Company NameDayco Properties Limited
DirectorsYeshaye Zvi Benedikt and Israel Isaac Kaufman
Company StatusActive
Company Number02942746
CategoryPrivate Limited Company
Incorporation Date24 June 1994(29 years, 10 months ago)

Business Activity

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

Directors

Director NameYeshaye Zvi Benedikt
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityIsraeli
StatusCurrent
Appointed30 June 1995(1 year after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4 Calvert Drive
Monsey
Ew York 10952
United States
Secretary NameMr Yecheskel Shraga Benedikt
NationalityBritish
StatusCurrent
Appointed15 September 2005(11 years, 2 months after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Correspondence Address24 East Bank
London
N16 5QS
Secretary NameEsther Benedikt
NationalityBritish
StatusCurrent
Appointed28 May 2008(13 years, 11 months after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Correspondence Address4 Calvert Drive Monsey New York
10952
United States
Director NameMr Israel Isaac Kaufman
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2012(18 years, 2 months after company formation)
Appointment Duration11 years, 7 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address94 Stamford Hill
London
N16 6XS
Director NameEsther Benedikt
NationalityAmerican
StatusResigned
Appointed30 June 1995(1 year after company formation)
Appointment Duration12 years, 11 months (resigned 30 May 2008)
RoleHousewife
Correspondence Address4 Calvert Drive
Monsey
New York
10952
Secretary NameYeshaye Zvi Benedikt
NationalityIsraeli
StatusResigned
Appointed30 June 1995(1 year after company formation)
Appointment Duration12 years, 11 months (resigned 28 May 2008)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4 Calvert Drive
Monsey
Ew York 10952
United States
Director NameBenzion Josef Benedikt
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityIsraelian
StatusResigned
Appointed29 February 1996(1 year, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 02 September 2004)
RoleCompany Director
Correspondence Address41 Bridge Lane
London
NW11 0ED
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed24 June 1994(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed24 June 1994(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address94 Stamford Hill
London
N16 6XS
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardCazenove
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Yesahya Zvi Benedikt
100.00%
Ordinary

Financials

Year2014
Net Worth£5,205,940
Cash£8,102
Current Liabilities£567,324

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return14 September 2023 (7 months, 1 week ago)
Next Return Due28 September 2024 (5 months, 1 week from now)

Charges

23 April 1998Delivered on: 28 April 1998
Satisfied on: 17 March 2017
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: L/H 12 cleveland mansions london NW6 t/n NGL736533. 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.
Fully Satisfied
23 April 1998Delivered on: 28 April 1998
Satisfied on: 17 March 2017
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: F.h 71 anthill road tottenham london N15 4AR t/n EGL194251. 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.
Fully Satisfied
17 May 1996Delivered on: 21 May 1996
Satisfied on: 19 November 2002
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the conpany to the chargee under the terms of the charge.
Particulars: Flat c 13 marlborough road london N19 (leasehold) t/no:- NGL558329, 22 princess crescent london N4 (freehold) t/no:- EGL169824, 36 alexandra grove stoke newington london N4 (freehold) t/no:- LN165168, 21 spring hill london E5 (freehold) (t/n:- 387811) 1 to 12 lemna court and garages 1 to 5 lemna court leytonstone london E11 (freehold). Undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details.
Fully Satisfied
17 May 1996Delivered on: 21 May 1996
Satisfied on: 17 March 2017
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 22 princess crescent london E4 (freehold) t/no:- EGL169824 together with all buildings fixtures (including trade fixtures) fixed plant machinery from time to time on the said property and the goodwill of any business carried on at the property together with the benefit of any licences. See the mortgage charge document for full details.
Fully Satisfied
17 May 1996Delivered on: 21 May 1996
Satisfied on: 17 March 2017
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 1 and 12 lemna court and garages 1 to 5 lemna road leytonstone london E11 (freehold) t/no:- EGL57738 together with all buildings fixtures (inc.trade fixtures) fixed plant and machinery from time to time on the said property and the goodwill of any business carried on at the property together with the benefit of any licences. See the mortgage charge document for full details.
Fully Satisfied
17 May 1996Delivered on: 21 May 1996
Satisfied on: 25 November 2017
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 23 spring hill london E5 (freehold) (t/N. 387811) together with all buildings fixtures (including trade fixtures) fixed plant and machinery from time to time on the property together with the benefit of any licences. See the mortgage charge document for full details.
Fully Satisfied
16 May 2002Delivered on: 24 May 2002
Satisfied on: 16 November 2017
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The properties k/a flats 1, 19, 11 and 18 florida court station approach road staines t/n SY426704. See the mortgage charge document for full details.
Fully Satisfied
8 February 2002Delivered on: 14 February 2002
Satisfied on: 17 January 2018
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The l/h property k/a 2 sybourne street london t/n EGL410000.
Fully Satisfied
8 February 2002Delivered on: 14 February 2002
Satisfied on: 17 January 2018
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Undertaking and all property and assets.
Fully Satisfied
7 September 2001Delivered on: 14 September 2001
Satisfied on: 17 January 2018
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A first floating charge over the whole of the companys present and future undertaking and assets whatever and wherever.
Fully Satisfied
7 September 2001Delivered on: 14 September 2001
Satisfied on: 17 January 2018
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage or any offer of loan or on any account whatsoever.
Particulars: First legal charge over the freehold properties known as 129 and 131 hitcham road london E1 benefit of all rental income arising out of the aforesaid property by way of floating charge all movable plant machinery implements building materials utensils furniture and equipment.
Fully Satisfied
5 September 2001Delivered on: 8 September 2001
Satisfied on: 17 January 2018
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of any offer of loan.
Particulars: L/H premises k/a 9 and 11 hibbert road walthamstow london E17 all rental income. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 September 2001Delivered on: 8 September 2001
Satisfied on: 17 January 2018
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's present and future undertakings and assets whatever and wherever.
Fully Satisfied
4 September 2001Delivered on: 8 September 2001
Satisfied on: 17 January 2018
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A first floating charge over the whole of the company's present and future undertaking and assets whatever and wherever.
Fully Satisfied
17 May 1996Delivered on: 21 May 1996
Satisfied on: 17 March 2017
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 36 alexandra grove stoke newington london N4 (freehold) t/no:- LN165168 together with buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time on the said property together with the benefit of any licences. See the mortgage charge document for full details.
Fully Satisfied
4 September 2001Delivered on: 8 September 2001
Satisfied on: 17 January 2018
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property known as 12 florida court station approach staines middlesex TW18 4LZ title number SY444809. With the benefit of all rental income..floating charge all the assets and undertaking of the borrower including all moveable plant machinery implements building materials utensils furniture and equipment..assigns the goodwill of the business.
Fully Satisfied
21 August 2001Delivered on: 5 September 2001
Satisfied on: 17 March 2017
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 3 ashford house ashford road london t/n NGL364162 , all rental income. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 August 2001Delivered on: 5 September 2001
Satisfied on: 17 January 2018
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A first floating charge over. Undertaking and all property and assets.
Fully Satisfied
28 June 2001Delivered on: 7 July 2001
Satisfied on: 16 November 2017
Persons entitled: Woolwich PLC

