Company NameNorthern And Midland Holdings Limited
DirectorsStephen Jonathan Goldberg and Philip Goldberg
Company StatusActive
Company Number00875027
CategoryPrivate Limited Company
Incorporation Date25 March 1966(58 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 Stephen Jonathan Goldberg
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 1991(25 years, 1 month after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Decoy Avenue
London
NW11 0ET
Secretary NameMr Philip Goldberg
NationalityBritish
StatusCurrent
Appointed28 April 1994(28 years, 1 month after company formation)
Appointment Duration30 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Shirehall Lane
Hendon
London
NW4 2PS
Director NameMr Philip Goldberg
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2002(36 years, 1 month after company formation)
Appointment Duration21 years, 12 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address48 Shirehall Lane
Hendon
London
NW4 2PS
Secretary NameAlan Jeremy Goldberg
NationalityBritish
StatusCurrent
Appointed01 August 2007(41 years, 4 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Highfield Gardens
London
NW11 9HD
Director NameNorbert Goldberg
Date of BirthJuly 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(25 years, 1 month after company formation)
Appointment Duration24 years, 11 months (resigned 21 April 2016)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence Address16 Riverside Drive
300 Golders Green Road
London
NW11 9PU
Secretary NameHannah Goldberg
NationalityBritish
StatusResigned
Appointed04 May 1991(25 years, 1 month after company formation)
Appointment Duration27 years, 1 month (resigned 31 May 2018)
RoleCompany Director
Correspondence Address16 Riverside Drive
300 Golders Green Road
London
NW11 9PU

Contact

Websitewww.northernandmidland.com

Location

Registered AddressSutherland House
70-78 West Hendon Broadway
London
NW9 7BT
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

114.7k at £1Goldpalm LTD
100.00%
Ordinary
1 at £1Norbert Goldberg & Goldpalm LTD
0.00%
Ordinary

Financials

Year2014
Turnover£13,129,373
Gross Profit£4,416,310
Net Worth£39,347,776
Cash£256,237
Current Liabilities£6,639,876

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return4 May 2023 (12 months ago)
Next Return Due18 May 2024 (2 weeks, 5 days from now)

Charges

4 December 1987Delivered on: 8 December 1987
Satisfied on: 6 March 1999
Persons entitled: Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 143,145 and 147 london road, portsmouth title no hp 282467.
Fully Satisfied
24 June 1985Delivered on: 26 June 1985
Persons entitled: A P Bank Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Piece or parcel of f/hold land situate on the west side of london road north end portsmouth together with the building known as 143,145 and 147 london road and land to the rear of 149 and 151 london road and other chattels.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 October 1984Delivered on: 1 November 1984
Persons entitled: A.P. Bank 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/Hold property at 196,198,200,202 and 204 albert road, southsea, portsmouth together with the messuage or dwelling house shop and premises situate thereon. And other chattels.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 July 1984Delivered on: 18 July 1984
Persons entitled: A P Bank 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/Hold hintelsham hall, including the orangery hintelsham, suffolk and lodge cottage hintelsham.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 May 1984Delivered on: 11 May 1984
Satisfied on: 18 January 1994
Persons entitled: Ap Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold land and buildings at 34,35,36 and 37 eastcastle street. St. Marylebone westminster london. Title no: ln 55229 & other chattels.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 May 2003Delivered on: 17 May 2003
Satisfied on: 30 August 2013
Persons entitled: Norwich Union Mortgages (General) Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The freehold property known as unit d vastre industrial estate newtown powys title number WA474770 together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance. See the mortgage charge document for full details.
Fully Satisfied
1 November 2000Delivered on: 8 November 2000
Satisfied on: 26 May 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a grandford house 16 carfax horsham. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
15 May 1980Delivered on: 19 May 1980
Satisfied on: 18 January 1994
Persons entitled: A P Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 34,35,36 & 37, eastcastle street, london W.1. title no. Ln 200065. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 May 1999Delivered on: 24 May 1999
Satisfied on: 21 February 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Smugglers inn,osmington mills,weymouth,dorset t/no:dt 254071.
Fully Satisfied
9 September 1998Delivered on: 18 September 1998
Satisfied on: 30 August 2013
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Assignment by way of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights titles benefits and interests to all monies from time to time due owing or incurred to the company under the leases as defined on the 395. see the mortgage charge document for full details.
Fully Satisfied
9 September 1998Delivered on: 18 September 1998
Satisfied on: 30 August 2013
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of supplemental charge
Secured details: All monies due or to become due from any group member to the chargee as trustee for itself and any other lender or any lender supplemental to the legal charge dated 10 november 1997.
Particulars: F/H land k/a 67 and 69 front street west stanley t/no DU201499 f/h land k/a magnet unit on the soth side of woodhouse drive wigan t/no GM422413 f/h land k/a magnet unit the ta centre mason street liverpool t/no la 278281 and f/h 61 and 62 cardiff aberdare t/no WA476267 with all buildings erections and fixtures and fixed plant and machinery.
Fully Satisfied
10 November 1997Delivered on: 26 November 1997
Satisfied on: 8 September 2010
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever (as trustee for itself and the other lenders or the trustee).
Particulars: Freehold land and building on the south west side of fakenham road drayton norwich norfolk t/n NK85676 together with all monies deposited with the trustee and a floating charge on the whole of the companys property assets rights and revenues including uncalled share capital.
Fully Satisfied
10 November 1997Delivered on: 26 November 1997
Satisfied on: 28 February 2009
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Assignment by way of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever (as trustee for itself and the other lenders or the trustee.
Particulars: All the rights titles benefits and intersts under the occupational lease/s in respect of budgens supermarket fakenham road drayton norwich and the full benefit of any guarantee. See the mortgage charge document for full details.
Fully Satisfied
27 October 1993Delivered on: 17 November 1993
Satisfied on: 6 March 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of rental monies
Secured details: All monies due or to become due from the company to the chargee under the terms of the assignment of rental monies.
Particulars: Unit d london mall 143-147 london road north end portsmouth.
Fully Satisfied
17 November 1977Delivered on: 23 November 1977
Satisfied on: 9 December 1998
Persons entitled: Legal and General Assurance Society Limited.

