Company NameMondale Estates Limited
DirectorJoseph Lipschitz
Company StatusActive
Company Number03172158
CategoryPrivate Limited Company
Incorporation Date13 March 1996(28 years, 1 month ago)
Previous NameRunstar Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Joseph Lipschitz
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 1996(1 month after company formation)
Appointment Duration28 years
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Moundfield Road
London
N16 6DT
Secretary NameJudith Lipschitz
NationalityBritish
StatusCurrent
Appointed21 July 2010(14 years, 4 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Correspondence Address10 Moundfield Road
London
N16 6DT
Director NameMr Abraham Jonas Lipschitz
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1996(1 month after company formation)
Appointment Duration14 years, 3 months (resigned 21 July 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Portland Avenue
London
N16 6EA
Secretary NameMrs Marie Lipschitz
NationalityBritish
StatusResigned
Appointed29 April 1996(1 month, 2 weeks after company formation)
Appointment Duration14 years, 2 months (resigned 21 July 2010)
RoleCompany Director
Correspondence Address56 Portland Avenue
London
N16 6EA
Director NameNotehurst Limited (Corporation)
StatusResigned
Appointed13 March 1996(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed13 March 1996(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Contact

Websitemondaleestates.co.uk

Location

Registered Address46 Olinda Road
London
N16 6TL
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

50 at £1J. Lipschitz
50.00%
Ordinary
50 at £1Judith Lipschitz
50.00%
Ordinary

Financials

Year2014
Net Worth£4,451,008
Cash£138,453
Current Liabilities£984,645

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 October 2023 (6 months, 2 weeks ago)
Next Return Due28 October 2024 (6 months from now)

Charges

21 December 1998Delivered on: 23 December 1998
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: 16 palace road streatham london t/no SGL192504. 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.
Outstanding
21 December 1998Delivered on: 23 December 1998
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: 254 amhurst road london LN151696. 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.
Outstanding
2 September 2009Delivered on: 5 September 2009
Persons entitled: Hsbc 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 k/a 122 rommany road london t/no TGL244025 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
12 January 2007Delivered on: 24 January 2007
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 property k/a first floor flat, 49 eglinton road, greenwich, london. 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. See the mortgage charge document for full details.
Outstanding
8 March 2005Delivered on: 19 March 2005
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 property k/a 3 watermint quay craven walk london t/no EGL186897. 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. See the mortgage charge document for full details.
Outstanding
23 April 1998Delivered on: 28 April 1998
Persons entitled: Nationwide Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge the undertaking of the company and all its property assets and rights.
Outstanding
28 October 2003Delivered on: 30 October 2003
Persons entitled: Hsbc 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: The freehold property known as 33 craignair road london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
4 June 2003Delivered on: 7 June 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: 46 olinda road hackney london N16 6TL t/no 397996. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
4 June 2003Delivered on: 7 June 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: 1 rommany road west norwood SE27 9PY t/no TGL196238. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
3 December 2001Delivered on: 12 December 2001
Persons entitled: Bank of Wales PLC and the Governor and Company of the Bank of Scotland

