Company NameDealex Properties Limited
Company StatusActive
Company Number00681913
CategoryPrivate Limited Company
Incorporation Date30 January 1961(63 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Joseph Gluck
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1991(30 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111 Darenth Road
London
N16 6EB
Director NameMrs Leah Gluck
Date of BirthDecember 1952 (Born 71 years ago)
NationalityAmerican
StatusCurrent
Appointed01 September 1999(38 years, 7 months after company formation)
Appointment Duration24 years, 8 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address111 Darenth Road
London
N16 6EB
Director NameMr David Gluck
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2007(46 years, 3 months after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Leabourne Road
Stamford Hill
London
N16 6TA
Director NameMr Raphael Gluck
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2007(46 years, 3 months after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Rookwood Road
London
N16 6SS
Secretary NameMrs Nomi Gluck
NationalitySwiss
StatusCurrent
Appointed20 December 2007(46 years, 11 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Leabourne Road
London
N16 6TA
Secretary NameMrs Ginette Gluck
StatusCurrent
Appointed02 March 2020(59 years, 1 month after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
Director NameMrs Chajka Gluck
Date of BirthDecember 1930 (Born 93 years ago)
NationalityAustrian
StatusResigned
Appointed01 August 1991(30 years, 6 months after company formation)
Appointment Duration16 years, 4 months (resigned 21 December 2007)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address130 Clapton Common
London
E5 9AG
Director NameMr David Gluck
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(30 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 07 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Leabourne Road
Stamford Hill
London
N16 6TA
Director NameMax Gluck
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityAustrian
StatusResigned
Appointed01 August 1991(30 years, 6 months after company formation)
Appointment Duration15 years, 1 month (resigned 02 September 2006)
RoleCompany Director
Correspondence Address130 Clapton Common
London
E5 9AG
Director NameMr Raphael Gluck
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(30 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 07 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Rookwood Road
London
N16 6SS
Director NameMr Jacob Grunfeld
Date of BirthJuly 1951 (Born 72 years ago)
NationalityAustrian
StatusResigned
Appointed01 August 1991(30 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 07 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address113 Darenth Road
London
N16 6EB
Secretary NameMrs Chajka Gluck
NationalityAustrian
StatusResigned
Appointed01 August 1991(30 years, 6 months after company formation)
Appointment Duration16 years, 4 months (resigned 21 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Clapton Common
London
E5 9AG
Director NameMr Nathan Stern
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(38 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Portland Avenue
London
N16 6ET
Director NameMrs Rebecca Stern
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(38 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 21 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Portland Avenue
London
N16 6ET
Director NameMrs Leah Grunfeld
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2007(46 years, 7 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 24 December 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address113 Daranth Road
London
N16 6EB
Director NameRachel Phillip
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed28 August 2007(46 years, 7 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 24 December 2007)
RoleSecretary
Correspondence Address1218 Monmouth Avenue
Lakewood
New Jersey Nj08701
Foreign
Director NameMr Nathan Stern
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2007(46 years, 7 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 24 December 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Portland Avenue
London
N16 6ET
Director NameMr Nathan Stern
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2007(46 years, 7 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 24 December 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Portland Avenue
London
N16 6ET

Contact

Telephone020 72547788
Telephone regionLondon

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

99 at £1Alvafort LTD
99.00%
Ordinary
1 at £1Mrs Chajka Gluck & Alvafort LTD
1.00%
Ordinary

Financials

Year2014
Turnover£287,366
Gross Profit£174,133
Net Worth£64,594
Cash£8,117
Current Liabilities£578,092

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return1 August 2023 (8 months, 3 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Charges

3 June 1980Delivered on: 16 June 1980
Satisfied on: 14 October 2000
Persons entitled: Lloyds 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 property known as 83/83A springfield road, tottenham, london N.15. title no mx 90374.
Fully Satisfied
4 July 1979Delivered on: 16 July 1979
Satisfied on: 14 October 2000
Persons entitled: Lloyds 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: 135 stanstead road, forest hill, london SE3 title no:- sgl 235184.
Fully Satisfied
29 January 1979Delivered on: 16 February 1979
Satisfied on: 14 October 2000
Persons entitled: Mayho Finance Limited

Classification: Legal charge
Secured details: £12,000 and all other monies due or to become due from the company to the chargee.
Particulars: No's a, 12 and 12A ferndale road london N15 title no's mx 183033 and mx 463563 no's 120 and 122 moundfield road london N15 title no 162512 no's 99 and 101 castlewood road london N16 title no's 319120 and ngl 114869.
Fully Satisfied
15 November 1978Delivered on: 22 November 1978
Satisfied on: 14 October 2000
Persons entitled: Mayho Finance Limited.

