Company NamePeppercorn Property Investments Limited
Company StatusActive
Company Number01904190
CategoryPrivate Limited Company
Incorporation Date11 April 1985(39 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMartin Anthony Nathan
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1994(9 years, 3 months after company formation)
Appointment Duration29 years, 9 months
RoleLawyer
Country of ResidenceSpain
Correspondence AddressElizabeth House 8th Floor, 54-58 High Street
Edgware
Middlesex
HA8 7TT
Director NameMr Stephen Melville
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2007(22 years, 8 months after company formation)
Appointment Duration16 years, 4 months
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressElizabeth House 8th Floor, 54-58 High Street
Edgware
Middlesex
HA8 7TT
Director NameMr Leo Benjamin Nathan - Meyers
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2019(34 years, 2 months after company formation)
Appointment Duration4 years, 10 months
RoleDigital Operator
Country of ResidenceUnited Kingdom
Correspondence AddressElizabeth House 8th Floor, 54-58 High Street
Edgware
Middlesex
HA8 7TT
Secretary NameMrs Pamela Anne Nathan  Meyers
StatusCurrent
Appointed22 February 2021(35 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence AddressElizabeth House 8th Floor, 54-58 High Street
Edgware
Middlesex
HA8 7TT
Director NameMrs Sherine Nathan
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1991(5 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 November 1994)
RoleCompany Director
Correspondence AddressVilla Victoria
14 Avenida Des Los Jardines
Sitio De Calahonda Mijas-Costa
Malaga
Spain
Secretary NameMr Stephen Melville
NationalityBritish
StatusResigned
Appointed26 February 1991(5 years, 10 months after company formation)
Appointment Duration2 weeks (resigned 12 March 1991)
RoleCompany Director
Correspondence Address11 Weymouth Avenue
Mill Hill
London
NW7 3JD
Secretary NameMr Maurice Derek Limburg
NationalityBritish
StatusResigned
Appointed12 March 1991(5 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 April 1992)
RoleCompany Director
Correspondence Address147 Wemborough Road
Stanmore
Middlesex
HA7 2EE
Secretary NameAnthony Levy
NationalityBritish
StatusResigned
Appointed01 April 1992(6 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 January 1995)
RoleProperty Dealer
Correspondence AddressGarden Flat 30 Kindon Road
London
NW6 1PH
Secretary NameMs Wendy Elisabeth Machugh
NationalityBritish
StatusResigned
Appointed16 January 1995(9 years, 9 months after company formation)
Appointment Duration26 years, 1 month (resigned 16 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Messrs Elliot Woolfe & Rose
1st Floor Equity House
128-136 High Street Edgware
Middlesex
HA8 7TT
Director NameMrs Anji Block
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2014(29 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Messrs Elliot Woolfe & Rose
1st Floor Equity House
128-136 High Street Edgware
Middlesex
HA8 7TT

Contact

Websitewww.peppercorngroup.com
Telephone020 84415444
Telephone regionLondon

Location

Registered AddressElizabeth House
8th Floor, 54-58 High Street
Edgware
Middlesex
HA8 7TT
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2012
Net Worth£11,678,299
Cash£1,318,347
Current Liabilities£2,955,996

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return26 February 2024 (2 months ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Charges

28 April 1986Delivered on: 16 May 1986
Satisfied on: 23 May 1995
Persons entitled: The Royal Trust Company of Canada.

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 land and buildings k/a 10-16 (even) and 9 and 11 atlas street. 39-43 (odd) 47-51-52 and 53 brinsford road. 2,6.10, 12 tiber view and 2-10 and 14-26 -even) hadrian road rotheram south yorkshire t/n-syk 208475. all and singular the fixed machinery and other than tenants fixtures & fittings (if any). 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
28 April 1986Delivered on: 16 May 1986
Satisfied on: 23 May 1995
Persons entitled: The Royal Trust Company of Canada.

