Company NameHomemakers Property Limited
DirectorsDorit Zak and Alexander Andre' Zak
Company StatusActive
Company Number02388788
CategoryPrivate Limited Company
Incorporation Date24 May 1989(34 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Dorit Zak
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1996(6 years, 8 months after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Grafton Way
London
W1T 5DS
Secretary NameKathleen McDonald
NationalityBritish
StatusCurrent
Appointed21 December 2009(20 years, 7 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Correspondence Address141 Cricklewood Broadway
London
NW2 3HY
Director NameMr Alexander Andre' Zak
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2020(30 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address141 Cricklewood Broadway
London
NW2 3HY
Director NamePaul Martin Decker
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(3 years after company formation)
Appointment Duration8 years, 2 months (resigned 15 August 2000)
RoleCompany Director
Correspondence Address18 Rose Walk
Purley
Surrey
CR8 3LG
Director NameLipe Stephen Kelvin
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(3 years after company formation)
Appointment Duration19 years, 11 months (resigned 20 April 2012)
RoleCompany Director
Correspondence Address5 Beaumont Gardens
West Heath Road
Hampstead
London
NW3 7TF
Director NameGiovanni Primo Losi
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(3 years after company formation)
Appointment Duration2 years (resigned 01 June 1994)
RoleCompany Director
Correspondence Address82 Sheaveshill Avenue
London
Nw9
Secretary NamePaul Martin Decker
NationalityBritish
StatusResigned
Appointed24 May 1992(3 years after company formation)
Appointment Duration8 years, 2 months (resigned 15 August 2000)
RoleCompany Director
Correspondence Address18 Rose Walk
Purley
Surrey
CR8 3LG
Secretary NameMrs Dorit Zak
NationalityBritish
StatusResigned
Appointed15 August 2000(11 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 21 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Gardiner Avenue
London
NW2 4AN

Contact

Telephone020 84527504
Telephone regionLondon

Location

Registered Address68 Grafton Way
London
W1T 5DS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Kathleen McDonald
5.00%
Ordinary
475 at £1Alexander Zak
47.50%
Ordinary
475 at £1Dorit Zak
47.50%
Ordinary

