Company NameNaconda Estates Limited
DirectorsSolomon Herzog and Julian Charles Oster Weinberg
Company StatusActive
Company Number01045599
CategoryPrivate Limited Company
Incorporation Date10 March 1972(52 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMrs Shoshana Herzog
NationalityBritish
StatusCurrent
Appointed29 May 1996(24 years, 2 months after company formation)
Appointment Duration27 years, 11 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address5 Durley Road
London
N16 5JW
Director NameMr Solomon Herzog
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2022(49 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Stamford Hill
London
N16 5SR
Director NameMr Julian Charles Oster Weinberg
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(51 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Stamford Hill
London
N16 5SR
Director NameMrs Irene Yita Oster-Weinberg
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(19 years, 4 months after company formation)
Appointment Duration25 years, 7 months (resigned 22 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Woodlands Close
London
NW11 9QP
Director NameMr Philip Herzog
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(19 years, 4 months after company formation)
Appointment Duration30 years, 6 months (resigned 11 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Durley Road
London
N16 5JW
Secretary NameMr Philip Herzog
NationalityBritish
StatusResigned
Appointed18 July 1991(19 years, 4 months after company formation)
Appointment Duration30 years, 6 months (resigned 11 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Durley Road
London
N16 5JW
Director NameMrs Melanie Jill Kilim
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2016(44 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 January 2024)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address45 Stamford Hill
London
N16 5SR

Location

Registered Address45 Stamford Hill
London
N16 5SR
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStamford Hill West
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

9 at £1Julian Charles Oster Weinberg
9.00%
Ordinary
9 at £1Melanie Jill Kilim
9.00%
Ordinary
50 at £1Philip Herzog
50.00%
Ordinary
5 at £1Raphael Kilim & Melanie Jill Kilim
5.00%
Ordinary
27 at £1Irene Yita Oster-weinberg
27.00%
Ordinary

Financials

Year2014
Net Worth£598,713
Cash£155,931
Current Liabilities£179,259

Accounts

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

Returns

Latest Return21 September 2023 (7 months, 1 week ago)
Next Return Due5 October 2024 (5 months, 1 week from now)