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 38-44 southdown rd,minster sheerness kent,swale; K732566; all buildings fixed plant machinery and goodwill of business thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 September 2001Delivered on: 7 September 2001
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: Property k/a 6 griffin road plumstead london SE18 7QF t/n 352639. 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.
Outstanding
28 June 2001Delivered on: 5 July 2001
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: The property known as 29 brookhill road london SE18 6TU t/no: SFL326398.
Outstanding
28 June 2001Delivered on: 5 July 2001
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: The property known as 9 vicaridge park london SE18 7SX t/no: LN199092. 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.
Outstanding
12 March 2001Delivered on: 29 March 2001
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
12 March 2001Delivered on: 29 March 2001
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: The property at 27 wingford road lambeth london title number TGL136651.
Outstanding
5 January 2001Delivered on: 10 January 2001
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: 92 waverley rd,plumstead london SE18 7TJ; t/no ln 141346. 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.
Outstanding
3 November 2000Delivered on: 8 November 2000
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: 102 eglinton road woolwich london SE18 3SY t/n SGL274485. 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.
Outstanding
17 December 1999Delivered on: 22 December 1999
Persons entitled: Bank of Wales PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 27 wingford road london l/b lambeth-TGL136651 by way of fixed equitable charge the goodwill of any business; floating charge all moveable plant machinery implements utensils furniture and equipment and other chattel assets.
Outstanding
17 December 1999Delivered on: 22 December 1999
Persons entitled: Bank of Wales PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
23 February 1999Delivered on: 25 February 1999
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
16 October 1998Delivered on: 17 October 1998
Satisfied on: 18 June 2009
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that basemented two storey victorian terraced property situate and k/a number 18 colenso road clapton l/b of hackney london E5.f/h t/no.NGL290252.together with the fixed machinery buildings erections and other fixtures and fittings now erected on or affixed to the property or any part of it.
Fully Satisfied
25 September 1998Delivered on: 26 September 1998
Satisfied on: 20 July 2016
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First f/h flats k/a number 27A and 27B wingford road london SW2 l/b of lambeth t/no.TGL136651. Second f/h dwelling house and premises divided into two flats k/a 30 wingford road london SW2 l/b of lambeth t/no.TGL64280. Third first floor l/h flat and premises k/a 30A wingford road london SW2 l/b of lambeth t/no. TGL10254. Together with fixed machinery buildings erections and other fixtures and fittings.
Fully Satisfied
23 April 1998Delivered on: 28 April 1998
Satisfied on: 18 June 2009
Persons entitled: Nationwide Building Society

Classification: Third party legal charge
Secured details: All monies due or to become due from govern investments limited to the chargee on any account whatsoever.
Particulars: 1A dalberg road london SW2 1AJ t/n SGL314648. 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: 18 June 2009
Persons entitled: Nationwide Building Society

Classification: Third party legal charge
Secured details: All monies due or to become due from govern investments limited to the chargee on any account whatsoever.
Particulars: 10 deneshead herne hill london SE24 9LX t/n TGL10557. 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
3 December 2001Delivered on: 12 December 2001
Satisfied on: 18 June 2009
Persons entitled: Bank of Wales PLC and the Governor and Company of the Bank of Scotland

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 richmond st,sheerness,kent,swale; K80900; all fixed plant machinery thereon and goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 March 2001Delivered on: 29 March 2001
Satisfied on: 18 June 2009
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.
Particulars: Property k/a 19 elm park avenue south tottenham london t/n MX270632.
Fully Satisfied
15 September 1997Delivered on: 17 September 1997
Satisfied on: 18 June 2009
Persons entitled: Wintrust Securities 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 dwelling house and premises k/a no. 74 athlone road brixton london SW2 t/n LN242824 together with all and singular fixed machinery buildings erections and other fixtures fitings thereon.
Fully Satisfied
12 March 2001Delivered on: 29 March 2001
Satisfied on: 18 June 2009
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: The property at 62 moundfield road stamford hill london title number EGL361329.
Fully Satisfied
18 October 2000Delivered on: 19 October 2000
Satisfied on: 18 June 2009
Persons entitled: Bank of Wales PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 elm park ave,london N15 6AL,haringey; t/no MX270632; all fixtures and fixed plant and machinery thereon and by way of fixed equitable charge the goodwill of any business; floating charge all moveable plant machinery implements utensils furniture and equipment and other chattel assets.
Fully Satisfied
11 September 2000Delivered on: 16 September 2000
Satisfied on: 18 June 2009
Persons entitled: Bank of Wales PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 62 moundfield road london N16 6TB t/n EGL361329 by way of fixed equitable charge the goodwill of any business; floating charge all moveable plant machinery implements utensils furniture and equipment and other chattel assets.
Fully Satisfied
22 August 2000Delivered on: 24 August 2000
Satisfied on: 18 June 2009
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: Property k/a 49 eglington road london SE19 3SL. 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
13 August 1997Delivered on: 16 August 1997
Satisfied on: 18 June 2009
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h dwellinghouse and premises situate and k/a number 39 lewin road streatham london borough of lambeth london SW16 t/n SGL360400 with all fixe machinery buildings and erections.
Fully Satisfied