Financials

Year2014
Net Worth£831,961
Cash£59,517
Current Liabilities£127,188

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Charges

13 July 1993Delivered on: 17 July 1993
Satisfied on: 7 March 1996
Persons entitled: Gei (For General Export & Import) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 15 on the third and fourth floors and store room 15 on the fourth floor at 10 palace gate london royal borough of kensington and chelsea.
Fully Satisfied
13 July 1993Delivered on: 17 July 1993
Satisfied on: 7 March 1996
Persons entitled: Gei (For General Export & Import) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Car parking space no 16 at 10 palace gate london royal borough of kensington and chelsea.
Fully Satisfied
13 July 1993Delivered on: 17 July 1993
Satisfied on: 7 March 1996
Persons entitled: Gei (For General Export & Import) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Car parking space no 18 at 10 palace gate london royal borough of kensington and chelsea.
Fully Satisfied
9 June 1993Delivered on: 15 June 1993
Satisfied on: 7 March 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h flat k/a flat a 3 greville place london NW6 t/n NGL413210 all plant machinery and fixtures and fittings impements utensils furniture and equipment the present or future goodwill.
Fully Satisfied
9 June 1993Delivered on: 15 June 1993
Satisfied on: 7 March 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h flat k/a flat b 3 greville place london NW6 t/n NGL675644 all plant machinery fixtures fittings furniture and equipment and the present or future goodwill of any business.
Fully Satisfied
19 May 1992Delivered on: 28 May 1992
Satisfied on: 24 August 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
13 July 1993Delivered on: 17 July 1993
Satisfied on: 7 March 1996
Persons entitled: Gei (For General Export & Import) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Car parking space no 12 at palace gate london royal borough of kensington and chelsea.
Fully Satisfied
13 July 1993Delivered on: 17 July 1993
Satisfied on: 7 March 1996
Persons entitled: Gei (For General Export & Import) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Car parking space no 11 at 10 palace gate london royal borough of kensington and chelsea.
Fully Satisfied
29 August 1990Delivered on: 31 August 1990
Satisfied on: 7 December 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a land on the south side of gwscwm road pembrey dyfed t/n wa 426470 and all that property adjoining land to the south side of gwscwm road pembrey dyfed.
Fully Satisfied
13 July 1993Delivered on: 17 July 1993
Satisfied on: 7 March 1996
Persons entitled: Gei (For General Export & Import) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 7 on the ground and first floors at 10 palace gate royal borough of kensington and chelsea.
Fully Satisfied
13 July 1993Delivered on: 17 July 1993
Satisfied on: 7 March 1996
Persons entitled: Gei (For General Export & Import) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Car parking space no 6 at 10 palace gate royal borough of kensington and chelsea.
Fully Satisfied
13 July 1993Delivered on: 17 July 1993
Satisfied on: 7 March 1996
Persons entitled: Gei (For General Export & Import) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Car parking space no 1 at 10 palace gate london royal borough of kensington and chelsea.
Fully Satisfied
13 July 1993Delivered on: 17 July 1993
Satisfied on: 7 March 1996
Persons entitled: Gei (For General Export & Import) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Car parking space no 13 at 10 palace gate royal borough of kensington and chelsea.
Fully Satisfied
13 July 1993Delivered on: 17 July 1993
Satisfied on: 7 March 1996
Persons entitled: Gei (For General Export & Import) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 18 on the third and fourth floors tog with the store cupboard on the fourth floor at 10 palace gate royal borough of kensington and chelsea.
Fully Satisfied
13 July 1993Delivered on: 17 July 1993
Satisfied on: 7 March 1996
Persons entitled: Gei (For General Export & Import) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Car parking space no 15 at 10 palace gate london royal borough of kensington and chelsea.
Fully Satisfied
9 June 1993Delivered on: 15 June 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h flat k/a flat c/h 3 greville place london NW6 t/n ngl 706589 and all plant machinery fixtures fittings furniture and equipment the present or future goodwill of any business.
Outstanding
29 April 2022Delivered on: 4 May 2022
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The leasehold property known as flat c/h, 3 greville place, london NW6 5JP with title number NGL706589. The leasehold property known as flat f, 3 greville place, london NW6 5JP with title number NGL665244. The leasehold property known as the porters flat, 10 palace gate, london W8 5NF with title number BGL6929. The leasehold property known as the flat 22, 10 palace gate, london W8 5NF with title number BGL6932. The freehold property known as 108 barrington road, london N8 9QX with title number NGL70305. The leasehold property known as flat 1 devonshire mansions, devonshire place, brighton BN2 1QH with title number ESX302674. The leasehold property known as flat 8 new steine mansions, devonshire place, brighton BN2 1QJ with title number ESX369832. The leasehold property known as 20 blatchington road, hove BN3 3YN and 23 brooker street, hove BN3 3YX with title number SX79317 and ESX136100. The freehold property known as 4 and 4A blatchington road, hove BN3 3YN with title number ESX91296 and ESX123097. For further information please see the charging instrument.
Outstanding
29 April 2022Delivered on: 4 May 2022
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: For further information please see the charging instrument.
Outstanding
29 April 2022Delivered on: 4 May 2022
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: For further information please see the charging instrument.
Outstanding
2 October 2017Delivered on: 19 October 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Flat f 3 greville place camden NW6 5JP.
Outstanding
2 January 2004Delivered on: 8 January 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property flat 8 new steine mansions brighton t/n ESX158082. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
2 January 2004Delivered on: 8 January 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property flat c/h 3 greville place london t/n NGL706589. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
2 January 2004Delivered on: 8 January 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property flat 4, 11 belsize square london t/n NGL745725. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
2 January 2004Delivered on: 8 January 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property flat f, 3 greville place london t/n NGL665244. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
2 January 2004Delivered on: 8 January 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property porters flat 10 palace gate london t/n BGL6929. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
2 January 2004Delivered on: 8 January 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property maid room 1A, 10 palace gate london t/n BGL6931. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
2 January 2004Delivered on: 8 January 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property 4/4A blatchington road hove t/n's ESX123097 and ESX91296. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
2 January 2004Delivered on: 8 January 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property flat 1 devonshire mansions devonshire place brighton t/n ESX157550. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
2 January 2004Delivered on: 8 January 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property flat 22 10 palace gate london t/n BGL6932. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
2 January 2004Delivered on: 8 January 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property maid room 1B 10 palace gate london t/n BGL6931. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
27 November 2002Delivered on: 30 November 2002
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 23 brooker street, hove, t/n ESX136100. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
29 August 2002Delivered on: 3 September 2002
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property at 20 blatchington road hove t/n SX79317. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
10 March 1999Delivered on: 12 March 1999
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 108 barrington road crouch end london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
21 April 1998Delivered on: 25 April 1998
Persons entitled: Midland 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.
Outstanding
19 February 1998Delivered on: 25 February 1998
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a pahse 3 gwscwm road pembrey llanelli wales. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
29 September 1990Delivered on: 17 October 1997
Persons entitled: Daiwa Bank Limited