Classification: Legal charge
Secured details: £18,000 and all other monies due or to become due from the company to the chargee.
Particulars: Freehold properties (1) 107-109 castlewood rd, no.16. Title no p 48794. (2) 112 and 114 moundfield road N.16. title no 162512.
Fully Satisfied
2 May 1973Delivered on: 8 May 1973
Satisfied on: 14 October 2000
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company and/or lintrade co. LTD. To the chargee on any account whatsoever.
Particulars: 4, bolingbroke road, london. W.14.
Fully Satisfied
17 December 1993Delivered on: 18 December 1993
Satisfied on: 14 October 2000
Persons entitled: Allied Irish Banks P.L.C.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 72 tennyson road tog with the goodwill of the business and the benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 December 1993Delivered on: 18 December 1993
Satisfied on: 14 October 2000
Persons entitled: Allied Irish Banks P.L.C.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 139 purves road and the goodwill of the business and the benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 April 1991Delivered on: 3 April 1991
Satisfied on: 14 October 2000
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 104 to 150 (even nos) maryland rd N22 title no egl 280620 & egl 80624 together with buildings & fixtures together with a:- & goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 April 1991Delivered on: 3 April 1991
Satisfied on: 14 October 2000
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 115 to 121, 187,/189, 191 & 193, 195, 197 lyndhurst rd, N22 (odd nos) title no egl 280623 together with buildings & fixtures with a:- & goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 February 1990Delivered on: 6 February 1990
Satisfied on: 14 October 2000
Persons entitled: Allied Irish 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: 2 cayenove road. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 November 1988Delivered on: 29 November 1988
Satisfied on: 14 October 2000
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 cayenove road N16. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 November 1988Delivered on: 29 November 1988
Satisfied on: 14 October 2000
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 95-97 castlewood road.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 April 1963Delivered on: 30 April 1963
Satisfied on: 14 October 2000
Persons entitled: Westminster Bank LTD

Classification: Charge
Secured details: All monies due etc.
Particulars: 61, 63, 65, 67, 69 western road, tottenham, middlesex.
Fully Satisfied
25 November 1988Delivered on: 29 November 1988
Satisfied on: 14 October 2000
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 52 to 62 (even nos) aylesbury road SE17. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 January 1988Delivered on: 13 January 1988
Satisfied on: 14 October 2000
Persons entitled: Lloyds 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: F/H property k/as 132 balsize road, london nw 6 inc the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 March 1987Delivered on: 19 March 1987
Satisfied on: 14 October 2000
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 136 belsize road london NW6INC the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 January 1986Delivered on: 6 February 1986
Satisfied on: 14 October 2000
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: F/H property k/a 196 bellenden rd. London SE15 (title no 176754). together with all & singular the fixed machinery buildings erections & other fixtures & fittings erected on or affixed to the property.
Fully Satisfied
9 August 1985Delivered on: 22 August 1985
Satisfied on: 14 October 2000
Persons entitled: Lloyds 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: 116-118, bermondsey street, london SE1.
Fully Satisfied
1 May 1985Delivered on: 3 May 1985
Satisfied on: 14 October 2000
Persons entitled: Lloyds 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: 43 egerton road N16.
Fully Satisfied
7 January 1985Delivered on: 22 January 1985
Satisfied on: 14 October 2000
Persons entitled: 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: 179, 181, 183, 294, 298, 300, 306 & 308 hertford road N9.. 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.
Fully Satisfied
17 January 1985Delivered on: 22 January 1985
Satisfied on: 1 June 1991
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: 148 and 150 and 104-146 (even nos) maryland road, wood green, N22. 115-129 (odd nos.) and 183-205 (odd nos) lyndhurst road wood green N22. 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.
Fully Satisfied
23 March 1984Delivered on: 27 March 1984
Satisfied on: 14 October 2000
Persons entitled: Lloyds 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-220 st john's road, L.B. of waltham forest. Title no:- ngl 50521.
Fully Satisfied
28 January 1963Delivered on: 7 February 1963
Satisfied on: 14 October 2000
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due etc.
Particulars: 34 aldeburgh, charlton, london.
Fully Satisfied
23 March 1984Delivered on: 27 March 1984
Satisfied on: 14 October 2000
Persons entitled: Lloyds 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 - 4 roedean avenue enfield, title no:- mx 129039.
Fully Satisfied
23 March 1984Delivered on: 27 March 1984
Satisfied on: 14 October 2000
Persons entitled: Lloyds 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 - 70 bridge avenue, upminster.
Fully Satisfied
23 March 1984Delivered on: 27 March 1984
Satisfied on: 14 October 2000
Persons entitled: Lloyds 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 - 3 clinton road, tottenham, L.B. of haringey. Title no:- mx 115248.
Fully Satisfied
23 March 1984Delivered on: 27 March 1984
Satisfied on: 14 October 2000
Persons entitled: Lloyds 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-18 loxwood rd., London N17. Title no:- mx 369081.
Fully Satisfied
4 March 1983Delivered on: 8 March 1983
Satisfied on: 14 October 2000
Persons entitled: Mayho Finance Limited