Classification: Mortgage
Secured details: Sterling pounds 400,000 & all other monies due or to become due.
Particulars: 32/54 (even nos) & 41/47 (odd nos) arundel street, portsmouth.
Fully Satisfied
13 May 1991Delivered on: 24 May 1991
Satisfied on: 6 March 1999
Persons entitled: Bank of Scotland.

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: Unit E. london mall , 143/147 london road, north end, portsmouth. Hants.
Fully Satisfied
16 April 1991Delivered on: 30 April 1991
Satisfied on: 13 August 2019
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: Laser house, 132 goswell road and on the south side of pear tree street finsbury L.B.of islington t/no. Ngl 601790.
Fully Satisfied
30 July 1990Delivered on: 31 July 1990
Satisfied on: 6 March 1999
Persons entitled: Bank of Scotland

Classification: Assignment of rent
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: The rental monies in respect of units a & b london mall london road northend portsmouth.
Fully Satisfied
7 March 1990Delivered on: 14 March 1990
Satisfied on: 31 July 1998
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 on east side of europa way, kearsley, bolton, greater manchester.
Fully Satisfied
26 January 1988Delivered on: 15 February 1988
Satisfied on: 6 March 1999
Persons entitled: The Governor and Company of the Bank of Scotland.

Classification: Assignment of rental monies
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rent and other sums due to the company in respect of the lease by the company to V.gibbons dated 14.4.86 of unit f, the mall, 143/147 london road, portsmouth.
Fully Satisfied
26 January 1988Delivered on: 15 February 1988
Satisfied on: 6 March 1999
Persons entitled: The Governor and Company of the Bank of Scotland.

Classification: Assignment of rental monies
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rent and other sums due to the company in respect of the lease by the company to E.M. smith and T.R. smith dated 26.9.86 of units a & b, the mall, 143/147 london road, portsmouth.
Fully Satisfied
26 January 1988Delivered on: 15 February 1988
Satisfied on: 6 March 1999
Persons entitled: The Governor and Company of the Bank of Scotland.

Classification: Assignment of rental monies
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rent and other sums due to the company in respect of the lease by the company to E.A.dickson dated 1.12.86 of unit c, the mall, 143/147 london road portsmouth.
Fully Satisfied
26 January 1988Delivered on: 15 February 1988
Satisfied on: 6 March 1999
Persons entitled: The Governor and Company of the Bank of Scotland.

Classification: Assignment of rental monies
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rental and other sums due to the company in respect of the lease by the company to mr and mrs J.K. james dated 3.10.86 of unit d, the mall, 143/147 london road, portsmouth.
Fully Satisfied
8 December 1972Delivered on: 29 December 1972
Satisfied on: 9 December 1998
Persons entitled: Legal & General Assurance Society LTD.

