Company NamePearlregal Limited
DirectorSamuel Lipschitz
Company StatusActive
Company Number02726339
CategoryPrivate Limited Company
Incorporation Date25 June 1992(31 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Samuel Lipschitz
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 1992(2 weeks, 4 days after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/ O Fox Sharer 5 Broadbent Close
Highgate
London
N6 5JW
Secretary NameMrs Rita Lipschitz
NationalityBritish
StatusCurrent
Appointed13 July 1992(2 weeks, 4 days after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Moresby Road
London
E5 9LF
Director NameMr Moses Lipschitz
Date of BirthMay 1974 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2004(11 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address151 Castlewood Road
London
N15 6BD
Director NameBalhtsa Blume Stern
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(11 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 November 2005)
RoleDrector
Correspondence Address8 Moresby Road
London
E5 9LF
Director NameChaskel Lipshitz
Date of BirthApril 1979 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2004(12 years after company formation)
Appointment Duration1 year, 4 months (resigned 01 November 2005)
RoleCompany Director
Correspondence Address8 Moresby Road
London
E5 9LF
Director NameMr Simon Tager
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2005(12 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Kyverdale Road
London
N16 6PP
Director NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 1992(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 1992(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered Address5 Broadbent Close
Highgate
London
N6 5JW
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHighgate
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2012
Net Worth£601,655
Cash£82,674
Current Liabilities£93,684

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due26 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 December

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Charges

18 July 1998Delivered on: 1 August 1998
Satisfied on: 3 January 2020
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 87 corralline walk thamesmead t/no sgl 518234 and all buildings fixtures and fixed plant and equipment from time to time thereon the goodwill of any business and the benefit of all licences. See the mortgage charge document for full details.
Fully Satisfied
18 July 1998Delivered on: 1 August 1998
Satisfied on: 3 January 2020
Persons entitled: Northern Rock 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 16 and 18 mansfield road arnold nottingham t/no nt 152867 and f/h land lying to the east of mansfield road daysbrook t/no nt 175697 and all buildings fixtures and fixed plant and equipment the goodwill of any business and the benefit of all licences. See the mortgage charge document for full details.
Fully Satisfied
2 April 1998Delivered on: 18 April 1998
Satisfied on: 3 January 2020
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 portland avenue london N16 t/n 459252 all buildings fixtures fixed plant machinery equipment goodwill of any business benefit of licences consents. See the mortgage charge document for full details.
Fully Satisfied
2 April 1998Delivered on: 18 April 1998
Satisfied on: 3 January 2020
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 27/27A and garage 28 harcourt road bushey hertfordshire all building fixtures fixed plant equipment the goodwill of any business benefit of licences consents certificates. See the mortgage charge document for full details.
Fully Satisfied
2 April 1998Delivered on: 18 April 1998
Satisfied on: 3 January 2020
Persons entitled: Northern Rock PLC

Classification: Deed of assignment by way of charge of rental income
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights titles benefits and interests and whether present or future of the company to all monies from time to time due or incurred to the company under any lease agreement for lease tenancy agreement licence and other right of occupation from the property at 27/27A and garage 28 harcourt road bushey hertfordshire.
Fully Satisfied
2 April 1998Delivered on: 18 April 1998
Satisfied on: 3 January 2020
Persons entitled: Northern Rock PLC

