Company NamePrimehelm Limited
DirectorsBernard Dov Stroh and Sidney Benjamin Stroh
Company StatusActive
Company Number02715620
CategoryPrivate Limited Company
Incorporation Date18 May 1992(31 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Bernard Dov Stroh
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 1992(1 week, 2 days after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address357 City Road
London
EC1V 1LR
Director NameMr Sidney Benjamin Stroh
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 1992(1 week, 2 days after company formation)
Appointment Duration31 years, 10 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address357 City Road
London
EC1V 1LR
Secretary NameMr Sidney Benjamin Stroh
NationalityBritish
StatusCurrent
Appointed27 May 1992(1 week, 2 days after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address357 City Road
London
EC1V 1LR
Director NameNotehurst Limited (Corporation)
StatusResigned
Appointed18 May 1992(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed18 May 1992(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered Address357 City Road
London
EC1V 1LR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£2,020,788
Cash£176,730
Current Liabilities£1,898,953

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 May 2023 (10 months, 2 weeks ago)
Next Return Due1 June 2024 (2 months from now)

Charges

9 August 1995Delivered on: 15 August 1995
Satisfied on: 19 February 2005
Persons entitled: Dunbar Bank PLC

Classification: A standard security which was presented for registration in scotland on the 9TH august 1995
Secured details: All monies due or to become due from southbrae limited to the chargee.
Particulars: Lease of units 2,3,4,6,7 & 8 at phoenix house clydebank business centre clydebank t/no DMB52378.
Fully Satisfied
19 May 1995Delivered on: 25 May 1995
Satisfied on: 22 May 2002
Persons entitled: Allied Dunbar Assurance PLC

Classification: Legal charge and floating charge
Secured details: £165,000.00 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 47/55 (odd) yarm lane, stockton-on-tees t/no. CE68466 and a floating charge on all the undertaking property and assets of the company including goodwill and uncalled capital. See the mortgage charge document for full details.
Fully Satisfied
24 January 1995Delivered on: 27 January 1995
Satisfied on: 22 May 2002
Persons entitled: Allied Dunbar Assurance PLC

Classification: Legal charge and floating charge
Secured details: £330,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 357 city road london t/n NGL609215, first floating charge all assets property and undertaking including goodwill uncalled capital, fixed charge and assigns all rents owing in respect of the property.
Fully Satisfied
30 June 1994Delivered on: 15 July 1994
Satisfied on: 22 May 2002
Persons entitled: Allied Dunbar Assurance 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. See the mortgage charge document for full details.
Fully Satisfied
8 July 1994Delivered on: 14 July 1994
Satisfied on: 19 February 2005
Persons entitled: Allied Dunbar Assurance PLC

Classification: Standard security which was presented for registration in scotland 8 july 1994.
Secured details: All monies due or to become due from the company to the chargee in terms of a loan agreement dated 29 and 30 june 1994.
Particulars: Leae between ascot holdings PLC and the company dated 23 and 29 june 1994 t/n DMB52378 of all and whole subjects forming suites 2,3,4,6,7, and 8 pf the building k/a phonix house (formerly k/a control house) clydebank business park clydebank.
Fully Satisfied
17 November 1992Delivered on: 4 December 1992
Satisfied on: 22 May 2002
Persons entitled: Allied Dunbar Assurance PLC

Classification: Standard security which was presented for registration in scotland
Secured details: All monies due or to become due from the company to the chargee in terms of a loan agreement dated 16/10/92 and 11/11/92.
Particulars: 471/475 gorgie road edinburgh, 239/241 leith walk edinburgh, site at beancross road grangemouth, 61/63 glasgow road paisley, 121 nelson street glasgow.
Fully Satisfied
11 April 2007Delivered on: 16 May 2007
Satisfied on: 21 January 2015
Persons entitled: Nationwide Building Society

