Company NamePlusreach Limited
DirectorsMoishe Berger and Pesel Berger
Company StatusActive
Company Number02314584
CategoryPrivate Limited Company
Incorporation Date8 November 1988(35 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Moishe Berger
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 1992(4 years after company formation)
Appointment Duration31 years, 6 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address8 Brantwood Road
Salford
Lancashire
M7 4FL
Secretary NameMr Elchonon Berger
StatusCurrent
Appointed31 December 2019(31 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence Address23 St. Kilda's Road
London
N16 5BS
Secretary NameMr Getzel Berger
StatusCurrent
Appointed31 December 2019(31 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence AddressFlat 6 77 Cazenove Road
London
N16 6BB
Secretary NameMr Yoel Berger
StatusCurrent
Appointed31 December 2019(31 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence Address8 Kilpatrick Court Darenth Road
London
N16 6EE
Director NameMrs Pesel Berger
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2023(34 years, 8 months after company formation)
Appointment Duration9 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Brantwood Road
Salford
Lancashire
M7 4FL
Director NameMr Chaskel Berger
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1992(4 years after company formation)
Appointment Duration4 years, 10 months (resigned 26 September 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Gilda Crescent
London
N16 6JP
Secretary NameMrs Helen Berger
NationalityBritish
StatusResigned
Appointed08 November 1992(4 years after company formation)
Appointment Duration27 years, 1 month (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Gilda Crescent
London
N16 6JP
Secretary NamePessy Berger
NationalityBritish
StatusResigned
Appointed07 January 1997(8 years, 2 months after company formation)
Appointment Duration27 years (resigned 05 January 2024)
RoleCompany Director
Correspondence Address8 Brantwood Road
Salford
Lancashire
M7 4FL
Director NameMr Elchonon Berger
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2020(32 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 14 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 St. Kilda's Road
London
N16 5BS
Director NameMr Yoel Berger
Date of BirthNovember 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2020(32 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 14 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Kilpatrick Court
Darenth Road
London
N16 6EE

Location

Registered Address8 Brantwood Road
Salford
M7 4FL
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardKersal
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£1,162,077
Cash£50,358
Current Liabilities£843,832

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due25 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 March

Returns

Latest Return8 November 2023 (5 months, 3 weeks ago)
Next Return Due22 November 2024 (6 months, 3 weeks from now)

Charges

23 December 1999Delivered on: 6 January 2000
Satisfied on: 2 August 2007
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: 164 shaw road royton t/n LA80063. 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.
Fully Satisfied
23 December 1999Delivered on: 6 January 2000
Satisfied on: 2 August 2007
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Fully Satisfied
8 January 1999Delivered on: 13 January 1999
Satisfied on: 2 August 2007
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: By way of legal mortgage f/h 17 and 17A high street bargoed mid glamorgan wales t/n-WA578224.. 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.
Fully Satisfied
10 November 1998Delivered on: 18 November 1998
Satisfied on: 2 August 2007
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: 740 chesterfield rd,sheffield S8 ose. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
6 January 1998Delivered on: 8 January 1998
Satisfied on: 2 August 2007
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: 815 lea bridge road walthamstow L.B. of waltham forest t/n-NGL142945 together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on the said property and the goodwill of any business carried on at the said property together with the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
27 August 1997Delivered on: 30 August 1997
Satisfied on: 2 August 2007
Persons entitled: Midland 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: The property at swan inn ford green road smallthorne burslem staffordshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
17 January 1997Delivered on: 23 January 1997
Satisfied on: 2 August 2007
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: Property k/a 120 battersea park road london SW11 t/n sgl 185760 goodwill and connection of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 September 2007Delivered on: 5 September 2007
Satisfied on: 29 January 2016
Persons entitled: Leeds Building Society

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Floating charge all property and assets. See the mortgage charge document for full details.
Fully Satisfied
4 September 2007Delivered on: 5 September 2007
Satisfied on: 29 January 2016
Persons entitled: Leeds Building Society

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title benefit and interest in and to all rent. See the mortgage charge document for full details.
Fully Satisfied
4 September 2007Delivered on: 5 September 2007
Satisfied on: 29 January 2016
Persons entitled: Leeds Buildins Society

