Company NameInterview Investments Limited
DirectorBernard Spitz
Company StatusActive - Proposal to Strike off
Company Number03312672
CategoryPrivate Limited Company
Incorporation Date4 February 1997(27 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Bernard Spitz
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2022(25 years, 3 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address149 Northwold Road
London
E5 8RL
Director NameAron Issacharoff
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1997(6 months, 4 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 10 December 1997)
RoleCompany Director
Correspondence Address54 Rostrevor Avenue
London
N15
Director NameAbraham Michael Surkis
Date of BirthMay 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed02 September 1997(6 months, 4 weeks after company formation)
Appointment Duration3 years, 12 months (resigned 31 August 2001)
RoleCompany Director
Correspondence Address1a Garnham Street
London
N16 7JB
Secretary NameAron Issacharoff
NationalityBritish
StatusResigned
Appointed02 September 1997(6 months, 4 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 10 December 1997)
RoleCompany Director
Correspondence Address54 Rostrevor Avenue
London
N15
Secretary NameAbraham Michael Surkis
NationalityAmerican
StatusResigned
Appointed02 September 1997(6 months, 4 weeks after company formation)
Appointment Duration3 years, 12 months (resigned 31 August 2001)
RoleCompany Director
Correspondence Address1a Garnham Street
London
N16 7JB
Secretary NameJacob Surkis
NationalityAmerican
StatusResigned
Appointed10 December 1997(10 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 01 September 2001)
RoleCompany Director
Correspondence Address54 Portland Avenue
London
N16 6EA
Director NameMr Aaron Issacharoff
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(4 years, 6 months after company formation)
Appointment Duration20 years, 8 months (resigned 30 April 2022)
RoleLaundry Dir
Country of ResidenceUnited Kingdom
Correspondence Address54 Rostrevor Avenue
London
N15 6LP
Director NameMr Matthew Simon
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(4 years, 6 months after company formation)
Appointment Duration20 years, 8 months (resigned 30 April 2022)
RoleLaundry Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lansdowne House
Lansdowne Road
London
W11 3LP
Secretary NameMr Matthew Simon
NationalityBritish
StatusResigned
Appointed01 September 2001(4 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 January 2006)
RoleLaundry Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lansdowne House
Lansdowne Road
London
W11 3LP
Director NameMr Lance Dorian Ranger
Date of BirthJune 1960 (Born 63 years ago)
NationalitySwiss
StatusResigned
Appointed01 January 2006(8 years, 11 months after company formation)
Appointment Duration4 years (resigned 12 January 2010)
RoleSolicitor
Country of ResidenceSwitzerland
Correspondence AddressZugerstrasse 66
Unteraegeri
6314
Switzerland
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed04 February 1997(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed04 February 1997(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ
Secretary NameFulham Management Limited (Corporation)
StatusResigned
Appointed01 January 2006(8 years, 11 months after company formation)
Appointment Duration16 years, 4 months (resigned 30 April 2022)
Correspondence AddressYork House 1 Seagrave Road
Fulham
London
SW6 1RP

Location

Registered Address149 Northwold Road
London
E5 8RL
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardHackney Downs
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Aaron Isaacharoff
50.00%
Ordinary
1 at £1Matthew Simson
50.00%
Ordinary

Financials

Year2014
Net Worth£40,400
Cash£482
Current Liabilities£19,671

Accounts

Latest Accounts28 February 2022 (2 years, 2 months ago)
Next Accounts Due22 February 2024 (overdue)
Accounts CategoryMicro
Accounts Year End27 February

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 3 days from now)

Charges

30 March 2015Delivered on: 20 April 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 4 cadoxton avenue london.
Outstanding
22 June 2009Delivered on: 24 June 2009
Persons entitled: Jabac Finances Limited

Classification: Legal 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: F/H property k/a 4 cadoxton avenue london t/no NGL71731 all fixtures and all proceeds of sale together with a floating charge over all moveable plant machinery implements furniture and equipment.
Outstanding
19 January 2005Delivered on: 21 January 2005
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: 4 cadoxton avenue london t/no NGL71731 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
8 September 2000Delivered on: 14 September 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a empire house 70-91 kirkton road london t/no MX186605. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
25 September 1997Delivered on: 27 September 1997
Satisfied on: 20 July 2001
Persons entitled: Alpha Bank London Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge any financing document or security document (as defined in the charge).
Particulars: Land and buildings at the back of 79-91 (odd numbers) braemar road tottenham t/no;-MX186605 benefit of all contracts agreements rights guarantees bond and indemnities relative to the property all intellectual property all benefit of all insurance and all rental monies togther with floating charge all undertakingall other property assets and rights not charged by way of fixed charge.
Fully Satisfied
25 September 1997Delivered on: 27 September 1997
Satisfied on: 20 July 2001
Persons entitled: Alpha Bank London Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All the company's right to the receipt of all rents from property k/a land and buildings at the bank of 79-91 (odd no's), braemar road tottenham.
Fully Satisfied

