Company NameGedebee Limited
Company StatusDissolved
Company Number00574726
CategoryPrivate Limited Company
Incorporation Date26 November 1956(67 years, 5 months ago)
Dissolution Date29 December 2020 (3 years, 3 months ago)

Business Activity

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

Directors

Director NameMr David Chontow
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1976(19 years, 5 months after company formation)
Appointment Duration44 years, 8 months (closed 29 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130-134 Granville Road
London
NW2 2LD
Director NameMr Sidney Shalom Chontow
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1976(19 years, 5 months after company formation)
Appointment Duration44 years, 8 months (closed 29 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130-134 Granville Road
London
NW2 2LD
Secretary NameSidney Shalom Chontow
NationalityBritish
StatusClosed
Appointed23 December 2014(58 years, 1 month after company formation)
Appointment Duration6 years (closed 29 December 2020)
RoleCompany Director
Correspondence Address130-134 Granville Road
London
NW2 2LD
Director NameMr Michael Meyer Chontow
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1976(19 years, 5 months after company formation)
Appointment Duration38 years, 8 months (resigned 23 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130-134 Granville Road
London
NW2 2LD
Secretary NameMr Michael Meyer Chontow
NationalityBritish
StatusResigned
Appointed27 April 1976(19 years, 5 months after company formation)
Appointment Duration38 years, 8 months (resigned 23 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130-134 Granville Road
London
NW2 2LD

Location

Registered Address5 North End Road
London
NW11 7RJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Achiezer Association LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£187,662
Current Liabilities£1,610,733

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Charges

17 August 2000Delivered on: 23 August 2000
Satisfied on: 3 June 2003
Persons entitled: Bristol & West PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking property and assets prfesent & future.
Fully Satisfied
15 June 1995Delivered on: 27 June 1995
Satisfied on: 20 June 2001
Persons entitled: Bristol & West Building Society

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee in accordance with the offer letter dated 15TH february 1994 (as defined) and any other letter,deed and document.
Particulars: Shop no.57 Frederick st,edinburgh in the county of midlothian with the offices on 1ST and 2ND floors at the rear of 57 frederick street aforesaid and known as 36 north west thistle street lane edinburgh...............with all buildings thereon.......fixtures/fittings therein.. See the mortgage charge document for full details.
Fully Satisfied
14 June 1995Delivered on: 15 June 1995
Satisfied on: 20 June 2001
Persons entitled: Bristol & West Building Society

Classification: Floating charge
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 present and future including uncalled capital. See the mortgage charge document for full details.
Fully Satisfied
13 April 1988Delivered on: 22 April 1988
Satisfied on: 30 September 2009
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: 85 & 87 cricklade road swindon wiltshire title no. Wt 72107.
Fully Satisfied
30 November 1984Delivered on: 30 November 1984
Satisfied on: 15 June 1995
Persons entitled: Barclays Bank PLC

Classification: Standard security presented for registration at the register of scotland on the 12 nov 1984.
Secured details: All monies due or to become due in terms of a personal bond of even date.
Particulars: Shop no 57 fredrick st edinburgh midlothian together with offices on 1ST & 2ND floors at the rear of 57 frederick st k/a 36 northwest thistle st lane edinburgh.
Fully Satisfied
25 June 1984Delivered on: 30 June 1984
Satisfied on: 4 December 2003
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: Freehold property k/a 38, london road, north lowestoft suffolk.
Fully Satisfied
17 June 1983Delivered on: 17 June 1983
Persons entitled: Williams & Glyn's Bank PLC

Classification: Standard security presented for registration at register of sasines on 16 june 1983
Secured details: All monies due or to become due from the company to the chargee under the terms of a bond of even date.
Particulars: 36 north bridge, edinburgh and 1, 3 and 5 north bridge arcade, edinburgh.
Fully Satisfied
26 September 2008Delivered on: 23 October 2008
Satisfied on: 14 May 2014
Persons entitled: Alliance & Leicester PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fifty seven and fifty seven a, frederick street, edinburgh comprising basement and ground floors with the offices on the first and second floors at the rear of fifty seven frederick street aforesaid and k/a thirty six noprthwest thistle street lane, edinbugh see image for full details.
Fully Satisfied
6 October 2008Delivered on: 16 October 2008
Satisfied on: 20 April 2013
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property situate and k/a 87 cricklade road, swindon, wiltshire t/no WT72107, together with all buildings, trade and other fixtures, fixed plant and machinery from time to time thereon.
Fully Satisfied
6 October 2008Delivered on: 16 October 2008
Satisfied on: 20 April 2013
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property situate and k/a 85 cricklade road, swindon, wiltshire t/no WT72107, together with all buildings, trade and other fixtures, fixed plant and machinery from time to time thereon.
Fully Satisfied
8 June 1979Delivered on: 8 June 1979
Satisfied on: 15 June 1995
Persons entitled: Manufacturer's Hanover Trust Company of New Yorkincorporated with Limited Liability in the State