Classification: Principal charge over rents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed legal mortgage all rents now owing or hereafter to become owing to it in respect of the property k/a 4 ashford house ashford road london, flat 31 norroy road, london. (For full property details see form 395).
Fully Satisfied
28 June 2001Delivered on: 7 July 2001
Satisfied on: 17 March 2017
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: By way of floating charge all the company's present and future undertakings and assets whatever and wherever.
Fully Satisfied
28 June 2001Delivered on: 7 July 2001
Satisfied on: 17 March 2017
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage or any offer or on any account whatsoever.
Particulars: The property k/a 4 ashford house ashford road london NW2 t/n NGL762004.
Fully Satisfied
28 June 2001Delivered on: 7 July 2001
Satisfied on: 16 November 2017
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage or any offer or on any account whatsoever.
Particulars: The property k/a 36 alexandra grove stoke newington t/n LN165168.
Fully Satisfied
28 June 2001Delivered on: 7 July 2001
Satisfied on: 16 November 2017
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage or any offer or on any account whatsoever.
Particulars: Property k/a 71 anthill road tottenham london N15 4AR t/n EGL194251.
Fully Satisfied
28 June 2001Delivered on: 7 July 2001
Satisfied on: 16 November 2017
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage or any offer or on any account whatsoever.
Particulars: Property k/a flat 31 norray road london t/n TGL146818.
Fully Satisfied
28 June 2001Delivered on: 7 July 2001
Satisfied on: 16 November 2017
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage or any offer or on any account whatsoever.
Particulars: Property k/a 1 to 12 lemna court and garages 1 to 5 lemna court leytonstone t/NEGL57738.
Fully Satisfied
17 May 1996Delivered on: 21 May 1996
Satisfied on: 16 November 2017
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: L/H property k/a flat c 13 marlborough street london N19 t/no:- NGL558329TOGETHER with buildings fixtures (including trade fixtures) fixed plant machinery and the goodwill of any business at the property with the benefit of any licences and registrations. See the mortgage charge document for full details.
Fully Satisfied
28 June 2001Delivered on: 7 July 2001
Satisfied on: 16 November 2017
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage or any offer or on any account whatsoever.
Particulars: Property k/n 22 princess crescent london t/n EGL169824.
Fully Satisfied
28 June 2001Delivered on: 7 July 2001
Satisfied on: 16 November 2017
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage or any offer or on any account whatsoever.
Particulars: 21 spring hill london t/n 387811.
Fully Satisfied
28 June 2001Delivered on: 7 July 2001
Satisfied on: 16 November 2017
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage or any offer or on any account whatsoever.
Particulars: Flat c 13 marlborough road london t/n NGL558329.
Fully Satisfied
28 June 2001Delivered on: 7 July 2001
Satisfied on: 16 November 2017
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage of any offer or on any account whatsoever.
Particulars: 12 cleveland mansions kilburn london t/n NGL736533.
Fully Satisfied
7 January 2000Delivered on: 18 January 2000
Satisfied on: 17 January 2018
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the property assets and undertaking.
Fully Satisfied
7 January 2000Delivered on: 18 January 2000
Satisfied on: 17 January 2018
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: £49,125 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 90 hitcham road london E17 together with the benefit of all rental income and a floating charge on all items in the property belonging to the borrower.
Fully Satisfied
19 November 1999Delivered on: 9 December 1999
Satisfied on: 15 January 2020
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge. Undertaking and all property and assets.
Fully Satisfied
19 November 1999Delivered on: 27 November 1999
Satisfied on: 17 January 2018
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property known as 3 florida court,station approach,staines,midd'x; t/no ay 449926; all rental income. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 April 1998Delivered on: 28 April 1998
Satisfied on: 17 March 2017
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: L/H flat 4 ashford house ashford road cricklewood london NW2 t/n MX253598OPART. 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.
Fully Satisfied
23 April 1998Delivered on: 28 April 1998
Satisfied on: 17 March 2017
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: L/H flat 31 norroy road putney london SW15 T.n SGL295876 part. 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.
Fully Satisfied
25 November 1994Delivered on: 2 December 1994
Satisfied on: 17 March 2017
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 22 princess crescent l/b of hackney t/n EGL169824 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
24 January 2020Delivered on: 28 January 2020
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Outstanding
24 January 2020Delivered on: 28 January 2020
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as 94 priory park road, london NW6 7UU as registered at hm land registry with title absolute under title number NGL817169.
Outstanding
19 September 2019Delivered on: 20 September 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All leasehold property known as 2 eden mansions, gondar gardens, west. Hampstead, london NW6 1HE and all that leasehold property known as 5. eden mansions, gondar gardens, west hampstead, london NW6 1HE. Comprised in the principle deed.
Outstanding
13 November 2017Delivered on: 16 November 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as flat 1, 3, 4, 11, 12, 18 and 19 and garage 3 florida court, station approach, staines, TW18 4LZ registered at the land registry with title absolute under title numbers SY711992, SY449926, SY447018, SY712050, SY444809, SY712051 and SY712052 and SY629287; the freehold property known as 36 alexandra grove, stoke newington, N4 2LF registered at the land registry with title absolute under title number LN165168; the leasehold property known as 2 eden mansions, gondar gardens, west hampstead, london, NW6 1HE registered at the land registry with title absolute under title number NGL816628; the leasehold property known as flat 5, eden mansions, gondar gardens, london, NW6 1HE registered at the land registry with title absolute under title number NGL816627; the leasehold property known as 2 litchfield court, litchfield way, london, NW11 6NE registered at the land registry with title absolute under title number AGL191503; the leasehold property known as 90 hitcham road, london, E17 8HN registered at the land registry with title absolute under title number AGL356807. The freehold property known as 129 and 131 hitcham road, walthamstow, E17 8HL registered at the land registry with title absolute under title number EGL431415; the leasehold land to be known as 71A and 71B antill road, tottenham, N15 4AR more particularly described in leases dated on or around the date of this deed made between pinecraft properties limited (1) and the borrower (2) to registered at the land registry with title absolute with new title numbers having been granted out of title number EGL194251; the leasehold property known as 2 sybourn street, london, E17 8HA registered at the land registry with title absolute under title number AGL285832; the leasehold property known as flat c, 13 marlborough road, london, N19 4NA registered at the land registry with title absolute under title number AGL294137; the leasehold property known as 44A bell lane, hendon, london, NW4 2AD registered at the land registry with title absolute under title number NGL136705; the leasehold property known as 12 cleveland mansions, kilburn, NW6 7SY registered at the land registry with title absolute under title number NGL736533; the leasehold property known as flat 31, norroy road, london, SW15 1PQ registered at the land registry with title absolute under title number TGL146818; the leasehold property known as 111 silverthorne road, london, SW8 3HH registered at the land registry with title absolute under title number TGL245579; and the freehold property known as 9 and 11 hibbert road, london, E17 8HB and the leasehold interest in 9 hibbert road registered at the land registry with title absolute under title numbers EGL436689 and EGL52183.
Outstanding
25 August 2017Delivered on: 30 August 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
25 August 2017Delivered on: 30 August 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: The freehold property known as ashford house, ashford road, cricklewood registered at the land registry with title absolute under title number MX253598; the leasehold property known as flat 1, ashford house, ashford road, london, NW2 6TL registered at the land registry with title absolute under title number NGL810345; the leasehold property known as flat 2, ashford house, ashford road, london, NW2 6TL registered at the land registry with title absolute under title number NGL874337; the leasehold property known as 3 ashford house, ashford road, NW2 6TL registered at the land registry with title absolute under title number NGL364162; the leasehold property known as 4 ashford house, ashford road, NW2 6TL registered at the land registry with title absolute under title number NGL762004; the leasehold property known as flat 5 ashford house, ashford road, NW2 6TL registered at the land registry with title absolute under title number NGL810346; and leasehold property known as flat 6, ashford house, ashford road, london, NW2 6TL registered at the land registry with title absolute under title number NGL827985.
Outstanding
13 August 2008Delivered on: 15 August 2008
Persons entitled: Abbey National PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property known as 94 priory park road london t/n NGL817169.
Outstanding
13 August 2008Delivered on: 15 August 2008
Persons entitled: Abbey National PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee.
Particulars: The l/h property known as 6 lemna court lemna road leytonstone london t/n EGL133836.
Outstanding
13 August 2008Delivered on: 15 August 2008
Persons entitled: Abbey National PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a 4 florida court, station approach, staines. T/no.SY447018.
Outstanding
23 August 2007Delivered on: 12 September 2007
Persons entitled: Abbey National PLC

