Company NameStamford Hill Investments Limited
DirectorHarold Deutsch
Company StatusActive
Company Number00623765
CategoryPrivate Limited Company
Incorporation Date20 March 1959(65 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Harold Deutsch
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 1992(33 years, 2 months after company formation)
Appointment Duration31 years, 11 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address34 Allerton Road
London
N16 5UF
Director NameMrs Mirjam Deutsch
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1992(33 years, 2 months after company formation)
Appointment Duration23 years, 11 months (resigned 06 April 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address34 Allerton Road
London
N16 5UF
Secretary NameMrs Mirjam Deutsch
NationalityBritish
StatusResigned
Appointed13 May 1992(33 years, 2 months after company formation)
Appointment Duration23 years, 11 months (resigned 06 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Allerton Road
London
N16 5UF
Director NameMr Chaim David Deutsch
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2010(50 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Heathland Road
London
N16 5NH

Contact

Websitecleanersinstamfordhill.co.uk

Location

Registered Address4 Quex Road
London
NW6 4PJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

6 at £1Chaim David Deutsch
4.14%
Ordinary
6 at £1Dina Deutsch-liebermen
4.14%
Ordinary
6 at £1Faigy Sima Deutsch-friedmann
4.14%
Ordinary
6 at £1Malka Midel Herczel
4.14%
Ordinary
6 at £1Moshe Deutsch
4.14%
Ordinary
6 at £1Rachel Kupetz
4.14%
Ordinary
6 at £1Ruth N. Schreiber
4.14%
Ordinary
53 at £1Harold Deutsch
36.55%
Ordinary
50 at £1Mrs Mirjam Deutsch
34.48%
Ordinary

Financials

Year2014
Net Worth£170,074
Current Liabilities£35,357

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return19 August 2023 (8 months, 1 week ago)
Next Return Due2 September 2024 (4 months, 1 week from now)

Charges

24 November 2011Delivered on: 30 November 2011
Persons entitled: Santander UK PLC

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company to each group member (being the lender and each subsidiary and parent of the lender) on any account whatsoever.
Particulars: Right, title and benefit and interest in and to all rent, licence fees or other sums of money of the l/h property k/a flat 1 palm court queen elizabeths walk london t/n EGL517998 see image for full details.
Outstanding
24 November 2011Delivered on: 30 November 2011
Persons entitled: Santander UK PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to each group member (being the lender and each subsidiary and parent of the lender) on any account whatsoever.
Particulars: L/H property k/a flat 1 palm court queen elizabeths walk london t/n EGL517998 by way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge.
Outstanding
16 October 2006Delivered on: 26 October 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 35 howard road walthamstow london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
6 August 1998Delivered on: 8 August 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of this legal charge.
Particulars: By way of legal mortgage the property k/a second floor flat, 102 highgate hill london N6 t/n-EGL365286.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
22 December 1989Delivered on: 4 January 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: 13-15 prospect road scarborough N. yorkshire.
Outstanding
31 May 1988Delivered on: 21 June 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or moshe rand to the chargee on any account whatsoever.
Particulars: 31 hubert grove clapham north l/b of lambeth title no. Sgl 277291.
Outstanding
16 March 1984Delivered on: 19 March 1984
Persons entitled: Royal Bank of Scotland PLC.

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 31 south villas, camden square london NW1 title no:- ln 7387.
Outstanding
20 June 1978Delivered on: 28 June 1978
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or desmist LTD. To the chargee on any account whatsoever.
Particulars: 25, 27, 33, 35, 99, 101, 103, 105, 115, 117, 119, 121, 127, 129, 131 13, 86, 88, 98, 100, 102, 104 howard road, walthamstow walthern forest london E17.
Outstanding
14 April 2022Delivered on: 26 April 2022
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the borrower with full title guarantee charges to the lender a first legal mortgage over land at 142 haviland road east, bournemouth, BH7 6HR and a first fixed charge. For more details please refer to the instrument.
Outstanding
21 June 2021Delivered on: 21 June 2021
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: Flat 1, palm court, queen elizabeths walk, london, N16 5XA.
Outstanding
21 June 2021Delivered on: 21 June 2021
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Outstanding
21 September 2020Delivered on: 22 September 2020
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Outstanding
21 September 2020Delivered on: 21 September 2020
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: 6 wharncliffe road, bournemouth, BH5 1AH.
Outstanding
23 December 2019Delivered on: 3 January 2020
Persons entitled: Goldcrest Finance Limited

