Company NameFarmwood Investments Limited
Company StatusActive
Company Number00690491
CategoryPrivate Limited Company
Incorporation Date21 April 1961(63 years ago)

Business Activity

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

Directors

Director NameMr Jacob Schimmel
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 1999(38 years, 3 months after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressDevonshire House 582 Honeypot Lane
Stanmore
HA7 1JS
Director NameMr Benjamin Dimitri Schimmel
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(53 years, 11 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 137 Devonshire House
582 Honeypot Lane
Stanmore
Middx
HA7 1JS
Director NameMr Nathaniel Eugene Schimmel
Date of BirthFebruary 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2017(56 years, 4 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address121 Princes Park Avenue
London
NW11 0JS
Secretary NameTruequest Ltd (Corporation)
StatusCurrent
Appointed03 September 2012(51 years, 4 months after company formation)
Appointment Duration11 years, 7 months
Correspondence Address6 Princes Park Avenue
London
NW11 0JP
Director NameMrs Perla Oestreicher
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(30 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 23 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Moundfield Road
London
N16 6DT
Director NameMr Solomon Weiss
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(30 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 23 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Moresby Road
London
E5 9LF
Director NameMr Abraham Ostreicher
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(30 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 23 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address162 Osbaldeston Road
London
N16 6NJ
Director NameMrs Sara Oestreicher
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(30 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 23 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Filey Avenue
London
N16 6JJ
Director NameMr Pinchas Oestreicher
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(30 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 23 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Filey Avenue
London
N16 6JJ
Director NameMrs Miriam Oestreicher
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(30 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 23 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Fountayne Road
London
N16 7EA
Director NameMartin Oestreicher
Date of BirthMay 1928 (Born 96 years ago)
NationalityStateless
StatusResigned
Appointed11 December 1991(30 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 23 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Moresby Road
London
E5 9LE
Director NameMr Jacob Oestreicher
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(30 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 23 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Fountayne Road
London
N16 7EA
Director NameMr David Oestreicher
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(30 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 23 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Moundfield Road
London
N16 6DT
Director NameChana Oestreicher
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(30 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 23 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address162 Osbaldeston Road
London
N16 6NJ
Director NameEva Oestreicher
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(30 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 23 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Moresby Road
London
E5 9LE
Director NameMrs Miriam Frankel
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(30 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 23 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Darenth Road
London
N16 6EJ
Director NameMr Eliezer Solomon Benedikt
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(30 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 23 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Fountayne Road
London
N16 7EA
Director NameMrs Nechy Benedikt
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(30 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 23 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Fountayne Road
London
N16 7EA
Director NameMrs Rifka Breisch
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(30 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 23 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Jessam Avenue
London
E5 9DU
Director NameMr Chaim Breisch
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(30 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 23 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Jessam Avenue
London
E5 9DU
Secretary NameMartin Oestreicher
NationalityStateless
StatusResigned
Appointed11 December 1991(30 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 23 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Moresby Road
London
E5 9LE
Director NameMr Jacob Schimmel
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1993(31 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 25 February 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Highfield Gardens
London
NW11 9HD
Director NameFradil Weiss
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(32 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 23 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Moresby Road
Upper Clapton
London
E5 9LE
Director NameMr Allan Frankel
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed01 January 1994(32 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 23 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Darenth Road
Hackney
London
N16 6EJ
Director NameRochel Oestreicher
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 1994(32 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 23 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Moresby Road
Upper Clapton
London
E5 9LE
Director NameBenjamin Oestreicher
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(32 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 23 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Moresby Road
London
E5 9LE
Director NameMrs Anna Schimmel
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(38 years, 1 month after company formation)
Appointment Duration15 years, 10 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address119 Princes Park Avenue
London
NW11 0JS
Director NameMr Harry Chaim Schimmel
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(38 years, 1 month after company formation)
Appointment Duration15 years, 10 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address119 Princes Park Avenue
London
NW11 0JS
Secretary NameMrs Anna Schimmel
NationalityBritish
StatusResigned
Appointed01 June 1999(38 years, 1 month after company formation)
Appointment Duration15 years, 10 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address119 Princes Park Avenue
London
NW11 0JS
Director NameMr Abraham Moses Schimmel
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1999(38 years, 3 months after company formation)
Appointment Duration10 years, 7 months (resigned 01 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Raeburn Close
London
NW11 6UG
Director NameMr Jeffrey Stanton Cooper
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2015(54 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Princes Park Avenue
London
NW11 0JP

