Company NameIntravale Limited
DirectorGuy Rafael Ziser
Company StatusActive
Company Number01771988
CategoryPrivate Limited Company
Incorporation Date22 November 1983(40 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Guy Rafael Ziser
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2006(22 years, 10 months after company formation)
Appointment Duration17 years, 7 months
RoleManager
Country of ResidenceEngland
Correspondence Address74 Canfield Gardens
London
NW6 3ED
Secretary NameMrs Yael Epstein
StatusCurrent
Appointed01 October 2013(29 years, 10 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Correspondence AddressUnit 9 Hamstead West
224 Iverson Road
Hampstead
London
NW6 2HL
Director NameSamuel Ziser
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(7 years, 4 months after company formation)
Appointment Duration5 years, 12 months (resigned 24 March 1997)
RoleFur Trader
Correspondence Address111 Canfield Gardens
London
NW6 3DY
Secretary NameBatsheba Revivo
NationalityBritish
StatusResigned
Appointed31 March 1991(7 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 June 1994)
RoleCompany Director
Correspondence Address111 Canfield Gardens
London
NW6 3DY
Secretary NameAmitai Goren
NationalityIsraeli
StatusResigned
Appointed16 June 1994(10 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 10 November 1994)
RoleCompany Director
Correspondence Address17 Farm Avenue
London
NW2 2EE
Secretary NameBatshua Ziser
NationalityBritish
StatusResigned
Appointed10 November 1994(10 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 March 1997)
RoleCompany Director
Correspondence Address111 Canfield Gardens
London
NW6 3DY
Director NameBatshua Ziser
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1997(13 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 25 September 2006)
RoleManageress
Correspondence Address111 Canfield Gardens
London
NW6 3DY
Secretary NameMr Charles Joury
NationalityBritish
StatusResigned
Appointed24 March 1997(13 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Harford Walk
London
N2 0JB
Secretary NameMornington Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 2000(16 years, 7 months after company formation)
Appointment Duration13 years, 3 months (resigned 01 October 2013)
Correspondence Address43 Mornington Road
Chingford
London
E4 7DT
Director NameCreative Accounting Services Ltd (Corporation)
StatusResigned
Appointed30 August 2001(17 years, 9 months after company formation)
Appointment Duration12 years, 1 month (resigned 01 October 2013)
Correspondence Address845d High Road
North Finchley
London
N12 8PT

Location

Registered Address9 Hampstead West
224 Iverson Road
London
NW6 2HL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardWest Hampstead
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Shmuel Ziser
100.00%
Ordinary

Financials

Year2014
Net Worth£579,752
Cash£99
Current Liabilities£2,352,181

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Charges

13 September 2021Delivered on: 16 September 2021
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 58, 60 and 62 cheshire street, london, E2 6EH and registered at the land registry with title number NGL491192 and the freehold land being 64 and 66 cheshire street, london (E2 6EH) and registered at the land registry with title number NGL500192.
Outstanding
13 September 2021Delivered on: 16 September 2021
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
23 December 2016Delivered on: 4 January 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 58-66 cheshire street, london, E2 6EH with title numbers NGL500192 and NGL491192.
Outstanding
18 October 2013Delivered on: 23 October 2013
Persons entitled: Bridgeco Limited

Classification: A registered charge
Particulars: 58-66 cheshire street london t/no's NGL491192 and NGL500192. Notification of addition to or amendment of charge.
Outstanding
13 September 2021Delivered on: 16 September 2021
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 58, 60 and 62 cheshire street, london, E2 6EH registered under title number NGL491192 and freehold land being 64 and 66 cheshire street, london (E2 6EH) registered under title number NGL500192.
Outstanding
24 October 2003Delivered on: 5 November 2003
Satisfied on: 30 October 2013
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: 58 to 66 (even) cheshire street london E2 t/n NGL491192 and NGL500192. 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.
Fully Satisfied
24 October 2003Delivered on: 5 November 2003
Satisfied on: 30 October 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
16 May 1986Delivered on: 19 May 1986
Satisfied on: 21 October 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 210/212 west end lane london NW6 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 July 1984Delivered on: 19 July 1984
Satisfied on: 21 October 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 58 & 60 cheshire street l/b of tower hamlets title no ngl 491192 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 May 1984Delivered on: 4 May 1984
Satisfied on: 21 October 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 64/66 cheshire street london E2 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

