Company NameCompstar Limited
DirectorsDeborah Pels and Isaac Pels
Company StatusActive
Company Number02517776
CategoryPrivate Limited Company
Incorporation Date3 July 1990(33 years, 10 months ago)

Business Activity

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

Directors

Director NameDeborah Pels
Date of BirthAugust 1953 (Born 70 years ago)
NationalitySwiss
StatusCurrent
Appointed31 July 1991(1 year after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hillcrest Avenue
London
NW11 0EP
Secretary NameMr Isaac Pels
NationalityBritish
StatusCurrent
Appointed01 August 1993(3 years, 1 month after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hillcrest Avenue
London
NW11 0EP
Director NameMr Isaac Pels
Date of BirthDecember 1951 (Born 72 years ago)
NationalityGerman
StatusCurrent
Appointed10 September 1998(8 years, 2 months after company formation)
Appointment Duration25 years, 7 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address3 Hillcrest Avenue
London
NW11 0EP
Director NameMr Philip Pels
Date of BirthOctober 1983 (Born 40 years ago)
NationalitySwiss
StatusResigned
Appointed23 November 2012(22 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 19 June 2018)
RoleReal Estate Management
Country of ResidenceUnited Kingdom
Correspondence AddressChurchill House 137-139 Brent Street
Hendon
London
NW4 4DJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 July 1991(1 year after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 February 1992)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 1991(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 01 August 1993)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3 Hillcrest Avenue
London
NW11 0EP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Bellgate Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£21,544
Cash£1,457
Current Liabilities£1,011,446

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due28 April 2024 (1 day from now)
Accounts CategoryMicro Entity
Accounts Year End28 July

Returns

Latest Return9 August 2023 (8 months, 3 weeks ago)
Next Return Due23 August 2024 (3 months, 4 weeks from now)

Charges

3 January 1995Delivered on: 5 January 1995
Satisfied on: 21 May 2011
Persons entitled: United Mizrahi Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal mortgage over land on the south side of staines road bedfont.t/no.agl 18669.together with all rental income at present or in future accruing.floating charge over the undertaking and all other property assets and rights of the company.
Fully Satisfied
3 January 1995Delivered on: 5 January 1995
Satisfied on: 25 January 2002
Persons entitled: United Mizrahi Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal mortgage over land at 326 to 328 battersea park road and 330 to 336 battersea park road in the l/b of wandsworth.t/nos.332315 And LN79247.together with all rental income at present or in future accruing.floating charge over the undertaking and all other property assets and rights of the company.
Fully Satisfied
25 October 1993Delivered on: 10 November 1993
Satisfied on: 1 August 1995
Persons entitled: Bank Leumi (UK) 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/as 4 cambridge road,kingston-upon-thames and the proceeds of sale thereof.floating security over all property and assets of whatsoever nature. See the mortgage charge document for full details.
Fully Satisfied
14 June 1993Delivered on: 22 June 1993
Satisfied on: 25 January 2002
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: 1 stanham place,crayford,l/b of bexley.t/no.sgl 547680.
Fully Satisfied
11 August 1992Delivered on: 28 August 1992
Satisfied on: 25 January 2002
Persons entitled: Adele Margalit

Classification: Legal charge
Secured details: £100,000 due from the company to the chargee.
Particulars: F/H property k/a 4 cambridge road, kingston upon thames t/no. TGL41061.
Fully Satisfied
8 October 1990Delivered on: 16 October 1990
Satisfied on: 25 January 2002
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: 47 fairhazel gardens camden london title number ngl 626323.
Fully Satisfied
7 December 2012Delivered on: 17 December 2012
Satisfied on: 20 February 2014
Persons entitled: Bank Hapoalim B.M.

Classification: Deed of assignment by way of charge over rental income
Secured details: All monies due or to become due from the company to the chargee.
Particulars: By way of charge all the rights, benefits and interest whether present or future of the company to the rents due under the leases (now or hereafter existing) of the f/h property at 644 wandsworth road, london t/no 365926; second floor apartment being 3 philson mansions, philpot street, london t/no EGL305677; 99 plough way, london t/no TGL327238; and site at the junction of staines road and harlington road west, bedfont, middlesex t/no AGL18669; and 324 battersea park road, london t/no TGL86206 see image for full details.
Fully Satisfied
7 December 2012Delivered on: 17 December 2012
Satisfied on: 11 February 2014
Persons entitled: Bank Hapoalim B.M.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 644 wandsworth road, london t/no 365926; second floor apartment being 3 philson mansions, philpot street, london t/no EGL305677; 99 plough way, london t/no TGL327238; and site at the junction of staines road and harlington road west, bedfont, middlesex t/no AGL18669. Any buildings, fixtures (including trade fixtures), fittings, fixed plant or machinery or chattels from time to time on or forming part of the f/h or l/h property. See image for full details.
Fully Satisfied
11 October 2012Delivered on: 19 October 2012
Satisfied on: 20 February 2014
Persons entitled: Bank Hapoalim B.M.