Classification: Legal charge and floating charge
Secured details: £224,000.
Particulars: F/H property k/a 20 blatchington ropad ESX79317 and f/h property k/a 23 brooker street hove t/no;-ESX136100.
Outstanding
1 October 1997Delivered on: 14 October 1997
Persons entitled: Daiwa Bank Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge all undertaking property and other assets of whatsoever nature both present and future including uncalled capital for the time being.
Outstanding
14 September 1993Delivered on: 18 September 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the south side of gwscwm road pembrey llanelli dyfed t/no WA426470. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
27 August 1993Delivered on: 1 September 1993
Persons entitled: Gei Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that car parking space no.8 At 10 palace gate london W8 in the royal borough of kensington and chelsea.
Outstanding
13 July 1993Delivered on: 17 July 1993
Persons entitled: Gei (For General Export & Import) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 22 on the third floor at 10 palace gate london royal borough of kensington and chelsea.
Outstanding
13 July 1993Delivered on: 17 July 1993
Persons entitled: Gei (For General Export & Import) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Car parking space no 10 at 10 palace gate london royal borough of kensington and chelsea.
Outstanding
13 July 1993Delivered on: 17 July 1993
Persons entitled: Gei (For General Export & Import) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Car parking space no 9 at 10 palace gate london royal borough of kensington and chelsea.
Outstanding
13 July 1993Delivered on: 17 July 1993
Persons entitled: Gei (For General Export & Import) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Two bed-sitting rooms on the ground floor tog with the bathroom at 10 palace gate royal borough of kensington and chelsea.
Outstanding
13 July 1993Delivered on: 17 July 1993
Persons entitled: Gei (For General Export & Import) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Porters flat on the ground floor at 10 palace gate london royal borough of kensington and chelsea.
Outstanding
6 June 1990Delivered on: 14 June 1990
Persons entitled: Lipe Stephen Kelvin

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (1) f/h land on southside of gwscwm road pembrey dyfed. Title no wa 426470 (2) property adjoining land to the south side of gwscwm road pembrey dyfed.
Outstanding

Filing History

11 October 2023Director's details changed for Mr Alexander Andre' Zak on 6 October 2023 (2 pages)
25 May 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
26 April 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
21 June 2022Current accounting period shortened from 30 September 2022 to 30 June 2022 (1 page)
9 June 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
31 May 2022Confirmation statement made on 24 May 2022 with updates (5 pages)
4 May 2022Registration of charge 023887880043, created on 29 April 2022 (51 pages)
4 May 2022Registration of charge 023887880045, created on 29 April 2022 (41 pages)
4 May 2022Registration of charge 023887880044, created on 29 April 2022 (20 pages)
12 April 2022Satisfaction of charge 28 in full (1 page)
12 April 2022Satisfaction of charge 39 in full (2 pages)
12 April 2022Satisfaction of charge 18 in full (1 page)
12 April 2022Satisfaction of charge 32 in full (2 pages)
12 April 2022Satisfaction of charge 22 in full (1 page)
12 April 2022Satisfaction of charge 34 in full (2 pages)
12 April 2022Satisfaction of charge 37 in full (2 pages)
12 April 2022Satisfaction of charge 27 in full (2 pages)
12 April 2022Satisfaction of charge 35 in full (2 pages)
12 April 2022Satisfaction of charge 29 in full (2 pages)
12 April 2022Satisfaction of charge 23 in full (1 page)
12 April 2022Satisfaction of charge 30 in full (2 pages)
12 April 2022Satisfaction of charge 19 in full (1 page)
12 April 2022Satisfaction of charge 25 in full (1 page)
12 April 2022Satisfaction of charge 31 in full (2 pages)
12 April 2022Satisfaction of charge 36 in full (2 pages)
12 April 2022Satisfaction of charge 33 in full (2 pages)
12 April 2022Satisfaction of charge 38 in full (2 pages)
12 April 2022Satisfaction of charge 24 in full (1 page)
11 April 2022Satisfaction of charge 023887880042 in full (1 page)
11 April 2022Satisfaction of charge 41 in full (2 pages)
11 April 2022Change of details for Lsk Investments & Trading Limited as a person with significant control on 29 March 2022 (2 pages)
11 April 2022Satisfaction of charge 40 in full (2 pages)
23 August 2021Director's details changed for Mr Alexander Andre' Zak on 16 August 2021 (2 pages)
27 May 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
24 May 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
24 May 2021Change of details for Mrs Dorit Zak as a person with significant control on 13 May 2021 (2 pages)
24 May 2021Director's details changed for Mrs Dorit Zak on 13 May 2021 (2 pages)
16 July 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
24 May 2020Confirmation statement made on 24 May 2020 with updates (5 pages)
5 March 2020Director's details changed for Mrs Dorit Zak on 17 May 2019 (2 pages)
12 February 2020Appointment of Mr Alexander Andrew Zak as a director on 4 February 2020 (2 pages)
24 May 2019Confirmation statement made on 24 May 2019 with updates (5 pages)
9 April 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
19 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
29 May 2018Confirmation statement made on 24 May 2018 with updates (4 pages)
19 October 2017Registration of charge 023887880042, created on 2 October 2017 (6 pages)
19 October 2017Registration of charge 023887880042, created on 2 October 2017 (6 pages)
4 July 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
4 July 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
24 May 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
24 May 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
26 August 2016Second filing of the annual return made up to 24 May 2016 (18 pages)
26 August 2016Second filing of the annual return made up to 24 May 2016 (18 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
25 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,000
(4 pages)
25 May 2016Annual return
Statement of capital on 2016-05-25
  • GBP 1,000

