Company NameDanacrest Limited
Company StatusActive
Company Number03223205
CategoryPrivate Limited Company
Incorporation Date11 July 1996(27 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Irwin Leo Weiler
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 1996(2 months, 2 weeks after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Cranbourne Gardens
London
NW11 0HU
Secretary NameMrs Dahlia Weiler
NationalityCanadian
StatusCurrent
Appointed26 September 1996(2 months, 2 weeks after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Cranbourne Gardens
London
NW11 0HU
Director NameMr Nicholas Nicky Rosenthal
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2010(14 years, 4 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Mayfield Gardens
London
NW4 2PY
Director NameMr Alexander Weiler
Date of BirthMarch 1994 (Born 30 years ago)
NationalityEnglish
StatusCurrent
Appointed12 September 2016(20 years, 2 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
Director NameDavid Rothschild
Date of BirthOctober 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed09 November 2004(8 years, 4 months after company formation)
Appointment Duration6 years (resigned 22 November 2010)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address6125 Devimy Ave
Montreal
Quebec H352r2
Canada
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed11 July 1996(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed11 July 1996(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Anglia Property LTD
50.00%
Ordinary
1 at £1Montreal Properties LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£74,776
Cash£358,959
Current Liabilities£18,076

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due25 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 June

Returns

Latest Return24 November 2023 (5 months ago)
Next Return Due8 December 2024 (7 months, 2 weeks from now)

Charges

6 January 1997Delivered on: 9 January 1997
Satisfied on: 13 October 2015
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: 6 emperors gate kensington london all buildings and other structures goodwill the benefit of insurances all plant machinery and by way of assignment the rental sums. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 January 1997Delivered on: 7 January 1997
Satisfied on: 13 October 2015
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: 51 dafforne road tooting london t/n LN185947 all buildings and other structures goodwill plant machinery and other items and the proceeds on any claims under any isurance policies by way of assignment the rental sums. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 January 1997Delivered on: 7 January 1997
Satisfied on: 13 October 2015
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: 78 bridge street east molesey t/n SY311895 and all buildings and other structures goodwill proceeds of any claim under any insurance policies plant machinery and other items by way of assignment the rental sums. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 January 1997Delivered on: 7 January 1997
Satisfied on: 13 October 2015
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: 109 kennington park road t/n LN37687 and all buildings and other structuresany goodwill all plant machinery and other items the proceeds of any claims under any insurance policies by way of assignment the rental sums. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 January 1997Delivered on: 7 January 1997
Satisfied on: 13 October 2015
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: Legal mortgage on 8 rydal road morecombe lancashire with all buildings and other structures goodwill plant machinery and other items by way of assignment the rental sums. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 December 1996Delivered on: 31 December 1996
Satisfied on: 13 October 2015
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: Undertaking and all property and assets.
Fully Satisfied
28 November 1996Delivered on: 3 December 1996
Satisfied on: 13 October 2015
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: 113 cranworth gardens london W9 t/no's SGL389713 all buildings & structures assigns of goodwill to the bank fixed charge all plant machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
22 March 2002Delivered on: 5 April 2002
Satisfied on: 13 October 2015
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: Flat 10, christchurch house, christchurch road, london t/no. TGL163366. 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.
Fully Satisfied
22 March 2002Delivered on: 11 April 2002
Satisfied on: 13 October 2015
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: Property k/a flat 7 christchurch house christchurch road london t/no TGL163364. 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.
Fully Satisfied
22 March 2002Delivered on: 11 April 2002
Satisfied on: 13 October 2015
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: Property k/a flat 96 christchurch house christchurch road london t/no TGL163363. 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.
Fully Satisfied
22 March 2002Delivered on: 11 April 2002
Satisfied on: 13 October 2015
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: Property k/a flat 97 christchurch house christchurch road london t/no TGL163355. 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.