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 land being on the north side of bawtry road bramley parish. Yorkshire t/n syk 14890. all and singular the fixed machinery and other than tenants fixtuures and fittings (if any). 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
2 December 1985Delivered on: 9 December 1985
Satisfied on: 23 May 1995
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: Freehold ground rents. (For full details see doc. M12).
Fully Satisfied
16 May 1985Delivered on: 23 May 1985
Persons entitled: Lloyds 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: Part of the aughton estate, rotherham, south yorkshire. (See doc M11 for full details).
Fully Satisfied
16 May 1985Delivered on: 23 May 1985
Persons entitled: Lloyds 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: Part of the aughton estates, rotherham, south yorkshire (see doc M10 for full details).
Fully Satisfied
16 May 1985Delivered on: 23 May 1985
Persons entitled: Lloyds 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: Part of the mosborough moor estate, shefield, south yorkshire. (See doc M9 for full details).
Fully Satisfied
3 November 1999Delivered on: 10 November 1999
Satisfied on: 30 March 2010
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All peppercorn residential investments LTD & peppercorn property investments LTD present and future actual and contingent indebtedness to the nationwide building society on any account whatever held by peppercorn property investments LTD with the nationwide building society whether solely or jointly with any other person.
Particulars: 260 leahust road SE13 5BT l/b of lewisham and flat 49 south grove house south grove highgate N6 6LR l/b of camden t/nos sgl 153151 and ngl 609230. 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.
Fully Satisfied
3 November 1999Delivered on: 10 November 1999
Satisfied on: 30 March 2010
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All unndertaking and all rights properties and assets present and future.
Fully Satisfied
10 June 1988Delivered on: 27 June 1988
Satisfied on: 30 July 2011
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: 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
17 September 1986Delivered on: 24 September 1986
Satisfied on: 23 May 1995
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 land known as 240 and 242 london road leicester comprising blocks of flats and garages known as the albany, london road, leicester title no. Lt 14349. and other than tenants fixtures and fittings (if any). 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
17 September 1986Delivered on: 24 September 1986
Satisfied on: 23 May 1995
Persons entitled: The Royal Trust Company of Canada

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Various properties for full details see form 395, reference M124/24 sept/ln. And & other than tenants fixtures and fittings (if any). 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
16 May 1985Delivered on: 23 May 1985
Persons entitled: Lloyds 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: Part of the bramley grange estate, rotherham, south yorkshire. ( see doc M8 for details).
Fully Satisfied
17 September 1986Delivered on: 24 September 1986
Satisfied on: 23 May 1995
Persons entitled: The Royal Trust Company of Canada

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 land and buildings on north east side of east avenue leicester and 227 london road leicester comprising the block of flats, known as stoney gate duizes drne, leicester title no lt 3504 other than tenants fixtures and fittings (if any). 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
17 September 1986Delivered on: 24 September 1986
Satisfied on: 23 May 1995
Persons entitled: The Royal Trust Company of Canada

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 land and building on the south west of fisher street, maidstone kent comprising 84 flats and farages in a building known as elizabeth house alexander street, maidstone kent, title no kb 70176 and other than tenents fixtures and fittings (if any).. 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
17 September 1986Delivered on: 24 September 1986
Satisfied on: 23 May 1995
Persons entitled: The Royal Trust Company of Canada.

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 land known as denbigh hall estate comprising 34 maisonettes known as 5,6, 7,8,9,10,11 & 12 bute brae with garages milton keynes, bucks and 5,6,7,8,9,10,11,12,13,14,15,and 16 caithness court with garages milton keynes bucks and 1,2,3, 4,5,6,7.8,21,23,24,25,26,27,and 28 cromarty court with garages, milton keynes, bucks title N0.bm 50457. 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 thebills of sale act 1878 and other than tenants fixtures and fittings (if any) ings. (If any).
Fully Satisfied
9 June 1987Delivered on: 12 June 1987
Satisfied on: 23 May 1995
Persons entitled: Royal Trust Bank

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 land and buildings k/a bedford house new bedford road luton bedfordshire butnow known as the shires new bedford road luton t/n-bd 23380 (see 395 for full details).
Fully Satisfied
9 June 1987Delivered on: 12 June 1987
Satisfied on: 23 May 1995
Persons entitled: Royal Trust Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings k/a braithwaite court, malzeard road, luton bedfordshire t/n-BD113289 (see 395 for full details).
Fully Satisfied
3 December 1986Delivered on: 23 December 1986
Satisfied on: 23 May 1995
Persons entitled: The Royal Trust Company of Canada

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 f/hold reversions known collectively as area "a" "marshalswick estate" dandridge st albans hereford t/nos hd 23840. together with all buildings and erections thereon and all fixtures whatsoeever 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 and other than tenants fixtures and fittings (if any).
Fully Satisfied
3 December 1986Delivered on: 23 December 1986
Satisfied on: 23 May 1995
Persons entitled: The Royal Trust Company of Canada

