Company NamePinlee Investments Limited
DirectorsYeshaye Zvi Benedikt and Israel Isaac Kaufman
Company StatusActive
Company Number01987796
CategoryPrivate Limited Company
Incorporation Date10 February 1986(38 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameYeshaye Zvi Benedikt
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityIsraeli
StatusCurrent
Appointed01 August 1987(1 year, 5 months after company formation)
Appointment Duration36 years, 9 months
RoleProperty Dealer
Country of ResidenceUnited States
Correspondence Address4 Calvert Drive
Monsey
Ew York 10952
United States
Secretary NameEsther Benedikt
NationalityAmerican
StatusCurrent
Appointed13 May 1994(8 years, 3 months after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Correspondence Address4 Calvert Drive
Monsey
New York
10952
Secretary NameYecheskel Shraga Benedikt
NationalityBritish
StatusCurrent
Appointed07 March 2006(20 years, 1 month after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 East Bank
London
N16
Director NameMr Israel Isaac Kaufman
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2012(26 years, 6 months after company formation)
Appointment Duration11 years, 7 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address94 Stamford Hill
London
N16 6XS
Director NameMr Eliezer Solomon Benedikt
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 May 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Fountayne Road
London
N16 7EA
Director NameYeshaye Zvi Benedikt
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityIsraeli
StatusResigned
Appointed31 December 1990(4 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 May 1994)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4 Calvert Drive
Monsey
Ew York 10952
United States
Secretary NameYeshaye Zvi Benedikt
NationalityIsraeli
StatusResigned
Appointed31 December 1990(4 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 September 1994)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4 Calvert Drive
Monsey
Ew York 10952
United States
Secretary NameMr Eliezer Solomon Benedikt
NationalityBritish
StatusResigned
Appointed01 September 1994(8 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 1995)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address29 Fountayne Road
London
N16 7EA
Director NameChaim Benedikt
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2003(17 years, 4 months after company formation)
Appointment Duration13 years, 2 months (resigned 09 August 2016)
RoleStudent
Country of ResidenceUnited States
Correspondence Address321 Park Avenue
Lakewood
New Jersey
Nj 08701
Foreign

Location

Registered Address94 Stamford Hill
London
N16 6XS
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardCazenove
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

51 at £1Yesbe LTD
51.00%
Ordinary
49 at £1Y.z. Benedikt
49.00%
Ordinary

Financials

Year2014
Net Worth£1,655,268
Cash£6,696
Current Liabilities£346,316

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return6 December 2023 (4 months, 2 weeks ago)
Next Return Due20 December 2024 (8 months from now)

Charges

9 September 1994Delivered on: 15 September 1994
Satisfied on: 12 April 2000
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1) f/h property k/a land on the north side of third avenue crewe gates farm industrial estate in the district of crewe and nantwich t/n ch 196558; 2) f/h property k/a 374 to 386C (even) oldfield lane north greenford l/borough of ealing t/n ngl 524757; 3) l/h property k/a 374 and 374A to 388 and 388A (even nos) oldfield lane greenford t/n mx 475179; 4) f/h property k/a 520 harrow road l/borough of city of westminster t/n 244792; 5) f/h property k/a 522 harrow road l/borough of the city of westminster t/n 276452; 6) f/h property k/a 148 and 150 penwith road and land on the south of penwith road and 24-30 (even nos) thornsett road earlsfield l/borough of wandsworth t/n sgl 289942. see the mortgage charge document for full details.
Fully Satisfied
3 July 1990Delivered on: 4 July 1990
Satisfied on: 25 August 2001
Persons entitled: Crusader Insurance PLC.

Classification: Legal charge
Secured details: £200,000 and all monies due or to become due from the company to the chargee under the terms of this charge.
Particulars: Phase 1, 2 and 3 crewe gates farm industrial estate crewe cheshire title numbers ch 199314 ch 196558 and ch 196557.
Fully Satisfied
3 November 1988Delivered on: 5 November 1988
Satisfied on: 25 August 2001
Persons entitled: Crusader Insurance. PLC

Classification: Legal charge
Secured details: £910,000 due from the company to crusader insurance PLC under the terms of the charge.
Particulars: F/H property k/a phases 1,2 and 3 crewesgate farm industrial estate, gateway, crewe. T/n's ch 199314 ch. 196558 and ch. 196557.
Fully Satisfied
18 August 1988Delivered on: 6 September 1988
Satisfied on: 29 March 2000
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 k/a 374 to 386C (even) oldfield lane north greenford in the london borough of ealing T.no. Ngl 524757 l/h land k/A374 & 374A to 388 & 388A (even no's) oldfield lane, greenford in the london borough of ealing T.no. Mx 475179 f/h land k/a 520 harrow road T.no 244792 f/h land k/a 522 harrow road T.no. 276452 both in the london borough of the city of westminster.
Fully Satisfied
18 August 1988Delivered on: 6 September 1988
Satisfied on: 29 March 2000
Persons entitled: Royal Trust Bank