Fully Satisfied
22 March 2002Delivered on: 11 April 2002
Satisfied on: 13 October 2015
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: Property k/a flat 45 christchurch house christchurch road london t/no TGL163358. 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.
Fully Satisfied
22 March 2002Delivered on: 11 April 2002
Satisfied on: 13 October 2015
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: Property k/a flat 103 christchurch house christchurch road london t/no TGL163356. 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.
Fully Satisfied
28 November 1996Delivered on: 3 December 1996
Satisfied on: 13 October 2015
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: Legal mortgage over 102 cranworth gardens london t/no SGL372340 fixed charge all buildings & structures assigns of goodwill to the bank fixed charge all plant machinery & other items. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
22 March 2002Delivered on: 11 April 2002
Satisfied on: 13 October 2015
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: Property k/a flat 102 christchurch house christchurch road london t/no TGL163368. 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.
Fully Satisfied
22 March 2002Delivered on: 11 April 2002
Satisfied on: 13 October 2015
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: Property k/a flat 94 christchurch house christchurch road london t/no TGL163370. 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.
Fully Satisfied
22 March 2002Delivered on: 11 April 2002
Satisfied on: 13 October 2015
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: Property k/a flat 23 christchurch house christchurch road london t/no TGL163352. 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.
Fully Satisfied
22 March 2002Delivered on: 11 April 2002
Satisfied on: 13 October 2015
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: Property k/a flat 24 christchurch house christchurch road london t/no TGL163365. 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.
Fully Satisfied
22 March 2002Delivered on: 11 April 2002
Satisfied on: 13 October 2015
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: Property k/a flat 43 christchurch house christchurch road london t/no TGL163369. 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.
Fully Satisfied
22 March 2002Delivered on: 11 April 2002
Satisfied on: 13 October 2015
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: Property k/a flat 32 christchurch house christchurch road london t/no TGL163350. 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.
Fully Satisfied
22 March 2002Delivered on: 11 April 2002
Satisfied on: 13 October 2015
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: Property k/a flat 58 christchurch house christchurch road london t/no TGL163372. 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.
Fully Satisfied
22 March 2002Delivered on: 5 April 2002
Satisfied on: 13 October 2015
Persons entitled: 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: Flat 86 christchurch house christchurch road london SW2 3UA t/no;-TGL163361. 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.
Fully Satisfied
22 March 2002Delivered on: 5 April 2002
Satisfied on: 13 October 2015
Persons entitled: 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: Flat 84,christchurch house,christchurch rd,london SW2 3UA; TGL163367. 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.
Fully Satisfied
22 March 2002Delivered on: 5 April 2002
Satisfied on: 13 October 2015
Persons entitled: 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: Flat 101,christchurch house,christchurch rd,london SW2 3UA; TGL163359. 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.
Fully Satisfied
25 November 1996Delivered on: 28 November 1996
Satisfied on: 13 October 2015
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: 21 oswin st,london; t/no tgl 117793; the goodwill of business and all rental sums and rights/remedies; fixed charge over the proceeds of any insurance claims made and all plant,machinery and other items. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 November 2021Delivered on: 6 December 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The freehold land being rylton house, hersham road, walton on thames (KT12 1LB). Title number: SY169201.. The freehold land being 37 shirland road, maida vale, london (W9 2JD). Title number: NGL457914.