Classification: Legal charge
Secured details: £658,000 and all other monies due or to become due.
Particulars: The l/h of flats 1 2 3 4 and 5 ashford house ashford road london.
Outstanding
23 August 2007Delivered on: 12 September 2007
Persons entitled: Abbey National PLC

Classification: Legal charge
Secured details: £658,000 and all other monies due or to become due.
Particulars: The f/h property at ashford house ashford road london.
Outstanding
25 January 2007Delivered on: 15 February 2007
Persons entitled: Abbey National PLC

Classification: Assignment of rental income
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: Charge of rent over the l/h property known as 5 eden mansions gondar gardens london t/n NGL816627.
Outstanding
23 January 2007Delivered on: 25 January 2007
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a flat 2 eden mansions gondar gardens london t/no NGL816628. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
23 January 2007Delivered on: 25 January 2007
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a flat 1 ashford house ashford road london t/no NGL810345. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
13 October 2006Delivered on: 20 October 2006
Persons entitled: Abbey National PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a 5 eden mansions, gondar gardens, london t/no NGL816627.
Outstanding
21 April 2005Delivered on: 7 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland

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
21 April 2005Delivered on: 29 April 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: £325,000.00 due or to become due from the company to.
Particulars: 111 silverthorne road london.
Outstanding
21 April 2005Delivered on: 29 April 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: £325,000.00 due or to become due from the company to.
Particulars: 5 ashford house ashford road london.
Outstanding
19 April 2005Delivered on: 20 April 2005
Persons entitled: Aib Group (UK) P.L.C.