Classification: Deed of substitution
Secured details: For further securing £45,000 due from the company to the chargee supplemental to a legal charge dated 14.12.82.
Particulars: F/H - 59 loveridge rd., London, NW6 title no:- ln 62137.
Fully Satisfied
4 January 1983Delivered on: 6 January 1983
Satisfied on: 14 October 2000
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: L/H 73 windus road N16 with fixed machinery buildings erections & other fittings & fixtures.
Fully Satisfied
14 December 1982Delivered on: 22 December 1982
Satisfied on: 14 October 2000
Persons entitled: Lloyds Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 16 langler road NW10 title no mx 362131.
Fully Satisfied
14 December 1982Delivered on: 22 December 1982
Satisfied on: 14 October 2000
Persons entitled: Lloyds Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 18 hartland road NW6 title no mx 455869.
Fully Satisfied
14 December 1982Delivered on: 22 December 1982
Satisfied on: 14 October 2000
Persons entitled: Lloyds Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 10 harland road NW6 title no mx 455869.
Fully Satisfied
14 December 1982Delivered on: 22 December 1982
Satisfied on: 14 October 2000
Persons entitled: Lloyds Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 89 fernhead road W9 title no ln 162609.
Fully Satisfied
19 March 1962Delivered on: 23 November 1962
Satisfied on: 14 October 2000
Persons entitled: Westminster Bank Limited

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 24 trossachs road, camberwell, london SE25.
Fully Satisfied
14 December 1982Delivered on: 22 December 1982
Satisfied on: 14 October 2000
Persons entitled: Lloyds Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 44 windsor road, NW2 title no mx 376432.
Fully Satisfied
13 December 1982Delivered on: 18 December 1982
Satisfied on: 14 October 2000
Persons entitled: Mayho Finance Limited

Classification: Legal charge
Secured details: £60,000 due from the company to the chargee.
Particulars: For details of property see doc M49.
Fully Satisfied
12 October 1982Delivered on: 16 October 1982
Satisfied on: 14 October 2000
Persons entitled: Midland 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: 52 firbank road bournemouth.
Fully Satisfied
5 October 1982Delivered on: 14 October 1982
Satisfied on: 14 October 2000
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: F/H 76 forbury rd, upper clapton london N16. Title no:- in 53822 tog. With fixed machinery bldgs, erections & other fixtures & fittings.
Fully Satisfied
5 March 1982Delivered on: 17 March 1982
Satisfied on: 14 October 2000
Persons entitled: Lloyds 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 2 harlescott road, peckham, london SE 15. title no:- sgl 152476.
Fully Satisfied
6 February 1982Delivered on: 11 February 1982
Satisfied on: 14 October 2000
Persons entitled: Lloyds 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: 12 ulalvern road london N17 title no mx 199218.
Fully Satisfied
25 July 1981Delivered on: 30 July 1981
Satisfied on: 14 October 2000
Persons entitled: Lloyds Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5/5A margaret road, london N16.
Fully Satisfied
15 June 1981Delivered on: 27 June 1981
Satisfied on: 14 October 2000
Persons entitled: Lloyds 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 property being 179, 181, 183, 294, 298, 300, 306, 308 hertford road, edmonton, L.B. of haringey. Title no ngl 366623.
Fully Satisfied
8 August 1980Delivered on: 12 August 1980
Satisfied on: 25 May 1991
Persons entitled: Lloyds 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 95/97 castlewood road, london N.16 title no ngl 114853.
Fully Satisfied
8 August 1980Delivered on: 12 August 1980
Satisfied on: 14 October 2000
Persons entitled: Lloyds 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: 4/4A ferndale road, london N.15 title no mx 183053.
Fully Satisfied
6 March 1961Delivered on: 20 March 1961
Satisfied on: 14 October 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 22, 23, 25, 29, & 31 martins drive, rainham, essex.
Fully Satisfied
17 April 2000Delivered on: 18 April 2000
Persons entitled: Woolwich PLC