Classification: Deed of assignment by way of charge of rental income
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights titles benefits and interests and whether present or future of the company to all monies from time to time due or incurred to the company under any lease agreement for lease tenancy agreement licence and other right of occupation from the property at 17 portland avenue london.
Fully Satisfied
2 April 1998Delivered on: 18 April 1998
Satisfied on: 3 January 2020
Persons entitled: Northern Rock PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever (whether pursuant to northern rock's commercial mortgage conditions 1997 as from time to time supplemented or varied,("the conditions") or otherwise).
Particulars: Assigns to northern rock with full title guarantee the goodwill of any business carried on by the company ("the business") the benefit of the licences,consents,certificates,registrations,permits or other similar matters required in connection with the properties.floating charge and with full title guarantee the undertaking of the borrower and all its other property and assets both present and future.. See the mortgage charge document for full details.
Fully Satisfied
21 December 1999Delivered on: 23 December 1999
Satisfied on: 29 September 2022
Persons entitled: Woolwich PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property known as 23 st.asaph road london SE4 title number LN247408 all rental income and all right title and interest the goodwill of the mortgaged property the benefit of all licences. See the mortgage charge document for full details.
Fully Satisfied
23 December 1992Delivered on: 7 January 1993
Satisfied on: 13 February 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings k/a 17 portland avenue london N16 t/n 459252.
Fully Satisfied
12 November 1999Delivered on: 27 November 1999
Satisfied on: 3 January 2020
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property known as 166B high road london E11 t/no:EGL258538.
Fully Satisfied
12 November 1999Delivered on: 27 November 1999
Satisfied on: 3 January 2020
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property known as 166A high road london E11 t/no:EGL258625.
Fully Satisfied
18 October 1999Delivered on: 22 October 1999
Satisfied on: 29 September 2022
Persons entitled: Woolwich PLC

Classification: Mortgage and debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 51 hoskins close,custom house,london; t/no EGL317471; all rental income and all assets,goodwill of business and all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 October 1999Delivered on: 6 October 1999
Satisfied on: 10 February 2016
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 140B barking road london N16 togerther with goodwill of any business at the property benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 August 1999Delivered on: 17 August 1999
Satisfied on: 10 February 2016
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee the monies specified as £25,350.00 under the mortgage conditions.
Particulars: First floor flat 23 lydden court restons crescent london SE9.
Fully Satisfied
30 July 1999Delivered on: 5 August 1999
Satisfied on: 10 February 2016
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 staveley close london E9 9DY the goodwill of the business. .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
26 November 1998Delivered on: 3 December 1998
Satisfied on: 3 January 2020
Persons entitled: Northern Rock PLC

Classification: Deed of variation of mortgage and receipt (commercial)
Secured details: £50,000.00 due or to become from the company to the chargee.
Particulars: The property known as 16-18 mansfield road daybrook nottingham, 12 binley house london SW15, 87 corraline walk london SE2 please refer to form 395 for further details.
Fully Satisfied
18 July 1998Delivered on: 1 August 1998
Satisfied on: 3 January 2020
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 15 hindhead point wanborough drive roehampton t/no TGL67755 and all buildings fixtures and fixed plant and equipment from time to time thereon the goodwill of any business and the benefit of all licences. See the mortgage charge document for full details.
Fully Satisfied
18 July 1998Delivered on: 1 August 1998
Satisfied on: 3 January 2020
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 12 binley house highcliffe drive london t/no tgl 28804 and all building fixtures and fixed plant and equipment from time to time thereon the goodwill of any business and the benefit of all licences. See the mortgage charge document for full details.
Fully Satisfied
23 December 1992Delivered on: 7 January 1993
Satisfied on: 13 February 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings k/a 16 and 18 mansfield road arnold gedling nottinghamshire t/n NT152867 and land lying to the east of mansfield road daybrook gedling t/n NT175697.
Fully Satisfied
4 July 2023Delivered on: 5 July 2023
Persons entitled: Yorkshire Building Society

Classification: A registered charge
Particulars: 87A hood avenue, london N14 4QJ (land registry title number AGL509735).
Outstanding
30 June 2023Delivered on: 3 July 2023
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 248 green lane, london, SE9 3TL being all of the land and buildings in title TGL326756 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
26 January 2023Delivered on: 26 January 2023
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 74 atkinson road, west ham, E16 3LS registered under title number EGL24043 at hm land registry.
Outstanding
6 January 2023Delivered on: 9 January 2023
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: Flat 23, lydden court, restons crescent, london, SE9 2LE as registered with hm land registry with the title number TGL66152.
Outstanding
28 July 2021Delivered on: 3 August 2021
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 8 staveley close, london (E9 6DY).
Outstanding
22 December 2020Delivered on: 23 December 2020
Persons entitled: Yorkshire Building Society