Classification: Further charge
Secured details: Sterling pounds 100,000.
Particulars: Nos 34 to 48 (incl) and 50 to 54 (incl) arundel street portsmouth (see doc 26 for details).
Fully Satisfied
26 January 1988Delivered on: 15 February 1988
Satisfied on: 6 March 1999
Persons entitled: The Governor and the Company of the Bank of Scotland.

Classification: Assignment of rental monies
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rent and other sums due to the company in respect of the lease by the company to mr and mrs J.K. james dated 22.1.87 of unit e, the mall, 143/147 london road, portsmouth.
Fully Satisfied
26 January 1988Delivered on: 15 February 1988
Satisfied on: 6 March 1999
Persons entitled: The Governor and the Company of the Bank of Scotland.

Classification: Assignment of rental monies
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rent and other sums due to the company in respect of the lease by the company to J.S. kell dated 10.7.86 of residental parts, first and second floors, 143/147 london road portsmouth.
Fully Satisfied
26 January 1988Delivered on: 15 February 1988
Satisfied on: 6 March 1999
Persons entitled: The Governor and the Company of the Bank of Scotland.

Classification: Assignment of rental monies
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rent and other sums due to the company in respect of the lease by the company to S.E.V.mokhtari dated 3.1.86 of units p and q, the mall, 143/147 london road portsmouth.
Fully Satisfied
26 January 1988Delivered on: 15 February 1988
Satisfied on: 6 March 1999
Persons entitled: The Governor and the Company of the Bank of Scotland.

Classification: Assignment of rental monies
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rent and other sums due to the company in respect of the lease by the company to J.M. mclaughlin and M.W. mclaughlin dated 1.5.87 of units o, the mall 143/147 london road portsmouth.
Fully Satisfied
26 January 1988Delivered on: 15 February 1988
Satisfied on: 6 March 1999
Persons entitled: The Governor and the Company of the Bank of Scotland.

Classification: Assignment of rental monies
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rent and other sums due to the company in respect of the lease by the company to F.C.williams and J. williams dated 4.8.87 of unit n, the mall, 143/147 london road portsmouth.
Fully Satisfied
26 January 1988Delivered on: 15 February 1988
Satisfied on: 6 March 1999
Persons entitled: The Governor and the Company of the Bank of Scotland.

Classification: Assignment of rental monies
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rent and other sums due to the company in respect of the lease by the company to F.C. williams and J. williams dated 4.8.87 of unit m, the mall 143/147 london road portsmouth.
Fully Satisfied
26 January 1988Delivered on: 15 February 1988
Satisfied on: 6 March 1999
Persons entitled: The Governor and the Company of the Bank of Scotland.

Classification: Assignment of rental monies
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rent and other sums due to company in respect of the lease to b p muir dated 28/09/87 of unit l,the mall 143/147 london road portsmouth.
Fully Satisfied
26 January 1988Delivered on: 15 February 1988
Satisfied on: 6 March 1999
Persons entitled: The Governor and the Company of the Bank of Scotland.

Classification: Assignment of rental monies
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rent and other sums due to the company in respect of the lease by the company to B.P. muir dated 28TH march 1986 of units j and k, the mall, 143/147 london road, portsmouth.
Fully Satisfied
26 January 1988Delivered on: 15 February 1988
Satisfied on: 6 March 1999
Persons entitled: Governor and Company of the Bank of Scotland

Classification: Assignment of rental monies
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rent and other sums due to the company in respect of the lease by the company to V. gibbons dated 14.10.86 of unit h, the mall, 143/147 london road portsmouth.
Fully Satisfied
26 January 1988Delivered on: 15 February 1988
Satisfied on: 6 March 1999
Persons entitled: Governor and Company of the Bank of Scotland

Classification: Assignment of rental monies
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rent and other sums due to the company in respect of the lease by the company to V.gibbons dated 14.10.86 of unit g, the mall, 143/147 london road, portsmouth.
Fully Satisfied
30 November 1971Delivered on: 7 December 1971
Satisfied on: 9 December 1998
Persons entitled: Legal & General Assurance Society LTD.

