Company NameGrademoon Limited
Company StatusActive
Company Number01066146
CategoryPrivate Limited Company
Incorporation Date16 August 1972(51 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Baruch Bard
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1993(20 years, 7 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 St Kildas Road
London
N16 5BP
Director NameMr Sidney Samuel Sinitsky
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1993(20 years, 7 months after company formation)
Appointment Duration31 years, 1 month
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address21 Castlewood Road
London
N16 6DL
Director NameMr Shalom Ervin Berkovits
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2007(35 years, 1 month after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address139 Clapton Common
London
E5 9AE
Secretary NameMr Shalom Ervin Berkovits
NationalityBritish
StatusCurrent
Appointed20 September 2007(35 years, 1 month after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address139 Clapton Common
London
E5 9AE
Director NameShalom Martin Schwartz
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(46 years, 4 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
Director NameKalman Berkovits
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 4 months after company formation)
Appointment Duration15 years, 8 months (resigned 20 September 2007)
RoleCompany Director
Correspondence Address6 Leweston Place
London
N16 6RH
Director NameMr Robert Berkovits
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 4 months after company formation)
Appointment Duration31 years, 6 months (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Leweston Place
London
N16 6RH
Secretary NameMr Robert Berkovits
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 4 months after company formation)
Appointment Duration31 years, 6 months (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Leweston Place
London
N16 6RH
Director NameTibor Just
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1993(20 years, 7 months after company formation)
Appointment Duration23 years, 11 months (resigned 20 February 2017)
RoleWholesaler
Correspondence Address11 Leweston Place
London
N16 6RJ
Director NameCharles Kozielek
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1993(20 years, 7 months after company formation)
Appointment Duration24 years, 6 months (resigned 02 October 2017)
RoleBook Keeper
Correspondence Address137 Wargrave Avenue
London
N15 6TX

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

1.000k at £1Tagmarsh Charity LTD
100.00%
Ordinary
1 at £1Kalman Berkovits & Tagmarsh Charity LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£2,458,778
Cash£481,881
Current Liabilities£24,000

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

30 November 1973Delivered on: 4 December 1973
Satisfied on: 6 July 2020
Persons entitled: Hurn Finance LTD

Classification: Mortgage
Secured details: £720.
Particulars: 249 broom lane levenshulme manchester.
Fully Satisfied
30 November 1973Delivered on: 4 December 1973
Satisfied on: 6 July 2020
Persons entitled: Hurn Finance LTD

Classification: Mortgage
Secured details: £800.
Particulars: 244 broom lane levenshulme manchester.
Fully Satisfied
30 November 1973Delivered on: 4 December 1973
Satisfied on: 6 July 2020
Persons entitled: Hurn Finance LTD