Classification: A registered charge
Particulars: 6 wharncliffe road, bournemouth, BH5 1AH filed at hm land registry under title DT248742.
Outstanding
8 November 2019Delivered on: 15 November 2019
Persons entitled: Paratus Amc 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 flat 1, palm court, queens elizabeth walk, london registered under title number EGL517998, and a first fixed charge. For more details please refer to the instrument.
Outstanding
14 December 1971Delivered on: 20 December 1971
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 2, friendly street, deptford, london SE8.
Outstanding

Filing History

22 September 2020Registration of charge 006237650013, created on 21 September 2020 (14 pages)
21 September 2020Registration of charge 006237650012, created on 21 September 2020 (27 pages)
2 September 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
3 January 2020Registration of charge 006237650011, created on 23 December 2019 (29 pages)
17 December 2019Satisfaction of charge 6 in full (2 pages)
17 December 2019Satisfaction of charge 5 in full (1 page)
17 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
17 December 2019Satisfaction of charge 1 in full (1 page)
17 December 2019Satisfaction of charge 3 in full (1 page)
17 December 2019Satisfaction of charge 8 in full (2 pages)
17 December 2019Satisfaction of charge 2 in full (1 page)
17 December 2019Satisfaction of charge 4 in full (1 page)
17 December 2019Satisfaction of charge 9 in full (1 page)
17 December 2019Satisfaction of charge 7 in full (2 pages)
15 November 2019Registration of charge 006237650010, created on 8 November 2019 (4 pages)
19 August 2019Confirmation statement made on 19 August 2019 with updates (4 pages)
7 August 2019Confirmation statement made on 7 August 2019 with updates (3 pages)
17 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 June 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 June 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
19 December 2016Termination of appointment of Mirjam Deutsch as a secretary on 6 April 2016 (1 page)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 December 2016Termination of appointment of Mirjam Deutsch as a director on 6 April 2016 (1 page)
19 December 2016Termination of appointment of Mirjam Deutsch as a secretary on 6 April 2016 (1 page)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 December 2016Termination of appointment of Mirjam Deutsch as a director on 6 April 2016 (1 page)
29 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 145
(6 pages)
29 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 145
(6 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 145
(6 pages)
21 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 145
(6 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 145
(6 pages)
30 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 145
(6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (6 pages)
12 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (6 pages)
18 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
18 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
30 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (6 pages)
30 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (6 pages)
27 January 2012Termination of appointment of Chaim Deutsch as a director (2 pages)
27 January 2012Termination of appointment of Chaim Deutsch as a director (2 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
30 November 2011Particulars of a mortgage or charge / charge no: 9 (7 pages)
30 November 2011Particulars of a mortgage or charge / charge no: 8 (6 pages)
30 November 2011Particulars of a mortgage or charge / charge no: 8 (6 pages)
30 November 2011Particulars of a mortgage or charge / charge no: 9 (7 pages)
17 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (7 pages)
17 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (7 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (5 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (5 pages)
28 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (7 pages)
28 May 2010Director's details changed for Mrs Mirjam Deutsch on 1 October 2009 (2 pages)
28 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (7 pages)
28 May 2010Director's details changed for Mrs Mirjam Deutsch on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Mrs Mirjam Deutsch on 1 October 2009 (2 pages)
5 February 2010Appointment of Chaim David Deutsch as a director (3 pages)
5 February 2010Appointment of Chaim David Deutsch as a director (3 pages)
3 January 2010Statement of capital following an allotment of shares on 31 October 2009
  • GBP 142
(4 pages)
3 January 2010Statement of capital following an allotment of shares on 31 October 2009
  • GBP 142
(4 pages)
2 January 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
2 January 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