Filing History

15 January 2024Change of details for Mr Joesph Lipschitz as a person with significant control on 15 October 2023 (2 pages)
15 January 2024Notification of Judith Lipschitz as a person with significant control on 15 October 2023 (2 pages)
18 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
16 October 2023Confirmation statement made on 14 October 2023 with no updates (3 pages)
29 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
20 October 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
25 August 2022Satisfaction of charge 24 in full (1 page)
30 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
14 October 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
6 September 2021Satisfaction of charge 26 in full (1 page)
6 September 2021Satisfaction of charge 21 in full (1 page)
6 September 2021Satisfaction of charge 19 in full (1 page)
4 February 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
22 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
23 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
3 September 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
27 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
15 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
19 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
23 July 2016Satisfaction of charge 11 in full (4 pages)
23 July 2016Satisfaction of charge 11 in full (4 pages)
20 July 2016Satisfaction of charge 28 in full (4 pages)
20 July 2016Satisfaction of charge 27 in full (4 pages)
20 July 2016Satisfaction of charge 29 in full (4 pages)
20 July 2016Satisfaction of charge 9 in full (4 pages)
20 July 2016Satisfaction of charge 23 in full (4 pages)
20 July 2016Satisfaction of charge 23 in full (4 pages)
20 July 2016Satisfaction of charge 32 in full (4 pages)
20 July 2016Satisfaction of charge 12 in full (4 pages)
20 July 2016Satisfaction of charge 10 in full (4 pages)
20 July 2016Satisfaction of charge 31 in full (4 pages)
20 July 2016Satisfaction of charge 6 in full (4 pages)
20 July 2016Satisfaction of charge 29 in full (4 pages)
20 July 2016Satisfaction of charge 27 in full (4 pages)
20 July 2016Satisfaction of charge 12 in full (4 pages)
20 July 2016Satisfaction of charge 10 in full (4 pages)
20 July 2016Satisfaction of charge 6 in full (4 pages)
20 July 2016Satisfaction of charge 32 in full (4 pages)
20 July 2016Satisfaction of charge 28 in full (4 pages)
20 July 2016Satisfaction of charge 9 in full (4 pages)
20 July 2016Satisfaction of charge 31 in full (4 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(4 pages)
10 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(4 pages)
11 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(4 pages)
4 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(4 pages)
6 January 2013Accounts for a small company made up to 31 March 2012 (5 pages)
6 January 2013Accounts for a small company made up to 31 March 2012 (5 pages)
7 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
7 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
6 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
6 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
27 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
27 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
20 January 2011Accounts for a small company made up to 31 March 2010 (5 pages)
20 January 2011Accounts for a small company made up to 31 March 2010 (5 pages)
14 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
25 August 2010Registered office address changed from 1 Stamford Lodge Amhurst Park London N16 5LS on 25 August 2010 (2 pages)
25 August 2010Registered office address changed from 1 Stamford Lodge Amhurst Park London N16 5LS on 25 August 2010 (2 pages)
29 July 2010Termination of appointment of Abraham Lipschitz as a director (1 page)
29 July 2010Termination of appointment of Marie Lipschitz as a secretary (1 page)
29 July 2010Termination of appointment of Marie Lipschitz as a secretary (1 page)
29 July 2010Appointment of Judith Lipschitz as a secretary (2 pages)
29 July 2010Termination of appointment of Abraham Lipschitz as a director (1 page)
29 July 2010Appointment of Judith Lipschitz as a secretary (2 pages)
23 March 2010Statement of capital following an allotment of shares on 9 February 2010
  • GBP 100
(4 pages)
23 March 2010Statement of capital following an allotment of shares on 9 February 2010
  • GBP 100
(4 pages)
23 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
23 March 2010Statement of capital following an allotment of shares on 9 February 2010
  • GBP 100
(4 pages)
23 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
30 January 2010Accounts for a small company made up to 31 March 2009 (5 pages)
30 January 2010Accounts for a small company made up to 31 March 2009 (5 pages)
5 September 2009Particulars of a mortgage or charge / charge no: 32 (3 pages)