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 22 f/h reversions known collectively as houseman portfolio. 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 section 5 of the bills of sale 1878 and other than tenants fixtures and fittings (if any).
Fully Satisfied
3 December 1986Delivered on: 23 December 1986
Satisfied on: 23 May 1995
Persons entitled: The Royal Trust Company Od Canada

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 35 freehold reversions known collectively as"lewis portfolio" 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 and other than tenants fixtures and fitting (if any).
Fully Satisfied
3 December 1986Delivered on: 23 December 1986
Satisfied on: 23 May 1995
Persons entitled: The Royal Trust Company of Canada

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 f/h reversions known errectively as "sums by portfolio" as more particularly described on the schedule situated hereto and orher than tenants fixtured and fittings (if any).. 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
14 August 1986Delivered on: 18 August 1986
Satisfied on: 23 May 1995
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/Hld property k/a braithwatte court, malzeard rd, luton, beds. F/hold property k/a the shires, new bedford road, luton, beds.
Fully Satisfied
16 May 1985Delivered on: 23 May 1985
Persons entitled: Lloyds 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: Part of the elm court estate, rotherham, south yorkshire. (See doc M7 for full details).
Fully Satisfied
31 July 1986Delivered on: 15 August 1986
Satisfied on: 23 May 1995
Persons entitled: The Royal Trust Company or Canada.

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 properties k/a 1-12 hetley gardens & 1-27 jenson way, upper norwood l/b of croydon & the accompanying garages or grage spaces including all or singular the fixed machinery and all buildings and erection thereon and all fixtures whatsoever now or at any time hereater 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 and other than tenants to fixtures & fittings (if any).
Fully Satisfied
31 July 1986Delivered on: 15 August 1986
Satisfied on: 23 May 1995
Persons entitled: The Royal Trust Company or Canada.

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 properties k/a 1-42 freethorpe clove, upper norwood, london SE19 with the commpanying garages or garage space including all or singular the fixed machinery and 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 defind by secttion 5 of the bills of sale act 1878 and other than tenants fixtures & fittings (if any).
Fully Satisfied
31 July 1986Delivered on: 15 August 1986
Satisfied on: 23 May 1995
Persons entitled: The Royal Trust Company or Canada.

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 properties k/a 1,2,8,9/20,21,26,27,33,& 34 denning close,2,4,24,26, embleton walk 24,26,44,46,56,58,60,62 fearnley crescent & 36,37,43,44,57,58,61 &62 morland close all in the l/b of richmond with the accompanying garages and/or garage space. Including all and singular the fixed machinery and 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 and other than tenants, fixtures & fittings (if any).
Fully Satisfied
31 July 1986Delivered on: 15 August 1986
Satisfied on: 23 May 1995
Persons entitled: The Royal Trust Company or Canada.

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 properties k/a 2-24 (even) stamford drive & 1-27 (consecutively) kingsleih walk, bromley with the accompanying garages & car parking spaces including all & singular the fixed machinery and all buildings and erections thereon and all fixtures whatsoever now or at anytime hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sales act 1878 and other tenants. Fixtures & fittings (if any).
Fully Satisfied
31 July 1986Delivered on: 15 August 1986
Satisfied on: 23 May 1995
Persons entitled: The Royal Trust Company of Canada.

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 properties k/a 1-210 &219 -254 harrowdene gardens teddington,l/b of richmond upon thames including all and singular the fixed machinery and 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 sales act 1878, and other than tenants fixtures and fittings (if any).
Fully Satisfied
31 July 1986Delivered on: 15 August 1986
Satisfied on: 23 May 1995
Persons entitled: The Royal Trust Company of Canada.

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 properties k/a 1-5 cavalier way, 1-2 & 14-24 cromwell place & 46-64 (even) stuart way, east grinstead in the county of west sussex including all and singular the fixed machinery & all buildings and erections theron 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, and other than tenants fixtures & fittings (if any).
Fully Satisfied
31 July 1986Delivered on: 15 August 1986
Satisfied on: 23 May 1995
Persons entitled: The Royal Trust Company of Canada.

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 porpoerties k/a 1-24 founders gardens, upper norwood in the l/b of croydon. Including all and singular the fixed machinery & all buildings and erection 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, and other than tenants fixtures & fittings (if any).
Fully Satisfied
28 April 1986Delivered on: 16 May 1986
Satisfied on: 23 May 1995
Persons entitled: The Royal Trust Company of Canada.