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold k/a 374-386C (even) oldfield lane, north greenford, l/h land k/a 374 & 374A & 388A (even no's) oldfield lane, greenford f/h land k/a 52D & 522 harrow road in the city of westminster. 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
26 April 1988Delivered on: 10 May 1988
Satisfied on: 6 July 1990
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: Land & buildings on the south west side of gateway crewe k/a "phase 1" t/no. Ch 196557.
Fully Satisfied
1 July 2003Delivered on: 8 July 2003
Satisfied on: 31 October 2014
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property premises at wagonway road, hepburn, tyne and wear t/n TY323181. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
10 April 2003Delivered on: 12 April 2003
Satisfied on: 12 August 2015
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and olnato limited to the chargee on any account whatsoever.
Particulars: F/H land and buildings on the east side of earlsway team valley trading estate gateshead t/no: TY321881. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Fully Satisfied
3 January 2003Delivered on: 23 January 2003
Satisfied on: 4 July 2015
Persons entitled: The Governor and Company of the Bank of Scotland

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 374A, 376A, 380A and 384A oldfield lane north greenford middlesex.
Fully Satisfied
3 January 2003Delivered on: 23 January 2003
Satisfied on: 17 June 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 374A, 376A, 380A and 384A oldfield lane north greenford middlesex. 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
29 July 2002Delivered on: 31 July 2002
Satisfied on: 18 February 2015
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a part of 44 and 46 willesden lane, london, NW6 7ST t/no NGL736532.
Fully Satisfied
29 July 2002Delivered on: 31 July 2002
Satisfied on: 18 February 2015
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 527 cranbrook road ilford t/no EGL440498.
Fully Satisfied
26 April 1988Delivered on: 10 May 1988
Satisfied on: 6 July 1990
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: Land and buildings on the south west side of gateway crewe k/a "phase 2" chosline t/no. Ch 199314.
Fully Satisfied
30 May 2002Delivered on: 7 June 2002
Satisfied on: 10 April 2003
Persons entitled: Commercial Acceptances Limited

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 44-46 willesden lane in the london borough of brent t/n NGL736532 and by way of floating security all moveable plant machinery implements furniture and equipment at the property.
Fully Satisfied
30 May 2002Delivered on: 7 June 2002
Satisfied on: 10 April 2003
Persons entitled: Commercial Acceptances Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h flats known as flat 374A, flat 376A, flat 380A and flat 384A all situate in oldfield lane greenford in the london borough of ealing t/n MX473745 and by way of floating security all moveable plant machinery implements furniture and equipment at the property.
Fully Satisfied
30 May 2002Delivered on: 31 May 2002
Satisfied on: 10 April 2003
Persons entitled: Commercial Acceptances Limited

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
19 April 2001Delivered on: 20 April 2001
Satisfied on: 29 January 2015
Persons entitled: The Co-Operative 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: Crewe gates farm industrial estate gateway crewe. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Fully Satisfied
19 April 2001Delivered on: 20 April 2001
Satisfied on: 29 January 2015
Persons entitled: The Co-Operative 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: 40 & 42 willesden lane london t/no:NGL736535. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Fully Satisfied
19 April 2001Delivered on: 20 April 2001
Satisfied on: 29 January 2015
Persons entitled: The Co-Operative 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: 374-388 oldfield lane north greenford t/no: NGL524757 and MX475179. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Fully Satisfied
19 April 2001Delivered on: 20 April 2001
Satisfied on: 29 January 2015
Persons entitled: The Co-Operative 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: 520 & 522 harrow road london t/nos: 276452 & 244792. all fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Fully Satisfied
19 April 2001Delivered on: 20 April 2001
Satisfied on: 29 January 2015
Persons entitled: The Co-Operative 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: 148 & 150 penwith road and 150 penwith road and 24-30 (even nos) thornsett road earlsfield t/no: SGL289942. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Fully Satisfied
25 April 2000Delivered on: 5 May 2000
Satisfied on: 17 June 2015
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of any offer of loan.
Particulars: 378A oldfield lane north, greenford, middlesex all rental income t/no: NGL566830. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 April 2000Delivered on: 5 May 2000
Satisfied on: 18 February 2015
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The whole of the company's present and future undertaking and assets whatever and wherever.
Fully Satisfied
26 April 1988Delivered on: 10 May 1988
Satisfied on: 6 July 1990
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: Land on the north side of third ave crewe, gates farm industrial estate crewe cheshire t/no. Ch 196558.
Fully Satisfied
24 March 2000Delivered on: 29 March 2000
Satisfied on: 12 August 2015
Persons entitled: The Co-Operative 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: Land and buildings on east side of earls way team valley trading estate gaateshead tyne & wear. T/no. TY175328. Floating charge all unfixed plant and machinery and other chattels and equipment.
Fully Satisfied
22 December 1999Delivered on: 30 December 1999
Satisfied on: 18 February 2015
Persons entitled: Woolwich PLC

Classification: Mortgage and debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 374/388 oldfield lane greenford middlesex t/n's MX475179 and NGL524757 together with the benefit of all rental income deriving out of the property, floating charge all moveable plant machinery implements and other tools at the property and floating charge all of the assets of the company and assigns the goodwill (if any) of the business and benefit of all licences.
Fully Satisfied
22 December 1999Delivered on: 30 December 1999
Satisfied on: 18 February 2015
Persons entitled: Woolwich PLC

Classification: Mortgage and debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 520 and 522 harrow road wembley middlesex t/n's 244794 and 276452 together with the benefit of all rental income deriving out of the property, floating charge all moveable plant machinery implements and other tools at the property and floating charge all of the assets of the company and assigns the goodwill (if any) of the business and benefit of all licences.
Fully Satisfied
22 December 1999Delivered on: 30 December 1999
Satisfied on: 18 February 2015
Persons entitled: Woolwich PLC

