Company NameJobview Limited
DirectorsChaskel Rand and Schloime Rand
Company StatusActive
Company Number02920742
CategoryPrivate Limited Company
Incorporation Date20 April 1994(30 years ago)

Business Activity

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

Directors

Director NameMr Chaskel Rand
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1994(3 months, 4 weeks after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Queen Elizabeth Walk
London
N16 5UQ
Director NameMr Schloime Rand
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1997(3 years, 7 months after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Kingsmere Place
Lordship Road
London
N16 5LN
Secretary NameMr Schloime Rand
NationalityBritish
StatusCurrent
Appointed24 November 1997(3 years, 7 months after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Kingsmere Place
Lordship Road
London
N16 5LN
Director NameHelene Rand
Date of BirthAugust 1904 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1994(3 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 17 August 1994)
RoleSecretary
Correspondence Address10 Palm Court
London
N16 5XA
Secretary NameSaul Cohen
NationalityBritish
StatusResigned
Appointed25 July 1994(3 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 21 November 1994)
RoleSecretary
Correspondence Address26 Linthorpe Road
London
N16 5RF
Secretary NameHelene Rand
NationalityBritish
StatusResigned
Appointed21 November 1994(7 months after company formation)
Appointment Duration3 years (resigned 24 November 1997)
RoleCompany Director
Correspondence Address10 Palm Court
London
N16 5XA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 April 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 April 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone020 88097398
Telephone regionLondon

Location

Registered Address10 Palm Court
Queen Elizabeths Walk
London
N16 5XA
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStamford Hill West
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Overture Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,136,839
Cash£26,907
Current Liabilities£5,806,465

Accounts

Latest Accounts24 March 2023 (1 year, 1 month ago)
Next Accounts Due21 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End21 March

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (1 week from now)

Charges

16 June 2006Delivered 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 2006Delivered 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 2004Delivered 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 2004Delivered 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 1997Delivered 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 1996Delivered 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 1994Delivered 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 1994Delivered 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 2022Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 1994Delivered 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

