Company NameKeywise Property Investments Limited
DirectorsMarcus Terrance Wagner and Vivienne Andrea Wagner
Company StatusActive
Company Number03214124
CategoryPrivate Limited Company
Incorporation Date19 June 1996(27 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Marcus Terrance Wagner
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 1999(3 years, 6 months after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Chigwell Park
Chigwell
Essex
IG7 5BE
Director NameMrs Vivienne Andrea Wagner
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2011(14 years, 9 months after company formation)
Appointment Duration13 years, 1 month
RoleDirector & Shareholder
Country of ResidenceUnited Kingdom
Correspondence Address10 Chigwell Park
Chigwell
Essex
IG7 5BE
Director NameBernard Hill
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address1 Albury Mews
Wanstead
London
E12 5SE
Secretary NameVivienne Andrea Wagner
NationalityBritish
StatusResigned
Appointed19 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address10 Chigwell Park
Chigwell
Essex
IG7 5BE
Director NameVictor Wagner
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1997(1 year after company formation)
Appointment Duration3 years, 7 months (resigned 05 February 2001)
RoleCompany Director
Correspondence Address10 Chigwell Park
Chigwell
Essex
IG7 5BE
Director NameVictor Wagner
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2008(11 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 March 2011)
RoleCompany Director
Correspondence Address10 Chigwell Park
Chigwell
Essex
IG7 5BE
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed19 June 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed19 June 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websitekeywiseproperty.co.uk

Location

Registered Address4 Nutter Lane
London
E11 2HY
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardWanstead
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2.5k at £1Marcus Terrence Wagner
50.00%
Ordinary
2.5k at £1Vivienne Andrea Wagner
50.00%
Ordinary

Financials

Year2014
Net Worth£4,248,515
Cash£614,908
Current Liabilities£337,299

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return12 July 2023 (9 months, 3 weeks ago)
Next Return Due26 July 2024 (2 months, 3 weeks from now)

Charges

5 March 1998Delivered on: 19 March 1998
Satisfied on: 10 January 2003
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: 328 halley road newham t/n EGL85805. 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
6 November 1997Delivered on: 25 November 1997
Satisfied on: 1 July 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 warrior square manor park and store with all buildings fixtures(including trade fixtures) fixed plant machinery the goodwill of any business benefit of any licences and registrations.
Fully Satisfied
24 October 1997Delivered on: 13 November 1997
Satisfied on: 10 January 2003
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 111 selsdon road plaistow 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.
Fully Satisfied
24 October 1997Delivered on: 6 November 1997
Satisfied on: 10 January 2003
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: 32A station road manor park newham together with all buildings fixtures (inc.trade fixtures) fixed plant machinery from time to time at the property goodwill of any business at the property and the benefit of any licences.
Fully Satisfied
30 September 1997Delivered on: 17 October 1997
Satisfied on: 10 January 2003
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: 143A charlemont road east ham londom E6.
Fully Satisfied
4 July 2008Delivered on: 11 July 2008
Satisfied on: 4 June 2015
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 148, new atlas wharf, 3 arnham place, london t/n egl 448314 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property see image for full details.
Fully Satisfied
14 April 2008Delivered on: 29 April 2008
Satisfied on: 31 July 2008
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £277,394 due or to become due from the company to the chargee.
Particulars: Flat 52, douglas path, london and parking space 5, 1 douglas path, london.
Fully Satisfied
30 September 1997Delivered on: 17 October 1997
Satisfied on: 10 January 2003
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: 328A halley road east ham london E6.
Fully Satisfied
6 November 2006Delivered on: 23 November 2006
Satisfied on: 29 August 2008
Persons entitled: Capital Home Loans Limited