Classification: Mortgage and debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 328A oldfield lane greenford middlesex together with the benefit of all rental income deriving out of the property, floating charge all moveable plant machinery implements and other tools at the property and floating charge all of the assets of the company and assigns the goodwill (if any) of the business and benefit of all licences.
Fully Satisfied
22 December 1999Delivered on: 30 December 1999
Satisfied on: 18 February 2015
Persons entitled: Woolwich PLC

Classification: Mortgage and debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Crewsgate farm industrial estate t/n's CH199314 CH196557 and CH196558 together with the benefit of all rental income deriving out of the property, floating charge all moveable plant machinery implements and other tools at the property and floating charge all of the assets of the company and assigns the goodwill (if any) of the business and benefit of all licences.
Fully Satisfied
22 December 1999Delivered on: 30 December 1999
Satisfied on: 18 February 2015
Persons entitled: Woolwich PLC

Classification: Mortgage and debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 40/42 willesden lane london NW2 t/n NGL736535 together with the benefit of all rental income deriving out of the property, floating charge all moveable plant machinery implements and other tools at the property and floating charge all of the assets of the company and assigns the goodwill (if any) of the business and benefit of all licences.
Fully Satisfied
22 December 1999Delivered on: 30 December 1999
Satisfied on: 18 February 2015
Persons entitled: Woolwich PLC

Classification: Mortgage and debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 148 and 150 penwith road london SW18 t/n SGL289942 together with the benefit of all rental income deriving out of the property, floating charge all moveable plant machinery implements and other tools at the property and floating charge all of the assets of the company and assigns the goodwill (if any) of the business and benefit of all licences.
Fully Satisfied
4 August 1998Delivered on: 5 August 1998
Satisfied on: 12 April 2000
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge with floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the loan facility agreement dated 26 january and the legal charge dated 4 august 1998.
Particulars: First legal mortgage over l/h 40 and 42 willesden lane brent t/n-NGL736535 and 382A oldfield lane greenford ealing. First fixed charge over all plant machinery and equipment owned by the company.. See the mortgage charge document for full details.
Fully Satisfied
4 February 1997Delivered on: 5 February 1997
Satisfied on: 25 August 2001
Persons entitled: Britannia Building Society