Classification: Mortgage
Secured details: £760.
Particulars: 25 field bank grove. Levenshulme manchester.
Fully Satisfied
21 November 1973Delivered on: 23 November 1973
Satisfied on: 6 July 2020
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1265 and 1267 christchurch road boscombe east bournemouth.
Fully Satisfied
12 January 1973Delivered on: 17 January 1973
Satisfied on: 6 July 2020
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 bourneville grove, levenshulme, manchester, with all fixtures.
Fully Satisfied
12 January 1973Delivered on: 17 January 1973
Satisfied on: 6 July 2020
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 244 broom lane, levenshulme manchester, with all fixtures.
Fully Satisfied
12 January 1973Delivered on: 17 January 1973
Satisfied on: 6 July 2020
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 249 broom lane, levenshulme, manchester with all fixtures.
Fully Satisfied
3 December 1986Delivered on: 11 December 1986
Satisfied on: 6 July 2020
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: Securing all moneys due or to become due from the company and/or queen st management services limited and/or susan lebrecht trading as mayfair estate company to the chargee.
Particulars: 37 carlton lane stoneycroft liverpool merseyside t/n MS234941 and/or proceeds of sale thereof.
Fully Satisfied
3 December 1986Delivered on: 11 December 1986
Satisfied on: 6 July 2020
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: Securing all moneys due or to become due from the company and/or queen st management services limited and/or susan lebrecht trading as mayfair estate company to the chargee.
Particulars: 23 carlton lane stoneycroft liverpool merseyside t/n ms 230269 and/or proceeds of sale thereof.
Fully Satisfied
12 January 1973Delivered on: 17 January 1973
Satisfied on: 6 July 2020
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 field bank grove, levenshulme, manchester, with all fixtures.
Fully Satisfied
3 September 1985Delivered on: 12 September 1985
Satisfied on: 6 July 2020
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or queen street management services limited and/or susan lebrecht trading as mayfair estate company to the chargee on any account whatsoever.
Particulars: L/Hold property k/as 7,12,17,22,26,28,32,37,39,40,45,47,48,49,60,62,64,66,67,68,69,71,72,76,78,82 tilston road liverpool and/or the proceeds of sale there of. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 September 1985Delivered on: 11 September 1985
Satisfied on: 6 July 2020
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company and/or queen street management services limited and/or susan lebrecht trading as mayfair estate company to the chargee on any account whatsoever.
Particulars: 4 mayfair avenue whitefield title no la 24192 and/or proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 September 1985Delivered on: 11 September 1985
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company queen street management services limited and/or susan lebrecht trading as mayfair estate company to the chargee on any account whatsoever.
Particulars: 8 coniston avenue penketh. Title no ch 187162. 8 keats avenue, droylsden title no la 228084 and/or proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 September 1985Delivered on: 11 September 1985
Satisfied on: 6 July 2020
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or queen st management services limited and susan lebrecht trading as mayfair estate company to the chargee on any account whatsoever.
Particulars: F/Hold property k/as 33, 35, 41 and 45 morella road liverpool and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 May 1985Delivered on: 10 May 1985
Satisfied on: 6 July 2020
Persons entitled: Williams & Glyn's Bank PLC

Classification: Legal charge
Secured details: All moneys due or to become due from colley estate company to the chargee on any account whatsoever.
Particulars: Two plots of f/hold land and one plot of l/hold land together with the premises erected thereon situate adjacent to the british railways board railway line near axe road bridgwater sedgemoor somerset. Together with fixed and moveable plant machinery fixtures implements and utensils. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
24 October 1983Delivered on: 8 November 1983
Satisfied on: 6 July 2020
Persons entitled: Williams & Glyn's Bank PLC.

Classification: Legal charge
Secured details: All monies due or to become due from sterling estate company to williams & glyn's bank PLC.
Particulars: F/H land and buildings known as unit b rainham works, rainham road, south dagenham barking, london. Title no ngl 82255. together with fixed and moveable plant machinery fixtures implements and utensils. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
10 August 1983Delivered on: 31 August 1983
Satisfied on: 6 July 2020
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or queen street management services limited to the chargee on any account whatsoever.
Particulars: 1/13 (odd no's inc) hemmons rd longsight. Manchester gt. Manchester.
Fully Satisfied
29 January 1982Delivered on: 6 February 1982
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/Hold 8 keats avenue, droylsden, and chief rent risings out of 2, 4, 6, kents avenue aforesaid 13 & 15 shrewsbury road droyledon. G manchester. Title nos:- la 228084 & la 280386.
Fully Satisfied
29 January 1982Delivered on: 6 February 1982
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/Hold 32, moreton avenue stretford, 34 proves road, chorlton cum hardy, 4 mayfair avenue whitefield chief rents rising out of 22 to 32 36 to 48 50 & 52 and 38 to 52 even numbers provis road, chorlton cum hardy. In g manchester. 8 coniston avenue penketh, warrington.
Fully Satisfied
6 May 1974Delivered on: 7 May 1974
Satisfied on: 6 July 2020
Persons entitled: Hurn Finance LTD