Classification: Charge and set-off deed over deposit
Secured details: All monies due or to become due from the company and/or or any other person or persons to the chargee on any account whatsoever.
Particulars: All rights and title to an interest from time to time in the deposit standing to the credit of the charge account see image for full details.
Fully Satisfied
11 October 2012Delivered on: 19 October 2012
Satisfied on: 20 February 2014
Persons entitled: Bank Hapoalim B.M.

Classification: Charge over rental income
Secured details: All sums due or to become due from the company.
Particulars: All rights benefits and interest of the company to the rents due under the lease.
Fully Satisfied
11 October 2012Delivered on: 19 October 2012
Satisfied on: 11 February 2014
Persons entitled: Bank Hapoalim B.M.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1-3 lavender hill london t/n LN129112, 324 battersea park road london and 326 battersea park road london t/n TGL86206 any interest in the property. All rents, the goodwill, proceeds of any insurance, all fixtures anf fittings, all plant and machinery see image for full details.
Fully Satisfied
30 June 2011Delivered on: 18 July 2011
Satisfied on: 11 February 2014
Persons entitled: Bank Hapoalim B.M.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 235-237 archway road london t/nos NGL140383 and MX357729 by way of fixed charge any buildings fixgtures including trade fixtures fittings fixed plant or machinery or chattels from time to time on or forming part of the property see image for full details.
Fully Satisfied
30 June 2011Delivered on: 7 July 2011
Satisfied on: 20 February 2014
Persons entitled: Bank Hapoalim B.M

Classification: Charge over rental income
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights benefits and interest of the company to the rents due under the leases of the properties.
Fully Satisfied
30 June 2011Delivered on: 7 July 2011
Satisfied on: 20 February 2014
Persons entitled: Bank Hapoalim B.M.

Classification: Charge and set-off deed over deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's rights and title to an interest from time to time in the deposit standing to the credit of the charged account see image for full details.
Fully Satisfied
24 June 2004Delivered on: 30 June 2004
Satisfied on: 24 November 2012
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re compstar limited business premium account, account no. 30130672. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied
8 October 1990Delivered on: 16 October 1990
Satisfied on: 25 January 2002
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: 49 fairhazel gardens camden london title london ngl 626324.
Fully Satisfied
1 September 2003Delivered on: 5 September 2003
Satisfied on: 24 November 2012
Persons entitled: Fibi Bank (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 1-3 lavender hill london SW11 t/n LN129112 and the proceeds of sale thereof together with all buildings and fixtures and erections thereon, beneit of all licences agreements covenants and rights affecting or concerning the property, interest in every insurance policy. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 September 2003Delivered on: 5 September 2003
Satisfied on: 24 November 2012
Persons entitled: Fibi Bank (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 644 wandsworth road london SW8 t/n 365926 and the proceeds of sale thereof together with all buildings and fixtures and erections thereon, beneit of all licences agreements covenants and rights affecting or concerning the property, interest in every insurance policy. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 September 2003Delivered on: 5 September 2003
Satisfied on: 24 November 2012
Persons entitled: Fibi Bank (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 326-334 batersea park road london SW11 t/n TGL85206 and the proceeds of sale thereof together with all buildings and fixtures and erections thereon, beneit of all licences agreements covenants and rights affecting or concerning the property, interest in every insurance policy. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 September 2003Delivered on: 5 September 2003
Satisfied on: 24 November 2012
Persons entitled: Fibi Bank (UK) PLC

Classification: Rent charge agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rents owing in respect of the property k/a 644 wandsworth road london SW11.
Fully Satisfied
1 September 2003Delivered on: 5 September 2003
Satisfied on: 24 November 2012
Persons entitled: Fibi Bank (UK) PLC

