Company NameAbaris Limited
Company StatusActive
Company Number01193854
CategoryPrivate Limited Company
Incorporation Date16 December 1974(49 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Nechy Benedikt
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 1991(16 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Fountayne Road
London
N16 7EA
Secretary NameMr Eliezer Solomon Benedikt
NationalityBritish
StatusCurrent
Appointed21 May 1991(16 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Fountayne Road
London
N16 7EA
Director NameMr Eliezer Solomon Benedikt
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2006(31 years, 1 month after company formation)
Appointment Duration18 years, 3 months
RoleProperty
Country of ResidenceUnited Kingdom
Correspondence Address29 Fountayne Road
London
N16 7EA
Director NameMr Moses Benedikt
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2018(43 years, 10 months after company formation)
Appointment Duration5 years, 6 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address158 Cromwell Road
Salford
M6 6DE
Director NameMr Joseph Benedikt
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2018(43 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 22 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address206 High Road
London
N15 4NP

Contact

Telephone020 88064620
Telephone regionLondon

Location

Registered Address158 Cromwell Road
Salford
M6 6DE
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address MatchesOver 500 other UK companies use this postal address

Shareholders

99 at £1Sellata LTD
99.00%
Ordinary
1 at £1Mrs Nechy Benedikt
1.00%
Ordinary

Financials

Year2014
Net Worth-£109,306
Current Liabilities£62,864

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due25 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 June

Returns

Latest Return13 November 2023 (5 months, 2 weeks ago)
Next Return Due27 November 2024 (7 months from now)

Charges

4 December 1980Delivered 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 1980Delivered 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 2021Delivered 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 2021Delivered 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 2021Delivered 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 2021Delivered 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 2021Delivered 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 2021Delivered 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 1980Delivered 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 2021Delivered 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 2021Delivered 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 2021Delivered 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 2021Delivered 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 2018Delivered on: 31 July 2018
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Outstanding
27 July 2018Delivered 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 2018Delivered on: 31 July 2018
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Outstanding
27 July 2018Delivered 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 2005Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1998Delivered 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 1998Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1979Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1993Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1989Delivered 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 1989Delivered 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 1988Delivered 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 1987Delivered 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 1987Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1978Delivered 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 1986Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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 1982Delivered 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 1981Delivered 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 1981Delivered 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 1978Delivered 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 1980Delivered 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 1980Delivered 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 1979Delivered 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 1988Delivered 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 1985Delivered 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