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 land k/a 15-20 (even) 24-54 (even) 9-37 (odd) and 11A coral drive. Land on the west side of coral drive. 2-14 (even)1-13 (odd) and 11A coral close. 2-18 (even) 1-7 (odd) coral place and land & buildings on the south east side of coral place. 2-8 (even) 1-5 (odd) coral way and the site of an electricity sub station on the north side of coral way. Aughton. T/n-syk 208477. includes all and singular the fixed machinery and other than tenants fixtures & fittings (if any). 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
28 April 1986Delivered on: 16 May 1986
Satisfied on: 23 May 1995
Persons entitled: The Royal Trust Company of Canada.

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 land and buildings on the north side of elm lane sheffield t/n -syk 205473. all and singular the fixed machinery and other than tenants fixtures & fittings (if any). 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
28 April 1986Delivered on: 16 May 1986
Satisfied on: 23 May 1995
Persons entitled: The Royal Trust Company of Canada.

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 land on the north and south sides ofowlthorde rise sheffield t/n-syk 208476. all and singular the fixed machinery and other than tenants fixtures & fittings (if any). 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
16 May 1985Delivered on: 23 May 1985
Persons entitled: Lloyds 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: Part of the brinsford park estate rotherham, south yorkshire. (See doc M6 for full details).
Fully Satisfied
1 February 2019Delivered on: 6 February 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: Flat 6, 59 astbury road, london SE15 2NL.
Outstanding
1 February 2019Delivered on: 6 February 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: 21 lee court, lee high road, london SE13 5PE.
Outstanding
1 February 2019Delivered on: 6 February 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: 30 tyson road, london SE23 3AA.
Outstanding
1 February 2019Delivered on: 6 February 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: 256B croydon road, beckenham BR3 4DA.
Outstanding
1 February 2019Delivered on: 6 February 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: 5 ridgemount close, london SE20 8NJ.
Outstanding
16 August 2011Delivered on: 26 August 2011
Persons entitled: Hsbc Bank PLC (The Lender)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Alexander house 40A wilbury way hitchin hertfordshire t/no. HD390677 by way of first fixed charge all licences to enter upon or use land and the benefit of all other agreements relating to land see image for full details.
Outstanding
4 November 2010Delivered on: 19 November 2010
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: L/H flat 5 croft court 52 mount pleasant road london t/no TGL103374.
Outstanding
4 November 2010Delivered on: 19 November 2010
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: L/H 29 amberley court sidcup kent t/no SGL614018.
Outstanding
4 November 2010Delivered on: 19 November 2010
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 property k/a 260 leahurst road, london t/no SGL153151.
Outstanding
4 November 2010Delivered on: 19 November 2010
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: L/H property k/a flat 4 95 croydon road london and parking space london t/no. SGL541235.
Outstanding
4 February 2003Delivered on: 20 February 2003
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: Flat 8 park court 98-100 crystal palace park road sydenham london borough of bromley t/n SGL531682.
Outstanding
4 February 2003Delivered on: 20 February 2003
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: Flat b 54 beecroft road london borough of lewisham t/n SGL489933.
Outstanding
25 February 1999Delivered on: 5 March 1999
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: First and second floor flat at 28 alexandra road london borough of croydon t/no;-SGL456078.
Outstanding
15 February 1999Delivered on: 19 February 1999
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: 260 leahurst road hither green london borough of lewisham t/no;-SGL153151.
Outstanding
5 January 1995Delivered on: 13 January 1995
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: Flat 49 south grove house 19 south grove highgate l/b of camden t/n NGL609230.
Outstanding
29 September 1993Delivered on: 7 October 1993
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: See schedule to form 395 for details of property. See the mortgage charge document for full details.
Outstanding