6 May 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
14 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
18 April 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
2 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
4 May 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
5 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
18 July 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
18 July 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
26 January 2017Satisfaction of charge 017719880006 in full (4 pages)
26 January 2017Satisfaction of charge 017719880006 in full (4 pages)
10 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
10 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
4 January 2017Registration of charge 017719880007, created on 23 December 2016 (55 pages)
4 January 2017Registration of charge 017719880007, created on 23 December 2016 (55 pages)
29 November 2016Current accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
29 November 2016Current accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
1 September 2016Total exemption small company accounts made up to 31 January 2016 (2 pages)
1 September 2016Total exemption small company accounts made up to 31 January 2016 (2 pages)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
(4 pages)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
(4 pages)
4 September 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
4 September 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
10 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(4 pages)
10 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(4 pages)
30 May 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
30 May 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
10 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(4 pages)
10 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(4 pages)
30 October 2013Satisfaction of charge 5 in full (4 pages)
30 October 2013Satisfaction of charge 5 in full (4 pages)
30 October 2013Satisfaction of charge 4 in full (4 pages)
30 October 2013Satisfaction of charge 4 in full (4 pages)
23 October 2013Registration of charge 017719880006 (34 pages)
23 October 2013Registration of charge 017719880006 (34 pages)
18 October 2013Appointment of Mrs Yael Epstein as a secretary (2 pages)
18 October 2013Appointment of Mrs Yael Epstein as a secretary (2 pages)
18 October 2013Termination of appointment of Creative Accounting Services Ltd as a director (1 page)
18 October 2013Termination of appointment of Creative Accounting Services Ltd as a director (1 page)
18 October 2013Termination of appointment of Mornington Secretaries Limited as a secretary (1 page)
18 October 2013Termination of appointment of Mornington Secretaries Limited as a secretary (1 page)
21 June 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
21 June 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
11 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
16 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
16 May 2012Registered office address changed from 43/45 Fitzjohns Avenue London NW3 5LT on 16 May 2012 (1 page)
16 May 2012Registered office address changed from 43/45 Fitzjohns Avenue London NW3 5LT on 16 May 2012 (1 page)
16 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
2 July 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
2 July 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 March 2011Director's details changed for Mr Guy Rafael Ziser on 31 March 2011 (2 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
31 March 2011Director's details changed for Mr Guy Rafael Ziser on 31 March 2011 (2 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
9 July 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
9 July 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
9 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
9 April 2010Secretary's details changed for Mornington Secretaries Limited on 9 April 2010 (2 pages)
9 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
9 April 2010Secretary's details changed for Mornington Secretaries Limited on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Creative Accounting Services Ltd on 9 April 2010 (2 pages)
9 April 2010Secretary's details changed for Mornington Secretaries Limited on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Creative Accounting Services Ltd on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Creative Accounting Services Ltd on 9 April 2010 (2 pages)
25 July 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
25 July 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
14 April 2009Return made up to 31/03/09; full list of members (4 pages)
14 April 2009Return made up to 31/03/09; full list of members (4 pages)
10 December 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
10 December 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
14 April 2008Return made up to 31/03/08; full list of members (4 pages)
14 April 2008Return made up to 31/03/08; full list of members (4 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
10 July 2007Return made up to 31/03/07; full list of members (2 pages)
10 July 2007Return made up to 31/03/07; full list of members (2 pages)
22 June 2007Director's particulars changed (1 page)
22 June 2007Director's particulars changed (1 page)
27 November 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
27 November 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
11 October 2006New director appointed (2 pages)
11 October 2006New director appointed (2 pages)
11 October 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