Classification: A registered charge
Particulars: The freehold properties known as:. 51 hoskins close london E16 3RH;. 47 emrald close london E16 3TS; and. The leasehold property known as:. 416 lordship lane london N17 7QY.
Outstanding
26 March 2020Delivered on: 26 March 2020
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 20 east street canterbury outbuilding and garden land CT1 1ED.
Outstanding
16 October 2019Delivered on: 18 October 2019
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Outstanding
16 October 2019Delivered on: 18 October 2019
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Particulars: The properties known as; 17 portland avenue, stamford hill, london, N16 6HA, 15 hindhead point, wanborough drive, putney, london, SW15 4AW and 16 and 18 mansfield road, daybrook, nottingham, NG5 6AA with registered titles;459252, TGL67755 and NT152867 respectively.
Outstanding
16 October 2019Delivered on: 18 October 2019
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Particulars: The properties known as; 17 portland avenue, stamford hill, london, N16 6HA, 15 hindhead point, wanborough drive, putney, london, SW15 4AW and 16 and 18 mansfield road, daybrook, nottingham, NG5 6AA registered with title numbers; 459252, TGL67755 and NT152867 respectively.
Outstanding
22 March 2016Delivered on: 30 March 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 140B barking road, london, E16 1EN (land registry title no: EGL267831).
Outstanding
22 March 2016Delivered on: 29 March 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Flat 30, beryl house, spinel close, london SE18 1LL title no: TGL47724).
Outstanding
22 March 2016Delivered on: 29 March 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 8 staveley close, london E9 6DY title no: EGL305806.
Outstanding
22 March 2016Delivered on: 29 March 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Flat 23 lydden court, reston crescent, london SE9 2LE title no:TGL66152.
Outstanding
22 March 2016Delivered on: 29 March 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 37 st domingo house, leda road, london SE18 5QW title no: TGL55398.
Outstanding
19 April 2013Delivered on: 9 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: 248 green lane, london. Notification of addition to or amendment of charge.
Outstanding
20 December 2011Delivered on: 5 January 2012
Persons entitled: Santander UK PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to each group member on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H nad l/h properties known as 11 darlington court, widnes; 12 darlington court, widnes and 10 stanton court, stanton street, stretford, t/no: CH439685; CH439696 and GM856582 by way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge.
Outstanding
17 March 2003Delivered on: 20 March 2003
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all the company's present and future undertakings and assets whatever and wherever.
Outstanding
17 March 2003Delivered on: 20 March 2003
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 14 north street, smethwick, warley, sandwell, west midlands t/n WM603303.
Outstanding
21 December 2001Delivered on: 3 January 2002
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 chester road london E16 t/no:EGL103328.
Outstanding
21 December 2001Delivered on: 3 January 2002
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's present and future undertakings and assets whatever and wherever.
Outstanding
13 August 2001Delivered on: 23 August 2001
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage or any offer or on any account whatsoever.
Particulars: 23 old street london E13.
Outstanding
13 August 2001Delivered on: 23 August 2001
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge all the company's undertakings and assets whatever and wherever.
Outstanding
15 July 2001Delivered on: 31 July 2001
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage or any offer or on any account whatsoever.
Particulars: The property known as 11 calk road london E13 title number EX39240 with the payment of all moneys payable to the woolwich under the mortgage conditions.
Outstanding
15 July 2001Delivered on: 31 July 2001
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge all the companys present and future undertakings and assets whatever and wherever.
Outstanding
19 January 2001Delivered on: 23 January 2001
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All the chargor's present or future indebtedness to the chargee in connection with monies advanced and all the chargor's other liabilities whatever to the chargee.
Particulars: By way of floating charge its present and future undertaking assets whatever and wherever.
Outstanding
19 January 2001Delivered on: 23 January 2001
Persons entitled: Woolwich 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 charge f/h 40 sandy hill road london SE18 t/n-TGL64358. Assigns the benefit of all rental income & the goodwill; by way of floating chagre all moveable plant machinery implements building materials utensils furniture and equipment.. See the mortgage charge document for full details.
Outstanding
2 November 2000Delivered on: 7 November 2000
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over all the company's undertaking property and assets present and future including uncalled capital.
Outstanding
2 November 2000Delivered on: 7 November 2000
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 avondale road london E16 together with goodwill of the business and benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
11 September 2000Delivered on: 13 September 2000
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge -. undertaking and all property and assets present and future including uncalled capital.
Outstanding
11 September 2000Delivered on: 13 September 2000
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage or any offer of loan or on any account whatsoever.
Particulars: 74 atkinson way west ham with the benefit of all rental income..floating charge all the assets and undertaking of the borrower including all moveable plant machinery implements building materials utensils furniture and equipment..assigns the goodwill of the business.
Outstanding
23 July 2000Delivered on: 12 August 2000
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the mortgage conditions.
Particulars: K/H title NGL501639 relating to 177A philip lane london N15 1TB.
Outstanding
23 July 2000Delivered on: 12 August 2000
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge all present and future undertakings and assets.
Outstanding
16 March 2000Delivered on: 30 March 2000
Persons entitled: Northern Rock PLC