Filing History

17 May 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 24 March 2019 (10 pages)
27 May 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 24 March 2018 (8 pages)
8 June 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 24 March 2017 (9 pages)
19 December 2017Total exemption full accounts made up to 24 March 2017 (9 pages)
19 June 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 24 March 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 24 March 2016 (7 pages)
3 June 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(5 pages)
3 June 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(5 pages)
22 December 2015Total exemption small company accounts made up to 24 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 24 March 2015 (7 pages)
29 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(5 pages)
29 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(5 pages)
8 January 2015Accounts for a small company made up to 24 March 2014 (7 pages)
8 January 2015Accounts for a small company made up to 24 March 2014 (7 pages)
3 July 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(5 pages)
3 July 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(5 pages)
24 December 2013Total exemption small company accounts made up to 24 March 2013 (7 pages)
24 December 2013Total exemption small company accounts made up to 24 March 2013 (7 pages)
29 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
2 January 2013Accounts for a small company made up to 24 March 2012 (7 pages)
2 January 2013Accounts for a small company made up to 24 March 2012 (7 pages)
12 June 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
3 January 2012Accounts for a small company made up to 24 March 2011 (7 pages)
3 January 2012Accounts for a small company made up to 24 March 2011 (7 pages)
29 June 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
30 December 2010Accounts for a small company made up to 24 March 2010 (7 pages)
30 December 2010Accounts for a small company made up to 24 March 2010 (7 pages)
24 June 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
26 January 2010Accounts for a small company made up to 24 March 2009 (7 pages)
26 January 2010Accounts for a small company made up to 24 March 2009 (7 pages)
9 June 2009Return made up to 20/04/09; full list of members (3 pages)
9 June 2009Return made up to 20/04/09; full list of members (3 pages)
11 February 2009Accounts for a small company made up to 24 March 2008 (7 pages)
11 February 2009Accounts for a small company made up to 24 March 2008 (7 pages)
4 August 2008Return made up to 20/04/08; full list of members (3 pages)
4 August 2008Return made up to 20/04/08; full list of members (3 pages)
25 July 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
25 July 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
10 June 2008Accounts for a small company made up to 24 March 2007 (7 pages)
10 June 2008Accounts for a small company made up to 24 March 2007 (7 pages)
10 May 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
10 May 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
9 May 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
9 May 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
7 August 2007Return made up to 20/04/07; full list of members (2 pages)
7 August 2007Return made up to 20/04/07; full list of members (2 pages)
5 April 2007Accounts for a small company made up to 24 March 2006 (7 pages)
5 April 2007Accounts for a small company made up to 24 March 2006 (7 pages)
27 March 2007Particulars of mortgage/charge (4 pages)
27 March 2007Particulars of mortgage/charge (4 pages)
8 February 2007Particulars of mortgage/charge (3 pages)
8 February 2007Particulars of mortgage/charge (3 pages)
8 February 2007Particulars of mortgage/charge (3 pages)
8 February 2007Particulars of mortgage/charge (3 pages)
6 September 2006Return made up to 20/04/06; full list of members (7 pages)
6 September 2006Return made up to 20/04/06; full list of members (7 pages)
23 June 2006Particulars of mortgage/charge (3 pages)
23 June 2006Particulars of mortgage/charge (3 pages)
23 June 2006Particulars of mortgage/charge (3 pages)
23 June 2006Particulars of mortgage/charge (3 pages)
29 March 2006Accounts for a small company made up to 24 March 2005 (7 pages)
29 March 2006Accounts for a small company made up to 24 March 2005 (7 pages)
19 August 2005Return made up to 20/04/05; full list of members (7 pages)
19 August 2005Return made up to 20/04/05; full list of members (7 pages)
18 June 2005Accounting reference date shortened from 31/03/05 to 24/03/05 (1 page)
18 June 2005Accounting reference date shortened from 31/03/05 to 24/03/05 (1 page)
15 April 2005Accounts for a small company made up to 24 March 2004 (7 pages)
15 April 2005Accounts for a small company made up to 24 March 2004 (7 pages)
26 August 2004Registered office changed on 26/08/04 from: 8A accommodation road london NW11 8ED (1 page)
26 August 2004Registered office changed on 26/08/04 from: 8A accommodation road london NW11 8ED (1 page)
29 April 2004Return made up to 20/04/04; full list of members (7 pages)
29 April 2004Return made up to 20/04/04; full list of members (7 pages)
4 February 2004Full accounts made up to 31 March 2003 (10 pages)
4 February 2004Full accounts made up to 31 March 2003 (10 pages)
23 January 2004Particulars of mortgage/charge (3 pages)
23 January 2004Particulars of mortgage/charge (3 pages)
23 January 2004Particulars of mortgage/charge (3 pages)
23 January 2004Particulars of mortgage/charge (3 pages)
28 May 2003Return made up to 20/04/03; full list of members (7 pages)
28 May 2003Return made up to 20/04/03; full list of members (7 pages)
5 February 2003Full accounts made up to 31 March 2002 (11 pages)
5 February 2003Full accounts made up to 31 March 2002 (11 pages)
5 May 2002Full accounts made up to 31 March 2001 (10 pages)
5 May 2002Full accounts made up to 31 March 2001 (10 pages)
23 April 2002Return made up to 20/04/02; full list of members (6 pages)
23 April 2002Return made up to 20/04/02; full list of members (6 pages)
19 October 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
19 October 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
25 July 2001Return made up to 20/04/01; full list of members (6 pages)
25 July 2001Return made up to 20/04/01; full list of members (6 pages)
5 February 2001Full accounts made up to 31 December 1999 (10 pages)
5 February 2001Full accounts made up to 31 December 1999 (10 pages)
3 May 2000Return made up to 20/04/00; full list of members (6 pages)
3 May 2000Return made up to 20/04/00; full list of members (6 pages)
2 November 1999Full accounts made up to 31 December 1998 (10 pages)
2 November 1999Full accounts made up to 31 December 1998 (10 pages)
19 May 1999Return made up to 20/04/99; no change of members (6 pages)
19 May 1999Return made up to 20/04/99; no change of members (6 pages)
9 November 1998Secretary resigned (1 page)
9 November 1998Secretary resigned (1 page)
3 November 1998Full accounts made up to 31 December 1997 (13 pages)
3 November 1998Full accounts made up to 31 December 1997 (13 pages)
18 December 1997New secretary appointed;new director appointed (3 pages)
18 December 1997New secretary appointed;new director appointed (3 pages)
3 November 1997Full accounts made up to 31 December 1996 (13 pages)
3 November 1997Full accounts made up to 31 December 1996 (13 pages)
16 August 1997Particulars of mortgage/charge (3 pages)
16 August 1997Particulars of mortgage/charge (3 pages)
31 May 1997Return made up to 20/04/97; no change of members (5 pages)
31 May 1997Return made up to 20/04/97; no change of members (5 pages)
18 December 1996Full accounts made up to 30 April 1995 (13 pages)
18 December 1996Full accounts made up to 31 December 1995 (13 pages)
18 December 1996Full accounts made up to 30 April 1995 (13 pages)
18 December 1996Full accounts made up to 31 December 1995 (13 pages)
22 May 1996Return made up to 20/04/96; full list of members (7 pages)
22 May 1996Return made up to 20/04/96; full list of members (7 pages)
1 May 1996Accounting reference date shortened from 30/04/96 to 31/12/95 (1 page)
1 May 1996Accounting reference date shortened from 30/04/96 to 31/12/95 (1 page)
14 March 1996Particulars of mortgage/charge (3 pages)
14 March 1996Particulars of mortgage/charge (3 pages)
3 July 1995Return made up to 20/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
3 July 1995Return made up to 20/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
13 June 1995Ad 14/12/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 June 1995Ad 14/12/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (10 pages)