Classification: Mortgage
Secured details: £720.
Particulars: 10, bournville grove levenshulme manchester.
Fully Satisfied
12 January 1973Delivered on: 17 January 1973
Satisfied on: 6 July 2020
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 bourneville grove, levenshulme, manchester, with all fixtures.
Fully Satisfied
31 March 2021Delivered on: 26 April 2021
Persons entitled: Avamore Capital Bridging Limited

Classification: A registered charge
Particulars: The freehold property known as 60 greyhound. Road, tottenham and land and buildings. Adjoining, N17 6XW registered at the land registry with title number MX45241.
Outstanding
31 March 2021Delivered on: 13 April 2021
Persons entitled: Avamore Capital Bridging Limited

Classification: A registered charge
Particulars: The freehold property known as 60 greyhound. Road, tottenham and land and buildings. Adjoining, N17 6XW registered at the land registry with title number MX45241.
Outstanding
9 February 2000Delivered on: 17 February 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property known as 3 gibson gardens stoke newington london borough of hackney great london title no, EGL332623. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
18 October 1999Delivered on: 3 November 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and g & h limited to the chargee on any account whatsoever.
Particulars: Property k/a 755 and 757 romford road london borough of newham t/n EGL25714. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
8 October 1999Delivered on: 25 October 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 86,88 and 90 plashet grove,newham gt.london; t/no EGL218746. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
8 September 1998Delivered on: 15 September 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or g & h limited to the chargee on any account whatsoever.
Particulars: All that f/h land and buildings k/a 148 west green road tottenham london borough of haringey greater london.t/no.EGL324627.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
16 March 1998Delivered on: 19 March 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 55 kenninghall road hackney london E5 t/no.EGL207302 and goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
8 March 1996Delivered on: 9 March 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from citycharm limited to the chargee under the terms of the charge.
Particulars: All the company's interest in the f/h property being land and buildings on the north side of froghall lane warrington cheshire or in any lease licence now or in future fixed charge plant machinery fixtures fittings of the company now or in future furniture furnishings equipment tools and other chattels present and future goodwill of any business carried on at the property and the proceeds of any insurance. See the mortgage charge document for full details.
Outstanding
20 October 1995Delivered on: 10 November 1995
Persons entitled: Allied Irish Banks PLC and/or Aib Finance Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from westerfield limited to the chargee.
Particulars: Legal mortgage over the leasehold property known as land and buildings to south of great hanover street and to north of essex street preston lancashire title no la 206005. by way of specific charge the goodwill and connection of the business or businesses and by way of floating security all moveable plant machinery implements furniture stock-in-trade work-in-progress and other chatells. See the mortgage charge document for full details.
Outstanding
29 September 1995Delivered on: 6 October 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from ridelake limited to the chargee on any account whatsoever.
Particulars: F/H property k/a excalibur buildings whitworth street manchester greater manchester t/no GM470474 and. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
11 August 1995Delivered on: 17 August 1995
Persons entitled: Allied Irish Banks P.L.C.Rties (As Defined)as Agent and Security Trustee for the Secured Pa

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargees under the terms of the charge.
Particulars: F/H property k/a unit b coppen road selinas lane chadwell heath essex t/n egl 155552 together with goodwill of the business of the company upon all or any part of the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
2 June 1995Delivered on: 13 June 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from shawhead limited to the chargee on any account whatsoever.
Particulars: All the mortgagor's (if any) in the l/h property k/a city hall beaumont fee lincoln lincolnshire the present or future goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
10 June 1994Delivered on: 30 June 1994
Persons entitled:
Allied Irish Banks,P.L.C.
Aib Finance Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or queen street management services limited to allied irish banks,P.L.C.(as security trustee) and/or aib finance limited.
Particulars: F/Hold property known as 4 alder ave,pemberton wigan; t/no.gm 287682; the goodwill of business. See form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
27 October 1992Delivered on: 30 October 1992
Persons entitled: The Royal Bank of Scotland 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 land on the west side of bentalls basildon essex by way of a fixed charge over all the. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
16 August 1990Delivered on: 23 August 1990
Persons entitled: National Westminster Bank PLC