Outstanding
6 January 2017Delivered on: 9 January 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Flat 7 christchurch house, christchurch road, london (SW2 3UA) registered at the land registry with title number TGL163364. Flat 10 christchurch house, christchurch road, london (SW2 3UA) registered at the land registry with title number TGL163366. Flat 23 christchurch house, christchurch road, london (SW2 3UA) registered at the land registry with title number TGL163352. Flat 24 christchurch house, christchurch road, london (SW2 3UA) registered at the land registry with title number TGL163365. Flat 32 christchurch house, christchurch road, london (SW2 3UA) registered at the land registry with title number TGL163350. Flat 43 christchurch house, christchurch road, london (SW2 3UB) registered at the land registry with title number TGL163369. Flat 45 christchurch house, christchurch road, london (SW2 3UB) registered at the land registry with title number TGL163358. Flat 58 christchurch house, christchurch road, london (SW2 3UB) registered at the land registry with title number TGL163372. Flat 84 christchurch house, christchurch road, london (SW2 3UD) registered at the land registry with title number TGL163367. Flat 86 christchurch house, christchurch road, london (SW2 3UD) registered at the land registry with title number TGL163361. Flat 94 christchurch house, christchurch road, london (SW2 3UD) registered at the land registry with title number TGL163370. Flat 96 christchurch house, christchurch road, london (SW2 3UD) registered at the land registry with title number TGL163363. Flat 97 christchurch house, christchurch road, london (SW2 3UD) registered at the land registry with title number TGL163355. Flat 101 christchurch house, christchurch road, london (SW2 3UD) registered at the land registry with title number TGL163359. Flat 102 christchurch house, christchurch road, london (SW2 3UD) registered at the land registry with title number TGL163368. Flat 103 christchurch house, christchurch road, london (SW2 3UD) registered at the land registry with title number TGL163356. 15 zealand house, denmark road, london (SE5 9EH) registered at the land registry with title number TGL48153. 6 emperor's gate, london (SW7 4HH) registered at the land registry with title number LN1416. 21 oswin street, london (SE11 4TF) registered at the land registry with title number TGL117793. 109 kennington park road, london (SE11 4JJ) registered at the land registry with title number LN37687. 102 cranworth gardens, london (SW9 0NT) registered at the land registry with title number TGL371795. 113 cranworth gardens, london (SW9 0NU) registered at the land registry with title number SGL389713. 40 st johns drive, london (SW18 4UN) registered at the land registry with title number TGL46686. 78 bridge road, east molesey, surrey (KT8 9HF) registered at the land registry with title number SY311895 (otherwise known as 78A bridge road, east molesey, surrey KT8 9HF). 51 dafforne road, london (SW17 8TY) registered at the land registry with title number LN185947.
Outstanding
6 January 2017Delivered on: 9 January 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Flat 7 christchurch house, christchurch road, london (SW2 3UA) registered at the land registry with title number TGL163364. Flat 10 christchurch house, christchurch road, london (SW2 3UA) registered at the land registry with title number TGL163366. Flat 23 christchurch house, christchurch road, london (SW2 3UA) registered at the land registry with title number TGL163352. Flat 24 christchurch house, christchurch road, london (SW2 3UA) registered at the land registry with title number TGL163365. Flat 32 christchurch house, christchurch road, london (SW2 3UA) registered at the land registry with title number TGL163350. Flat 43 christchurch house, christchurch road, london (SW2 3UB) registered at the land registry with title number TGL163369. Flat 45 christchurch house, christchurch road, london (SW2 3UB) registered at the land registry with title number TGL163358. Flat 58 christchurch house, christchurch road, london (SW2 3UB) registered at the land registry with title number TGL163372. Flat 84 christchurch house, christchurch road, london (SW2 3UD) registered at the land registry with title number TGL163367. Flat 86 christchurch house, christchurch road, london (SW2 3UD) registered at the land registry with title number TGL163361. Flat 94 christchurch house, christchurch road, london (SW2 3UD) registered at the land registry with title number TGL163370. Flat 96 christchurch house, christchurch road, london (SW2 3UD) registered at the land registry with title number TGL163363. Flat 97 christchurch house, christchurch road, london (SW2 3UD) registered at the land registry with title number TGL163355. Flat 101 christchurch house, christchurch road, london (SW2 3UD) registered at the land registry with title number TGL163359. Flat 102 christchurch house, christchurch road, london (SW2 3UD) registered at the land registry with title number TGL163368. Flat 103 christchurch house, christchurch road, london (SW2 3UD) registered at the land registry with title number TGL163356. 15 zealand house, denmark road, london (SE5 9EH) registered at the land registry with title number TGL48153. 6 emperor's gate, london (SW7 4HH) registered at the land registry with title number LN1416. 21 oswin street, london (SE11 4TF) registered at the land registry with title number TGL117793. 109 kennington park road, london (SE11 4JJ) registered at the land registry with title number LN37687. 102 cranworth gardens, london (SW9 0NT) registered at the land registry with title number TGL371795. 113 cranworth gardens, london (SW9 0NU) registered at the land registry with title number SGL389713. 40 st johns drive, london (SW18 4UN) registered at the land registry with title number TGL46686. 78 bridge road, east molesey, surrey (KT8 9HF) registered at the land registry with title number SY311895 (otherwise known as 78A bridge road, east molesey, surrey KT8 9HF). 51 dafforne road, london (SW17 8TY) registered at the land registry with title number LN185947.