5 September 2009Particulars of a mortgage or charge / charge no: 32 (3 pages)
18 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
18 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
18 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page)
18 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
18 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
18 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
18 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page)
18 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
18 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (2 pages)
18 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
18 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
18 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
18 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
18 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page)
18 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
18 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
18 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
18 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page)
18 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
18 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (2 pages)
18 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
18 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
18 March 2009Return made up to 13/03/09; full list of members (4 pages)
18 March 2009Return made up to 13/03/09; full list of members (4 pages)
30 December 2008Accounts for a small company made up to 31 March 2008 (5 pages)
30 December 2008Accounts for a small company made up to 31 March 2008 (5 pages)
19 March 2008Return made up to 13/03/08; full list of members (4 pages)
19 March 2008Return made up to 13/03/08; full list of members (4 pages)
28 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
28 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
15 March 2007Return made up to 13/03/07; full list of members (3 pages)
15 March 2007Registered office changed on 15/03/07 from: 5 windus road london N16 6UT (1 page)
15 March 2007Return made up to 13/03/07; full list of members (3 pages)
15 March 2007Registered office changed on 15/03/07 from: 5 windus road london N16 6UT (1 page)
24 January 2007Particulars of mortgage/charge (4 pages)
24 January 2007Particulars of mortgage/charge (4 pages)
19 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
19 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
28 March 2006Return made up to 13/03/06; full list of members (8 pages)
28 March 2006Return made up to 13/03/06; full list of members (8 pages)
31 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
31 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
19 March 2005Particulars of mortgage/charge (4 pages)
19 March 2005Particulars of mortgage/charge (4 pages)
15 March 2005Return made up to 13/03/05; full list of members (8 pages)
15 March 2005Return made up to 13/03/05; full list of members (8 pages)
2 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
2 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
21 May 2004Accounts for a small company made up to 31 March 2003 (5 pages)
21 May 2004Accounts for a small company made up to 31 March 2003 (5 pages)
6 March 2004Return made up to 13/03/04; full list of members (8 pages)
6 March 2004Return made up to 13/03/04; full list of members (8 pages)
30 October 2003Particulars of mortgage/charge (3 pages)
30 October 2003Particulars of mortgage/charge (3 pages)
3 October 2003Accounts for a small company made up to 31 March 2002 (5 pages)
3 October 2003Accounts for a small company made up to 31 March 2002 (5 pages)
7 June 2003Particulars of mortgage/charge (3 pages)
7 June 2003Particulars of mortgage/charge (3 pages)
7 June 2003Particulars of mortgage/charge (3 pages)
7 June 2003Particulars of mortgage/charge (3 pages)
13 May 2003Ad 15/03/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
13 May 2003Ad 15/03/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
13 May 2003Return made up to 13/03/03; full list of members (7 pages)
13 May 2003Return made up to 13/03/03; full list of members (7 pages)
19 February 2003Registered office changed on 19/02/03 from: 4-6 windus mews london N16 6UP (1 page)
19 February 2003Registered office changed on 19/02/03 from: 4-6 windus mews london N16 6UP (1 page)
20 January 2003Accounts for a small company made up to 31 March 2001 (4 pages)
20 January 2003Accounts for a small company made up to 31 March 2001 (4 pages)
27 March 2002Return made up to 13/03/02; full list of members (6 pages)
27 March 2002Return made up to 13/03/02; full list of members (6 pages)
12 December 2001Particulars of mortgage/charge (4 pages)
12 December 2001Particulars of mortgage/charge (4 pages)
12 December 2001Particulars of mortgage/charge (4 pages)
12 December 2001Particulars of mortgage/charge (4 pages)