Classification: Legal charge incorporating floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 23 st clair house british street london E3 t/no;-EGL279909. Assigns the goodwill of the business the benefit of the licences and by way of floating charge the undertaking and all other property and assets both present and future.
Outstanding
16 March 2000Delivered on: 30 March 2000
Persons entitled: Northern Rock PLC

Classification: Legal charge incorporating floating 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 171 mangold way erith kent SGL346976. Assigns the goodwill of the business the benefit of the licences and by way of floating charge the undertaking and all other property and assets both present and future.
Outstanding
16 March 2000Delivered on: 30 March 2000
Persons entitled: Northern Rock PLC

Classification: Deed of variation
Secured details: £250,000.
Particulars: 16-18 mansfield road daybrook nottingham t/no's;-NT152867 and NT175697, 12 binley house london SW5 TGL288804, 87 corraline walk london SE2 SGL518234, 15 indhead point london SW15 TGL67755, 17 portland avenue london N16 and 27-27A harcourt road bushey hertfordshire HD364997.. See the mortgage charge document for full details.
Outstanding
16 March 2000Delivered on: 30 March 2000
Persons entitled: Northern Rock PLC

Classification: Deed of variation of mortgage and receipt (commercial)
Secured details: £250,000.
Particulars: 166A high road leytonstone london E1 t/no;-=EGL258265 166B high road leytonstone london EGL258538. See the mortgage charge document for full details.
Outstanding
20 January 2000Delivered on: 25 January 2000
Persons entitled: Woolwich PLC

Classification: Mortgage and debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 47 emerald close beckton london E16 3TS t/n egl 179598 with the benefit of all rental income..floating charge all the assets and undertaking of the borrower including all moveable plant machinery implements building materials utensils furniture and equipment..assigns the goodwill of the business.
Outstanding
14 January 2000Delivered on: 19 January 2000
Persons entitled: Woolwich PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a 416 lordship lane london N22 t/no EGL236315 with the benefit of all rental income the benefit of all licences and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
21 December 1999Delivered on: 23 December 1999
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge its undertaking and all its property and other assets and the uncalled capital.
Outstanding
22 September 1999Delivered on: 25 September 1999
Persons entitled: Woolwich PLC

Classification: Mortgage and debenture deed
Secured details: All monies due or owing from time to time from the company to the bank whether as principal or surety, whether solely or jointly together with interest and other expenses.
Particulars: 27 goldwing close maplin road london-EGL308687 with the benefit of all rental income..floating charge all the assets and undertaking of the borrower including all moveable plant machinery implements building materials utensils furniture and equipment..assigns the goodwill of the business.
Outstanding

