London
N16 5UQ
Director Name | Mr Schloime Rand |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 1997(3 years, 7 months after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Kingsmere Place Lordship Road London N16 5LN |
Secretary Name | Mr Schloime Rand |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 November 1997(3 years, 7 months after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Kingsmere Place Lordship Road London N16 5LN |
Director Name | Helene Rand |
---|---|
Date of Birth | August 1904 (Born 119 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1994(3 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 17 August 1994) |
Role | Secretary |
Correspondence Address | 10 Palm Court London N16 5XA |
Secretary Name | Saul Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1994(3 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 21 November 1994) |
Role | Secretary |
Correspondence Address | 26 Linthorpe Road London N16 5RF |
Secretary Name | Helene Rand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1994(7 months after company formation) |
Appointment Duration | 3 years (resigned 24 November 1997) |
Role | Company Director |
Correspondence Address | 10 Palm Court London N16 5XA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 020 88097398 |
---|---|
Telephone region | London |
Registered Address | 10 Palm Court Queen Elizabeths Walk London N16 5XA |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Stamford Hill West |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Overture Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,136,839 |
Cash | £26,907 |
Current Liabilities | £5,806,465 |
Latest Accounts | 24 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 21 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 21 March |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (1 week from now) |
16 June 2006 | Delivered on: 23 June 2006 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Deed of assignment Secured details: All monies due or to become due from red house properties limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the lease/s 27 pall mall stoke on trent staffordshire t/no SF25906. See the mortgage charge document for full details. Outstanding |
---|---|
16 June 2006 | Delivered on: 23 June 2006 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Supplemental deed Secured details: All monies due or to become due from redhouse securities to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 27 pall mall stoke on trent staffordshire t/no SF25906 together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance. Outstanding |
5 January 2004 | Delivered on: 23 January 2004 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Deed of assignment Secured details: All monies due or to become due from redhouse properties limited or any group member to the chargee or any lender under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the lease/s in respect of 26-28 station road, colwyn bay and the assigned rights.. See the mortgage charge document for full details. Outstanding |
5 January 2004 | Delivered on: 23 January 2004 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Supplemental deed Secured details: All monies due or to become due from redhouse properties limited or any group member to the chargee or any lender under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance. See the mortgage charge document for full details. Outstanding |
31 July 1997 | Delivered on: 16 August 1997 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Deed of legal charge Secured details: All monies, obligations and liabilites whatsoever which may now or at any time in the future be due owing or incurred by redhouse securities limited and any company from time to time which is a holding company or subsidiary of redhouse securities limited and any subsidiary undertaking or associate of any such company ("group member") to norwich union mortgage finance limited as trustee for itself and the other lenders ("trustee") or the trustee, the norwich union mortgage finance limited and any company which is or becomes a holding company of any such company or subsidiary or associate of any such company or holding company which lends or has lent to, or is at any time owed moneys by, any group member ("lenders") or for or in respect of which any group member may be liable to the trustee or any lenders whether present or future, actual or contingent on any account whatsoever and in any manner whatsoever. Particulars: The properties listed below together with all buildings and erections and fixtures (including trade fixtures but excluding tenants' fixtures) and fittings thereon and all improvements and additions thereto and all easements, rights and licences appurtenant thereto subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants and conditions affecting the same but otherwise free from encumbrance: f/h 260 & 262 north end road fulham hammersmith t/n-NGL667861. F/h units 1 & 2 dulwich business centre malham road lewisham t/n-TGL54557. F/h the vinery & the yard and premises to the rear of brunswick road shoreham by sea adur west sussex t/n-WSX112585 (see form 395 for other properties charged) all monies deposited with the trustee on the terms set out in schedule 6 to the deed. By way of floating charge the whole of the company's property, assets, rights and revenues whatsoever and wheresoever, present and future, including the uncalled share capital (if any) or such of them as the context requires.. See the mortgage charge document for full details. Outstanding |
