Company NameFaircharm Investments Limited
Company StatusActive
Company Number01000373
CategoryPrivate Limited Company
Incorporation Date21 January 1971(53 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Eliezer Solomon Benedikt
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1991(20 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Fountayne Road
London
N16 7EA
Director NameMr Jacob Oestreicher
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 1999(28 years, 6 months after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Fountayne Road
London
N16 7EA
Director NameMr Abraham Oestreicher
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2009(38 years, 2 months after company formation)
Appointment Duration15 years, 1 month
RoleCo Director
Country of ResidenceEngland
Correspondence Address162 Osbaldeston Road
London
N16 6NJ
Secretary NameMr Abraham Oestreicher
NationalityBritish
StatusCurrent
Appointed25 March 2009(38 years, 2 months after company formation)
Appointment Duration15 years, 1 month
RoleCo Director
Country of ResidenceEngland
Correspondence Address162 Osbaldeston Road
London
N16 6NJ
Director NameMr Benjamin Oestreicher
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2009(38 years, 2 months after company formation)
Appointment Duration15 years
RoleCo Director
Country of ResidenceEngland
Correspondence Address64 Chardmore Road
London
N16 6JH
Director NameMr David Oestreicher
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2009(38 years, 2 months after company formation)
Appointment Duration15 years
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Moundfield Road
London
N16 6DT
Director NameMr Pinchas Oestreicher
NationalityBritish
StatusCurrent
Appointed15 October 2010(39 years, 9 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Filey Avenue
London
N16 6JJ
Director NameMrs Bella Schonfeld
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityAmerican
StatusResigned
Appointed20 December 1991(20 years, 11 months after company formation)
Appointment Duration10 years (resigned 15 January 2002)
RoleCompany Director
Correspondence Address451 West End Avenue
New York Ny
United States
Director NameMrs Vered Schimmel
Date of BirthJuly 1964 (Born 59 years ago)
NationalitySwiss
StatusResigned
Appointed20 December 1991(20 years, 11 months after company formation)
Appointment Duration10 years (resigned 15 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Highfield Gardens
London
NW11 9HD
Director NameMr Jacob Schimmel
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(20 years, 11 months after company formation)
Appointment Duration10 years (resigned 15 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Highfield Gardens
London
NW11 9HD
Director NameHayley Schimmel
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(20 years, 11 months after company formation)
Appointment Duration10 years (resigned 15 January 2002)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address119 Princes Park Avenue
London
NW11 0JS
Director NameMrs Elaine Schimmel
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBelgian
StatusResigned
Appointed20 December 1991(20 years, 11 months after company formation)
Appointment Duration10 years (resigned 15 January 2002)
RoleCompany Director
Correspondence Address108 Princes Park Avenue
London
NW11 0JX
Director NameMrs Anna Schimmel
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(20 years, 11 months after company formation)
Appointment Duration10 years (resigned 15 January 2002)
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
Appointed20 December 1991(20 years, 11 months after company formation)
Appointment Duration10 years (resigned 15 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Highfield Gardens
London
NW11 9HD
Director NameMartin Oestreicher
Date of BirthMay 1928 (Born 96 years ago)
NationalityStateless
StatusResigned
Appointed20 December 1991(20 years, 11 months after company formation)
Appointment Duration17 years, 11 months (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Moresby Road
London
E5 9LE
Director NameEva Oestreicher
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(20 years, 11 months after company formation)
Appointment Duration21 years, 11 months (resigned 02 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Moresby Road
London
E5 9LE
Secretary NameMr Harry Chaim Schimmel
NationalityBritish
StatusResigned
Appointed20 December 1991(20 years, 11 months after company formation)
Appointment Duration10 years (resigned 15 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address119 Princes Park Avenue
London
NW11 0JS
Director NameMr Pinchas Oestreicher
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1999(28 years, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Filey Avenue
London
N16 6JJ
Director NameMr Harry Chaim Schimmel
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1999(28 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address119 Princes Park Avenue
London
NW11 0JS
Secretary NameEva Oestreicher
NationalityBritish
StatusResigned
Appointed15 January 2002(31 years after company formation)
Appointment Duration11 years, 10 months (resigned 02 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Moresby Road
London
E5 9LE