Charges

18 October 1972Delivered on: 30 October 1972
Satisfied on: 6 May 2022
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: 35 salisbury avenue, southend-on-sea, essex.
Fully Satisfied
18 October 1972Delivered on: 30 October 1972
Satisfied on: 6 May 2022
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: 33 salisbury avenue, southend on sea, essex.
Fully Satisfied
20 May 1987Delivered on: 27 May 1987
Satisfied on: 15 March 1997
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: 29 manor road, westcliffe on sea, essex. Title no EX308537.
Fully Satisfied
16 October 1972Delivered on: 30 October 1972
Satisfied on: 6 May 2022
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: 46 lansdowne avenue, leigh-on-sea, essex.
Fully Satisfied
28 June 1984Delivered on: 10 July 1984
Satisfied on: 16 May 1996
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-272 hamlet ct. Road. Westcliffe, essex. T.n-EX240473.
Fully Satisfied
7 September 1972Delivered on: 14 September 1972
Satisfied on: 6 May 2022
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 hastings rd southend, essex.
Fully Satisfied
22 November 1983Delivered on: 2 December 1983
Satisfied on: 6 May 2022
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: 21 satanita rd southend on sea essex tn EX146338.
Fully Satisfied
22 November 1983Delivered on: 2 December 1983
Satisfied on: 6 May 2022
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: 6 stanly rd ilford redbridge tn egl 1038855.
Fully Satisfied
22 November 1983Delivered on: 2 December 1983
Satisfied on: 6 May 2022
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 19 avenue rd southend-on-sea essex tn ESX253171.
Fully Satisfied
22 November 1983Delivered on: 2 December 1983
Satisfied on: 6 May 2022
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 34 palmerston rd westcliffe-on-sea essex tn EX224702.
Fully Satisfied
20 April 1978Delivered on: 25 April 1978
Satisfied on: 6 May 2022
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: 56, standen road SW18 wandsworth title no LN140094.
Fully Satisfied
17 July 1972Delivered on: 17 July 1972
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: 14 beversford road, southend-on-sea, essex.
Fully Satisfied
20 April 1978Delivered on: 25 April 1978
Satisfied on: 6 May 2022
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: 21, cumnor road sutton london title no sgl 129944.
Fully Satisfied
20 April 1978Delivered on: 25 April 1978
Satisfied on: 6 May 2022
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: 21, glentrammon road orpington bromley title no sgl 157676.
Fully Satisfied
19 August 1976Delivered on: 25 August 1976
Satisfied on: 6 May 2022
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: 110 elm road, leigh-on-sea, essex.
Fully Satisfied
11 June 1976Delivered on: 21 June 1976
Satisfied on: 9 July 1996
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: 27, westbourne grove, westcliff-on-sea, essex.
Fully Satisfied
11 June 1976Delivered on: 21 June 1976
Satisfied on: 6 May 2022
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: 154, rarinz drive, westcliff-on-sea, essex.
Fully Satisfied
11 June 1976Delivered on: 21 June 1976
Satisfied on: 6 May 2022
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: 152, rarinz drive, westcliffe-on-sea, essex,.
Fully Satisfied
1 July 1975Delivered on: 9 July 1975
Satisfied on: 6 May 2022
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: 97/97A electric avenue, westcliffe-on-sea, essex.
Fully Satisfied
1 July 1975Delivered on: 9 July 1975
Satisfied on: 6 May 2022
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: 91/91A electric avenue westcliffe-on-sea, essex.
Fully Satisfied
1 July 1975Delivered on: 9 July 1975
Satisfied on: 6 May 2022
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: 95 and 95A electric avenue, westcliffe-on-sea, essex.
Fully Satisfied
22 May 1975Delivered on: 30 May 1975
Satisfied on: 6 May 2022
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: 847, longbridge rd, dagenham, essex.
Fully Satisfied
3 July 1972Delivered on: 17 July 1972
Satisfied on: 6 May 2022
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: 20,21,4/,46 & 48 holland road, westcliff, essex.
Fully Satisfied
22 May 1975Delivered on: 30 May 1975
Satisfied on: 6 May 2022
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: 433, becomtree avenue, dagenham, essex.
Fully Satisfied
29 January 1974Delivered on: 1 February 1974
Satisfied on: 6 May 2022
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: 20/20A meteor road westcliff-on-sea essex.
Fully Satisfied
29 January 1974Delivered on: 1 February 1974
Satisfied on: 6 May 2022