Outstanding
3 December 2012Delivered on: 5 December 2012
Persons entitled: Nationwide Building Society (Nationwide)

Classification: Legal charge
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: L/H property k/a 102 cranworth gardens london together with all buildings, fixtures (including trade fixtures), fixed plant & machinery thereon, the goodwill of any business carried on at the property, the benefit of all licences & registration required in the running of such a business (see image for full details).
Outstanding
28 March 2007Delivered on: 30 March 2007
Persons entitled: Nationwide Building Society

Classification: Debenture (floating charge)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge all property and assets, both present and future.
Outstanding
28 March 2007Delivered on: 30 March 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: The f/h land k/a 51 dafforne road, t/NOLN185947, london borough of wandsworth and the f/h land being 21 oswin street, t/no TGL117793, london borough of southwark and the l/h land being 40 st johns drive, garrat lane t/no tgl 46686 wandsworth for further property charged please rthe f/h land k/a 51 dafforne road, t/NOLN185947, london borough of wandsworth and the f/h land being 21 oswin street, t/no TGL117793, london borough of southwark and the l/h land being 40 st johns drive, garrat lane t/no tgl 46686 wandsworth for further property charged please R. 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

Filing History

2 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
1 July 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
20 March 2020Previous accounting period shortened from 26 June 2019 to 25 June 2019 (1 page)
9 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
22 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
3 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
22 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
5 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
9 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
9 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
9 January 2017Registration of charge 032232050029, created on 6 January 2017 (28 pages)
9 January 2017Satisfaction of charge 28 in full (2 pages)
9 January 2017Satisfaction of charge 27 in full (1 page)
9 January 2017Satisfaction of charge 26 in full (2 pages)
9 January 2017Satisfaction of charge 27 in full (1 page)
9 January 2017Registration of charge 032232050030, created on 6 January 2017 (40 pages)
9 January 2017Satisfaction of charge 28 in full (2 pages)
9 January 2017Registration of charge 032232050029, created on 6 January 2017 (28 pages)
9 January 2017Registration of charge 032232050030, created on 6 January 2017 (40 pages)
9 January 2017Satisfaction of charge 26 in full (2 pages)
20 September 2016Appointment of Mr Alexander Weiler as a director on 12 September 2016 (2 pages)
20 September 2016Appointment of Mr Alexander Weiler as a director on 12 September 2016 (2 pages)
13 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
13 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
27 October 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
27 October 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
13 October 2015Satisfaction of charge 15 in full (2 pages)
13 October 2015Satisfaction of charge 6 in full (2 pages)
13 October 2015Satisfaction of charge 7 in full (2 pages)
13 October 2015Satisfaction of charge 1 in full (2 pages)
13 October 2015Satisfaction of charge 21 in full (2 pages)
13 October 2015Satisfaction of charge 24 in full (2 pages)
13 October 2015Satisfaction of charge 18 in full (2 pages)
13 October 2015Satisfaction of charge 25 in full (2 pages)
13 October 2015Satisfaction of charge 14 in full (2 pages)
13 October 2015Satisfaction of charge 9 in full (1 page)
13 October 2015Satisfaction of charge 5 in full (1 page)
13 October 2015Satisfaction of charge 15 in full (2 pages)
13 October 2015Satisfaction of charge 4 in full (1 page)
13 October 2015Satisfaction of charge 19 in full (2 pages)
13 October 2015Satisfaction of charge 24 in full (2 pages)