Contact

Telephone020 73870155
Telephone regionLondon

Location

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

Shareholders

10k at £1Faircharm LTD
25.00%
Ordinary B
10k at £1Faircharm LTD
25.00%
P
10k at £1Finesse Properties LTD
25.00%
Ordinary A
10k at £1Finesse Properties LTD
25.00%
P

Financials

Year2014
Turnover£115,713
Gross Profit£24,891
Net Worth£17,078,784
Cash£345
Current Liabilities£352,095

Accounts

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

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Charges

31 July 1980Delivered on: 2 August 1980
Persons entitled: Crusader Insurance Co Limited

Classification: Legal charge
Secured details: £300,000.
Particulars: 222 soho hill villa road & terrace rd handsworth W. midlands. Title no wm 31466.
Outstanding
19 December 1979Delivered on: 31 December 1979
Persons entitled: Keyser Ullman Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Marlborough road, trading estate lattimore road, st albans herts.
Outstanding
24 April 1979Delivered on: 30 April 1979
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 50, 52 & 54 wenlock buildings, wharf road, & part of wenlock basin, london borough of hackney. Title no: ln 250611.
Outstanding
25 January 1979Delivered on: 1 February 1979
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: 183 - 183A bow rd, E3. London borough of tower hamlets. Title no: 168721.
Outstanding
16 June 1978Delivered on: 21 June 1978
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from farmwood investments limited to the chargee on any account whatsoever.
Particulars: F/Hold land hereditaments & premises being 33 and 45, lattimore road, st. Albans, herts. Together with all fixtures.
Outstanding
22 December 1997Delivered on: 9 January 1998
Persons entitled: 3I Group PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over all the undertaking and all property and assets of the company both present and future.
Outstanding
22 December 1997Delivered on: 9 January 1998
Persons entitled: 3I PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a city tangent (otherwise k/a lavington house) 25 lavington street london t/no SGL341868 together with all buildings and fixtures (including trade fixtures and other fixtures) and fixed plant and machinery from time to time and the proceeds of sale thereof.
Outstanding
24 March 1997Delivered on: 14 April 1997
Persons entitled: Norwich Union Fire Insurance Society

Classification: Deed of further and legal charge
Secured details: £198,847 and all other moneys due from the company to the chargee under the terms of the charge.
Particulars: L/H land and buildings on the north west side of ashburton grove islington t/no ngl 263903 l/h land & buildings on the north west side of ashburton grove islington NGL225136. Undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details.
Outstanding
24 March 1997Delivered on: 11 April 1997
Persons entitled: Norwich Union Fire Insurance Society Limited

Classification: Deed of further and legal charge
Secured details: £244,538 and all other sums due from the company to the chargee pursuant to the terms of the charge.
Particulars: L/H land & buildings k/a ashburton house ashburton grove islington NGL251383 l/h land & buildings on the north west side of ashburton grove islington NGL263903. See the mortgage charge document for full details.
Outstanding
24 March 1997Delivered on: 11 April 1997
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Collateral charge
Secured details: All monies and obligations due or to become due from the company and/or moledene limited pursuant to the terms of a legal charge dated 26/2/87.
Particulars: L/H land & bildings on the north west side of ashburton grove islington t/no ngl 263903 l/h land & buildings on the north west side of ashburton grove islington t/no NGL225136. See the mortgage charge document for full details.
Outstanding
5 July 1996Delivered on: 9 July 1996
Persons entitled: Tsb Bank PLC