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 grosvenor road, westcliffe on sea, essex.
Fully Satisfied
29 January 1974Delivered on: 1 February 1974
Satisfied on: 6 May 2022
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: 23 wilson road, southend essex.
Fully Satisfied
29 January 1974Delivered on: 1 February 1974
Satisfied on: 6 May 2022
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 crowley rd, westcliffe-on-sea, essex,.
Fully Satisfied
7 December 1973Delivered on: 18 December 1973
Satisfied on: 6 May 2022
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: 29 ronald park avenue, westcliffe on sea. Essex.
Fully Satisfied
7 December 1973Delivered on: 18 December 1973
Satisfied on: 6 May 2022
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: 25 and 27 commercial rd, westcliffe on sea. Essex.
Fully Satisfied
7 November 1973Delivered on: 28 November 1973
Satisfied on: 6 May 2022
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: 9 burdett avenue, westcliffe on sea, essex.
Fully Satisfied
31 October 1973Delivered on: 21 November 1973
Satisfied on: 6 May 2022
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: 30 & 30A rivera drive, southend, essex.
Fully Satisfied
15 October 1973Delivered on: 26 October 1973
Satisfied on: 6 May 2022
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: 1 creswick av. Rayleigh essex.
Fully Satisfied
3 July 1972Delivered on: 17 July 1972
Satisfied on: 6 May 2022
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: 165 downhall road, rayleigh, essex.
Fully Satisfied
6 August 1973Delivered on: 15 August 1973
Satisfied on: 6 May 2022
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: 197, 197A, 199, 199A lonsdale road, southend on sea essex.
Fully Satisfied
13 July 1973Delivered on: 2 August 1973
Satisfied on: 6 May 2022
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: 23 culverdon rd balham london. S.W.12.
Fully Satisfied
16 July 1973Delivered on: 2 August 1973
Satisfied on: 6 May 2022
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: 82 kingswood rd goodmayes essex.
Fully Satisfied
23 July 1973Delivered on: 2 August 1973
Satisfied on: 6 May 2022
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: 110 richmond avenue, south shoebury, essex.
Fully Satisfied
10 July 1973Delivered on: 24 July 1973
Satisfied on: 6 May 2022
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: 16, finchley road westcliffe-on-sea essex.
Fully Satisfied
29 June 1973Delivered on: 10 July 1973
Satisfied on: 6 May 2022
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: 118 and 120 south avenue, southend-on-sea, essex.
Fully Satisfied
18 June 1973Delivered on: 26 June 1973
Satisfied on: 6 May 2022
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: 18 fleet wood, avenue westcliff on sea essex.
Fully Satisfied
18 June 1973Delivered on: 26 June 1973
Satisfied on: 6 May 2022
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: 111 church road, manor park, london E12.
Fully Satisfied
21 May 1973Delivered on: 7 June 1973
Satisfied on: 6 May 2022
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: 127 leigh hall road, leigh-on-sea, essex.
Fully Satisfied
27 April 1973Delivered on: 11 May 1973
Satisfied on: 6 May 2022
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: 266 hamlet court road, westcliff on sea, essex.
Fully Satisfied
25 May 1972Delivered on: 5 June 1972
Satisfied on: 6 May 2022
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: 408/418 fairfax drive, southend on sea, essex, title no. EX26458.
Fully Satisfied
27 April 1973Delivered on: 11 May 1973
Satisfied on: 6 May 2022
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 whitegate road, southend, essex.
Fully Satisfied
22 March 1973Delivered on: 3 April 1973
Satisfied on: 6 May 2022
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: 28 avenue road, westcliffe on sea essex.
Fully Satisfied
22 March 1973Delivered on: 3 April 1973
Satisfied on: 6 May 2022
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: 264 hamlet court rd., Westcliffe on sea,essex.
Fully Satisfied
21 March 1973Delivered on: 3 April 1973
Satisfied on: 6 May 2022
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: 24 crowstone avenue westcliffe on sea essex.
Fully Satisfied
8 March 1973Delivered on: 19 March 1973
Satisfied on: 6 May 2022
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: 345/345A fairfax drive westcliff on sea, essex.
Fully Satisfied
8 March 1973Delivered on: 19 March 1973
Satisfied on: 6 May 2022
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: 66 and 66A ronald park avenue westcliff on sea essex.
Fully Satisfied
20 February 1973Delivered on: 1 March 1973
