Company NameLexdrive Limited
DirectorAllan Solinsky
Company StatusActive
Company Number01154510
CategoryPrivate Limited Company
Incorporation Date3 January 1974(50 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Allan Solinsky
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityAmerican
StatusCurrent
Appointed30 October 1991(17 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Darenth Road
London
N16 6EB
Secretary NameMrs Katalin Solinsky
NationalityBritish
StatusCurrent
Appointed30 October 1991(17 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Darenth Road
London
N16 6EB

Location

Registered Address81 Darenth Road
London
N16 6EB
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Alan Solinsky
66.67%
Ordinary
1 at £1Kathelin Solinsky
33.33%
Ordinary

Financials

Year2014
Net Worth-£73,941
Cash£10,337
Current Liabilities£18,654

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due26 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End26 December

Returns

Latest Return30 October 2023 (6 months ago)
Next Return Due13 November 2024 (6 months, 2 weeks from now)

Charges

29 December 2006Delivered on: 4 January 2007
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as 40A oldhill street london t/n NGL126287 and 180915,. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
13 March 1985Delivered on: 19 March 1985
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 & 2 doris villas willington road stockwell lambeth london title no sgl 190107.
Outstanding
11 May 1982Delivered on: 17 May 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/H 210 stephendale road. Fulham SW6 london borough of hammersmith & fulham title no ngl 301448.
Outstanding
4 May 1982Delivered on: 10 May 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/H 49 lower rd harrow title no ngl 346320.
Outstanding
11 June 1979Delivered on: 14 June 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: 25 st georges st E10 london borough of waltham forest title no ngl 155265.
Outstanding
11 June 1979Delivered on: 14 June 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: 132 church rd N17 london haringey title no mx 462024.
Outstanding
7 November 1978Delivered on: 13 November 1978
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: 39 southampton way. Camberwell SE5 borough of southwall title no. 425965.
Outstanding
31 October 1978Delivered on: 8 November 1978
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: 42, croyland road edmonton london borough of enfield title no. MX229009.
Outstanding
16 June 2022Delivered on: 20 June 2022
Persons entitled: Silverstream Finance (Hampstead) Limited

Classification: A registered charge
Particulars: All that freehold properties known 40A and 40A oldhill street, london, N16 6NA as the same is registered at the land registry under title numbers NGL126287 and 180915 with title absolute.
Outstanding
16 June 2022Delivered on: 20 June 2022
Persons entitled: Silverstream Finance (Hampstead) Limited

Classification: A registered charge
Particulars: All that freehold properties known 40A and 40A oldhill street, london, N16 6NA as the same is registered at the land registry under title numbers NGL126287 and 180915 with title absolute.
Outstanding
29 December 2006Delivered on: 4 January 2007
Persons entitled: Nationwide Building Society

Classification: Debenture (floating charge)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: With full title guarantee charges by way of first floating charge all property and assets both present and future and from time to time owned by the company or in which the company may have an interest.
Outstanding
7 August 1974Delivered on: 12 August 1974
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 chardmore rd N.16 title 239960.
Outstanding