Classification: Assignment and charge of an interest rate cap
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The benefit of an interest rate cap transaction dated 12TH june 1996 the terms of which are set out in a letter from national westminster bank PLC dated 13TH june 1996 together with all monies payable thereunder.
Outstanding
5 July 1996Delivered on: 9 July 1996
Persons entitled: Tsb 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: All that f/h property k/a land and buildings at clements road bermondsey t/no.TGL37393.
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: (1) f/h land and buildingfs on the west side of birkbeck street and witan street, l/b of tower hamlets t/no. NGL242284 (2) f/h land and buildings on the east side of creekside, l/b of lewisham t/no. SGL155433 (3) f/h land k/a 16 and 16A baldwins gardens and 31-37 (odd) leather lane, holborn, l/b of camden t/no. NGL590439 (4) l/h land k/a 16 and 16A baldwins gardens and 31-37 (odd) leather lane, l/b of camden t/no. NGL406674.
Outstanding
18 February 1992Delivered on: 27 February 1992
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Legal charge
Secured details: £4290000 and all monies due or to become due from the company to the chargee.
Particulars: F/H great guildford business square nos 16-48 great guildford street london SE1 t/n SGL421884.
Outstanding
7 January 1976Delivered on: 14 January 1976
Persons entitled: Barclays Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or lapis investments limited to the chargee on any account whatsoever.
Particulars: 66, granville road N22 london borough of haringey.
Outstanding
27 December 1989Delivered on: 17 January 1990
Persons entitled: The Norwich Union Life Assurance Society.

Classification: Further charge
Secured details: £1,700,000 all monies due or to become due from the company and moledene limited to the chargee. Supplemental to a legal mortgage dated 2/9/85 and this charge.
Particulars: F/H land with the building erected thereon and comprising the park hall road trading estate, park hall road, london SE2. T/n ln 110292.
Outstanding
12 May 1989Delivered on: 19 May 1989
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: 60 wharf road (formerly part of 50/54 wharf road) and part of wenlock basin shoreditch and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
10 November 1988Delivered on: 17 November 1988
Persons entitled: Norwich Union Fire Insurance Society Limited

Classification: Legal charge
Secured details: £376,200 and all other monies due or to become due from the company to the chargee.
Particulars: L/H property k/a consort house 26 ashburton grove london N7 t/n ngl 251383.
Outstanding
8 June 1988Delivered on: 16 June 1988
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 ave. Tottenham, l/b of haringey. T/n ngl 125085.
Outstanding
24 March 1988Delivered on: 6 April 1988
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. T/nos. Ngl 421278, mx 311195 ngl 43046, mx 190312 & mx 333510.
Outstanding
4 November 1987Delivered on: 18 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: Seven vehicle parking spaces at brentway trading estate catherine wheel road brentford l/borough of hounslow.
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: Brentway trading estate catherine wheel road, brentford, lb of hounslow t/n mx 426170.
Outstanding
30 March 1987Delivered on: 8 April 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: 31/37 (odd nos) leather lane & 16/16A baldwin's gardens, l/b camden.
Outstanding
26 February 1987Delivered on: 2 March 1987
Persons entitled: Norwich Union Life Insurance Company

Classification: Legal charge
Secured details: £450,000 and all other monies due or to become due from the company to the chargee.
Particulars: F/Hold 50/56 wharf road, hackney (title no. Ln 250611).
Outstanding
8 November 1974Delivered on: 15 November 1974
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or farmwood investments LTD to the chargee on any account whatsoever.
Particulars: Land & premises rear of 4 marlborough rd, st albans, herts.
Outstanding
21 January 1987Delivered on: 29 January 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: 203/213, mare street, l/b of hackney. T/n ngl 492548.
Outstanding
21 January 1987Delivered on: 29 January 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: 17A/23 (odd) gransden ave. L/b of hackney. T/n egl 156557.
Outstanding
4 June 1986Delivered on: 11 June 1986
Persons entitled: Norwich Union Fire Insurance Society Limited

Classification: Legal charge
Secured details: £600,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 1. l/h property known as 25 ashburton grove l/b of islington title no ngl 2251362. l/h property known as 21-24 ashburton grove l/b of islington title no ngl 263903.
Outstanding
5 February 1986Delivered on: 7 February 1986
Persons entitled: Investors in Industry PLC.