Classification: Rent charge agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rents owing in respect of 1-3 lavender hill london SW11.
Fully Satisfied
1 September 2003Delivered on: 5 September 2003
Satisfied on: 27 November 2012
Persons entitled: Fibi Bank (UK) PLC

Classification: Rent charge agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rents owing in respect of the property k/a 326-334 battersea park road london SW7.
Fully Satisfied
1 September 2003Delivered on: 5 September 2003
Satisfied on: 24 November 2012
Persons entitled: Fibi Bank (UK) PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All sums or any part of such sums deposited by the chargor in a deposit account held at the bank in any currency including all money payable pursuant to such deposit together with interest accrued and accruing thereon and all other rights in relation thereto.
Fully Satisfied
1 November 2002Delivered on: 6 November 2002
Satisfied on: 21 May 2011
Persons entitled: First Active PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that freehold property situate at and known as 324/334 battersea park road london SW11 title number TGL86206 332315 and LN79247 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time on it.. See the mortgage charge document for full details.
Fully Satisfied
22 January 2002Delivered on: 25 January 2002
Satisfied on: 11 February 2014
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a point zero home 646-650 wandsworth road l/b of lambeth t/nos: LN134172 and TGL190948. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
31 July 2001Delivered on: 3 August 2001
Satisfied on: 21 May 2011
Persons entitled: First Active PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking property and assets of the company whatever and wheresoever and both present or future.
Fully Satisfied
8 October 1990Delivered on: 16 October 1990
Satisfied on: 25 January 2002
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: 43 fairhazel gardens camden london title number ngl 626321.
Fully Satisfied
31 July 2001Delivered on: 3 August 2001
Satisfied on: 21 May 2011
Persons entitled: First Active PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage all that f/h property situate at and k/a 324/334 battersea park road, london SW11 t/ns TGL86206, 332315 and LN79247 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time on it. See the mortgage charge document for full details.
Fully Satisfied
27 November 2000Delivered on: 28 November 2000
Satisfied on: 22 June 2017
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 2 armstrong road manor trading estate thundersley SS7 4PW in the county of essex and the district of castle point t/n EX542019. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
15 November 1999Delivered on: 1 December 1999
Satisfied on: 26 January 2002
Persons entitled: First Active Financial PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under or pursuant to (a) facility agreement dated 15TH november 1999 as that agreement may from time to time be amended, varied or extended or (b) the charge.
Particulars: The property k/a 326, 328, 330 and 336 battersea park road london SW11. T/no. 332315 & LN79247. Land at the north east junction of wandsworth road and queenstown road london SW8 t/no. LN134172. 1 and 3 lavender hill london SW11. T/no. LN129112. Together with all buildings structures and fixed plant and machinery and fixtures.. See the mortgage charge document for full details.
Fully Satisfied
12 July 1995Delivered on: 22 July 1995
Satisfied on: 21 May 2011
Persons entitled: United Mizrahi Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5, 11, 19 and 20 rochelle court, 489/491 comercial road london E1. T/nos. EGL306220, EGL306224, EGL306227 and EGL306228. A floating charge over the undertaking and all other property assets and rights of the company.
Fully Satisfied
12 July 1995Delivered on: 22 July 1995
Satisfied on: 21 May 2011
Persons entitled: United Mizrahi Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 151 archway road london N6 t/n-NGL228482. Floating charge over the undertaking and all other property assets and rights of the company.
Fully Satisfied
3 January 1995Delivered on: 5 January 1995
Satisfied on: 21 May 2011
Persons entitled: United Mizrahi Bank 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. See the mortgage charge document for full details.
Fully Satisfied
3 January 1995Delivered on: 5 January 1995
Satisfied on: 21 May 2011
Persons entitled: United Mizrahi Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal mortgage over 135/141 archway road london N6.t/no.egl 325368.together with all rental income at present or in future accruing.floating charge over the undertaking and all other property assets and rights of the company.
Fully Satisfied
3 January 1995Delivered on: 5 January 1995
Satisfied on: 25 January 2002