Classification: Charge
Secured details: £277,394.00 and all other monies due or to become due.
Particulars: Flat 52, 1 douglas path, london. Fixed charge over all rental income and.
Fully Satisfied
30 September 1997Delivered on: 17 October 1997
Satisfied on: 10 January 2003
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Floating charge all the company's property assets and rights whatsoever and wheresover present and/or future.
Fully Satisfied
7 December 2004Delivered on: 9 December 2004
Satisfied on: 31 July 2008
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 150 ling road london E16 4AN all rental income floating charge the. Undertaking and all property and assets.
Fully Satisfied
7 December 2004Delivered on: 9 December 2004
Satisfied on: 1 July 2008
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 154 st georges road dagenham all rental income floating charge the. Undertaking and all property and assets.
Fully Satisfied
11 September 2003Delivered on: 16 January 2004
Satisfied on: 1 July 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 34 hyperian house, arbery road, bow, london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 July 2003Delivered on: 4 August 2003
Satisfied on: 1 July 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 150 ling road london E16. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 July 2003Delivered on: 31 July 2003
Satisfied on: 1 July 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 35 brighton road east ham london E6. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
11 March 2003Delivered on: 17 March 2003
Satisfied on: 1 July 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 59 aldernay road, london E1 4EG, t/n ngl 460484. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
16 August 2001Delivered on: 29 August 2001
Satisfied on: 1 July 2008
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 328(A) halley road london E12 fixed charge over all rental income and floating charge over all other property assets and rights not charged by way of fixed charge above.
Fully Satisfied
10 August 2001Delivered on: 14 August 2001
Satisfied on: 1 July 2008
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10B crescent row plaistow E13 0LT fixed charge over all rental income and a floating charge over the undertaking and all other property assets and rights.
Fully Satisfied
3 October 1997Delivered on: 18 October 1997
Satisfied on: 10 January 2003
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: 75 washington avenue manor park newham t/no.EGL96331 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery goodwill of any business together with the benefit of all licences and registrations.
Fully Satisfied
26 July 2001Delivered on: 28 July 2001
Satisfied on: 1 July 2008
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 75 washington avenue manor park london and all rental income and a floating charge. Undertaking and all property and assets.
Fully Satisfied
26 July 2001Delivered on: 28 July 2001
Satisfied on: 1 July 2008
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 111 selsdon road plaistow london and all rental income and a floating charge. Undertaking and all property and assets.
Fully Satisfied
26 July 2001Delivered on: 28 July 2001
Satisfied on: 1 July 2008
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 143(A) charlemont road manor park london and all rental income and a floating charge. Undertaking and all property and assets.
Fully Satisfied
26 July 2001Delivered on: 28 July 2001
Satisfied on: 1 July 2008
Persons entitled: Capital Home Loan Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 292(A) grange road plaistow and all rental income and a floating charge. Undertaking and all property and assets.
Fully Satisfied
26 July 2001Delivered on: 28 July 2001
Satisfied on: 1 July 2008
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 328 halley road london and all rental income and all rental income and a floating charge. Undertaking and all property and assets.
Fully Satisfied
5 May 1999Delivered on: 18 May 1999
Satisfied on: 1 July 2008
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: All that f/h property k/a 229 mile end road stepney l/b of tower hamlets.t/no.LN85737.. 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
30 July 1998Delivered on: 7 August 1998
Satisfied on: 10 January 2003
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: All that property k/a 10B crescent road plaistow london E13.t/no.EGL239923.. 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
22 May 1998Delivered on: 5 June 1998
Satisfied on: 10 January 2003
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 292A grange road plaistow newham t/no EGL100576. 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 April 1998Delivered on: 1 May 1998
Satisfied on: 10 January 2003
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: 158 church road manor park london E12. 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 September 1997Delivered on: 2 October 1997
Satisfied on: 10 January 2003
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: 35 brighton road east ham in the l/b of newham t/n EGL252562. 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
26 January 2018Delivered on: 1 February 2018
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: Flat 14 lumina building, 29 prestons road, london, E14 9SU.
Outstanding
10 November 2008Delivered on: 13 November 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: T/No EGL493701; by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property, proceeds of any insurance affecting the property.
Outstanding
21 May 2008Delivered on: 2 June 2008
Persons entitled: Mortgage Express ("the Lender")

