Company NameClevermatch Limited
DirectorNechemya Sheinfeld
Company StatusActive
Company Number02773052
CategoryPrivate Limited Company
Incorporation Date11 December 1992(31 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Nechemya Sheinfeld
Date of BirthJuly 1963 (Born 60 years ago)
NationalityIsraeli
StatusCurrent
Appointed14 December 1992(3 days after company formation)
Appointment Duration31 years, 3 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Brookside Road
London
NW11 9NG
Secretary NameMrs Rachel Sheinfeld
NationalityBritish
StatusResigned
Appointed14 December 1992(3 days after company formation)
Appointment Duration19 years, 11 months (resigned 05 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Brookside Road
London
NW11 9NG
Director NameNotehurst Limited (Corporation)
StatusResigned
Appointed11 December 1992(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed11 December 1992(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered Address5 North End Road
Golders Green
London
NW11 7RJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Nechemya Sheinfeld
100.00%
Ordinary

Financials

Year2014
Net Worth£3,778,569
Cash£26,000
Current Liabilities£918,224

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due5 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 January

Returns

Latest Return29 May 2023 (10 months ago)
Next Return Due12 June 2024 (2 months, 2 weeks from now)

Charges

21 January 1994Delivered on: 2 February 1994
Satisfied on: 1 April 2004
Persons entitled: United Mizrahi Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H-second floor flat 94 eardley road stretham london SW16 t/n-TGL693444. Floating charge over the undertaking and all other property assets and rights of the company.
Fully Satisfied
21 January 1994Delivered on: 2 February 1994
Satisfied on: 1 April 2004
Persons entitled: United Mizrahi Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H-flat 2 nicoll court nicoll road london NW10 t/n-NGL311966. Floating charge over the undertaking and all other property assets and rights of the comp@any.
Fully Satisfied
21 January 1994Delivered on: 2 February 1994
Satisfied on: 1 April 2004
Persons entitled: United Mizrahi Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H-ground floor flat, flat a, 237 brownhill road london SE6 t/n-TGL24807. Floating charge over all the undertaking and all other property assets and rights of the company.
Fully Satisfied
21 January 1994Delivered on: 2 February 1994
Satisfied on: 19 November 2014
Persons entitled: United Mizrahi Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
27 June 2014Delivered on: 3 July 2014
Satisfied on: 19 November 2014
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Particulars: 27 holders hill drive hendon london NW4 1NL that is registered under title number MX454222 and is edged red on the title plan of MX454222 but not including the area shaded in blue on this title plan.
Fully Satisfied
27 June 2014Delivered on: 3 July 2014
Satisfied on: 19 November 2014
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Fully Satisfied
21 January 1994Delivered on: 2 February 1994
Satisfied on: 1 April 2004
Persons entitled: United Mizrahi Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H-flat 5, 4 ferncroft avenue london NW3. Floating charge over the undertaking and all other property assets and rights of the company.
Fully Satisfied
7 February 2014Delivered on: 21 February 2014
Satisfied on: 19 November 2014
Persons entitled: B.M. Samuels Finance Group PLC

Classification: A registered charge
Particulars: F/H property at 27 holders hill drive london part t/no MX454222 shown edged red on the plan. Notification of addition to or amendment of charge.
Fully Satisfied
16 September 2011Delivered on: 21 September 2011
Satisfied on: 19 November 2014
Persons entitled: Mizrahi Tefahot Bank LTD

Classification: Rent charge agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All gross rents, licence fees and other monies receivable now or in the future in respect of or arising out of any lease see image for full details.
Fully Satisfied
16 September 2011Delivered on: 21 September 2011
Satisfied on: 19 November 2014
Persons entitled: Mizrahi Tefahot Bank LTD

Classification: First party deed of charge over property/land
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 to 12 nicoll court nicoll road willesden t/no MX5866.
Fully Satisfied
15 August 2008Delivered on: 19 August 2008
Satisfied on: 19 November 2014
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: First party deed of charge over property/land
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: F/H and l/h land known as 14 plumstead road london, 266 the broadway bexleyheath london, 27 holders hill drive hendon and 16 thanet lodge 10 mapesbury road london see image for full details.
Fully Satisfied
15 August 2008Delivered on: 19 August 2008
Satisfied on: 21 November 2014
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: Rent 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: The company with full title guarantee has charged to the bank by way of first fixed legal charge all rents now owing or hereafter to become owing to it in respect of the property known as 14 plumstead road london, 266 the broadway bexleyheath london 27 holders hill drive hendon and 16 thanet lodge 10 mapesbury road london.
Fully Satisfied
29 December 2004Delivered on: 12 January 2005
Satisfied on: 19 November 2014
Persons entitled: United Mizrahi Bank Limited