Classification: Legal and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h properties being land & buildings on the south west side of gateway crewe t/no's CH196557 CH199314 fixed charge all fixtures fittings assigns of goodwill. See the mortgage charge document for full details.
Fully Satisfied
9 September 1994Delivered on: 15 September 1994
Satisfied on: 12 April 2000
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over the whole of the company's undertaking property rights and assets.
Fully Satisfied
27 April 1988Delivered on: 29 April 1988
Satisfied on: 29 March 2000
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 k/a 148 and 150 penwith road and land on the south side of penwith road 24/30 thornsett road, earlsfield, london including all buildings fixtures fixed plant and machinery.
Fully Satisfied
22 May 2018Delivered on: 24 May 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Units 15, 16, 17, 18, 19. 20, 21, 22 and 23 third avenue, crewe gates farm industrial estate, crewe, CW1 6XU (land registry title no: CH196558) (“the property”) by way of legal mortgage; and. - a fixed charge over any of the following property of the company, whether owned now or in the future:. - any other interest in the property.. - all rents receivable from any lease granted of the property.. - all the goodwill of the company’s business carried on at the property.. - the proceeds of any insurance affecting the property.. - all fixtures and fittings not forming part of the property.. - all plant and machinery at the property, including any associated warranties and maintenance contracts.. - all furniture, furnishings, equipment, tools and other goods kept at the property, that are not regularly disposed of in the ordinary course of business.
Outstanding
22 May 2018Delivered on: 24 May 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land and buildings on the south west side of gateway, crewe (land registry title no: CH199314) (“the property”) by way of legal mortgage; and. - a fixed charge over any of the following property of the company, whether owned now or in the future:. - any other interest in the property.. - all rents receivable from any lease granted of the property.. - all the goodwill of the company’s business carried on at the property.. - the proceeds of any insurance affecting the property.. - all fixtures and fittings not forming part of the property.. - all plant and machinery at the property, including any associated warranties and maintenance contracts.. - all furniture, furnishings, equipment, tools and other goods kept at the property, that are not regularly disposed of in the ordinary course of business.
Outstanding
22 May 2018Delivered on: 24 May 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 1 to 7 (inclusive) gateway, crewe, CW1 6YX (land registry title no: CH196557) (“the property”) by way of legal mortgage; and. - a fixed charge over any of the following property of the company, whether owned now or in the future:. - any other interest in the property.. - all rents receivable from any lease granted of the property.. - all the goodwill of the company’s business carried on at the property.. - the proceeds of any insurance affecting the property.. - all fixtures and fittings not forming part of the property.. - all plant and machinery at the property, including any associated warranties and maintenance contracts.. - all furniture, furnishings, equipment, tools and other goods kept at the property, that are not regularly disposed of in the ordinary course of business.
Outstanding
22 May 2018Delivered on: 24 May 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Freehold property known as:. 374 to 386C (even nos.) oldfield lane north, greenford, ealing, UB6 8PU - NGL524757. Leasehold property known as 374 and 374A to 388 and 388A (even nos.) oldfield lane, greenford - MX475179. Leasehold property known as 374A oldfield lane, greenford - AGL104298;. Leasehold property known as 376A oldfield lane, greenford - AGL104300;. Leasehold property known as 378A oldfield lane, greenford - NGL566830;. Leasehold property known as 380A oldfield lane, greenford - AGL104301;. Leasehold property known as 382A oldfield lane, greenford - AGL64161;. Leasehold property known as 384A oldfield lane, greenford - AGL104303;. Leasehold property known as 386A oldfield lane greenford - AGL104251. (“The property”) by way of legal mortgage; and. - a fixed charge over any of the following property of the company, whether owned now or in the future:. - any other interest in the property.. - all rents receivable from any lease granted of the property.. - all the goodwill of the company’s business carried on at the property.. - the proceeds of any insurance affecting the property.. - all fixtures and fittings not forming part of the property.. - all plant and machinery at the property, including any associated warranties and maintenance contracts.. - all furniture, furnishings, equipment, tools and other goods kept at the property, that are not regularly disposed of in the ordinary course of business.
Outstanding
22 May 2018Delivered on: 23 May 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 148 and 150 penwith road and land on the south side of penwith road and 24-30 (even nos.) thornsett road, earlsfield (land registry title no:SGL289942) (“the property”) by way of legal mortgage; and. - a fixed charge over any of the following property of the company, whether owned now or in the future:. - any other interest in the property.. - all rents receivable from any lease granted of the property.. - all the goodwill of the company’s business carried on at the property.. - the proceeds of any insurance affecting the property.. - all fixtures and fittings not forming part of the property.. - all plant and machinery at the property, including any associated warranties and maintenance contracts.. - all furniture, furnishings, equipment, tools and other goods kept at the property, that are not regularly disposed of in the ordinary course of business.
Outstanding
22 May 2018Delivered on: 23 May 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 44 and 46 willesden lane, brent, london, NW6 7ST (land registry title no: NGL736532) (“the property”) by way of legal mortgage; and. - a fixed charge over any of the following property of the company, whether owned now or in the future:. - any other interest in the property.. - all rents receivable from any lease granted of the property.. - all the goodwill of the company’s business carried on at the property.. - the proceeds of any insurance affecting the property.. - all fixtures and fittings not forming part of the property.. - all plant and machinery at the property, including any associated warranties and maintenance contracts.. - all furniture, furnishings, equipment, tools and other goods kept at the property, that are not regularly disposed of in the ordinary course of business.
Outstanding
22 May 2018Delivered on: 23 May 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 40 and 42 willesden lane, brent, london, NW6 7ST (land registry title no: NGL736535) (“the property”) by way of legal mortgage; and. - a fixed charge over any of the following property of the company, whether owned now or in the future:. - any other interest in the property.. - all rents receivable from any lease granted of the property.. - all the goodwill of the company’s business carried on at the property.. - the proceeds of any insurance affecting the property.. - all fixtures and fittings not forming part of the property.. - all plant and machinery at the property, including any associated warranties and maintenance contracts.. - all furniture, furnishings, equipment, tools and other goods kept at the property, that are not regularly disposed of in the ordinary course of business.
Outstanding
22 May 2018Delivered on: 23 May 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 527 cranbrook road, ilford, IG2 6HA (land registry title no: EGL440498) (“the property”) by way of legal mortgage; and. - a fixed charge over any of the following property of the company, whether owned now or in the future:. - any other interest in the property.. - all rents receivable from any lease granted of the property.. - all the goodwill of the company’s business carried on at the property.. - the proceeds of any insurance affecting the property.. - all fixtures and fittings not forming part of the property.. - all plant and machinery at the property, including any associated warranties and maintenance contracts.. - all furniture, furnishings, equipment, tools and other goods kept at the property, that are not regularly disposed of in the ordinary course of business.
Outstanding
22 May 2018Delivered on: 23 May 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 520 and 522 harrow road, london, W9 3QF (land registry title nos: 244792 and 276452) (“the property”) by way of legal mortgage; and. - a fixed charge over any of the following property of the company, whether owned now or in the future:. - any other interest in the property.. - all rents receivable from any lease granted of the property.. - all the goodwill of the company’s business carried on at the property.. - the proceeds of any insurance affecting the property.. - all fixtures and fittings not forming part of the property.. - all plant and machinery at the property, including any associated warranties and maintenance contracts.. - all furniture, furnishings, equipment, tools and other goods kept at the property, that are not regularly disposed of in the ordinary course of business.
Outstanding
18 May 2016Delivered on: 18 May 2016
Persons entitled: Nationwide Building Society

Classification: A registered charge
Outstanding
7 July 2015Delivered on: 14 July 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Freehold land and buildings known as 148 and 150 penwith road and land on the south side of penwith road and 24-30 (even numbers), thorsett road, earsfield, wandsworth, london comprised in title number(s) SGL289942.
Outstanding
7 July 2015Delivered on: 10 July 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land and buildings on the east side of earlsway, team valley trading estate, gateshead comprised in title number(s) TY175328; TY321881 and TY483750.
Outstanding
13 February 2015Delivered on: 18 February 2015
Persons entitled: Nationwide Building Society