Classification: Deed of consent
Secured details: All monies due or to become due from ventnor limited and/or grademoon limited to the chargee on any account whatsoever.
Particulars: All the companys beneficial interest in the f/h and l/h property known as units 1, 2 and 3 colley industrial estate colley lane, bridgwater, somerset. And/or the proceeds of sale thereof.
Outstanding
16 August 1990Delivered on: 20 August 1990
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company and/or ventnor limited to the chargee on any account whatsoever.
Particulars: F/H and l/h property k/a:- units 1,2 and 3. colley lane, colley lanes industrial estate. Bridgwater, somerset. And/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
25 March 1988Delivered on: 7 April 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All moneys due or to become due from the company and/or queen street management services limited and/or susan lebrecht trading as mayfair estate co to national westminster bank PLC.
Particulars: L/H property k/a 123 and 137 barlow road, levenshulme manchester and/or the proceeds of sale thereof.
Outstanding
6 July 1987Delivered on: 20 July 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or queen st management services limited and/or susan lebrecht to the chargee.
Particulars: F/Hold properties k/as 2,6,8,10,12,14,16,18,24. 1,3,5,7,9,15,19,21,23,25 armour grove old swan liverpool and the proceeds of sale thereof.
Outstanding
27 March 1987Delivered on: 16 April 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or susan lebrecht and/or queen street management services limited to the chargee on any account whatsoever.
Particulars: 9, 17, 21, 41 pearson road birkenhead, merseyside title no. Ms 247303.
Outstanding
17 December 1986Delivered on: 19 December 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or queen street management services limited and/or susan lebrecht to the chargee.
Particulars: 9 17 21 and 41 pearson road birkenhead.
Outstanding
3 December 1986Delivered on: 11 December 1986
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: Securing all moneys due or to become due from the company and/or queen street management services limited and/or susan lebrecht trading as mayfair estate company to the chargee.
Particulars: 86 church rd crosby sefton merseyside t/n ms 234942 and/or proceeds of sale thereof.
Outstanding
3 December 1986Delivered on: 11 December 1986
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: Securing all moneys due or to become due from the company and/or queen street management services limited and/or susan lebrecht trading as mayfair estate company to the chargee.
Particulars: 88 church road crosby sefton merseyside t/n ms 234922 and/or proceeds of sale thereof.
Outstanding
3 December 1986Delivered on: 11 December 1986
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: Securing all moneys due or to become due from the company and/or queen street management services limited and/or susan lebrecht trading as mayfair estate company to the chargee.
Particulars: 187 crosby road south crosby sefton merseyside t/n ms 230270 and/or proceeds of sale thereof.
Outstanding
3 December 1986Delivered on: 11 December 1986
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: Securing all moneys due or to become due from the company and/or queen street management services limited and/or susan lebrecht trading as mayfair estate company to the chargee.
Particulars: 31 dove road walton liverpool merseyside t/n ms 230273 and/or proceeds of sale thereof.
Outstanding
3 December 1986Delivered on: 11 December 1986
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: Securing all moneys due or to become due from the company and/or queen street management services limited and/or susan lebrecht trading as mayfair estate company to the chargee.
Particulars: 35 dove road liverpool merseyside t/n ms 234943 and/or proceeds of sale thereof.
Outstanding
3 December 1986Delivered on: 11 December 1986
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: Securing all moneys due or to become due from the company and/or queen st management services limited and/or susan lebrecht trading as mayfair estate company to the chargee.
Particulars: 48 boxdale road liverpool merseyside t/n ms 230268 and/or proceeds of sale thereof.
Outstanding
3 December 1986Delivered on: 11 December 1986
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: Securing all moneys due or to become due from the company and/or queen st management services limited and/or susan lebrecht trading as mayfair estate company to the chargee.
Particulars: 8 corndale road, mossley hill, liverpool merseyside t/n ms 230272 and/or proceeds of sale thereof.
Outstanding