Persons entitled: United Mizrahi Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal mortgage over 1 and 3 lavender hill london SW11.t/no.LN129112.together with all rental income at present or in future accruing.floating charge over the undertaking and all other property assets and rights of the company.
Fully Satisfied
3 January 1995Delivered on: 5 January 1995
Satisfied on: 25 January 2002
Persons entitled: United Mizrahi Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal mortgage over land at the north east junction of wandsworth road and queenstown road in the l/b of lambeth.t/no.LN134172.together with all rental income at present or in future accruing.floating charge over the undertaking and all other property assets and rights of the company.
Fully Satisfied
8 October 1990Delivered on: 16 October 1990
Satisfied on: 25 January 2002
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: 45 fairhazel gardens camden london title number ngl 626322.
Fully Satisfied
15 June 2023Delivered on: 20 June 2023
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as 16 church street, twickenham TW1 3NJ registered at hm land registry with title absolute under title number SGL302331.
Outstanding
15 June 2023Delivered on: 20 June 2023
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: (1) by way of legal mortgage all freehold and leasehold property now vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. (2) by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. (3) by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company.
Outstanding
21 May 2020Delivered on: 27 May 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage the freehold property known as land on the south side of staines road, bedfont, TW14 (registered under title number AGL18669).
Outstanding
21 May 2020Delivered on: 27 May 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage the freehold and leasehold properties known as: 644-650 wandsworth road, london, SW8 3SB (registered under title numbers 365926, LN134172, and TGL190948); 235-237 archway road, london, N6 5BS (registered under title numbers NGL140383 and MX357729); 324-326 battersea park road, london, SW11 3BY (registered under title number TGL86206); 1-3 lavender hill, london, SW11 5QW (registered under title number LN129112); and 3 philson mansions, philpot street, london, E1 2DS (registered under title number EGL305677).
Outstanding
28 November 2019Delivered on: 28 November 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
6 August 2013Delivered on: 7 August 2013
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Particulars: Isaacson court, 235-237 archway road, london N6 5BS 324 battersea. Park road, london SW11 3BY & 326-334 battersea park road, london. SW11 3BX 1-3 lavender hill, london SW11 5QW 644A wandsworth road,. London SW8 3JW 646-650 wandsworth road, london SW8 3JW all rents. Now or in the future owing to it and all monies now or in the future standing. To the credit of the rent account in respect of the following properties:. Junction of staines road, harlington road west, bedfont, middlesex TW14. 3 philson mansions, philpot street, london E1 2DS iceland wharf, 99. plough way, london SE16. Notification of addition to or amendment of charge.
Outstanding
6 August 2013Delivered on: 6 August 2013
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Outstanding
6 August 2013Delivered on: 6 August 2013
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Particulars: All and every interest in or over the freehold, leasehold or other immovable property now belonging to the company including (but not limited to) : isaacson court, 235-237 archway road, london N6 5BS; 324 battersea park road, london SW11 3BX; 326-334 battersea park road, london SW11 3BX; 1-3 lavender hill, london SW11 5QW; 644A wandsworth road london SW8 3JW; 646-650 wandsworth road, london SW8 3JW; junction of staines road, harlington road west, bedfont, middlesex TW14; 3 philson mansions, philpot street, london E1 2DS; iceland wharf, 99 plough way, london SE16. Notification of addition to or amendment of charge.
Outstanding
6 August 2013Delivered on: 6 August 2013
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Particulars: Isaacson court, 235-237 archway road, london N6 5BS; 324 battersea park road, london SW11 3BY & 326-334 battersea park road, london SW11 3BX;. 1-3 lavender hill, london SW11 5QW;. 644A wandsworth road, london SW8 3JW;. 646-650 wandsworth road, london SW8 3JW;. Junction of staines road, harlington road west, bedfont, middlesex TW14; 3 philson mansions, philpot street, london E1 2DS;. Iceland wharf, 99 plough way, london SE16. Notification of addition to or amendment of charge.
Outstanding
27 November 2000Delivered on: 28 November 2000
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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