22 February 1996 | Delivered on: 14 March 1996 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Deed of legal charge and mortgage Secured details: £6,846,000 and all other monies due or to become due from the company and/or any companies named therein to the chargee and all that indebtedness of overture investments limited to the chargee as provided in the loan agreement recording the loan of the sum of £364,000. Particulars: 260/262 north end road, fulham hammersmith & fulham t/no.NGL667861. Units 1 & 2 dulwich business centre malham roads lewisham t/no. TGL54557. The vinery and the yard and premises to the rear of brunswick road shoreham by sea adur west sussex essex t/no.WSX112585. Land and buildings k/a ravenscourt house (formerly laurence house) 177 to 123 (odd) askew road hammersmith & fulham t/no. NGL685687. Thames house and unit 6 roman square and land adjoining sittingbourne kent t/no. K577916. Outstanding |
15 December 1994 | Delivered on: 22 December 1994 Persons entitled: The Hongkong and Shanghai Banking Corporation Limited Classification: Third party deed of assignment Secured details: All monies due or to become due from the company and/or overture investments limited to the chargee on any account whatsoever and under the terms of the facility letter dated the 12TH of december 1994 and this charge. Particulars: The company as legal and beneficial owner hereby assigns to the bank absolutely by way of security all that company's present and future rights title and interest in and to all monies from time to time during the subsistence of the security constituted by the deed standing to the credit of an account of the company with midland bank PLC of 96 old broad street london EC2N 1BA sort code:40-07-31 bearing account number 01297066. see the mortgage charge document for full details. Outstanding |
15 December 1994 | Delivered on: 22 December 1994 Persons entitled: The Hongkong and Shanghai Banking Corporation Limited Classification: Third party legal charge Secured details: All monies due or to become due from the company and/or overture investments limited to the chargee on any account whatsoever and under the terms of the facility letter dated the 12TH of december 1994 and this charge. Particulars: First fixed legal mortgage over all that f/h land k/a the vinery and the yard and premises to the rear of brunswick road shoreham by sea in the county of west sussex title number WSX112585, f/h land k/a 260 and 262 north end road fulham in the london borough of hammersmith and fulham title number NGL667861, f/h land k/a units 1 & 2 dulwich business centre malham road in the london borough of lewisham title number TGL54557 together with all buildings and erections and fixtures and fittings and fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
17 August 2022 | Delivered on: 22 August 2022 Persons entitled: British Arab Commercial Bank PLC Classification: A registered charge Particulars: The freehold land known as units 1 and 2 dulwich business centre, malham road, london SE23 1AH registered at the land registry with title absolute under title number TGL54557;. (For further properties charged, please refer to schedule 1 of the charge). Outstanding |
16 July 2008 | Delivered on: 25 July 2008 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: 19-25 pall mall stoke-on-trent by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
7 May 2008 | Delivered on: 10 May 2008 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: 290 292 and 294 high street cheltenham by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
1 May 2008 | Delivered on: 9 May 2008 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
12 March 2007 | Delivered on: 27 March 2007 Persons entitled: Norwich Union Mortgage Finance LTD Classification: Deed of assignment Secured details: All monies due or to become due from red house securities limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the leases,. See the mortgage charge document for full details. Outstanding |
26 January 2007 | Delivered on: 8 February 2007 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Deed of assignment 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: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the leases in respect of f/h land and buildings on the north west side of anglia way known or to be k/a 13 anglia way industrial estate mansfield t/no NT96220. See the mortgage charge document for full details. Outstanding |