19 May 2009Return made up to 16/05/09; full list of members (6 pages)
19 May 2009Return made up to 16/05/09; full list of members (6 pages)
17 July 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
17 July 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
4 June 2008Return made up to 16/05/08; full list of members (6 pages)
4 June 2008Return made up to 16/05/08; full list of members (6 pages)
6 May 2008Ad 18/04/08\gbp si 14@1=14\gbp ic 104/118\ (3 pages)
6 May 2008Ad 18/04/08\gbp si 14@1=14\gbp ic 104/118\ (3 pages)
10 December 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
10 December 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
22 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 July 2007Nc inc already adjusted 19/06/07 (1 page)
22 July 2007Ad 19/06/07--------- £ si 4@1=4 £ ic 100/104 (2 pages)
22 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 July 2007Nc inc already adjusted 19/06/07 (1 page)
22 July 2007Ad 19/06/07--------- £ si 4@1=4 £ ic 100/104 (2 pages)
11 July 2007Ad 10/05/07--------- £ si 3@1 (2 pages)
11 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 July 2007Nc inc already adjusted 19/06/07 (1 page)
11 July 2007Ad 10/05/07--------- £ si 3@1 (2 pages)
11 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 July 2007Nc inc already adjusted 19/06/07 (1 page)
6 July 2007Return made up to 16/05/07; full list of members (3 pages)
6 July 2007Return made up to 16/05/07; full list of members (3 pages)
8 January 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
8 January 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
26 October 2006Particulars of mortgage/charge (3 pages)
26 October 2006Particulars of mortgage/charge (3 pages)
23 May 2006Return made up to 16/05/06; full list of members (3 pages)
23 May 2006Return made up to 16/05/06; full list of members (3 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (4 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (4 pages)
1 June 2005Return made up to 16/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
1 June 2005Return made up to 16/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
29 January 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
29 January 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
28 May 2004Return made up to 16/05/04; full list of members (8 pages)
28 May 2004Return made up to 16/05/04; full list of members (8 pages)
17 February 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
17 February 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
30 May 2003Return made up to 16/05/03; full list of members (8 pages)
30 May 2003Return made up to 16/05/03; full list of members (8 pages)
5 November 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
5 November 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
28 May 2002Return made up to 16/05/02; full list of members (8 pages)
28 May 2002Return made up to 16/05/02; full list of members (8 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
3 September 2001Return made up to 13/05/01; full list of members (7 pages)
3 September 2001Return made up to 13/05/01; full list of members (7 pages)
31 January 2001Full accounts made up to 31 March 2000 (5 pages)
31 January 2001Full accounts made up to 31 March 2000 (5 pages)
9 June 2000Return made up to 13/05/00; full list of members (7 pages)
9 June 2000Return made up to 13/05/00; full list of members (7 pages)
28 January 2000Full accounts made up to 31 March 1999 (5 pages)
28 January 2000Full accounts made up to 31 March 1999 (5 pages)
24 May 1999Return made up to 13/05/99; full list of members (6 pages)
24 May 1999Return made up to 13/05/99; full list of members (6 pages)
4 February 1999Full accounts made up to 31 March 1998 (6 pages)
4 February 1999Full accounts made up to 31 March 1998 (6 pages)
8 August 1998Particulars of mortgage/charge (3 pages)
8 August 1998Particulars of mortgage/charge (3 pages)
21 May 1998Return made up to 13/05/98; no change of members (4 pages)
21 May 1998Return made up to 13/05/98; no change of members (4 pages)
26 February 1998Full accounts made up to 31 March 1997 (7 pages)
26 February 1998Full accounts made up to 31 March 1997 (7 pages)
19 September 1997Return made up to 13/05/97; no change of members (4 pages)
19 September 1997Return made up to 13/05/97; no change of members (4 pages)
30 January 1997Full accounts made up to 31 March 1996 (7 pages)
30 January 1997Full accounts made up to 31 March 1996 (7 pages)
4 June 1996Return made up to 13/05/96; full list of members (6 pages)
4 June 1996Return made up to 13/05/96; full list of members (6 pages)
26 January 1996Full accounts made up to 31 March 1995 (7 pages)
26 January 1996Full accounts made up to 31 March 1995 (7 pages)
30 June 1995Return made up to 13/05/95; no change of members (4 pages)
30 June 1995Return made up to 13/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)