Filing History

22 September 2023Previous accounting period shortened from 28 December 2022 to 27 December 2022 (1 page)
5 July 2023Registration of charge 027263390060, created on 4 July 2023 (8 pages)
3 July 2023Registration of charge 027263390059, created on 30 June 2023 (6 pages)
21 June 2023Confirmation statement made on 21 June 2023 with updates (4 pages)
22 May 2023Satisfaction of charge 42 in full (1 page)
20 May 2023Satisfaction of charge 027263390045 in full (1 page)
31 March 2023Total exemption full accounts made up to 31 December 2021 (10 pages)
26 January 2023Registration of charge 027263390058, created on 26 January 2023 (4 pages)
9 January 2023Registration of charge 027263390057, created on 6 January 2023 (4 pages)
27 December 2022Previous accounting period shortened from 29 December 2021 to 28 December 2021 (1 page)
3 October 2022Satisfaction of charge 44 in full (2 pages)
29 September 2022Satisfaction of charge 24 in full (1 page)
29 September 2022Satisfaction of charge 22 in full (1 page)
29 September 2022Satisfaction of charge 027263390049 in full (1 page)
29 September 2022Satisfaction of charge 21 in full (1 page)
29 September 2022Satisfaction of charge 36 in full (1 page)
29 September 2022Satisfaction of charge 027263390048 in full (1 page)
29 September 2022Satisfaction of charge 28 in full (1 page)
29 September 2022Satisfaction of charge 027263390047 in full (1 page)
29 September 2022Satisfaction of charge 23 in full (1 page)
29 September 2022Satisfaction of charge 29 in full (1 page)
29 September 2022Satisfaction of charge 027263390050 in full (1 page)
29 September 2022Satisfaction of charge 17 in full (1 page)
29 September 2022Satisfaction of charge 20 in full (1 page)
29 September 2022Satisfaction of charge 027263390046 in full (1 page)
29 September 2022Satisfaction of charge 37 in full (1 page)
21 June 2022Director's details changed for Mr Samuel Lipschitz on 31 May 2022 (2 pages)
21 June 2022Confirmation statement made on 21 June 2022 with updates (4 pages)
27 February 2022Total exemption full accounts made up to 31 December 2020 (10 pages)
29 December 2021Current accounting period shortened from 30 December 2020 to 29 December 2020 (1 page)
1 October 2021Confirmation statement made on 25 September 2021 with updates (4 pages)
3 August 2021Registration of charge 027263390056, created on 28 July 2021 (4 pages)
23 December 2020Registration of charge 027263390055, created on 22 December 2020 (9 pages)
5 October 2020Confirmation statement made on 25 September 2020 with updates (4 pages)
6 August 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
26 March 2020Registration of charge 027263390054, created on 26 March 2020 (6 pages)
3 January 2020Satisfaction of charge 3 in full (2 pages)
3 January 2020Satisfaction of charge 25 in full (2 pages)
3 January 2020Satisfaction of charge 27 in full (2 pages)
3 January 2020Satisfaction of charge 10 in full (2 pages)
3 January 2020Satisfaction of charge 5 in full (2 pages)
3 January 2020Satisfaction of charge 19 in full (1 page)
3 January 2020Satisfaction of charge 18 in full (1 page)
3 January 2020Satisfaction of charge 11 in full (2 pages)
3 January 2020Satisfaction of charge 12 in full (1 page)
3 January 2020Satisfaction of charge 6 in full (1 page)
3 January 2020Satisfaction of charge 8 in full (2 pages)
3 January 2020Satisfaction of charge 4 in full (2 pages)
3 January 2020Satisfaction of charge 26 in full (2 pages)
3 January 2020Satisfaction of charge 7 in full (1 page)
3 January 2020Satisfaction of charge 9 in full (2 pages)
11 November 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
18 October 2019Registration of charge 027263390053, created on 16 October 2019 (10 pages)
18 October 2019Registration of charge 027263390052, created on 16 October 2019 (26 pages)
18 October 2019Registration of charge 027263390051, created on 16 October 2019 (24 pages)
27 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
26 September 2019Confirmation statement made on 25 September 2019 with updates (5 pages)
31 July 2019Cessation of Benjamin Lipschitz as a person with significant control on 30 August 2017 (1 page)
2 July 2019Cessation of A Person with Significant Control as a person with significant control on 26 June 2019 (1 page)
2 July 2019Cessation of A Person with Significant Control as a person with significant control on 26 June 2019 (1 page)
2 July 2019Cessation of A Person with Significant Control as a person with significant control on 26 June 2019 (1 page)
2 July 2019Change of details for Mrs Rita Lipschitz as a person with significant control on 26 June 2019 (2 pages)
1 July 2019Cessation of Leon Lipschitz as a person with significant control on 26 June 2019 (1 page)