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: Flat 14 lumina building 29 prestons road london t/n EGL496432 see image for full details.
Outstanding
13 May 2008Delivered on: 16 May 2008
Persons entitled: The Mortgage Works (UK) 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/H flat 52 equinox 1 douglas path london by way of first fixed charge all proceeds of any insurances the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding
13 May 2008Delivered on: 16 May 2008
Persons entitled: The Mortgage Works (UK) 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/H 35 brighton road london t/n EGL252562 by way of first fixed charge all proceeds of any insurances the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding
13 May 2008Delivered on: 16 May 2008
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 154 stgeorges road dagenham essex t/n EGL79026 by way of first fixed charge all proceeds of any insurances the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding
27 September 2007Delivered on: 2 October 2007
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 250, leamore court, 1 meath crescent, london.
Outstanding
25 July 2007Delivered on: 25 July 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 328 halley road london.
Outstanding
26 June 2007Delivered on: 16 July 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Apartment 92 zenith apartments branch road limehouse basin london.
Outstanding
27 April 2007Delivered on: 3 May 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: T/No EGL407668 61 roundwood court 3 meath crescent london and parking space 86.
Outstanding
3 April 2007Delivered on: 7 April 2007
Persons entitled: Paragon Mortgages Limited

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 54 rivington avenue woodford green essex the rental income all the. Undertaking and all property and assets.
Outstanding
29 March 2007Delivered on: 31 March 2007
Persons entitled: Paragon Mortgages Limited

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 143A charlemont road east ham london. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
12 February 2007Delivered on: 14 February 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10B crescent road london. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
9 February 2007Delivered on: 14 February 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property known as 75 washington avenue manor park london,. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
12 February 2007Delivered on: 14 February 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property known as 292A grange road london,. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
12 February 2007Delivered on: 14 February 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property known as 150 ling road london,. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
9 February 2007Delivered on: 14 February 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property known as 111 selsdon road plaistow london. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
9 October 2006Delivered on: 12 October 2006
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £162,500 and all other monies due or to become due.
Particulars: 59 alderney road london t/no NGL460484. Fixed charge over all rental income and.
Outstanding
7 December 2004Delivered on: 9 December 2004
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 34 hyperion house arbery road london E3 5DF, fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
26 July 2001Delivered on: 28 July 2001
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 158 church road manor park london and all rental income and a floating charge. Undertaking and all property and assets.
Outstanding
26 July 2001Delivered on: 28 July 2001
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 warrior square manor park london and all rental income and a floating charge. Undertaking and all property and assets.
Outstanding

