Company NameRepairsecond Limited
Company StatusActive
Company Number03712435
CategoryPrivate Limited Company
Incorporation Date11 February 1999(25 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Yehonatan Ella
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityIsraeli
StatusCurrent
Appointed09 March 1999(3 weeks, 5 days after company formation)
Appointment Duration25 years, 1 month
RoleDeveloper
Country of ResidenceIsrael
Correspondence Address23 Caspi Street
Jerusalem
93554
Director NameMrs Ilana Ella
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityIsraeli
StatusCurrent
Appointed01 March 2002(3 years after company formation)
Appointment Duration22 years, 2 months
RoleTeacher
Country of ResidenceIsrael
Correspondence Address23 Caspi Street
Jerusalem
93554
Secretary NameYitshak Isaac Ella
NationalityBritish
StatusCurrent
Appointed25 February 2003(4 years after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Correspondence Address23 Caspi Street
Jerusalem
93554
Director NameMr Yitshak Ella
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityIsraeli
StatusCurrent
Appointed29 October 2019(20 years, 8 months after company formation)
Appointment Duration4 years, 6 months
RoleManager
Country of ResidenceIsrael
Correspondence Address37 Broadhurst Gardens
London
NW6 3QT
Director NameGavin Desmond Barrie Murray
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1999(2 weeks, 5 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 27 April 1999)
RoleSolicitor
Correspondence Address103 Wood Vale
London
N10
Secretary NameMrs Yvette John
NationalityBritish
StatusResigned
Appointed02 March 1999(2 weeks, 5 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 27 April 1999)
RoleSecretary
Correspondence AddressLynch-Shyllon
84 Somerville Road
Chadwell Heath
Essex
RM6 5AS
Director NameUri David
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1999(3 weeks, 5 days after company formation)
Appointment Duration2 years, 3 months (resigned 15 June 2001)
RoleBusinessman
Correspondence Address5 Spaniards Close
Hampstead
London
NW11 6TH
Secretary NameMr David Thomas Hawkings
NationalityBritish
StatusResigned
Appointed27 April 1999(2 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 15 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Wickham Way
Beckenham
Kent
BR3 3AA
Secretary NameIlana Ella
NationalityBritish
StatusResigned
Appointed15 June 2001(2 years, 4 months after company formation)
Appointment Duration1 month (resigned 17 July 2001)
RoleCompany Director
Correspondence Address21 The Ridgeway
London
NW11 8TD
Secretary NameRiki Ella
NationalityBritish
StatusResigned
Appointed17 July 2001(2 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 February 2003)
RoleCompany Director
Correspondence AddressFlat 4 27 Trinity Church Square
London
SE1 4HY
Secretary NameIlana Ella
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2002(3 years after company formation)
Appointment Duration8 years (resigned 23 February 2010)
RoleCompany Director
Correspondence Address21 The Ridgeway
London
NW11 8TD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 February 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 February 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameWalgate Services Limited (Corporation)
StatusResigned
Appointed19 April 1999(2 months after company formation)
Appointment Duration1 week, 1 day (resigned 27 April 1999)
Correspondence Address25 North Row
London
W1K 6DJ

Contact

Websitemayagroupuk.com
Email address[email protected]
Telephone020 74038832
Telephone regionLondon

Location

Registered Address37 Broadhurst Gardens
London
NW6 3QT
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Maya Developments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£331,448
Gross Profit£330,641
Net Worth£4,154,655
Cash£117,549
Current Liabilities£730,872

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return21 March 2024 (1 month ago)
Next Return Due4 April 2025 (11 months, 1 week from now)

Charges

4 July 2013Delivered on: 25 July 2013
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
4 July 2013Delivered on: 25 July 2013
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member

Classification: A registered charge
Particulars: The f/h land k/a maya house 134-138 borough high street london t/no TGL182102. Notification of addition to or amendment of charge.
Outstanding
4 July 2013Delivered on: 25 July 2013
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member

Classification: A registered charge
Particulars: The f/h land k/a maya house 134-138 borough high street london t/no TGL182102. Notification of addition to or amendment of charge.
Outstanding
19 August 2011Delivered on: 24 August 2011
Persons entitled: Bank Hapoalim Bm, London Branch

Classification: Charge and set off deed over deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Right title and interest in each and every sum from time to time standing to the credit of the account see image for full details.
Outstanding
15 February 2002Delivered on: 4 March 2002
Persons entitled: Bank Hapoalim B.M.