Classification: Charge over deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A first fixed charge over any sum deposited or to be deposited by the company in any deposit account of the company held with the bank at any of its branches.
Outstanding
19 April 2005Delivered on: 20 April 2005
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a flat 5 eden mansions gandar gardens london. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
19 April 2005Delivered on: 20 April 2005
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 5 den mansions gondar gardens london fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
9 September 2004Delivered on: 14 September 2004
Persons entitled: Grove Property Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First floor flat 111 silverthorne road, london and flat 2 eden mansions, gondar gardens, london and a floating charge all moveable plant machinery implements furniture and equipment from time to time placed on or used in or about the property.
Outstanding
3 January 2003Delivered on: 23 January 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 386A oldfield lane north greenford middlesex.
Outstanding
13 June 2002Delivered on: 21 June 2002
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property 44A bell lane, london, NW4, t/no NGL136705.
Outstanding
13 June 2002Delivered on: 21 June 2002
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property 44A bell lane, london, NW4 t/no NGL136705.
Outstanding
31 May 2002Delivered on: 18 June 2002
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Undertaking and assets.
Outstanding
31 May 2002Delivered on: 14 June 2002
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Ground floor flat 10 elm grove cricklewood london NW2 3AA.
Outstanding
29 May 2002Delivered on: 31 May 2002
Persons entitled: Commercial Acceptances Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as 44A bell lane in the london borough of barnet title number NGL136705. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 May 2002Delivered on: 7 June 2002
Persons entitled: Commercial Acceptances 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 l/h property k/a flats 1 and 5 ashford house, ashford road, cricklewood, in the london borough of brent, t/n MX253598, and by way of floating security, all moveable plant machinery implements furniture and equipment at the property.
Outstanding
29 May 2002Delivered on: 31 May 2002
Persons entitled: Commercial Acceptances Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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
30 May 2002Delivered on: 31 May 2002
Persons entitled: Commercial Acceptances 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.
Outstanding