Classification: A registered charge
Outstanding
13 February 2015Delivered on: 18 February 2015
Persons entitled: Nationwide Building Society

Classification: A registered charge
Outstanding
13 February 2015Delivered on: 18 February 2015
Persons entitled: Nationwide Building Society

Classification: A registered charge
Particulars: All that f/h property k/a 374 to 386C (even) oldfield lane north greenford t/no NGL524757 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding

Filing History

11 June 2020Confirmation statement made on 11 June 2020 with updates (4 pages)
4 June 2020Confirmation statement made on 3 June 2020 with updates (4 pages)
3 June 2020Director's details changed for Mr Israel I Kaufman on 2 June 2020 (2 pages)
11 March 2020Unaudited abridged accounts made up to 29 March 2019 (11 pages)
2 January 2020Confirmation statement made on 25 December 2019 with no updates (3 pages)
22 December 2019Previous accounting period shortened from 23 March 2019 to 22 March 2019 (1 page)
9 December 2019Registered office address changed from 206 High Road London N15 4NP to 94 Stamford Hill London N16 6XS on 9 December 2019 (1 page)
25 December 2018Confirmation statement made on 25 December 2018 with no updates (3 pages)
20 December 2018Unaudited abridged accounts made up to 23 March 2018 (12 pages)
24 May 2018Satisfaction of charge 019877960036 in full (4 pages)
24 May 2018Satisfaction of charge 019877960037 in full (4 pages)
24 May 2018Registration of charge 019877960050, created on 22 May 2018 (8 pages)
24 May 2018Satisfaction of charge 019877960038 in full (4 pages)
24 May 2018Satisfaction of charge 019877960041 in full (4 pages)
24 May 2018Registration of charge 019877960048, created on 22 May 2018 (8 pages)
24 May 2018Registration of charge 019877960049, created on 22 May 2018 (8 pages)
24 May 2018Registration of charge 019877960047, created on 22 May 2018 (8 pages)
24 May 2018Satisfaction of charge 019877960040 in full (4 pages)
23 May 2018Registration of charge 019877960046, created on 22 May 2018 (8 pages)
23 May 2018Registration of charge 019877960042, created on 22 May 2018 (8 pages)
23 May 2018Registration of charge 019877960045, created on 22 May 2018 (8 pages)
23 May 2018Registration of charge 019877960044, created on 22 May 2018 (8 pages)
23 May 2018Registration of charge 019877960043, created on 22 May 2018 (8 pages)
15 March 2018Unaudited abridged accounts made up to 23 March 2017 (12 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
19 December 2017Previous accounting period shortened from 24 March 2017 to 23 March 2017 (1 page)
19 December 2017Previous accounting period shortened from 24 March 2017 to 23 March 2017 (1 page)
16 March 2017Total exemption small company accounts made up to 24 March 2016 (4 pages)
16 March 2017Total exemption small company accounts made up to 24 March 2016 (4 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
21 December 2016Previous accounting period shortened from 25 March 2016 to 24 March 2016 (1 page)
21 December 2016Previous accounting period shortened from 25 March 2016 to 24 March 2016 (1 page)
9 August 2016Termination of appointment of Chaim Benedikt as a director on 9 August 2016 (1 page)
9 August 2016Termination of appointment of Chaim Benedikt as a director on 9 August 2016 (1 page)
18 May 2016Registration of charge 019877960041, created on 18 May 2016 (17 pages)
18 May 2016Registration of charge 019877960041, created on 18 May 2016 (17 pages)
22 March 2016Total exemption small company accounts made up to 25 March 2015 (4 pages)
22 March 2016Total exemption small company accounts made up to 25 March 2015 (4 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100
(6 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100
(6 pages)
23 December 2015Previous accounting period shortened from 26 March 2015 to 25 March 2015 (1 page)
23 December 2015Previous accounting period shortened from 26 March 2015 to 25 March 2015 (1 page)
12 August 2015Satisfaction of charge 19 in full (4 pages)
12 August 2015Satisfaction of charge 34 in full (4 pages)
12 August 2015Satisfaction of charge 19 in full (4 pages)
12 August 2015Satisfaction of charge 34 in full (4 pages)
14 July 2015Registration of charge 019877960040, created on 7 July 2015 (8 pages)
14 July 2015Registration of charge 019877960040, created on 7 July 2015 (8 pages)
14 July 2015Registration of charge 019877960040, created on 7 July 2015 (8 pages)
10 July 2015Registration of charge 019877960039, created on 7 July 2015 (8 pages)
10 July 2015Registration of charge 019877960039, created on 7 July 2015 (8 pages)
10 July 2015Registration of charge 019877960039, created on 7 July 2015 (8 pages)
4 July 2015Satisfaction of charge 33 in full (4 pages)
4 July 2015Satisfaction of charge 33 in full (4 pages)
17 June 2015Satisfaction of charge 32 in full (4 pages)
17 June 2015Satisfaction of charge 32 in full (4 pages)
17 June 2015Satisfaction of charge 21 in full (4 pages)
17 June 2015Satisfaction of charge 21 in full (4 pages)
23 March 2015Total exemption small company accounts made up to 26 March 2014 (4 pages)
23 March 2015Total exemption small company accounts made up to 26 March 2014 (4 pages)
18 February 2015Satisfaction of charge 15 in full (4 pages)
