
17 June 1996 | Return made up to 21/05/96; full list of members (6 pages) |
17 June 1996 | Return made up to 21/05/96; full list of members (6 pages) |
9 March 1996 | Particulars of mortgage/charge (3 pages) |
9 March 1996 | Particulars of mortgage/charge (3 pages) |
9 March 1996 | Particulars of mortgage/charge (3 pages) |
9 March 1996 | Particulars of mortgage/charge (3 pages) |
9 March 1996 | Particulars of mortgage/charge (3 pages) |
9 March 1996 | Particulars of mortgage/charge (3 pages) |
31 May 1995 | Return made up to 21/05/95; no change of members (4 pages) |
31 May 1995 | Return made up to 21/05/95; no change of members (4 pages) |
2 May 1995 | Accounts for a small company made up to 31 March 1994 (6 pages) |
2 May 1995 | Accounts for a small company made up to 31 March 1994 (6 pages) |
16 December 1974 | Incorporation (10 pages) |
16 December 1974 | Incorporation (10 pages) |