13 October 2015Satisfaction of charge 8 in full (2 pages)
13 October 2015Satisfaction of charge 2 in full (2 pages)
13 October 2015Satisfaction of charge 16 in full (2 pages)
13 October 2015Satisfaction of charge 17 in full (2 pages)
13 October 2015Satisfaction of charge 11 in full (2 pages)
13 October 2015Satisfaction of charge 22 in full (2 pages)
13 October 2015Satisfaction of charge 22 in full (2 pages)
13 October 2015Satisfaction of charge 6 in full (2 pages)
13 October 2015Satisfaction of charge 23 in full (2 pages)
13 October 2015Satisfaction of charge 25 in full (2 pages)
13 October 2015Satisfaction of charge 14 in full (2 pages)
13 October 2015Satisfaction of charge 11 in full (2 pages)
13 October 2015Satisfaction of charge 1 in full (2 pages)
13 October 2015Satisfaction of charge 17 in full (2 pages)
13 October 2015Satisfaction of charge 12 in full (2 pages)
13 October 2015Satisfaction of charge 10 in full (2 pages)
13 October 2015Satisfaction of charge 13 in full (2 pages)
13 October 2015Satisfaction of charge 21 in full (2 pages)
13 October 2015Satisfaction of charge 7 in full (2 pages)
13 October 2015Satisfaction of charge 19 in full (2 pages)
13 October 2015Satisfaction of charge 23 in full (2 pages)
13 October 2015Satisfaction of charge 5 in full (1 page)
13 October 2015Satisfaction of charge 8 in full (2 pages)
13 October 2015Satisfaction of charge 20 in full (2 pages)
13 October 2015Satisfaction of charge 2 in full (2 pages)
13 October 2015Satisfaction of charge 3 in full (2 pages)
13 October 2015Satisfaction of charge 4 in full (1 page)
13 October 2015Satisfaction of charge 10 in full (2 pages)
13 October 2015Satisfaction of charge 18 in full (2 pages)
13 October 2015Satisfaction of charge 16 in full (2 pages)
13 October 2015Satisfaction of charge 12 in full (2 pages)
13 October 2015Satisfaction of charge 9 in full (1 page)
13 October 2015Satisfaction of charge 20 in full (2 pages)
13 October 2015Satisfaction of charge 3 in full (2 pages)
13 October 2015Satisfaction of charge 13 in full (2 pages)
24 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(5 pages)
24 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(5 pages)
16 June 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
16 June 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
27 March 2015Previous accounting period shortened from 27 June 2014 to 26 June 2014 (1 page)
27 March 2015Previous accounting period shortened from 27 June 2014 to 26 June 2014 (1 page)
21 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(5 pages)
21 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(5 pages)
7 July 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
7 July 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
27 March 2014Previous accounting period shortened from 28 June 2013 to 27 June 2013 (1 page)
27 March 2014Previous accounting period shortened from 28 June 2013 to 27 June 2013 (1 page)
11 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(5 pages)
11 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(5 pages)
4 July 2013Accounts for a small company made up to 30 June 2012 (8 pages)
4 July 2013Accounts for a small company made up to 30 June 2012 (8 pages)
18 June 2013Previous accounting period shortened from 29 June 2012 to 28 June 2012 (1 page)
18 June 2013Previous accounting period shortened from 29 June 2012 to 28 June 2012 (1 page)
20 March 2013Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page)
20 March 2013Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page)
5 December 2012Particulars of a mortgage or charge / charge no: 28 (6 pages)
5 December 2012Particulars of a mortgage or charge / charge no: 28 (6 pages)
12 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
3 April 2012Accounts for a small company made up to 30 June 2011 (8 pages)
3 April 2012Accounts for a small company made up to 30 June 2011 (8 pages)
11 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
5 April 2011Accounts for a small company made up to 30 June 2010 (9 pages)
5 April 2011Accounts for a small company made up to 30 June 2010 (9 pages)