Classification: Rent charge agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rents now owing or hereafter to become owing to the mortgagor in respect of the property known as ground floor flat 122 billiers road london title number NGL835738.
Fully Satisfied
29 December 2004Delivered on: 12 January 2005
Satisfied on: 19 November 2014
Persons entitled: United Mizrahi Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold land known as 122 villiers road london including all buildings fixtures and fittings thereon and the proceeds of sale thereof. The benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the said property the goodwill of the mortgagor in relation to any business from time to time carried on at such property.
Fully Satisfied
21 January 1994Delivered on: 2 February 1994
Satisfied on: 1 April 2004
Persons entitled: United Mizrahi Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H-16 thanet lodge mapesbury road london NW2 t/n-NGL518386. Floating charge over the undertaking and all other property assets and rights of the company.
Fully Satisfied
4 March 1997Delivered on: 7 March 1997
Satisfied on: 1 April 2004
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied
8 January 1997Delivered on: 11 January 1997
Satisfied on: 1 April 2004
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: Property k/a 147 - 153 (odd numbers) deptford high street london t/no LN130915 by way of fixed charge all buildings all plant machinery and any goodwill of the business.
Fully Satisfied
8 January 1997Delivered on: 11 January 1997
Satisfied on: 20 June 2019
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: Property k/a 3 lessing street london t/no TGL2095 by way of fixed charge all buildings all plant machinery and any goodwill of the business.
Fully Satisfied
8 January 1997Delivered on: 11 January 1997
Satisfied on: 20 June 2019
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: Property k/a 82 eardley road london t/no 77881 by way of fixed charge all buildings all plant machinery and any goodwill of the business.
Fully Satisfied
8 January 1997Delivered on: 11 January 1997
Satisfied on: 20 June 2019
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: Property k/a 128 christchurch road london t/no sgl 454137 by way of fixed charge all buildings all plant machinery and any goodwill of the business.
Fully Satisfied
8 January 1997Delivered on: 11 January 1997
Satisfied on: 20 June 2019
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: Property k/a flat b 49 overhill road east dulwich london t/no SGL437724 by way of fixed charge all buildings all plant machinery and any goodwill of the business.
Fully Satisfied
21 January 1994Delivered on: 2 February 1994
Satisfied on: 1 April 2004
Persons entitled: United Mizrahi Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H-flat b, 49 overhill road east dulwich london SE22 t/n-SGL437724. Floating charge over the undertaking and all other property assets and rights of the company.
Fully Satisfied
8 January 1997Delivered on: 11 January 1997
Satisfied on: 20 June 2019
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: Property k/a 206 rye lane peckham london t/no tgl 103864 by way of fixed charge all buildings all plant machinery and any goodwill of the business.
Fully Satisfied
8 January 1997Delivered on: 11 January 1997
Satisfied on: 20 June 2019
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: Property k/a 262 kilburn high road london t/no ngl 549470 by way of fixed charge all buildings all plant machinery and any other goodwill of the business.
Fully Satisfied
8 January 1997Delivered on: 11 January 1997
Satisfied on: 20 June 2019
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: Property k/a 94 eardley road streatham london t/no TGL69344 by way of fixed charge all buildings all plant machinery and any goodwill of the business.
Fully Satisfied
8 January 1997Delivered on: 11 January 1997
Satisfied on: 20 June 2019
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: Property k/a 18C oliver grove south norwood london t/no sgl 558864 by way of fixed charge all buildings all plant machinery and any goodwill of the business.
Fully Satisfied
8 January 1997Delivered on: 11 January 1997
Satisfied on: 20 June 2019
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: Property k/a 16 thanet lodge 10 mapesbury road london t/no NGL518386 by way of fixed charge all buildings all plant machinery and any goodwill of the business.
Fully Satisfied
8 January 1997Delivered on: 11 January 1997
Satisfied on: 20 June 2019
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: Property k/a flat 5 325 brownhill road london t/NOTGL353 by way of fixed charge all buildings all plant machinery and any goodwill of the business.
Fully Satisfied
8 January 1997Delivered on: 11 January 1997
Satisfied on: 20 June 2019
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: Property k/a flat a 237 brownhill road catford london t/no tgl 24807 by way of fixed charge buildings all plant machinery and any goodwill of the business.
Fully Satisfied
8 January 1997Delivered on: 11 January 1997
Satisfied on: 20 June 2019
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: Property k/a 2 nicoll court nicoll road london t/no ngl 311966 by way of fixed charge all buildings all plant machinery and any goodwill of the business.
Fully Satisfied
8 January 1997Delivered on: 11 January 1997
Satisfied on: 20 June 2019
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: The companys undertaking and all of its property assets and rights whatsoever and wheresoever present and future.
Fully Satisfied
8 January 1997Delivered on: 11 January 1997
Satisfied on: 20 June 2019
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: Property k/a 6 nicoll court nicoll road london ngl 450508 by way of fixed charge all buildings all plant machinery and any goodwill of the business.
Fully Satisfied
21 January 1994Delivered on: 2 February 1994
Satisfied on: 1 April 2004
Persons entitled: United Mizrahi Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H-18C oliver grove south norwood london SE25 t/n-SGL558864. Floating charge over the undertaking and all other property assets and rights of the company.
Fully Satisfied
8 January 1997Delivered on: 11 January 1997
Satisfied on: 20 June 2019
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: Property k/a 5 nicoll court nicoll road london t/no ngl 284900 by way of fixed charge all buildings all plant machinery and any goodwill of the business.
Fully Satisfied
6 August 1996Delivered on: 13 August 1996
Satisfied on: 1 April 2004
Persons entitled: United Mizrahi Bank Limited