Filing History

4 June 2020Confirmation statement made on 3 June 2020 with updates (4 pages)
3 June 2020Director's details changed for Mr Israel Isaac Kaufman on 2 June 2020 (2 pages)
3 June 2020Secretary's details changed for Shraga Yecheskel Benedikt on 2 June 2020 (1 page)
18 March 2020Unaudited abridged accounts made up to 29 March 2019 (13 pages)
28 January 2020Registration of charge 029427460069, created on 24 January 2020 (13 pages)
28 January 2020Registration of charge 029427460068, created on 24 January 2020 (18 pages)
15 January 2020Satisfaction of charge 13 in full (4 pages)
7 January 2020Satisfaction of charge 43 in full (4 pages)
22 December 2019Previous accounting period shortened from 23 March 2019 to 22 March 2019 (1 page)
9 December 2019Registered office address changed from 206 High Road London N15 4NP to 94 Stamford Hill London N16 6XS on 9 December 2019 (1 page)
20 September 2019Registration of charge 029427460067, created on 19 September 2019 (6 pages)
1 July 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
20 February 2019Compulsory strike-off action has been discontinued (1 page)
19 February 2019First Gazette notice for compulsory strike-off (1 page)
15 February 2019Unaudited abridged accounts made up to 23 March 2018 (13 pages)
26 June 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
15 March 2018Unaudited abridged accounts made up to 23 March 2017 (13 pages)
17 January 2018Satisfaction of charge 46 in full (4 pages)
17 January 2018Satisfaction of charge 34 in full (4 pages)
17 January 2018Satisfaction of charge 44 in full (4 pages)
17 January 2018Satisfaction of charge 14 in full (4 pages)
17 January 2018Satisfaction of charge 12 in full (4 pages)
17 January 2018Satisfaction of charge 27 in full (4 pages)
17 January 2018Satisfaction of charge 32 in full (4 pages)
17 January 2018Satisfaction of charge 31 in full (4 pages)
17 January 2018Satisfaction of charge 35 in full (4 pages)
17 January 2018Satisfaction of charge 15 in full (4 pages)
17 January 2018Satisfaction of charge 30 in full (4 pages)
17 January 2018Satisfaction of charge 36 in full (4 pages)
17 January 2018Satisfaction of charge 33 in full (4 pages)
17 January 2018Satisfaction of charge 45 in full (4 pages)
17 January 2018Satisfaction of charge 29 in full (4 pages)
19 December 2017Previous accounting period shortened from 24 March 2017 to 23 March 2017 (1 page)
25 November 2017Satisfaction of charge 61 in full (4 pages)
25 November 2017Satisfaction of charge 62 in full (4 pages)
25 November 2017Satisfaction of charge 61 in full (4 pages)
25 November 2017Satisfaction of charge 63 in full (4 pages)
25 November 2017Satisfaction of charge 55 in full (4 pages)
25 November 2017Satisfaction of charge 4 in full (4 pages)
25 November 2017Satisfaction of charge 58 in full (4 pages)
25 November 2017Satisfaction of charge 63 in full (4 pages)
25 November 2017Satisfaction of charge 4 in full (4 pages)
25 November 2017Satisfaction of charge 62 in full (4 pages)
25 November 2017Satisfaction of charge 58 in full (4 pages)
25 November 2017Satisfaction of charge 55 in full (4 pages)
16 November 2017Satisfaction of charge 18 in full (4 pages)
16 November 2017Satisfaction of charge 23 in full (4 pages)
16 November 2017Registration of charge 029427460066, created on 13 November 2017 (5 pages)
16 November 2017Satisfaction of charge 20 in full (4 pages)
16 November 2017Satisfaction of charge 22 in full (4 pages)
16 November 2017Satisfaction of charge 2 in full (4 pages)
16 November 2017Satisfaction of charge 21 in full (4 pages)
16 November 2017Satisfaction of charge 16 in full (4 pages)
16 November 2017Satisfaction of charge 17 in full (4 pages)
16 November 2017Satisfaction of charge 19 in full (4 pages)
16 November 2017Satisfaction of charge 18 in full (4 pages)
16 November 2017Satisfaction of charge 20 in full (4 pages)
16 November 2017Registration of charge 029427460066, created on 13 November 2017 (5 pages)
16 November 2017Satisfaction of charge 19 in full (4 pages)
16 November 2017Satisfaction of charge 54 in full (1 page)
16 November 2017Satisfaction of charge 54 in full (1 page)
16 November 2017Satisfaction of charge 37 in full (4 pages)
16 November 2017Satisfaction of charge 2 in full (4 pages)
16 November 2017Satisfaction of charge 22 in full (4 pages)
16 November 2017Satisfaction of charge 37 in full (4 pages)
16 November 2017Satisfaction of charge 23 in full (4 pages)
16 November 2017Satisfaction of charge 16 in full (4 pages)
16 November 2017Satisfaction of charge 26 in full (4 pages)
16 November 2017Satisfaction of charge 17 in full (4 pages)
16 November 2017Satisfaction of charge 26 in full (4 pages)
16 November 2017Satisfaction of charge 21 in full (4 pages)
15 November 2017Satisfaction of charge 53 in full (1 page)
15 November 2017Satisfaction of charge 53 in full (1 page)
12 September 2017Satisfaction of charge 59 in full (1 page)
12 September 2017Satisfaction of charge 60 in full (1 page)
12 September 2017Satisfaction of charge 60 in full (1 page)
12 September 2017Satisfaction of charge 59 in full (1 page)
30 August 2017Registration of charge 029427460064, created on 25 August 2017
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(5 pages)
30 August 2017Registration of charge 029427460065, created on 25 August 2017
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(9 pages)
30 August 2017Registration of charge 029427460064, created on 25 August 2017
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(5 pages)
30 August 2017Registration of charge 029427460065, created on 25 August 2017
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(9 pages)
30 June 2017Notification of Yeshaye Zvi Benedikt as a person with significant control on 24 June 2017 (2 pages)
30 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
30 June 2017Notification of Yeshaye Zvi Benedikt as a person with significant control on 24 June 2017 (2 pages)
28 March 2017Satisfaction of charge 51 in full (4 pages)
28 March 2017Satisfaction of charge 57 in full (2 pages)
28 March 2017Satisfaction of charge 51 in full (4 pages)
28 March 2017Satisfaction of charge 57 in full (2 pages)
17 March 2017Satisfaction of charge 52 in full (4 pages)
17 March 2017Satisfaction of charge 42 in full (4 pages)
17 March 2017Satisfaction of charge 3 in full (4 pages)
17 March 2017Satisfaction of charge 28 in full (4 pages)
