Company NameLine Properties Limited
DirectorSimcha Asher Green
Company StatusActive
Company Number04268861
CategoryPrivate Limited Company
Incorporation Date10 August 2001(22 years, 8 months ago)

Business Activity

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

Directors

Secretary NameRachel Green
NationalityBritish
StatusCurrent
Appointed10 September 2007(6 years, 1 month after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Correspondence Address149 Northwold Road
London
E5 8RA
Director NameMr Simcha Asher Green
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2009(7 years, 8 months after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address149 Northwold Road
London
E5 8RL
Director NameMr Simon Abeless
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 15 February 2006)
RoleProperty Negotiator
Country of ResidenceEngland
Correspondence Address12 Ashstead Road
London
E5 9BH
Director NameMr Simcha Asher Green
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 15 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Wargrave Avenue
London
N15 6TU
Secretary NameMrs Sarah Abeless
NationalityBritish
StatusResigned
Appointed31 August 2001(3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 15 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Ashtead Road
London
E5 9BH
Director NameSarah Kahn
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2006(4 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 April 2009)
RoleCompany Director
Correspondence Address20 Wargrave Avenue
London
N15 6UD
Secretary NameMordechai Kahn
NationalityBritish
StatusResigned
Appointed15 February 2006(4 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 April 2009)
RoleCompany Director
Correspondence Address20 Wargrave Avenue
London
N15 6UD
Director NameMr Simcha Asher Green
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2006(4 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 22 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Wargrave Avenue
London
N15 6TU
Director NameMr Jacob Mosche Fekette
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2007(5 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Geldeston Road
London
E5 8RS
Director NameMr Simcha Asher Green
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2011(9 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 08 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address149 Northwold Road
London
E5 8RL
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed10 August 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed10 August 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

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 £1Simcha Green
100.00%
Ordinary

Financials

Year2014
Net Worth-£851,119
Current Liabilities£96,823

Accounts

Latest Accounts31 August 2021 (2 years, 8 months ago)
Next Accounts Due23 November 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End23 August

Returns

Latest Return11 December 2023 (4 months, 2 weeks ago)
Next Return Due25 December 2024 (8 months from now)

Charges

5 September 2017Delivered on: 7 September 2017
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Particulars: The property known as 71 downham road, de beauvoir town, london N1 5AF as the same is registered at the land registry under freehold title number LN34280.
Outstanding
5 September 2017Delivered on: 7 September 2017
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Particulars: The property known as 71 downham road, de beauvoir town, london N1 5AF as the same is registered at the land registry under freehold title number LN34280.
Outstanding
22 February 2008Delivered on: 23 February 2008
Persons entitled: Commercial Acceptances (UK) 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
22 February 2008Delivered on: 23 February 2008
Persons entitled: Commercial Acceptances (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H the mitre public house 71 downham road london t/no LN34280 floating security all moveable plant machinery implements furniture and equipment.
Outstanding
28 May 2021Delivered on: 8 June 2021
Persons entitled: Punjab National Bank (International) Limited

Classification: A registered charge
Outstanding
28 May 2021Delivered on: 28 May 2021
Persons entitled: Punjab National Bank (International) Limited

Classification: A registered charge
Particulars: The leasehold properties known as:-. 1. flat 1 remue house, beirach moishe square, 22 and 24 rossendale street, london E5 8BW and registered at land registry under title no. AGL511035.. 2. flat 5 remue house, beirach moishe square, 22 and 24 rossendale street, london E5 8BW and registered at land registry under title no. AGL511039.. 3. flat 8 remue house, beirach moishe square, 22 and 24 rossendale street, london E5 8BW and registered at land registry under title no. AGL511037.. 4. flat 9 remue house, beirach moishe square, 22 and 24 rossendale street, london E5 8BW and registered at land registry under title no. AGL511034.. 5. flat 1A interdam house, beirach moishe square, 22 and 24 rossendale street, london E5 8BW and registered at land registry under title no. AGL511033.. 6. flat 3, interdam house, beirach moishe square, 24 rossendale street, london, E5 8TA to be registered on completion at land registry;. 7. flat 7 interdam house, beirach moishe square, 22 and 24 rossendale street, london E5 8BW and registered at land registry under title no. AGL511030.. 8. flat 9 interdam house, beirach moishe square, 22 and 24 rossendale street, london E5 8BW and registered at land registry under title no. AGL511029.. 9. flat 10 interdam house, beirach moishe square, 22 and 24 rossendale street, london E5 8BW and registered at land registry under title no. AGL511027.. 10. flat 12 interdam house, beirach moishe square, 22 and 24 rossendale street, london E5 8BW and registered at land registry under title no. AGL511028.
Outstanding
28 May 2021Delivered on: 28 May 2021
Persons entitled: Punjab National Bank (International) Limited