1 July 2019Change of details for Mrs Rita Lipschitz as a person with significant control on 26 June 2019 (2 pages)
25 June 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
3 October 2018Notification of Rita Lipschitz as a person with significant control on 4 July 2016 (2 pages)
3 October 2018Cessation of Samuel Lipschitz as a person with significant control on 4 July 2016 (1 page)
17 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
26 June 2018Confirmation statement made on 25 June 2018 with updates (5 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
4 July 2017Notification of Leon Lipschitz as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Samuel Lipschitz as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Benjamin Lipschitz as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Samuel Lipschitz as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Benjamin Lipschitz as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Leon Lipschitz as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 25 June 2017 with updates (5 pages)
27 June 2017Confirmation statement made on 25 June 2017 with updates (5 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 September 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-09-13
  • GBP 100
(6 pages)
13 September 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-09-13
  • GBP 100
(6 pages)
30 March 2016Registration of charge 027263390050, created on 22 March 2016 (6 pages)
30 March 2016Registration of charge 027263390050, created on 22 March 2016 (6 pages)
29 March 2016Registration of charge 027263390049, created on 22 March 2016 (6 pages)
29 March 2016Registration of charge 027263390049, created on 22 March 2016 (6 pages)
29 March 2016Registration of charge 027263390048, created on 22 March 2016 (6 pages)
29 March 2016Registration of charge 027263390046, created on 22 March 2016 (6 pages)
29 March 2016Registration of charge 027263390048, created on 22 March 2016 (6 pages)
29 March 2016Registration of charge 027263390047, created on 22 March 2016 (6 pages)
29 March 2016Registration of charge 027263390046, created on 22 March 2016 (6 pages)
29 March 2016Registration of charge 027263390047, created on 22 March 2016 (6 pages)
10 February 2016Satisfaction of charge 16 in full (1 page)
10 February 2016Satisfaction of charge 14 in full (1 page)
10 February 2016Satisfaction of charge 16 in full (1 page)
10 February 2016Satisfaction of charge 13 in full (1 page)
10 February 2016Satisfaction of charge 13 in full (1 page)
10 February 2016Satisfaction of charge 14 in full (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 August 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(4 pages)
12 August 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(4 pages)
28 January 2015Director's details changed for Mr Samuel Lipschitz on 1 December 2014 (2 pages)
28 January 2015Director's details changed for Mr Samuel Lipschitz on 1 December 2014 (2 pages)
28 January 2015Director's details changed for Mr Samuel Lipschitz on 1 December 2014 (2 pages)
4 December 2014Registered office address changed from Ground Floor Britanic House 17 Highfield Road London NW11 9LS to 5 Broadbent Close Highgate London N6 5JW on 4 December 2014 (1 page)
4 December 2014Registered office address changed from Ground Floor Britanic House 17 Highfield Road London NW11 9LS to 5 Broadbent Close Highgate London N6 5JW on 4 December 2014 (1 page)
4 December 2014Registered office address changed from Ground Floor Britanic House 17 Highfield Road London NW11 9LS to 5 Broadbent Close Highgate London N6 5JW on 4 December 2014 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
7 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
8 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (4 pages)
9 May 2013Registration of charge 027263390045 (42 pages)
9 May 2013Registration of charge 027263390045 (42 pages)
24 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
5 January 2012Particulars of a mortgage or charge / charge no: 44 (8 pages)
5 January 2012Particulars of a mortgage or charge / charge no: 44 (8 pages)
26 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
12 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 November 2010Registered office address changed from Britanic House 17 Highfield Road London NW11 9LS on 5 November 2010 (1 page)
5 November 2010Registered office address changed from Britanic House 17 Highfield Road London NW11 9LS on 5 November 2010 (1 page)
5 November 2010Registered office address changed from Britanic House 17 Highfield Road London NW11 9LS on 5 November 2010 (1 page)
15 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
