Company NameL'Chaim Limited
DirectorHilary Julia Sacks
Company StatusActive
Company Number02819399
CategoryPrivate Limited Company
Incorporation Date19 May 1993(30 years, 11 months ago)

Business Activity

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

Directors

Director NameMrs Hilary Julia Sacks
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 The Rise
Edgware
Middlesex
HA8 8NR
Director NameMs Karen Sinitsky
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Edgwarebury Lane
Edgware
Middlesex
HA8 8LY
Secretary NameMrs Hilary Julia Sacks
NationalityBritish
StatusResigned
Appointed19 May 1993(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address12 The Rise
Edgware
Middlesex
HA8 8NR
Secretary NameEstrella Abecassis
NationalityBritish
StatusResigned
Appointed01 June 2002(9 years after company formation)
Appointment Duration7 years, 11 months (resigned 18 May 2010)
RoleCompany Director
Correspondence Address31 Highlever Road
London
W10 6PP
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed19 May 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Telephone020 89054020
Telephone regionLondon

Location

Registered AddressC/O Shears & Partners Limited 7 Craven Park Court
Craven Park Road
London
N15 6AA
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Hilary Julia Sacks
66.67%
Ordinary
1 at £1Mrs Arine Van Den Burgh
33.33%
Ordinary A

Financials

Year2014
Net Worth£335,669
Cash£2,224
Current Liabilities£13,511

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 1 week from now)

Charges

28 February 2023Delivered on: 5 March 2023
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as 8 craven park court, craven park road, london, N15 6AA registered at hm land registry with title absolute under title number: EGL270295.
Outstanding
28 February 2023Delivered on: 5 March 2023
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: 1. by way of legal mortgage all freehold and leasehold property now vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 2. by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3. by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company.
Outstanding
20 May 2005Delivered on: 24 May 2005
Persons entitled: National Westminster 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: 88 edgware way edgware t/n NGL105656. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
15 April 2005Delivered on: 22 April 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