Classification: Standard security which was presented for registration in scotland on 08 may 2007 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/H interest of subjects at 461-475 great northern road, aberdeen.
Fully Satisfied
8 July 1992Delivered on: 16 July 1992
Satisfied on: 22 May 2002
Persons entitled: Allied Dunbar Assurance PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: See doc ref M27C for full details. 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
5 January 2004Delivered on: 2 February 2004
Satisfied on: 2 April 2015
Persons entitled: Hsbc Bank PLC

Classification: A standard security which was presented for registration in scotland on 23 january 2004 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The subjects known as unit 3, 154 reid street bridgeton glasgow t/n GLA63873.
Fully Satisfied
2 June 1992Delivered on: 16 June 1992
Satisfied on: 30 May 2002
Persons entitled: Allied Dunbar Assurance PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee in terms of a loan agreement dated 28TH may and 2ND june 1992.
Particulars: Lease of area of ground at callendar riggs falkirk.
Fully Satisfied
27 June 2000Delivered on: 2 August 2000
Satisfied on: 19 December 2014
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Standard security which was presented for registration in scotland on the 19 july 2000 and dated
Secured details: All monies due or to become due from the company to the chargee (and/or any associated or group company of the chargee) on any account whatsoever but excepting any obligation which, if it were so included, would result in a contravention of section 151 of the companies act 1985 and any monies due in relation to the "facility letter" (as defined).
Particulars: Unit 1-17 and the paddock the green portlethen.
Fully Satisfied
25 October 1999Delivered on: 12 November 1999
Satisfied on: 28 July 2000
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: A standard security which was presented for registration in scotland on the 3RD november 1999
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 159 ingram street and 97-101 hutcheson street glasgow.
Fully Satisfied
8 December 1997Delivered on: 17 December 1997
Satisfied on: 20 July 2021
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: 16 london road bromley kent t/no.SGL173925 together with all buildings,fixtures and fixed plant and machinery from time to time on the property and the goodwill of any business carried on on the property together with the benefit of any licences and registrations.
Fully Satisfied
8 December 1997Delivered on: 10 December 1997
Satisfied on: 21 January 2015
Persons entitled: Nationwide Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of a floating charge its undertaking and all its property assets rights and whatsoever and wheresoever present and or future,. See the mortgage charge document for full details.
Fully Satisfied
9 October 1997Delivered on: 25 October 1997
Satisfied on: 6 October 2015
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 1-7 broadway mews clapham common london t/no: 387797 floating charge over the. Undertaking and all property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 August 1997Delivered on: 15 August 1997
Satisfied on: 22 May 2002
Persons entitled: Allied Dunbar Assurnace PLC

Classification: Legal charge & floating charge
Secured details: £780,000.00 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first legal mortgage f/h property k/a 20 and 22 anyards road cobham surrey t/n-SY467672. By way of first floating charge all the assets property and undertaking of the borrower whatsoever and wheresoever both present and future including all the goodwill and uncalled capital.. See the mortgage charge document for full details.
Fully Satisfied
3 April 1997Delivered on: 4 April 1997
Satisfied on: 19 December 2014
Persons entitled: Anglo Irish Bank Corporation 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
11 March 1996Delivered on: 19 March 1996
Satisfied on: 19 February 2005
Persons entitled: Dunbar Bank PLC

Classification: Standard security
Secured details: All monies due or to become due from trentstar limited to the chargee under the terms of the charge.
Particulars: Units 2, 3, 4, 6, 7 and 8 phoenix house clydebank business park clydebank t/n dmb 52378.
Fully Satisfied
9 October 1995Delivered on: 17 October 1995
Satisfied on: 22 May 2002
Persons entitled: Allied Dunbar Assurance PLC

Classification: Standard security which was presented for registration in scotland
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 11TH september 1995.
Particulars: 334/336 high street, kirkcaldy.
Fully Satisfied
6 October 1995Delivered on: 12 October 1995
Satisfied on: 22 May 2002
Persons entitled: Allied Dunbar Assurance 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
2 June 1992Delivered on: 16 June 1992
Satisfied on: 30 May 2002
Persons entitled: Allied Dunbar Assurance PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee in terms of a loan agreement dated 28TH may and 2ND june 1992.
Particulars: Plot or area of ground lying on or towards the north east of callendar road, falkirk in the county of stirling.
Fully Satisfied
10 January 2022Delivered on: 21 January 2022
Persons entitled: Coutts & Co