26 January 2007 | Delivered on: 8 February 2007 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Supplemental deed Secured details: All monies due or to become due from redhouse securities limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and buildings on the north west side of anglia way known or to be k/a 13 anglia way industrial estate mansfield t/no NT96220 together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance. Outstanding |
15 December 1994 | Delivered on: 22 December 1994 Persons entitled: The Hongkong and Shanghai Banking Corporation Limited Classification: Third party floating charge Secured details: All monies due or to become due from the company and/or overture investments limited to the chargee on any account whatsoever and under the terms of the facility letter dated the 12TH of december 1994 and this charge. Particulars: Undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details. Outstanding |
17 May 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
---|---|
18 December 2019 | Total exemption full accounts made up to 24 March 2019 (10 pages) |
27 May 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 24 March 2018 (8 pages) |
8 June 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 24 March 2017 (9 pages) |
19 December 2017 | Total exemption full accounts made up to 24 March 2017 (9 pages) |
19 June 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 24 March 2016 (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 24 March 2016 (7 pages) |
3 June 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
22 December 2015 | Total exemption small company accounts made up to 24 March 2015 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 24 March 2015 (7 pages) |
29 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
8 January 2015 | Accounts for a small company made up to 24 March 2014 (7 pages) |
8 January 2015 | Accounts for a small company made up to 24 March 2014 (7 pages) |
3 July 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
24 December 2013 | Total exemption small company accounts made up to 24 March 2013 (7 pages) |
24 December 2013 | Total exemption small company accounts made up to 24 March 2013 (7 pages) |
29 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
2 January 2013 | Accounts for a small company made up to 24 March 2012 (7 pages) |
2 January 2013 | Accounts for a small company made up to 24 March 2012 (7 pages) |
12 June 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Accounts for a small company made up to 24 March 2011 (7 pages) |
3 January 2012 | Accounts for a small company made up to 24 March 2011 (7 pages) |
29 June 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Accounts for a small company made up to 24 March 2010 (7 pages) |
30 December 2010 | Accounts for a small company made up to 24 March 2010 (7 pages) |
24 June 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Accounts for a small company made up to 24 March 2009 (7 pages) |
26 January 2010 | Accounts for a small company made up to 24 March 2009 (7 pages) |
9 June 2009 | Return made up to 20/04/09; full list of members (3 pages) |
9 June 2009 | Return made up to 20/04/09; full list of members (3 pages) |
11 February 2009 | Accounts for a small company made up to 24 March 2008 (7 pages) |
11 February 2009 | Accounts for a small company made up to 24 March 2008 (7 pages) |
4 August 2008 | Return made up to 20/04/08; full list of members (3 pages) |
4 August 2008 | Return made up to 20/04/08; full list of members (3 pages) |
25 July 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
25 July 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
10 June 2008 | Accounts for a small company made up to 24 March 2007 (7 pages) |
10 June 2008 | Accounts for a small company made up to 24 March 2007 (7 pages) |
10 May 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
10 May 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
9 May 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
9 May 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
7 August 2007 | Return made up to 20/04/07; full list of members (2 pages) |
7 August 2007 | Return made up to 20/04/07; full list of members (2 pages) |
5 April 2007 | Accounts for a small company made up to 24 March 2006 (7 pages) |
5 April 2007 | Accounts for a small company made up to 24 March 2006 (7 pages) |
27 March 2007 | Particulars of mortgage/charge (4 pages) |
27 March 2007 | Particulars of mortgage/charge (4 pages) |
8 February 2007 | Particulars of mortgage/charge (3 pages) |
8 February 2007 | Particulars of mortgage/charge (3 pages) |
8 February 2007 | Particulars of mortgage/charge (3 pages) |