Filing History

28 September 2023Termination of appointment of Pamela Anne Nathan Meyers as a secretary on 21 September 2023 (1 page)
9 June 2023Change of details for Bedford Square Properties Limited as a person with significant control on 8 June 2023 (2 pages)
9 June 2023Change of details for Bedford Square Properties Limited as a person with significant control on 8 June 2023 (2 pages)
8 June 2023Change of details for Woodfield House Properties Limited as a person with significant control on 8 June 2023 (2 pages)
8 June 2023Cessation of Bedford Square Properties Limited as a person with significant control on 8 June 2023 (1 page)
21 April 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
5 March 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
29 June 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
4 March 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
31 July 2021Director's details changed for Mr Leo Benjamin Nathan - Meyers on 29 July 2021 (2 pages)
29 July 2021Director's details changed for Mr Leo Benjamin Nathan - Meyers on 27 July 2021 (2 pages)
8 July 2021Change of details for Bedford Square Properties Limited as a person with significant control on 6 July 2021 (2 pages)
6 July 2021Registered office address changed from C/O Messrs Elliot Woolfe & Rose 1st Floor Equity House 128-136 High Street Edgware Middlesex HA8 7TT to Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT on 6 July 2021 (1 page)
6 July 2021Change of details for Woodfield House Properties Limited as a person with significant control on 6 July 2021 (2 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
1 March 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
24 February 2021Appointment of Mrs Pamela Anne Nathan Meyers as a secretary on 22 February 2021 (2 pages)
22 February 2021Termination of appointment of Wendy Elisabeth Machugh as a secretary on 16 February 2021 (1 page)
1 February 2021Director's details changed for Mr Leo Benjamin Nathan on 28 January 2021 (2 pages)
23 October 2020Secretary's details changed for Ms Wendy Elisabeth Machugh on 22 October 2020 (1 page)
23 October 2020Secretary's details changed for Ms Wendy Elisabeth Machugh on 21 October 2020 (1 page)
22 October 2020Secretary's details changed for Elisabeth Machugh on 21 October 2020 (1 page)
26 June 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
5 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
28 June 2019Appointment of Mr Leo Benjamin Nathan as a director on 27 June 2019 (2 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
4 March 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
6 February 2019Registration of charge 019041900047, created on 1 February 2019 (36 pages)
6 February 2019Registration of charge 019041900050, created on 1 February 2019 (36 pages)
6 February 2019Registration of charge 019041900048, created on 1 February 2019 (36 pages)
6 February 2019Registration of charge 019041900049, created on 1 February 2019 (36 pages)
6 February 2019Registration of charge 019041900046, created on 1 February 2019 (36 pages)
30 October 2018Termination of appointment of Anji Block as a director on 30 September 2018 (1 page)
8 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
27 February 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
27 February 2018Notification of Bedford Square Properties Limited as a person with significant control on 6 April 2016 (2 pages)
1 February 2018Director's details changed for Mrs Anji Block on 1 February 2018 (2 pages)
3 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
3 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
2 March 2017Confirmation statement made on 26 February 2017 with updates (7 pages)
2 March 2017Confirmation statement made on 26 February 2017 with updates (7 pages)
23 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
23 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
3 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 200
(4 pages)
3 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 200
(4 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
19 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 200
(4 pages)
19 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 200
(4 pages)
27 October 2014Appointment of Mrs Anji Block as a director on 20 October 2014 (2 pages)
27 October 2014Appointment of Mrs Anji Block as a director on 20 October 2014 (2 pages)
4 August 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
4 August 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
11 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 200
(4 pages)
11 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 200
(4 pages)
4 July 2013Accounts for a small company made up to 30 September 2012 (7 pages)
4 July 2013Accounts for a small company made up to 30 September 2012 (7 pages)
20 June 2013Director's details changed for Stephen Melville on 17 June 2013 (2 pages)
20 June 2013Director's details changed for Stephen Melville on 17 June 2013 (2 pages)
15 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
6 June 2012Accounts for a small company made up to 30 September 2011 (8 pages)
