Company NameCustomchain Limited
DirectorsDahlia Kanzen and Rachamim Kanzen
Company StatusActive
Company Number03252334
CategoryPrivate Limited Company
Incorporation Date20 September 1996(27 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameDahlia Kanzen
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1996(2 months, 3 weeks after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Kingsgate Avenue
Finchley
London
N3 3DH
Director NameRachamim Kanzen
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1996(2 months, 3 weeks after company formation)
Appointment Duration27 years, 4 months
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address23 Kingsgate Avenue
Finchley
London
N3 3DH
Secretary NameDahlia Kanzen
NationalityBritish
StatusCurrent
Appointed12 December 1996(2 months, 3 weeks after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Kingsgate Avenue
Finchley
London
N3 3DH
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed20 September 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed20 September 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websiteslade-kempton.com
Email address[email protected]
Telephone020 82029000
Telephone regionLondon

Location

Registered AddressNew Derwent House
69-73 Theobalds Road
London
WC1X 8TA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

250k at £1Rachamim Kanzen
100.00%
Ordinary

Financials

Year2014
Net Worth£664,460
Cash£221,857
Current Liabilities£1,193,486

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryFull
Accounts Year End28 February

Returns

Latest Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Charges

7 May 2008Delivered on: 13 May 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
21 December 2005Delivered on: 23 December 2005
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
7 August 2001Delivered on: 8 August 2001
Persons entitled: Rachamim Kanzen, Jeremy Kanzen, Anthony Kanzen

Classification: Debenture
Secured details: Two hundred and seventy thousand pounds and all other monies due or to become due from the company to the chargee.
Particulars: By way of a floating charge all of the company's undertaking and property whatsoever and wheresoever both present and future and its uncalled capital including all moveable plant machinery implements building materials utensils furniture and equipment stock and intellectual property and goodwill.
Outstanding
16 July 2004Delivered on: 17 July 2004
Satisfied on: 11 November 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
13 February 2002Delivered on: 15 February 2002
Satisfied on: 16 July 2004
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the security holder under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
1 October 2001Delivered on: 5 October 2001
Satisfied on: 16 July 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 August 1999Delivered on: 6 September 1999
Satisfied on: 16 July 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
15 January 1998Delivered on: 20 January 1998
Satisfied on: 16 July 2004
Persons entitled: Bank Leumi (UK) PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The debtor by way of first fixed charge all monies from time to time held to the credit of the company by the bank on any current deposit or other account or accounts which the company may now or hereafter have with the bank or under any deposit receipt ("the deposit monies").
Fully Satisfied