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title benefit and interest in and to all rent. See the mortgage charge document for full details.
Fully Satisfied
4 September 2007Delivered on: 5 September 2007
Satisfied on: 29 January 2016
Persons entitled: Leeds Building Society

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land and buildings on the north side of monsall street collyhurst t/n GM830863 and GM850700 and all assets all the income. See the mortgage charge document for full details.
Fully Satisfied
4 September 2007Delivered on: 5 September 2007
Satisfied on: 29 January 2016
Persons entitled: Leeds Building Society

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land k/a 173 to 195 hollyhedge road benchill t/NGM654610 and all assets all the income. See the mortgage charge document for full details.
Fully Satisfied
18 July 2001Delivered on: 24 July 2001
Satisfied on: 21 December 2015
Persons entitled: Halifax

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the agreement.
Particulars: The leasehold property known as land and buildings at monsall street and queens road, collyhurst, manchester, together with all buildings erections fixtures fittings and fixed plant and machinery and all improvements and additions thereto.
Fully Satisfied
18 July 2001Delivered on: 24 July 2001
Satisfied on: 21 December 2015
Persons entitled: Halifax PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the agreement.
Particulars: Undertaking and all property and assets.
Fully Satisfied
29 December 2000Delivered on: 3 January 2001
Satisfied on: 21 December 2015
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage or any offer or on any account whatsoever.
Particulars: 815 lea bridge road walthamstow E17 9DS t/no.NGL142945.
Fully Satisfied
29 December 2000Delivered on: 3 January 2001
Satisfied on: 21 December 2015
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage or any offer or on any account whatsoever.
Particulars: 43 watling avenue burnt oak edgware t/no.NGL630347.
Fully Satisfied
29 December 2000Delivered on: 3 January 2001
Satisfied on: 21 December 2015
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage or any offer or on any account whatsoever.
Particulars: The swan inn ford green road smallthorne stoke on trent t/no.SF385377.
Fully Satisfied
23 October 1989Delivered on: 7 November 1989
Satisfied on: 2 August 2007
Persons entitled: Tsb Bank PLC

Classification: Securing over credit balance
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the customers a/c s and deposits from time to time with the bank.
Fully Satisfied
29 December 2000Delivered on: 3 January 2001
Satisfied on: 21 December 2015
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage or any offer or on any account whatsoever.
Particulars: 154D, e, f, g kingston road portsmouth PO2 7PD.
Fully Satisfied
29 December 2000Delivered on: 3 January 2001
Satisfied on: 21 December 2015
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage or any offer or on any account whatsoever.
Particulars: 154B and 154C kingston road portsmouth PO2 8PD t/no.HP412982.
Fully Satisfied
29 December 2000Delivered on: 3 January 2001
Satisfied on: 21 December 2015
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge all the company's present and future undertakings and assets.
Fully Satisfied
6 December 2000Delivered on: 13 December 2000
Satisfied on: 2 August 2007
Persons entitled: Bank of Wales PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 61 & 63 high street, chatham, kent t/nos: K184129 and K341838 by way of fixed equitable charge the goodwill of any business; floating charge all moveable plant machinery implements utensils furniture and equipment and other chattel assets.
Fully Satisfied
6 December 2000Delivered on: 12 December 2000
Satisfied on: 2 August 2007
Persons entitled: Bank of Wales PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 4 clarendon place maidstone t/no: K596053 the goodwill of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 September 2000Delivered on: 16 September 2000
Satisfied on: 2 August 2007
Persons entitled: The Co-Operative 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: The property known as 144 manchester road heaton norris stockport title number GM574956. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Fully Satisfied
3 March 2000Delivered on: 10 March 2000
Satisfied on: 2 August 2007
Persons entitled: The Co-Operative 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: 7 station view ashton old road droylesden t/no;-LA298307. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Fully Satisfied
23 December 1999Delivered on: 6 January 2000
Satisfied on: 2 August 2007
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: 34 manchester road haslington rossendale lancashire t/n LA516362. 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.
Fully Satisfied
23 December 1999Delivered on: 6 January 2000
Satisfied on: 21 December 2015
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: 39/43 (odd) commercial street norton t/n NYK152236. 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.
Fully Satisfied
23 December 1999Delivered on: 6 January 2000
Satisfied on: 21 December 2015
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: 120 battersea park road t/n NYK152236. 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.
Fully Satisfied
23 October 1989Delivered on: 4 November 1989
Satisfied on: 2 August 2007
Persons entitled: Tsb 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 8/22 green lane, ashton under mersey.
Fully Satisfied
14 June 2019Delivered on: 17 June 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
14 June 2019Delivered on: 17 June 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: The freehold land being 120 battersea park road, london SW11 4LY registered at hm land registry with absolute title under title number SGL185760 and a further 7 properties for full details of which please refer to the instrument.
Outstanding
29 January 2016Delivered on: 5 February 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land and buildings on the north side of monsall street collyhurst manchester and land and buildings on the north east side of queens road collyhurst parking spaces and bin stores title numbers GM830863 ang GM850700.
Outstanding
29 January 2016Delivered on: 5 February 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 120 battersea park road london title number SGL185760.
Outstanding
29 January 2016Delivered on: 5 February 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 154B-154G kingston road plymouth title number HP412982 and PM1361.
Outstanding
29 January 2016Delivered on: 5 February 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 173-195 hollyhedge road manchester title number GM654610.
Outstanding
29 January 2016Delivered on: 5 February 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 43 watling avenue edgware t/n NGL630347.
Outstanding
27 January 2016Delivered on: 27 January 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