Classification: A registered charge
Particulars: All and whole the tenant’s interest in and to the subjects situated at, known as and forming 461-475 great northern road, aberdeen AB24 2BD, being the subjects registered in the land register of scotland under title number ABN71977.
Outstanding
1 September 2020Delivered on: 11 September 2020
Persons entitled: Coutts & Co

Classification: A registered charge
Particulars: 1. by way of legal mortgage all freehold and leasehold property now vested in or charged to the company. 2. by way of fixed charge: (a) all estates or interests in any freehold and leasehold property now and in the future vested in or charged to the company except the property charged by clause 1 above (b) all fixtures and fittings from time to time attached to any freehold and leasehold property of the company (c) all plant and machinery of the company present and future and all associated warranties and maintenance contracts (d) all rents receivable from any lease granted out of any freehold and leasehold property of the company (e) all the goodwill of the company present and future (f) all the uncalled capital of the company present and future (g) all stocks shares and other securities held by the company from time to time in any subsidiary and all stocks shares and other securities held by the company from time to time in any subsidiary and all income and rights derived from or attaching to the same. (H) all intellectual property rights choses in action licences and claims of the company present and future and the insurance policies and proceeds of any insurance from time to time affecting the property (I) the benefit of any currency or interest rate swap cap or collar or other hedging agreement or any futures transaction or treasury instrument made with the bank or any third party.
Outstanding
1 September 2020Delivered on: 11 September 2020
Persons entitled: Coutts & Co

Classification: A registered charge
Particulars: Freehold land at 41-43 high street waltham cross EN8 7AB and registered at hm land registry with tile number HD288174 and the freehold land at 43 high street waltham cross EN8 7AB and registered at hm land registry with tile number HD19927.
Outstanding
4 May 2018Delivered on: 5 May 2018
Persons entitled: Coutts & Co

Classification: A registered charge
Particulars: The green portlethen title number KNC8379.
Outstanding
23 April 2018Delivered on: 25 April 2018
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: This is a deed of variation of the original charge under deed code 0271 5620 0045 to include the land with title number 325272 as additional security.
Outstanding
14 December 2017Delivered on: 15 December 2017
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: 224, 226, 228 and 236 stamford hill, london N16 6TT, registered under title numbers 324110, 373830, 373980 and 373983.
Outstanding
8 January 2015Delivered on: 27 January 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 461 - 475 great northern road, aberdeen, AB24 2BD, title number ABN71977.
Outstanding
18 December 2014Delivered on: 7 January 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The rent and all other monies due and to become due in terms of the leases affecting the property at 461-475 great northern road, aberdeen all as detailed in the instrument - please see instrument for further details.
Outstanding
20 December 2011Delivered on: 31 December 2011
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All and whole the subjects k/a the green portlethen aberdeen scotland t/no KNC8379.
Outstanding
12 December 2011Delivered on: 15 December 2011
Persons entitled: Hsbc Bank 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: 222 and 224 stamford hill, hackney, london, t/no: 324110 and 325272 by way of first fixed charge all licences, the proceeds of sale of the property and the benefit of any rental deposit see image for full details.
Outstanding
12 December 2011Delivered on: 15 December 2011
Persons entitled: Hsbc Bank 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: 226 stamford hill, hackney, london, t/no: 373830 by way of first fixed charge all licences, the proceeds of sale of the property and the benefit of any rental deposit see image for full details.
Outstanding
12 December 2011Delivered on: 15 December 2011
Persons entitled: Hsbc Bank 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: 228 stamford hill, hackney, london, t/no: 373980 by way of first fixed charge all licences, the proceeds of sale of the property and the benefit of any rental deposit see image for full details.
Outstanding
12 December 2011Delivered on: 15 December 2011
Persons entitled: Hsbc Bank 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: 236 stamford hill, hackney, london, t/no: 373983 see image for full details.
Outstanding
15 May 2008Delivered on: 13 June 2008
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 9, docharty road, dingwall, ross-shire t/no ROS1454.
Outstanding
11 January 2007Delivered on: 16 January 2007
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: F/H property k/a chandos hotel 5 chandos square broadstairs t/no K35005. 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
4 October 2006Delivered on: 6 October 2006
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee and/or any member of the bank group on any account whatsoever.
Particulars: F/H property k/a 236 stamford hill hackney london t/no 373983.
Outstanding
31 March 2006Delivered on: 12 April 2006
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 at brake bros unit bridgend industrial estate tower close bridgend mid glamorgan,. 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
5 September 2005Delivered on: 7 September 2005
Persons entitled: Anglo Irish Bank Corporation 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 226 stamford hill hackney london t/n 373830 assigns the rental income, the benefit of all guarantees warranties and representations, the benefit of all agreements for lease and all sums payable to the company under or in respect of any agreement for lease.. See the mortgage charge document for full details.
Outstanding
20 December 2004Delivered on: 22 December 2004
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee and/or to any member of the bank group on any account whatsoever.
Particulars: F/H property k/a chandos hotel, 5 chandos square, broadstairs t/n K35005 assigns the rental income, the benefit of all guarantees warranties and representations, the benefit of all agreements for lease and all sums payable to the company under or in respect of any agreement for lease.. See the mortgage charge document for full details.
Outstanding
25 March 2004Delivered on: 1 April 2004
Persons entitled: Anglo Irish Bank Corporation 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 known as 228 stamford hill london t/n 373980, the rental income, all guarantees warranties and representations, all agreements for lease, insurance policies. See the mortgage charge document for full details.
Outstanding
5 January 2004Delivered on: 4 February 2004
Persons entitled: Hsbc Bank PLC