30 May 2006Director's particulars changed (1 page)
30 May 2006Return made up to 31/03/06; full list of members (2 pages)
30 May 2006Return made up to 31/03/06; full list of members (2 pages)
30 May 2006Director's particulars changed (1 page)
4 November 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
4 November 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
7 April 2005Return made up to 31/03/05; full list of members (7 pages)
7 April 2005Return made up to 31/03/05; full list of members (7 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
27 April 2004Return made up to 31/03/04; full list of members (7 pages)
27 April 2004Return made up to 31/03/04; full list of members (7 pages)
3 March 2004Total exemption small company accounts made up to 31 January 2003 (3 pages)
3 March 2004Total exemption small company accounts made up to 31 January 2003 (3 pages)
24 November 2003Delivery ext'd 3 mth 31/01/03 (2 pages)
24 November 2003Delivery ext'd 3 mth 31/01/03 (2 pages)
5 November 2003Particulars of mortgage/charge (7 pages)
5 November 2003Particulars of mortgage/charge (7 pages)
5 November 2003Particulars of mortgage/charge (7 pages)
5 November 2003Particulars of mortgage/charge (7 pages)
21 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 October 2003Declaration of satisfaction of mortgage/charge (1 page)
21 October 2003Declaration of satisfaction of mortgage/charge (1 page)
21 October 2003Declaration of satisfaction of mortgage/charge (1 page)
21 October 2003Declaration of satisfaction of mortgage/charge (1 page)
7 April 2003Return made up to 31/03/03; full list of members (7 pages)
7 April 2003Return made up to 31/03/03; full list of members (7 pages)
4 March 2003Total exemption small company accounts made up to 31 January 2002 (3 pages)
4 March 2003Total exemption small company accounts made up to 31 January 2002 (3 pages)
21 November 2002Delivery ext'd 3 mth 31/01/02 (2 pages)
21 November 2002Delivery ext'd 3 mth 31/01/02 (2 pages)
24 April 2002Return made up to 31/03/02; full list of members (6 pages)
24 April 2002Return made up to 31/03/02; full list of members (6 pages)
19 April 2002Total exemption small company accounts made up to 31 January 2001 (3 pages)
19 April 2002Total exemption small company accounts made up to 31 January 2001 (3 pages)
21 November 2001Delivery ext'd 3 mth 31/01/01 (2 pages)
21 November 2001Delivery ext'd 3 mth 31/01/01 (2 pages)
5 September 2001New director appointed (2 pages)
5 September 2001New director appointed (2 pages)
13 April 2001Return made up to 31/03/01; full list of members (6 pages)
13 April 2001Return made up to 31/03/01; full list of members (6 pages)
2 March 2001Accounts for a small company made up to 31 January 2000 (3 pages)
2 March 2001Accounts for a small company made up to 31 January 2000 (3 pages)
22 November 2000Delivery ext'd 3 mth 31/01/00 (2 pages)
22 November 2000Delivery ext'd 3 mth 31/01/00 (2 pages)
20 July 2000New secretary appointed (2 pages)
20 July 2000New secretary appointed (2 pages)
30 June 2000Secretary resigned (1 page)
30 June 2000Secretary resigned (1 page)
8 June 2000Return made up to 31/03/00; full list of members (6 pages)
8 June 2000Return made up to 31/03/00; full list of members (6 pages)
22 May 2000Registered office changed on 22/05/00 from: church studios camden park road london NW1 (1 page)
22 May 2000Registered office changed on 22/05/00 from: church studios camden park road london NW1 (1 page)
5 March 2000Full accounts made up to 31 January 1999 (7 pages)
5 March 2000Full accounts made up to 31 January 1999 (7 pages)
29 November 1999Delivery ext'd 3 mth 31/01/99 (1 page)
29 November 1999Delivery ext'd 3 mth 31/01/99 (1 page)
22 July 1999Return made up to 31/03/99; full list of members (6 pages)
22 July 1999Return made up to 31/03/99; full list of members (6 pages)
24 March 1999Full accounts made up to 31 January 1998 (11 pages)
24 March 1999Full accounts made up to 31 January 1998 (11 pages)
16 November 1998Delivery ext'd 3 mth 31/01/98 (1 page)
16 November 1998Delivery ext'd 3 mth 31/01/98 (1 page)
1 June 1998Full accounts made up to 31 January 1997 (12 pages)
1 June 1998Full accounts made up to 31 January 1997 (12 pages)
27 April 1998Return made up to 31/03/98; no change of members (4 pages)
27 April 1998Return made up to 31/03/98; no change of members (4 pages)
23 January 1998Registered office changed on 23/01/98 from: 57 great eastern street london EC2A 3QD (1 page)
23 January 1998Registered office changed on 23/01/98 from: 57 great eastern street london EC2A 3QD (1 page)
9 June 1997Return made up to 31/03/97; no change of members (4 pages)
9 June 1997New director appointed (2 pages)
9 June 1997Return made up to 31/03/97; no change of members (4 pages)
9 June 1997New director appointed (2 pages)
15 April 1997New secretary appointed (2 pages)
15 April 1997New secretary appointed (2 pages)
15 April 1997Secretary resigned (1 page)
15 April 1997Secretary resigned (1 page)
2 April 1997Director resigned (1 page)
2 April 1997Director resigned (1 page)
4 February 1997Full accounts made up to 31 January 1996 (14 pages)
4 February 1997Full accounts made up to 31 January 1996 (14 pages)
29 March 1996Return made up to 31/03/96; full list of members (6 pages)
29 March 1996Return made up to 31/03/96; full list of members (6 pages)
5 December 1995Full accounts made up to 31 January 1995 (15 pages)
5 December 1995Full accounts made up to 31 January 1995 (15 pages)
6 April 1995Return made up to 31/03/95; no change of members (4 pages)
6 April 1995Return made up to 31/03/95; no change of members (4 pages)
22 November 1983Incorporation (15 pages)
22 November 1983Incorporation (15 pages)