Classification: A supplemental deed
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 134, 136 and 138 borough high street, L.B. southwark, T.n TGL182102.
Outstanding
26 June 2001Delivered on: 9 July 2001
Persons entitled: Bank Hapoalim B.M.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land k/a maya house, 134, 136 and 138 borough high street, london SE1 1LB t/n SGL180997. 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.
Outstanding
27 April 1999Delivered on: 13 May 1999
Satisfied on: 4 July 2001
Persons entitled: Bank Leumi (UK) PLC

Classification: Debenture
Secured details: All monies and all other indebtedness and/or liabilities due or to become due from the company to the chargee under the terms of this debenture.
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
27 April 1999Delivered on: 13 May 1999
Satisfied on: 4 July 2001
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
Secured details: All monies, obligations and liabilities due or to become due from the company to the chargee under the terms of this legal mortgage.
Particulars: By way of legal mortgage 134-138 (even) borough high street southwark london SE1 t/n-SGL180997 including all fixtures fittings plant machinery and equipment annexed to it and in law forming part of it and the proceeds compensation and the grants estates and interests,. See the mortgage charge document for full details.
Fully Satisfied

Filing History

24 August 2023Accounts for a small company made up to 31 July 2022 (12 pages)
28 June 2023Termination of appointment of Yitshak Ella as a director on 28 June 2023 (1 page)
28 June 2023Termination of appointment of Yitshak Isaac Ella as a secretary on 28 June 2023 (1 page)
21 March 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
21 April 2022Accounts for a small company made up to 31 July 2021 (11 pages)
21 March 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
5 August 2021Accounts for a small company made up to 31 July 2020 (11 pages)
22 March 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
1 April 2020Accounts for a small company made up to 31 July 2019 (12 pages)
23 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
29 October 2019Appointment of Mr Yitshak Ella as a director on 29 October 2019 (2 pages)
21 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
8 March 2019Accounts for a small company made up to 31 July 2018 (12 pages)
11 April 2018Accounts for a small company made up to 31 July 2017 (11 pages)
21 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
12 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
24 April 2017Accounts for a small company made up to 31 July 2016 (13 pages)
24 April 2017Accounts for a small company made up to 31 July 2016 (13 pages)
13 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
13 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
11 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(5 pages)
11 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(5 pages)
2 December 2015Full accounts made up to 31 July 2015 (10 pages)
2 December 2015Full accounts made up to 31 July 2015 (10 pages)
11 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(5 pages)
11 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(5 pages)
22 February 2015Full accounts made up to 31 July 2014 (10 pages)
22 February 2015Full accounts made up to 31 July 2014 (10 pages)
19 March 2014Full accounts made up to 31 July 2013 (10 pages)
19 March 2014Full accounts made up to 31 July 2013 (10 pages)
13 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(5 pages)
13 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(5 pages)
25 July 2013Registration of charge 037124350008 (22 pages)
25 July 2013Registration of charge 037124350007 (45 pages)
25 July 2013Registration of charge 037124350008 (22 pages)
25 July 2013Registration of charge 037124350006 (33 pages)
25 July 2013Registration of charge 037124350007 (45 pages)
25 July 2013Registration of charge 037124350006 (33 pages)
1 May 2013Full accounts made up to 31 July 2012 (10 pages)
1 May 2013Full accounts made up to 31 July 2012 (10 pages)
14 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
19 April 2012Full accounts made up to 31 July 2011 (10 pages)
19 April 2012Full accounts made up to 31 July 2011 (10 pages)
22 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
24 August 2011Particulars of a mortgage or charge / charge no: 5 (8 pages)
24 August 2011Particulars of a mortgage or charge / charge no: 5 (8 pages)
15 March 2011Full accounts made up to 31 July 2010 (11 pages)
15 March 2011Full accounts made up to 31 July 2010 (11 pages)
25 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
15 April 2010Full accounts made up to 31 July 2009 (10 pages)
15 April 2010Full accounts made up to 31 July 2009 (10 pages)
24 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Ilana Ella on 23 February 2010 (2 pages)
23 February 2010Termination of appointment of Ilana Ella as a secretary (1 page)
23 February 2010Termination of appointment of Ilana Ella as a secretary (1 page)
23 February 2010Secretary's details changed for Yitshak Isaac Ella on 23 February 2010 (1 page)
23 February 2010Director's details changed for Yehonatan Ella on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Ilana Ella on 23 February 2010 (2 pages)
23 February 2010Secretary's details changed for Yitshak Isaac Ella on 23 February 2010 (1 page)
23 February 2010Director's details changed for Yehonatan Ella on 23 February 2010 (2 pages)
5 May 2009Full accounts made up to 31 July 2008 (10 pages)
5 May 2009Full accounts made up to 31 July 2008 (10 pages)
19 February 2009Return made up to 11/02/09; full list of members (4 pages)
19 February 2009Return made up to 11/02/09; full list of members (4 pages)
24 April 2008Full accounts made up to 31 July 2007 (10 pages)
24 April 2008Full accounts made up to 31 July 2007 (10 pages)