Filing History

9 November 2023Confirmation statement made on 30 October 2023 with no updates (3 pages)
25 September 2023Previous accounting period shortened from 27 December 2022 to 26 December 2022 (1 page)
30 October 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
20 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
29 August 2022Registered office address changed from 149 Albion Road London, N16 9JU to 81 Darenth Road London N16 6EB on 29 August 2022 (1 page)
20 June 2022Registration of charge 011545100012, created on 16 June 2022 (28 pages)
20 June 2022Registration of charge 011545100011, created on 16 June 2022 (24 pages)
20 December 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
13 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
21 February 2021Satisfaction of charge 10 in full (1 page)
21 February 2021Satisfaction of charge 9 in full (2 pages)
12 January 2021Confirmation statement made on 30 October 2020 with no updates (3 pages)
10 January 2021Micro company accounts made up to 31 December 2019 (3 pages)
4 February 2020Compulsory strike-off action has been discontinued (1 page)
2 February 2020Confirmation statement made on 30 October 2019 with no updates (3 pages)
21 January 2020First Gazette notice for compulsory strike-off (1 page)
27 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
9 February 2019Compulsory strike-off action has been discontinued (1 page)
8 February 2019Confirmation statement made on 30 October 2018 with no updates (3 pages)
15 January 2019First Gazette notice for compulsory strike-off (1 page)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
13 March 2018Compulsory strike-off action has been discontinued (1 page)
12 March 2018Confirmation statement made on 30 October 2017 with no updates (3 pages)
23 January 2018First Gazette notice for compulsory strike-off (1 page)
27 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
3 April 2017Satisfaction of charge 2 in full (1 page)
3 April 2017Satisfaction of charge 1 in full (1 page)
3 April 2017Satisfaction of charge 6 in full (1 page)
3 April 2017Satisfaction of charge 4 in full (1 page)
3 April 2017Satisfaction of charge 8 in full (1 page)
3 April 2017Satisfaction of charge 1 in full (1 page)
3 April 2017Satisfaction of charge 7 in full (1 page)
3 April 2017Satisfaction of charge 5 in full (1 page)
3 April 2017Satisfaction of charge 7 in full (1 page)
3 April 2017Satisfaction of charge 3 in full (1 page)
3 April 2017Satisfaction of charge 5 in full (1 page)
3 April 2017Satisfaction of charge 6 in full (1 page)
3 April 2017Satisfaction of charge 8 in full (1 page)
3 April 2017Satisfaction of charge 4 in full (1 page)
3 April 2017Satisfaction of charge 3 in full (1 page)
3 April 2017Satisfaction of charge 2 in full (1 page)
21 March 2017Confirmation statement made on 30 October 2016 with updates (5 pages)
21 March 2017Confirmation statement made on 30 October 2016 with updates (5 pages)
27 December 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 December 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 September 2016Previous accounting period shortened from 28 December 2015 to 27 December 2015 (1 page)
27 September 2016Previous accounting period shortened from 28 December 2015 to 27 December 2015 (1 page)
16 February 2016Compulsory strike-off action has been discontinued (1 page)
16 February 2016Compulsory strike-off action has been discontinued (1 page)
15 February 2016Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 3
(4 pages)
15 February 2016Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 3
(4 pages)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
21 September 2015Total exemption small company accounts made up to 28 December 2014 (4 pages)
21 September 2015Total exemption small company accounts made up to 28 December 2014 (4 pages)
21 March 2015Compulsory strike-off action has been discontinued (1 page)
21 March 2015Compulsory strike-off action has been discontinued (1 page)
19 March 2015Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 3
(4 pages)
19 March 2015Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 3
(4 pages)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
28 September 2014Total exemption small company accounts made up to 28 December 2013 (4 pages)
28 September 2014Total exemption small company accounts made up to 28 December 2013 (4 pages)
14 January 2014Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 3
(4 pages)
14 January 2014Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 3
(4 pages)
15 September 2013Total exemption small company accounts made up to 28 December 2012 (3 pages)
15 September 2013Total exemption small company accounts made up to 28 December 2012 (3 pages)
12 March 2013Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
6 January 2013Total exemption small company accounts made up to 31 December 2011 (9 pages)
6 January 2013Total exemption small company accounts made up to 31 December 2011 (9 pages)
24 September 2012Previous accounting period shortened from 29 December 2011 to 28 December 2011 (1 page)
24 September 2012Previous accounting period shortened from 29 December 2011 to 28 December 2011 (1 page)
9 May 2012Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
15 December 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
15 December 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
27 September 2011Previous accounting period shortened from 30 December 2010 to 29 December 2010 (1 page)
27 September 2011Previous accounting period shortened from 30 December 2010 to 29 December 2010 (1 page)
7 March 2011Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
22 December 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
17 September 2010Previous accounting period shortened from 31 December 2009 to 30 December 2009 (1 page)
17 September 2010Previous accounting period shortened from 31 December 2009 to 30 December 2009 (1 page)
1 May 2010Compulsory strike-off action has been discontinued (1 page)
1 May 2010Compulsory strike-off action has been discontinued (1 page)
29 April 2010Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
20 January 2009Return made up to 30/10/08; full list of members (3 pages)
20 January 2009Return made up to 30/10/08; full list of members (3 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
7 January 2008Return made up to 30/10/07; no change of members (6 pages)
7 January 2008Return made up to 30/10/07; no change of members (6 pages)
14 November 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
14 November 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
4 January 2007Particulars of mortgage/charge (4 pages)
4 January 2007Particulars of mortgage/charge (3 pages)
4 January 2007Particulars of mortgage/charge (4 pages)
4 January 2007Particulars of mortgage/charge (3 pages)
21 November 2006Return made up to 30/10/06; full list of members (6 pages)
21 November 2006Return made up to 30/10/06; full list of members (6 pages)
4 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
4 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
29 November 2005Return made up to 30/10/05; full list of members (6 pages)
29 November 2005Return made up to 30/10/05; full list of members (6 pages)
20 October 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
20 October 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
14 December 2004Return made up to 30/10/04; full list of members (6 pages)
14 December 2004Return made up to 30/10/04; full list of members (6 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
21 November 2003Return made up to 30/10/03; full list of members (6 pages)
21 November 2003Return made up to 30/10/03; full list of members (6 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
12 November 2002Return made up to 30/10/02; full list of members (6 pages)
12 November 2002Return made up to 30/10/02; full list of members (6 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
3 November 2001Total exemption small company accounts made up to 31 December 2000 (8 pages)
3 November 2001Total exemption small company accounts made up to 31 December 2000 (8 pages)
1 November 2001Return made up to 30/10/01; full list of members (6 pages)
1 November 2001Return made up to 30/10/01; full list of members (6 pages)
15 November 2000Return made up to 30/10/00; full list of members (6 pages)
15 November 2000Return made up to 30/10/00; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (8 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (8 pages)
2 December 1999Return made up to 30/10/99; full list of members (6 pages)
2 December 1999Return made up to 30/10/99; full list of members (6 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (8 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (8 pages)
14 January 1998Accounts for a small company made up to 31 December 1997 (9 pages)
14 January 1998Accounts for a small company made up to 31 December 1997 (9 pages)
7 January 1998Accounts for a small company made up to 31 December 1996 (10 pages)
7 January 1998Accounts for a small company made up to 31 December 1996 (10 pages)
5 November 1997Return made up to 30/10/97; no change of members (4 pages)
5 November 1997Return made up to 30/10/97; no change of members (4 pages)
27 July 1997Return made up to 30/10/95; full list of members (6 pages)
27 July 1997Return made up to 30/10/95; full list of members (6 pages)
10 November 1996Return made up to 30/10/96; full list of members (6 pages)
10 November 1996Return made up to 30/10/96; full list of members (6 pages)
3 November 1996Full accounts made up to 31 December 1995 (10 pages)
3 November 1996Full accounts made up to 31 December 1995 (10 pages)
4 April 1995Accounts for a small company made up to 31 December 1993 (9 pages)
4 April 1995Accounts for a small company made up to 31 December 1993 (9 pages)
4 April 1995Accounts for a small company made up to 31 December 1994 (10 pages)
4 April 1995Accounts for a small company made up to 31 December 1994 (10 pages)