Filing History

27 October 2023Full accounts made up to 28 February 2023 (25 pages)
3 October 2023Director's details changed for Dalia Kanzen on 29 September 2023 (2 pages)
3 October 2023Change of details for Mr Rahamin Kanzen as a person with significant control on 29 September 2023 (2 pages)
3 October 2023Director's details changed for Mr Rahamin Kanzen on 29 September 2023 (2 pages)
3 October 2023Confirmation statement made on 20 September 2023 with updates (4 pages)
30 November 2022Full accounts made up to 28 February 2022 (24 pages)
8 November 2022Secretary's details changed for Dahlia Kanzen on 2 November 2022 (1 page)
8 November 2022Secretary's details changed for Dahlia Kanzen on 26 October 2022 (1 page)
8 November 2022Confirmation statement made on 20 September 2022 with updates (5 pages)
8 November 2022Director's details changed for Rachamim Kanzen on 1 September 2022 (2 pages)
8 November 2022Change of details for Rachamim Kanzen as a person with significant control on 1 September 2022 (2 pages)
8 November 2022Director's details changed for Dahlia Kanzen on 26 October 2022 (2 pages)
8 November 2022Director's details changed for Dahlia Kanzen on 2 November 2022 (2 pages)
8 November 2022Change of details for Mr Rahamin Kanzen as a person with significant control on 26 October 2022 (2 pages)
8 November 2022Director's details changed for Mr Rahamin Kanzen on 26 October 2022 (2 pages)
21 December 2021Accounts for a small company made up to 28 February 2021 (10 pages)
29 October 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
23 February 2021Total exemption full accounts made up to 28 February 2020 (9 pages)
11 November 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
24 September 2020Change of details for Rachamim Kanzen as a person with significant control on 6 April 2016 (2 pages)
27 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
8 November 2019Confirmation statement made on 20 September 2019 with updates (5 pages)
23 October 2019Director's details changed for Dahlia Kanzen on 23 October 2019 (2 pages)
19 August 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
19 August 2019Change of share class name or designation (2 pages)
19 August 2019Statement of company's objects (2 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
20 November 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
1 November 2018Registered office address changed from C/O Westbury 2nd Floor 145-157 st John Street London EC1V 4PY to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 1 November 2018 (1 page)
30 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
20 November 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
14 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
11 November 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 250,000
(5 pages)
11 November 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 250,000
(5 pages)
18 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
18 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
20 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 250,000
(5 pages)
20 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 250,000
(5 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
18 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 250,000
(5 pages)
18 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 250,000
(5 pages)
6 December 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
6 December 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
29 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
29 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
23 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
23 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
21 November 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
21 November 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
8 November 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
10 January 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
10 January 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
21 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
3 March 2009Total exemption small company accounts made up to 29 February 2008 (7 pages)
3 March 2009Total exemption small company accounts made up to 29 February 2008 (7 pages)
20 January 2009Return made up to 20/09/08; full list of members (4 pages)
20 January 2009Return made up to 20/09/08; full list of members (4 pages)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
10 July 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
10 July 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
13 May 2008Particulars of a mortgage or charge / charge no: 8 (4 pages)
13 May 2008Particulars of a mortgage or charge / charge no: 8 (4 pages)
21 November 2007Return made up to 20/09/07; full list of members (2 pages)
21 November 2007Return made up to 20/09/07; full list of members (2 pages)
5 April 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
5 April 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
21 March 2007Return made up to 20/09/06; full list of members (2 pages)
21 March 2007Return made up to 20/09/06; full list of members (2 pages)
28 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
28 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
23 December 2005Particulars of mortgage/charge (5 pages)
23 December 2005Particulars of mortgage/charge (5 pages)
4 November 2005Return made up to 20/08/05; full list of members (2 pages)
4 November 2005Return made up to 20/08/05; full list of members (2 pages)
12 May 2005Accounts for a small company made up to 28 February 2004 (7 pages)
12 May 2005Accounts for a small company made up to 28 February 2004 (7 pages)
23 March 2005Return made up to 20/09/04; full list of members (7 pages)