Contact

Telephone020 73870155
Telephone regionLondon

Location

Registered AddressDevonshire House
582 Honeypot Lane
Stanmore
HA7 1JS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

50k at £1Farmwood LTD
100.00%
Ordinary

Financials

Year2014
Turnover£242,172
Net Worth£4,771,024
Cash£4,053,190
Current Liabilities£17,421,517

Accounts

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

Returns

Latest Return28 February 2024 (1 month, 4 weeks ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Charges

25 May 1972Delivered on: 1 June 1972
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or faircharm investment LTD. To the chargee on any account whatsoever.
Particulars: 4, marlborough road, st. Albans, herts.
Outstanding
27 March 1972Delivered on: 4 April 1972
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Red star wharf wharf rd; london E2. Together with all fixtures.
Outstanding
27 March 1972Delivered on: 4 April 1972
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Red star wharf wharf rd; london E2. Together with all fixtures.
Outstanding
8 February 1972Delivered on: 15 February 1972
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 & 10, hurst st., Herne hill, & all fixtures.
Outstanding
29 August 1969Delivered on: 18 September 1969
Persons entitled: Cassel Avery & Company Limited

Classification: Legal charge
Secured details: Legal charge for further securing all monies due or to become due from the co to the chargee on any account whatsoever by an other charge dated 7/3/68.
Particulars: Land & buildings at lea road, waltham abbey essex. Title no. Ex 36541.
Outstanding
27 October 2004Delivered on: 10 November 2004
Persons entitled: Credit Suisse First Boston

Classification: Memorandum relating to credit balances, shares and other securities, metals and other items
Secured details: All monies due or to become due from the depositor to the chargee on any account whatsoever.
Particulars: All assets including all shares stocks bonds debentures certificates of deposit warrants and any other securities precious metals commodities including all rights and entitlements relating thereto, all sums standing to the credit at any time on any account together with any interest payable.
Outstanding
28 March 1996Delivered on: 1 April 1996
Persons entitled: The Hong Kong and Shanghai Banking Corporation 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 land and buildings in st annes row and tile yard stepney in the london borough of toers hamlets f/h land being 2 and 4 st annes street stepney tower hamlets and other properties with all buildings and other fixtures please refer to form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
22 August 1994Delivered on: 24 August 1994
Persons entitled: United Mizrahi Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/Hold land/property known as riverpark trading estate,108 west ferry rd,london E.14; t/nos.egl 172460 and ln 127799.
Outstanding
15 April 1994Delivered on: 21 April 1994
Persons entitled: 3I Group PLC

Classification: Collateral mortgage
Secured details: All monies due or to become due from moledene limited to the chargee on any account whatsoever.
Particulars: F/H land and buildings to the north west of arklow road deptford l/borough of lewisham t/n sgl 142736. f/h land and buildings on the north west side of arklow road deptford lewisham t/n sgl 133182. f/h land k/a 1, 3, 5 and 7 tysoe street finsbury l/borough of islington t/n ln 70956.
Outstanding
30 June 1993Delivered on: 5 July 1993
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: The f/h property k/a atlas wharf,west ferry road,milwall t/n ln 127799 the goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
19 January 1990Delivered on: 9 February 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or solematic limited to the chargee on any account whatsoever.
Particulars: Land on south side of clements road being site of former houses known as 6-14 (even) clements road, l/b of southwark t/n sgl 444605.
Outstanding
19 January 1990Delivered on: 30 January 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All moneys now due or to become due from the co. And/or solematic limited to barclays bank PLC.
Particulars: Land in or near blue anchor lane and bombay street l/b of southwark.
Outstanding
3 December 1964Delivered on: 11 December 1964
Persons entitled: Westminster Bank LTD