Filing History

13 November 2020Confirmation statement made on 13 November 2020 with updates (4 pages)
11 November 2020Registered 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 2020Micro company accounts made up to 25 June 2019 (3 pages)
9 June 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
24 March 2020Previous accounting period shortened from 26 June 2019 to 25 June 2019 (1 page)
24 June 2019Micro company accounts made up to 26 June 2018 (2 pages)
3 June 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
30 May 2019Registered 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 2019Previous accounting period shortened from 27 June 2018 to 26 June 2018 (1 page)
4 December 2018Micro company accounts made up to 27 June 2017 (2 pages)
24 October 2018Satisfaction of charge 37 in full (4 pages)
24 October 2018Satisfaction of charge 51 in full (4 pages)
24 October 2018Satisfaction of charge 38 in full (4 pages)
24 October 2018Satisfaction of charge 18 in full (4 pages)
24 October 2018Satisfaction of charge 36 in full (4 pages)
24 October 2018Satisfaction of charge 5 in full (4 pages)
24 October 2018Satisfaction of charge 26 in full (4 pages)
24 October 2018Satisfaction of charge 8 in full (4 pages)
24 October 2018Satisfaction of charge 3 in full (4 pages)
24 October 2018Satisfaction of charge 48 in full (4 pages)
9 October 2018Appointment of Mr Moses Benedikt as a director on 4 October 2018 (2 pages)
23 August 2018Termination of appointment of Joseph Benedikt as a director on 22 August 2018 (1 page)
31 July 2018Registration of charge 011938540054, created on 27 July 2018 (17 pages)
31 July 2018Registration of charge 011938540055, created on 27 July 2018 (12 pages)
31 July 2018Registration of charge 011938540052, created on 27 July 2018 (17 pages)
31 July 2018Registration of charge 011938540053, created on 27 July 2018 (12 pages)
14 June 2018Appointment of Mr Joseph Benedikt as a director on 11 June 2018 (2 pages)
3 June 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
26 March 2018Previous accounting period shortened from 28 June 2017 to 27 June 2017 (1 page)
13 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
27 March 2017Micro company accounts made up to 28 June 2016 (2 pages)
27 March 2017Micro company accounts made up to 28 June 2016 (2 pages)
31 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(5 pages)
31 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(5 pages)
20 April 2016Total exemption small company accounts made up to 28 June 2015 (3 pages)
20 April 2016Total exemption small company accounts made up to 28 June 2015 (3 pages)
29 March 2016Previous accounting period shortened from 29 June 2015 to 28 June 2015 (1 page)
29 March 2016Previous accounting period shortened from 29 June 2015 to 28 June 2015 (1 page)
29 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(5 pages)
29 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(5 pages)
23 March 2015Total exemption small company accounts made up to 29 June 2014 (3 pages)
23 March 2015Total exemption small company accounts made up to 29 June 2014 (3 pages)
29 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(5 pages)
29 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(5 pages)
27 March 2014Total exemption small company accounts made up to 29 June 2013 (3 pages)
27 March 2014Total exemption small company accounts made up to 29 June 2013 (3 pages)
17 June 2013Total exemption small company accounts made up to 29 June 2012 (3 pages)
17 June 2013Total exemption small company accounts made up to 29 June 2012 (3 pages)
31 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (5 pages)
31 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (5 pages)
20 March 2013Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page)
20 March 2013Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page)
29 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
27 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
23 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
21 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
21 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
5 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
5 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
28 May 2009Return made up to 21/05/09; full list of members (4 pages)
28 May 2009Return made up to 21/05/09; full list of members (4 pages)
17 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
17 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
11 August 2008Return made up to 21/05/08; full list of members (4 pages)
11 August 2008Return made up to 21/05/08; full list of members (4 pages)
31 July 2008Location of debenture register (1 page)
31 July 2008Registered office changed on 31/07/2008 from 29 fountayne road london N16 7EA (1 page)
31 July 2008Location of register of members (1 page)
31 July 2008Registered office changed on 31/07/2008 from 206 high road london N15 4NP united kingdom (1 page)
31 July 2008Registered office changed on 31/07/2008 from 206 high road london N15 4NP united kingdom (1 page)
31 July 2008Registered office changed on 31/07/2008 from 29 fountayne road london N16 7EA (1 page)
31 July 2008Location of debenture register (1 page)
31 July 2008Location of register of members (1 page)
24 June 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