Statement of capital on 2016-08-26
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 26/08/2016
(6 pages)
25 May 2016Annual return
Statement of capital on 2016-05-25
  • GBP 1,000

Statement of capital on 2016-08-26
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 26/08/2016
(6 pages)
24 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page)
24 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page)
16 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,000
(4 pages)
16 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,000
(4 pages)
15 June 2015Secretary's details changed for Kathleen Mcdonald on 29 April 2015 (1 page)
15 June 2015Secretary's details changed for Kathleen Mcdonald on 29 April 2015 (1 page)
11 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
11 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
10 June 2015Secretary's details changed for Kathleen Mcdonald on 29 April 2015 (1 page)
10 June 2015Secretary's details changed for Kathleen Mcdonald on 29 April 2015 (1 page)
29 September 2014Secretary's details changed for Kathleen Mcdonald on 29 July 2014 (1 page)
29 September 2014Secretary's details changed for Kathleen Mcdonald on 29 July 2014 (1 page)
9 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
9 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
9 September 2014Statement of company's objects (2 pages)
9 September 2014Statement of company's objects (2 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
27 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1,000
(4 pages)
27 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1,000
(4 pages)
31 July 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
31 July 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
28 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
19 June 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
19 June 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
14 June 2012Termination of appointment of Lipe Kelvin as a director (1 page)
14 June 2012Termination of appointment of Lipe Kelvin as a director (1 page)
13 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
27 May 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
27 May 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
26 July 2010Amended accounts made up to 30 September 2009 (10 pages)
26 July 2010Amended accounts made up to 30 September 2009 (10 pages)
2 July 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
2 July 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
8 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (14 pages)
8 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (14 pages)
8 February 2010Appointment of Kathleen Mcdonald as a secretary (3 pages)
8 February 2010Termination of appointment of Dorit Zak as a secretary (2 pages)
8 February 2010Termination of appointment of Dorit Zak as a secretary (2 pages)
8 February 2010Appointment of Kathleen Mcdonald as a secretary (3 pages)
6 June 2009Return made up to 24/05/09; full list of members (5 pages)
6 June 2009Return made up to 24/05/09; full list of members (5 pages)
28 April 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
28 April 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
14 November 2008Registered office changed on 14/11/2008 from 61 chandos place london WC2N 4HG (1 page)
14 November 2008Registered office changed on 14/11/2008 from 61 chandos place london WC2N 4HG (1 page)
29 May 2008Return made up to 24/05/08; full list of members (5 pages)
29 May 2008Return made up to 24/05/08; full list of members (5 pages)
27 May 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
27 May 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
27 June 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
27 June 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
5 June 2007Return made up to 24/05/07; full list of members (5 pages)
5 June 2007Return made up to 24/05/07; full list of members (5 pages)
20 June 2006Return made up to 24/05/06; full list of members (5 pages)
20 June 2006Return made up to 24/05/06; full list of members (5 pages)
4 May 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
4 May 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
24 August 2005Declaration of satisfaction of mortgage/charge (1 page)
24 August 2005Declaration of satisfaction of mortgage/charge (1 page)
27 July 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
27 July 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
2 June 2005Return made up to 24/05/05; full list of members (5 pages)
2 June 2005Return made up to 24/05/05; full list of members (5 pages)
19 July 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
19 July 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
22 June 2004Return made up to 24/05/04; full list of members (5 pages)
22 June 2004Return made up to 24/05/04; full list of members (5 pages)