Filing History

5 December 2020Micro company accounts made up to 28 February 2020 (3 pages)
19 November 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
2 November 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
20 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
26 October 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
29 November 2017Unaudited abridged accounts made up to 28 February 2017 (8 pages)
29 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
29 November 2017Unaudited abridged accounts made up to 28 February 2017 (8 pages)
29 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
9 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
2 June 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
2 June 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
2 December 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
2 December 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
26 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(5 pages)
26 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(5 pages)
20 April 2015Registration of charge 033126720006, created on 30 March 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(12 pages)
20 April 2015Registration of charge 033126720006, created on 30 March 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(12 pages)
1 December 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
1 December 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
23 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(5 pages)
23 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(5 pages)
10 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(5 pages)
10 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(5 pages)
10 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(5 pages)
6 November 2013Total exemption full accounts made up to 28 February 2013 (8 pages)
6 November 2013Total exemption full accounts made up to 28 February 2013 (8 pages)
8 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
8 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
8 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
29 November 2012Total exemption full accounts made up to 29 February 2012 (8 pages)
29 November 2012Total exemption full accounts made up to 29 February 2012 (8 pages)
6 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
6 February 2012Termination of appointment of Lance Ranger as a director (1 page)
6 February 2012Termination of appointment of Lance Ranger as a director (1 page)
5 December 2011Total exemption full accounts made up to 28 February 2011 (8 pages)
5 December 2011Total exemption full accounts made up to 28 February 2011 (8 pages)
10 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
10 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
10 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
18 August 2010Total exemption full accounts made up to 28 February 2010 (8 pages)
18 August 2010Total exemption full accounts made up to 28 February 2010 (8 pages)
11 February 2010Director's details changed for Lance Dorian Ranger on 2 February 2010 (2 pages)
11 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Matthew Simon on 2 February 2010 (2 pages)
11 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Aaron Issacharoff on 2 February 2010 (2 pages)
11 February 2010Secretary's details changed for Fulham Management Limited on 2 February 2010 (2 pages)
11 February 2010Director's details changed for Matthew Simon on 2 February 2010 (2 pages)
11 February 2010Director's details changed for Lance Dorian Ranger on 2 February 2010 (2 pages)
11 February 2010Secretary's details changed for Fulham Management Limited on 2 February 2010 (2 pages)
11 February 2010Director's details changed for Aaron Issacharoff on 2 February 2010 (2 pages)
11 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
11 February 2010Secretary's details changed for Fulham Management Limited on 2 February 2010 (2 pages)
11 February 2010Director's details changed for Aaron Issacharoff on 2 February 2010 (2 pages)
11 February 2010Director's details changed for Lance Dorian Ranger on 2 February 2010 (2 pages)
11 February 2010Director's details changed for Matthew Simon on 2 February 2010 (2 pages)
14 November 2009Total exemption full accounts made up to 28 February 2009 (7 pages)
14 November 2009Total exemption full accounts made up to 28 February 2009 (7 pages)
24 June 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
24 June 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
6 February 2009Return made up to 04/02/09; full list of members (4 pages)
6 February 2009Return made up to 04/02/09; full list of members (4 pages)
16 December 2008Total exemption full accounts made up to 28 February 2008 (7 pages)
16 December 2008Total exemption full accounts made up to 28 February 2008 (7 pages)
4 March 2008Return made up to 04/02/08; full list of members (4 pages)
4 March 2008Return made up to 04/02/08; full list of members (4 pages)
14 January 2008Total exemption full accounts made up to 28 February 2007 (7 pages)
14 January 2008Total exemption full accounts made up to 28 February 2007 (7 pages)
13 March 2007Return made up to 04/02/07; full list of members (3 pages)
13 March 2007Return made up to 04/02/07; full list of members (3 pages)
7 January 2007Total exemption full accounts made up to 28 February 2006 (8 pages)
7 January 2007Registered office changed on 07/01/07 from: wyatts accountants york house 1 seagrave road london SW6 1RP (1 page)
7 January 2007New director appointed (2 pages)