Classification: Collateral mortgage.
Secured details: All monies due or to become due from moledene LTD to the chargee on any account whatsoever.
Particulars: All that l/h property situate at and known as 16 and 16A baldwin gardens and 31 - 37 (odd) leather lane london EC1 t/n ngl 406674. together with all buildings and fixtures (including trade fixtures) and fixed plant & machinery.
Outstanding
22 January 1986Delivered on: 5 February 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: Industrial land and buildings at the west end of bendon valley and industrial land and buildings on the west side of garratt lane, wandsworth, london S.W.18 and or proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
2 September 1985Delivered on: 18 September 1985
Persons entitled: The Norwich Union Life Insurance Society.

Classification: Legal charge
Secured details: £1,300,000 & all monies due or to become due from the company to the chargee.
Particulars: F/H property known as the park hall road trading estate, park hall road, london borough of lambeth t/n ln 110292.
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 & buildings on the west side of birkbeck street and witan street, tower hamlets (known as the greenheath business centre three colts lane) t/no. Ngl 242284. all buildings, fixtures, fixed plant & machinery.
Outstanding
11 March 1985Delivered on: 20 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: Land & buildings on the west side of old ford road, tower hamlets t/n ngl 151236AND the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
22 February 1985Delivered on: 22 February 1985
Persons entitled: A P Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from moledene limited to the chargee on any account whatsoever.
Particulars: Fixed charge over l/h land on the north west side of ashburton grove known as 1-22 ashburton grove london N7. T/n ngl 225136 & ngl 263903. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
1 August 1973Delivered on: 9 August 1973
Persons entitled: Old Broad Street Securities LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company and farmwood investments LTD and bala investments LTD to old broad st securities LTD.
Particulars: F/Hold land with bldgs thereon on east side of chaul end lane, luton, beds title bd 27699.
Outstanding
21 February 1985Delivered on: 22 February 1985
Persons entitled: A P Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from moledene limited to the chargee on any account whatsoever.
Particulars: F/H 1-15 langdale road, & 2/20 greenwich south street, & garages at rear london SE10. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
21 May 1984Delivered on: 30 May 1984
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 183/183A bow road, london borough of tower hamlets. Title no: 168721.
Outstanding
20 July 1983Delivered on: 29 July 1983
Persons entitled: National Westminster 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: 20, 20A, 28, 36, 44 & 44A dale valley road 9 & 9A greenfield road, 5 & 19 (part) moor view road garages no 1 - 20 greenfield road, garages 25-28 moor view rd. Title no dt 1965. 6, 6A 8 & 12 dale valley road 14, 20, 20A, 23, 25, 31 & 37 old farm rd. 15, 15A, 17, 17A, 19, 19A, 23, 23A, 25, 25A, 27 27A, 29, 29A, 31, 31A, 35 & 35A, greenfield road 19 (part) 25 & 31 manor view road and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
10 June 1982Delivered on: 12 June 1982
Persons entitled: A P Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from moledene LTD to the chargee on any account whatsoever.
Particulars: St. Marys mills, evelyn drive leicester title no. Lt 57317. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
8 April 1981Delivered on: 10 April 1981
Persons entitled: Hill Samuel Life Assurance Limited.

Classification: Legal charge
Secured details: All monies due or to become due from moledene LTD to the chargee supplemental to a principal deed dated 1.12.80.
Particulars: L/H land part of brentway trading estate, catherine wheel road, brentford, london borough of hounslow.
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 to the chargee.
Particulars: Land and buildings on south west side of catherine wheel road brentford, hounslow, title no. Mx 426170 l/h land part of brentwood trading estate, catherine wheel road, brentford hounslow comprised in lease of 25/1/79 between G.F.halves (engineering) co limited of the one part and bala investments limited of the other part.
Outstanding
18 May 1971Delivered on: 28 May 1971
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: Alcock no 1 factory, chaul end lane, luton, beds.
Outstanding
27 May 1987Delivered on: 4 June 1987
Satisfied on: 20 July 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: Fleetway publication works, lavington street, ewer street & great suffolk street, southwark l/b of southwark. T/nos. Ln 84861, ln 231275 ln 233038, ln 170871 & sgl 341868.
Fully Satisfied
17 July 1985Delivered on: 30 July 1985
Satisfied on: 2 May 1992
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 55 ewer street, and f/h land together with the buildings thereon on the west side of great guildford street, southwark london SE1 t/n sgl 421884.
Fully Satisfied
31 May 1984Delivered on: 6 June 1984
Satisfied on: 3 June 1987
Persons entitled: Hurdale Limited.