23 March 2005Return made up to 20/09/04; full list of members (7 pages)
17 July 2004Particulars of mortgage/charge (3 pages)
17 July 2004Particulars of mortgage/charge (3 pages)
16 July 2004Declaration of satisfaction of mortgage/charge (1 page)
16 July 2004Declaration of satisfaction of mortgage/charge (1 page)
16 July 2004Declaration of satisfaction of mortgage/charge (1 page)
16 July 2004Declaration of satisfaction of mortgage/charge (1 page)
16 July 2004Declaration of satisfaction of mortgage/charge (1 page)
16 July 2004Declaration of satisfaction of mortgage/charge (1 page)
16 July 2004Declaration of satisfaction of mortgage/charge (1 page)
16 July 2004Declaration of satisfaction of mortgage/charge (1 page)
1 June 2004Accounts for a small company made up to 28 February 2003 (7 pages)
1 June 2004Accounts for a small company made up to 28 February 2003 (7 pages)
22 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 April 2004£ nc 10000/1000000 27/02/04 (2 pages)
21 April 2004£ nc 10000/1000000 27/02/04 (2 pages)
21 April 2004Ad 27/02/04--------- £ si 240000@1=240000 £ ic 10000/250000 (2 pages)
21 April 2004Ad 27/02/04--------- £ si 240000@1=240000 £ ic 10000/250000 (2 pages)
4 December 2003Accounts for a small company made up to 28 February 2002 (7 pages)
4 December 2003Accounts for a small company made up to 28 February 2002 (7 pages)
17 November 2003Registered office changed on 17/11/03 from: c/o westbury schotness 2ND floor 145-157 st john street london EC1V 4PY (1 page)
17 November 2003Registered office changed on 17/11/03 from: c/o westbury schotness 2ND floor 145-157 st john street london EC1V 4PY (1 page)
17 November 2003Return made up to 20/09/03; full list of members (5 pages)
17 November 2003Return made up to 20/09/03; full list of members (5 pages)
23 August 2003Accounts for a small company made up to 28 February 2001 (7 pages)
23 August 2003Accounts for a small company made up to 28 February 2001 (7 pages)
25 November 2002Return made up to 20/09/02; full list of members (5 pages)
25 November 2002Return made up to 20/09/02; full list of members (5 pages)
15 February 2002Particulars of mortgage/charge (5 pages)
15 February 2002Particulars of mortgage/charge (5 pages)
30 October 2001Return made up to 20/09/01; full list of members (5 pages)
30 October 2001Return made up to 20/09/01; full list of members (5 pages)
5 October 2001Particulars of mortgage/charge (3 pages)
5 October 2001Particulars of mortgage/charge (3 pages)
8 August 2001Particulars of mortgage/charge (3 pages)
8 August 2001Particulars of mortgage/charge (3 pages)
28 December 2000Accounts for a small company made up to 29 February 2000 (7 pages)
28 December 2000Accounts for a small company made up to 29 February 2000 (7 pages)
23 October 2000Return made up to 20/09/00; full list of members (5 pages)
23 October 2000Return made up to 20/09/00; full list of members (5 pages)
1 June 2000Particulars of contract relating to shares (4 pages)
1 June 2000Ad 03/05/00--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
1 June 2000Particulars of contract relating to shares (4 pages)
1 June 2000Ad 03/05/00--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
22 May 2000Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
22 May 2000Accounts for a small company made up to 28 February 1999 (7 pages)
22 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 May 2000Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
22 May 2000£ nc 1000/10000 03/05/00 (2 pages)
22 May 2000£ nc 1000/10000 03/05/00 (2 pages)
22 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 May 2000Accounts for a small company made up to 28 February 1999 (7 pages)
16 March 2000Return made up to 20/09/99; full list of members (5 pages)
16 March 2000Registered office changed on 16/03/00 from: 8 baker street london W1M 1DA (1 page)
16 March 2000Registered office changed on 16/03/00 from: 8 baker street london W1M 1DA (1 page)
16 March 2000Return made up to 20/09/99; full list of members (5 pages)
17 January 2000Auditor's resignation (1 page)
17 January 2000Auditor's resignation (1 page)
17 January 2000Auditor's resignation (1 page)
17 January 2000Auditor's resignation (1 page)
6 September 1999Particulars of mortgage/charge (4 pages)
6 September 1999Particulars of mortgage/charge (4 pages)
13 January 1999Return made up to 20/09/98; full list of members (6 pages)
13 January 1999Return made up to 20/09/98; full list of members (6 pages)
24 December 1998Full accounts made up to 28 February 1998 (13 pages)
24 December 1998Full accounts made up to 28 February 1998 (13 pages)
20 January 1998Particulars of mortgage/charge (3 pages)
20 January 1998Particulars of mortgage/charge (3 pages)
22 December 1997Return made up to 20/09/97; full list of members (6 pages)
22 December 1997Return made up to 20/09/97; full list of members (6 pages)
26 August 1997Accounting reference date extended from 30/09/97 to 28/02/98 (1 page)
26 August 1997Accounting reference date extended from 30/09/97 to 28/02/98 (1 page)
19 December 1996Registered office changed on 19/12/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
19 December 1996New secretary appointed;new director appointed (2 pages)
19 December 1996New secretary appointed;new director appointed (2 pages)
19 December 1996Director resigned (1 page)
19 December 1996Registered office changed on 19/12/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
19 December 1996Director resigned (1 page)
19 December 1996Secretary resigned (1 page)
19 December 1996New director appointed (2 pages)
19 December 1996New director appointed (2 pages)
19 December 1996Secretary resigned (1 page)
20 September 1996Incorporation (10 pages)
20 September 1996Incorporation (10 pages)