18 February 2015Satisfaction of charge 14 in full (4 pages)
18 February 2015Satisfaction of charge 17 in full (4 pages)
18 February 2015Satisfaction of charge 14 in full (4 pages)
18 February 2015Satisfaction of charge 16 in full (4 pages)
18 February 2015Satisfaction of charge 16 in full (4 pages)
18 February 2015Satisfaction of charge 20 in full (4 pages)
18 February 2015Satisfaction of charge 20 in full (4 pages)
18 February 2015Satisfaction of charge 17 in full (4 pages)
18 February 2015Satisfaction of charge 30 in full (4 pages)
18 February 2015Registration of charge 019877960036, created on 13 February 2015 (32 pages)
18 February 2015Satisfaction of charge 31 in full (4 pages)
18 February 2015Registration of charge 019877960036, created on 13 February 2015 (32 pages)
18 February 2015Satisfaction of charge 15 in full (4 pages)
18 February 2015Registration of charge 019877960037, created on 13 February 2015 (30 pages)
18 February 2015Registration of charge 019877960037, created on 13 February 2015 (30 pages)
18 February 2015Registration of charge 019877960038, created on 13 February 2015 (18 pages)
18 February 2015Satisfaction of charge 13 in full (4 pages)
18 February 2015Satisfaction of charge 18 in full (4 pages)
18 February 2015Satisfaction of charge 31 in full (4 pages)
18 February 2015Registration of charge 019877960038, created on 13 February 2015 (18 pages)
18 February 2015Satisfaction of charge 18 in full (4 pages)
18 February 2015Satisfaction of charge 13 in full (4 pages)
18 February 2015Satisfaction of charge 30 in full (4 pages)
29 January 2015Satisfaction of charge 23 in full (4 pages)
29 January 2015Satisfaction of charge 23 in full (4 pages)
29 January 2015Satisfaction of charge 24 in full (4 pages)
29 January 2015Satisfaction of charge 24 in full (4 pages)
29 January 2015Satisfaction of charge 22 in full (4 pages)
29 January 2015Satisfaction of charge 22 in full (4 pages)
29 January 2015Satisfaction of charge 26 in full (4 pages)
29 January 2015Satisfaction of charge 25 in full (4 pages)
29 January 2015Satisfaction of charge 25 in full (4 pages)
29 January 2015Satisfaction of charge 26 in full (4 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(6 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(6 pages)
24 December 2014Previous accounting period shortened from 27 March 2014 to 26 March 2014 (1 page)
24 December 2014Previous accounting period shortened from 27 March 2014 to 26 March 2014 (1 page)
31 October 2014Satisfaction of charge 35 in full (4 pages)
31 October 2014Satisfaction of charge 35 in full (4 pages)
11 March 2014Total exemption full accounts made up to 31 March 2013 (13 pages)
11 March 2014Total exemption full accounts made up to 31 March 2013 (13 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(6 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(6 pages)
24 December 2013Previous accounting period shortened from 28 March 2013 to 27 March 2013 (1 page)
24 December 2013Previous accounting period shortened from 28 March 2013 to 27 March 2013 (1 page)
25 March 2013Accounts made up to 31 March 2012 (14 pages)
25 March 2013Accounts made up to 31 March 2012 (14 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
24 December 2012Previous accounting period shortened from 29 March 2012 to 28 March 2012 (1 page)
24 December 2012Previous accounting period shortened from 29 March 2012 to 28 March 2012 (1 page)
4 September 2012Appointment of Mr Israel I Kaufman as a director (2 pages)
4 September 2012Appointment of Mr Israel I Kaufman as a director (2 pages)
26 March 2012Accounts made up to 31 March 2011 (14 pages)
26 March 2012Accounts made up to 31 March 2011 (14 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
22 December 2011Previous accounting period shortened from 30 March 2011 to 29 March 2011 (1 page)
22 December 2011Previous accounting period shortened from 30 March 2011 to 29 March 2011 (1 page)
28 March 2011Accounts for a small company made up to 31 March 2010 (6 pages)
28 March 2011Accounts for a small company made up to 31 March 2010 (6 pages)
31 December 2010Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
31 December 2010Previous accounting period shortened from 31 March 2010 to 30 March 2010 (1 page)
31 December 2010Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
31 December 2010Previous accounting period shortened from 31 March 2010 to 30 March 2010 (1 page)
4 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
4 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
31 December 2009Director's details changed for Chaim Benedikt on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Yeshaye Zvi Benedikt on 31 December 2009 (2 pages)
31 December 2009Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
31 December 2009Director's details changed for Yeshaye Zvi Benedikt on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Chaim Benedikt on 31 December 2009 (2 pages)
31 December 2009Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
7 May 2009Secretary's change of particulars / yecheskel benedikt / 07/05/2009 (1 page)
7 May 2009Secretary's change of particulars / yecheskel benedikt / 07/05/2009 (1 page)