Classification: A standard security which was presented for registration in scotland on 23/01/04 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and whole that area of ground formerly part of the former lands of fouldubs in the parish of grangemouth and the county of stirling and known as national tyre depot beancross road grangemouth.
Outstanding
9 May 2002Delivered on: 22 May 2002
Persons entitled: Hsbc Bank PLC

Classification: Standard security which was presented for registration in scotland on 9TH may 2002
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Subjects k/a and forming 334/336 high street kirkcaldy t/no: FFE4151.
Outstanding
9 May 2002Delivered on: 22 May 2002
Persons entitled: Hsbc Bank PLC

Classification: Standard security which was presented for registration in scotland on 9TH may 2002
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Subjects generally k/a units 2 and 3 callendar riggs falkirk. See the mortgage charge document for full details.
Outstanding
9 May 2002Delivered on: 22 May 2002
Persons entitled: Hsbc Bank PLC

Classification: Standard security which was presented for registration in scotland on 9TH may 2002
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 2 and 3 callendar riggs falkirk.
Outstanding
9 May 2002Delivered on: 22 May 2002
Persons entitled: Hsbc Bank PLC

Classification: Standard security which was presented for registration in scotland on 9TH may 2002
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: An area of ground generally k/a "kinoull" 471-475 gorgie road edinburgh in the county of midlothian. See the mortgage charge document for full details.
Outstanding
9 May 2002Delivered on: 22 May 2002
Persons entitled: Hsbc Bank PLC

Classification: Standard security which was presented for registration in scotland on 9TH may 2002
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The dominium plenum (primo) of an area of ground lying in the parish of grangemouth and county of stirling. See the mortgage charge document for full details.
Outstanding
9 May 2002Delivered on: 22 May 2002
Persons entitled: Hsbc Bank PLC

Classification: Standard security which was presented for registration in scotland on 9TH may 2002
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Subjects k/a and forming 61/63 glasgow road paisley t/no: REN51130.
Outstanding
9 May 2002Delivered on: 22 May 2002
Persons entitled: Hsbc Bank PLC