Classification: Third party legal charge
Secured details: All monies due or to become due from edenheights limited to the chargee on any account whatsoever.
Particulars: Ground floor flat 3 lessing street london t/no tgl 20905 and over flat 5 525 brownhill road london. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
10 November 1994Delivered on: 15 November 1994
Satisfied on: 1 April 2004
Persons entitled: United Mizrahi Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First floor flat 206 rye lane london SE15 t/n-TGL97010. Floating charge over the undertaking and all other property assets and rights of the company.
Fully Satisfied
10 November 1994Delivered on: 15 November 1994
Satisfied on: 1 April 2004
Persons entitled: United Mizrahi Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 3, 39 rye hill park london SE15 t/n-TGL56164. Floating charge over the undertaking and all other property assets and rights of the company.
Fully Satisfied
10 November 1994Delivered on: 15 November 1994
Satisfied on: 1 April 2004
Persons entitled: United Mizrahi Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 2 rye hill park london SE15 t/n-TGL56192 floating charge over the undertaking and all other property assets and rights of the company.
Fully Satisfied
3 October 1994Delivered on: 15 October 1994
Satisfied on: 1 April 2004
Persons entitled: Bank Hapoalim B.M.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 61 poole road westbourne dorset t/n-DT130712.
Fully Satisfied
11 July 1994Delivered on: 22 July 1994
Satisfied on: 1 April 2004
Persons entitled: United Mizrahi Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H-5 nicoll court nicoll road london NW10 t/n-NGL284900 together with all rental income at present or in future acruing to clevermatch limited from the said property. A floating charge over the undertaking and all other property assets and rights of the company.
Fully Satisfied
11 July 1994Delivered on: 22 July 1994
Satisfied on: 1 April 2004
Persons entitled: United Mizrahi Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-80/82 london SW16. Floating charge over the undertaking and all other property assets and rights of the company.
Fully Satisfied
11 July 1994Delivered on: 22 July 1994
Satisfied on: 1 April 2004
Persons entitled: United Mizrahi Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H-flat 1, 128 christchurch road london SW2 t/n-SGL454137 a floating charge the undertaking and all other property assets and rights of the company.
Fully Satisfied
21 January 1994Delivered on: 2 February 1994
Satisfied on: 1 April 2004
Persons entitled: United Mizrahi Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 6 nicoll court nicoll court nicoll road london NW10 t/n-NGL450508. Floating charge over the undertaking and all other property assets and rights of the company.
Fully Satisfied
21 January 1994Delivered on: 2 February 1994
Satisfied on: 15 April 2004
Persons entitled: United Mizrahi Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H-second floor flat 262 kilburn high road hampstead london NW6 t/n-NGL549470 floating charge over the undertaking and all other property assets and rights of the company.
Fully Satisfied
4 July 2023Delivered on: 13 July 2023
Persons entitled: Yorkshire Building Society

Classification: A registered charge
Particulars: All that leasehold land and property known as flat 2 nicoll court, nicoll road, london, NW10 9AD as edged red in the plan enclosed with a lease dated 4 july 2023 and made between (1) clevermatch limited and (2) clevermatch limited and nechemya sheinfeld and registered at hm land registry under title number to be allocated. For further details of properties charged please refer to the deed.
Outstanding
4 July 2023Delivered on: 13 July 2023
Persons entitled: Yorkshire Building Society

Classification: A registered charge
Particulars: All that freehold land and property known as flats 1 to 12, nicoll court, nicoll road, london, NW10 9AD. And registered at hm land registry under (title number MX5866. For further details of properties charged please refer to the deed.
Outstanding
27 December 2018Delivered on: 14 January 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage of all legal interests and otherwise by way of fixed charge the property known as flat 5, 325 brownhill road, catford, london SE6 1AL with land registry title number TGL437320.
Outstanding
27 December 2018Delivered on: 14 January 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage of all legal interests and otherwise by way of fixed charge the property known as 94 eardley road, london SW16 6BJ with land registry title number TGL69344.
Outstanding
27 December 2018Delivered on: 14 January 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage of all legal interests and otherwise by way of fixed charge the property known as 61 poole road, bournemouth BH4 9BA with land registry title number DT130712.
Outstanding
27 December 2018Delivered on: 14 January 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage of all legal interests and otherwise by way of fixed charge the property known as 49B overhill road, london SE22 0PQ with land registry title number TGL347688.
Outstanding
27 December 2018Delivered on: 14 January 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage of all legal interests and otherwise by way of fixed charge the property known as 3A lessing street, london SE23 1DS with land registry title number TGL453758.
Outstanding
27 December 2018Delivered on: 14 January 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage of all legal interests and otherwise by way of fixed charge the property known as flat 3, 39 rye hill park with land registry title number TGL56164.
Outstanding
27 December 2018Delivered on: 14 January 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage of all legal interests and otherwise by way of fixed charge the property known as flat 2, 39 rye hill park, london SE15 3JN with land registry title number TGL56192.
Outstanding
27 December 2018Delivered on: 14 January 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage of all legal interests and otherwise by way of fixed charge the property known as 39 rye hill park, london SE15 3JN with land registry title number 388551.
Outstanding
27 December 2018Delivered on: 14 January 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage of all legal interests and otherwise by way of fixed charge the property known as third floor flat, 262 kilburn high road, london NW6 2BY with land registry title number NGL960744.
Outstanding
27 December 2018Delivered on: 14 January 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage of all legal interests and otherwise by way of fixed charge the property known as 237 brownhill road, catford with land registry title number TGL165103.
Outstanding
27 December 2018Delivered on: 14 January 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage of all legal interests and otherwise by way of fixed charge the property known as flat a, 237 brownhill road, catford with land registry title number TGL24807.
Outstanding
27 December 2018Delivered on: 14 January 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage of all legal interests and otherwise by way of fixed charge the property known as flat 6 nicoll court, nicoll road, london NW10 9AD with land registry title number NGL450508.
Outstanding
27 December 2018Delivered on: 14 January 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage of all legal interests and otherwise by way of fixed charge the property known as flat 5, nicoll court, nicoll road, london NW10 9AD with land registry title number NGL284900.
Outstanding
27 December 2018Delivered on: 14 January 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage of all legal interests and otherwise by way of fixed charge the property known as flats 1 to 12, nicoll court, nicoll road, london NW10 9AD with land registry title number MX5866.
Outstanding
27 December 2018Delivered on: 14 January 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage of all legal interests and otherwise by way of fixed charge the property known as flat 2, nicoll court, nicoll road, london NW10 9AD with land registry title number NGL311966.
Outstanding
27 December 2018Delivered on: 14 January 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage of all legal interests and otherwise by way of fixed charge the property known as flat c, 18 oliver grove, london SE25 6EJ with land registry title number SGL772918.
Outstanding
27 December 2018Delivered on: 14 January 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage of all legal interests and otherwise by way of fixed charge the property known as 206 rye lane, peckham with land registry title number TGL103864.
Outstanding
27 December 2018Delivered on: 14 January 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage of all legal interests and otherwise by way of fixed charge the property known as 14 plumstead road, london SE18 7BZ with land registry title number LN6536.
Outstanding
27 December 2018Delivered on: 14 January 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage of all legal interests and otherwise by way of fixed charge the property known as flat 15, nicoll court, nicoll road, london NW10 9AD with land registry title number AGL317566.
Outstanding
27 December 2018Delivered on: 14 January 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage of all legal interests and otherwise by way of fixed charge the property known as flat 14, nicoll court, nicoll road, london NW10 9AD with land registry title number AGL317565.
Outstanding
27 December 2018Delivered on: 14 January 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage of all legal interests and otherwise by way of fixed charge the property known as flat 13, nicoll court, nicoll road, london NW10 9AD with land registry title number AGL317564.
Outstanding
27 December 2018Delivered on: 14 January 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage of all legal interests and otherwise by way of fixed charge the property known as flat 1, 128 christchurch road, london SW2 3DF with land registry title number TGL453762.
Outstanding
27 December 2018Delivered on: 14 January 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage of all legal interests and otherwise by way of fixed charge the property known as ground floor flat, 122 villiers road, london NW2 5PU with land registry title number NGL835738.
Outstanding
27 December 2018Delivered on: 14 January 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage of all legal interests and otherwise by way of fixed charge the property known as flat 16, thanet lodge, 10 mapesbury road, london NW2 4JA with land registry title number NGL518386.
Outstanding
6 September 2018Delivered on: 24 September 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
20 July 2016Delivered on: 20 July 2016
Persons entitled: Nationwide Building Society