1 April 2009Accounts for a small company made up to 31 March 2008 (6 pages)
1 April 2009Accounts for a small company made up to 31 March 2008 (6 pages)
31 December 2008Return made up to 31/12/08; full list of members (4 pages)
31 December 2008Return made up to 31/12/08; full list of members (4 pages)
4 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
4 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
8 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
8 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
26 January 2007Return made up to 31/12/06; full list of members (7 pages)
26 January 2007Return made up to 31/12/06; full list of members (7 pages)
31 July 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 July 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 2006Accounts for a small company made up to 31 March 2005 (6 pages)
6 July 2006Accounts for a small company made up to 31 March 2005 (6 pages)
15 March 2006New secretary appointed (1 page)
15 March 2006New secretary appointed (1 page)
20 September 2005Accounts for a small company made up to 31 March 2004 (6 pages)
20 September 2005Accounts for a small company made up to 31 March 2004 (6 pages)
16 August 2005Delivery ext'd 3 mth 31/03/05 (1 page)
16 August 2005Delivery ext'd 3 mth 31/03/05 (1 page)
9 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 November 2004Accounts for a small company made up to 31 March 2003 (6 pages)
24 November 2004Accounts for a small company made up to 31 March 2003 (6 pages)
17 November 2004Delivery ext'd 3 mth 31/03/04 (1 page)
17 November 2004Delivery ext'd 3 mth 31/03/04 (1 page)
20 January 2004Return made up to 31/12/03; full list of members (7 pages)
20 January 2004Return made up to 31/12/03; full list of members (7 pages)
20 November 2003Delivery ext'd 3 mth 31/03/03 (1 page)
20 November 2003Delivery ext'd 3 mth 31/03/03 (1 page)
17 October 2003Accounts for a small company made up to 31 March 2002 (6 pages)
17 October 2003Accounts for a small company made up to 31 March 2002 (6 pages)
8 July 2003Particulars of mortgage/charge (3 pages)
8 July 2003Particulars of mortgage/charge (3 pages)
3 July 2003New director appointed (1 page)
3 July 2003New director appointed (1 page)
22 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 April 2003Particulars of mortgage/charge (3 pages)
12 April 2003Particulars of mortgage/charge (3 pages)
10 April 2003Declaration of satisfaction of mortgage/charge (1 page)
10 April 2003Declaration of satisfaction of mortgage/charge (1 page)
10 April 2003Declaration of satisfaction of mortgage/charge (1 page)
10 April 2003Declaration of satisfaction of mortgage/charge (1 page)
10 April 2003Declaration of satisfaction of mortgage/charge (1 page)
10 April 2003Declaration of satisfaction of mortgage/charge (1 page)
8 March 2003Return made up to 31/12/02; full list of members (6 pages)
8 March 2003Return made up to 31/12/02; full list of members (6 pages)
23 January 2003Particulars of mortgage/charge (3 pages)
23 January 2003Particulars of mortgage/charge (3 pages)
23 January 2003Particulars of mortgage/charge (3 pages)
23 January 2003Particulars of mortgage/charge (3 pages)
23 December 2002Delivery ext'd 3 mth 31/03/02 (1 page)
23 December 2002Delivery ext'd 3 mth 31/03/02 (1 page)
17 October 2002Accounts for a small company made up to 31 March 2001 (6 pages)
17 October 2002Accounts for a small company made up to 31 March 2001 (6 pages)
31 July 2002Particulars of mortgage/charge (5 pages)
31 July 2002Particulars of mortgage/charge (5 pages)
31 July 2002Particulars of mortgage/charge (5 pages)
31 July 2002Particulars of mortgage/charge (5 pages)
25 June 2002Ad 31/12/01--------- £ si 98@1 (2 pages)
25 June 2002Ad 31/12/01--------- £ si 98@1 (2 pages)
7 June 2002Particulars of mortgage/charge (3 pages)
7 June 2002Particulars of mortgage/charge (3 pages)
7 June 2002Particulars of mortgage/charge (3 pages)
7 June 2002Particulars of mortgage/charge (3 pages)
31 May 2002Particulars of mortgage/charge (4 pages)
31 May 2002Particulars of mortgage/charge (4 pages)
2 May 2002Accounts for a small company made up to 31 March 2000 (5 pages)
2 May 2002Accounts for a small company made up to 31 March 2000 (5 pages)
28 January 2002Return made up to 31/12/01; full list of members (6 pages)
28 January 2002Return made up to 31/12/01; full list of members (6 pages)
25 August 2001Declaration of satisfaction of mortgage/charge (1 page)
25 August 2001Declaration of satisfaction of mortgage/charge (1 page)
25 August 2001Declaration of satisfaction of mortgage/charge (1 page)
25 August 2001Declaration of satisfaction of mortgage/charge (1 page)
25 August 2001Declaration of satisfaction of mortgage/charge (1 page)
25 August 2001Declaration of satisfaction of mortgage/charge (1 page)
20 April 2001Particulars of mortgage/charge (3 pages)
20 April 2001Particulars of mortgage/charge (3 pages)
20 April 2001Particulars of mortgage/charge (3 pages)
20 April 2001Particulars of mortgage/charge (3 pages)
20 April 2001Particulars of mortgage/charge (3 pages)
20 April 2001Particulars of mortgage/charge (3 pages)
20 April 2001Particulars of mortgage/charge (3 pages)
20 April 2001Particulars of mortgage/charge (3 pages)
20 April 2001Particulars of mortgage/charge (3 pages)