17 August 2010Registered office address changed from 5 North End Road London NW11 7RJ on 17 August 2010 (1 page)
17 August 2010Registered office address changed from 5 North End Road London NW11 7RJ on 17 August 2010 (1 page)
1 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
8 December 2009Annual return made up to 25 June 2009 with a full list of shareholders (3 pages)
8 December 2009Annual return made up to 25 June 2009 with a full list of shareholders (3 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 September 2008Return made up to 25/06/08; full list of members (3 pages)
9 September 2008Return made up to 25/06/08; full list of members (3 pages)
22 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
6 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
6 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
13 August 2007Return made up to 25/06/07; full list of members (2 pages)
13 August 2007Return made up to 25/06/07; full list of members (2 pages)
3 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
3 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
29 September 2006Return made up to 25/06/06; full list of members (6 pages)
29 September 2006Return made up to 25/06/06; full list of members (6 pages)
27 January 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
27 January 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
3 January 2006Director resigned (1 page)
3 January 2006Director resigned (1 page)
3 January 2006Director resigned (1 page)
3 January 2006Director resigned (1 page)
3 January 2006Director resigned (1 page)
3 January 2006Director resigned (1 page)
3 January 2006Director resigned (1 page)
3 January 2006Director resigned (1 page)
22 September 2005New director appointed (1 page)
22 September 2005Return made up to 25/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 September 2005New director appointed (1 page)
22 September 2005New director appointed (2 pages)
22 September 2005New director appointed (2 pages)
22 September 2005Return made up to 25/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 December 2004Return made up to 25/06/04; full list of members (7 pages)
30 December 2004Return made up to 25/06/04; full list of members (7 pages)
14 December 2004Accounts for a small company made up to 31 December 2003 (6 pages)
14 December 2004Accounts for a small company made up to 31 December 2003 (6 pages)
30 July 2004New director appointed (2 pages)
30 July 2004New director appointed (2 pages)
30 July 2004New director appointed (2 pages)
30 July 2004New director appointed (2 pages)
22 March 2004Return made up to 25/06/03; full list of members (8 pages)
22 March 2004Return made up to 25/06/03; full list of members (8 pages)
6 January 2004Accounts for a small company made up to 31 December 2002 (6 pages)
6 January 2004Accounts for a small company made up to 31 December 2002 (6 pages)
20 March 2003Particulars of mortgage/charge (3 pages)
20 March 2003Particulars of mortgage/charge (5 pages)
20 March 2003Particulars of mortgage/charge (5 pages)
20 March 2003Particulars of mortgage/charge (3 pages)
4 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
4 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
6 July 2002Return made up to 25/06/02; full list of members (8 pages)
6 July 2002Return made up to 25/06/02; full list of members (8 pages)
3 January 2002Particulars of mortgage/charge (3 pages)
3 January 2002Particulars of mortgage/charge (5 pages)
3 January 2002Particulars of mortgage/charge (5 pages)
3 January 2002Particulars of mortgage/charge (3 pages)
16 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
16 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
23 August 2001Particulars of mortgage/charge (7 pages)
23 August 2001Particulars of mortgage/charge (7 pages)
23 August 2001Particulars of mortgage/charge (7 pages)
23 August 2001Particulars of mortgage/charge (7 pages)
31 July 2001Particulars of mortgage/charge (7 pages)
31 July 2001Particulars of mortgage/charge (7 pages)
31 July 2001Particulars of mortgage/charge (7 pages)
31 July 2001Particulars of mortgage/charge (7 pages)
18 July 2001Return made up to 25/06/01; full list of members (8 pages)
18 July 2001Return made up to 25/06/01; full list of members (8 pages)
23 January 2001Particulars of mortgage/charge (3 pages)
23 January 2001Particulars of mortgage/charge (4 pages)
23 January 2001Particulars of mortgage/charge (4 pages)
23 January 2001Particulars of mortgage/charge (3 pages)
7 November 2000Particulars of mortgage/charge (7 pages)
7 November 2000Particulars of mortgage/charge (7 pages)
7 November 2000Particulars of mortgage/charge (7 pages)