Classification: Mortgage
Secured details: Sterling pounds 150,000.
Particulars: 34,36,38,40,42,44 46 & 48 arundel street, portsmouth, hants.
Fully Satisfied
17 January 2023Delivered on: 18 January 2023
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
19 August 2022Delivered on: 22 August 2022
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The 400 ordinary shares of £1.00 each held in nelcrest limited, company number 10964684.
Outstanding
21 January 2022Delivered on: 27 January 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
21 January 2022Delivered on: 26 January 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Units a, b and c hayland street, sheffield S9 1BY with title number SYK357750 , land on the north west side of meadowhall road, sheffield with title number SYK326545, unit 1, meadowcourt, amos road, sheffield S9 1BX with title number SYK335086 , unit 2, meadowcourt, amos road, sheffield S9 1BX with title number SYK334308 and unit 8, meadowcourt, amos road, sheffield S9 1BX with title number SYK330140.
Outstanding
19 July 2019Delivered on: 22 July 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Unit 7, kensington neighbourhood centre, prescot road, fairfield, liverpool L7 0LQ (with title number MS636968) and 6 argyle street, bath BA2 4BA (with title number AV51117).
Outstanding
22 May 2019Delivered on: 29 May 2019
Persons entitled: Mount Street Mortgage Servicing Limited

Classification: A registered charge
Outstanding
20 December 2018Delivered on: 31 December 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold property known as or being part of 142-148 (even) goswell road registered at the land registry with title number NGL782881.
Outstanding
8 February 2018Delivered on: 12 February 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The subjects known as the factory shop, 20 woodend place, cowdenbeath as more particularly described in the instrument.
Outstanding
6 February 2018Delivered on: 12 February 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
15 September 2016Delivered on: 16 September 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold property known as or being (1) land and buildings lying to the south east side of church street, whitehaven registered at the land registry with title number CU173630; and (2) 23 and 24 lowther street, whitehaven CA28 7DG registered at the land registry with title number CU166948.
Outstanding
9 September 2013Delivered on: 14 September 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 41-47 arundel street portsmouth hampshire title no PM12210.
Outstanding
9 September 2013Delivered on: 14 September 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Leasehold property known as 235 st john street london title no NGL781226.
Outstanding
5 September 2011Delivered on: 6 September 2011
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: F/H property k/a unit 5 curbridge business park downs road witney.
Outstanding
15 August 2011Delivered on: 17 August 2011
Persons entitled: Santander UK PLC

Classification: Share charge
Secured details: All monies due or to become due from the company or the principal to the group members (or any of them) on any account whatsoever.
Particulars: Fixed charge the shares together with all related rights see image for full details.
Outstanding
17 December 2008Delivered on: 23 December 2008
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: F/H budgens supermarket and land at fakenham road drayton norwich.
Outstanding
6 July 2006Delivered on: 11 July 2006
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: F/H property k/a 16 carfax, horsham.
Outstanding
6 February 2006Delivered on: 28 February 2006
Persons entitled: Barclays Bank PLC

Classification: A standard security which was presented for registration in scotland on 22ND february 2006 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All and whole the subjects known as and forming the factory shop 20 woodend place cowdenbeath t/n FFE71820.
Outstanding
5 January 2006Delivered on: 6 January 2006
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: L/H property k/a unit 46 nelson park industrial estate cramlington northumberland t/no ND127373.
Outstanding
17 October 2005Delivered on: 29 October 2005
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: L/H property k/a unit b theshelfords business park feering essex.
Outstanding
28 November 2000Delivered on: 4 December 2000
Persons entitled: Barclays Bank PLC

Classification: Deed of assignment of rental income
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever including under or in connection with the facility agreement or any other lending document.
Particulars: Fixed charge the benefit of all rents profits income fees and other sums payable to the company derived from each of the properties: smugglers inn osmington mills weymouth dorset t/n DT254071; the avandero unit horsley park industrial estate horsley park road morley leeds t/n WYK163116 and laser house 130/140 goswell road and 4/8 peartree street london EC1 t/n NGL601790. See the mortgage charge document for full details.
Outstanding
2 August 2000Delivered on: 17 August 2000
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: F/H saima avandero unit howley park road east morley leeds.
Outstanding
22 September 1999Delivered on: 27 September 1999
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: Property k/a land on the south west side of lewes road (known as the manor house) east grinstead west sussex t/no WSX226422.
Outstanding
9 June 1999Delivered on: 21 June 1999
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: 1293-1295 warwick road acocks green birmingham west midlands t/nos: WM197502 & WM598942.
Outstanding
9 February 1992Delivered on: 26 February 1992
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking ,property and assets of the company whatsoever and wheresoever,present and future.
Outstanding
21 June 1991Delivered on: 1 July 1991
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: 37 eastcastle street. L/b of city of westminster. Title no 403769.
Outstanding
21 June 1991Delivered on: 1 July 1991
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: 34 and 35, eastcastle street l/b of city of westminster title number 403767.
Outstanding
21 June 1991Delivered on: 1 July 1991
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: 36, eastcastle street l/b of city of westminster title number. 403768.
Outstanding
18 February 1991Delivered on: 25 February 1991
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: 34,35,36 and 37 eastcastle street L.B.of city of westminster t/no. Ln 55229.
Outstanding