18 January 2024Registration of charge 023145840038, created on 16 January 2024 (8 pages)
18 January 2024Registration of charge 023145840039, created on 16 January 2024 (8 pages)
18 January 2024Registration of charge 023145840040, created on 16 January 2024 (8 pages)
18 January 2024Registration of charge 023145840042, created on 16 January 2024 (8 pages)
18 January 2024Registration of charge 023145840044, created on 16 January 2024 (8 pages)
18 January 2024Registration of charge 023145840041, created on 16 January 2024 (8 pages)
18 January 2024Registration of charge 023145840043, created on 16 January 2024 (8 pages)
8 January 2024Termination of appointment of Pessy Berger as a secretary on 5 January 2024 (1 page)
25 December 2023Previous accounting period shortened from 26 March 2023 to 25 March 2023 (1 page)
4 December 2023Confirmation statement made on 8 November 2023 with no updates (3 pages)
25 July 2023Appointment of Mrs Pesel Berger as a director on 25 July 2023 (2 pages)
16 June 2023Termination of appointment of Yoel Berger as a director on 14 June 2023 (1 page)
16 June 2023Termination of appointment of Elchonon Berger as a director on 14 June 2023 (1 page)
26 March 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
27 November 2022Confirmation statement made on 8 November 2022 with no updates (3 pages)
31 May 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
17 November 2021Confirmation statement made on 8 November 2021 with updates (5 pages)
25 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
17 December 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
16 December 2020Appointment of Mr Yoel Berger as a director on 6 December 2020 (2 pages)
16 December 2020Appointment of Mr Elchonon Berger as a director on 6 December 2020 (2 pages)
31 March 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
23 March 2020Previous accounting period shortened from 27 March 2019 to 26 March 2019 (1 page)
16 January 2020Termination of appointment of Helen Berger as a secretary on 31 December 2019 (1 page)
16 January 2020Appointment of Mr Getzel Berger as a secretary on 31 December 2019 (2 pages)
16 January 2020Appointment of Mr Yoel Berger as a secretary on 31 December 2019 (2 pages)
16 January 2020Appointment of Mr Elchonon Berger as a secretary on 31 December 2019 (2 pages)
24 December 2019Previous accounting period shortened from 28 March 2019 to 27 March 2019 (1 page)
28 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
17 June 2019Registration of charge 023145840037, created on 14 June 2019 (9 pages)
17 June 2019Registration of charge 023145840036, created on 14 June 2019 (5 pages)
28 May 2019Registered office address changed from 1st Floor Unit 1 Grosvenor Way London E5 9nd England to 8 Brantwood Road Salford M7 4FL on 28 May 2019 (1 page)
31 March 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
18 March 2019Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page)
19 December 2018Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
20 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
23 March 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
20 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
20 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
20 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
3 April 2017Satisfaction of charge 023145840031 in full (1 page)
3 April 2017Satisfaction of charge 023145840030 in full (1 page)
3 April 2017Satisfaction of charge 023145840034 in full (1 page)
3 April 2017Satisfaction of charge 023145840035 in full (1 page)
3 April 2017Satisfaction of charge 023145840032 in full (1 page)
3 April 2017Satisfaction of charge 023145840031 in full (1 page)
3 April 2017Satisfaction of charge 023145840035 in full (1 page)
3 April 2017Satisfaction of charge 023145840033 in full (1 page)
3 April 2017Satisfaction of charge 023145840033 in full (1 page)
3 April 2017Satisfaction of charge 023145840034 in full (1 page)
3 April 2017Satisfaction of charge 023145840032 in full (1 page)
3 April 2017Satisfaction of charge 023145840030 in full (1 page)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 December 2016Registered office address changed from 2nd Floor Ockway House 41 Stamford Hill London N16 5SR to 1st Floor Unit 1 Grosvenor Way London E5 9nd on 5 December 2016 (1 page)