Classification: Standard security d/d 2.3.79 and recorded in the register for the county of midlothian on 24.5.79
Secured details: For securing all monies due or to become due from the company to the chargee was registered pursuant to section 96.
Particulars: Ship at 57 frederick street, edinburgh.
Fully Satisfied
6 October 2008Delivered on: 16 October 2008
Satisfied on: 27 May 2014
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property situate and k/a 4-5 high street, stroud, gloucestershire t/no GR84658, together with all buildings, trade and other fixtures, fixed plant and machinery from time to time thereon.
Fully Satisfied
6 October 2008Delivered on: 16 October 2008
Satisfied on: 30 December 2013
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property situate and k/a 3 darwin close, reading, berkshire t/no BK49542, together with all buildings, trade and other fixtures, fixed plant and machinery from time to time thereon.
Fully Satisfied
8 December 2003Delivered on: 17 December 2003
Satisfied on: 30 September 2009
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property knwon as 3 darwin close reading berkshire t/no BK49542 assigns the rental income, the benefit of all guarantees warranties and representations, the benefit of all agreements for lease and all sums payable to the company under or in respect of any agreement for lease.. See the mortgage charge document for full details.
Fully Satisfied
28 April 2003Delivered on: 8 May 2003
Satisfied on: 30 September 2009
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Assignation of rents
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 57 & 57A frederick street edinburgh.
Fully Satisfied
8 May 2003Delivered on: 15 May 2003
Satisfied on: 30 September 2009
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Standard security which was presented for registration in scotland on 8TH may 2003
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 57 & 57A frederick street edinburgh.
Fully Satisfied
7 May 2003Delivered on: 9 May 2003
Satisfied on: 30 September 2009
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that f/h property and land k/a 37 lombard street stourport on severn DY13 8DX absolute t/n t/n HW120843, f/h property and land k/a 4 high street stroud G15 1AU absolute title t/n GR84658. 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. See the mortgage charge document for full details.
Fully Satisfied
17 August 2000Delivered on: 4 September 2000
Satisfied on: 29 July 2003
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: The company assigns all its right, title benefit and interest all rent licence fees or other sums of money for further details see form 395.
Fully Satisfied
17 August 2000Delivered on: 4 September 2000
Satisfied on: 3 June 2003
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: The property known as 37 lombard street stourport on severn worcestershire DY13 8DX title number HW120843 and 4 high street, stroud gloucestershire title number GR84658 and all buildings fixtures and fixed plant and machinery.
Fully Satisfied
9 August 2000Delivered on: 2 September 2000
Satisfied on: 3 June 2003
Persons entitled: Bristol & West PLC

Classification: Standard security which was presented for registration in scotland on 21ST august 2000 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The shop known as 57 (and 57A) frederick st,edinburgh,county of midlothian with the offices on the first and second floors at the rear known as 36 northwest thistle street lane,edinburgh.
Fully Satisfied
14 December 1957Delivered on: 16 December 1957
Satisfied on: 4 December 2003
Persons entitled: The Improved Industrial Dwellings Company LTD

Classification: Legal charge
Secured details: £10,000.
Particulars: Nos 181 & 276 (all incl.) liverpool buildings, liverpool road, islington, london.
Fully Satisfied
12 May 2014Delivered on: 14 May 2014
Persons entitled:
Isaac Dov Bamberger
Mrs Leah Malke Bamberger

Classification: A registered charge
Particulars: 57 and 57A frederick street edinburgh.
Outstanding
6 October 2008Delivered on: 16 October 2008
Persons entitled: Alliance & Leicester PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge f/h and l/h property and all book debts, the goodwill and uncalled capital, floating charge 4 high street, stroud t/no GR84658, 37 lombard street, stourport on severn t/no HW120843, 3 darwin close, reading t/no bk 49542 and 85-87 cricklade road, swindon and all undertaking, property and assets see image for full details.
Outstanding
6 October 2008Delivered on: 16 October 2008
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property situate and k/a 37 lombard street, stourport on severn, worcestershire t/no HW120843, together with all buildings, trade and other fixtures, fixed plant and machinery from time to time thereon.
Outstanding