22 November 2010Termination of appointment of David Rothschild as a director (1 page)
22 November 2010Termination of appointment of David Rothschild as a director (1 page)
22 November 2010Appointment of Mr Nicholas Nicky Rosenthal as a director (2 pages)
22 November 2010Appointment of Mr Nicholas Nicky Rosenthal as a director (2 pages)
12 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
25 March 2010Accounts for a small company made up to 30 June 2009 (6 pages)
25 March 2010Accounts for a small company made up to 30 June 2009 (6 pages)
14 July 2009Return made up to 11/07/09; full list of members (4 pages)
14 July 2009Return made up to 11/07/09; full list of members (4 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
11 July 2008Return made up to 11/07/08; full list of members (4 pages)
11 July 2008Return made up to 11/07/08; full list of members (4 pages)
14 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
14 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
9 August 2007Registered office changed on 09/08/07 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page)
9 August 2007Registered office changed on 09/08/07 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page)
7 August 2007Return made up to 11/07/07; full list of members (2 pages)
7 August 2007Return made up to 11/07/07; full list of members (2 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
30 March 2007Particulars of mortgage/charge (3 pages)
30 March 2007Particulars of mortgage/charge (7 pages)
30 March 2007Particulars of mortgage/charge (3 pages)
30 March 2007Particulars of mortgage/charge (7 pages)
25 September 2006Return made up to 11/07/06; full list of members (2 pages)
25 September 2006Return made up to 11/07/06; full list of members (2 pages)
19 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
19 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
10 August 2005Return made up to 11/07/05; full list of members (5 pages)
10 August 2005Return made up to 11/07/05; full list of members (5 pages)
26 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
26 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
7 December 2004New director appointed (2 pages)
7 December 2004New director appointed (2 pages)
13 September 2004Return made up to 11/07/04; full list of members (5 pages)
13 September 2004Director's particulars changed (1 page)
13 September 2004Director's particulars changed (1 page)
13 September 2004Return made up to 11/07/04; full list of members (5 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (7 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (7 pages)
12 July 2003Return made up to 11/07/03; full list of members (5 pages)
12 July 2003Return made up to 11/07/03; full list of members (5 pages)
4 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
4 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
6 September 2002Return made up to 11/07/02; full list of members (5 pages)
6 September 2002Return made up to 11/07/02; full list of members (5 pages)
5 May 2002Accounts for a small company made up to 30 June 2001 (7 pages)
5 May 2002Accounts for a small company made up to 30 June 2001 (7 pages)
11 April 2002Particulars of mortgage/charge (7 pages)
11 April 2002Particulars of mortgage/charge (7 pages)
11 April 2002Particulars of mortgage/charge (7 pages)
11 April 2002Particulars of mortgage/charge (7 pages)
11 April 2002Particulars of mortgage/charge (7 pages)
11 April 2002Particulars of mortgage/charge (7 pages)
11 April 2002Particulars of mortgage/charge (7 pages)
11 April 2002Particulars of mortgage/charge (7 pages)
11 April 2002Particulars of mortgage/charge (7 pages)
11 April 2002Particulars of mortgage/charge (7 pages)
11 April 2002Particulars of mortgage/charge (7 pages)
11 April 2002Particulars of mortgage/charge (7 pages)
11 April 2002Particulars of mortgage/charge (7 pages)
11 April 2002Particulars of mortgage/charge (7 pages)
11 April 2002Particulars of mortgage/charge (7 pages)
11 April 2002Particulars of mortgage/charge (7 pages)
11 April 2002Particulars of mortgage/charge (7 pages)