5 December 2016Registered office address changed from 2nd Floor Ockway House 41 Stamford Hill London N16 5SR to 1st Floor Unit 1 Grosvenor Way London E5 9nd on 5 December 2016 (1 page)
18 November 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
18 November 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
5 February 2016Registration of charge 023145840033, created on 29 January 2016 (9 pages)
5 February 2016Registration of charge 023145840032, created on 29 January 2016 (9 pages)
5 February 2016Registration of charge 023145840031, created on 29 January 2016 (9 pages)
5 February 2016Registration of charge 023145840034, created on 29 January 2016 (9 pages)
5 February 2016Registration of charge 023145840035, created on 29 January 2016 (9 pages)
5 February 2016Registration of charge 023145840032, created on 29 January 2016 (9 pages)
5 February 2016Registration of charge 023145840033, created on 29 January 2016 (9 pages)
5 February 2016Registration of charge 023145840031, created on 29 January 2016 (9 pages)
5 February 2016Registration of charge 023145840035, created on 29 January 2016 (9 pages)
5 February 2016Registration of charge 023145840034, created on 29 January 2016 (9 pages)
29 January 2016Satisfaction of charge 25 in full (1 page)
29 January 2016Satisfaction of charge 26 in full (1 page)
29 January 2016Satisfaction of charge 29 in full (1 page)
29 January 2016Satisfaction of charge 29 in full (1 page)
29 January 2016Satisfaction of charge 27 in full (1 page)
29 January 2016Satisfaction of charge 28 in full (1 page)
29 January 2016Satisfaction of charge 25 in full (1 page)
29 January 2016Satisfaction of charge 28 in full (1 page)
29 January 2016Satisfaction of charge 27 in full (1 page)
29 January 2016Satisfaction of charge 26 in full (1 page)
27 January 2016Registration of charge 023145840030, created on 27 January 2016 (5 pages)
27 January 2016Registration of charge 023145840030, created on 27 January 2016 (5 pages)
21 December 2015Satisfaction of charge 17 in full (1 page)
21 December 2015Satisfaction of charge 21 in full (1 page)
21 December 2015Satisfaction of charge 20 in full (1 page)
21 December 2015Satisfaction of charge 22 in full (1 page)
21 December 2015Satisfaction of charge 22 in full (1 page)
21 December 2015Satisfaction of charge 17 in full (1 page)
21 December 2015Satisfaction of charge 21 in full (1 page)
21 December 2015Satisfaction of charge 23 in full (1 page)
21 December 2015Satisfaction of charge 10 in full (1 page)
21 December 2015Satisfaction of charge 19 in full (1 page)
21 December 2015Satisfaction of charge 20 in full (1 page)
21 December 2015Satisfaction of charge 18 in full (1 page)
21 December 2015Satisfaction of charge 11 in full (1 page)
21 December 2015Satisfaction of charge 11 in full (1 page)
21 December 2015Satisfaction of charge 24 in full (1 page)
21 December 2015Satisfaction of charge 18 in full (1 page)
21 December 2015Satisfaction of charge 23 in full (1 page)
21 December 2015Satisfaction of charge 19 in full (1 page)
21 December 2015Satisfaction of charge 24 in full (1 page)
21 December 2015Satisfaction of charge 10 in full (1 page)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(4 pages)
24 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(4 pages)
24 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(4 pages)
26 October 2015All of the property or undertaking has been released from charge 19 (1 page)
26 October 2015All of the property or undertaking has been released from charge 21 (1 page)
26 October 2015All of the property or undertaking has been released from charge 19 (1 page)
26 October 2015All of the property or undertaking has been released from charge 21 (1 page)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
26 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(4 pages)
26 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(4 pages)
26 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(4 pages)
23 December 2013Previous accounting period extended from 30 March 2013 to 31 March 2013 (1 page)
23 December 2013Previous accounting period extended from 30 March 2013 to 31 March 2013 (1 page)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(4 pages)
28 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(4 pages)
28 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(4 pages)
26 March 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 March 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