6 June 2012Accounts for a small company made up to 30 September 2011 (8 pages)
29 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
26 August 2011Particulars of a mortgage or charge / charge no: 45
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(10 pages)
26 August 2011Particulars of a mortgage or charge / charge no: 45
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(10 pages)
3 August 2011Accounts for a small company made up to 30 September 2010 (8 pages)
3 August 2011Accounts for a small company made up to 30 September 2010 (8 pages)
3 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
3 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
8 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
19 November 2010Particulars of a mortgage or charge / charge no: 41 (5 pages)
19 November 2010Particulars of a mortgage or charge / charge no: 41 (5 pages)
19 November 2010Particulars of a mortgage or charge / charge no: 44 (5 pages)
19 November 2010Particulars of a mortgage or charge / charge no: 43 (5 pages)
19 November 2010Particulars of a mortgage or charge / charge no: 44 (5 pages)
19 November 2010Particulars of a mortgage or charge / charge no: 42 (5 pages)
19 November 2010Particulars of a mortgage or charge / charge no: 43 (5 pages)
19 November 2010Particulars of a mortgage or charge / charge no: 42 (5 pages)
29 June 2010Accounts for a small company made up to 30 September 2009 (8 pages)
29 June 2010Accounts for a small company made up to 30 September 2009 (8 pages)
6 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages)
6 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
6 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages)
6 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
29 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
15 December 2009Secretary's details changed for Elisabeth Machugh on 1 October 2009 (1 page)
15 December 2009Director's details changed for Stephen Melville on 2 October 2009 (2 pages)
15 December 2009Director's details changed for Stephen Melville on 2 October 2009 (2 pages)
15 December 2009Secretary's details changed for Elisabeth Machugh on 1 October 2009 (1 page)
15 December 2009Secretary's details changed for Elisabeth Machugh on 1 October 2009 (1 page)
15 December 2009Director's details changed for Martin Anthony Nathan on 1 October 2009 (2 pages)
15 December 2009Director's details changed for Martin Anthony Nathan on 1 October 2009 (2 pages)
15 December 2009Director's details changed for Martin Anthony Nathan on 1 October 2009 (2 pages)
15 December 2009Director's details changed for Stephen Melville on 2 October 2009 (2 pages)
25 November 2009Director's details changed for Stephen Melville on 2 October 2009 (2 pages)
25 November 2009Director's details changed for Stephen Melville on 2 October 2009 (2 pages)
25 November 2009Director's details changed for Stephen Melville on 2 October 2009 (2 pages)
25 November 2009Director's details changed for Stephen Melville on 2 October 2009 (2 pages)
25 November 2009Director's details changed for Stephen Melville on 2 October 2009 (2 pages)
25 November 2009Director's details changed for Stephen Melville on 2 October 2009 (2 pages)
17 August 2009Accounts for a small company made up to 30 September 2008 (8 pages)
17 August 2009Accounts for a small company made up to 30 September 2008 (8 pages)
4 March 2009Return made up to 26/02/09; full list of members (4 pages)
4 March 2009Return made up to 26/02/09; full list of members (4 pages)
23 December 2008Accounts for a small company made up to 30 September 2007 (7 pages)
23 December 2008Accounts for a small company made up to 30 September 2007 (7 pages)
3 June 2008Director's change of particulars / martin nathan / 01/04/2008 (1 page)
3 June 2008Director's change of particulars / martin nathan / 01/04/2008 (1 page)
6 March 2008Return made up to 26/02/08; full list of members (4 pages)
6 March 2008Return made up to 26/02/08; full list of members (4 pages)
25 January 2008Accounts for a small company made up to 30 September 2006 (8 pages)
25 January 2008Accounts for a small company made up to 30 September 2006 (8 pages)
3 January 2008New director appointed (1 page)
3 January 2008New director appointed (1 page)
12 March 2007Return made up to 26/02/07; full list of members (3 pages)
12 March 2007Return made up to 26/02/07; full list of members (3 pages)
23 August 2006Accounts for a small company made up to 30 September 2005 (8 pages)
23 August 2006Accounts for a small company made up to 30 September 2005 (8 pages)
13 March 2006Return made up to 26/02/06; full list of members (2 pages)
13 March 2006Return made up to 26/02/06; full list of members (2 pages)
27 September 2005Accounts for a small company made up to 30 September 2004 (7 pages)
27 September 2005Accounts for a small company made up to 30 September 2004 (7 pages)
13 June 2005Return made up to 26/02/05; full list of members (2 pages)
13 June 2005Return made up to 26/02/05; full list of members (2 pages)
2 February 2005Accounts for a small company made up to 30 September 2003 (7 pages)
2 February 2005Accounts for a small company made up to 30 September 2003 (7 pages)