Classification: A registered charge
Particulars: A 189 year lease of 262C (third floor fiat) kilburn high road, hampstead NW6 2BY dated 2 june 2016 and made between (1) masood torof and bita torof and (2) clevermatch limited. For further details see part c of the schedule to the charge document.
Outstanding
20 July 2016Delivered on: 20 July 2016
Persons entitled: Nationwide Building Society

Classification: A registered charge
Outstanding
25 August 2015Delivered on: 26 August 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
24 July 2015Delivered on: 29 July 2015
Persons entitled: Nationwide Building Society

Classification: A registered charge
Outstanding
24 July 2015Delivered on: 29 July 2015
Persons entitled: Nationwide Building Society

Classification: A registered charge
Particulars: 3A lessing street london title no TGL20905. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
24 July 2015Delivered on: 29 July 2015
Persons entitled: Nationwide Building Society

Classification: A registered charge
Particulars: 3A lessing street london title no TGL20905. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
24 July 2015Delivered on: 29 July 2015
Persons entitled: Nationwide Building Society

Classification: A registered charge
Outstanding
30 April 2015Delivered on: 30 April 2015
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Outstanding
30 April 2015Delivered on: 30 April 2015
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Particulars: 27A holders hill drive hendon london NW4 1NL that is registered under title number MX454222.
Outstanding
3 August 2001Delivered on: 17 August 2001
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: 135 willoughby lane,london N17; agl 86932. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
28 April 2000Delivered on: 17 May 2000
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: All that property k/a 27 holders hill drive barnet london NW4 t/n MX454222. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
5 October 1999Delivered on: 19 October 1999
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: Property k/a 14 plumstead road woolwich london SE18 379 lewisham high street lewisham london SE13 266 the broadway bexleyheath kent and 33 35 and 37 charlton church lane charlton london SE7. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
5 October 1999Delivered on: 19 October 1999
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: Property 7 davids road forest hill london SE23 flat 2 39 rye hill park london SE15 and flat 3 39 rye hill park london SE15. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
5 October 1999Delivered on: 19 October 1999
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: Property k/a 114 forest hill road camberwell london SE22 and 120 new cross road london SE14. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
8 January 1997Delivered on: 11 January 1997
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: Property k/a 80 eardley road london t/no TGL77944 by way of fixed charge all buildings all plant machinery and any goodwill of the business.
Outstanding
8 January 1997Delivered on: 11 January 1997
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: Property k/a 61 poole road bournemouth dorset t/no DT130712 by way of fixed charge all buildings all plant machinery and any goodwill of the business.
Outstanding