Classification: Legal charge
Secured details: £625,000 all monies due or to become due from the company to the chargee.
Particulars: Land and buildings known as st. Marys mills, evelyn drive, leicester. T/n lt 57317 8/10 creekside, london SE8 t/n sgl 18976 ln 111941 ln 72694 ln 223361 sgl 155433.
Fully Satisfied
20 July 1983Delivered on: 28 July 1983
Satisfied on: 21 April 1994
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 land and buildings on the west side of birkbeck street and whitton street and land adjoining in the l/b of tower hamlets. Title no. Ngl 242284.
Fully Satisfied
10 June 1982Delivered on: 12 June 1982
Satisfied on: 21 April 1994
Persons entitled: A P Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from moledene LTD to the chargee on any account whatsoever.
Particulars: Property having frontages to creekside and deptford creek deptford lewisham title nos. Sgl 18976, ln 111941, ln 72694, ln 223361, sgl 155433.
Fully Satisfied
18 September 1981Delivered on: 21 September 1981
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: Legal charge 16/16A baldwins gardens & 3U037 leather lane camden leasehold. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

24 February 2021Accounts for a small company made up to 31 March 2020 (16 pages)
4 January 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
2 January 2020Confirmation statement made on 20 December 2019 with no updates (3 pages)
19 December 2019Accounts for a small company made up to 31 March 2019 (20 pages)
21 March 2019Accounts for a small company made up to 31 March 2018 (19 pages)
1 January 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
20 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
2 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
2 January 2018Full accounts made up to 31 March 2017 (18 pages)
4 January 2017Register(s) moved to registered inspection location 6 Princes Park Avenue London NW11 0JP (1 page)
4 January 2017Confirmation statement made on 20 December 2016 with updates (7 pages)
4 January 2017Register inspection address has been changed to 6 Princes Park Avenue London NW11 0JP (1 page)
4 January 2017Confirmation statement made on 20 December 2016 with updates (7 pages)
4 January 2017Register inspection address has been changed to 6 Princes Park Avenue London NW11 0JP (1 page)
4 January 2017Register(s) moved to registered inspection location 6 Princes Park Avenue London NW11 0JP (1 page)
31 December 2016Full accounts made up to 31 March 2016 (19 pages)
31 December 2016Full accounts made up to 31 March 2016 (19 pages)
18 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 40,004
(9 pages)
18 January 2016Termination of appointment of Pinchas Oestreicher as a director on 27 November 2015 (1 page)
18 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 40,004
(9 pages)
18 January 2016Termination of appointment of Pinchas Oestreicher as a director on 27 November 2015 (1 page)
7 January 2016Full accounts made up to 31 March 2015 (16 pages)
7 January 2016Full accounts made up to 31 March 2015 (16 pages)
14 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 40,004
(10 pages)
14 January 2015Register inspection address has been changed to 6 Princes Park Avenue London NW11 0JP (1 page)
14 January 2015Register inspection address has been changed to 6 Princes Park Avenue London NW11 0JP (1 page)
14 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 40,004
(10 pages)
3 January 2015Full accounts made up to 31 March 2014 (17 pages)
3 January 2015Full accounts made up to 31 March 2014 (17 pages)
13 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
13 May 2014Statement of capital following an allotment of shares on 2 May 2014
  • GBP 40,004.00
(4 pages)
13 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
13 May 2014Statement of capital following an allotment of shares on 2 May 2014
  • GBP 40,004.00
(4 pages)
13 May 2014Statement of capital following an allotment of shares on 2 May 2014
  • GBP 40,004.00
(4 pages)
15 January 2014Termination of appointment of Eva Oestreicher as a director (1 page)