27 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
22 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
22 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
22 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
12 July 2012Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 12 July 2012 (2 pages)
12 July 2012Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 12 July 2012 (2 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
18 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
18 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
18 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
10 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
10 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
10 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
6 June 2009Compulsory strike-off action has been discontinued (1 page)
6 June 2009Compulsory strike-off action has been discontinued (1 page)
5 June 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
5 June 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
27 November 2008Return made up to 08/11/08; full list of members (3 pages)
27 November 2008Return made up to 08/11/08; full list of members (3 pages)
26 November 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
26 November 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
10 July 2008Director's change of particulars / moishe berger / 09/07/2008 (1 page)
10 July 2008Director's change of particulars / moishe berger / 09/07/2008 (1 page)
9 July 2008Secretary's change of particulars / pessy berger / 09/07/2008 (1 page)
9 July 2008Secretary's change of particulars / pessy berger / 09/07/2008 (1 page)
9 November 2007Return made up to 08/11/07; full list of members (2 pages)
9 November 2007Return made up to 08/11/07; full list of members (2 pages)
5 September 2007Particulars of mortgage/charge (6 pages)
5 September 2007Particulars of mortgage/charge (6 pages)
5 September 2007Particulars of mortgage/charge (5 pages)
5 September 2007Particulars of mortgage/charge (4 pages)
5 September 2007Particulars of mortgage/charge (6 pages)
5 September 2007Particulars of mortgage/charge (6 pages)
5 September 2007Particulars of mortgage/charge (5 pages)
5 September 2007Particulars of mortgage/charge (5 pages)
5 September 2007Particulars of mortgage/charge (4 pages)
5 September 2007Particulars of mortgage/charge (5 pages)
2 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 June 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
25 June 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
21 November 2006Return made up to 08/11/06; full list of members (2 pages)
21 November 2006Return made up to 08/11/06; full list of members (2 pages)
8 December 2005Return made up to 08/11/05; full list of members (2 pages)
8 December 2005Return made up to 08/11/05; full list of members (2 pages)
25 November 2005Accounts for a small company made up to 31 March 2005 (10 pages)
25 November 2005Accounts for a small company made up to 31 March 2005 (10 pages)
18 November 2004Return made up to 08/11/04; full list of members (6 pages)
18 November 2004Return made up to 08/11/04; full list of members (6 pages)
18 November 2003Return made up to 08/11/03; full list of members (6 pages)
18 November 2003Return made up to 08/11/03; full list of members (6 pages)
6 December 2002Location of register of members (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
6 December 2002Location of register of members (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
14 November 2002Return made up to 08/11/02; full list of members (6 pages)
14 November 2002Return made up to 08/11/02; full list of members (6 pages)
21 October 2002Accounts for a small company made up to 31 March 2002 (10 pages)
21 October 2002Accounts for a small company made up to 31 March 2002 (10 pages)
12 November 2001Return made up to 08/11/01; full list of members (6 pages)
12 November 2001Return made up to 08/11/01; full list of members (6 pages)
24 July 2001Particulars of mortgage/charge (3 pages)
24 July 2001Particulars of mortgage/charge (3 pages)
24 July 2001Particulars of mortgage/charge (3 pages)
24 July 2001Particulars of mortgage/charge (3 pages)
3 January 2001Particulars of mortgage/charge (3 pages)
3 January 2001Particulars of mortgage/charge (3 pages)
3 January 2001Particulars of mortgage/charge (3 pages)