20 April 2001Particulars of mortgage/charge (3 pages)
22 January 2001Return made up to 31/12/00; full list of members (6 pages)
22 January 2001Return made up to 31/12/00; full list of members (6 pages)
16 November 2000Accounts for a small company made up to 31 March 1999 (5 pages)
16 November 2000Accounts for a small company made up to 31 March 1999 (5 pages)
5 May 2000Particulars of mortgage/charge (3 pages)
5 May 2000Particulars of mortgage/charge (3 pages)
5 May 2000Particulars of mortgage/charge (3 pages)
5 May 2000Particulars of mortgage/charge (3 pages)
12 April 2000Declaration of satisfaction of mortgage/charge (1 page)
12 April 2000Declaration of satisfaction of mortgage/charge (1 page)
12 April 2000Declaration of satisfaction of mortgage/charge (1 page)
12 April 2000Declaration of satisfaction of mortgage/charge (1 page)
12 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2000Declaration of satisfaction of mortgage/charge (1 page)
29 March 2000Declaration of satisfaction of mortgage/charge (1 page)
29 March 2000Particulars of mortgage/charge (3 pages)
29 March 2000Particulars of mortgage/charge (3 pages)
29 March 2000Declaration of satisfaction of mortgage/charge (1 page)
29 March 2000Declaration of satisfaction of mortgage/charge (1 page)
29 March 2000Declaration of satisfaction of mortgage/charge (1 page)
29 March 2000Declaration of satisfaction of mortgage/charge (1 page)
11 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 December 1999Particulars of mortgage/charge (3 pages)
30 December 1999Particulars of mortgage/charge (3 pages)
30 December 1999Particulars of mortgage/charge (3 pages)
30 December 1999Particulars of mortgage/charge (3 pages)
30 December 1999Particulars of mortgage/charge (3 pages)
30 December 1999Particulars of mortgage/charge (3 pages)
30 December 1999Particulars of mortgage/charge (3 pages)
30 December 1999Particulars of mortgage/charge (3 pages)
30 December 1999Particulars of mortgage/charge (3 pages)
30 December 1999Particulars of mortgage/charge (3 pages)
30 December 1999Particulars of mortgage/charge (3 pages)
30 December 1999Particulars of mortgage/charge (3 pages)
25 November 1999Delivery ext'd 3 mth 31/03/99 (1 page)
25 November 1999Delivery ext'd 3 mth 31/03/99 (1 page)
4 August 1999Accounts for a small company made up to 31 March 1998 (5 pages)
4 August 1999Accounts for a small company made up to 31 March 1998 (5 pages)
12 January 1999Return made up to 31/12/98; full list of members (6 pages)
12 January 1999Return made up to 31/12/98; full list of members (6 pages)
9 December 1998Delivery ext'd 3 mth 31/03/98 (1 page)
9 December 1998Delivery ext'd 3 mth 31/03/98 (1 page)
5 August 1998Particulars of mortgage/charge (3 pages)
5 August 1998Particulars of mortgage/charge (3 pages)
5 May 1998Accounts for a small company made up to 31 March 1997 (5 pages)
5 May 1998Accounts for a small company made up to 31 March 1997 (5 pages)
9 January 1998Return made up to 31/12/97; no change of members (4 pages)
9 January 1998Return made up to 31/12/97; no change of members (4 pages)
4 December 1997Delivery ext'd 3 mth 31/03/97 (1 page)
4 December 1997Delivery ext'd 3 mth 31/03/97 (1 page)
17 June 1997Accounts for a small company made up to 31 March 1996 (6 pages)
17 June 1997Accounts for a small company made up to 31 March 1996 (6 pages)
5 February 1997Particulars of mortgage/charge (4 pages)
5 February 1997Particulars of mortgage/charge (4 pages)
20 January 1997Return made up to 31/12/96; no change of members (4 pages)
20 January 1997Return made up to 31/12/96; no change of members (4 pages)
10 January 1997Delivery ext'd 3 mth 31/03/96 (1 page)
10 January 1997Delivery ext'd 3 mth 31/03/96 (1 page)
26 November 1996Accounts for a small company made up to 31 March 1995 (6 pages)
26 November 1996Accounts for a small company made up to 31 March 1995 (6 pages)
22 May 1996Registered office changed on 22/05/96 from: 206 high road london N15 4NP (1 page)
22 May 1996Registered office changed on 22/05/96 from: 206 high road london N15 4NP (1 page)
30 January 1996Return made up to 31/12/95; full list of members (6 pages)
30 January 1996Return made up to 31/12/95; full list of members (6 pages)
16 June 1995New secretary appointed;director resigned (2 pages)
16 June 1995New secretary appointed;director resigned (2 pages)
13 June 1995Return made up to 31/12/94; no change of members (4 pages)
13 June 1995Return made up to 31/12/94; no change of members (4 pages)
6 June 1995Accounts for a small company made up to 31 March 1994 (6 pages)
6 June 1995Accounts for a small company made up to 31 March 1994 (6 pages)
15 May 1995Registered office changed on 15/05/95 from: 40 fountayne road london N16 7DT (1 page)
15 May 1995Registered office changed on 15/05/95 from: 40 fountayne road london N16 7DT (1 page)
13 March 1995Secretary resigned;new secretary appointed (2 pages)
13 March 1995Secretary resigned;new secretary appointed (2 pages)
11 January 1988Dir / sec appoint / resign (2 pages)
11 January 1988Dir / sec appoint / resign (2 pages)
10 February 1986Incorporation (11 pages)
10 February 1986Certificate of incorporation (1 page)
10 February 1986Incorporation (11 pages)
10 February 1986Certificate of incorporation (1 page)