17 March 2017Satisfaction of charge 11 in full (4 pages)
17 March 2017Satisfaction of charge 24 in full (4 pages)
17 March 2017Satisfaction of charge 9 in full (4 pages)
17 March 2017Satisfaction of charge 50 in full (4 pages)
17 March 2017Satisfaction of charge 6 in full (4 pages)
17 March 2017Satisfaction of charge 28 in full (4 pages)
17 March 2017Satisfaction of charge 49 in full (4 pages)
17 March 2017Satisfaction of charge 10 in full (4 pages)
17 March 2017Satisfaction of charge 56 in full (4 pages)
17 March 2017Satisfaction of charge 38 in full (4 pages)
17 March 2017Satisfaction of charge 1 in full (4 pages)
17 March 2017Satisfaction of charge 56 in full (4 pages)
17 March 2017Satisfaction of charge 48 in full (4 pages)
17 March 2017Satisfaction of charge 26 in part (4 pages)
17 March 2017Satisfaction of charge 42 in full (4 pages)
17 March 2017Satisfaction of charge 3 in full (4 pages)
17 March 2017Satisfaction of charge 25 in full (4 pages)
17 March 2017Satisfaction of charge 52 in full (4 pages)
17 March 2017Satisfaction of charge 10 in full (4 pages)
17 March 2017Satisfaction of charge 9 in full (4 pages)
17 March 2017Satisfaction of charge 48 in full (4 pages)
17 March 2017Satisfaction of charge 1 in full (4 pages)
17 March 2017Satisfaction of charge 8 in full (4 pages)
17 March 2017Satisfaction of charge 41 in full (4 pages)
17 March 2017Satisfaction of charge 24 in full (4 pages)
17 March 2017Satisfaction of charge 8 in full (4 pages)
17 March 2017Satisfaction of charge 41 in full (4 pages)
17 March 2017Satisfaction of charge 11 in full (4 pages)
17 March 2017Satisfaction of charge 5 in full (4 pages)
17 March 2017Satisfaction of charge 39 in full (4 pages)
17 March 2017Satisfaction of charge 47 in full (4 pages)
17 March 2017Satisfaction of charge 6 in full (4 pages)
17 March 2017Satisfaction of charge 26 in part (4 pages)
17 March 2017Satisfaction of charge 5 in full (4 pages)
17 March 2017Satisfaction of charge 25 in full (4 pages)
17 March 2017Satisfaction of charge 39 in full (4 pages)
17 March 2017Satisfaction of charge 50 in full (4 pages)
17 March 2017Satisfaction of charge 49 in full (4 pages)
17 March 2017Satisfaction of charge 38 in full (4 pages)
17 March 2017Satisfaction of charge 47 in full (4 pages)
16 March 2017Total exemption small company accounts made up to 24 March 2016 (3 pages)
16 March 2017Total exemption small company accounts made up to 24 March 2016 (3 pages)
21 December 2016Previous accounting period shortened from 25 March 2016 to 24 March 2016 (1 page)
21 December 2016Previous accounting period shortened from 25 March 2016 to 24 March 2016 (1 page)
28 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(5 pages)
28 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(5 pages)
22 March 2016Total exemption small company accounts made up to 25 March 2015 (3 pages)
22 March 2016Total exemption small company accounts made up to 25 March 2015 (3 pages)
23 December 2015Previous accounting period shortened from 26 March 2015 to 25 March 2015 (1 page)
23 December 2015Previous accounting period shortened from 26 March 2015 to 25 March 2015 (1 page)
26 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(5 pages)
26 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(5 pages)
10 March 2015Total exemption small company accounts made up to 26 March 2014 (3 pages)
10 March 2015Total exemption small company accounts made up to 26 March 2014 (3 pages)
24 December 2014Previous accounting period shortened from 27 March 2014 to 26 March 2014 (1 page)
24 December 2014Previous accounting period shortened from 27 March 2014 to 26 March 2014 (1 page)
2 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(5 pages)
2 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(5 pages)
11 March 2014Total exemption full accounts made up to 31 March 2013 (12 pages)
11 March 2014Total exemption full accounts made up to 31 March 2013 (12 pages)
24 December 2013Previous accounting period shortened from 28 March 2013 to 27 March 2013 (1 page)
24 December 2013Previous accounting period shortened from 28 March 2013 to 27 March 2013 (1 page)
3 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (5 pages)
25 March 2013Full accounts made up to 31 March 2012 (13 pages)
25 March 2013Full accounts made up to 31 March 2012 (13 pages)
24 December 2012Previous accounting period shortened from 29 March 2012 to 28 March 2012 (1 page)
24 December 2012Previous accounting period shortened from 29 March 2012 to 28 March 2012 (1 page)
6 September 2012Appointment of Mr Israel I Kaufman as a director (2 pages)
6 September 2012Appointment of Mr Israel I Kaufman as a director (2 pages)
26 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
26 March 2012Full accounts made up to 31 March 2011 (14 pages)
26 March 2012Full accounts made up to 31 March 2011 (14 pages)
22 December 2011Previous accounting period shortened from 30 March 2011 to 29 March 2011 (1 page)
22 December 2011Previous accounting period shortened from 30 March 2011 to 29 March 2011 (1 page)
4 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
28 March 2011Accounts for a small company made up to 31 March 2010 (6 pages)
28 March 2011Accounts for a small company made up to 31 March 2010 (6 pages)
31 December 2010Previous accounting period shortened from 31 March 2010 to 30 March 2010 (1 page)
31 December 2010Previous accounting period shortened from 31 March 2010 to 30 March 2010 (1 page)
30 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
5 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
5 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
29 June 2009Return made up to 24/06/09; full list of members (3 pages)
29 June 2009Return made up to 24/06/09; full list of members (3 pages)
1 April 2009Accounts for a small company made up to 31 March 2008 (6 pages)
1 April 2009Accounts for a small company made up to 31 March 2008 (6 pages)
15 August 2008Particulars of a mortgage or charge / charge no: 63 (3 pages)
15 August 2008Particulars of a mortgage or charge / charge no: 62 (3 pages)
15 August 2008Particulars of a mortgage or charge / charge no: 62 (3 pages)
15 August 2008Particulars of a mortgage or charge / charge no: 63 (3 pages)
15 August 2008Particulars of a mortgage or charge / charge no: 61 (3 pages)
15 August 2008Particulars of a mortgage or charge / charge no: 61 (3 pages)
25 June 2008Return made up to 24/06/08; full list of members (3 pages)