7 January 2007Secretary resigned (1 page)
7 January 2007New director appointed (2 pages)
7 January 2007New secretary appointed (2 pages)
7 January 2007Total exemption full accounts made up to 28 February 2006 (8 pages)
7 January 2007Registered office changed on 07/01/07 from: wyatts accountants york house 1 seagrave road london SW6 1RP (1 page)
7 January 2007New secretary appointed (2 pages)
7 January 2007Secretary resigned (1 page)
22 March 2006Return made up to 04/02/06; full list of members (2 pages)
22 March 2006Return made up to 04/02/06; full list of members (2 pages)
31 October 2005Total exemption full accounts made up to 28 February 2005 (7 pages)
31 October 2005Total exemption full accounts made up to 28 February 2005 (7 pages)
9 February 2005Return made up to 04/02/05; full list of members (7 pages)
9 February 2005Return made up to 04/02/05; full list of members (7 pages)
1 February 2005Total exemption full accounts made up to 28 February 2004 (7 pages)
1 February 2005Total exemption full accounts made up to 28 February 2004 (7 pages)
21 January 2005Particulars of mortgage/charge (3 pages)
21 January 2005Particulars of mortgage/charge (3 pages)
12 February 2004Return made up to 04/02/04; full list of members (7 pages)
12 February 2004Return made up to 04/02/04; full list of members (7 pages)
28 January 2004Return made up to 04/02/03; full list of members (7 pages)
28 January 2004Return made up to 04/02/03; full list of members (7 pages)
30 December 2003Total exemption full accounts made up to 28 February 2003 (7 pages)
30 December 2003Total exemption full accounts made up to 28 February 2003 (7 pages)
9 January 2003Registered office changed on 09/01/03 from: empire house 79-91 kirkton road london N15 5EY (1 page)
9 January 2003Registered office changed on 09/01/03 from: empire house 79-91 kirkton road london N15 5EY (1 page)
30 December 2002Total exemption full accounts made up to 28 February 2002 (7 pages)
30 December 2002Total exemption full accounts made up to 28 February 2002 (7 pages)
17 April 2002Secretary resigned (1 page)
17 April 2002Secretary resigned (1 page)
17 April 2002Return made up to 04/02/02; full list of members (7 pages)
17 April 2002Return made up to 04/02/02; full list of members (7 pages)
24 December 2001Total exemption full accounts made up to 28 February 2001 (13 pages)
24 December 2001Total exemption full accounts made up to 28 February 2001 (13 pages)
4 November 2001Secretary resigned;director resigned (1 page)
4 November 2001Secretary resigned;director resigned (1 page)
4 November 2001Secretary resigned;director resigned (1 page)
4 November 2001Secretary resigned;director resigned (1 page)
18 September 2001New secretary appointed;new director appointed (2 pages)
18 September 2001New secretary appointed;new director appointed (2 pages)
18 September 2001New director appointed (2 pages)
18 September 2001New director appointed (2 pages)
20 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 March 2001Full accounts made up to 29 February 2000 (12 pages)
30 March 2001Full accounts made up to 29 February 2000 (12 pages)
26 January 2001Return made up to 04/02/01; full list of members (7 pages)
26 January 2001Return made up to 04/02/01; full list of members (7 pages)
14 September 2000Particulars of mortgage/charge (3 pages)
14 September 2000Particulars of mortgage/charge (3 pages)
17 May 2000Full accounts made up to 28 February 1999 (12 pages)
17 May 2000Full accounts made up to 28 February 1999 (12 pages)
31 January 2000Return made up to 04/02/00; full list of members (7 pages)
31 January 2000Return made up to 04/02/00; full list of members (7 pages)
13 May 1999Return made up to 04/02/99; no change of members (4 pages)
13 May 1999Return made up to 04/02/99; no change of members (4 pages)
2 December 1998Accounts for a small company made up to 28 February 1998 (8 pages)
2 December 1998Accounts for a small company made up to 28 February 1998 (8 pages)
12 May 1998Return made up to 04/02/98; full list of members
  • 363(287) ‐ Registered office changed on 12/05/98
  • 363(288) ‐ Director resigned
(5 pages)
12 May 1998Return made up to 04/02/98; full list of members
  • 363(287) ‐ Registered office changed on 12/05/98
  • 363(288) ‐ Director resigned
(5 pages)
27 April 1998New secretary appointed (2 pages)
27 April 1998New secretary appointed (2 pages)
22 December 1997Secretary resigned (1 page)
22 December 1997Secretary resigned (1 page)
30 September 1997New director appointed (2 pages)
30 September 1997New director appointed (2 pages)
27 September 1997Particulars of mortgage/charge (3 pages)
27 September 1997Particulars of mortgage/charge (3 pages)
27 September 1997Particulars of mortgage/charge (4 pages)
27 September 1997Particulars of mortgage/charge (4 pages)
19 September 1997New secretary appointed (2 pages)
19 September 1997New secretary appointed (2 pages)
8 September 1997Secretary resigned (1 page)
8 September 1997New secretary appointed (2 pages)
8 September 1997New director appointed (2 pages)
8 September 1997New director appointed (2 pages)
8 September 1997Director resigned (1 page)
8 September 1997Registered office changed on 08/09/97 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
8 September 1997Secretary resigned (1 page)
8 September 1997New secretary appointed (2 pages)
8 September 1997Director resigned (1 page)
8 September 1997Registered office changed on 08/09/97 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
4 February 1997Incorporation (12 pages)
4 February 1997Incorporation (12 pages)