7 November 2000Particulars of mortgage/charge (7 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
13 September 2000Particulars of mortgage/charge (3 pages)
13 September 2000Particulars of mortgage/charge (3 pages)
13 September 2000Particulars of mortgage/charge (7 pages)
13 September 2000Particulars of mortgage/charge (7 pages)
12 August 2000Particulars of mortgage/charge (3 pages)
12 August 2000Particulars of mortgage/charge (3 pages)
30 March 2000Particulars of mortgage/charge (5 pages)
30 March 2000Particulars of mortgage/charge (3 pages)
30 March 2000Particulars of mortgage/charge (4 pages)
30 March 2000Particulars of mortgage/charge (4 pages)
30 March 2000Particulars of mortgage/charge (4 pages)
30 March 2000Particulars of mortgage/charge (3 pages)
30 March 2000Particulars of mortgage/charge (5 pages)
30 March 2000Particulars of mortgage/charge (4 pages)
25 January 2000Particulars of mortgage/charge (3 pages)
25 January 2000Particulars of mortgage/charge (3 pages)
19 January 2000Particulars of mortgage/charge (3 pages)
19 January 2000Particulars of mortgage/charge (3 pages)
23 December 1999Particulars of mortgage/charge (3 pages)
23 December 1999Particulars of mortgage/charge (4 pages)
23 December 1999Particulars of mortgage/charge (4 pages)
23 December 1999Particulars of mortgage/charge (3 pages)
27 November 1999Particulars of mortgage/charge (3 pages)
27 November 1999Particulars of mortgage/charge (3 pages)
27 November 1999Particulars of mortgage/charge (3 pages)
27 November 1999Particulars of mortgage/charge (3 pages)
22 October 1999Particulars of mortgage/charge (3 pages)
22 October 1999Particulars of mortgage/charge (3 pages)
6 October 1999Particulars of mortgage/charge (3 pages)
6 October 1999Particulars of mortgage/charge (3 pages)
25 September 1999Particulars of mortgage/charge (3 pages)
25 September 1999Particulars of mortgage/charge (3 pages)
26 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
26 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
17 August 1999Particulars of mortgage/charge (3 pages)
17 August 1999Particulars of mortgage/charge (3 pages)
5 August 1999Particulars of mortgage/charge (3 pages)
5 August 1999Particulars of mortgage/charge (3 pages)
7 July 1999Return made up to 25/06/99; no change of members (4 pages)
7 July 1999Return made up to 25/06/99; no change of members (4 pages)
3 December 1998Particulars of mortgage/charge (3 pages)
3 December 1998Particulars of mortgage/charge (3 pages)
1 August 1998Particulars of mortgage/charge (6 pages)
1 August 1998Particulars of mortgage/charge (7 pages)
1 August 1998Particulars of mortgage/charge (6 pages)
1 August 1998Particulars of mortgage/charge (7 pages)
1 August 1998Particulars of mortgage/charge (7 pages)
1 August 1998Particulars of mortgage/charge (7 pages)
1 August 1998Particulars of mortgage/charge (7 pages)
1 August 1998Particulars of mortgage/charge (7 pages)
6 July 1998Director's particulars changed (1 page)
6 July 1998Director's particulars changed (1 page)
14 May 1998Accounts for a small company made up to 31 December 1997 (3 pages)
14 May 1998Accounts for a small company made up to 31 December 1997 (3 pages)
18 April 1998Particulars of mortgage/charge (7 pages)
18 April 1998Particulars of mortgage/charge (3 pages)
18 April 1998Particulars of mortgage/charge (7 pages)
18 April 1998Particulars of mortgage/charge (7 pages)
18 April 1998Particulars of mortgage/charge (3 pages)
18 April 1998Particulars of mortgage/charge (7 pages)
18 April 1998Particulars of mortgage/charge (7 pages)
18 April 1998Particulars of mortgage/charge (7 pages)
18 April 1998Particulars of mortgage/charge (3 pages)
18 April 1998Particulars of mortgage/charge (3 pages)
13 February 1998Declaration of satisfaction of mortgage/charge (1 page)
13 February 1998Declaration of satisfaction of mortgage/charge (1 page)
1 September 1997Return made up to 25/06/97; full list of members (6 pages)
1 September 1997Return made up to 25/06/97; full list of members (6 pages)
1 September 1997Return made up to 25/06/96; full list of members (5 pages)
1 September 1997Return made up to 25/06/96; full list of members (5 pages)
20 March 1997Accounts for a small company made up to 31 December 1996 (3 pages)
20 March 1997Accounts for a small company made up to 31 December 1996 (3 pages)
24 March 1996Accounts for a small company made up to 31 December 1995 (4 pages)
24 March 1996Accounts for a small company made up to 31 December 1995 (4 pages)
3 August 1995Accounts for a small company made up to 31 December 1994 (4 pages)
3 August 1995Accounts for a small company made up to 31 December 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
25 June 1992Incorporation (13 pages)
25 June 1992Incorporation (13 pages)