Classification: Charge
Secured details: All moneys due etc.
Particulars: Property in sugar house lane, west ham.
Outstanding
19 January 1990Delivered on: 30 January 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All moneys now due or to become due from the co. And/or solematic limited to barclays bank PLC.
Particulars: Land k/a 115 st james's road south bermondsey l/b of southwark'.
Outstanding
10 March 1989Delivered on: 21 March 1989
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: Albion works worcester avenue tottenham l/b of haringey t/n ngl 125085.
Outstanding
28 December 1988Delivered on: 6 January 1989
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: Land & buildings at high road, tottenham, l/b of haringey. Title nos ngl 421278, mx 311195, ngl 43046, mx 190312 & mx 333510.
Outstanding
4 November 1987Delivered on: 20 November 1987
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: Pieces of land at waltham abbey in essex and buildings thereon being part of lea road trading estate lea road waltham abbey essex.
Outstanding
26 May 1987Delivered on: 15 June 1987
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: Lea road trading estate, lea road, waltham abbey, essex t/n ex 36541.
Outstanding
25 March 1986Delivered on: 9 April 1986
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Cape house front, 787 commercial road london E14 t/n ln 63552.
Outstanding
7 March 1986Delivered on: 17 March 1986
Persons entitled: Allied Irish Investment 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 land & property known as part of atlas wharf, west ferry road (for full details see doc M88).. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
19 July 1985Delivered on: 25 July 1985
Persons entitled: Investors in Industry PLC.

Classification: Collateral mortgage
Secured details: All monies due or to become due from moledene limited. To the chargee on any account whatsoever.
Particulars: F/H land on the west side of arklow road, deptford, lewisham t/n sgl 133182 & sgl 142736. f/h land nos. 1, 3, 5 & 7 tysoe street, islington. T/n ln 70956.
Outstanding
21 March 1985Delivered on: 30 March 1985
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 bow common lane. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
3 December 1964Delivered on: 11 December 1964
Persons entitled: Westminster Bank LTD

Classification: Charge
Secured details: All moneys due etc.
Particulars: 9. sugar house lane and land and buildings adjoining in west ham.
Outstanding
21 March 1985Delivered on: 30 March 1985
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Cape house, 787, commercial road.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
12 March 1984Delivered on: 15 March 1984
Persons entitled: Greater London Council

Classification: Legal charge
Secured details: £500,000.
Particulars: 339 kennington lane and 1 to 45 (odd) durham street lambeth.
Outstanding
19 January 1982Delivered on: 21 January 1982
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 sugar house lane newham london. Title nos egl 64715 ex 32246 ex 32247 ln 254387.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
1 December 1980Delivered on: 17 December 1980
Persons entitled: Hill Samuel Life Assurance Limited

Classification: Legal charge
Secured details: For securing £550,000 due from moledene limited.
Particulars: Land and buildings on the west side of lea road waltham abbey essex title no ex 36541 land at waltham abbey essex and hertfordshire with buildings erected thereon being part of land contained in conveyance of 29.8.69 between dagenham storage company limited of the one part and the company of the other part.
Outstanding
19 December 1979Delivered on: 31 December 1979
Persons entitled: Keyser Ulmann Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Atlas wharf west ferry rd, london E14 title no. Ln 127799.
Outstanding
9 June 1978Delivered on: 15 June 1978
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Red star wharf wharf road, bethnal green, london borough of tower hamlets E.2. title nos. 288430 & 288431. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
23 November 1977Delivered on: 2 December 1977
Persons entitled: First National Finance Corporation LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9, sugar house lane E.15.
Outstanding
20 September 1977Delivered on: 23 September 1977
Persons entitled: Industrial & Commercial Finance Corporation