Classification: Standard security which was presented for registration in scotland on 9TH may 2002
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Subjects k/a and forming 121 nelson street glasgow t/no: GLA3213. See the mortgage charge document for full details.
Outstanding

Filing History

11 September 2020Registration of charge 027156200049, created on 1 September 2020 (8 pages)
11 September 2020Registration of charge 027156200048, created on 1 September 2020 (7 pages)
11 June 2020Confirmation statement made on 18 May 2020 with no updates (2 pages)
30 December 2019Accounts for a small company made up to 31 March 2019 (10 pages)
6 June 2019Confirmation statement made on 18 May 2019 with no updates (8 pages)
28 December 2018Accounts for a small company made up to 31 March 2018 (9 pages)
25 June 2018Confirmation statement made on 18 May 2018 with updates (8 pages)
6 June 2018Satisfaction of charge 24 in full (4 pages)
6 June 2018Satisfaction of charge 27 in full (4 pages)
6 June 2018Satisfaction of charge 22 in full (4 pages)
6 June 2018Satisfaction of charge 21 in full (4 pages)
6 June 2018Satisfaction of charge 26 in full (4 pages)
6 June 2018Satisfaction of charge 37 in full (4 pages)
5 May 2018Registration of charge 027156200047, created on 4 May 2018 (6 pages)
25 April 2018Registration of charge 027156200046, created on 23 April 2018 (6 pages)
27 December 2017Accounts for a small company made up to 31 March 2017 (9 pages)
27 December 2017Accounts for a small company made up to 31 March 2017 (9 pages)
15 December 2017Satisfaction of charge 41 in full (1 page)
15 December 2017Satisfaction of charge 33 in full (2 pages)
15 December 2017Satisfaction of charge 39 in full (1 page)
15 December 2017Satisfaction of charge 38 in full (1 page)
15 December 2017Registration of charge 027156200045, created on 14 December 2017 (7 pages)
15 December 2017Registration of charge 027156200045, created on 14 December 2017 (7 pages)
15 December 2017Satisfaction of charge 33 in full (2 pages)
15 December 2017Satisfaction of charge 40 in full (1 page)
15 December 2017Satisfaction of charge 39 in full (1 page)
15 December 2017Satisfaction of charge 38 in full (1 page)
15 December 2017Satisfaction of charge 40 in full (1 page)
15 December 2017Satisfaction of charge 41 in full (1 page)
1 November 2017Satisfaction of charge 34 in full (1 page)
1 November 2017Satisfaction of charge 30 in full (1 page)
1 November 2017Satisfaction of charge 32 in full (2 pages)
1 November 2017Satisfaction of charge 30 in full (1 page)
1 November 2017Satisfaction of charge 32 in full (2 pages)
1 November 2017Satisfaction of charge 34 in full (1 page)
19 June 2017Confirmation statement made on 18 May 2017 with updates (17 pages)
19 June 2017Confirmation statement made on 18 May 2017 with updates (17 pages)
22 December 2016Accounts for a small company made up to 31 March 2016 (7 pages)
22 December 2016Accounts for a small company made up to 31 March 2016 (7 pages)
18 August 2016Annual return made up to 18 May 2016
Statement of capital on 2016-08-18
  • GBP 100
(20 pages)
18 August 2016Annual return made up to 18 May 2016
Statement of capital on 2016-08-18
  • GBP 100
(20 pages)
10 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
10 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
6 October 2015Satisfaction of charge 15 in full (4 pages)
6 October 2015Satisfaction of charge 15 in full (4 pages)
8 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(14 pages)
8 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(14 pages)
2 April 2015Satisfaction of charge 28 in full (4 pages)
2 April 2015Satisfaction of charge 28 in full (4 pages)
27 January 2015Registration of charge 027156200044, created on 8 January 2015 (6 pages)
27 January 2015Registration of charge 027156200044, created on 8 January 2015 (6 pages)
27 January 2015Registration of charge 027156200044, created on 8 January 2015 (6 pages)
21 January 2015Satisfaction of charge 16 in full (4 pages)
21 January 2015Satisfaction of charge 16 in full (4 pages)