8 April 2004Return made up to 26/02/04; full list of members (6 pages)
8 April 2004Return made up to 26/02/04; full list of members (6 pages)
30 December 2003Accounts for a small company made up to 30 September 2002 (7 pages)
30 December 2003Accounts for a small company made up to 30 September 2002 (7 pages)
2 September 2003Registered office changed on 02/09/03 from: c/o elliot woolfe & rose 12TH floor premier house 112 station road edgware middlesex HA8 7TT (1 page)
2 September 2003Registered office changed on 02/09/03 from: c/o elliot woolfe & rose 12TH floor premier house 112 station road edgware middlesex HA8 7TT (1 page)
1 May 2003Return made up to 26/02/03; full list of members (6 pages)
1 May 2003Return made up to 26/02/03; full list of members (6 pages)
20 February 2003Particulars of mortgage/charge (3 pages)
20 February 2003Particulars of mortgage/charge (3 pages)
20 February 2003Particulars of mortgage/charge (3 pages)
20 February 2003Particulars of mortgage/charge (3 pages)
29 October 2002Accounts for a small company made up to 30 September 2001 (7 pages)
29 October 2002Accounts for a small company made up to 30 September 2001 (7 pages)
2 May 2002Return made up to 26/02/02; full list of members (6 pages)
2 May 2002Return made up to 26/02/02; full list of members (6 pages)
16 November 2001Accounts for a small company made up to 30 September 2000 (7 pages)
16 November 2001Accounts for a small company made up to 30 September 2000 (7 pages)
6 April 2001Return made up to 26/02/01; full list of members (6 pages)
6 April 2001Return made up to 26/02/01; full list of members (6 pages)
27 October 2000Accounts for a small company made up to 30 September 1999 (7 pages)
27 October 2000Accounts for a small company made up to 30 September 1999 (7 pages)
25 April 2000Return made up to 26/02/00; full list of members (6 pages)
25 April 2000Return made up to 26/02/00; full list of members (6 pages)
10 November 1999Particulars of mortgage/charge (3 pages)
10 November 1999Particulars of mortgage/charge (3 pages)
10 November 1999Particulars of mortgage/charge (3 pages)
10 November 1999Particulars of mortgage/charge (3 pages)
4 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
4 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
9 June 1999Return made up to 26/02/99; full list of members (6 pages)
9 June 1999Return made up to 26/02/99; full list of members (6 pages)
5 March 1999Particulars of mortgage/charge (3 pages)
5 March 1999Particulars of mortgage/charge (3 pages)
19 February 1999Particulars of mortgage/charge (3 pages)
19 February 1999Particulars of mortgage/charge (3 pages)
3 August 1998Accounts for a small company made up to 30 September 1997 (7 pages)
3 August 1998Accounts for a small company made up to 30 September 1997 (7 pages)
9 April 1998Return made up to 26/02/98; no change of members (4 pages)
9 April 1998Return made up to 26/02/98; no change of members (4 pages)
15 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
15 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
4 April 1997Return made up to 26/02/97; no change of members (4 pages)
4 April 1997Return made up to 26/02/97; no change of members (4 pages)
4 August 1996Accounts for a small company made up to 30 September 1995 (8 pages)
4 August 1996Accounts for a small company made up to 30 September 1995 (8 pages)
4 July 1996Registered office changed on 04/07/96 from: lidgra house 250 kingsbury road london NW9 0BS (1 page)
4 July 1996Registered office changed on 04/07/96 from: lidgra house 250 kingsbury road london NW9 0BS (1 page)
19 April 1996Return made up to 26/02/96; full list of members (6 pages)
19 April 1996Return made up to 26/02/96; full list of members (6 pages)
2 August 1995Accounts for a small company made up to 30 September 1994 (7 pages)
2 August 1995Accounts for a small company made up to 30 September 1994 (7 pages)
23 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 March 1995Return made up to 26/02/95; no change of members (4 pages)
21 March 1995Return made up to 26/02/95; no change of members (4 pages)
15 March 1995Secretary resigned;new secretary appointed (2 pages)
15 March 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
23 June 1994Return made up to 26/02/94; no change of members (4 pages)
23 June 1994Return made up to 26/02/94; no change of members (4 pages)
7 October 1993Particulars of mortgage/charge (9 pages)
7 October 1993Particulars of mortgage/charge (9 pages)
7 September 1989Wd 05/09/89 ad 20/05/89--------- £ si 100@1=100 £ ic 100/200 (2 pages)
7 September 1989Wd 05/09/89 ad 20/05/89--------- £ si 100@1=100 £ ic 100/200 (2 pages)
13 March 1989Return made up to 17/05/88; full list of members (4 pages)
13 March 1989Return made up to 31/12/87; full list of members (4 pages)
13 March 1989Return made up to 31/12/87; full list of members (4 pages)
13 March 1989Return made up to 17/05/88; full list of members (4 pages)
27 June 1988Particulars of mortgage/charge (3 pages)
27 June 1988Particulars of mortgage/charge (3 pages)
11 April 1985Incorporation (15 pages)
11 April 1985Incorporation (15 pages)