8 February 2007 | Particulars of mortgage/charge (3 pages) |
6 September 2006 | Return made up to 20/04/06; full list of members (7 pages) |
6 September 2006 | Return made up to 20/04/06; full list of members (7 pages) |
23 June 2006 | Particulars of mortgage/charge (3 pages) |
23 June 2006 | Particulars of mortgage/charge (3 pages) |
23 June 2006 | Particulars of mortgage/charge (3 pages) |
23 June 2006 | Particulars of mortgage/charge (3 pages) |
29 March 2006 | Accounts for a small company made up to 24 March 2005 (7 pages) |
29 March 2006 | Accounts for a small company made up to 24 March 2005 (7 pages) |
19 August 2005 | Return made up to 20/04/05; full list of members (7 pages) |
19 August 2005 | Return made up to 20/04/05; full list of members (7 pages) |
18 June 2005 | Accounting reference date shortened from 31/03/05 to 24/03/05 (1 page) |
18 June 2005 | Accounting reference date shortened from 31/03/05 to 24/03/05 (1 page) |
15 April 2005 | Accounts for a small company made up to 24 March 2004 (7 pages) |
15 April 2005 | Accounts for a small company made up to 24 March 2004 (7 pages) |
26 August 2004 | Registered office changed on 26/08/04 from: 8A accommodation road london NW11 8ED (1 page) |
26 August 2004 | Registered office changed on 26/08/04 from: 8A accommodation road london NW11 8ED (1 page) |
29 April 2004 | Return made up to 20/04/04; full list of members (7 pages) |
29 April 2004 | Return made up to 20/04/04; full list of members (7 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (10 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (10 pages) |
23 January 2004 | Particulars of mortgage/charge (3 pages) |
23 January 2004 | Particulars of mortgage/charge (3 pages) |
23 January 2004 | Particulars of mortgage/charge (3 pages) |
23 January 2004 | Particulars of mortgage/charge (3 pages) |
28 May 2003 | Return made up to 20/04/03; full list of members (7 pages) |
28 May 2003 | Return made up to 20/04/03; full list of members (7 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (11 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (11 pages) |
5 May 2002 | Full accounts made up to 31 March 2001 (10 pages) |
5 May 2002 | Full accounts made up to 31 March 2001 (10 pages) |
23 April 2002 | Return made up to 20/04/02; full list of members (6 pages) |
23 April 2002 | Return made up to 20/04/02; full list of members (6 pages) |
19 October 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
19 October 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
25 July 2001 | Return made up to 20/04/01; full list of members (6 pages) |
25 July 2001 | Return made up to 20/04/01; full list of members (6 pages) |
5 February 2001 | Full accounts made up to 31 December 1999 (10 pages) |
5 February 2001 | Full accounts made up to 31 December 1999 (10 pages) |
3 May 2000 | Return made up to 20/04/00; full list of members (6 pages) |
3 May 2000 | Return made up to 20/04/00; full list of members (6 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
19 May 1999 | Return made up to 20/04/99; no change of members (6 pages) |
19 May 1999 | Return made up to 20/04/99; no change of members (6 pages) |
9 November 1998 | Secretary resigned (1 page) |
9 November 1998 | Secretary resigned (1 page) |
3 November 1998 | Full accounts made up to 31 December 1997 (13 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (13 pages) |
18 December 1997 | New secretary appointed;new director appointed (3 pages) |
18 December 1997 | New secretary appointed;new director appointed (3 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (13 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (13 pages) |
16 August 1997 | Particulars of mortgage/charge (3 pages) |
16 August 1997 | Particulars of mortgage/charge (3 pages) |
31 May 1997 | Return made up to 20/04/97; no change of members (5 pages) |
31 May 1997 | Return made up to 20/04/97; no change of members (5 pages) |
18 December 1996 | Full accounts made up to 30 April 1995 (13 pages) |
18 December 1996 | Full accounts made up to 31 December 1995 (13 pages) |
18 December 1996 | Full accounts made up to 30 April 1995 (13 pages) |
18 December 1996 | Full accounts made up to 31 December 1995 (13 pages) |
22 May 1996 | Return made up to 20/04/96; full list of members (7 pages) |
22 May 1996 | Return made up to 20/04/96; full list of members (7 pages) |
1 May 1996 | Accounting reference date shortened from 30/04/96 to 31/12/95 (1 page) |
1 May 1996 | Accounting reference date shortened from 30/04/96 to 31/12/95 (1 page) |
14 March 1996 | Particulars of mortgage/charge (3 pages) |
14 March 1996 | Particulars of mortgage/charge (3 pages) |
3 July 1995 | Return made up to 20/04/95; full list of members
|
3 July 1995 | Return made up to 20/04/95; full list of members
|
13 June 1995 | Ad 14/12/94--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 June 1995 | Ad 14/12/94--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (10 pages) |