Company NameMaincase Limited
DirectorAshley Russell Rubin
Company StatusActive
Company Number03006548
CategoryPrivate Limited Company
Incorporation Date5 January 1995(29 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Ashley Russell Rubin
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 1995(1 day after company formation)
Appointment Duration29 years, 3 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressPool House 13 Thornton Grove
Hatch End
Middlesex
HA5 4HG
Secretary NameAndrea Judith Rubin
NationalityBritish
StatusCurrent
Appointed06 January 1995(1 day after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPool House 13 Thornton Grove
Hatch End
Middlesex
HA5 4HG
Director NameAndrea Judith Rubin
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1995(1 day after company formation)
Appointment Duration11 months, 4 weeks (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressShenley Cottage
Waterside
Radlett
Hertfordshire
WD7 7AZ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed05 January 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressPool House, 13 Thornton Grove
Hatch End
Middlesex
HA5 4HG
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardHatch End
Built Up AreaGreater London

Shareholders

1 at £1Andrea Rubin
50.00%
Ordinary
1 at £1Ashley Rubin
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 March

Returns

Latest Return2 January 2024 (3 months, 3 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Charges

29 November 1996Delivered on: 12 December 1996
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: F/H property k/a 95 loom lane radlett hertfordshire the goodwill of any business at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 October 1996Delivered on: 2 November 1996
Persons entitled: Aib Group (UK) P.L.C.

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 1 & 3 albermarle mansions, 280 finchley road london. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
22 March 1996Delivered on: 23 March 1996
Persons entitled: The Heritable and General Investment Bank Limited

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The full benefit right title & interest of the assignor in a contract dated 8/11/95. see the mortgage charge document for full details.
Outstanding
18 March 1996Delivered on: 19 March 1996
Persons entitled: The Heritable and General Investment Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land to the north of cotswold avenue bushey hertfordshire and all fixtures & fittings buildings and erections and all rents and other income. See the mortgage charge document for full details.
Outstanding
31 January 1996Delivered on: 1 February 1996
Persons entitled: Allied Irish Banks Plcas Security Trustee for Itself and Aib Finance Limited

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 oakstead 2 watford road radlett herts specific charge on the goodwill and connection of the business. Floating charge over all moveable plant machinery implements furniture equipment stock-in-trade, work-in-progress and other chattels.
Outstanding
14 July 1995Delivered on: 19 July 1995
Persons entitled: The Heritable and General Investment Bank Limited

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The full benefit right title & interest in a contract dated 8/10/93 and all rights & remedies under or pursuabt to the terms of the contract. See the mortgage charge document for full details.
Outstanding
14 July 1995Delivered on: 19 July 1995
Persons entitled: The Heritable and General Investment Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land to the north of cotswold avenue bushey hertfordshire t/no HD313421 with buildings erections fixtures & fittings. See the mortgage charge document for full details.
Outstanding
11 February 2020Delivered on: 14 February 2020
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
11 February 2020Delivered on: 13 February 2020
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
11 February 2020Delivered on: 13 February 2020
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Particulars: The freehold land and buildings known as 82 rowlands avenue, hatch end, pinner HA5 4BP.
Outstanding
18 January 2019Delivered on: 22 January 2019
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Outstanding
18 January 2019Delivered on: 22 January 2019
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Outstanding
12 April 1995Delivered on: 13 April 1995
Persons entitled: Allied Irish Banks Plcas Security Trustee for Itself and Aib Finance Limited

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 k/a 14 upper station road radlett hertfordshire. 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.
Outstanding
18 January 2019Delivered on: 22 January 2019
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Particulars: The freehold land known as 70 rosebery road, bushey, WD23 1DA registered at hm land registry with title absolute under title number HD143748.
Outstanding
30 January 2018Delivered on: 1 February 2018
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Particulars: The freehold land at king edward road, shenley, herts, WD7 9BY registered at hm land registry under title number HD506491, HD433792 and HD402250.
Outstanding
30 January 2018Delivered on: 1 February 2018
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Outstanding
30 January 2018Delivered on: 1 February 2018
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Particulars: The freehold land at king edward road, shenley, herts, WD7 9BY registered at hm land registry under title number HD506491, HD433792 and HD402250.
Outstanding
16 December 1997Delivered on: 17 December 1997
Persons entitled: Aib Group(UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 4 watling knoll radlett hertfordshire t/n HD5328 specific charge the goodwill and connection of the business or businesses floating security all moveable plant machinery implements furniture equipment stock in trade work in progress and other chattels.
Outstanding
29 August 1997Delivered on: 3 September 1997
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 67 boxtree road, harrow weald middlesex t/no: NGL112621 by way of specific charge the goodwill and connection of the business and by way of floating security all moveable plant, machinery, implements, furniture, equipment, stock in trade, work-in-progress and other chattels.
Outstanding
13 August 1997Delivered on: 19 August 1997
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the f/h property k/a 3 albert terrace mews,london NW1.t/no.ngl 751950.specific charge the goodwill and connection of the business or businesses from time to time carried on by or for the account of the company upon all or any part of the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
4 July 1997Delivered on: 8 July 1997
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: 28A watford road radlett herts together with the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
11 April 1997Delivered on: 15 April 1997
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 30 hogarth hill hampstead garden suburb london NW11 t/no.NGL412619 dpecific charge the goodwill and connection of the business or businesses from time to time carried on by or for the account of the company upon all or any part of the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
24 February 1997Delivered on: 26 February 1997
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: F/H property k/a 2 holland close stanmore middx and by way of specific charge the goodwill and connection of the business and by way of floating security all moveable plant, machinery, implements, furniture, equipment, stock in trade, work-in-progress and other chattels. See the mortgage charge document for full details.
Outstanding
3 February 1995Delivered on: 10 February 1995
Persons entitled: Allied Irish Banks, P.L.C.