Filing History

4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
8 July 2020Accounts for a small company made up to 30 June 2019 (7 pages)
7 July 2020Satisfaction of charge 45 in full (2 pages)
7 July 2020Satisfaction of charge 46 in full (2 pages)
7 July 2020Satisfaction of charge 44 in full (2 pages)
6 July 2020Satisfaction of charge 20 in full (1 page)
6 July 2020Satisfaction of charge 9 in full (1 page)
6 July 2020Satisfaction of charge 26 in full (1 page)
6 July 2020Satisfaction of charge 22 in full (1 page)
6 July 2020Satisfaction of charge 31 in full (1 page)
6 July 2020Satisfaction of charge 25 in full (1 page)
6 July 2020Satisfaction of charge 27 in full (1 page)
6 July 2020Satisfaction of charge 36 in full (1 page)
6 July 2020Satisfaction of charge 30 in full (1 page)
6 July 2020Satisfaction of charge 39 in full (2 pages)
6 July 2020Satisfaction of charge 29 in full (1 page)
6 July 2020Satisfaction of charge 7 in full (1 page)
6 July 2020Satisfaction of charge 43 in full (2 pages)
6 July 2020Satisfaction of charge 41 in full (2 pages)
6 July 2020Satisfaction of charge 10 in full (1 page)
6 July 2020Satisfaction of charge 24 in full (1 page)
6 July 2020Satisfaction of charge 19 in full (2 pages)
6 July 2020Satisfaction of charge 33 in full (2 pages)
6 July 2020Satisfaction of charge 13 in full (1 page)
6 July 2020Satisfaction of charge 34 in full (1 page)
6 July 2020Satisfaction of charge 3 in full (1 page)
6 July 2020Satisfaction of charge 42 in full (2 pages)
6 July 2020Satisfaction of charge 6 in full (1 page)
6 July 2020Satisfaction of charge 23 in full (1 page)
6 July 2020Satisfaction of charge 2 in full (1 page)
6 July 2020Satisfaction of charge 1 in full (1 page)
6 July 2020Satisfaction of charge 18 in full (1 page)
6 July 2020Satisfaction of charge 38 in full (2 pages)
6 July 2020Satisfaction of charge 40 in full (2 pages)
6 July 2020Satisfaction of charge 37 in full (2 pages)
6 July 2020Satisfaction of charge 4 in full (1 page)
6 July 2020Satisfaction of charge 8 in full (1 page)
6 July 2020Satisfaction of charge 35 in full (1 page)
6 July 2020Satisfaction of charge 21 in full (1 page)
6 July 2020Satisfaction of charge 16 in full (1 page)
6 July 2020Satisfaction of charge 28 in full (1 page)
6 July 2020Satisfaction of charge 14 in full (2 pages)
6 July 2020Satisfaction of charge 15 in full (2 pages)
6 July 2020Satisfaction of charge 5 in full (1 page)
6 July 2020Satisfaction of charge 32 in full (1 page)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
2 April 2019Accounts for a small company made up to 30 June 2018 (6 pages)
28 March 2019Appointment of Shalom Martin Schwartz as a director on 1 January 2019 (2 pages)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
8 November 2018Termination of appointment of Tibor Just as a director on 20 February 2017 (1 page)
8 November 2018Termination of appointment of Charles Kozielek as a director on 2 October 2017 (1 page)
5 April 2018Accounts for a small company made up to 30 June 2017 (9 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
7 April 2017Accounts for a small company made up to 30 June 2016 (10 pages)
7 April 2017Accounts for a small company made up to 30 June 2016 (10 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 April 2016Accounts for a small company made up to 30 June 2015 (7 pages)
12 April 2016Accounts for a small company made up to 30 June 2015 (7 pages)
21 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1,000,000
(9 pages)
21 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1,000,000
(9 pages)
13 April 2015Accounts for a small company made up to 30 June 2014 (7 pages)
13 April 2015Accounts for a small company made up to 30 June 2014 (7 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,000,000
(9 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,000,000
(9 pages)
1 August 2014Statement of capital following an allotment of shares on 27 May 2014
