Company NameMiddlerex Ltd
Company StatusDissolved
Company Number04241591
CategoryPrivate Limited Company
Incorporation Date26 June 2001(22 years, 10 months ago)
Dissolution Date28 November 2023 (4 months, 3 weeks ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Sheldon Morgenstern
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2001(1 month, 2 weeks after company formation)
Appointment Duration22 years, 3 months (closed 28 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Princes Park Avenue
London
NW11 0JS
Director NameMr Nechemya Sheinfeld
Date of BirthJuly 1963 (Born 60 years ago)
NationalityIsraeli
StatusClosed
Appointed12 August 2001(1 month, 2 weeks after company formation)
Appointment Duration22 years, 3 months (closed 28 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 North End Road
London
NW11 7RJ
Secretary NameMr Nechemya Sheinfeld
NationalityIsraeli
StatusClosed
Appointed12 August 2001(1 month, 2 weeks after company formation)
Appointment Duration22 years, 3 months (closed 28 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 North End Road
London
NW11 7RJ
Director NameMr Nechemya Sheinfeld
Date of BirthJuly 1963 (Born 60 years ago)
NationalityIsraeli
StatusResigned
Appointed08 August 2001(1 month, 1 week after company formation)
Appointment Duration1 day (resigned 09 August 2001)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence Address74 Brookside Road
London
NW11 9NG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 June 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 June 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address5 North End Road
London
NW11 7RJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50 at £1Nechemya Sheinfeld
50.00%
Ordinary
50 at £1Sheldon Morgenstern
50.00%
Ordinary

Financials

Year2014
Net Worth£23,518
Cash£374,377
Current Liabilities£593,702

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 January

Charges

29 August 2014Delivered on: 2 September 2014
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Particulars: As per clause 4.1 of the debenture dated 29 august 2014.
Outstanding
18 May 2010Delivered on: 29 May 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from bluebell property LTD to the chargee on any account whatsoever.
Particulars: 10 ellingfort road london t/n NGL230095, by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
12 October 2004Delivered on: 16 October 2004
Satisfied on: 15 October 2013
Persons entitled: United Mizrahi Bank Limited

Classification: Deed of assignment over a specific contract
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: All rights title and interest in and to the debts payable in the terms of the contracts.
Fully Satisfied
15 August 2001Delivered on: 17 August 2001
Satisfied on: 15 October 2013
Persons entitled: United Mizrahi Bank Limited

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. See the mortgage charge document for full details.
Fully Satisfied
15 August 2001Delivered on: 17 August 2001
Satisfied on: 15 October 2013
Persons entitled: United Mizrahi Bank Limited

Classification: First party deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings situate at and k/a valencienne house 10 ellingfort road l/b of hackney t/no: NGL23095.
Fully Satisfied

Filing History

28 December 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
19 October 2017Previous accounting period shortened from 25 October 2016 to 24 October 2016 (1 page)
21 July 2017Previous accounting period shortened from 26 October 2016 to 25 October 2016 (1 page)
12 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
12 July 2017Notification of Sheldon Morgenstern as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Nechemya Sheinfeld as a person with significant control on 6 April 2016 (2 pages)
13 October 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
18 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-18
  • GBP 100
(6 pages)
17 August 2016Director's details changed for Mr Nechemya Sheinfeld on 1 July 2015 (2 pages)
17 August 2016Secretary's details changed for Mr Nechemya Sheinfeld on 1 July 2015 (1 page)
26 July 2016Previous accounting period shortened from 27 October 2015 to 26 October 2015 (1 page)
27 October 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
27 July 2015Previous accounting period shortened from 28 October 2014 to 27 October 2014 (1 page)
8 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(5 pages)
22 September 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
2 September 2014Registration of charge 042415910005, created on 29 August 2014 (30 pages)
1 August 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(5 pages)
28 July 2014Previous accounting period shortened from 29 October 2013 to 28 October 2013 (1 page)
25 October 2013Total exemption small company accounts made up to 31 October 2012 (11 pages)
15 October 2013Satisfaction of charge 2 in full (4 pages)
15 October 2013Satisfaction of charge 1 in full (4 pages)
15 October 2013Satisfaction of charge 3 in full (4 pages)
29 July 2013Previous accounting period shortened from 30 October 2012 to 29 October 2012 (1 page)
10 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(5 pages)
24 January 2013Total exemption small company accounts made up to 31 October 2011 (6 pages)
24 October 2012Previous accounting period shortened from 1 November 2011 to 30 October 2011 (1 page)
24 October 2012Previous accounting period shortened from 1 November 2011 to 30 October 2011 (1 page)
25 July 2012Previous accounting period shortened from 2 November 2011 to 1 November 2011 (1 page)
25 July 2012Previous accounting period shortened from 2 November 2011 to 1 November 2011 (1 page)
9 July 2012Director's details changed for Mr Sheldon Morgenstern on 1 June 2012 (2 pages)
9 July 2012Director's details changed for Mr Sheldon Morgenstern on 1 June 2012 (2 pages)
9 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
22 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
6 September 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
30 July 2010Previous accounting period extended from 31 October 2009 to 2 November 2009 (1 page)
30 July 2010Previous accounting period extended from 31 October 2009 to 2 November 2009 (1 page)
7 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
29 May 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
15 September 2009Return made up to 26/06/09; full list of members (4 pages)
10 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
5 September 2008Return made up to 26/06/08; full list of members (4 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
15 January 2008Total exemption small company accounts made up to 31 October 2006 (5 pages)
1 September 2007Amended accounts made up to 31 October 2005 (5 pages)
2 August 2007Secretary's particulars changed;director's particulars changed (1 page)
2 August 2007Return made up to 26/06/07; full list of members (2 pages)
30 May 2007Total exemption small company accounts made up to 31 October 2005 (4 pages)
10 July 2006Return made up to 26/06/06; full list of members (7 pages)
3 August 2005Return made up to 26/06/05; full list of members (7 pages)
18 July 2005Accounting reference date extended from 30/06/05 to 31/10/05 (1 page)
21 October 2004Return made up to 26/06/04; full list of members (7 pages)
16 October 2004Particulars of mortgage/charge (3 pages)
2 September 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
27 July 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
25 July 2003Return made up to 26/06/03; full list of members (7 pages)
23 September 2002Director resigned (1 page)
23 September 2002Return made up to 26/06/02; full list of members (7 pages)
18 September 2001New director appointed (2 pages)
18 September 2001New secretary appointed;new director appointed (2 pages)
17 August 2001Particulars of mortgage/charge (3 pages)
17 August 2001Particulars of mortgage/charge (7 pages)
15 August 2001New director appointed (2 pages)
2 August 2001Registered office changed on 02/08/01 from: 39A leicester road salford M7 4AS (1 page)
2 August 2001Secretary resigned (1 page)
2 August 2001Director resigned (1 page)
26 June 2001Incorporation (12 pages)