Classification: Mortgage
Secured details: For securing £400,000.
Particulars: A first fixed charge by way of legal mortgage on the company's property known as 1, 3, 5 and 7 tysoe street islington, london and property on the west and north west of arklow road deptford SE14 known as the arklow road trading estate in the london borough of lewisham together with all fixtures (see doc M67).
Outstanding
15 February 1977Delivered on: 24 February 1977
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: Lea rd trading estate lea rd, waltham abbey, essex title no ex 36541.
Outstanding
30 June 1961Delivered on: 11 July 1961
Persons entitled: Westminster Bank LTD

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: 6 & 10, hurst street, herne hill, london title no. 58803.
Outstanding
15 February 1977Delivered on: 24 February 1977
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: Lea rd trading estate lea rd, waltham abbey, essex title no ex 36541 conveyance dated 29/8/69.
Outstanding
20 October 1976Delivered on: 3 November 1976
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 & 25 arcola st E.8. london borough of hackney. Together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
20 October 1976Delivered on: 3 November 1976
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 arcola street E.8. together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
20 October 1976Delivered on: 3 November 1976
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at the north side of arcola street E.8. together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
20 October 1976Delivered on: 3 November 1976
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part of 27 arcola street london. E.8. together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
20 October 1976Delivered on: 3 November 1976
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10/28 millers avenue london. E.8. london borough of hackney. Together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
20 October 1976Delivered on: 3 November 1976
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 & 25 arcola st E8 l/b of hackney tog with. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
23 July 1976Delivered on: 29 July 1976
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 78, 80 & 82 rosebery avenue, clerkenwell together with all fixtures.
Outstanding
1 April 1976Delivered on: 12 April 1976
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or stangrange LTD. To the chargee on any account whatsoever.
Particulars: 112, green lanes, stoke newington, london.
Outstanding
1 April 1976Delivered on: 12 April 1976
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or stangrange LTD. To the chargee on any account whatsoever.
Particulars: 168, chatsworth road, hackney, london.
Outstanding
30 June 1961Delivered on: 11 July 1961
Persons entitled: Westminster Bank LTD.

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: 24, 29, 35 & 54, southborough road, hackney london title no. Ln. 209775.
Outstanding
17 March 1989Delivered on: 29 March 1989
Satisfied on: 1 April 1996
Persons entitled: Crusader Insurance PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Various f/h properties situate at tower hamlets greater london including 2 and 4 st. Anne street tower hamlets greater london t/n ngl 379015. (please see doc for details).
Fully Satisfied
30 October 1980Delivered on: 11 November 1980
Satisfied on: 1 April 1996
Persons entitled: Commercial Bank of Wales.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that property situate in tower hamlets, greater london described on doc. M74.
Fully Satisfied