  • GBP 1,000,000
(4 pages)
1 August 2014Statement of capital following an allotment of shares on 27 May 2014
  • GBP 1,000,000
(4 pages)
1 April 2014Accounts for a small company made up to 30 June 2013 (7 pages)
1 April 2014Accounts for a small company made up to 30 June 2013 (7 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-03
(9 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-03
(9 pages)
27 March 2013Accounts for a small company made up to 30 June 2012 (7 pages)
27 March 2013Accounts for a small company made up to 30 June 2012 (7 pages)
20 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
20 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
3 April 2012Accounts for a small company made up to 30 June 2011 (6 pages)
3 April 2012Accounts for a small company made up to 30 June 2011 (6 pages)
7 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
7 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
5 April 2011Accounts for a small company made up to 30 June 2010 (7 pages)
5 April 2011Accounts for a small company made up to 30 June 2010 (7 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
30 March 2010Accounts for a small company made up to 30 June 2009 (7 pages)
30 March 2010Accounts for a small company made up to 30 June 2009 (7 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
2 April 2009Accounts for a small company made up to 30 June 2008 (6 pages)
2 April 2009Accounts for a small company made up to 30 June 2008 (6 pages)
5 January 2009Return made up to 31/12/08; full list of members (5 pages)
5 January 2009Return made up to 31/12/08; full list of members (5 pages)
1 May 2008Accounts for a small company made up to 30 June 2007 (6 pages)
1 May 2008Accounts for a small company made up to 30 June 2007 (6 pages)
4 January 2008Return made up to 31/12/07; full list of members (3 pages)
4 January 2008Return made up to 31/12/07; full list of members (3 pages)
23 October 2007New secretary appointed;new director appointed (2 pages)
23 October 2007Director resigned (1 page)
23 October 2007Director resigned (1 page)
23 October 2007New secretary appointed;new director appointed (2 pages)
30 April 2007Accounts for a small company made up to 30 June 2006 (6 pages)
30 April 2007Accounts for a small company made up to 30 June 2006 (6 pages)
12 January 2007Return made up to 31/12/06; full list of members (3 pages)
12 January 2007Return made up to 31/12/06; full list of members (3 pages)
21 December 2006Location of register of members (1 page)
21 December 2006Location of register of members (1 page)
31 October 2006Full accounts made up to 30 June 2005 (8 pages)
31 October 2006Full accounts made up to 30 June 2005 (8 pages)
9 February 2006Return made up to 31/12/05; full list of members (9 pages)
9 February 2006Return made up to 31/12/05; full list of members (9 pages)
5 September 2005Registered office changed on 05/09/05 from: 68 highfield avenue london NW11 9TY (1 page)
5 September 2005Registered office changed on 05/09/05 from: 68 highfield avenue london NW11 9TY (1 page)
5 August 2005Accounts for a small company made up to 30 June 2004 (5 pages)
5 August 2005Accounts for a small company made up to 30 June 2004 (5 pages)
13 June 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 June 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 March 2004Accounts for a small company made up to 30 June 2003 (5 pages)
31 March 2004Accounts for a small company made up to 30 June 2003 (5 pages)
16 February 2004Return made up to 31/12/03; full list of members (9 pages)
16 February 2004Return made up to 31/12/03; full list of members (9 pages)
12 July 2003Accounts for a small company made up to 30 June 2002 (5 pages)
12 July 2003Accounts for a small company made up to 30 June 2002 (5 pages)
23 April 2003Return made up to 31/12/02; full list of members (9 pages)
23 April 2003Return made up to 31/12/02; full list of members (9 pages)