Filing History

24 June 2020Full accounts made up to 30 September 2019 (31 pages)
11 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
6 May 2020Registered office address changed from PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA to Sutherland House 70-78 West Hendon Broadway London NW9 7BT on 6 May 2020 (1 page)
17 January 2020Director's details changed for Mr Stephen Jonathan Goldberg on 16 January 2020 (2 pages)
17 January 2020Director's details changed for Mr Stephen Jonathan Goldberg on 16 January 2020 (2 pages)
13 August 2019Satisfaction of charge 27 in full (1 page)
13 August 2019Satisfaction of charge 43 in part (2 pages)
22 July 2019Registration of charge 008750270059, created on 19 July 2019 (46 pages)
6 June 2019Full accounts made up to 30 September 2018 (31 pages)
29 May 2019Registration of charge 008750270058, created on 22 May 2019 (29 pages)
9 May 2019Termination of appointment of Hannah Goldberg as a secretary on 31 May 2018 (1 page)
8 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
31 December 2018Registration of charge 008750270057, created on 20 December 2018 (46 pages)
6 June 2018Full accounts made up to 30 September 2017 (30 pages)
8 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
12 February 2018Registration of charge 008750270056, created on 8 February 2018 (13 pages)
12 February 2018Registration of charge 008750270055, created on 6 February 2018 (14 pages)
7 July 2017Full accounts made up to 30 September 2016 (33 pages)
7 July 2017Full accounts made up to 30 September 2016 (33 pages)
25 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
16 September 2016Registration of charge 008750270054, created on 15 September 2016 (11 pages)
16 September 2016Registration of charge 008750270054, created on 15 September 2016 (11 pages)
5 July 2016Full accounts made up to 30 September 2015 (26 pages)
5 July 2016Full accounts made up to 30 September 2015 (26 pages)
16 June 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 114,750
(6 pages)
16 June 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 114,750
(6 pages)
6 June 2016Termination of appointment of Norbert Goldberg as a director on 21 April 2016 (1 page)
6 June 2016Termination of appointment of Norbert Goldberg as a director on 21 April 2016 (1 page)
18 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 114,750
(7 pages)
18 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 114,750
(7 pages)
18 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 114,750
(7 pages)
11 May 2015Full accounts made up to 30 September 2014 (27 pages)
11 May 2015Full accounts made up to 30 September 2014 (27 pages)
19 August 2014Registered office address changed from Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page)
19 August 2014Registered office address changed from Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page)
19 August 2014Registered office address changed from Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page)
19 August 2014Registered office address changed from Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page)
15 August 2014Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA on 15 August 2014 (1 page)
15 August 2014Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA on 15 August 2014 (1 page)
19 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 114,750
(7 pages)
19 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 114,750
(7 pages)
19 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 114,750
(7 pages)
4 April 2014Full accounts made up to 30 September 2013 (27 pages)
4 April 2014Full accounts made up to 30 September 2013 (27 pages)
10 March 2014Director's details changed for Mr Stephen Jonathan Goldberg on 1 January 2014 (2 pages)
10 March 2014Director's details changed for Mr Stephen Jonathan Goldberg on 1 January 2014 (2 pages)
10 March 2014Director's details changed for Mr Stephen Jonathan Goldberg on 1 January 2014 (2 pages)
14 September 2013Registration of charge 008750270052 (14 pages)
14 September 2013Registration of charge 008750270052 (14 pages)
14 September 2013Registration of charge 008750270053 (13 pages)
14 September 2013Registration of charge 008750270053 (13 pages)
30 August 2013Satisfaction of charge 36 in full (3 pages)
30 August 2013Satisfaction of charge 36 in full (3 pages)
30 August 2013Satisfaction of charge 44 in full (3 pages)
30 August 2013Satisfaction of charge 37 in full (3 pages)
30 August 2013Satisfaction of charge 37 in full (3 pages)
30 August 2013Satisfaction of charge 44 in full (3 pages)