Filing History

8 February 2021Solvency Statement dated 14/01/21 (1 page)
8 February 2021Statement of capital on 8 February 2021
  • GBP 50,000
(3 pages)
8 February 2021Resolutions
  • RES13 ‐ Reduce capital redemption reserve 14/01/2021
(1 page)
8 February 2021Statement by Directors (1 page)
29 January 2021Memorandum and Articles of Association (18 pages)
29 January 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
29 January 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
29 January 2021Memorandum and Articles of Association (20 pages)
5 January 2021Confirmation statement made on 11 December 2020 with updates (5 pages)
7 September 2020Director's details changed for Mr Jacob Schimmel on 7 September 2020 (2 pages)
2 January 2020Total exemption full accounts made up to 31 March 2019 (17 pages)
11 December 2019Confirmation statement made on 11 December 2019 with updates (5 pages)
15 January 2019Confirmation statement made on 11 December 2018 with updates (5 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (20 pages)
5 January 2018Confirmation statement made on 11 December 2017 with updates (5 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (18 pages)
20 September 2017Appointment of Mr Nathaniel Eugene Schimmel as a director on 21 August 2017 (2 pages)
20 September 2017Appointment of Mr Nathaniel Eugene Schimmel as a director on 21 August 2017 (2 pages)
19 April 2017Termination of appointment of Jeffrey Stanton Cooper as a director on 31 March 2017 (1 page)
19 April 2017Termination of appointment of Jeffrey Stanton Cooper as a director on 31 March 2017 (1 page)
5 January 2017Total exemption full accounts made up to 31 March 2016 (17 pages)
5 January 2017Total exemption full accounts made up to 31 March 2016 (17 pages)
20 December 2016Confirmation statement made on 11 December 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 11 December 2016 with updates (6 pages)
7 January 2016Full accounts made up to 31 March 2015 (17 pages)
7 January 2016Full accounts made up to 31 March 2015 (17 pages)
24 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 50,000
(6 pages)
24 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 50,000
(6 pages)
17 November 2015Registered office address changed from Suite 137 Devonshire House 582 Honeypot Lane Stanmore Middx HA7 1JS England to 121 Princes Park Avenue London NW11 0JS on 17 November 2015 (1 page)
17 November 2015Registered office address changed from Suite 137 Devonshire House 582 Honeypot Lane Stanmore Middx HA7 1JS England to 121 Princes Park Avenue London NW11 0JS on 17 November 2015 (1 page)
21 July 2015Appointment of Mr Benjamin Schimmel as a director on 1 April 2015 (2 pages)
21 July 2015Appointment of Mr Benjamin Schimmel as a director on 1 April 2015 (2 pages)
21 July 2015Appointment of Mr Benjamin Schimmel as a director on 1 April 2015 (2 pages)
27 May 2015Appointment of Mr Jeffrey Stanton Cooper as a director on 26 May 2015 (2 pages)
27 May 2015Appointment of Mr Jeffrey Stanton Cooper as a director on 26 May 2015 (2 pages)
16 April 2015Termination of appointment of Anna Schimmel as a secretary on 31 March 2015 (1 page)
16 April 2015Termination of appointment of Anna Schimmel as a director on 31 March 2015 (1 page)
16 April 2015Termination of appointment of Harry Chaim Schimmel as a director on 31 March 2015 (1 page)
16 April 2015Termination of appointment of Anna Schimmel as a secretary on 31 March 2015 (1 page)
16 April 2015Termination of appointment of Harry Chaim Schimmel as a director on 31 March 2015 (1 page)
16 April 2015Termination of appointment of Anna Schimmel as a director on 31 March 2015 (1 page)
18 March 2015Registered office address changed from Suite 137 Devonshire House 582 Honeypot Lane Stanmore Middx HA7 1JS England to Suite 137 Devonshire House 582 Honeypot Lane Stanmore Middx HA7 1JS on 18 March 2015 (1 page)
18 March 2015Registered office address changed from Suite 137 Devonshire House 582 Honeypot Lane Stanmore Middx HA7 1JS England to Suite 137 Devonshire House 582 Honeypot Lane Stanmore Middx HA7 1JS on 18 March 2015 (1 page)
18 March 2015Registered office address changed from 121 Princes Park Avenue London NW11 0JS to Suite 137 Devonshire House 582 Honeypot Lane Stanmore Middx HA7 1JS on 18 March 2015 (1 page)