Satisfied on: 6 May 2022
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: 162 london road southend on sea essex.
Fully Satisfied
1 January 1973Delivered on: 11 January 1973
Satisfied on: 6 May 2022
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: 14 fairmead avenue thundersley, essex.
Fully Satisfied
18 December 1972Delivered on: 28 December 1972
Satisfied on: 6 May 2022
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: 25 heritage road, westcliffe on-sea, essex.
Fully Satisfied
1 December 1972Delivered on: 12 December 1972
Satisfied on: 6 May 2022
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: 9 and 9A hillcrest rd, southend, essex.
Fully Satisfied
24 April 1972Delivered on: 3 May 1972
Satisfied on: 6 May 2022
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: 374, 378 & 380 london rd, westcliffe essex.
Fully Satisfied
30 March 1989Delivered on: 19 April 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 91, hamlet court road, westcliffe-on-sea essex title no. EX218024.
Outstanding
9 December 1988Delivered on: 28 December 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: 30 sandleigh road leigh-on-sea essex title no. EX146470.
Outstanding
27 May 1987Delivered on: 27 May 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: 116 rodhill drive, bournemouth dorset, title no DT132634.
Outstanding
20 May 1987Delivered on: 27 May 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: 6 sebert close, south green, billericay , essex title no EX41082.
Outstanding
20 May 1987Delivered on: 27 May 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: 53 ross avenue, dagenham l/b of barking & dagenham title no. Egl 156106.
Outstanding
20 May 1987Delivered on: 27 May 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: 200 & 202 station road westcliffe on sea, essex title no. Ex 146673.
Outstanding
7 April 1986Delivered on: 15 April 1986
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: 32,32A, 34 & 34A, preston road, westcliffe-on-sea, essex, title no:- EX180369.
Outstanding
27 November 1984Delivered on: 13 December 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: 34 plas newydd, thorpe bay essex title no ex 180653.
Outstanding
31 August 1984Delivered on: 12 September 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 611 & 613 london road westcliff on sea essex title no EX265831.
Outstanding
17 August 1984Delivered on: 31 August 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 21 pemburg rd westcliffe on sea essex title no EX292528.
Outstanding
27 July 1984Delivered on: 14 August 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-626. london rd. Westcliffe-on-sea. Title no: ex 291739.
Outstanding
28 June 1984Delivered on: 10 July 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-41 & 41A st. Helen's road westcliffe on sea, essex. T.n- EX211678.
Outstanding
28 June 1984Delivered on: 10 July 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-28 lovelace avenue, southend on sea, essex. T.n-EX197830.
Outstanding
28 June 1984Delivered on: 10 July 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 - 37 manor road, westcliffe on sea, essex. T.n- EX179117.
Outstanding
11 January 1984Delivered on: 23 January 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 146 & 146A tintern avenue southend on sea. Essex title no. Ex 175285.
Outstanding
11 January 1984Delivered on: 23 January 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 143 westbury road southend-on-sea essex title no EX262157.
Outstanding
11 January 1984Delivered on: 23 January 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 8/8A westcliffe park drive westcliffe on sea essex title no ex 283916.
Outstanding
11 January 1984Delivered on: 23 January 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 48A park street southend on sea essex title no ex 190252.
Outstanding
11 January 1984Delivered on: 23 January 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 120 leighton avenue leitht on sea essex title no ex 2450.
Outstanding
11 January 1984Delivered on: 23 January 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 6 windsor road westcliffe-on-sea essex title no. Ex 252391.
Outstanding
22 November 1983Delivered on: 2 December 1983
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: 87 avenue rd westcliffe-on-sea essex tn EX184951.
Outstanding
22 November 1983Delivered on: 2 December 1983
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: 17 elizabeth rd southend-on-sea essex tn EX200630.
Outstanding
22 November 1983Delivered on: 2 December 1983
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: 19 pall mall, leigh-on-sea essex tn ex 205968.
Outstanding