6 June 2013Full accounts made up to 30 September 2012 (27 pages)
6 June 2013Full accounts made up to 30 September 2012 (27 pages)
4 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (7 pages)
4 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (7 pages)
4 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (7 pages)
3 June 2013Director's details changed for Mr Stephen Jonathan Goldberg on 1 January 2013 (2 pages)
3 June 2013Director's details changed for Mr Stephen Jonathan Goldberg on 1 January 2013 (2 pages)
3 June 2013Director's details changed for Mr Stephen Jonathan Goldberg on 1 January 2013 (2 pages)
11 July 2012Annual return made up to 4 May 2012 with a full list of shareholders (7 pages)
11 July 2012Annual return made up to 4 May 2012 with a full list of shareholders (7 pages)
11 July 2012Annual return made up to 4 May 2012 with a full list of shareholders (7 pages)
7 June 2012Accounts for a small company made up to 30 September 2011 (10 pages)
7 June 2012Accounts for a small company made up to 30 September 2011 (10 pages)
6 September 2011Particulars of a mortgage or charge / charge no: 51 (5 pages)
6 September 2011Particulars of a mortgage or charge / charge no: 51 (5 pages)
17 August 2011Particulars of a mortgage or charge / charge no: 50 (7 pages)
17 August 2011Particulars of a mortgage or charge / charge no: 50 (7 pages)
4 July 2011Accounts for a small company made up to 30 September 2010 (10 pages)
4 July 2011Accounts for a small company made up to 30 September 2010 (10 pages)
27 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (7 pages)
27 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (7 pages)
27 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (7 pages)
21 June 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 21 June 2011 (1 page)
21 June 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 21 June 2011 (1 page)
13 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
13 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
2 July 2010Accounts for a small company made up to 30 September 2009 (10 pages)
2 July 2010Accounts for a small company made up to 30 September 2009 (10 pages)
8 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
8 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
8 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
31 July 2009Accounts for a small company made up to 30 September 2008 (9 pages)
31 July 2009Accounts for a small company made up to 30 September 2008 (9 pages)
14 May 2009Return made up to 04/05/09; full list of members (4 pages)
14 May 2009Return made up to 04/05/09; full list of members (4 pages)
5 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (2 pages)
5 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (2 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 49 (3 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 49 (3 pages)
13 August 2008Accounts for a small company made up to 30 September 2007 (9 pages)
13 August 2008Accounts for a small company made up to 30 September 2007 (9 pages)
15 May 2008Return made up to 04/05/08; full list of members (4 pages)
15 May 2008Return made up to 04/05/08; full list of members (4 pages)
17 August 2007New secretary appointed (2 pages)
17 August 2007New secretary appointed (2 pages)
17 July 2007Accounts for a small company made up to 30 September 2006 (8 pages)
17 July 2007Accounts for a small company made up to 30 September 2006 (8 pages)
24 May 2007Return made up to 04/05/07; full list of members (3 pages)
24 May 2007Return made up to 04/05/07; full list of members (3 pages)
31 July 2006Accounts for a small company made up to 30 September 2005 (7 pages)
31 July 2006Accounts for a small company made up to 30 September 2005 (7 pages)
11 July 2006Particulars of mortgage/charge (3 pages)
11 July 2006Particulars of mortgage/charge (3 pages)
26 May 2006Declaration of satisfaction of mortgage/charge (1 page)
26 May 2006Declaration of satisfaction of mortgage/charge (1 page)
11 May 2006Return made up to 04/05/06; full list of members (3 pages)
11 May 2006Return made up to 04/05/06; full list of members (3 pages)
28 February 2006Particulars of mortgage/charge (4 pages)
28 February 2006Particulars of mortgage/charge (4 pages)
6 January 2006Particulars of mortgage/charge (3 pages)
6 January 2006Particulars of mortgage/charge (3 pages)
29 October 2005Particulars of mortgage/charge (3 pages)
29 October 2005Particulars of mortgage/charge (3 pages)
7 June 2005Accounts for a small company made up to 30 September 2004 (7 pages)
7 June 2005Accounts for a small company made up to 30 September 2004 (7 pages)