Filing History

28 July 2020Micro company accounts made up to 31 July 2019 (3 pages)
22 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
27 May 2020Registration of charge 025177760044, created on 21 May 2020 (40 pages)
27 May 2020Registration of charge 025177760045, created on 21 May 2020 (40 pages)
28 November 2019Registration of charge 025177760043, created on 28 November 2019 (41 pages)
1 August 2019Micro company accounts made up to 31 July 2018 (2 pages)
30 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
25 April 2019Previous accounting period shortened from 29 July 2018 to 28 July 2018 (1 page)
6 September 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
6 September 2018Compulsory strike-off action has been discontinued (1 page)
5 September 2018Micro company accounts made up to 31 July 2017 (2 pages)
11 August 2018Compulsory strike-off action has been suspended (1 page)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
26 June 2018Termination of appointment of Philip Pels as a director on 19 June 2018 (1 page)
17 August 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
22 June 2017Satisfaction of charge 17 in full (4 pages)
22 June 2017Satisfaction of charge 17 in full (4 pages)
22 June 2017Satisfaction of charge 18 in full (4 pages)
22 June 2017Satisfaction of charge 18 in full (4 pages)
24 April 2017Total exemption small company accounts made up to 29 July 2016 (5 pages)
24 April 2017Total exemption small company accounts made up to 29 July 2016 (5 pages)
28 September 2016Compulsory strike-off action has been discontinued (1 page)
28 September 2016Compulsory strike-off action has been discontinued (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
22 September 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
25 July 2016Total exemption small company accounts made up to 29 July 2015 (4 pages)
25 July 2016Total exemption small company accounts made up to 29 July 2015 (4 pages)
25 April 2016Previous accounting period shortened from 30 July 2015 to 29 July 2015 (1 page)
25 April 2016Previous accounting period shortened from 30 July 2015 to 29 July 2015 (1 page)
23 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(6 pages)
23 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(6 pages)
23 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(6 pages)
30 April 2015Total exemption small company accounts made up to 30 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 30 July 2014 (4 pages)
4 October 2014Total exemption small company accounts made up to 30 July 2013 (4 pages)
4 October 2014Total exemption small company accounts made up to 30 July 2013 (4 pages)
24 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(6 pages)
24 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(6 pages)
24 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(6 pages)
30 April 2014Previous accounting period shortened from 31 July 2013 to 30 July 2013 (1 page)
30 April 2014Previous accounting period shortened from 31 July 2013 to 30 July 2013 (1 page)
20 February 2014Satisfaction of charge 36 in full (4 pages)
20 February 2014Satisfaction of charge 38 in full (4 pages)
20 February 2014Satisfaction of charge 31 in full (4 pages)
20 February 2014Satisfaction of charge 35 in full (4 pages)
20 February 2014Satisfaction of charge 36 in full (4 pages)
20 February 2014Satisfaction of charge 35 in full (4 pages)
20 February 2014Satisfaction of charge 31 in full (4 pages)
20 February 2014Satisfaction of charge 32 in full (4 pages)
20 February 2014Satisfaction of charge 32 in full (4 pages)
20 February 2014Satisfaction of charge 38 in full (4 pages)
11 February 2014Satisfaction of charge 37 in full (4 pages)
11 February 2014Satisfaction of charge 21 in full (4 pages)
11 February 2014Satisfaction of charge 33 in full (4 pages)
11 February 2014Satisfaction of charge 33 in full (4 pages)
11 February 2014Satisfaction of charge 34 in full (4 pages)
11 February 2014Satisfaction of charge 34 in full (4 pages)
11 February 2014Satisfaction of charge 37 in full (4 pages)
11 February 2014Satisfaction of charge 21 in full (4 pages)
16 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(6 pages)
16 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(6 pages)
16 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(6 pages)
7 August 2013Registration of charge 025177760042 (9 pages)
7 August 2013Registration of charge 025177760042 (9 pages)
6 August 2013Registration of charge 025177760039 (27 pages)
6 August 2013Registration of charge 025177760041 (14 pages)
6 August 2013Registration of charge 025177760040 (33 pages)
6 August 2013Registration of charge 025177760040 (33 pages)
6 August 2013Registration of charge 025177760039 (27 pages)
6 August 2013Registration of charge 025177760041 (14 pages)
18 June 2013Amended accounts made up to 31 July 2012 (8 pages)
18 June 2013Amended accounts made up to 31 July 2012 (8 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
17 December 2012Particulars of a mortgage or charge / charge no: 37 (8 pages)
17 December 2012Particulars of a mortgage or charge / charge no: 38 (8 pages)
17 December 2012Particulars of a mortgage or charge / charge no: 37 (8 pages)
17 December 2012Particulars of a mortgage or charge / charge no: 38 (8 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
28 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
28 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