Filing History

9 November 2023Micro company accounts made up to 31 March 2023 (5 pages)
3 November 2023Second filing of Confirmation Statement dated 21 September 2022 (3 pages)
1 November 2023Confirmation statement made on 21 September 2023 with updates (3 pages)
1 November 2023Cessation of Philip Herzog as a person with significant control on 30 May 2020 (1 page)
1 November 2023Notification of a person with significant control statement (2 pages)
9 October 2023Director's details changed for Mrs Melanie Jill Kilim on 10 October 2022 (2 pages)
9 October 2023Director's details changed for Mrs Melanie Jill Kilim on 1 October 2022 (2 pages)
15 November 2022Micro company accounts made up to 31 March 2022 (5 pages)
7 October 2022Confirmation statement made on 21 September 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 03/11/2023
(4 pages)
6 May 2022Satisfaction of charge 36 in full (1 page)
6 May 2022Satisfaction of charge 51 in full (1 page)
6 May 2022Satisfaction of charge 12 in full (1 page)
6 May 2022Satisfaction of charge 78 in full (1 page)
6 May 2022Satisfaction of charge 9 in full (1 page)
6 May 2022Satisfaction of charge 66 in full (1 page)
6 May 2022Satisfaction of charge 28 in full (1 page)
6 May 2022Satisfaction of charge 13 in full (1 page)
6 May 2022Satisfaction of charge 38 in full (1 page)
6 May 2022Satisfaction of charge 63 in full (1 page)
6 May 2022Satisfaction of charge 44 in full (1 page)
6 May 2022Satisfaction of charge 3 in full (1 page)
6 May 2022Satisfaction of charge 76 in full (1 page)
6 May 2022Satisfaction of charge 42 in full (1 page)
6 May 2022Satisfaction of charge 57 in full (1 page)
6 May 2022Satisfaction of charge 1 in full (1 page)
6 May 2022Satisfaction of charge 60 in full (1 page)
6 May 2022Satisfaction of charge 59 in full (1 page)
6 May 2022Satisfaction of charge 43 in full (1 page)
6 May 2022Satisfaction of charge 64 in full (1 page)
6 May 2022Satisfaction of charge 75 in full (1 page)
6 May 2022Satisfaction of charge 53 in full (1 page)
6 May 2022Satisfaction of charge 6 in full (1 page)
6 May 2022Satisfaction of charge 71 in full (1 page)
6 May 2022Satisfaction of charge 73 in full (1 page)
6 May 2022Satisfaction of charge 37 in full (1 page)
6 May 2022Satisfaction of charge 35 in full (1 page)
6 May 2022Satisfaction of charge 18 in full (1 page)
6 May 2022Satisfaction of charge 26 in full (1 page)
6 May 2022Satisfaction of charge 8 in full (1 page)
6 May 2022Satisfaction of charge 19 in full (1 page)
6 May 2022Satisfaction of charge 4 in full (1 page)
6 May 2022Satisfaction of charge 10 in full (1 page)
6 May 2022Satisfaction of charge 62 in full (1 page)
6 May 2022Satisfaction of charge 27 in full (1 page)
6 May 2022Satisfaction of charge 41 in full (1 page)
6 May 2022Satisfaction of charge 7 in full (1 page)
6 May 2022Satisfaction of charge 30 in full (1 page)
6 May 2022Satisfaction of charge 65 in full (1 page)
6 May 2022Satisfaction of charge 34 in full (1 page)
6 May 2022Satisfaction of charge 25 in full (1 page)
6 May 2022Satisfaction of charge 40 in full (1 page)
6 May 2022Satisfaction of charge 79 in full (1 page)
6 May 2022Satisfaction of charge 32 in full (1 page)
6 May 2022Satisfaction of charge 29 in full (1 page)
6 May 2022Satisfaction of charge 16 in full (1 page)
6 May 2022Satisfaction of charge 21 in full (1 page)
6 May 2022Satisfaction of charge 11 in full (1 page)
6 May 2022Satisfaction of charge 47 in full (1 page)
6 May 2022Satisfaction of charge 48 in full (1 page)
6 May 2022Satisfaction of charge 17 in full (1 page)
6 May 2022Satisfaction of charge 58 in full (1 page)
6 May 2022Satisfaction of charge 72 in full (1 page)
6 May 2022Satisfaction of charge 70 in full (1 page)
6 May 2022Satisfaction of charge 39 in full (1 page)
6 May 2022Satisfaction of charge 31 in full (1 page)
6 May 2022Satisfaction of charge 15 in full (1 page)
6 May 2022Satisfaction of charge 22 in full (1 page)
6 May 2022Satisfaction of charge 68 in full (1 page)
6 May 2022Satisfaction of charge 33 in full (1 page)
6 May 2022Satisfaction of charge 20 in full (1 page)
6 May 2022Satisfaction of charge 54 in full (1 page)
6 May 2022Satisfaction of charge 56 in full (1 page)
6 May 2022Satisfaction of charge 49 in full (1 page)
6 May 2022Satisfaction of charge 55 in full (1 page)
6 May 2022Satisfaction of charge 45 in full (1 page)
6 May 2022Satisfaction of charge 24 in full (1 page)
6 May 2022Satisfaction of charge 52 in full (1 page)
6 May 2022Satisfaction of charge 23 in full (1 page)
6 May 2022Satisfaction of charge 69 in full (1 page)
6 May 2022Satisfaction of charge 2 in full (1 page)
6 May 2022Satisfaction of charge 50 in full (1 page)
6 May 2022Satisfaction of charge 14 in full (1 page)
6 May 2022Satisfaction of charge 61 in full (1 page)
6 May 2022Satisfaction of charge 77 in full (1 page)