21 January 2015Satisfaction of charge 36 in full (4 pages)
21 January 2015Satisfaction of charge 36 in full (4 pages)
7 January 2015Registration of charge 027156200043, created on 18 December 2014 (6 pages)
7 January 2015Registration of charge 027156200043, created on 18 December 2014 (6 pages)
6 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
6 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
19 December 2014Satisfaction of charge 13 in full (4 pages)
19 December 2014Satisfaction of charge 13 in full (4 pages)
19 December 2014Satisfaction of charge 19 in full (4 pages)
19 December 2014Satisfaction of charge 19 in full (4 pages)
6 June 2014Annual return made up to 18 May 2014
Statement of capital on 2014-06-06
  • GBP 100
(14 pages)
6 June 2014Annual return made up to 18 May 2014
Statement of capital on 2014-06-06
  • GBP 100
(14 pages)
4 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
4 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
25 June 2013Accounts for a small company made up to 31 March 2012 (7 pages)
25 June 2013Accounts for a small company made up to 31 March 2012 (7 pages)
18 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (14 pages)
18 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (14 pages)
22 August 2012Director's details changed for Mr Bernard Dov Stroh on 17 May 2012 (3 pages)
22 August 2012Annual return made up to 18 May 2012 with a full list of shareholders (14 pages)
22 August 2012Secretary's details changed for Sidney Benjamin Stroh on 17 May 2012 (3 pages)
22 August 2012Director's details changed for Sidney Benjamin Stroh on 17 May 2012 (3 pages)
22 August 2012Secretary's details changed for Sidney Benjamin Stroh on 17 May 2012 (3 pages)
22 August 2012Annual return made up to 18 May 2012 with a full list of shareholders (14 pages)
22 August 2012Director's details changed for Sidney Benjamin Stroh on 17 May 2012 (3 pages)
22 August 2012Director's details changed for Mr Bernard Dov Stroh on 17 May 2012 (3 pages)
5 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
5 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
31 December 2011Particulars of a mortgage or charge/MG09 / charge no: 42 (7 pages)
31 December 2011Particulars of a mortgage or charge/MG09 / charge no: 42 (7 pages)
15 December 2011Particulars of a mortgage or charge / charge no: 39 (10 pages)
15 December 2011Particulars of a mortgage or charge / charge no: 41 (10 pages)
15 December 2011Particulars of a mortgage or charge / charge no: 38 (10 pages)
15 December 2011Particulars of a mortgage or charge / charge no: 38 (10 pages)
15 December 2011Particulars of a mortgage or charge / charge no: 41 (10 pages)
15 December 2011Particulars of a mortgage or charge / charge no: 39 (10 pages)
15 December 2011Particulars of a mortgage or charge / charge no: 40 (10 pages)
15 December 2011Particulars of a mortgage or charge / charge no: 40 (10 pages)
28 June 2011Annual return made up to 18 May 2011 (14 pages)
28 June 2011Annual return made up to 18 May 2011 (14 pages)
7 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
7 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
14 June 2010Annual return made up to 18 May 2010 (14 pages)
14 June 2010Annual return made up to 18 May 2010 (14 pages)
6 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
6 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
5 June 2009Return made up to 18/05/09; full list of members (11 pages)
5 June 2009Return made up to 18/05/09; full list of members (11 pages)
25 March 2009Accounts for a small company made up to 31 March 2008 (7 pages)
25 March 2009Accounts for a small company made up to 31 March 2008 (7 pages)
7 February 2009Auditor's resignation (1 page)
7 February 2009Auditor's resignation (1 page)
10 July 2008Accounts for a small company made up to 31 March 2007 (4 pages)
10 July 2008Accounts for a small company made up to 31 March 2007 (4 pages)
16 June 2008Return made up to 18/05/08; no change of members (7 pages)
16 June 2008Return made up to 18/05/08; no change of members (7 pages)