8 January 2004Particulars of mortgage/charge (3 pages)
8 January 2004Particulars of mortgage/charge (3 pages)
8 January 2004Particulars of mortgage/charge (3 pages)
8 January 2004Particulars of mortgage/charge (3 pages)
8 January 2004Particulars of mortgage/charge (3 pages)
8 January 2004Particulars of mortgage/charge (3 pages)
8 January 2004Particulars of mortgage/charge (3 pages)
8 January 2004Particulars of mortgage/charge (3 pages)
8 January 2004Particulars of mortgage/charge (3 pages)
8 January 2004Particulars of mortgage/charge (3 pages)
8 January 2004Particulars of mortgage/charge (3 pages)
8 January 2004Particulars of mortgage/charge (3 pages)
8 January 2004Particulars of mortgage/charge (3 pages)
8 January 2004Particulars of mortgage/charge (3 pages)
8 January 2004Particulars of mortgage/charge (3 pages)
8 January 2004Particulars of mortgage/charge (3 pages)
8 January 2004Particulars of mortgage/charge (3 pages)
8 January 2004Particulars of mortgage/charge (3 pages)
8 January 2004Particulars of mortgage/charge (3 pages)
8 January 2004Particulars of mortgage/charge (3 pages)
6 August 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
6 August 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
9 June 2003Return made up to 24/05/03; full list of members (5 pages)
9 June 2003Return made up to 24/05/03; full list of members (5 pages)
30 November 2002Particulars of mortgage/charge (3 pages)
30 November 2002Particulars of mortgage/charge (3 pages)
3 September 2002Particulars of mortgage/charge (3 pages)
3 September 2002Particulars of mortgage/charge (3 pages)
22 July 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
22 July 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
27 June 2002Return made up to 24/05/02; full list of members (5 pages)
27 June 2002Return made up to 24/05/02; full list of members (5 pages)
8 November 2001Registered office changed on 08/11/01 from: 18 queen anne street london W1M 0HB (1 page)
8 November 2001Registered office changed on 08/11/01 from: 18 queen anne street london W1M 0HB (1 page)
30 August 2001Return made up to 24/05/01; full list of members (5 pages)
30 August 2001Return made up to 24/05/01; full list of members (5 pages)
19 July 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
19 July 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
28 June 2001Secretary resigned (1 page)
28 June 2001New secretary appointed (2 pages)
28 June 2001Secretary resigned (1 page)
28 June 2001New secretary appointed (2 pages)
2 October 2000Full accounts made up to 30 September 1999 (11 pages)
2 October 2000Full accounts made up to 30 September 1999 (11 pages)
1 September 2000Director resigned (1 page)
1 September 2000Director resigned (1 page)
7 June 2000Return made up to 24/05/00; full list of members (8 pages)
7 June 2000Return made up to 24/05/00; full list of members (8 pages)
7 February 2000Company name changed echored LIMITED\certificate issued on 08/02/00 (2 pages)
7 February 2000Company name changed echored LIMITED\certificate issued on 08/02/00 (2 pages)
3 August 1999Full accounts made up to 30 September 1998 (12 pages)
3 August 1999Full accounts made up to 30 September 1998 (12 pages)
14 June 1999Return made up to 24/05/99; full list of members (7 pages)
14 June 1999Return made up to 24/05/99; full list of members (7 pages)
12 March 1999Particulars of mortgage/charge (3 pages)
12 March 1999Particulars of mortgage/charge (3 pages)
31 July 1998Full accounts made up to 30 September 1997 (12 pages)
31 July 1998Full accounts made up to 30 September 1997 (12 pages)
4 June 1998Return made up to 24/05/98; full list of members (7 pages)
4 June 1998Return made up to 24/05/98; full list of members (7 pages)
25 April 1998Particulars of mortgage/charge (3 pages)
25 April 1998Particulars of mortgage/charge (3 pages)
25 February 1998Particulars of mortgage/charge (3 pages)
25 February 1998Particulars of mortgage/charge (3 pages)
17 October 1997Particulars of property mortgage/charge (3 pages)
17 October 1997Particulars of property mortgage/charge (3 pages)
14 October 1997Particulars of mortgage/charge (3 pages)
14 October 1997Particulars of mortgage/charge (3 pages)
31 July 1997Full accounts made up to 30 September 1996 (11 pages)
31 July 1997Full accounts made up to 30 September 1996 (11 pages)
18 June 1997Return made up to 24/05/97; full list of members (7 pages)
18 June 1997Return made up to 24/05/97; full list of members (7 pages)
12 August 1996Full accounts made up to 30 September 1995 (11 pages)
12 August 1996Full accounts made up to 30 September 1995 (11 pages)
12 June 1996Return made up to 24/05/96; full list of members (7 pages)
12 June 1996Return made up to 24/05/96; full list of members (7 pages)
7 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
7 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
7 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