21 January 2022Termination of appointment of Philip Herzog as a director on 11 January 2022 (1 page)
21 January 2022Termination of appointment of Philip Herzog as a secretary on 11 January 2022 (1 page)
21 January 2022Appointment of Mr Solomon Herzog as a director on 11 January 2022 (2 pages)
13 January 2022Registered office address changed from 45 Stamford Hill London N16 5RS England to 45 Stamford Hill London N16 5SR on 13 January 2022 (1 page)
27 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
19 October 2021Registered office address changed from 11C Grosvenor Way London E5 9nd to 45 Stamford Hill London N16 5RS on 19 October 2021 (1 page)
6 October 202121/09/21 Statement of Capital gbp 100 (4 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
6 January 2021Compulsory strike-off action has been discontinued (1 page)
5 January 2021First Gazette notice for compulsory strike-off (1 page)
5 January 2021Confirmation statement made on 21 September 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
10 October 2019Confirmation statement made on 21 September 2019 with updates (5 pages)
29 March 2019Micro company accounts made up to 31 March 2018 (4 pages)
31 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
4 October 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
2 October 2017Cessation of Irene Yita Oster-Weinberg as a person with significant control on 22 February 2017 (1 page)
2 October 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
2 October 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
2 October 2017Cessation of Irene Yita Oster-Weinberg as a person with significant control on 22 February 2017 (1 page)
28 March 2017Termination of appointment of Irene Yita Oster-Weinberg as a director on 22 February 2017 (1 page)
28 March 2017Termination of appointment of Irene Yita Oster-Weinberg as a director on 22 February 2017 (1 page)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 September 2016Confirmation statement made on 21 September 2016 with updates (4 pages)
26 September 2016Confirmation statement made on 21 September 2016 with updates (4 pages)
19 September 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
27 June 2016Appointment of Mrs Melanie Jill Kilim as a director on 27 June 2016 (2 pages)
27 June 2016Appointment of Mrs Melanie Jill Kilim as a director on 27 June 2016 (2 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 September 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(6 pages)
16 September 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(6 pages)
16 September 2015Registered office address changed from C/O Lieberman & Co 11C Grosvenor Way London E5 9nd to 11C Grosvenor Way London E5 9nd on 16 September 2015 (1 page)
16 September 2015Registered office address changed from C/O Lieberman & Co 11C Grosvenor Way London E5 9nd to 11C Grosvenor Way London E5 9nd on 16 September 2015 (1 page)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 September 2014Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to C/O Lieberman & Co 11C Grosvenor Way London E5 9ND on 9 September 2014 (1 page)
9 September 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(6 pages)
9 September 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(6 pages)
9 September 2014Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to C/O Lieberman & Co 11C Grosvenor Way London E5 9ND on 9 September 2014 (1 page)
9 September 2014Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to C/O Lieberman & Co 11C Grosvenor Way London E5 9ND on 9 September 2014 (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 September 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(6 pages)
3 September 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 September 2012Annual return made up to 18 July 2012 with a full list of shareholders (6 pages)
6 September 2012Annual return made up to 18 July 2012 with a full list of shareholders (6 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
25 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (6 pages)
25 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (6 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 September 2010Annual return made up to 18 July 2010 with a full list of shareholders (6 pages)
17 September 2010Annual return made up to 18 July 2010 with a full list of shareholders (6 pages)
16 September 2010Director's details changed for Irene Yita Weinberg on 18 July 2010 (2 pages)
16 September 2010Director's details changed for Irene Yita Weinberg on 18 July 2010 (2 pages)
10 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
10 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
14 October 2009Director's details changed for Irene Weinberg on 13 October 2009 (2 pages)
14 October 2009Director's details changed for Irene Weinberg on 13 October 2009 (2 pages)