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The property and assets - 95-97 castlewood road london N16 with the benefit of all rental income..floating charge all the assets and undertaking of the borrower including all moveable plant machinery implements building materials utensils furniture and equipment..assigns the goodwill of the business.
Outstanding
5 April 2000Delivered on: 7 April 2000
Persons entitled: Woolwich PLC

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Property k/a 115-117 lyndhurst road wood green with the benefit of all rental income..floating charge all the assets and undertaking of the borrower including all moveable plant machinery implements building materials utensils furniture and equipment..assigns the goodwill of the business.
Outstanding
30 March 2000Delivered on: 1 April 2000
Persons entitled: Woolwich PLC

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 43 egerton rd,stoke newington N16 with all rental income,rights,title,interest and benefits thereon; goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 March 2000Delivered on: 1 April 2000
Persons entitled: Woolwich PLC

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 139 purves rd,willesden NW10 with all rental income,rights,title,interest and benefits thereon and goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 March 2000Delivered on: 1 April 2000
Persons entitled: Woolwich PLC

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 179 hertford rd,lower edmonton,london N9 with all rental income and all rights title and interest thereon and goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
17 April 1997Delivered on: 18 April 1997
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: F/H dwelling house divided into flats k/a 115-117,191-193 and 195 to 197 lyndhurst road london N22 5AY london borough of haringey t/no;-EGL2823963 and f/h property divided into two flats k/a 104 and 106 maryland road wood green london N22 5AP t/no;-EGL280620 fixed machinery buildings erections other fixtures and fittings erected on or affixed to the land or any part of. See the mortgage charge document for full details.
Outstanding
3 May 1996Delivered on: 8 May 1996
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: F/H dwelling houses and premises k/a numbers 179, 181, 298 and 308 hertford road edmonton l/b of enfield t/no.NGL66623 and fixed machinery buildings erections fixtures and fittings.
Outstanding
3 May 1996Delivered on: 8 May 1996
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: F/H dwelling house and premises divided into flats situate and k/a 12 and 12A ferndale road tottenham l/b of haringey london N15 t/no.MX463563 and fixed machinery buildings erections fixtures and fittings.
Outstanding
3 May 1996Delivered on: 8 May 1996
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: All that f/h property k/a 22 york road acton london W3 t/no.MX6284 together with fixed machinery buildings erections fixtures and fittings.
Outstanding
7 August 1987Delivered on: 10 August 1987
Persons entitled: Lloyds 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: 78/80 rucklidge ave, NW10 tog with all moveable plant, machinery, implements, utensils, furniture & equipment & goodwill.
Outstanding