7 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
7 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
7 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
7 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
7 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
7 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
7 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
7 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
7 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
7 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
7 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
7 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
7 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
7 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
7 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
7 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
7 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
7 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
7 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
7 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
7 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
7 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
7 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
27 February 1996Ad 01/02/96--------- £ si 500@1=500 £ ic 500/1000 (2 pages)
27 February 1996Ad 01/02/96--------- £ si 500@1=500 £ ic 500/1000 (2 pages)
21 February 1996New director appointed (1 page)
21 February 1996New director appointed (1 page)
18 July 1995Registered office changed on 18/07/95 from: 18 queen qnne street london W1M 9LB (1 page)
18 July 1995Registered office changed on 18/07/95 from: 18 queen qnne street london W1M 9LB (1 page)
12 June 1995Return made up to 24/05/95; full list of members (16 pages)
12 June 1995Return made up to 24/05/95; full list of members (16 pages)
10 March 1995Full accounts made up to 30 September 1994 (10 pages)
10 March 1995Full accounts made up to 30 September 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
10 August 1994Director resigned (2 pages)
10 August 1994Director resigned (2 pages)
15 June 1994Return made up to 24/05/94; full list of members (10 pages)
15 June 1994Return made up to 24/05/94; full list of members (10 pages)
8 December 1993Director's particulars changed (2 pages)
8 December 1993Director's particulars changed (2 pages)
7 December 1993Declaration of satisfaction of mortgage/charge (1 page)
7 December 1993Declaration of satisfaction of mortgage/charge (1 page)
18 September 1993Particulars of mortgage/charge (3 pages)
18 September 1993Particulars of mortgage/charge (3 pages)
1 September 1993Particulars of mortgage/charge (3 pages)
1 September 1993Particulars of mortgage/charge (3 pages)
13 August 1993Return made up to 24/05/93; full list of members (10 pages)
13 August 1993Return made up to 24/05/93; full list of members (10 pages)
17 July 1993Particulars of mortgage/charge (3 pages)
17 July 1993Particulars of mortgage/charge (3 pages)
4 August 1992Return made up to 24/05/92; full list of members (10 pages)
4 August 1992Return made up to 24/05/92; full list of members (10 pages)
27 July 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 July 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 May 1992Particulars of mortgage/charge (3 pages)
28 May 1992Particulars of mortgage/charge (3 pages)
1 April 1992Full accounts made up to 30 September 1991 (6 pages)
1 April 1992Accounting reference date shortened from 31/03 to 30/09 (1 page)
1 April 1992Accounting reference date shortened from 31/03 to 30/09 (1 page)
1 April 1992Full accounts made up to 30 September 1991 (6 pages)
28 January 1992Registered office changed on 28/01/92 from: 8 anglers lane kentish town london NW5 3ES (1 page)
28 January 1992Registered office changed on 28/01/92 from: 8 anglers lane kentish town london NW5 3ES (1 page)
28 October 1991Return made up to 24/05/91; full list of members (11 pages)
28 October 1991Return made up to 24/05/91; full list of members (11 pages)
25 March 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 March 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 August 1990Particulars of mortgage/charge (3 pages)
31 August 1990Particulars of mortgage/charge (3 pages)
14 June 1990Particulars of mortgage/charge (3 pages)
14 June 1990Particulars of mortgage/charge (3 pages)
13 June 1990New director appointed (4 pages)
13 June 1990New director appointed (4 pages)
13 June 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
13 June 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
3 November 1989Ad 26/10/89--------- £ si 498@1=498 £ ic 2/500 (2 pages)
3 November 1989Ad 26/10/89--------- £ si 498@1=498 £ ic 2/500 (2 pages)
8 June 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
8 June 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
24 May 1989Incorporation (15 pages)
24 May 1989Incorporation (15 pages)