7 September 2001Particulars of mortgage/charge (4 pages)
7 September 2001Particulars of mortgage/charge (4 pages)
5 July 2001Particulars of mortgage/charge (4 pages)
5 July 2001Particulars of mortgage/charge (4 pages)
5 July 2001Particulars of mortgage/charge (4 pages)
5 July 2001Particulars of mortgage/charge (4 pages)
27 June 2001Registered office changed on 27/06/01 from: 250 st anns road london N15 5BN (1 page)
27 June 2001Registered office changed on 27/06/01 from: 250 st anns road london N15 5BN (1 page)
29 March 2001Particulars of mortgage/charge (3 pages)
29 March 2001Particulars of mortgage/charge (3 pages)
29 March 2001Particulars of mortgage/charge (3 pages)
29 March 2001Particulars of mortgage/charge (12 pages)
29 March 2001Particulars of mortgage/charge (3 pages)
29 March 2001Particulars of mortgage/charge (12 pages)
29 March 2001Particulars of mortgage/charge (3 pages)
29 March 2001Particulars of mortgage/charge (3 pages)
26 March 2001Return made up to 13/03/01; full list of members (6 pages)
26 March 2001Return made up to 13/03/01; full list of members (6 pages)
11 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
11 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
10 January 2001Particulars of mortgage/charge (3 pages)
10 January 2001Particulars of mortgage/charge (3 pages)
8 November 2000Particulars of mortgage/charge (3 pages)
8 November 2000Particulars of mortgage/charge (3 pages)
19 October 2000Particulars of mortgage/charge (4 pages)
19 October 2000Particulars of mortgage/charge (4 pages)
16 September 2000Particulars of mortgage/charge (4 pages)
16 September 2000Particulars of mortgage/charge (4 pages)
24 August 2000Particulars of mortgage/charge (3 pages)
24 August 2000Particulars of mortgage/charge (3 pages)
20 March 2000Return made up to 13/03/00; full list of members (6 pages)
20 March 2000Return made up to 13/03/00; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
22 December 1999Particulars of mortgage/charge (5 pages)
22 December 1999Particulars of mortgage/charge (5 pages)
22 December 1999Particulars of mortgage/charge (4 pages)
22 December 1999Particulars of mortgage/charge (4 pages)
22 March 1999Return made up to 13/03/99; no change of members (4 pages)
22 March 1999Return made up to 13/03/99; no change of members (4 pages)
25 February 1999Particulars of mortgage/charge (3 pages)
25 February 1999Particulars of mortgage/charge (3 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
23 December 1998Particulars of mortgage/charge (3 pages)
23 December 1998Particulars of mortgage/charge (3 pages)
23 December 1998Particulars of mortgage/charge (3 pages)
23 December 1998Particulars of mortgage/charge (3 pages)
17 October 1998Particulars of mortgage/charge (3 pages)
17 October 1998Particulars of mortgage/charge (3 pages)
26 September 1998Particulars of mortgage/charge (3 pages)
26 September 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)
19 March 1998Return made up to 13/03/98; no change of members (4 pages)
19 March 1998Return made up to 13/03/98; no change of members (4 pages)
25 November 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
25 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 November 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
17 September 1997Particulars of mortgage/charge (3 pages)
17 September 1997Particulars of mortgage/charge (3 pages)
16 August 1997Particulars of mortgage/charge (3 pages)
16 August 1997Particulars of mortgage/charge (3 pages)
22 April 1997Return made up to 13/03/97; full list of members (5 pages)
22 April 1997New director appointed (2 pages)
22 April 1997New director appointed (2 pages)
22 April 1997New director appointed (2 pages)
22 April 1997New secretary appointed (2 pages)
22 April 1997New secretary appointed (2 pages)
22 April 1997New director appointed (2 pages)
22 April 1997Return made up to 13/03/97; full list of members (5 pages)
7 May 1996Memorandum and Articles of Association (8 pages)
7 May 1996Memorandum and Articles of Association (8 pages)
30 April 1996New director appointed (1 page)
30 April 1996Registered office changed on 30/04/96 from: 6 stoke newington road london N16 7XN (1 page)
30 April 1996Director resigned (2 pages)
30 April 1996New director appointed (1 page)
30 April 1996New director appointed (1 page)
30 April 1996New director appointed (1 page)
30 April 1996Secretary resigned (2 pages)
30 April 1996Registered office changed on 30/04/96 from: 6 stoke newington road london N16 7XN (1 page)
30 April 1996Director resigned (2 pages)
30 April 1996Secretary resigned (2 pages)
26 April 1996Company name changed runstar LIMITED\certificate issued on 29/04/96 (2 pages)
26 April 1996Company name changed runstar LIMITED\certificate issued on 29/04/96 (2 pages)
25 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 March 1996Incorporation (13 pages)
13 March 1996Incorporation (13 pages)