15 January 2014Annual return made up to 20 December 2013 with a full list of shareholders (10 pages)
15 January 2014Annual return made up to 20 December 2013 with a full list of shareholders (10 pages)
15 January 2014Termination of appointment of Eva Oestreicher as a secretary (1 page)
15 January 2014Termination of appointment of Eva Oestreicher as a secretary (1 page)
15 January 2014Termination of appointment of Eva Oestreicher as a director (1 page)
19 December 2013Full accounts made up to 31 March 2013 (15 pages)
19 December 2013Full accounts made up to 31 March 2013 (15 pages)
31 December 2012Accounts made up to 31 March 2012 (15 pages)
31 December 2012Accounts made up to 31 March 2012 (15 pages)
24 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (11 pages)
24 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (11 pages)
4 January 2012Full accounts made up to 31 March 2011 (16 pages)
4 January 2012Full accounts made up to 31 March 2011 (16 pages)
28 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (11 pages)
28 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (11 pages)
10 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (11 pages)
10 January 2011Director's details changed for Mr Eliezer Solomon Benedikt on 1 December 2010 (2 pages)
10 January 2011Termination of appointment of Martin Oestreicher as a director (1 page)
10 January 2011Termination of appointment of Martin Oestreicher as a director (1 page)
10 January 2011Director's details changed for Mr Eliezer Solomon Benedikt on 1 December 2010 (2 pages)
10 January 2011Director's details changed for Mr Eliezer Solomon Benedikt on 1 December 2010 (2 pages)
10 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (11 pages)
4 January 2011Full accounts made up to 31 March 2010 (18 pages)
4 January 2011Full accounts made up to 31 March 2010 (18 pages)
29 October 2010Appointment of Pinchas Oestreicher as a director (3 pages)
29 October 2010Appointment of Pinchas Oestreicher as a director (3 pages)
27 January 2010Full accounts made up to 31 March 2009 (18 pages)
27 January 2010Full accounts made up to 31 March 2009 (18 pages)
6 January 2010Director's details changed for Benjamin Oestreicher on 1 December 2009 (2 pages)
6 January 2010Director's details changed for Mr Eliezer Solomon Benedikt on 1 December 2009 (2 pages)
6 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (8 pages)
6 January 2010Director's details changed for Martin Oestreicher on 29 November 2009 (2 pages)
6 January 2010Director's details changed for Mr Abraham Oestreicher on 1 December 2009 (2 pages)
6 January 2010Director's details changed for Mr Eliezer Solomon Benedikt on 1 December 2009 (2 pages)
6 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (8 pages)
6 January 2010Director's details changed for Pinchas Oestreicher on 1 December 2009 (2 pages)
6 January 2010Director's details changed for David Oestreicher on 1 December 2009 (2 pages)
6 January 2010Director's details changed for Benjamin Oestreicher on 1 December 2009 (2 pages)
6 January 2010Director's details changed for Eva Oestreicher on 1 December 2009 (2 pages)
6 January 2010Director's details changed for Mr Abraham Oestreicher on 1 December 2009 (2 pages)
6 January 2010Director's details changed for Jacob Oestreicher on 1 December 2009 (2 pages)
6 January 2010Director's details changed for Mr Eliezer Solomon Benedikt on 1 December 2009 (2 pages)
6 January 2010Director's details changed for Jacob Oestreicher on 1 December 2009 (2 pages)
6 January 2010Director's details changed for Eva Oestreicher on 1 December 2009 (2 pages)
6 January 2010Director's details changed for Martin Oestreicher on 29 November 2009 (2 pages)
6 January 2010Director's details changed for Eva Oestreicher on 1 December 2009 (2 pages)
6 January 2010Director's details changed for Benjamin Oestreicher on 1 December 2009 (2 pages)
6 January 2010Director's details changed for Mr Abraham Oestreicher on 1 December 2009 (2 pages)
6 January 2010Director's details changed for Jacob Oestreicher on 1 December 2009 (2 pages)
6 January 2010Director's details changed for Pinchas Oestreicher on 1 December 2009 (2 pages)