28 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (5 pages)
28 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
28 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
28 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
28 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
28 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
28 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
28 November 2012Appointment of Mr Philip Pels as a director (3 pages)
28 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
28 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
28 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
28 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
28 November 2012Appointment of Mr Philip Pels as a director (3 pages)
28 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (5 pages)
19 October 2012Particulars of a mortgage or charge / charge no: 34 (5 pages)
19 October 2012Particulars of a mortgage or charge / charge no: 36 (6 pages)
19 October 2012Particulars of a mortgage or charge / charge no: 34 (5 pages)
19 October 2012Particulars of a mortgage or charge / charge no: 35 (5 pages)
19 October 2012Particulars of a mortgage or charge / charge no: 36 (6 pages)
19 October 2012Particulars of a mortgage or charge / charge no: 35 (5 pages)
2 August 2012Amended accounts made up to 31 July 2011 (6 pages)
2 August 2012Amended accounts made up to 31 July 2011 (6 pages)
25 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
14 October 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
6 September 2011Compulsory strike-off action has been discontinued (1 page)
6 September 2011Compulsory strike-off action has been discontinued (1 page)
5 September 2011Total exemption small company accounts made up to 31 July 2010 (9 pages)
5 September 2011Total exemption small company accounts made up to 31 July 2010 (9 pages)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
18 July 2011Particulars of a mortgage or charge / charge no: 33
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
18 July 2011Particulars of a mortgage or charge / charge no: 33
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
7 July 2011Particulars of a mortgage or charge / charge no: 32 (3 pages)
7 July 2011Particulars of a mortgage or charge / charge no: 31 (8 pages)
7 July 2011Particulars of a mortgage or charge / charge no: 31 (8 pages)
7 July 2011Particulars of a mortgage or charge / charge no: 32 (3 pages)
24 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
24 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
24 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
24 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
24 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
24 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
24 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
24 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
24 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
24 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
24 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
24 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
24 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
24 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
24 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
24 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
13 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for Deborah Pels on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Deborah Pels on 1 October 2009 (2 pages)
13 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for Deborah Pels on 1 October 2009 (2 pages)
20 May 2010Total exemption small company accounts made up to 31 July 2009 (9 pages)
20 May 2010Total exemption small company accounts made up to 31 July 2009 (9 pages)
31 July 2009Return made up to 03/07/09; full list of members (3 pages)
31 July 2009Return made up to 03/07/09; full list of members (3 pages)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (9 pages)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (9 pages)
29 December 2008Return made up to 03/07/08; full list of members (3 pages)
29 December 2008Return made up to 03/07/08; full list of members (3 pages)
7 August 2008Total exemption small company accounts made up to 31 July 2007 (9 pages)
7 August 2008Total exemption small company accounts made up to 31 July 2007 (9 pages)
15 January 2008First Gazette notice for compulsory strike-off (1 page)
15 January 2008First Gazette notice for compulsory strike-off (1 page)
9 January 2008Return made up to 03/07/07; full list of members (2 pages)
9 January 2008Return made up to 03/07/07; full list of members (2 pages)
15 December 2006Registered office changed on 15/12/06 from: 1033A finchley road london NW11 7ES (1 page)
15 December 2006Registered office changed on 15/12/06 from: 1033A finchley road london NW11 7ES (1 page)
31 July 2006Return made up to 03/07/06; full list of members (2 pages)
31 July 2006Return made up to 03/07/06; full list of members (2 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (9 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (9 pages)
28 July 2005Return made up to 03/07/05; full list of members (7 pages)
28 July 2005Return made up to 03/07/05; full list of members (7 pages)
12 July 2005Total exemption small company accounts made up to 31 July 2004 (9 pages)
12 July 2005Total exemption small company accounts made up to 31 July 2004 (9 pages)