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 7, 20 crediton hill, london t/no. NGL426433 and the goodwill and connection of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

29 September 2017Satisfaction of charge 15 in full (4 pages)
29 September 2017Satisfaction of charge 3 in full (4 pages)
29 September 2017Satisfaction of charge 7 in full (4 pages)
29 September 2017Satisfaction of charge 8 in full (4 pages)
29 September 2017Satisfaction of charge 9 in full (4 pages)
29 September 2017Satisfaction of charge 13 in full (4 pages)
29 September 2017Satisfaction of charge 2 in full (4 pages)
29 September 2017Satisfaction of charge 1 in full (4 pages)
29 September 2017Satisfaction of charge 4 in full (4 pages)
29 September 2017Satisfaction of charge 11 in full (4 pages)
29 September 2017Satisfaction of charge 10 in full (4 pages)
29 September 2017Satisfaction of charge 12 in full (4 pages)
29 September 2017Satisfaction of charge 6 in full (4 pages)
29 September 2017Satisfaction of charge 14 in full (4 pages)
29 September 2017Satisfaction of charge 5 in full (4 pages)
28 September 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
5 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
28 December 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
6 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(4 pages)
6 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(4 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
6 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(4 pages)
6 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(4 pages)
25 September 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
15 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(4 pages)
15 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(4 pages)
20 November 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
11 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
7 November 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
30 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
20 April 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
26 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
26 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
22 November 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
8 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
27 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
27 January 2010Director's details changed for Ashley Russell Rubin on 27 January 2010 (2 pages)
27 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
12 January 2009Return made up to 05/01/09; full list of members (3 pages)
17 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
9 January 2008Return made up to 05/01/08; full list of members (2 pages)
11 January 2007Location of debenture register (1 page)
11 January 2007Registered office changed on 11/01/07 from: pool house 13 thornton grove hatchend middlesex HA5 4HG (1 page)
11 January 2007Location of register of members (1 page)
11 January 2007Return made up to 05/01/07; full list of members (2 pages)
5 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
20 January 2006Return made up to 05/01/06; full list of members (6 pages)
23 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
7 January 2005Return made up to 05/01/05; full list of members (6 pages)
10 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
14 January 2004Return made up to 05/01/04; full list of members (6 pages)
13 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
9 January 2003Return made up to 05/01/03; full list of members (6 pages)
21 October 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
11 January 2002Return made up to 05/01/02; full list of members (6 pages)
31 August 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
8 January 2001Return made up to 05/01/01; full list of members (6 pages)
23 June 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
10 January 2000Return made up to 05/01/00; full list of members (6 pages)
16 December 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
18 January 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
11 January 1999Return made up to 05/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 January 1998Return made up to 05/01/98; no change of members (6 pages)
30 December 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
17 December 1997Particulars of mortgage/charge (3 pages)
3 September 1997Particulars of mortgage/charge (3 pages)
19 August 1997Particulars of mortgage/charge (3 pages)
8 July 1997Particulars of mortgage/charge (3 pages)
9 May 1997Registered office changed on 09/05/97 from: shenley cottage waterside radlett hertfordshire WD7 7AZ (1 page)
15 April 1997Particulars of mortgage/charge (3 pages)
26 February 1997Particulars of mortgage/charge (3 pages)
26 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
10 January 1997Return made up to 05/01/97; full list of members (6 pages)
12 December 1996Particulars of mortgage/charge (3 pages)
5 November 1996Registered office changed on 05/11/96 from: the office high street elstree herts WD6 3BY (1 page)
2 November 1996Particulars of mortgage/charge (3 pages)
23 March 1996Particulars of mortgage/charge (7 pages)
22 March 1996Registered office changed on 22/03/96 from: 2 penta court station road borehamwood hertfordshire WD6 1SL (1 page)
19 March 1996Particulars of mortgage/charge (7 pages)
1 February 1996Particulars of mortgage/charge (3 pages)
24 January 1996Return made up to 05/01/96; full list of members (5 pages)
15 January 1996Director resigned (1 page)
5 September 1995Accounting reference date notified as 31/03 (1 page)
19 July 1995Particulars of mortgage/charge (6 pages)
19 July 1995Particulars of mortgage/charge (6 pages)
1 May 1995Registered office changed on 01/05/95 from: 5A back lane london NW3 1HL (1 page)
13 April 1995Particulars of mortgage/charge (4 pages)
14 January 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 January 1995Incorporation (15 pages)