6 June 2005Return made up to 04/05/05; full list of members (3 pages)
6 June 2005Return made up to 04/05/05; full list of members (3 pages)
19 May 2004Return made up to 04/05/04; full list of members (8 pages)
19 May 2004Return made up to 04/05/04; full list of members (8 pages)
21 April 2004Accounts for a medium company made up to 30 September 2003 (18 pages)
21 April 2004Accounts for a medium company made up to 30 September 2003 (18 pages)
23 May 2003Return made up to 04/05/03; full list of members (8 pages)
23 May 2003Return made up to 04/05/03; full list of members (8 pages)
17 May 2003Particulars of mortgage/charge (3 pages)
17 May 2003Particulars of mortgage/charge (3 pages)
7 May 2003Accounts for a small company made up to 30 September 2002 (7 pages)
7 May 2003Accounts for a small company made up to 30 September 2002 (7 pages)
21 February 2003Declaration of satisfaction of mortgage/charge (1 page)
21 February 2003Declaration of satisfaction of mortgage/charge (1 page)
12 June 2002New director appointed (2 pages)
12 June 2002Accounts for a small company made up to 30 September 2001 (7 pages)
12 June 2002New director appointed (2 pages)
12 June 2002Accounts for a small company made up to 30 September 2001 (7 pages)
17 May 2002Return made up to 04/05/02; full list of members (7 pages)
17 May 2002Return made up to 04/05/02; full list of members (7 pages)
14 June 2001Return made up to 04/05/01; full list of members (7 pages)
14 June 2001Accounts for a small company made up to 30 September 2000 (7 pages)
14 June 2001Return made up to 04/05/01; full list of members (7 pages)
14 June 2001Accounts for a small company made up to 30 September 2000 (7 pages)
31 May 2001Registered office changed on 31/05/01 from: harford house 101-103 great portland street london W1N 6BH (1 page)
31 May 2001Registered office changed on 31/05/01 from: harford house 101-103 great portland street london W1N 6BH (1 page)
4 December 2000Particulars of mortgage/charge (6 pages)
4 December 2000Particulars of mortgage/charge (6 pages)
8 November 2000Particulars of mortgage/charge (3 pages)
8 November 2000Particulars of mortgage/charge (3 pages)
17 August 2000Particulars of mortgage/charge (3 pages)
17 August 2000Particulars of mortgage/charge (3 pages)
6 June 2000Return made up to 04/05/00; full list of members (7 pages)
6 June 2000Return made up to 04/05/00; full list of members (7 pages)
3 April 2000Accounts for a small company made up to 30 September 1999 (7 pages)
3 April 2000Accounts for a small company made up to 30 September 1999 (7 pages)
27 September 1999Particulars of mortgage/charge (3 pages)
27 September 1999Particulars of mortgage/charge (3 pages)
21 June 1999Particulars of mortgage/charge (3 pages)
21 June 1999Particulars of mortgage/charge (3 pages)
24 May 1999Particulars of mortgage/charge (3 pages)
24 May 1999Particulars of mortgage/charge (3 pages)
20 May 1999Return made up to 04/05/99; full list of members (6 pages)
20 May 1999Return made up to 04/05/99; full list of members (6 pages)
6 March 1999Declaration of satisfaction of mortgage/charge (1 page)
6 March 1999Declaration of satisfaction of mortgage/charge (1 page)
6 March 1999Declaration of satisfaction of mortgage/charge (1 page)
6 March 1999Declaration of satisfaction of mortgage/charge (1 page)
6 March 1999Declaration of satisfaction of mortgage/charge (1 page)
6 March 1999Declaration of satisfaction of mortgage/charge (1 page)
6 March 1999Declaration of satisfaction of mortgage/charge (1 page)
6 March 1999Declaration of satisfaction of mortgage/charge (1 page)
6 March 1999Declaration of satisfaction of mortgage/charge (1 page)
6 March 1999Declaration of satisfaction of mortgage/charge (1 page)
6 March 1999Declaration of satisfaction of mortgage/charge (1 page)
6 March 1999Declaration of satisfaction of mortgage/charge (1 page)
6 March 1999Declaration of satisfaction of mortgage/charge (1 page)
6 March 1999Declaration of satisfaction of mortgage/charge (1 page)
6 March 1999Declaration of satisfaction of mortgage/charge (1 page)
6 March 1999Declaration of satisfaction of mortgage/charge (1 page)
6 March 1999Declaration of satisfaction of mortgage/charge (1 page)
6 March 1999Declaration of satisfaction of mortgage/charge (1 page)
6 March 1999Declaration of satisfaction of mortgage/charge (1 page)
6 March 1999Declaration of satisfaction of mortgage/charge (1 page)
6 March 1999Declaration of satisfaction of mortgage/charge (1 page)
6 March 1999Declaration of satisfaction of mortgage/charge (1 page)