6 January 2010Director's details changed for Pinchas Oestreicher on 1 December 2009 (2 pages)
6 January 2010Director's details changed for David Oestreicher on 1 December 2009 (2 pages)
6 January 2010Director's details changed for David Oestreicher on 1 December 2009 (2 pages)
3 January 2010Termination of appointment of Pinchas Oestreicher as a director (1 page)
3 January 2010Termination of appointment of Pinchas Oestreicher as a director (1 page)
9 April 2009Director appointed benjamin oestreicher (2 pages)
9 April 2009Director appointed david oestreicher (2 pages)
9 April 2009Director appointed benjamin oestreicher (2 pages)
9 April 2009Director appointed david oestreicher (2 pages)
2 April 2009Director appointed mr abraham oestreicher (1 page)
2 April 2009Director appointed mr abraham oestreicher (1 page)
2 April 2009Secretary appointed mr abraham oestreicher (1 page)
2 April 2009Secretary appointed mr abraham oestreicher (1 page)
30 January 2009Full accounts made up to 31 March 2008 (17 pages)
30 January 2009Full accounts made up to 31 March 2008 (17 pages)
12 January 2009Return made up to 20/12/08; full list of members (5 pages)
12 January 2009Return made up to 20/12/08; full list of members (5 pages)
15 January 2008Return made up to 20/12/07; full list of members (3 pages)
15 January 2008Return made up to 20/12/07; full list of members (3 pages)
10 January 2008Full accounts made up to 31 March 2007 (17 pages)
10 January 2008Full accounts made up to 31 March 2007 (17 pages)
1 February 2007Full accounts made up to 31 March 2006 (17 pages)
1 February 2007Full accounts made up to 31 March 2006 (17 pages)
20 January 2007Return made up to 20/12/06; full list of members (8 pages)
20 January 2007Return made up to 20/12/06; full list of members (8 pages)
19 January 2006Return made up to 20/12/05; full list of members (8 pages)
19 January 2006Return made up to 20/12/05; full list of members (8 pages)
16 January 2006Full accounts made up to 31 March 2005 (16 pages)
16 January 2006Full accounts made up to 31 March 2005 (16 pages)
18 January 2005Return made up to 20/12/04; full list of members (8 pages)
18 January 2005Return made up to 20/12/04; full list of members (8 pages)
13 December 2004Full accounts made up to 31 March 2004 (16 pages)
13 December 2004Full accounts made up to 31 March 2004 (16 pages)
14 January 2004Return made up to 20/12/03; full list of members (8 pages)
14 January 2004Return made up to 20/12/03; full list of members (8 pages)
8 December 2003Full accounts made up to 31 March 2003 (16 pages)
8 December 2003Full accounts made up to 31 March 2003 (16 pages)
20 January 2003Return made up to 20/12/02; full list of members
  • 363(287) ‐ Registered office changed on 20/01/03
(8 pages)
20 January 2003Return made up to 20/12/02; full list of members
  • 363(287) ‐ Registered office changed on 20/01/03
(8 pages)
1 December 2002Full accounts made up to 31 March 2002 (16 pages)
1 December 2002Full accounts made up to 31 March 2002 (16 pages)
29 January 2002Return made up to 20/12/01; full list of members (10 pages)
29 January 2002Return made up to 20/12/01; full list of members (10 pages)
21 January 2002Director resigned (1 page)
21 January 2002Director resigned (1 page)
21 January 2002New secretary appointed (2 pages)
21 January 2002Director resigned (1 page)
21 January 2002Director resigned (1 page)
21 January 2002Director resigned (1 page)
21 January 2002Director resigned (1 page)
21 January 2002Director resigned (1 page)
21 January 2002Director resigned (1 page)
21 January 2002Director resigned (1 page)
21 January 2002Secretary resigned;director resigned (1 page)
21 January 2002Director resigned (1 page)
21 January 2002Director resigned (1 page)
21 January 2002Secretary resigned;director resigned (1 page)
21 January 2002Director resigned (1 page)
21 January 2002Director resigned (1 page)
21 January 2002Director resigned (1 page)
21 January 2002New secretary appointed (2 pages)
18 January 2002Declaration of assistance for shares acquisition (11 pages)
18 January 2002Declaration of assistance for shares acquisition (11 pages)
18 January 2002Declaration of assistance for shares acquisition (11 pages)