24 June 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
7 June 2007Return made up to 21/05/07; full list of members (2 pages)
7 June 2007Return made up to 21/05/07; full list of members (2 pages)
29 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
29 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
31 May 2006Return made up to 21/05/06; full list of members (2 pages)
31 May 2006Return made up to 21/05/06; full list of members (2 pages)
8 February 2006New director appointed (1 page)
8 February 2006New director appointed (1 page)
11 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
11 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
1 July 2005Return made up to 21/05/05; full list of members (2 pages)
1 July 2005Return made up to 21/05/05; full list of members (2 pages)
13 June 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
13 June 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
27 April 2005Particulars of mortgage/charge (5 pages)
27 April 2005Particulars of mortgage/charge (5 pages)
30 June 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
30 June 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
17 June 2004Return made up to 21/05/04; full list of members (6 pages)
17 June 2004Return made up to 21/05/04; full list of members (6 pages)
30 January 2004Total exemption small company accounts made up to 30 June 2002 (5 pages)
30 January 2004Total exemption small company accounts made up to 30 June 2002 (5 pages)
18 June 2003Return made up to 21/05/03; full list of members (6 pages)
18 June 2003Return made up to 21/05/03; full list of members (6 pages)
30 September 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
30 September 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
21 May 2002Return made up to 21/05/02; full list of members (6 pages)
21 May 2002Return made up to 21/05/02; full list of members (6 pages)
16 June 2001Return made up to 21/05/01; full list of members
  • 363(287) ‐ Registered office changed on 16/06/01
(6 pages)
16 June 2001Return made up to 21/05/01; full list of members
  • 363(287) ‐ Registered office changed on 16/06/01
(6 pages)
6 June 2001Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
6 June 2001Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
3 May 2001Accounts for a small company made up to 31 March 2000 (3 pages)
3 May 2001Accounts for a small company made up to 31 March 2000 (3 pages)
14 November 2000Delivery ext'd 3 mth 31/03/00 (1 page)
14 November 2000Delivery ext'd 3 mth 31/03/00 (1 page)
7 June 2000Return made up to 21/05/00; full list of members (6 pages)
7 June 2000Return made up to 21/05/00; full list of members (6 pages)
25 April 2000Accounts for a small company made up to 31 March 1999 (5 pages)
25 April 2000Accounts for a small company made up to 31 March 1999 (5 pages)
5 December 1999Delivery ext'd 3 mth 31/03/99 (1 page)
5 December 1999Delivery ext'd 3 mth 31/03/99 (1 page)
28 September 1999Accounts for a small company made up to 31 March 1998 (3 pages)
28 September 1999Accounts for a small company made up to 31 March 1998 (3 pages)
30 July 1999Particulars of mortgage/charge (3 pages)
30 July 1999Particulars of mortgage/charge (3 pages)
30 July 1999Particulars of mortgage/charge (3 pages)
30 July 1999Particulars of mortgage/charge (3 pages)
23 July 1999Return made up to 21/05/99; full list of members (6 pages)
23 July 1999Return made up to 21/05/99; full list of members (6 pages)
1 February 1999Particulars of mortgage/charge (3 pages)
1 February 1999Particulars of mortgage/charge (3 pages)
3 December 1998Delivery ext'd 3 mth 31/03/98 (1 page)
3 December 1998Delivery ext'd 3 mth 31/03/98 (1 page)
17 June 1998Return made up to 21/05/98; no change of members (4 pages)
17 June 1998Return made up to 21/05/98; no change of members (4 pages)
14 April 1998Accounts for a small company made up to 31 March 1997 (6 pages)
14 April 1998Accounts for a small company made up to 31 March 1997 (6 pages)
15 July 1997Accounts for a small company made up to 31 March 1996 (5 pages)
15 July 1997Accounts for a small company made up to 31 March 1996 (5 pages)
28 May 1997Return made up to 21/05/97; no change of members (4 pages)
28 May 1997Return made up to 21/05/97; no change of members (4 pages)
22 December 1996Accounts for a small company made up to 31 March 1995 (6 pages)
22 December 1996Accounts for a small company made up to 31 March 1995 (6 pages)
18 December 1996Delivery ext'd 3 mth 31/03/96 (1 page)
18 December 1996Delivery ext'd 3 mth 31/03/96 (1 page)
17 June 1996Return made up to 21/05/96; full list of members (6 pages)
17 June 1996Return made up to 21/05/96; full list of members (6 pages)
9 March 1996Particulars of mortgage/charge (3 pages)
9 March 1996Particulars of mortgage/charge (3 pages)
9 March 1996Particulars of mortgage/charge (3 pages)
9 March 1996Particulars of mortgage/charge (3 pages)
9 March 1996Particulars of mortgage/charge (3 pages)
9 March 1996Particulars of mortgage/charge (3 pages)
31 May 1995Return made up to 21/05/95; no change of members (4 pages)
31 May 1995Return made up to 21/05/95; no change of members (4 pages)
2 May 1995Accounts for a small company made up to 31 March 1994 (6 pages)
2 May 1995Accounts for a small company made up to 31 March 1994 (6 pages)
16 December 1974Incorporation (10 pages)
16 December 1974Incorporation (10 pages)