Company NameSpeedena Limited
DirectorsClaudine Michel and Eric Michel
Company StatusActive
Company Number01828608
CategoryPrivate Limited Company
Incorporation Date28 June 1984(39 years, 10 months ago)

Business Activity

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

Directors

Director NameMrs Claudine Michel
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityFrench
StatusCurrent
Appointed10 July 1989(5 years after company formation)
Appointment Duration34 years, 10 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Queens Parade
Brownlow Road
London
N11 2DN
Director NameMr Eric Michel
Date of BirthApril 1958 (Born 66 years ago)
NationalityFrench
StatusCurrent
Appointed01 March 1992(7 years, 8 months after company formation)
Appointment Duration32 years, 2 months
RoleManager
Country of ResidenceEngland
Correspondence Address1 Queens Parade
Brownlow Road
London
N11 2DN
Secretary NameMrs Claudine Michel
NationalityFrench
StatusCurrent
Appointed01 March 1992(7 years, 8 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Queens Parade
Brownlow Road
London
N11 2DN

Contact

Websitewww.cheztonton.co.uk
Email address[email protected]
Telephone020 84402696
Telephone regionLondon

Location

Registered Address1 Queens Parade
Brownlow Road
London
N11 2DN
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardBounds Green
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth£182,949
Cash£58,389
Current Liabilities£203,745

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 Return21 November 2023 (5 months, 1 week ago)
Next Return Due5 December 2024 (7 months, 1 week from now)

Charges

27 November 2012Delivered on: 27 June 2013
Persons entitled: Eric Michel, Claudine Michel and Pal Trustees Limited

Classification: Legal charge
Secured details: All monies due or to become due from the borrower to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 180 east barnet road london t/no NGL512958.
Outstanding
21 September 1984Delivered on: 4 October 1984
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All those l/h premises in the london borough of barnet known as 182 east barnet road, new barnet or in the proceeds of sale thereof.
Outstanding
10 April 1992Delivered on: 27 April 1992
Satisfied on: 6 December 2012
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: 180 east barnet road, new barnet, london borough of barnet title number: ngl 512958.
Fully Satisfied
30 November 1989Delivered on: 14 December 1989
Satisfied on: 6 December 2012
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: 182 east barnet road, new barnet hertfordshire.
Fully Satisfied
10 July 1989Delivered on: 14 July 1989
Satisfied on: 6 December 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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.
Fully Satisfied

Filing History

21 November 2023Notification of Claudine Michel as a person with significant control on 3 November 2023 (2 pages)
21 November 2023Confirmation statement made on 21 November 2023 with updates (4 pages)
21 November 2023Change of details for Mr Eric Michel as a person with significant control on 3 November 2023 (2 pages)
26 July 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
20 February 2023Confirmation statement made on 20 February 2023 with updates (3 pages)
8 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
18 February 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
24 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
17 February 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
12 March 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
11 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
16 January 2020Satisfaction of charge 6 in full (1 page)
20 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
13 March 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
14 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
22 February 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
28 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
10 March 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
10 March 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
18 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(5 pages)
18 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(5 pages)
24 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
24 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
16 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(5 pages)
16 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(5 pages)
16 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(5 pages)
10 February 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
10 February 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
20 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(5 pages)
20 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(5 pages)
20 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(5 pages)
13 February 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
13 February 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
27 June 2013Particulars of a mortgage or charge/co extend / charge no: 6 (8 pages)
27 June 2013Particulars of a mortgage or charge/co extend / charge no: 6 (8 pages)
8 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
8 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
8 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
18 February 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
18 February 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
10 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
10 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
10 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
10 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
29 November 2012Particulars of a mortgage or charge / charge no: 5 (7 pages)
29 November 2012Particulars of a mortgage or charge / charge no: 5 (7 pages)
13 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
6 February 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 February 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
16 February 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 February 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 April 2010Amending 288A (2 pages)
14 April 2010Amending 288A (2 pages)
1 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Mr Eric Michel on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Ms Claudine Michel on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Ms Claudine Michel on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Mr Eric Michel on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Mr Eric Michel on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Ms Claudine Michel on 1 March 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
10 March 2009Return made up to 01/03/09; full list of members (4 pages)
10 March 2009Return made up to 01/03/09; full list of members (4 pages)
16 February 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 February 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
31 March 2008Return made up to 01/03/08; full list of members (4 pages)
31 March 2008Return made up to 01/03/08; full list of members (4 pages)
24 January 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
24 January 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
6 March 2007Return made up to 01/03/07; full list of members (2 pages)
6 March 2007Return made up to 01/03/07; full list of members (2 pages)
27 January 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
27 January 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
7 March 2006Return made up to 01/03/06; full list of members (7 pages)
7 March 2006Return made up to 01/03/06; full list of members (7 pages)
1 February 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
1 February 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
8 March 2005Return made up to 01/03/05; full list of members (7 pages)
8 March 2005Return made up to 01/03/05; full list of members (7 pages)
8 February 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
8 February 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
6 March 2004Return made up to 01/03/04; full list of members (7 pages)
6 March 2004Return made up to 01/03/04; full list of members (7 pages)
1 February 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
1 February 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
8 April 2003Return made up to 01/03/03; full list of members (7 pages)
8 April 2003Return made up to 01/03/03; full list of members (7 pages)
28 January 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
28 January 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
15 March 2002Return made up to 01/03/02; full list of members (6 pages)
15 March 2002Return made up to 01/03/02; full list of members (6 pages)
31 January 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
31 January 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
15 March 2001Return made up to 01/03/01; full list of members (6 pages)
15 March 2001Return made up to 01/03/01; full list of members (6 pages)
8 February 2001Accounts for a small company made up to 31 December 2000 (6 pages)
8 February 2001Accounts for a small company made up to 31 December 2000 (6 pages)
6 March 2000Return made up to 01/03/00; full list of members (6 pages)
6 March 2000Return made up to 01/03/00; full list of members (6 pages)
31 January 2000Accounts for a small company made up to 31 December 1999 (6 pages)
31 January 2000Accounts for a small company made up to 31 December 1999 (6 pages)
5 March 1999Return made up to 01/03/99; no change of members (4 pages)
5 March 1999Return made up to 01/03/99; no change of members (4 pages)
19 February 1999Accounts for a small company made up to 31 December 1998 (7 pages)
19 February 1999Accounts for a small company made up to 31 December 1998 (7 pages)
4 March 1998Return made up to 01/03/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 March 1998Return made up to 01/03/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 February 1998Accounts for a small company made up to 31 December 1997 (7 pages)
2 February 1998Accounts for a small company made up to 31 December 1997 (7 pages)
14 March 1997Return made up to 01/03/97; no change of members (4 pages)
14 March 1997Return made up to 01/03/97; no change of members (4 pages)
10 February 1997Accounts for a small company made up to 31 December 1996 (9 pages)
10 February 1997Accounts for a small company made up to 31 December 1996 (9 pages)
7 February 1996Accounts for a small company made up to 31 December 1995 (9 pages)
7 February 1996Accounts for a small company made up to 31 December 1995 (9 pages)
27 April 1992Particulars of mortgage/charge (3 pages)
27 April 1992Particulars of mortgage/charge (3 pages)
14 December 1989Particulars of mortgage/charge (3 pages)
14 December 1989Particulars of mortgage/charge (3 pages)
14 July 1989Particulars of mortgage/charge (3 pages)
14 July 1989Particulars of mortgage/charge (3 pages)