Company NameFrontlink Properties Ltd
DirectorAlex Beck
Company StatusActive
Company Number03388163
CategoryPrivate Limited Company
Incorporation Date18 June 1997(26 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Alex Beck
Date of BirthNovember 1971 (Born 52 years ago)
NationalitySwiss
StatusCurrent
Appointed20 June 1997(2 days after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Linthorpe Road
London
N16 5QT
Secretary NameMr Chaim David Deutsch
NationalityBritish
StatusCurrent
Appointed23 March 2007(9 years, 9 months after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Heathland Road
London
N16 5NH
Secretary NameMr Nathan Beck
NationalitySwiss
StatusResigned
Appointed20 June 1997(2 days after company formation)
Appointment Duration9 years, 9 months (resigned 23 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Heathland Road
London
N16 5NL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 June 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 June 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address115 Craven Park Road
London
N15 6BL
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

99 at £1Alex Beck
99.00%
Ordinary
1 at £1Rita Beck
1.00%
Ordinary

Financials

Year2014
Net Worth£577,875
Cash£16,596
Current Liabilities£499,600

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return25 April 2023 (11 months, 1 week ago)
Next Return Due9 May 2024 (1 month, 1 week from now)

Charges

15 May 2002Delivered on: 31 May 2002
Persons entitled: Woolwich PLC

Classification: Mortgage deed
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: 23 hampden road, london t/no. MX453743.
Outstanding
15 May 2002Delivered on: 31 May 2002
Persons entitled: Woolwich PLC

Classification: 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: By way of floating charge all the company's present and future undertakings and assets whatever and wherever.
Outstanding
15 May 2002Delivered on: 31 May 2002
Persons entitled: Woolwich PLC

Classification: 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: By way of floating charge all the company's present and future undertakings and assets whatever and wherever.
Outstanding
15 May 2002Delivered on: 31 May 2002
Persons entitled: Woolwich PLC

Classification: Mortgage deed
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: The property k/a 137 philip lane london N15 t/n EGL258892.
Outstanding
3 December 2001Delivered on: 14 December 2001
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage or any offer or on any account whatsoever.
Particulars: 4 argyle road london N17 t/n EGL189454.
Outstanding
3 December 2001Delivered on: 14 December 2001
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge all the undertakings and assets.
Outstanding
5 July 2023Delivered on: 6 July 2023
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 117 olinda road, london, N16 6TS being all of the land and buildings in title NGL172349 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
24 May 2023Delivered on: 26 May 2023
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 23 hampden road. Hornsey. London. N8 0HX.
Outstanding
25 July 2017Delivered on: 26 July 2017
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: Freehold property - 29 ferndale road, tottenham, N15 6UF - title no: NGL210294.
Outstanding
3 May 2017Delivered on: 5 May 2017
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company.
Outstanding
3 May 2017Delivered on: 5 May 2017
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as 29 ferndale road tottenham N15 6UF registered at hm land registry with title absolute under title number NGL210294.
Outstanding
4 May 2017Delivered on: 4 May 2017
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: Freehold property - 117 olinda road london N16 6TS - title no: NGL172349.
Outstanding
17 February 2017Delivered on: 21 February 2017
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: Freehold property - 88 gladesmore road, tottenham, N15 6TD - title no: EGL151856.
Outstanding
10 January 2017Delivered on: 11 January 2017
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 23 hampden road, london, N8 0HX being all of the land and buildings in title MX453743 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
6 August 2014Delivered on: 7 August 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H property k/a flat 2 rock house st. Kildas road london t/no AGL315008.
Outstanding
24 February 2014Delivered on: 28 February 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: All that f/h property known as 6 montague road, london, t/no: NGL289151. Notification of addition to or amendment of charge.
Outstanding
18 February 2014Delivered on: 22 February 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
1 July 2002Delivered on: 4 July 2002
Persons entitled: Woolwich PLC

Classification: Principal charge over rents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rents now owing or hereafter to become owing.
Outstanding
1 July 2002Delivered on: 4 July 2002
Persons entitled: Woolwich PLC

Classification: Mortgage deed
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: 29 ferndale road london N15 6UF t/no: NGL210294.
Outstanding
1 July 2002Delivered on: 4 July 2002
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's present and future undertakings and assets.
Outstanding
12 January 1999Delivered on: 30 January 1999
Satisfied on: 15 November 2013
Persons entitled: Northern Rock PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 202 st john's way london together with the goodwill of the business the benefit of the licences and a floating charge. Undertaking and all property and assets.
Fully Satisfied
13 March 1998Delivered on: 28 March 1998
Satisfied on: 11 December 2013
Persons entitled: Northern Rock PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 29 ferndale road london N15 the goodwill of the business the benefit of the licences and the undertaking.
Fully Satisfied
21 November 2013Delivered on: 27 November 2013
Satisfied on: 21 May 2014
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: F/H 6 montague road london t/no NGL289151. Notification of addition to or amendment of charge.
Fully Satisfied
13 March 1998Delivered on: 28 March 1998
Satisfied on: 15 November 2013
Persons entitled: Northern Rock PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First 23 hampden road hornsey london N8 the goodwill of the business the benefit of the licenses and the benefits and the undertaking of the borrower and all it's other property and assets both present.
Fully Satisfied