Filing History

30 September 2017Compulsory strike-off action has been discontinued (1 page)
29 September 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
19 September 2017Compulsory strike-off action has been suspended (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
28 March 2017Registered office address changed from 130-134 Granville Road London NW2 2LD to C/O Gates Freedman, 2nd Floor Sutherland House 70-78 West Hendon Broadway London NW9 7ER on 28 March 2017 (1 page)
16 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
4 November 2016Satisfaction of charge 22 in full (2 pages)
4 November 2016Satisfaction of charge 18 in full (1 page)
7 July 2016Satisfaction of charge 005747260024 in full (4 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
29 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(5 pages)
11 September 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(5 pages)
3 September 2015Total exemption small company accounts made up to 30 September 2013 (5 pages)
12 August 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
27 January 2015Appointment of Sidney Shalom Chontow as a secretary on 23 December 2014 (2 pages)
27 January 2015Termination of appointment of Michael Meyer Chontow as a director on 23 December 2014 (1 page)
27 January 2015Termination of appointment of Michael Meyer Chontow as a secretary on 23 December 2014 (1 page)
27 May 2014Satisfaction of charge 19 in full (4 pages)
14 May 2014Registration of charge 005747260024 (11 pages)
14 May 2014Satisfaction of charge 23 in full (4 pages)
23 April 2014Auditor's resignation (1 page)
11 April 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(6 pages)
30 December 2013Satisfaction of charge 17 in full (4 pages)
20 April 2013Satisfaction of charge 20 in full (4 pages)
20 April 2013Satisfaction of charge 21 in full (4 pages)
26 February 2013Accounts for a small company made up to 30 September 2010 (7 pages)
15 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (6 pages)
21 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (6 pages)
21 February 2012Secretary's details changed for Mr Michael Meyer Chontow on 20 January 2012 (2 pages)
21 February 2012Director's details changed for David Chontow on 20 January 2012 (3 pages)
21 February 2012Director's details changed for Sidney Shalom Chontow on 20 January 2012 (3 pages)
21 February 2012Director's details changed for Mr Michael Meyer Chontow on 20 January 2012 (3 pages)
14 December 2011Section 519 (1 page)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
9 March 2011Annual return made up to 20 January 2011 with a full list of shareholders (6 pages)
16 December 2010Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page)
9 March 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
21 January 2010Accounts for a small company made up to 31 March 2009 (5 pages)
2 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
2 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
2 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
2 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
2 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
17 February 2009Return made up to 20/01/09; full list of members (4 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
23 October 2008Particulars of a mortgage or charge/398 / charge no: 23 (4 pages)
16 October 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
16 October 2008Particulars of a mortgage or charge / charge no: 21 (3 pages)
16 October 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
16 October 2008Particulars of a mortgage or charge / charge no: 20 (3 pages)
16 October 2008Particulars of a mortgage or charge / charge no: 22 (3 pages)
16 October 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
8 May 2008Auditor's resignation (1 page)
22 April 2008Return made up to 20/01/08; full list of members (4 pages)
27 February 2008Location of debenture register (1 page)
27 February 2008Location of register of members (1 page)
27 February 2008Registered office changed on 27/02/2008 from 132, clapton common, london E5 9AG (1 page)
27 February 2008Director and secretary's change of particulars / michael chontow / 31/10/2007 (2 pages)
24 January 2008Full accounts made up to 31 March 2007 (8 pages)
15 February 2007Return made up to 20/01/07; full list of members (2 pages)
25 January 2007Full accounts made up to 31 March 2006 (8 pages)
9 February 2006Return made up to 20/01/06; full list of members (2 pages)
11 January 2006Full accounts made up to 31 March 2005 (7 pages)
21 February 2005Return made up to 20/01/05; full list of members (7 pages)
11 January 2005Full accounts made up to 31 March 2004 (7 pages)
7 February 2004Return made up to 20/01/04; full list of members (7 pages)
29 January 2004Full accounts made up to 31 March 2003 (8 pages)
17 December 2003Particulars of mortgage/charge (5 pages)
4 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2003Declaration of satisfaction of mortgage/charge (1 page)
3 June 2003Declaration of satisfaction of mortgage/charge (1 page)
3 June 2003Declaration of satisfaction of mortgage/charge (1 page)
3 June 2003Declaration of satisfaction of mortgage/charge (1 page)
15 May 2003Particulars of mortgage/charge (5 pages)
9 May 2003Particulars of mortgage/charge (4 pages)
8 May 2003Particulars of mortgage/charge (3 pages)
18 February 2003Return made up to 20/01/03; full list of members (7 pages)
28 January 2003Full accounts made up to 31 March 2002 (8 pages)
11 March 2002Return made up to 20/01/02; full list of members (7 pages)
23 January 2002Full accounts made up to 31 March 2001 (8 pages)
20 June 2001Declaration of satisfaction of mortgage/charge (1 page)
20 June 2001Declaration of satisfaction of mortgage/charge (1 page)
16 February 2001Return made up to 20/01/01; full list of members (7 pages)
23 January 2001Full accounts made up to 31 March 2000 (8 pages)
4 September 2000Particulars of mortgage/charge (4 pages)
4 September 2000Particulars of mortgage/charge (4 pages)
2 September 2000Particulars of mortgage/charge (4 pages)
23 August 2000Particulars of mortgage/charge (3 pages)
25 February 2000Return made up to 20/01/00; full list of members (7 pages)
27 January 2000Full accounts made up to 31 March 1999 (8 pages)
17 February 1999Return made up to 20/01/99; no change of members (7 pages)
27 January 1999Full accounts made up to 31 March 1998 (8 pages)
24 March 1998Full accounts made up to 31 March 1997 (8 pages)
16 February 1998Return made up to 20/01/98; full list of members (9 pages)
7 February 1997Return made up to 20/01/97; no change of members (7 pages)
3 February 1997Full accounts made up to 31 March 1996 (8 pages)
1 February 1996Full accounts made up to 31 March 1995 (8 pages)
1 February 1996Return made up to 20/01/96; no change of members (7 pages)
27 June 1995Particulars of mortgage/charge (6 pages)
15 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 June 1995Particulars of mortgage/charge (4 pages)
15 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 November 1956Incorporation (12 pages)