3 January 2001Particulars of mortgage/charge (3 pages)
3 January 2001Particulars of mortgage/charge (3 pages)
3 January 2001Particulars of mortgage/charge (3 pages)
3 January 2001Particulars of mortgage/charge (3 pages)
3 January 2001Particulars of mortgage/charge (3 pages)
3 January 2001Particulars of mortgage/charge (3 pages)
3 January 2001Particulars of mortgage/charge (3 pages)
3 January 2001Particulars of mortgage/charge (3 pages)
3 January 2001Particulars of mortgage/charge (3 pages)
13 December 2000Particulars of mortgage/charge (3 pages)
13 December 2000Particulars of mortgage/charge (3 pages)
12 December 2000Particulars of mortgage/charge (3 pages)
12 December 2000Particulars of mortgage/charge (3 pages)
22 November 2000Secretary's particulars changed (1 page)
22 November 2000Director's particulars changed (1 page)
22 November 2000Secretary's particulars changed (1 page)
22 November 2000Director's particulars changed (1 page)
15 November 2000Return made up to 08/11/00; full list of members (6 pages)
15 November 2000Return made up to 08/11/00; full list of members (6 pages)
10 October 2000Accounts for a small company made up to 31 March 2000 (9 pages)
10 October 2000Accounts for a small company made up to 31 March 2000 (9 pages)
16 September 2000Particulars of mortgage/charge (3 pages)
16 September 2000Particulars of mortgage/charge (3 pages)
31 July 2000Registered office changed on 31/07/00 from: 13-17 new burlington place london W1X 2JP (1 page)
31 July 2000Registered office changed on 31/07/00 from: 13-17 new burlington place london W1X 2JP (1 page)
10 March 2000Particulars of mortgage/charge (3 pages)
10 March 2000Particulars of mortgage/charge (3 pages)
6 January 2000Particulars of mortgage/charge (7 pages)
6 January 2000Particulars of mortgage/charge (7 pages)
6 January 2000Particulars of mortgage/charge (7 pages)
6 January 2000Particulars of mortgage/charge (7 pages)
6 January 2000Particulars of mortgage/charge (7 pages)
6 January 2000Particulars of mortgage/charge (7 pages)
6 January 2000Particulars of mortgage/charge (7 pages)
6 January 2000Particulars of mortgage/charge (7 pages)
6 January 2000Particulars of mortgage/charge (7 pages)
6 January 2000Particulars of mortgage/charge (7 pages)
16 November 1999Return made up to 08/11/99; full list of members (7 pages)
16 November 1999Return made up to 08/11/99; full list of members (7 pages)
13 January 1999Particulars of mortgage/charge (5 pages)
13 January 1999Particulars of mortgage/charge (5 pages)
14 December 1998Accounts for a small company made up to 31 March 1998 (8 pages)
14 December 1998Accounts for a small company made up to 31 March 1998 (8 pages)
18 November 1998Particulars of mortgage/charge (5 pages)
18 November 1998Particulars of mortgage/charge (5 pages)
12 November 1998Return made up to 08/11/98; full list of members (9 pages)
12 November 1998Return made up to 08/11/98; full list of members (9 pages)
8 January 1998Particulars of mortgage/charge (3 pages)
8 January 1998Particulars of mortgage/charge (3 pages)
12 November 1997Return made up to 08/11/97; full list of members (9 pages)
12 November 1997Return made up to 08/11/97; full list of members (9 pages)
6 October 1997Director resigned (1 page)
6 October 1997Director resigned (1 page)
30 August 1997Particulars of mortgage/charge (3 pages)
30 August 1997Particulars of mortgage/charge (3 pages)
24 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
24 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
23 January 1997Particulars of mortgage/charge (3 pages)
23 January 1997Particulars of mortgage/charge (3 pages)
15 January 1997Director's particulars changed (1 page)
15 January 1997New secretary appointed (2 pages)
15 January 1997New secretary appointed (2 pages)
15 January 1997Director's particulars changed (1 page)
12 November 1996Return made up to 08/11/96; full list of members (8 pages)
12 November 1996Return made up to 08/11/96; full list of members (8 pages)
28 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
28 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
14 November 1995Return made up to 08/11/95; full list of members (18 pages)
14 November 1995Return made up to 08/11/95; full list of members (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
29 December 1988Memorandum and Articles of Association (11 pages)
8 November 1988Incorporation (11 pages)