Filing History

25 December 2020Previous accounting period shortened from 28 December 2019 to 27 December 2019 (1 page)
11 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 31 December 2018 (10 pages)
25 December 2019Previous accounting period shortened from 29 December 2018 to 28 December 2018 (1 page)
24 December 2019Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page)
6 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
25 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
20 June 2019Satisfaction of charge 30 in full (1 page)
20 June 2019Satisfaction of charge 21 in full (1 page)
20 June 2019Satisfaction of charge 20 in full (1 page)
20 June 2019Satisfaction of charge 31 in full (1 page)
20 June 2019Satisfaction of charge 36 in full (1 page)
20 June 2019Satisfaction of charge 41 in full (2 pages)
20 June 2019Satisfaction of charge 027730520055 in full (1 page)
20 June 2019Satisfaction of charge 027730520056 in full (1 page)
20 June 2019Satisfaction of charge 32 in full (1 page)
20 June 2019Satisfaction of charge 27 in full (1 page)
20 June 2019Satisfaction of charge 027730520060 in full (1 page)
20 June 2019Satisfaction of charge 33 in full (1 page)
20 June 2019Satisfaction of charge 39 in full (2 pages)
20 June 2019Satisfaction of charge 38 in full (2 pages)
20 June 2019Satisfaction of charge 40 in full (2 pages)
20 June 2019Satisfaction of charge 24 in full (1 page)
20 June 2019Satisfaction of charge 42 in full (2 pages)
20 June 2019Satisfaction of charge 25 in full (1 page)
20 June 2019Satisfaction of charge 027730520057 in full (1 page)
20 June 2019Satisfaction of charge 26 in full (1 page)
20 June 2019Satisfaction of charge 28 in full (1 page)
20 June 2019Satisfaction of charge 22 in full (1 page)
20 June 2019Satisfaction of charge 29 in full (1 page)
20 June 2019Satisfaction of charge 19 in full (1 page)
20 June 2019Satisfaction of charge 23 in full (1 page)
20 June 2019Satisfaction of charge 34 in full (1 page)
20 June 2019Satisfaction of charge 027730520059 in full (1 page)
20 June 2019Satisfaction of charge 027730520054 in full (1 page)
16 April 2019Total exemption full accounts made up to 31 December 2017 (10 pages)
14 January 2019Registration of charge 027730520066, created on 27 December 2018 (8 pages)
14 January 2019Registration of charge 027730520083, created on 27 December 2018 (8 pages)
14 January 2019Registration of charge 027730520082, created on 27 December 2018 (7 pages)
14 January 2019Registration of charge 027730520068, created on 27 December 2018 (8 pages)
14 January 2019Registration of charge 027730520085, created on 27 December 2018 (7 pages)
14 January 2019Registration of charge 027730520063, created on 27 December 2018 (7 pages)
14 January 2019Registration of charge 027730520069, created on 27 December 2018 (7 pages)
14 January 2019Registration of charge 027730520084, created on 27 December 2018 (7 pages)
14 January 2019Registration of charge 027730520071, created on 27 December 2018 (8 pages)
14 January 2019Registration of charge 027730520076, created on 27 December 2018 (7 pages)
14 January 2019Registration of charge 027730520079, created on 27 December 2018 (7 pages)
14 January 2019Registration of charge 027730520072, created on 27 December 2018 (8 pages)
14 January 2019Registration of charge 027730520080, created on 27 December 2018 (7 pages)
14 January 2019Registration of charge 027730520064, created on 27 December 2018 (7 pages)
14 January 2019Registration of charge 027730520070, created on 27 December 2018 (7 pages)
14 January 2019Registration of charge 027730520074, created on 27 December 2018 (8 pages)
14 January 2019Registration of charge 027730520067, created on 27 December 2018 (8 pages)
14 January 2019Registration of charge 027730520081, created on 27 December 2018 (7 pages)
14 January 2019Registration of charge 027730520065, created on 27 December 2018 (8 pages)
14 January 2019Registration of charge 027730520077, created on 27 December 2018 (7 pages)
14 January 2019Registration of charge 027730520073, created on 27 December 2018 (8 pages)
14 January 2019Registration of charge 027730520078, created on 27 December 2018 (7 pages)
14 January 2019Registration of charge 027730520075, created on 27 December 2018 (7 pages)
14 January 2019Registration of charge 027730520062, created on 27 December 2018 (7 pages)
16 December 2018Previous accounting period shortened from 1 January 2018 to 31 December 2017 (1 page)
22 November 2018Satisfaction of charge 027730520052 in full (1 page)
22 November 2018Satisfaction of charge 027730520053 in full (1 page)
8 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
24 September 2018Registration of charge 027730520061, created on 6 September 2018 (7 pages)
17 September 2018Previous accounting period shortened from 2 January 2018 to 1 January 2018 (1 page)
3 May 2018Total exemption full accounts made up to 31 December 2016 (10 pages)
28 December 2017Previous accounting period shortened from 3 January 2017 to 2 January 2017 (1 page)
31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
28 September 2017Previous accounting period shortened from 4 January 2017 to 3 January 2017 (1 page)
28 September 2017Previous accounting period shortened from 4 January 2017 to 3 January 2017 (1 page)
18 January 2017Confirmation statement made on 31 October 2016 with updates (5 pages)
18 January 2017Confirmation statement made on 31 October 2016 with updates (5 pages)
9 December 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
9 December 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 September 2016Previous accounting period shortened from 5 January 2016 to 4 January 2016 (1 page)
29 September 2016Previous accounting period shortened from 5 January 2016 to 4 January 2016 (1 page)
20 July 2016Registration of charge 027730520059, created on 20 July 2016 (16 pages)
20 July 2016Registration of charge 027730520060, created on 20 July 2016 (27 pages)
20 July 2016Registration of charge 027730520059, created on 20 July 2016 (16 pages)
20 July 2016Registration of charge 027730520060, created on 20 July 2016 (27 pages)