Filing History

8 January 2024Total exemption full accounts made up to 31 March 2023 (7 pages)
30 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
3 January 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
2 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
3 February 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
23 December 2021Satisfaction of charge 37 in full (1 page)
14 September 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
9 February 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
12 October 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
25 June 2020Appointment of Mrs Ginette Gluck as a secretary on 2 March 2020 (2 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
8 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
9 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
21 March 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
19 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
29 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
31 December 2016Accounts for a small company made up to 31 March 2016 (8 pages)
31 December 2016Accounts for a small company made up to 31 March 2016 (8 pages)
11 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
7 January 2016Accounts for a small company made up to 31 March 2015 (8 pages)
7 January 2016Accounts for a small company made up to 31 March 2015 (8 pages)
19 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(7 pages)
19 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(7 pages)
19 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(7 pages)
9 January 2015Full accounts made up to 31 March 2014 (13 pages)
9 January 2015Full accounts made up to 31 March 2014 (13 pages)
6 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(7 pages)
6 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(7 pages)
6 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(7 pages)
18 March 2014Full accounts made up to 31 March 2013 (16 pages)
18 March 2014Full accounts made up to 31 March 2013 (16 pages)
7 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(7 pages)
7 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(7 pages)
7 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(7 pages)
7 January 2013Full accounts made up to 31 March 2012 (16 pages)
7 January 2013Full accounts made up to 31 March 2012 (16 pages)
7 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (7 pages)
7 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (7 pages)
7 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (7 pages)
2 January 2012Full accounts made up to 31 March 2011 (12 pages)
2 January 2012Full accounts made up to 31 March 2011 (12 pages)
15 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (7 pages)
15 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (7 pages)
15 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (7 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (9 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (9 pages)
12 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 pages)
12 August 2010Director's details changed for Leah Gluck on 1 October 2009 (2 pages)
12 August 2010Director's details changed for Leah Gluck on 1 October 2009 (2 pages)
12 August 2010Director's details changed for Leah Gluck on 1 October 2009 (2 pages)
12 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 pages)
12 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 pages)
27 January 2010Accounts for a small company made up to 31 March 2009 (8 pages)
27 January 2010Accounts for a small company made up to 31 March 2009 (8 pages)
20 August 2009Return made up to 01/08/09; full list of members (4 pages)
20 August 2009Return made up to 01/08/09; full list of members (4 pages)
2 November 2008Full accounts made up to 31 March 2008 (13 pages)
2 November 2008Full accounts made up to 31 March 2008 (13 pages)
11 August 2008Return made up to 01/08/08; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
11 August 2008Return made up to 01/08/08; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
28 January 2008Full accounts made up to 31 March 2007 (13 pages)
28 January 2008Full accounts made up to 31 March 2007 (13 pages)
2 January 2008Secretary resigned;director resigned (1 page)
2 January 2008Director resigned (1 page)
2 January 2008Director resigned (1 page)
2 January 2008Secretary resigned;director resigned (1 page)
2 January 2008Director resigned (1 page)
2 January 2008Director resigned (1 page)
31 December 2007Director resigned (1 page)
31 December 2007Director resigned (1 page)
31 December 2007Director resigned (1 page)
31 December 2007New secretary appointed (1 page)
31 December 2007New secretary appointed (1 page)
31 December 2007Director resigned (1 page)
23 October 2007Return made up to 01/08/07; no change of members (7 pages)
23 October 2007Return made up to 01/08/07; no change of members (7 pages)
12 September 2007New director appointed (1 page)
12 September 2007New director appointed (1 page)
12 September 2007New director appointed (1 page)
12 September 2007New director appointed (1 page)
12 September 2007New director appointed (1 page)
12 September 2007New director appointed (1 page)
12 June 2007New director appointed (2 pages)
12 June 2007New director appointed (2 pages)
12 June 2007New director appointed (2 pages)
12 June 2007New director appointed (2 pages)
15 January 2007Full accounts made up to 31 March 2006 (14 pages)
15 January 2007Full accounts made up to 31 March 2006 (14 pages)