25 June 2008Return made up to 24/06/08; full list of members (3 pages)
24 June 2008Appointment terminated director esther benedikt (1 page)
24 June 2008Appointment terminated director esther benedikt (1 page)
17 June 2008Appointment terminated secretary yeshaye benedikt (1 page)
17 June 2008Secretary appointed esther benedikt (1 page)
17 June 2008Appointment terminated secretary yeshaye benedikt (1 page)
17 June 2008Secretary appointed esther benedikt (1 page)
4 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
4 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
12 September 2007Particulars of mortgage/charge (3 pages)
12 September 2007Particulars of mortgage/charge (3 pages)
12 September 2007Particulars of mortgage/charge (3 pages)
12 September 2007Particulars of mortgage/charge (3 pages)
21 July 2007Return made up to 24/06/07; no change of members (7 pages)
21 July 2007Return made up to 24/06/07; no change of members (7 pages)
15 February 2007Particulars of mortgage/charge (3 pages)
15 February 2007Particulars of mortgage/charge (3 pages)
8 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
8 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
25 January 2007Particulars of mortgage/charge (3 pages)
25 January 2007Particulars of mortgage/charge (3 pages)
25 January 2007Particulars of mortgage/charge (3 pages)
25 January 2007Particulars of mortgage/charge (3 pages)
20 October 2006Particulars of mortgage/charge (3 pages)
20 October 2006Particulars of mortgage/charge (3 pages)
10 July 2006Return made up to 24/06/06; full list of members (7 pages)
10 July 2006Return made up to 24/06/06; full list of members (7 pages)
6 July 2006Accounts for a small company made up to 31 March 2005 (6 pages)
6 July 2006Accounts for a small company made up to 31 March 2005 (6 pages)
21 October 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
21 October 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
14 October 2005New secretary appointed (1 page)
14 October 2005New secretary appointed (1 page)
20 September 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
20 September 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
16 August 2005Delivery ext'd 3 mth 30/06/05 (1 page)
16 August 2005Delivery ext'd 3 mth 30/06/05 (1 page)
12 July 2005Return made up to 24/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 July 2005Return made up to 24/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 May 2005Particulars of mortgage/charge (3 pages)
7 May 2005Particulars of mortgage/charge (3 pages)
29 April 2005Particulars of mortgage/charge (3 pages)
29 April 2005Particulars of mortgage/charge (3 pages)
29 April 2005Particulars of mortgage/charge (3 pages)
29 April 2005Particulars of mortgage/charge (3 pages)
20 April 2005Particulars of mortgage/charge (7 pages)
20 April 2005Particulars of mortgage/charge (7 pages)
20 April 2005Particulars of mortgage/charge (3 pages)
20 April 2005Particulars of mortgage/charge (3 pages)
20 April 2005Particulars of mortgage/charge (3 pages)
20 April 2005Particulars of mortgage/charge (3 pages)
4 January 2005Delivery ext'd 3 mth 30/06/04 (1 page)
4 January 2005Delivery ext'd 3 mth 30/06/04 (1 page)
30 October 2004Accounts for a small company made up to 30 June 2003 (5 pages)
30 October 2004Accounts for a small company made up to 30 June 2003 (5 pages)
14 September 2004Director resigned (1 page)
14 September 2004Particulars of mortgage/charge (3 pages)
14 September 2004Particulars of mortgage/charge (3 pages)
14 September 2004Director resigned (1 page)
13 July 2004Return made up to 24/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 July 2004Return made up to 24/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 October 2003Accounts for a small company made up to 30 June 2002 (5 pages)
13 October 2003Accounts for a small company made up to 30 June 2002 (5 pages)
10 September 2003Return made up to 24/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 September 2003Return made up to 24/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 June 2003Total exemption small company accounts made up to 30 June 2001 (4 pages)
21 June 2003Total exemption small company accounts made up to 30 June 2001 (4 pages)
20 June 2003Secretary's particulars changed;director's particulars changed (1 page)
20 June 2003Secretary's particulars changed;director's particulars changed (1 page)
23 January 2003Particulars of mortgage/charge (3 pages)
23 January 2003Particulars of mortgage/charge (3 pages)
19 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2002Total exemption small company accounts made up to 30 June 2000 (4 pages)
29 July 2002Total exemption small company accounts made up to 30 June 2000 (4 pages)
17 July 2002Return made up to 24/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 July 2002Return made up to 24/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 June 2002Particulars of mortgage/charge (3 pages)
21 June 2002Particulars of mortgage/charge (3 pages)
21 June 2002Particulars of mortgage/charge (3 pages)
21 June 2002Particulars of mortgage/charge (3 pages)
18 June 2002Particulars of mortgage/charge (4 pages)
18 June 2002Particulars of mortgage/charge (4 pages)
14 June 2002Particulars of mortgage/charge (3 pages)
14 June 2002Particulars of mortgage/charge (3 pages)
7 June 2002Particulars of mortgage/charge (3 pages)
7 June 2002Particulars of mortgage/charge (3 pages)
31 May 2002Particulars of mortgage/charge (4 pages)
31 May 2002Particulars of mortgage/charge (4 pages)
31 May 2002Particulars of mortgage/charge (4 pages)
31 May 2002Particulars of mortgage/charge (4 pages)
31 May 2002Particulars of mortgage/charge (4 pages)
31 May 2002Particulars of mortgage/charge (4 pages)
24 May 2002Particulars of mortgage/charge (5 pages)
24 May 2002Particulars of mortgage/charge (5 pages)
14 February 2002Particulars of mortgage/charge (3 pages)
14 February 2002Particulars of mortgage/charge (3 pages)
14 February 2002Particulars of mortgage/charge (3 pages)
14 February 2002Particulars of mortgage/charge (3 pages)
14 September 2001Particulars of mortgage/charge (3 pages)
14 September 2001Particulars of mortgage/charge (3 pages)
14 September 2001Particulars of mortgage/charge (3 pages)
14 September 2001Particulars of mortgage/charge (3 pages)
8 September 2001Particulars of mortgage/charge (3 pages)
8 September 2001Particulars of mortgage/charge (3 pages)