8 December 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
8 December 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
12 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(3 pages)
12 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(3 pages)
22 September 2015Previous accounting period shortened from 6 January 2015 to 5 January 2015 (1 page)
22 September 2015Previous accounting period shortened from 6 January 2015 to 5 January 2015 (1 page)
22 September 2015Previous accounting period shortened from 6 January 2015 to 5 January 2015 (1 page)
26 August 2015Registration of charge 027730520058, created on 25 August 2015 (4 pages)
26 August 2015Registration of charge 027730520058, created on 25 August 2015 (4 pages)
29 July 2015Registration of charge 027730520054, created on 24 July 2015 (18 pages)
29 July 2015Registration of charge 027730520056, created on 24 July 2015 (29 pages)
29 July 2015Registration of charge 027730520056, created on 24 July 2015 (29 pages)
29 July 2015Registration of charge 027730520054, created on 24 July 2015 (18 pages)
29 July 2015Registration of charge 027730520055, created on 24 July 2015 (28 pages)
29 July 2015Registration of charge 027730520057, created on 24 July 2015 (18 pages)
29 July 2015Registration of charge 027730520055, created on 24 July 2015 (28 pages)
29 July 2015Registration of charge 027730520057, created on 24 July 2015 (18 pages)
23 July 2015Total exemption small company accounts made up to 6 January 2014 (7 pages)
23 July 2015Total exemption small company accounts made up to 6 January 2014 (7 pages)
23 July 2015Total exemption small company accounts made up to 6 January 2014 (7 pages)
20 May 2015Current accounting period shortened from 26 December 2014 to 6 January 2014 (1 page)
20 May 2015Current accounting period shortened from 26 December 2014 to 6 January 2014 (1 page)
20 May 2015Current accounting period shortened from 26 December 2014 to 6 January 2014 (1 page)
30 April 2015Registration of charge 027730520052, created on 30 April 2015 (28 pages)
30 April 2015Registration of charge 027730520053, created on 30 April 2015 (6 pages)
30 April 2015Registration of charge 027730520053, created on 30 April 2015 (6 pages)
30 April 2015Registration of charge 027730520052, created on 30 April 2015 (28 pages)
21 November 2014Satisfaction of charge 45 in full (2 pages)
21 November 2014Satisfaction of charge 45 in full (2 pages)
19 November 2014Satisfaction of charge 48 in full (1 page)
19 November 2014Satisfaction of charge 027730520050 in full (1 page)
19 November 2014Satisfaction of charge 44 in full (1 page)
19 November 2014Satisfaction of charge 44 in full (1 page)
19 November 2014Satisfaction of charge 027730520051 in full (1 page)
19 November 2014Satisfaction of charge 46 in full (1 page)
19 November 2014Satisfaction of charge 46 in full (1 page)
19 November 2014Satisfaction of charge 6 in full (1 page)
19 November 2014Satisfaction of charge 027730520051 in full (1 page)
19 November 2014Satisfaction of charge 6 in full (1 page)
19 November 2014Satisfaction of charge 47 in full (1 page)
19 November 2014Satisfaction of charge 48 in full (1 page)
19 November 2014Satisfaction of charge 027730520049 in full (1 page)
19 November 2014Satisfaction of charge 027730520049 in full (1 page)
19 November 2014Satisfaction of charge 027730520050 in full (1 page)
19 November 2014Satisfaction of charge 43 in full (2 pages)
19 November 2014Satisfaction of charge 47 in full (1 page)
19 November 2014Satisfaction of charge 43 in full (2 pages)
18 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(3 pages)
18 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(3 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
3 July 2014Registration of charge 027730520050 (6 pages)
3 July 2014Registration of charge 027730520050 (6 pages)
3 July 2014Registration of charge 027730520051 (29 pages)
3 July 2014Registration of charge 027730520051 (29 pages)
21 February 2014Registration of charge 027730520049
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(25 pages)
21 February 2014Registration of charge 027730520049
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(25 pages)
31 December 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
31 December 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
13 December 2013Previous accounting period shortened from 27 December 2012 to 26 December 2012 (1 page)
13 December 2013Previous accounting period shortened from 27 December 2012 to 26 December 2012 (1 page)
19 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(3 pages)
19 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(3 pages)
16 September 2013Previous accounting period shortened from 28 December 2012 to 27 December 2012 (1 page)
16 September 2013Previous accounting period shortened from 28 December 2012 to 27 December 2012 (1 page)
2 January 2013Accounts for a small company made up to 31 December 2011 (7 pages)
2 January 2013Accounts for a small company made up to 31 December 2011 (7 pages)
7 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
7 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
5 November 2012Termination of appointment of Rachel Sheinfeld as a secretary (1 page)
5 November 2012Termination of appointment of Rachel Sheinfeld as a secretary (1 page)
25 September 2012Previous accounting period shortened from 29 December 2011 to 28 December 2011 (1 page)
25 September 2012Previous accounting period shortened from 29 December 2011 to 28 December 2011 (1 page)
12 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
17 November 2011Accounts for a small company made up to 31 December 2010 (7 pages)
17 November 2011Accounts for a small company made up to 31 December 2010 (7 pages)
27 September 2011Previous accounting period shortened from 30 December 2010 to 29 December 2010 (1 page)
27 September 2011Previous accounting period shortened from 30 December 2010 to 29 December 2010 (1 page)
21 September 2011Particulars of a mortgage or charge / charge no: 47 (5 pages)
21 September 2011Particulars of a mortgage or charge / charge no: 47 (5 pages)