15 August 2006Return made up to 01/08/06; full list of members (8 pages)
15 August 2006Return made up to 01/08/06; full list of members (8 pages)
23 November 2005Full accounts made up to 31 March 2005 (13 pages)
23 November 2005Full accounts made up to 31 March 2005 (13 pages)
10 August 2005Return made up to 01/08/05; full list of members (8 pages)
10 August 2005Return made up to 01/08/05; full list of members (8 pages)
29 October 2004Full accounts made up to 31 March 2004 (13 pages)
29 October 2004Full accounts made up to 31 March 2004 (13 pages)
6 August 2004Return made up to 01/08/04; full list of members (8 pages)
6 August 2004Return made up to 01/08/04; full list of members (8 pages)
10 December 2003Full accounts made up to 31 March 2003 (16 pages)
10 December 2003Full accounts made up to 31 March 2003 (16 pages)
31 July 2003Return made up to 01/08/03; full list of members (8 pages)
31 July 2003Return made up to 01/08/03; full list of members (8 pages)
10 December 2002Registered office changed on 10/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
10 December 2002Registered office changed on 10/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
14 October 2002Full accounts made up to 31 March 2002 (13 pages)
14 October 2002Full accounts made up to 31 March 2002 (13 pages)
6 August 2002Return made up to 01/08/02; full list of members (8 pages)
6 August 2002Return made up to 01/08/02; full list of members (8 pages)
20 December 2001Full accounts made up to 31 March 2001 (17 pages)
20 December 2001Full accounts made up to 31 March 2001 (17 pages)
18 October 2001Director resigned (1 page)
18 October 2001Director resigned (1 page)
3 August 2001Return made up to 01/08/01; full list of members (8 pages)
3 August 2001Return made up to 01/08/01; full list of members (8 pages)
31 January 2001Full accounts made up to 31 March 2000 (12 pages)
31 January 2001Full accounts made up to 31 March 2000 (12 pages)
14 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 September 2000Registered office changed on 11/09/00 from: 13/17 new burlington place regent street london W1X 2JP (1 page)
11 September 2000Registered office changed on 11/09/00 from: 13/17 new burlington place regent street london W1X 2JP (1 page)
7 August 2000Return made up to 01/08/00; full list of members (8 pages)
7 August 2000Return made up to 01/08/00; full list of members (8 pages)
18 April 2000Particulars of mortgage/charge (3 pages)
18 April 2000Particulars of mortgage/charge (3 pages)
7 April 2000Particulars of mortgage/charge (3 pages)
7 April 2000Particulars of mortgage/charge (3 pages)
1 April 2000Particulars of mortgage/charge (3 pages)
1 April 2000Particulars of mortgage/charge (3 pages)
1 April 2000Particulars of mortgage/charge (3 pages)
1 April 2000Particulars of mortgage/charge (3 pages)
1 April 2000Particulars of mortgage/charge (3 pages)
1 April 2000Particulars of mortgage/charge (3 pages)
29 November 1999New director appointed (2 pages)
29 November 1999New director appointed (2 pages)
26 November 1999New director appointed (2 pages)
26 November 1999New director appointed (2 pages)
26 November 1999New director appointed (2 pages)
26 November 1999New director appointed (2 pages)
26 October 1999Full accounts made up to 31 March 1999 (15 pages)
26 October 1999Full accounts made up to 31 March 1999 (15 pages)
17 August 1999Return made up to 01/08/99; full list of members (6 pages)
17 August 1999Return made up to 01/08/99; full list of members (6 pages)
26 November 1998Full accounts made up to 31 March 1998 (16 pages)
26 November 1998Full accounts made up to 31 March 1998 (16 pages)
14 August 1998Return made up to 01/08/98; no change of members (4 pages)
14 August 1998Return made up to 01/08/98; no change of members (4 pages)
29 January 1998Full accounts made up to 31 March 1997 (14 pages)
29 January 1998Full accounts made up to 31 March 1997 (14 pages)
26 August 1997Return made up to 01/08/97; no change of members (4 pages)
26 August 1997Return made up to 01/08/97; no change of members (4 pages)
18 April 1997Particulars of mortgage/charge (3 pages)
18 April 1997Particulars of mortgage/charge (3 pages)
27 January 1997Full accounts made up to 31 March 1996 (14 pages)
27 January 1997Full accounts made up to 31 March 1996 (14 pages)
6 September 1996Return made up to 01/08/96; full list of members (6 pages)
6 September 1996Return made up to 01/08/96; full list of members (6 pages)
8 May 1996Particulars of mortgage/charge (3 pages)
8 May 1996Particulars of mortgage/charge (3 pages)
8 May 1996Particulars of mortgage/charge (3 pages)
8 May 1996Particulars of mortgage/charge (3 pages)
8 May 1996Particulars of mortgage/charge (3 pages)
8 May 1996Particulars of mortgage/charge (3 pages)
29 March 1996Full accounts made up to 31 March 1995 (14 pages)
29 March 1996Full accounts made up to 31 March 1995 (14 pages)
13 March 1996Director resigned (2 pages)
13 March 1996Director resigned (2 pages)
13 March 1996Director resigned (2 pages)
13 March 1996Director resigned (2 pages)
13 March 1996Director resigned (2 pages)
13 March 1996Director resigned (2 pages)
13 March 1996Director resigned (2 pages)
13 March 1996Director resigned (2 pages)
30 August 1995Return made up to 01/08/95; no change of members (6 pages)
30 August 1995Return made up to 01/08/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
4 August 1993Return made up to 01/08/93; full list of members (7 pages)
30 January 1961Incorporation (14 pages)
30 January 1961Incorporation (14 pages)