8 September 2001Particulars of mortgage/charge (3 pages)
8 September 2001Particulars of mortgage/charge (3 pages)
8 September 2001Particulars of mortgage/charge (3 pages)
8 September 2001Particulars of mortgage/charge (3 pages)
8 September 2001Particulars of mortgage/charge (3 pages)
8 September 2001Particulars of mortgage/charge (3 pages)
5 September 2001Particulars of mortgage/charge (3 pages)
5 September 2001Particulars of mortgage/charge (3 pages)
5 September 2001Particulars of mortgage/charge (3 pages)
5 September 2001Particulars of mortgage/charge (3 pages)
7 July 2001Particulars of mortgage/charge (5 pages)
7 July 2001Particulars of mortgage/charge (5 pages)
7 July 2001Particulars of mortgage/charge (5 pages)
7 July 2001Particulars of mortgage/charge (5 pages)
7 July 2001Particulars of mortgage/charge (5 pages)
7 July 2001Particulars of mortgage/charge (5 pages)
7 July 2001Particulars of mortgage/charge (5 pages)
7 July 2001Particulars of mortgage/charge (5 pages)
7 July 2001Particulars of mortgage/charge (3 pages)
7 July 2001Particulars of mortgage/charge (5 pages)
7 July 2001Particulars of mortgage/charge (5 pages)
7 July 2001Particulars of mortgage/charge (3 pages)
7 July 2001Particulars of mortgage/charge (5 pages)
7 July 2001Particulars of mortgage/charge (5 pages)
7 July 2001Particulars of mortgage/charge (5 pages)
7 July 2001Particulars of mortgage/charge (5 pages)
7 July 2001Particulars of mortgage/charge (3 pages)
7 July 2001Particulars of mortgage/charge (5 pages)
7 July 2001Particulars of mortgage/charge (5 pages)
7 July 2001Particulars of mortgage/charge (3 pages)
7 July 2001Particulars of mortgage/charge (5 pages)
7 July 2001Particulars of mortgage/charge (5 pages)
27 June 2001Return made up to 24/06/01; full list of members (7 pages)
27 June 2001Return made up to 24/06/01; full list of members (7 pages)
23 May 2001Accounts for a small company made up to 30 June 1999 (3 pages)
23 May 2001Accounts for a small company made up to 30 June 1999 (3 pages)
14 March 2001Delivery ext'd 3 mth 30/06/00 (1 page)
14 March 2001Delivery ext'd 3 mth 30/06/00 (1 page)
11 September 2000Return made up to 24/06/00; full list of members (8 pages)
11 September 2000Return made up to 24/06/00; full list of members (8 pages)
23 February 2000Delivery ext'd 3 mth 30/06/99 (1 page)
23 February 2000Delivery ext'd 3 mth 30/06/99 (1 page)
18 January 2000Particulars of mortgage/charge (3 pages)
18 January 2000Particulars of mortgage/charge (3 pages)
18 January 2000Particulars of mortgage/charge (3 pages)
18 January 2000Particulars of mortgage/charge (3 pages)
9 December 1999Particulars of mortgage/charge (3 pages)
9 December 1999Particulars of mortgage/charge (3 pages)
27 November 1999Particulars of mortgage/charge (3 pages)
27 November 1999Particulars of mortgage/charge (3 pages)
13 August 1999Return made up to 24/06/99; no change of members (4 pages)
13 August 1999Return made up to 24/06/99; no change of members (4 pages)
4 August 1999Accounts for a small company made up to 30 June 1998 (3 pages)
4 August 1999Accounts for a small company made up to 30 June 1998 (3 pages)
15 December 1998Accounts for a small company made up to 30 June 1997 (3 pages)
15 December 1998Accounts for a small company made up to 30 June 1997 (3 pages)
20 July 1998Return made up to 24/06/98; full list of members (6 pages)
20 July 1998Return made up to 24/06/98; full list of members (6 pages)
28 April 1998Particulars of mortgage/charge (3 pages)
28 April 1998Particulars of mortgage/charge (3 pages)
28 April 1998Particulars of mortgage/charge (3 pages)
28 April 1998Particulars of mortgage/charge (3 pages)
28 April 1998Particulars of mortgage/charge (3 pages)
28 April 1998Particulars of mortgage/charge (3 pages)
28 April 1998Particulars of mortgage/charge (3 pages)
28 April 1998Particulars of mortgage/charge (3 pages)
13 March 1998Accounts for a small company made up to 30 June 1996 (3 pages)
13 March 1998Accounts for a small company made up to 30 June 1996 (3 pages)
20 October 1997Director resigned (1 page)
20 October 1997Director resigned (1 page)
14 July 1997Return made up to 24/06/97; no change of members (4 pages)
14 July 1997Return made up to 24/06/97; no change of members (4 pages)
26 November 1996Accounts for a small company made up to 30 June 1995 (3 pages)
26 November 1996Accounts for a small company made up to 30 June 1995 (3 pages)
7 August 1996Return made up to 24/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 August 1996Return made up to 24/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 May 1996Particulars of mortgage/charge (3 pages)
21 May 1996Particulars of mortgage/charge (3 pages)
21 May 1996Particulars of mortgage/charge (3 pages)
21 May 1996Particulars of mortgage/charge (3 pages)
21 May 1996Particulars of mortgage/charge (3 pages)
21 May 1996Particulars of mortgage/charge (3 pages)
21 May 1996Particulars of mortgage/charge (3 pages)
21 May 1996Particulars of mortgage/charge (3 pages)
21 May 1996Particulars of mortgage/charge (3 pages)
21 May 1996Particulars of mortgage/charge (3 pages)
21 May 1996Particulars of mortgage/charge (3 pages)
21 May 1996Particulars of mortgage/charge (3 pages)
27 March 1996New director appointed (2 pages)
27 March 1996Ad 30/06/95--------- £ si 100@1=100 £ ic 100/200 (2 pages)
27 March 1996Ad 30/06/95--------- £ si 100@1=100 £ ic 100/200 (2 pages)
27 March 1996Return made up to 24/06/95; full list of members (6 pages)
27 March 1996New director appointed (2 pages)
27 March 1996Return made up to 24/06/95; full list of members (6 pages)
27 February 1996Compulsory strike-off action has been discontinued (1 page)
27 February 1996Compulsory strike-off action has been discontinued (1 page)
19 December 1995First Gazette notice for compulsory strike-off (2 pages)
19 December 1995First Gazette notice for compulsory strike-off (2 pages)
15 December 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
15 December 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
15 December 1995Registered office changed on 15/12/95 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
15 December 1995New director appointed (2 pages)
15 December 1995New director appointed (2 pages)
15 December 1995Registered office changed on 15/12/95 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
24 June 1994Incorporation (11 pages)
24 June 1994Incorporation (11 pages)