2 May 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
2 May 2002Return made up to 31/12/01; full list of members (8 pages)
2 May 2002Return made up to 31/12/01; full list of members (8 pages)
2 May 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
1 May 2002Accounts for a small company made up to 31 March 2001 (5 pages)
1 May 2002Accounts for a small company made up to 31 March 2001 (5 pages)
23 July 2001Accounts for a small company made up to 31 March 2000 (6 pages)
23 July 2001Accounts for a small company made up to 31 March 2000 (6 pages)
27 March 2001Return made up to 31/12/00; full list of members (8 pages)
27 March 2001Return made up to 31/12/00; full list of members (8 pages)
9 October 2000Registered office changed on 09/10/00 from: pearl house 746 finchley road london NW11 7TH (1 page)
9 October 2000Registered office changed on 09/10/00 from: pearl house 746 finchley road london NW11 7TH (1 page)
27 April 2000Return made up to 31/12/99; full list of members (8 pages)
27 April 2000Accounts for a small company made up to 31 March 1999 (6 pages)
27 April 2000Accounts for a small company made up to 31 March 1999 (6 pages)
27 April 2000Return made up to 31/12/99; full list of members (8 pages)
17 February 2000Particulars of mortgage/charge (3 pages)
17 February 2000Particulars of mortgage/charge (3 pages)
3 November 1999Particulars of mortgage/charge (4 pages)
3 November 1999Particulars of mortgage/charge (4 pages)
25 October 1999Particulars of mortgage/charge (3 pages)
25 October 1999Particulars of mortgage/charge (3 pages)
4 August 1999Accounts for a small company made up to 31 March 1998 (7 pages)
4 August 1999Accounts for a small company made up to 31 March 1998 (7 pages)
26 May 1999Return made up to 31/12/98; no change of members (6 pages)
26 May 1999Return made up to 31/12/98; no change of members (6 pages)
15 September 1998Particulars of mortgage/charge (4 pages)
15 September 1998Particulars of mortgage/charge (4 pages)
17 June 1998Accounts for a small company made up to 31 March 1997 (7 pages)
17 June 1998Accounts for a small company made up to 31 March 1997 (7 pages)
7 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 March 1998Particulars of mortgage/charge (3 pages)
19 March 1998Particulars of mortgage/charge (3 pages)
22 January 1998Return made up to 31/12/97; no change of members (6 pages)
22 January 1998Return made up to 31/12/97; no change of members (6 pages)
5 June 1997Return made up to 31/12/96; full list of members (9 pages)
5 June 1997Return made up to 31/12/96; full list of members (9 pages)
14 May 1997Accounts for a small company made up to 31 March 1996 (12 pages)
14 May 1997Accounts for a small company made up to 31 March 1996 (12 pages)
7 June 1996Return made up to 31/12/95; no change of members (7 pages)
7 June 1996Return made up to 31/12/95; no change of members (7 pages)
1 May 1996Accounts for a small company made up to 31 March 1995 (6 pages)
1 May 1996Accounts for a small company made up to 31 March 1995 (6 pages)
9 March 1996Particulars of mortgage/charge (3 pages)
9 March 1996Particulars of mortgage/charge (3 pages)
10 November 1995Particulars of mortgage/charge (6 pages)
10 November 1995Particulars of mortgage/charge (6 pages)
6 October 1995Particulars of mortgage/charge (4 pages)
6 October 1995Particulars of mortgage/charge (4 pages)
17 August 1995Particulars of mortgage/charge (4 pages)
17 August 1995Particulars of mortgage/charge (4 pages)
13 June 1995Particulars of mortgage/charge (4 pages)
13 June 1995Particulars of mortgage/charge (4 pages)
5 April 1993288A (2 pages)
5 April 1993288A (2 pages)
21 August 1972Memorandum of association (7 pages)
21 August 1972Memorandum of association (7 pages)
16 August 1972Certificate of incorporation (1 page)
16 August 1972Incorporation (16 pages)
16 August 1972Certificate of incorporation (1 page)
16 August 1972Incorporation (16 pages)