6 March 1999Declaration of satisfaction of mortgage/charge (1 page)
6 March 1999Declaration of satisfaction of mortgage/charge (1 page)
6 March 1999Declaration of satisfaction of mortgage/charge (1 page)
6 March 1999Declaration of satisfaction of mortgage/charge (1 page)
6 March 1999Declaration of satisfaction of mortgage/charge (1 page)
6 March 1999Declaration of satisfaction of mortgage/charge (1 page)
6 March 1999Declaration of satisfaction of mortgage/charge (1 page)
6 March 1999Declaration of satisfaction of mortgage/charge (1 page)
6 March 1999Declaration of satisfaction of mortgage/charge (1 page)
6 March 1999Declaration of satisfaction of mortgage/charge (1 page)
6 March 1999Declaration of satisfaction of mortgage/charge (1 page)
6 March 1999Declaration of satisfaction of mortgage/charge (1 page)
6 March 1999Declaration of satisfaction of mortgage/charge (1 page)
6 March 1999Declaration of satisfaction of mortgage/charge (1 page)
5 March 1999Accounts for a small company made up to 30 September 1998 (8 pages)
5 March 1999Accounts for a small company made up to 30 September 1998 (8 pages)
9 December 1998Declaration of satisfaction of mortgage/charge (1 page)
9 December 1998Declaration of satisfaction of mortgage/charge (1 page)
9 December 1998Declaration of satisfaction of mortgage/charge (1 page)
9 December 1998Declaration of satisfaction of mortgage/charge (1 page)
9 December 1998Declaration of satisfaction of mortgage/charge (1 page)
9 December 1998Declaration of satisfaction of mortgage/charge (1 page)
18 September 1998Particulars of mortgage/charge (3 pages)
18 September 1998Particulars of mortgage/charge (7 pages)
18 September 1998Particulars of mortgage/charge (7 pages)
18 September 1998Particulars of mortgage/charge (3 pages)
31 July 1998Declaration of satisfaction of mortgage/charge (1 page)
31 July 1998Declaration of satisfaction of mortgage/charge (1 page)
17 July 1998Accounts for a small company made up to 30 September 1997 (8 pages)
17 July 1998Accounts for a small company made up to 30 September 1997 (8 pages)
16 July 1998Return made up to 04/05/98; full list of members (6 pages)
16 July 1998Return made up to 04/05/98; full list of members (6 pages)
26 November 1997Particulars of mortgage/charge (3 pages)
26 November 1997Particulars of mortgage/charge (3 pages)
26 November 1997Particulars of mortgage/charge (3 pages)
26 November 1997Particulars of mortgage/charge (3 pages)
12 June 1997Return made up to 04/05/97; full list of members (6 pages)
12 June 1997Return made up to 04/05/97; full list of members (6 pages)
9 April 1997Accounts for a small company made up to 30 September 1996 (9 pages)
9 April 1997Accounts for a small company made up to 30 September 1996 (9 pages)
31 May 1996Return made up to 04/05/96; full list of members (6 pages)
31 May 1996Return made up to 04/05/96; full list of members (6 pages)
15 May 1996Accounts for a small company made up to 30 September 1995 (8 pages)
15 May 1996Accounts for a small company made up to 30 September 1995 (8 pages)
23 May 1995Return made up to 04/05/95; full list of members (6 pages)
23 May 1995Return made up to 04/05/95; full list of members (6 pages)
28 March 1995Accounts for a small company made up to 30 September 1994 (8 pages)
28 March 1995Accounts for a small company made up to 30 September 1994 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (136 pages)
26 February 1992Particulars of mortgage/charge (3 pages)
26 February 1992Particulars of mortgage/charge (3 pages)
1 July 1991Particulars of mortgage/charge (9 pages)
1 July 1991Particulars of mortgage/charge (9 pages)
30 April 1991Particulars of mortgage/charge (3 pages)
30 April 1991Particulars of mortgage/charge (3 pages)
25 February 1991Particulars of mortgage/charge (3 pages)
25 February 1991Particulars of mortgage/charge (3 pages)
4 December 1988Return made up to 31/05/88; full list of members (7 pages)
4 December 1988Return made up to 31/05/88; full list of members (7 pages)
26 May 1988Full group accounts made up to 30 September 1987 (18 pages)
26 May 1988Full group accounts made up to 30 September 1987 (18 pages)
11 February 1988Return made up to 01/06/87; full list of members (6 pages)
11 February 1988Return made up to 01/06/87; full list of members (6 pages)
5 February 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 February 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 March 1966Certificate of incorporation (1 page)
25 March 1966Incorporation (18 pages)
25 March 1966Incorporation (18 pages)
25 March 1966Certificate of incorporation (1 page)