30 June 2004Particulars of mortgage/charge (5 pages)
30 June 2004Particulars of mortgage/charge (5 pages)
25 June 2004Total exemption small company accounts made up to 31 July 2003 (9 pages)
25 June 2004Total exemption small company accounts made up to 31 July 2003 (9 pages)
5 September 2003Particulars of mortgage/charge (3 pages)
5 September 2003Particulars of mortgage/charge (3 pages)
5 September 2003Particulars of mortgage/charge (3 pages)
5 September 2003Particulars of mortgage/charge (3 pages)
5 September 2003Particulars of mortgage/charge (3 pages)
5 September 2003Particulars of mortgage/charge (3 pages)
5 September 2003Particulars of mortgage/charge (3 pages)
5 September 2003Particulars of mortgage/charge (3 pages)
5 September 2003Particulars of mortgage/charge (3 pages)
5 September 2003Particulars of mortgage/charge (3 pages)
5 September 2003Particulars of mortgage/charge (3 pages)
5 September 2003Particulars of mortgage/charge (3 pages)
5 September 2003Particulars of mortgage/charge (3 pages)
5 September 2003Particulars of mortgage/charge (3 pages)
26 February 2003Return made up to 03/07/02; full list of members (7 pages)
26 February 2003Return made up to 03/07/02; full list of members (7 pages)
6 November 2002Particulars of mortgage/charge (7 pages)
6 November 2002Particulars of mortgage/charge (7 pages)
26 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2002Declaration of satisfaction of mortgage/charge (1 page)
25 January 2002Declaration of satisfaction of mortgage/charge (1 page)
25 January 2002Declaration of satisfaction of mortgage/charge (1 page)
25 January 2002Declaration of satisfaction of mortgage/charge (1 page)
25 January 2002Declaration of satisfaction of mortgage/charge (1 page)
25 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2002Declaration of satisfaction of mortgage/charge (1 page)
25 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2002Declaration of satisfaction of mortgage/charge (1 page)
25 January 2002Declaration of satisfaction of mortgage/charge (1 page)
25 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2002Declaration of satisfaction of mortgage/charge (1 page)
25 January 2002Declaration of satisfaction of mortgage/charge (1 page)
25 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2002Declaration of satisfaction of mortgage/charge (1 page)
25 January 2002Particulars of mortgage/charge (4 pages)
25 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2002Particulars of mortgage/charge (4 pages)
25 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2002Declaration of satisfaction of mortgage/charge (1 page)
21 December 2001Total exemption small company accounts made up to 31 July 2001 (9 pages)
21 December 2001Total exemption small company accounts made up to 31 July 2001 (9 pages)
20 August 2001Return made up to 03/07/01; full list of members (6 pages)
20 August 2001Return made up to 03/07/01; full list of members (6 pages)
7 August 2001Total exemption small company accounts made up to 31 July 2000 (9 pages)
7 August 2001Total exemption small company accounts made up to 31 July 2000 (9 pages)
3 August 2001Particulars of mortgage/charge (7 pages)
3 August 2001Particulars of mortgage/charge (7 pages)
3 August 2001Particulars of mortgage/charge (3 pages)
3 August 2001Particulars of mortgage/charge (3 pages)
28 November 2000Particulars of mortgage/charge (4 pages)
28 November 2000Particulars of mortgage/charge (3 pages)
28 November 2000Particulars of mortgage/charge (3 pages)
28 November 2000Particulars of mortgage/charge (4 pages)
1 June 2000Accounts for a small company made up to 31 July 1999 (9 pages)
1 June 2000Accounts for a small company made up to 31 July 1999 (9 pages)
28 January 2000Return made up to 03/07/99; full list of members (5 pages)
28 January 2000Return made up to 03/07/99; full list of members (5 pages)
1 December 1999Particulars of mortgage/charge (3 pages)
1 December 1999Particulars of mortgage/charge (3 pages)
24 August 1999Accounts for a small company made up to 31 July 1998 (9 pages)
24 August 1999Accounts for a small company made up to 31 July 1998 (9 pages)
1 October 1998Return made up to 03/07/98; no change of members (4 pages)
1 October 1998Return made up to 03/07/98; no change of members (4 pages)
17 September 1998New director appointed (2 pages)
17 September 1998New director appointed (2 pages)
18 June 1998Accounts for a small company made up to 31 July 1997 (10 pages)
18 June 1998Accounts for a small company made up to 31 July 1997 (10 pages)
18 August 1997Return made up to 03/07/97; no change of members (4 pages)
18 August 1997Return made up to 03/07/97; no change of members (4 pages)
23 July 1996Return made up to 03/07/96; full list of members (5 pages)
23 July 1996Return made up to 03/07/96; full list of members (5 pages)
17 July 1996Return made up to 03/07/95; full list of members (6 pages)
17 July 1996Return made up to 03/07/95; full list of members (6 pages)
5 June 1996Full accounts made up to 31 July 1995 (12 pages)
5 June 1996Full accounts made up to 31 July 1995 (12 pages)
1 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 July 1995Particulars of mortgage/charge (4 pages)
22 July 1995Particulars of mortgage/charge (4 pages)
22 July 1995Particulars of mortgage/charge (4 pages)
22 July 1995Particulars of mortgage/charge (4 pages)
3 July 1990Incorporation (13 pages)
3 July 1990Incorporation (13 pages)