Filing History

12 August 2023Director's details changed for Mrs Vivienne Andrea Wagner on 12 August 2023 (2 pages)
12 August 2023Change of details for Mrs Vivienne Andrea Wagner as a person with significant control on 12 August 2023 (2 pages)
12 August 2023Change of details for Mr Marcus Terrance Wagner as a person with significant control on 12 August 2023 (2 pages)
12 August 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
12 August 2023Director's details changed for Mr Marcus Terrance Wagner on 12 August 2023 (2 pages)
21 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
12 July 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
27 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
13 June 2022Change of details for Mr Marcus Terrance Wagner as a person with significant control on 19 June 2016 (2 pages)
13 June 2022Director's details changed for Mr Marcus Terrance Wagner on 1 October 2009 (2 pages)
11 September 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
28 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
26 September 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
31 August 2020Registered office address changed from 229 Mile End Road Stepney London E1 4AA United Kingdom to 4 Nutter Lane London E11 2HY on 31 August 2020 (1 page)
28 August 2020Registered office address changed from Gable House 239 Regents Park Road London N3 3LF to 229 Mile End Road Stepney London E1 4AA on 28 August 2020 (1 page)
20 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
19 June 2019Confirmation statement made on 19 June 2019 with updates (4 pages)
4 July 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
26 June 2018Confirmation statement made on 19 June 2018 with updates (4 pages)
1 February 2018Registration of charge 032141240050, created on 26 January 2018 (3 pages)
31 January 2018Satisfaction of charge 47 in full (1 page)
10 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
10 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
6 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
6 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
22 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 5,000
(4 pages)
22 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 5,000
(4 pages)
13 August 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
13 August 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
22 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 5,000
(4 pages)
22 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 5,000
(4 pages)
4 June 2015Satisfaction of charge 48 in full (4 pages)
4 June 2015Satisfaction of charge 48 in full (4 pages)
28 August 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
28 August 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
1 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 5,000
(4 pages)
1 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 5,000
(4 pages)
4 July 2013Accounts for a small company made up to 30 September 2012 (7 pages)
4 July 2013Accounts for a small company made up to 30 September 2012 (7 pages)
24 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
4 July 2012Accounts for a small company made up to 30 September 2011 (7 pages)
4 July 2012Accounts for a small company made up to 30 September 2011 (7 pages)
28 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
4 November 2011Termination of appointment of Victor Wagner as a director (2 pages)
4 November 2011Appointment of Vivienne Andrea Wagner as a director (3 pages)
4 November 2011Termination of appointment of Vivienne Wagner as a secretary (2 pages)
4 November 2011Appointment of Vivienne Andrea Wagner as a director (3 pages)
4 November 2011Termination of appointment of Vivienne Wagner as a secretary (2 pages)
4 November 2011Termination of appointment of Victor Wagner as a director (2 pages)
6 July 2011Accounts for a small company made up to 30 September 2010 (6 pages)
6 July 2011Accounts for a small company made up to 30 September 2010 (6 pages)
1 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
3 August 2010Accounts for a small company made up to 30 September 2009 (7 pages)
3 August 2010Accounts for a small company made up to 30 September 2009 (7 pages)
28 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
28 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
1 August 2009Accounts for a small company made up to 30 September 2008 (7 pages)
1 August 2009Accounts for a small company made up to 30 September 2008 (7 pages)
2 July 2009Return made up to 19/06/09; full list of members (4 pages)
2 July 2009Return made up to 19/06/09; full list of members (4 pages)
13 November 2008Particulars of a mortgage or charge / charge no: 49 (3 pages)
13 November 2008Particulars of a mortgage or charge / charge no: 49 (3 pages)