14 February 2008Return made up to 11/02/08; full list of members (2 pages)
14 February 2008Return made up to 11/02/08; full list of members (2 pages)
27 April 2007Full accounts made up to 31 July 2006 (10 pages)
27 April 2007Full accounts made up to 31 July 2006 (10 pages)
2 March 2007Return made up to 11/02/07; full list of members (7 pages)
2 March 2007Return made up to 11/02/07; full list of members (7 pages)
5 June 2006Amended full accounts made up to 31 July 2005 (10 pages)
5 June 2006Amended full accounts made up to 31 July 2005 (10 pages)
22 May 2006Full accounts made up to 31 July 2005 (10 pages)
22 May 2006Full accounts made up to 31 July 2005 (10 pages)
13 February 2006Return made up to 11/02/06; change of members (7 pages)
13 February 2006Return made up to 11/02/06; change of members (7 pages)
21 April 2005Full accounts made up to 31 July 2004 (10 pages)
21 April 2005Full accounts made up to 31 July 2004 (10 pages)
8 February 2005Return made up to 11/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 February 2005Return made up to 11/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 March 2004Full accounts made up to 31 July 2003 (10 pages)
23 March 2004Full accounts made up to 31 July 2003 (10 pages)
11 February 2004Return made up to 11/02/04; full list of members (7 pages)
11 February 2004Return made up to 11/02/04; full list of members (7 pages)
3 March 2003New secretary appointed (2 pages)
3 March 2003Secretary resigned (1 page)
3 March 2003Secretary resigned (1 page)
3 March 2003New secretary appointed (2 pages)
14 February 2003Full accounts made up to 31 July 2002 (11 pages)
14 February 2003Full accounts made up to 31 July 2002 (11 pages)
9 February 2003Return made up to 11/02/03; full list of members (7 pages)
9 February 2003Return made up to 11/02/03; full list of members (7 pages)
25 March 2002New director appointed (2 pages)
25 March 2002New director appointed (2 pages)
18 March 2002Full accounts made up to 31 July 2001 (10 pages)
18 March 2002Full accounts made up to 31 July 2001 (10 pages)
6 March 2002Return made up to 11/02/02; full list of members (6 pages)
6 March 2002Return made up to 11/02/02; full list of members (6 pages)
4 March 2002Particulars of mortgage/charge (4 pages)
4 March 2002Particulars of mortgage/charge (4 pages)
25 February 2002New secretary appointed (2 pages)
25 February 2002New secretary appointed (2 pages)
24 July 2001Registered office changed on 24/07/01 from: 134-138 borough high street london SE1 1LB (1 page)
24 July 2001Secretary resigned (1 page)
24 July 2001New secretary appointed (2 pages)
24 July 2001Secretary resigned (1 page)
24 July 2001New secretary appointed (2 pages)
24 July 2001Registered office changed on 24/07/01 from: 134-138 borough high street london SE1 1LB (1 page)
13 July 2001Auditor's resignation (1 page)
13 July 2001Auditor's resignation (1 page)
11 July 2001Declaration of assistance for shares acquisition (4 pages)
11 July 2001Declaration of assistance for shares acquisition (4 pages)
9 July 2001Particulars of mortgage/charge (9 pages)
9 July 2001Particulars of mortgage/charge (9 pages)
4 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2001Memorandum and Articles of Association (8 pages)
4 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 July 2001Memorandum and Articles of Association (8 pages)
4 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2001Director resigned (1 page)
3 July 2001Secretary resigned (1 page)
3 July 2001New secretary appointed (2 pages)
3 July 2001Director resigned (1 page)
3 July 2001New secretary appointed (2 pages)
3 July 2001Secretary resigned (1 page)
2 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
2 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
20 March 2001Return made up to 11/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 2001Return made up to 11/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 December 2000Director resigned (1 page)
6 December 2000Secretary resigned (1 page)
6 December 2000Secretary resigned (1 page)
6 December 2000New director appointed (2 pages)
6 December 2000Secretary resigned (1 page)
6 December 2000Secretary resigned (1 page)
6 December 2000New director appointed (2 pages)
6 December 2000Director resigned (1 page)
23 May 2000Return made up to 11/02/00; full list of members (7 pages)
23 May 2000Accounting reference date extended from 29/02/00 to 31/07/00 (1 page)
23 May 2000Return made up to 11/02/00; full list of members (7 pages)
23 May 2000Accounting reference date extended from 29/02/00 to 31/07/00 (1 page)
13 May 1999Particulars of mortgage/charge (4 pages)
13 May 1999Particulars of mortgage/charge (5 pages)
13 May 1999Particulars of mortgage/charge (5 pages)
13 May 1999Particulars of mortgage/charge (4 pages)
8 May 1999Registered office changed on 08/05/99 from: 8 great james street london WC1N 3DA (1 page)
8 May 1999Registered office changed on 08/05/99 from: 8 great james street london WC1N 3DA (1 page)
8 May 1999New secretary appointed (2 pages)
8 May 1999New secretary appointed (2 pages)
26 April 1999New director appointed (2 pages)
26 April 1999New director appointed (2 pages)
26 April 1999New secretary appointed (2 pages)
26 April 1999New secretary appointed (2 pages)
11 March 1999Registered office changed on 11/03/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 March 1999New director appointed (3 pages)
11 March 1999New secretary appointed (2 pages)
11 March 1999Secretary resigned (1 page)
11 March 1999Secretary resigned (1 page)
11 March 1999New director appointed (3 pages)
11 March 1999Director resigned (1 page)
11 March 1999New secretary appointed (2 pages)
11 March 1999Director resigned (1 page)
11 March 1999Registered office changed on 11/03/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 February 1999Incorporation (13 pages)
11 February 1999Incorporation (13 pages)