14 June 2023Change of details for Mrs Hilary Julia Sacks as a person with significant control on 2 January 2023 (2 pages)
14 June 2023Change of details for Mrs Hilary Julia Sacks as a person with significant control on 31 May 2023 (2 pages)
14 June 2023Registered office address changed from C/O Shears & Partners Limited 12 the Rise Edgware HA8 8NR England to C/O Shears & Partners Limited 7 Craven Park Court Craven Park Road London N15 6AA on 14 June 2023 (1 page)
14 June 2023Director's details changed for Mrs Hilary Julia Sacks on 31 May 2023 (2 pages)
5 March 2023Registration of charge 028193990003, created on 28 February 2023 (13 pages)
5 March 2023Registration of charge 028193990004, created on 28 February 2023 (18 pages)
23 February 2023Confirmation statement made on 23 February 2023 with updates (4 pages)
23 February 2023Satisfaction of charge 1 in full (1 page)
23 February 2023Satisfaction of charge 2 in full (1 page)
20 February 2023Registered office address changed from Mowbray Parade 88 Edgware Way Edgware Middlesex HA8 8JS to 12 the Rise Edgware HA8 8NR on 20 February 2023 (1 page)
20 February 2023Registered office address changed from 12 the Rise Edgware HA8 8NR England to C/O Shears & Partners Limited 12 the Rise Edgware HA8 8NR on 20 February 2023 (1 page)
2 November 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
14 July 2022Cessation of Arine Van Den Bergh as a person with significant control on 18 May 2022 (1 page)
14 July 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
8 August 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
13 July 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
4 November 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
4 June 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
8 August 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
21 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
6 August 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
31 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
7 August 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
7 August 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
4 July 2017Confirmation statement made on 19 May 2017 with updates (4 pages)
4 July 2017Notification of Hilary Julia Sacks as a person with significant control on 30 June 2016 (2 pages)
4 July 2017Notification of Arine Van Den Bergh as a person with significant control on 30 June 2016 (2 pages)
4 July 2017Notification of Arine Van Den Bergh as a person with significant control on 30 June 2016 (2 pages)
4 July 2017Confirmation statement made on 19 May 2017 with updates (4 pages)
4 July 2017Notification of Hilary Julia Sacks as a person with significant control on 30 June 2016 (2 pages)
5 August 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
5 August 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
8 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 3
(4 pages)
8 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 3
(4 pages)
11 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
11 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
3 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 3
(4 pages)
3 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 3
(4 pages)
11 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
11 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
9 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 3
(4 pages)
9 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 3
(4 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
3 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
24 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
25 August 2011Amended accounts made up to 31 October 2010 (7 pages)
25 August 2011Amended accounts made up to 31 October 2010 (7 pages)
1 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
1 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
6 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
6 September 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
6 September 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
7 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
7 June 2010Termination of appointment of Estrella Abecassis as a secretary (1 page)
7 June 2010Director's details changed for Hilary Julia Sacks on 1 October 2009 (2 pages)
7 June 2010Termination of appointment of Estrella Abecassis as a secretary (1 page)
7 June 2010Director's details changed for Hilary Julia Sacks on 1 October 2009 (2 pages)
7 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
7 June 2010Director's details changed for Hilary Julia Sacks on 1 October 2009 (2 pages)
1 October 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
1 October 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
22 June 2009Return made up to 19/05/09; full list of members (3 pages)
22 June 2009Return made up to 19/05/09; full list of members (3 pages)
15 September 2008Total exemption small company accounts made up to 31 October 2007 (14 pages)
15 September 2008Total exemption small company accounts made up to 31 October 2007 (14 pages)
23 June 2008Return made up to 19/05/08; full list of members (3 pages)
23 June 2008Return made up to 19/05/08; full list of members (3 pages)
27 October 2007Amended accounts made up to 31 October 2006 (7 pages)
27 October 2007Amended accounts made up to 31 October 2006 (7 pages)
24 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
24 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
16 July 2007Return made up to 19/05/07; full list of members (2 pages)
16 July 2007Return made up to 19/05/07; full list of members (2 pages)
10 April 2007Accounting reference date extended from 31/05/06 to 31/10/06 (1 page)
10 April 2007Accounting reference date extended from 31/05/06 to 31/10/06 (1 page)
5 June 2006Return made up to 19/05/06; full list of members (6 pages)
5 June 2006Return made up to 19/05/06; full list of members (6 pages)
21 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
21 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
24 May 2005Particulars of mortgage/charge (3 pages)
24 May 2005Particulars of mortgage/charge (3 pages)
19 May 2005Return made up to 19/05/05; full list of members (6 pages)
19 May 2005Return made up to 19/05/05; full list of members (6 pages)
22 April 2005Particulars of mortgage/charge (3 pages)
22 April 2005Particulars of mortgage/charge (3 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
21 May 2004Return made up to 19/05/04; full list of members (6 pages)
21 May 2004Return made up to 19/05/04; full list of members (6 pages)
19 April 2004Total exemption full accounts made up to 31 May 2003 (6 pages)
19 April 2004Total exemption full accounts made up to 31 May 2003 (6 pages)
9 December 2003Ad 16/09/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
9 December 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 December 2003Ad 16/09/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
16 July 2003Return made up to 19/05/03; full list of members (6 pages)
16 July 2003Return made up to 19/05/03; full list of members (6 pages)
22 May 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
22 May 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
27 June 2002Secretary resigned (1 page)
27 June 2002New secretary appointed (2 pages)
27 June 2002Secretary resigned (1 page)
27 June 2002New secretary appointed (2 pages)
27 June 2002Director resigned (1 page)
27 June 2002Director resigned (1 page)
10 June 2002Return made up to 19/05/02; full list of members (7 pages)
10 June 2002Return made up to 19/05/02; full list of members (7 pages)
6 March 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
6 March 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
26 June 2001Return made up to 19/05/01; full list of members (6 pages)
26 June 2001Return made up to 19/05/01; full list of members (6 pages)
9 March 2001Full accounts made up to 31 May 2000 (7 pages)
9 March 2001Full accounts made up to 31 May 2000 (7 pages)
5 June 2000Return made up to 19/05/00; full list of members (6 pages)
5 June 2000Return made up to 19/05/00; full list of members (6 pages)
9 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
9 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
25 August 1999Return made up to 19/05/99; full list of members (6 pages)
25 August 1999Return made up to 19/05/99; full list of members (6 pages)
12 March 1999Full accounts made up to 31 May 1998 (8 pages)
12 March 1999Full accounts made up to 31 May 1998 (8 pages)
28 September 1998Return made up to 19/05/98; full list of members (5 pages)
28 September 1998Return made up to 19/05/98; full list of members (5 pages)
6 March 1998Full accounts made up to 31 May 1997 (9 pages)
6 March 1998Full accounts made up to 31 May 1997 (9 pages)
26 June 1997Return made up to 19/05/97; full list of members (6 pages)
26 June 1997Return made up to 19/05/97; full list of members (6 pages)
7 March 1997Accounts for a small company made up to 31 May 1996 (8 pages)
7 March 1997Accounts for a small company made up to 31 May 1996 (8 pages)
4 June 1996Return made up to 19/05/96; full list of members (6 pages)
4 June 1996Return made up to 19/05/96; full list of members (6 pages)
15 March 1996Full accounts made up to 31 May 1995 (8 pages)
15 March 1996Full accounts made up to 31 May 1995 (8 pages)
22 May 1995Return made up to 19/05/95; full list of members (6 pages)
22 May 1995Return made up to 19/05/95; full list of members (6 pages)
4 April 1995Accounts for a small company made up to 31 May 1994 (8 pages)
4 April 1995Accounts for a small company made up to 31 May 1994 (8 pages)
19 May 1993Incorporation (16 pages)
19 May 1993Incorporation (16 pages)