1 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (1 page)
1 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (1 page)
4 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page)
4 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (1 page)
4 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page)
4 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (1 page)
23 July 2008Accounts for a small company made up to 30 September 2007 (6 pages)
23 July 2008Accounts for a small company made up to 30 September 2007 (6 pages)
11 July 2008Particulars of a mortgage or charge / charge no: 48 (4 pages)
11 July 2008Particulars of a mortgage or charge / charge no: 48 (4 pages)
2 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (1 page)
2 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page)
2 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page)
2 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (1 page)
2 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page)
2 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page)
2 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
2 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page)
2 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page)
2 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
2 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page)
2 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
2 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
2 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page)
2 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
2 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
2 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
2 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
2 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page)
2 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page)
2 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page)
2 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
2 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
2 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page)
2 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page)
2 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page)
2 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page)
2 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page)
27 June 2008Return made up to 19/06/08; full list of members (5 pages)
27 June 2008Return made up to 19/06/08; full list of members (5 pages)
2 June 2008Particulars of a mortgage or charge / charge no: 47 (4 pages)
2 June 2008Particulars of a mortgage or charge / charge no: 47 (4 pages)
16 May 2008Particulars of a mortgage or charge / charge no: 44 (3 pages)
16 May 2008Particulars of a mortgage or charge / charge no: 46 (3 pages)
16 May 2008Particulars of a mortgage or charge / charge no: 46 (3 pages)
16 May 2008Particulars of a mortgage or charge / charge no: 45 (3 pages)
16 May 2008Particulars of a mortgage or charge / charge no: 44 (3 pages)
16 May 2008Particulars of a mortgage or charge / charge no: 45 (3 pages)
29 April 2008Particulars of a mortgage or charge / charge no: 43 (3 pages)
29 April 2008Particulars of a mortgage or charge / charge no: 43 (3 pages)
11 April 2008Director appointed victor wagner (6 pages)
11 April 2008Director appointed victor wagner (6 pages)
2 October 2007Particulars of mortgage/charge (3 pages)
2 October 2007Particulars of mortgage/charge (3 pages)
25 July 2007Particulars of mortgage/charge (3 pages)
25 July 2007Particulars of mortgage/charge (3 pages)
16 July 2007Particulars of mortgage/charge (3 pages)
16 July 2007Particulars of mortgage/charge (3 pages)
2 July 2007Return made up to 19/06/07; full list of members (3 pages)
2 July 2007Return made up to 19/06/07; full list of members (3 pages)
3 May 2007Particulars of mortgage/charge (3 pages)
3 May 2007Particulars of mortgage/charge (3 pages)
7 April 2007Particulars of mortgage/charge (3 pages)
7 April 2007Particulars of mortgage/charge (3 pages)
31 March 2007Particulars of mortgage/charge (3 pages)
31 March 2007Particulars of mortgage/charge (3 pages)
14 March 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
14 March 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
14 February 2007Particulars of mortgage/charge (3 pages)
14 February 2007Particulars of mortgage/charge (3 pages)
14 February 2007Particulars of mortgage/charge (3 pages)
14 February 2007Particulars of mortgage/charge (3 pages)
14 February 2007Particulars of mortgage/charge (3 pages)
14 February 2007Particulars of mortgage/charge (3 pages)
14 February 2007Particulars of mortgage/charge (3 pages)
14 February 2007Particulars of mortgage/charge (3 pages)
14 February 2007Particulars of mortgage/charge (3 pages)