18 March 2015Registered office address changed from 121 Princes Park Avenue London NW11 0JS to Suite 137 Devonshire House 582 Honeypot Lane Stanmore Middx HA7 1JS on 18 March 2015 (1 page)
9 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 50,000
(6 pages)
9 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 50,000
(6 pages)
8 January 2015Total exemption full accounts made up to 31 March 2014 (16 pages)
8 January 2015Total exemption full accounts made up to 31 March 2014 (16 pages)
31 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 50,000
(6 pages)
31 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 50,000
(6 pages)
21 November 2013Accounts made up to 31 March 2013 (20 pages)
21 November 2013Accounts made up to 31 March 2013 (20 pages)
17 April 2013Compulsory strike-off action has been discontinued (1 page)
17 April 2013Compulsory strike-off action has been discontinued (1 page)
16 April 2013Annual return made up to 11 December 2012 with a full list of shareholders (6 pages)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013Annual return made up to 11 December 2012 with a full list of shareholders (6 pages)
7 January 2013Accounts made up to 31 March 2012 (19 pages)
7 January 2013Accounts made up to 31 March 2012 (19 pages)
26 October 2012Appointment of Truequest Ltd as a secretary (2 pages)
26 October 2012Appointment of Truequest Ltd as a secretary (2 pages)
18 January 2012Accounts made up to 31 March 2011 (20 pages)
18 January 2012Accounts made up to 31 March 2011 (20 pages)
4 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (6 pages)
14 May 2011Compulsory strike-off action has been discontinued (1 page)
14 May 2011Compulsory strike-off action has been discontinued (1 page)
11 May 2011Annual return made up to 11 December 2010 with a full list of shareholders (6 pages)
11 May 2011Annual return made up to 11 December 2010 with a full list of shareholders (6 pages)
11 May 2011Director's details changed for Jacob Schimmel on 26 July 2010 (2 pages)
11 May 2011Director's details changed for Jacob Schimmel on 26 July 2010 (2 pages)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
4 January 2011Accounts made up to 31 March 2010 (22 pages)
4 January 2011Accounts made up to 31 March 2010 (22 pages)
15 March 2010Termination of appointment of Abraham Schimmel as a director (1 page)
15 March 2010Termination of appointment of Abraham Schimmel as a director (1 page)
1 February 2010Annual return made up to 11 December 2009 with a full list of shareholders (6 pages)
1 February 2010Annual return made up to 11 December 2009 with a full list of shareholders (6 pages)
29 January 2010Accounts made up to 31 March 2009 (22 pages)
29 January 2010Accounts made up to 31 March 2009 (22 pages)
19 February 2009Accounts made up to 31 March 2008 (22 pages)
19 February 2009Accounts made up to 31 March 2008 (22 pages)
27 January 2009Return made up to 11/12/08; full list of members (4 pages)
27 January 2009Return made up to 11/12/08; full list of members (4 pages)
26 January 2009Director's change of particulars / abraham schimmel / 01/08/2007 (1 page)
26 January 2009Director's change of particulars / abraham schimmel / 01/08/2007 (1 page)
29 April 2008Director's change of particulars / abraham schimmel / 01/08/2007 (1 page)
29 April 2008Return made up to 11/12/07; full list of members (4 pages)
29 April 2008Director's change of particulars / abraham schimmel / 01/08/2007 (1 page)
29 April 2008Return made up to 11/12/07; full list of members (4 pages)
28 March 2008Accounts made up to 31 March 2007 (22 pages)
28 March 2008Accounts made up to 31 March 2007 (22 pages)
5 April 2007Accounts made up to 31 March 2006 (21 pages)
5 April 2007Accounts made up to 31 March 2006 (21 pages)
31 January 2007Return made up to 11/12/06; full list of members (3 pages)
31 January 2007Return made up to 11/12/06; full list of members (3 pages)
22 June 2006Return made up to 11/12/05; full list of members (3 pages)
22 June 2006Return made up to 11/12/05; full list of members (3 pages)
6 February 2006Accounts made up to 31 March 2005 (19 pages)
6 February 2006Accounts made up to 31 March 2005 (19 pages)
27 May 2005Return made up to 11/12/04; full list of members (8 pages)
27 May 2005Return made up to 11/12/04; full list of members (8 pages)
31 January 2005Accounts made up to 31 March 2004 (18 pages)
31 January 2005Accounts made up to 31 March 2004 (18 pages)