13 October 2009Annual return made up to 18 July 2009 with a full list of shareholders (5 pages)
13 October 2009Annual return made up to 18 July 2009 with a full list of shareholders (5 pages)
26 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
26 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
22 January 2009Return made up to 18/07/08; full list of members (5 pages)
22 January 2009Return made up to 18/07/08; full list of members (5 pages)
3 June 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
3 June 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
17 September 2007Return made up to 18/07/07; full list of members (3 pages)
17 September 2007Return made up to 18/07/07; full list of members (3 pages)
13 September 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
13 September 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
13 October 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
13 October 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
6 October 2006Return made up to 18/07/06; full list of members (3 pages)
6 October 2006Return made up to 18/07/06; full list of members (3 pages)
22 September 2005Return made up to 18/07/05; full list of members (3 pages)
22 September 2005Return made up to 18/07/05; full list of members (3 pages)
23 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
23 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
4 October 2004Return made up to 18/07/04; full list of members (8 pages)
4 October 2004Return made up to 18/07/04; full list of members (8 pages)
24 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
24 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
16 September 2003Return made up to 18/07/03; full list of members (8 pages)
16 September 2003Return made up to 18/07/03; full list of members (8 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
2 September 2002Return made up to 18/07/02; full list of members (8 pages)
2 September 2002Return made up to 18/07/02; full list of members (8 pages)
21 July 2002Registered office changed on 21/07/02 from: room 406 triumph house 189 regent street london W1B 4AT (1 page)
21 July 2002Registered office changed on 21/07/02 from: room 406 triumph house 189 regent street london W1B 4AT (1 page)
2 February 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
5 September 2001Return made up to 18/07/01; full list of members
  • 363(287) ‐ Registered office changed on 05/09/01
(8 pages)
5 September 2001Return made up to 18/07/01; full list of members
  • 363(287) ‐ Registered office changed on 05/09/01
(8 pages)
5 February 2001Full accounts made up to 31 March 2000 (8 pages)
5 February 2001Full accounts made up to 31 March 2000 (8 pages)
7 September 2000Return made up to 18/07/00; full list of members (8 pages)
7 September 2000Return made up to 18/07/00; full list of members (8 pages)
3 February 2000Full accounts made up to 31 March 1999 (7 pages)
3 February 2000Full accounts made up to 31 March 1999 (7 pages)
3 September 1999Return made up to 18/07/99; no change of members (5 pages)
3 September 1999Return made up to 18/07/99; no change of members (5 pages)
25 January 1999Full accounts made up to 31 March 1998 (7 pages)
25 January 1999Full accounts made up to 31 March 1998 (7 pages)
18 August 1998Return made up to 18/07/98; no change of members (4 pages)
18 August 1998Return made up to 18/07/98; no change of members (4 pages)
4 February 1998Full accounts made up to 31 March 1997 (7 pages)
4 February 1998Full accounts made up to 31 March 1997 (7 pages)
9 September 1997Return made up to 18/07/97; full list of members (6 pages)
9 September 1997Return made up to 18/07/97; full list of members (6 pages)
15 March 1997Declaration of satisfaction of mortgage/charge (4 pages)
15 March 1997Declaration of satisfaction of mortgage/charge (4 pages)
19 December 1996Full accounts made up to 31 March 1996 (11 pages)
19 December 1996Full accounts made up to 31 March 1996 (11 pages)
17 September 1996Return made up to 18/07/96; no change of members (4 pages)
17 September 1996Return made up to 18/07/96; no change of members (4 pages)
9 July 1996Declaration of satisfaction of mortgage/charge (1 page)
9 July 1996Declaration of satisfaction of mortgage/charge (1 page)
13 June 1996New secretary appointed (2 pages)
13 June 1996New secretary appointed (2 pages)
28 March 1996Accounts for a small company made up to 31 March 1995 (7 pages)
28 March 1996Accounts for a small company made up to 31 March 1995 (7 pages)
10 October 1995Return made up to 18/07/95; no change of members (4 pages)
10 October 1995Return made up to 18/07/95; no change of members (4 pages)
24 March 1995Accounts for a small company made up to 31 March 1994 (7 pages)
24 March 1995Accounts for a small company made up to 31 March 1994 (7 pages)
10 March 1972Incorporation (11 pages)