14 February 2007Particulars of mortgage/charge (3 pages)
23 November 2006Particulars of mortgage/charge (4 pages)
23 November 2006Particulars of mortgage/charge (4 pages)
12 October 2006Particulars of mortgage/charge (4 pages)
12 October 2006Particulars of mortgage/charge (4 pages)
17 July 2006Return made up to 19/06/06; full list of members (2 pages)
17 July 2006Return made up to 19/06/06; full list of members (2 pages)
31 March 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
31 March 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
28 June 2005Return made up to 19/06/05; full list of members (3 pages)
28 June 2005Return made up to 19/06/05; full list of members (3 pages)
7 June 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
7 June 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
9 December 2004Particulars of mortgage/charge (3 pages)
9 December 2004Particulars of mortgage/charge (3 pages)
9 December 2004Particulars of mortgage/charge (3 pages)
9 December 2004Particulars of mortgage/charge (3 pages)
9 December 2004Particulars of mortgage/charge (3 pages)
9 December 2004Particulars of mortgage/charge (3 pages)
14 July 2004Return made up to 19/06/04; full list of members (5 pages)
14 July 2004Return made up to 19/06/04; full list of members (5 pages)
20 May 2004Accounts for a small company made up to 30 September 2003 (6 pages)
20 May 2004Accounts for a small company made up to 30 September 2003 (6 pages)
16 January 2004Particulars of mortgage/charge (5 pages)
16 January 2004Particulars of mortgage/charge (5 pages)
16 October 2003Return made up to 19/06/03; full list of members (6 pages)
16 October 2003Return made up to 19/06/03; full list of members (6 pages)
4 August 2003Particulars of mortgage/charge (2 pages)
4 August 2003Particulars of mortgage/charge (2 pages)
31 July 2003Particulars of mortgage/charge (3 pages)
31 July 2003Particulars of mortgage/charge (3 pages)
5 June 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
5 June 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
17 March 2003Particulars of mortgage/charge (3 pages)
17 March 2003Particulars of mortgage/charge (3 pages)
10 January 2003Declaration of satisfaction of mortgage/charge (1 page)
10 January 2003Declaration of satisfaction of mortgage/charge (1 page)
10 January 2003Declaration of satisfaction of mortgage/charge (1 page)
10 January 2003Declaration of satisfaction of mortgage/charge (1 page)
10 January 2003Declaration of satisfaction of mortgage/charge (1 page)
10 January 2003Declaration of satisfaction of mortgage/charge (1 page)
10 January 2003Declaration of satisfaction of mortgage/charge (1 page)
10 January 2003Declaration of satisfaction of mortgage/charge (1 page)
10 January 2003Declaration of satisfaction of mortgage/charge (1 page)
10 January 2003Declaration of satisfaction of mortgage/charge (1 page)
10 January 2003Declaration of satisfaction of mortgage/charge (1 page)
10 January 2003Declaration of satisfaction of mortgage/charge (1 page)
10 January 2003Declaration of satisfaction of mortgage/charge (1 page)
10 January 2003Declaration of satisfaction of mortgage/charge (1 page)
10 January 2003Declaration of satisfaction of mortgage/charge (1 page)
10 January 2003Declaration of satisfaction of mortgage/charge (1 page)
10 January 2003Declaration of satisfaction of mortgage/charge (1 page)
10 January 2003Declaration of satisfaction of mortgage/charge (1 page)
10 January 2003Declaration of satisfaction of mortgage/charge (1 page)
10 January 2003Declaration of satisfaction of mortgage/charge (1 page)
10 January 2003Declaration of satisfaction of mortgage/charge (1 page)
10 January 2003Declaration of satisfaction of mortgage/charge (1 page)
27 November 2002Return made up to 19/06/02; full list of members (6 pages)
27 November 2002Return made up to 19/06/02; full list of members (6 pages)
20 September 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
20 September 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
29 August 2001Particulars of mortgage/charge (3 pages)
29 August 2001Particulars of mortgage/charge (3 pages)
14 August 2001Particulars of mortgage/charge (3 pages)
14 August 2001Particulars of mortgage/charge (3 pages)
28 July 2001Particulars of mortgage/charge (3 pages)
28 July 2001Particulars of mortgage/charge (3 pages)
28 July 2001Particulars of mortgage/charge (3 pages)
28 July 2001Particulars of mortgage/charge (3 pages)
28 July 2001Particulars of mortgage/charge (3 pages)
28 July 2001Particulars of mortgage/charge (3 pages)
28 July 2001Particulars of mortgage/charge (3 pages)
28 July 2001Particulars of mortgage/charge (3 pages)
28 July 2001Particulars of mortgage/charge (3 pages)
28 July 2001Particulars of mortgage/charge (3 pages)