18 January 2002Declaration of assistance for shares acquisition (8 pages)
18 January 2002Declaration of assistance for shares acquisition (11 pages)
18 January 2002Declaration of assistance for shares acquisition (8 pages)
17 January 2002Full accounts made up to 31 March 2001 (15 pages)
17 January 2002Full accounts made up to 31 March 2001 (15 pages)
28 October 2001Return made up to 20/12/00; full list of members (9 pages)
28 October 2001Return made up to 20/12/00; full list of members (9 pages)
1 March 2001New director appointed (3 pages)
1 March 2001New director appointed (3 pages)
1 March 2001New director appointed (3 pages)
1 March 2001New director appointed (3 pages)
9 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
9 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
1 February 2001Full accounts made up to 31 March 2000 (15 pages)
1 February 2001Full accounts made up to 31 March 2000 (15 pages)
17 October 2000Return made up to 20/12/99; full list of members
  • 363(287) ‐ Registered office changed on 17/10/00
(9 pages)
17 October 2000Return made up to 20/12/99; full list of members
  • 363(287) ‐ Registered office changed on 17/10/00
(9 pages)
28 January 2000Full accounts made up to 31 March 1999 (16 pages)
28 January 2000Full accounts made up to 31 March 1999 (16 pages)
10 August 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 August 1999Nc dec already adjusted 23/07/99 (1 page)
10 August 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 August 1999Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(1 page)
10 August 1999New director appointed (2 pages)
10 August 1999New director appointed (2 pages)
10 August 1999Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(1 page)
10 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
10 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
10 August 1999Nc dec already adjusted 23/07/99 (1 page)
28 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
28 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
20 July 1999Declaration of satisfaction of mortgage/charge (1 page)
20 July 1999Declaration of satisfaction of mortgage/charge (1 page)
13 May 1999Return made up to 20/12/98; no change of members (8 pages)
13 May 1999Return made up to 20/12/98; no change of members (8 pages)
1 February 1999Full accounts made up to 31 March 1998 (19 pages)
1 February 1999Full accounts made up to 31 March 1998 (19 pages)
4 August 1998Return made up to 20/12/97; no change of members (8 pages)
4 August 1998Return made up to 20/12/97; no change of members (8 pages)
23 January 1998Full accounts made up to 31 March 1997 (18 pages)
23 January 1998Full accounts made up to 31 March 1997 (18 pages)
9 January 1998Particulars of mortgage/charge (3 pages)
9 January 1998Particulars of mortgage/charge (3 pages)
9 January 1998Particulars of mortgage/charge (3 pages)
9 January 1998Particulars of mortgage/charge (3 pages)
14 April 1997Particulars of mortgage/charge (4 pages)
14 April 1997Particulars of mortgage/charge (4 pages)
11 April 1997Particulars of mortgage/charge (3 pages)
11 April 1997Particulars of mortgage/charge (3 pages)
11 April 1997Particulars of mortgage/charge (3 pages)
11 April 1997Particulars of mortgage/charge (3 pages)
7 March 1997Return made up to 20/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 March 1997Return made up to 20/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 January 1997Full accounts made up to 31 March 1996 (18 pages)
3 January 1997Full accounts made up to 31 March 1996 (18 pages)
9 July 1996Particulars of mortgage/charge (3 pages)
9 July 1996Particulars of mortgage/charge (3 pages)
9 July 1996Particulars of mortgage/charge (3 pages)
9 July 1996Particulars of mortgage/charge (3 pages)
31 January 1996Full accounts made up to 31 March 1995 (19 pages)
31 January 1996Full accounts made up to 31 March 1995 (19 pages)
30 June 1983Accounts made up to 31 March 1982 (10 pages)
30 June 1983Accounts made up to 31 March 1982 (10 pages)
21 January 1971Certificate of incorporation (1 page)
21 January 1971Certificate of incorporation (1 page)