Filing History

26 February 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
7 May 2020Confirmation statement made on 25 April 2020 with updates (4 pages)
18 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
15 May 2019Confirmation statement made on 25 April 2019 with updates (4 pages)
30 April 2019Satisfaction of charge 11 in full (1 page)
30 April 2019Satisfaction of charge 033881630021 in full (1 page)
30 April 2019Satisfaction of charge 033881630020 in full (1 page)
30 April 2019Satisfaction of charge 5 in full (1 page)
30 April 2019Satisfaction of charge 9 in full (1 page)
12 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
9 May 2018Confirmation statement made on 25 April 2018 with updates (4 pages)
14 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
13 September 2017Notification of Alex Beck as a person with significant control on 1 April 2017 (2 pages)
13 September 2017Confirmation statement made on 25 April 2017 with updates (4 pages)
13 September 2017Notification of Alex Beck as a person with significant control on 1 April 2017 (2 pages)
13 September 2017Confirmation statement made on 25 April 2017 with updates (4 pages)
26 July 2017Registration of charge 033881630022, created on 25 July 2017 (4 pages)
26 July 2017Registration of charge 033881630022, created on 25 July 2017 (4 pages)
5 May 2017Registration of charge 033881630021, created on 3 May 2017 (13 pages)
5 May 2017Registration of charge 033881630020, created on 3 May 2017 (18 pages)
5 May 2017Registration of charge 033881630021, created on 3 May 2017 (13 pages)
5 May 2017Registration of charge 033881630020, created on 3 May 2017 (18 pages)
4 May 2017Registration of charge 033881630019, created on 4 May 2017 (5 pages)
4 May 2017Registration of charge 033881630019, created on 4 May 2017 (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
21 February 2017Registration of charge 033881630018, created on 17 February 2017 (5 pages)
21 February 2017Registration of charge 033881630018, created on 17 February 2017 (5 pages)
11 January 2017Registration of charge 033881630017, created on 10 January 2017 (6 pages)
11 January 2017Registration of charge 033881630017, created on 10 January 2017 (6 pages)
2 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
2 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
12 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(4 pages)
12 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(4 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
6 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
6 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
22 January 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
22 January 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
7 August 2014Registration of charge 033881630016, created on 6 August 2014 (40 pages)
7 August 2014Registration of charge 033881630016, created on 6 August 2014 (40 pages)
7 August 2014Registration of charge 033881630016, created on 6 August 2014 (40 pages)
26 June 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(4 pages)
26 June 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(4 pages)
21 May 2014Satisfaction of charge 033881630013 in full (1 page)
21 May 2014Satisfaction of charge 033881630013 in full (1 page)
28 February 2014Registration of charge 033881630015 (41 pages)
28 February 2014Registration of charge 033881630015 (41 pages)
22 February 2014Registration of charge 033881630014 (44 pages)
22 February 2014Registration of charge 033881630014 (44 pages)
18 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
18 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
11 December 2013Satisfaction of charge 2 in full (3 pages)
11 December 2013Satisfaction of charge 2 in full (3 pages)
27 November 2013Registration of charge 033881630013 (29 pages)
27 November 2013Registration of charge 033881630013 (29 pages)
15 November 2013Satisfaction of charge 1 in full (3 pages)
15 November 2013Satisfaction of charge 1 in full (3 pages)
15 November 2013Satisfaction of charge 3 in full (3 pages)
15 November 2013Satisfaction of charge 3 in full (3 pages)
25 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
1 November 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
11 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
11 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
26 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
11 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
11 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
21 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
5 September 2009Return made up to 16/07/09; full list of members (3 pages)
5 September 2009Return made up to 16/07/09; full list of members (3 pages)
7 June 2009Registered office changed on 07/06/2009 from 2L cara house 339 seven sisters road london N15 6RD (1 page)
7 June 2009Registered office changed on 07/06/2009 from 2L cara house 339 seven sisters road london N15 6RD (1 page)
2 April 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
2 April 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
15 September 2008Return made up to 18/06/08; full list of members (3 pages)
15 September 2008Return made up to 18/06/08; full list of members (3 pages)
20 March 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
20 March 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
12 July 2007Return made up to 18/06/07; full list of members (2 pages)
12 July 2007Return made up to 18/06/07; full list of members (2 pages)
5 April 2007Total exemption full accounts made up to 31 May 2006 (11 pages)