13 June 2008Particulars of a mortgage or charge/398 / charge no: 37 (5 pages)
13 June 2008Particulars of a mortgage or charge/398 / charge no: 37 (5 pages)
28 May 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 13 (1 page)
28 May 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 13 (1 page)
4 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(10 pages)
4 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(10 pages)
15 June 2007Return made up to 18/05/07; no change of members (7 pages)
15 June 2007Return made up to 18/05/07; no change of members (7 pages)
16 May 2007Particulars of mortgage/charge (4 pages)
16 May 2007Particulars of mortgage/charge (4 pages)
30 January 2007Accounts for a small company made up to 31 March 2006 (5 pages)
30 January 2007Accounts for a small company made up to 31 March 2006 (5 pages)
16 January 2007Particulars of mortgage/charge (3 pages)
16 January 2007Particulars of mortgage/charge (3 pages)
6 October 2006Particulars of mortgage/charge (5 pages)
6 October 2006Particulars of mortgage/charge (5 pages)
1 June 2006Return made up to 18/05/06; full list of members (8 pages)
1 June 2006Return made up to 18/05/06; full list of members (8 pages)
12 April 2006Particulars of mortgage/charge (3 pages)
12 April 2006Particulars of mortgage/charge (3 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (5 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (5 pages)
7 September 2005Particulars of mortgage/charge (5 pages)
7 September 2005Particulars of mortgage/charge (5 pages)
12 July 2005Return made up to 18/05/05; full list of members (8 pages)
12 July 2005Return made up to 18/05/05; full list of members (8 pages)
19 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2005Accounts for a small company made up to 31 March 2004 (5 pages)
5 February 2005Accounts for a small company made up to 31 March 2004 (5 pages)
22 December 2004Particulars of mortgage/charge (5 pages)
22 December 2004Particulars of mortgage/charge (5 pages)
8 June 2004Return made up to 18/05/04; full list of members (8 pages)
8 June 2004Return made up to 18/05/04; full list of members (8 pages)
1 April 2004Particulars of mortgage/charge (5 pages)
1 April 2004Particulars of mortgage/charge (5 pages)
4 February 2004Particulars of mortgage/charge (4 pages)
4 February 2004Particulars of mortgage/charge (4 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
2 February 2004Particulars of mortgage/charge (4 pages)
2 February 2004Particulars of mortgage/charge (4 pages)
27 May 2003Return made up to 18/05/03; full list of members (8 pages)
27 May 2003Return made up to 18/05/03; full list of members (8 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
30 May 2002Declaration of satisfaction of mortgage/charge (1 page)
30 May 2002Declaration of satisfaction of mortgage/charge (1 page)
30 May 2002Declaration of satisfaction of mortgage/charge (1 page)
30 May 2002Declaration of satisfaction of mortgage/charge (1 page)
27 May 2002Return made up to 18/05/02; full list of members (8 pages)
27 May 2002Return made up to 18/05/02; full list of members (8 pages)
22 May 2002Declaration of satisfaction of mortgage/charge (1 page)
22 May 2002Declaration of satisfaction of mortgage/charge (1 page)
22 May 2002Particulars of mortgage/charge (5 pages)
22 May 2002Declaration of satisfaction of mortgage/charge (1 page)
22 May 2002Declaration of satisfaction of mortgage/charge (1 page)
22 May 2002Particulars of mortgage/charge (4 pages)
22 May 2002Particulars of mortgage/charge (4 pages)
22 May 2002Particulars of mortgage/charge (6 pages)
22 May 2002Particulars of mortgage/charge (4 pages)
22 May 2002Declaration of satisfaction of mortgage/charge (1 page)
22 May 2002Declaration of satisfaction of mortgage/charge (1 page)
22 May 2002Particulars of mortgage/charge (6 pages)
22 May 2002Declaration of satisfaction of mortgage/charge (1 page)
22 May 2002Particulars of mortgage/charge (4 pages)
22 May 2002Declaration of satisfaction of mortgage/charge (1 page)
22 May 2002Declaration of satisfaction of mortgage/charge (1 page)