21 September 2011Particulars of a mortgage or charge / charge no: 48 (5 pages)
21 September 2011Particulars of a mortgage or charge / charge no: 48 (5 pages)
15 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
19 November 2010Accounts for a small company made up to 31 December 2009 (7 pages)
19 November 2010Accounts for a small company made up to 31 December 2009 (7 pages)
20 September 2010Previous accounting period shortened from 31 December 2009 to 30 December 2009 (1 page)
20 September 2010Previous accounting period shortened from 31 December 2009 to 30 December 2009 (1 page)
28 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
28 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
11 August 2009Accounts for a small company made up to 31 December 2008 (7 pages)
11 August 2009Accounts for a small company made up to 31 December 2008 (7 pages)
5 February 2009Return made up to 11/12/08; full list of members (3 pages)
5 February 2009Return made up to 11/12/08; full list of members (3 pages)
29 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
29 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
19 August 2008Particulars of a mortgage or charge / charge no: 46 (3 pages)
19 August 2008Particulars of a mortgage or charge / charge no: 46 (3 pages)
19 August 2008Particulars of a mortgage or charge / charge no: 45 (3 pages)
19 August 2008Particulars of a mortgage or charge / charge no: 45 (3 pages)
11 February 2008Accounts for a small company made up to 31 December 2006 (8 pages)
11 February 2008Accounts for a small company made up to 31 December 2006 (8 pages)
7 February 2008Return made up to 11/12/07; full list of members (2 pages)
7 February 2008Return made up to 11/12/07; full list of members (2 pages)
22 July 2007Accounts for a small company made up to 31 December 2005 (7 pages)
22 July 2007Accounts for a small company made up to 31 December 2005 (7 pages)
20 January 2007Return made up to 11/12/06; full list of members (6 pages)
20 January 2007Return made up to 11/12/06; full list of members (6 pages)
2 January 2007Amended accounts made up to 31 December 2004 (6 pages)
2 January 2007Amended accounts made up to 31 December 2004 (6 pages)
21 August 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
21 August 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
13 January 2006Return made up to 11/12/05; full list of members (6 pages)
13 January 2006Return made up to 11/12/05; full list of members (6 pages)
12 January 2005Particulars of mortgage/charge (3 pages)
12 January 2005Particulars of mortgage/charge (3 pages)
12 January 2005Particulars of mortgage/charge (3 pages)
12 January 2005Particulars of mortgage/charge (3 pages)
30 December 2004Return made up to 11/12/04; full list of members (6 pages)
30 December 2004Return made up to 11/12/04; full list of members (6 pages)
9 August 2004Accounts for a small company made up to 31 December 2003 (5 pages)
9 August 2004Accounts for a small company made up to 31 December 2003 (5 pages)
6 May 2004Accounts for a small company made up to 31 December 2002 (6 pages)
6 May 2004Accounts for a small company made up to 31 December 2002 (6 pages)
15 April 2004Declaration of satisfaction of mortgage/charge (1 page)
15 April 2004Declaration of satisfaction of mortgage/charge (1 page)
1 April 2004Declaration of satisfaction of mortgage/charge (1 page)
1 April 2004Declaration of satisfaction of mortgage/charge (1 page)
1 April 2004Declaration of satisfaction of mortgage/charge (1 page)
1 April 2004Declaration of satisfaction of mortgage/charge (1 page)
1 April 2004Declaration of satisfaction of mortgage/charge (1 page)
1 April 2004Declaration of satisfaction of mortgage/charge (1 page)
1 April 2004Declaration of satisfaction of mortgage/charge (1 page)
1 April 2004Declaration of satisfaction of mortgage/charge (1 page)
1 April 2004Declaration of satisfaction of mortgage/charge (1 page)
1 April 2004Declaration of satisfaction of mortgage/charge (1 page)
1 April 2004Declaration of satisfaction of mortgage/charge (1 page)
1 April 2004Declaration of satisfaction of mortgage/charge (1 page)
1 April 2004Declaration of satisfaction of mortgage/charge (1 page)
1 April 2004Declaration of satisfaction of mortgage/charge (1 page)
1 April 2004Declaration of satisfaction of mortgage/charge (1 page)
1 April 2004Declaration of satisfaction of mortgage/charge (1 page)
1 April 2004Declaration of satisfaction of mortgage/charge (1 page)
1 April 2004Declaration of satisfaction of mortgage/charge (1 page)
1 April 2004Declaration of satisfaction of mortgage/charge (1 page)
1 April 2004Declaration of satisfaction of mortgage/charge (1 page)
1 April 2004Declaration of satisfaction of mortgage/charge (1 page)
1 April 2004Declaration of satisfaction of mortgage/charge (1 page)
1 April 2004Declaration of satisfaction of mortgage/charge (1 page)
1 April 2004Declaration of satisfaction of mortgage/charge (1 page)
1 April 2004Declaration of satisfaction of mortgage/charge (1 page)
1 April 2004Declaration of satisfaction of mortgage/charge (1 page)
1 April 2004Declaration of satisfaction of mortgage/charge (1 page)
1 April 2004Declaration of satisfaction of mortgage/charge (1 page)
1 April 2004Declaration of satisfaction of mortgage/charge (1 page)
1 April 2004Declaration of satisfaction of mortgage/charge (1 page)
1 April 2004Declaration of satisfaction of mortgage/charge (1 page)
1 April 2004Declaration of satisfaction of mortgage/charge (1 page)
1 April 2004Declaration of satisfaction of mortgage/charge (1 page)
1 April 2004Declaration of satisfaction of mortgage/charge (1 page)
1 April 2004Declaration of satisfaction of mortgage/charge (1 page)
1 April 2004Declaration of satisfaction of mortgage/charge (1 page)
22 January 2004Return made up to 11/12/03; full list of members (6 pages)
22 January 2004Return made up to 11/12/03; full list of members (6 pages)
30 December 2002Return made up to 11/12/02; full list of members (6 pages)
30 December 2002Return made up to 11/12/02; full list of members (6 pages)
2 November 2002Accounts for a small company made up to 31 December 2001 (5 pages)