5 April 2007Total exemption full accounts made up to 31 May 2006 (11 pages)
27 March 2007New secretary appointed (1 page)
27 March 2007Secretary resigned (1 page)
27 March 2007New secretary appointed (1 page)
27 March 2007Secretary resigned (1 page)
24 July 2006Return made up to 18/06/06; full list of members (2 pages)
24 July 2006Return made up to 18/06/06; full list of members (2 pages)
5 April 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
5 April 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
8 August 2005Return made up to 18/06/05; full list of members (2 pages)
8 August 2005Return made up to 18/06/05; full list of members (2 pages)
1 March 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
1 March 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
6 August 2004Return made up to 18/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 August 2004Return made up to 18/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 February 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
25 February 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
14 July 2003Return made up to 18/06/03; full list of members (6 pages)
14 July 2003Return made up to 18/06/03; full list of members (6 pages)
20 February 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
20 February 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
24 September 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
24 September 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
17 August 2002Return made up to 18/06/02; full list of members (6 pages)
17 August 2002Return made up to 18/06/02; full list of members (6 pages)
4 July 2002Particulars of mortgage/charge (5 pages)
4 July 2002Particulars of mortgage/charge (3 pages)
4 July 2002Particulars of mortgage/charge (3 pages)
4 July 2002Particulars of mortgage/charge (3 pages)
4 July 2002Particulars of mortgage/charge (3 pages)
4 July 2002Particulars of mortgage/charge (5 pages)
31 May 2002Particulars of mortgage/charge (7 pages)
31 May 2002Particulars of mortgage/charge (7 pages)
31 May 2002Particulars of mortgage/charge (3 pages)
31 May 2002Particulars of mortgage/charge (3 pages)
31 May 2002Particulars of mortgage/charge (5 pages)
31 May 2002Particulars of mortgage/charge (3 pages)
31 May 2002Particulars of mortgage/charge (3 pages)
31 May 2002Particulars of mortgage/charge (5 pages)
28 March 2002Delivery ext'd 3 mth 31/05/01 (2 pages)
28 March 2002Delivery ext'd 3 mth 31/05/01 (2 pages)
2 January 2002Total exemption full accounts made up to 31 May 2000 (10 pages)
2 January 2002Total exemption full accounts made up to 31 May 2000 (10 pages)
14 December 2001Particulars of mortgage/charge (5 pages)
14 December 2001Particulars of mortgage/charge (5 pages)
14 December 2001Particulars of mortgage/charge (5 pages)
14 December 2001Particulars of mortgage/charge (5 pages)
31 July 2001Return made up to 18/06/01; full list of members (6 pages)
31 July 2001Return made up to 18/06/01; full list of members (6 pages)
14 November 2000Return made up to 18/06/00; full list of members
  • 363(287) ‐ Registered office changed on 14/11/00
(6 pages)
14 November 2000Return made up to 18/06/00; full list of members
  • 363(287) ‐ Registered office changed on 14/11/00
(6 pages)
31 May 2000Full accounts made up to 31 May 1999 (11 pages)
31 May 2000Full accounts made up to 31 May 1999 (11 pages)
4 April 2000Delivery ext'd 3 mth 31/05/99 (2 pages)
4 April 2000Delivery ext'd 3 mth 31/05/99 (2 pages)
19 July 1999Return made up to 18/06/99; no change of members
  • 363(287) ‐ Registered office changed on 19/07/99
(4 pages)
19 July 1999Return made up to 18/06/99; no change of members
  • 363(287) ‐ Registered office changed on 19/07/99
(4 pages)
3 June 1999Registered office changed on 03/06/99 from: first floor office suite 141A stamford hill london N16 5LG (1 page)
3 June 1999Registered office changed on 03/06/99 from: first floor office suite 141A stamford hill london N16 5LG (1 page)
31 March 1999Full accounts made up to 31 May 1998 (8 pages)
31 March 1999Full accounts made up to 31 May 1998 (8 pages)
30 January 1999Particulars of mortgage/charge (3 pages)
30 January 1999Particulars of mortgage/charge (3 pages)
25 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 July 1998Return made up to 18/06/98; full list of members (6 pages)
9 July 1998Return made up to 18/06/98; full list of members (6 pages)
9 December 1997Accounting reference date shortened from 30/06/98 to 31/05/98 (1 page)
9 December 1997Ad 30/09/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 December 1997Ad 30/09/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 December 1997Accounting reference date shortened from 30/06/98 to 31/05/98 (1 page)
11 August 1997New director appointed (2 pages)
11 August 1997Registered office changed on 11/08/97 from: mr deutsch 4 heathland road london N16 5NL (1 page)
11 August 1997New secretary appointed (2 pages)
11 August 1997New director appointed (2 pages)
11 August 1997Registered office changed on 11/08/97 from: mr deutsch 4 heathland road london N16 5NL (1 page)
11 August 1997New secretary appointed (2 pages)
27 June 1997Secretary resigned (1 page)
27 June 1997Registered office changed on 27/06/97 from: formations direct LIMITED 39A leicester road salford M7 4AS (1 page)
27 June 1997Director resigned (1 page)
27 June 1997Registered office changed on 27/06/97 from: formations direct LIMITED 39A leicester road salford M7 4AS (1 page)
27 June 1997Director resigned (1 page)
27 June 1997Secretary resigned (1 page)
18 June 1997Incorporation (12 pages)
18 June 1997Incorporation (12 pages)