22 May 2002Declaration of satisfaction of mortgage/charge (1 page)
22 May 2002Particulars of mortgage/charge (4 pages)
22 May 2002Declaration of satisfaction of mortgage/charge (1 page)
22 May 2002Particulars of mortgage/charge (4 pages)
22 May 2002Particulars of mortgage/charge (4 pages)
22 May 2002Declaration of satisfaction of mortgage/charge (1 page)
22 May 2002Declaration of satisfaction of mortgage/charge (1 page)
22 May 2002Particulars of mortgage/charge (4 pages)
22 May 2002Declaration of satisfaction of mortgage/charge (1 page)
22 May 2002Declaration of satisfaction of mortgage/charge (1 page)
22 May 2002Particulars of mortgage/charge (4 pages)
22 May 2002Particulars of mortgage/charge (5 pages)
22 May 2002Particulars of mortgage/charge (4 pages)
22 May 2002Declaration of satisfaction of mortgage/charge (1 page)
18 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
18 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
4 December 2001Registered office changed on 04/12/01 from: bindora house 33 newington green road london N1 4QT (1 page)
4 December 2001Registered office changed on 04/12/01 from: bindora house 33 newington green road london N1 4QT (1 page)
4 July 2001Return made up to 18/05/01; full list of members (6 pages)
4 July 2001Return made up to 18/05/01; full list of members (6 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
2 August 2000Particulars of mortgage/charge (6 pages)
2 August 2000Particulars of mortgage/charge (6 pages)
28 July 2000Declaration of satisfaction of mortgage/charge (1 page)
28 July 2000Declaration of satisfaction of mortgage/charge (1 page)
20 July 2000Return made up to 18/05/00; no change of members (6 pages)
20 July 2000Return made up to 18/05/00; no change of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
12 November 1999Particulars of mortgage/charge (6 pages)
12 November 1999Particulars of mortgage/charge (6 pages)
2 July 1999Return made up to 18/05/99; no change of members (5 pages)
2 July 1999Return made up to 18/05/99; no change of members (5 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
30 June 1998Return made up to 18/05/98; full list of members (8 pages)
30 June 1998Return made up to 18/05/98; full list of members (8 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
17 December 1997Particulars of mortgage/charge (3 pages)
17 December 1997Particulars of mortgage/charge (3 pages)
10 December 1997Particulars of mortgage/charge (3 pages)
10 December 1997Particulars of mortgage/charge (3 pages)
25 October 1997Particulars of mortgage/charge (3 pages)
25 October 1997Particulars of mortgage/charge (3 pages)
15 August 1997Particulars of mortgage/charge (3 pages)
15 August 1997Particulars of mortgage/charge (3 pages)
10 June 1997Return made up to 18/05/97; no change of members (6 pages)
10 June 1997Return made up to 18/05/97; no change of members (6 pages)
4 April 1997Particulars of mortgage/charge (3 pages)
4 April 1997Particulars of mortgage/charge (3 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
30 May 1996Return made up to 18/05/96; full list of members (5 pages)
30 May 1996Return made up to 18/05/96; full list of members (5 pages)
19 March 1996Particulars of mortgage/charge (4 pages)
19 March 1996Particulars of mortgage/charge (4 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
17 October 1995Particulars of mortgage/charge (8 pages)
17 October 1995Particulars of mortgage/charge (8 pages)
12 October 1995Particulars of mortgage/charge (8 pages)
12 October 1995Particulars of mortgage/charge (8 pages)
15 August 1995Particulars of mortgage/charge (6 pages)
15 August 1995Particulars of mortgage/charge (6 pages)
25 May 1995Return made up to 18/05/95; no change of members (8 pages)
25 May 1995Return made up to 18/05/95; no change of members (8 pages)
25 May 1995Particulars of mortgage/charge (4 pages)
25 May 1995Particulars of mortgage/charge (4 pages)
4 June 1992Memorandum and Articles of Association (4 pages)
4 June 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 May 1992Incorporation (13 pages)
18 May 1992Incorporation (13 pages)