10 November 2004Particulars of mortgage/charge (3 pages)
10 November 2004Particulars of mortgage/charge (3 pages)
7 April 2004Registered office changed on 07/04/04 from: 54/56 euston street london NW1 2ES (1 page)
7 April 2004Registered office changed on 07/04/04 from: 54/56 euston street london NW1 2ES (1 page)
21 January 2004Accounts made up to 31 March 2003 (16 pages)
21 January 2004Accounts made up to 31 March 2003 (16 pages)
5 January 2004Return made up to 11/12/03; full list of members (8 pages)
5 January 2004Return made up to 11/12/03; full list of members (8 pages)
31 January 2003Accounts made up to 31 March 2002 (16 pages)
31 January 2003Return made up to 11/12/02; full list of members (8 pages)
31 January 2003Accounts made up to 31 March 2002 (16 pages)
31 January 2003Return made up to 11/12/02; full list of members (8 pages)
29 January 2002Return made up to 11/12/01; full list of members (7 pages)
29 January 2002Return made up to 11/12/01; full list of members (7 pages)
17 January 2002Accounts made up to 31 March 2001 (15 pages)
17 January 2002Accounts made up to 31 March 2001 (15 pages)
9 July 2001Return made up to 11/12/00; no change of members (7 pages)
9 July 2001Return made up to 11/12/00; no change of members (7 pages)
1 February 2001Accounts made up to 31 March 2000 (15 pages)
1 February 2001Accounts made up to 31 March 2000 (15 pages)
17 October 2000Return made up to 11/12/99; full list of members (7 pages)
17 October 2000Return made up to 11/12/99; full list of members (7 pages)
28 January 2000Accounts made up to 31 March 1999 (16 pages)
28 January 2000Accounts made up to 31 March 1999 (16 pages)
4 November 1999New director appointed (3 pages)
4 November 1999New director appointed (3 pages)
4 November 1999New director appointed (3 pages)
4 November 1999New director appointed (3 pages)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
10 August 1999Secretary resigned;director resigned (1 page)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
10 August 1999Secretary resigned;director resigned (1 page)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
25 June 1999New secretary appointed;new director appointed (3 pages)
25 June 1999New secretary appointed;new director appointed (3 pages)
25 June 1999New director appointed (3 pages)
25 June 1999New director appointed (3 pages)
13 May 1999Return made up to 11/12/98; no change of members (12 pages)
13 May 1999Return made up to 11/12/98; no change of members (12 pages)
1 February 1999Accounts made up to 31 March 1998 (17 pages)
1 February 1999Accounts made up to 31 March 1998 (17 pages)
4 August 1998Return made up to 11/12/97; no change of members (11 pages)
4 August 1998Return made up to 11/12/97; no change of members (11 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
1 February 1998Registered office changed on 01/02/98 from: pearl house 746 finchley road london NW11 7TH (1 page)
1 February 1998Registered office changed on 01/02/98 from: pearl house 746 finchley road london NW11 7TH (1 page)
7 March 1997Return made up to 11/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
7 March 1997Return made up to 11/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
1 May 1996Accounts for a small company made up to 31 March 1995 (6 pages)
1 May 1996Accounts for a small company made up to 31 March 1995 (6 pages)
1 April 1996Particulars of mortgage/charge (7 pages)
1 April 1996Declaration of satisfaction of mortgage/charge (3 pages)
1 April 1996Declaration of satisfaction of mortgage/charge (2 pages)
1 April 1996Declaration of satisfaction of mortgage/charge (3 pages)
1 April 1996Declaration of satisfaction of mortgage/charge (2 pages)
1 April 1996Particulars of mortgage/charge (7 pages)
25 May 1995Return made up to 11/12/94; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 May 1995Return made up to 11/12/94; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 May 1991Memorandum and Articles of Association (5 pages)
23 May 1991Memorandum and Articles of Association (5 pages)
29 November 1983Accounts made up to 31 March 1982 (7 pages)
29 November 1983Accounts made up to 31 March 1982 (7 pages)
19 May 1975Annual return made up to 09/05/75 (5 pages)
19 May 1975Annual return made up to 09/05/75 (5 pages)
21 April 1961Incorporation (14 pages)
21 April 1961Incorporation (14 pages)