2 November 2002Accounts for a small company made up to 31 December 2001 (5 pages)
2 April 2002Return made up to 11/12/01; full list of members (6 pages)
2 April 2002Return made up to 11/12/01; full list of members (6 pages)
11 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
11 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
17 August 2001Particulars of mortgage/charge (4 pages)
17 August 2001Particulars of mortgage/charge (4 pages)
26 March 2001Accounts for a small company made up to 31 December 1999 (3 pages)
26 March 2001Accounts for a small company made up to 31 December 1999 (3 pages)
8 February 2001Return made up to 11/12/00; full list of members (6 pages)
8 February 2001Return made up to 11/12/00; full list of members (6 pages)
31 May 2000Accounts for a small company made up to 31 December 1998 (5 pages)
31 May 2000Accounts for a small company made up to 31 December 1998 (5 pages)
17 May 2000Particulars of mortgage/charge (3 pages)
17 May 2000Particulars of mortgage/charge (3 pages)
8 February 2000Return made up to 11/12/99; full list of members (6 pages)
8 February 2000Return made up to 11/12/99; full list of members (6 pages)
27 October 1999Accounts for a small company made up to 31 December 1997 (3 pages)
27 October 1999Accounts for a small company made up to 31 December 1997 (3 pages)
19 October 1999Particulars of mortgage/charge (3 pages)
19 October 1999Particulars of mortgage/charge (3 pages)
19 October 1999Particulars of mortgage/charge (3 pages)
19 October 1999Particulars of mortgage/charge (3 pages)
19 October 1999Particulars of mortgage/charge (3 pages)
19 October 1999Particulars of mortgage/charge (3 pages)
14 December 1998Return made up to 11/12/98; no change of members (4 pages)
14 December 1998Return made up to 11/12/98; no change of members (4 pages)
8 December 1997Return made up to 11/12/97; full list of members (6 pages)
8 December 1997Return made up to 11/12/97; full list of members (6 pages)
4 November 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
4 November 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
12 March 1997Return made up to 11/12/96; no change of members (4 pages)
12 March 1997Return made up to 11/12/96; no change of members (4 pages)
7 March 1997Particulars of mortgage/charge (3 pages)
7 March 1997Particulars of mortgage/charge (3 pages)
11 January 1997Particulars of mortgage/charge (3 pages)
11 January 1997Particulars of mortgage/charge (3 pages)
11 January 1997Particulars of mortgage/charge (3 pages)
11 January 1997Particulars of mortgage/charge (3 pages)
11 January 1997Particulars of mortgage/charge (3 pages)
11 January 1997Particulars of mortgage/charge (3 pages)
11 January 1997Particulars of mortgage/charge (3 pages)
11 January 1997Particulars of mortgage/charge (3 pages)
11 January 1997Particulars of mortgage/charge (3 pages)
11 January 1997Particulars of mortgage/charge (3 pages)
11 January 1997Particulars of mortgage/charge (3 pages)
11 January 1997Particulars of mortgage/charge (3 pages)
11 January 1997Particulars of mortgage/charge (3 pages)
11 January 1997Particulars of mortgage/charge (3 pages)
11 January 1997Particulars of mortgage/charge (3 pages)
11 January 1997Particulars of mortgage/charge (3 pages)
11 January 1997Particulars of mortgage/charge (3 pages)
11 January 1997Particulars of mortgage/charge (3 pages)
11 January 1997Particulars of mortgage/charge (3 pages)
11 January 1997Particulars of mortgage/charge (3 pages)
11 January 1997Particulars of mortgage/charge (3 pages)
11 January 1997Particulars of mortgage/charge (3 pages)
11 January 1997Particulars of mortgage/charge (3 pages)
11 January 1997Particulars of mortgage/charge (3 pages)
11 January 1997Particulars of mortgage/charge (3 pages)
11 January 1997Particulars of mortgage/charge (3 pages)
11 January 1997Particulars of mortgage/charge (3 pages)
11 January 1997Particulars of mortgage/charge (3 pages)
11 January 1997Particulars of mortgage/charge (3 pages)
11 January 1997Particulars of mortgage/charge (3 pages)
11 January 1997Particulars of mortgage/charge (3 pages)
11 January 1997Particulars of mortgage/charge (3 pages)
11 January 1997Particulars of mortgage/charge (3 pages)
11 January 1997Particulars of mortgage/charge (3 pages)
11 January 1997Particulars of mortgage/charge (3 pages)
11 January 1997Particulars of mortgage/charge (3 pages)
13 August 1996Particulars of mortgage/charge (3 pages)
13 August 1996Particulars of mortgage/charge (3 pages)
2 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 July 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
2 July 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
29 March 1996Return made up to 11/12/95; no change of members (4 pages)
29 March 1996Return made up to 11/12/95; no change of members (4 pages)
22 September 1995Accounts for a dormant company made up to 31 December 1993 (1 page)
22 September 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
22 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
22 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
22 September 1995Accounts for a dormant company made up to 31 December 1993 (1 page)
22 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
22 September 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
22 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
20 December 1994Return made up to 11/12/94; full list of members (5 pages)
15 November 1994Particulars of mortgage/charge (3 pages)
15 October 1994Particulars of mortgage/charge (3 pages)
22 July 1994Particulars of mortgage/charge (9 pages)
17 March 1994Return made up to 11/12/93; full list of members (5 pages)
2 February 1994Particulars of mortgage/charge (32 pages)
18 January 1994Registered office changed on 18/01/94 from: 282 finchley road london NW3 7AD (1 page)
28 January 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
28 January 1993Memorandum and Articles of Association (5 pages)
27 January 1993Secretary resigned;new secretary appointed (4 pages)
27 January 1993Registered office changed on 27/01/93 from: 49 green lanes london N16 9BU (1 page)
11 December 1992Incorporation (13 pages)
11 December 1992Incorporation (13 pages)