28 July 2001Particulars of mortgage/charge (3 pages)
28 July 2001Particulars of mortgage/charge (3 pages)
28 July 2001Particulars of mortgage/charge (3 pages)
28 July 2001Particulars of mortgage/charge (3 pages)
4 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
4 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
26 June 2001Return made up to 19/06/01; full list of members (6 pages)
26 June 2001Return made up to 19/06/01; full list of members (6 pages)
12 February 2001Director resigned (1 page)
12 February 2001Director resigned (1 page)
25 July 2000Return made up to 19/06/00; full list of members (7 pages)
25 July 2000Return made up to 19/06/00; full list of members (7 pages)
13 March 2000Accounts for a small company made up to 30 September 1999 (6 pages)
13 March 2000Accounts for a small company made up to 30 September 1999 (6 pages)
20 January 2000New director appointed (2 pages)
20 January 2000New director appointed (2 pages)
29 December 1999Accounts for a small company made up to 30 September 1998 (6 pages)
29 December 1999Accounts for a small company made up to 30 September 1998 (6 pages)
27 October 1999New director appointed (2 pages)
27 October 1999New director appointed (2 pages)
19 July 1999New director appointed (2 pages)
19 July 1999Director resigned (1 page)
19 July 1999New director appointed (2 pages)
19 July 1999Director resigned (1 page)
14 June 1999Return made up to 19/06/99; full list of members (6 pages)
14 June 1999Return made up to 19/06/99; full list of members (6 pages)
18 May 1999Particulars of mortgage/charge (3 pages)
18 May 1999Particulars of mortgage/charge (3 pages)
2 December 1998Accounts for a small company made up to 30 September 1997 (6 pages)
2 December 1998Accounts for a small company made up to 30 September 1997 (6 pages)
11 August 1998Return made up to 19/06/98; full list of members (6 pages)
11 August 1998Return made up to 19/06/98; full list of members (6 pages)
7 August 1998Particulars of mortgage/charge (3 pages)
7 August 1998Particulars of mortgage/charge (3 pages)
5 June 1998Particulars of mortgage/charge (3 pages)
5 June 1998Particulars of mortgage/charge (3 pages)
1 May 1998Particulars of mortgage/charge (3 pages)
1 May 1998Particulars of mortgage/charge (3 pages)
19 March 1998Particulars of mortgage/charge (3 pages)
19 March 1998Particulars of mortgage/charge (3 pages)
25 November 1997Particulars of mortgage/charge (3 pages)
25 November 1997Particulars of mortgage/charge (3 pages)
13 November 1997Particulars of mortgage/charge (3 pages)
13 November 1997Particulars of mortgage/charge (3 pages)
6 November 1997Particulars of mortgage/charge (3 pages)
6 November 1997Particulars of mortgage/charge (3 pages)
18 October 1997Particulars of mortgage/charge (3 pages)
18 October 1997Particulars of mortgage/charge (3 pages)
17 October 1997Particulars of mortgage/charge (3 pages)
17 October 1997Particulars of mortgage/charge (3 pages)
17 October 1997Particulars of mortgage/charge (3 pages)
17 October 1997Particulars of mortgage/charge (3 pages)
17 October 1997Particulars of mortgage/charge (3 pages)
17 October 1997Particulars of mortgage/charge (3 pages)
2 October 1997Particulars of mortgage/charge (3 pages)
2 October 1997Particulars of mortgage/charge (3 pages)
14 August 1997Accounting reference date extended from 30/06/97 to 30/09/97 (1 page)
14 August 1997Accounting reference date extended from 30/06/97 to 30/09/97 (1 page)
4 August 1997£ nc 1000/5000 22/07/96 (1 page)
4 August 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
4 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 August 1997Ad 22/07/96--------- £ si 1666@1=1666 £ ic 3334/5000 (2 pages)
4 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 August 1997Registered office changed on 04/08/97 from: 1 albury mews harpenden road wanstead london E12 5SG (1 page)
4 August 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
4 August 1997Ad 22/07/96--------- £ si 1666@1=1666 £ ic 3334/5000 (2 pages)
4 August 1997Registered office changed on 04/08/97 from: 1 albury mews harpenden road wanstead london E12 5SG (1 page)
4 August 1997£ nc 1000/5000 22/07/96 (1 page)
12 July 1996Registered office changed on 12/07/96 from: 372 old street london EC1V 9LT (1 page)
12 July 1996New secretary appointed (1 page)
12 July 1996New director appointed (2 pages)
12 July 1996New secretary appointed (1 page)
12 July 1996Secretary resigned (1 page)
12 July 1996Secretary resigned (1 page)
12 July 1996Registered office changed on 12/07/96 from: 372 old street london EC1V 9LT (1 page)
12 July 1996Director resigned (2 pages)
12 July 1996New director appointed (2 pages)
12 July 1996Director resigned (2 pages)
19 June 1996Incorporation (12 pages)
19 June 1996Incorporation (12 pages)