11 April 2002Particulars of mortgage/charge (7 pages)
11 April 2002Particulars of mortgage/charge (7 pages)
11 April 2002Particulars of mortgage/charge (7 pages)
11 April 2002Particulars of mortgage/charge (7 pages)
11 April 2002Particulars of mortgage/charge (7 pages)
11 April 2002Particulars of mortgage/charge (7 pages)
11 April 2002Particulars of mortgage/charge (7 pages)
5 April 2002Particulars of mortgage/charge (7 pages)
5 April 2002Particulars of mortgage/charge (7 pages)
5 April 2002Particulars of mortgage/charge (7 pages)
5 April 2002Particulars of mortgage/charge (7 pages)
5 April 2002Particulars of mortgage/charge (7 pages)
5 April 2002Particulars of mortgage/charge (7 pages)
5 April 2002Particulars of mortgage/charge (7 pages)
5 April 2002Particulars of mortgage/charge (7 pages)
4 October 2001Director's particulars changed (1 page)
4 October 2001Secretary's particulars changed (1 page)
4 October 2001Director's particulars changed (1 page)
4 October 2001Secretary's particulars changed (1 page)
20 July 2001Return made up to 11/07/01; full list of members (5 pages)
20 July 2001Return made up to 11/07/01; full list of members (5 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
13 September 2000Return made up to 11/07/00; full list of members (6 pages)
13 September 2000Return made up to 11/07/00; full list of members (6 pages)
20 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
20 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
16 September 1999Return made up to 11/07/99; full list of members (6 pages)
16 September 1999Return made up to 11/07/99; full list of members (6 pages)
9 September 1999Registered office changed on 09/09/99 from: treasure house 19-21 hatton garden london EC1N 8BA (1 page)
9 September 1999Registered office changed on 09/09/99 from: treasure house 19-21 hatton garden london EC1N 8BA (1 page)
5 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
25 July 1998Return made up to 11/07/98; no change of members (5 pages)
25 July 1998Return made up to 11/07/98; no change of members (5 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
24 October 1997Return made up to 11/07/97; full list of members (7 pages)
24 October 1997Return made up to 11/07/97; full list of members (7 pages)
19 January 1997New director appointed (3 pages)
19 January 1997New director appointed (3 pages)
9 January 1997New secretary appointed (2 pages)
9 January 1997Particulars of mortgage/charge (3 pages)
9 January 1997Accounting reference date shortened from 31/07/97 to 30/06/97 (1 page)
9 January 1997New secretary appointed (2 pages)
9 January 1997Registered office changed on 09/01/97 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
9 January 1997Particulars of mortgage/charge (3 pages)
9 January 1997Secretary resigned (1 page)
9 January 1997Registered office changed on 09/01/97 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
9 January 1997Accounting reference date shortened from 31/07/97 to 30/06/97 (1 page)
9 January 1997Secretary resigned (1 page)
9 January 1997Director resigned (1 page)
9 January 1997Director resigned (1 page)
7 January 1997Particulars of mortgage/charge (3 pages)
7 January 1997Particulars of mortgage/charge (3 pages)
7 January 1997Particulars of mortgage/charge (3 pages)
7 January 1997Particulars of mortgage/charge (3 pages)
7 January 1997Particulars of mortgage/charge (3 pages)
7 January 1997Particulars of mortgage/charge (3 pages)
7 January 1997Particulars of mortgage/charge (3 pages)
7 January 1997Particulars of mortgage/charge (3 pages)
31 December 1996Particulars of mortgage/charge (3 pages)
31 December 1996Particulars of mortgage/charge (3 pages)
3 December 1996Particulars of mortgage/charge (3 pages)
3 December 1996Particulars of mortgage/charge (3 pages)
3 December 1996Particulars of mortgage/charge (3 pages)
3 December 1996Particulars of mortgage/charge (3 pages)
28 November 1996Particulars of mortgage/charge (3 pages)
28 November 1996Particulars of mortgage/charge (3 pages)
11 July 1996Incorporation (12 pages)
11 July 1996Incorporation (12 pages)