Classification: A registered charge
Outstanding
28 May 2021Delivered on: 28 May 2021
Persons entitled: Punjab National Bank (International) Limited

Classification: A registered charge
Outstanding
28 May 2021Delivered on: 28 May 2021
Persons entitled: Punjab National Bank (International) Limited

Classification: A registered charge
Particulars: The leasehold properties known as:-. 1. flat 1 remue house, beirach moishe square, 22 and 24 rossendale street, london E5 8BW and registered at land registry under title no. AGL511035.. 2. flat 5 remue house, beirach moishe square, 22 and 24 rossendale street, london E5 8BW and registered at land registry under title no. AGL511039.. 3. flat 8 remue house, beirach moishe square, 22 and 24 rossendale street, london E5 8BW and registered at land registry under title no. AGL511037.. 4. flat 9 remue house, beirach moishe square, 22 and 24 rossendale street, london E5 8BW and registered at land registry under title no. AGL511034.. 5. flat 1A interdam house, beirach moishe square, 22 and 24 rossendale street, london E5 8BW and registered at land registry under title no. AGL511033.. 6. flat 3, interdam house, beirach moishe square, 24 rossendale street, london, E5 8TA to be registered on completion at land registry;. 7. flat 7 interdam house, beirach moishe square, 22 and 24 rossendale street, london E5 8BW and registered at land registry under title no. AGL511030.. 8. flat 9 interdam house, beirach moishe square, 22 and 24 rossendale street, london E5 8BW and registered at land registry under title no. AGL511029.. 9. flat 10 interdam house, beirach moishe square, 22 and 24 rossendale street, london E5 8BW and registered at land registry under title no. AGL511027.. 10. flat 12 interdam house, beirach moishe square, 22 and 24 rossendale street, london E5 8BW and registered at land registry under title no. AGL511028.
Outstanding
26 June 2020Delivered on: 30 June 2020
Persons entitled: Tuscan Capital Limited

Classification: A registered charge
Particulars: The properties known as:. 1. the leasehold land known as flat 1A, interdam house, beirach moishe square, 24 rossendale street, london, E5 8TA;. 2. the leasehold land known as flat 7, interdam house, beirach moishe square, 24 rossendale street, london, E5 8TA;. 3. the leasehold land known as flat 9, interdam house, beirach moishe square, 24 rossendale street, london, E5 8TA;. 4. the leasehold land known as flat 10, interdam house, beirach moishe square, 24 rossendale street, london, E5 8TA;. 5. the leasehold land known as flat 12, interdam house, beirach moishe square, 24 rossendale street, london, E5 8TA,. Each to be registered at the land registry on or about the date of this deed.. And the properties known as:. 1. the leasehold land known as flat 1, ramue house, beirach moishe square, 24 rossendale street, london, E5 8TA;. 2. the leasehold land known as flat 5, ramue house, beirach moishe square, 24 rossendale street, london, E5 8TA;. 3. the leasehold land known as flat 8, ramue house, beirach moishe square, 24 rossendale street, london, E5 8TA;. 4. the leasehold land known as flat 9, ramue house, beirach moishe square, 24 rossendale street, london, E5 8TA,. Each to be registered at the land registry on or about the date of this deed.
Outstanding
26 June 2020Delivered on: 30 June 2020
Persons entitled: Tuscan Capital Limited

Classification: A registered charge
Particulars: The properties known as:. 1. the leasehold land known as flat 1A, interdam house, beirach moishe square, 24 rossendale street, london, E5 8TA;. 2. the leasehold land known as flat 7, interdam house, beirach moishe square, 24 rossendale street, london, E5 8TA;. 3. the leasehold land known as flat 9, interdam house, beirach moishe square, 24 rossendale street, london, E5 8TA;. 4. the leasehold land known as flat 10, interdam house, beirach moishe square, 24 rossendale street, london, E5 8TA;. 5. the leasehold land known as flat 12, interdam house, beirach moishe square, 24 rossendale street, london, E5 8TA,. Each to be registered at the land registry on or about the date of this deed.. And the properties known as:. 1. the leasehold land known as flat 1, ramue house, beirach moishe square, 24 rossendale street, london, E5 8TA;. 2. the leasehold land known as flat 5, ramue house, beirach moishe square, 24 rossendale street, london, E5 8TA;. 3. the leasehold land known as flat 8, ramue house, beirach moishe square, 24 rossendale street, london, E5 8TA;. 4. the leasehold land known as flat 9, ramue house, beirach moishe square, 24 rossendale street, london, E5 8TA,. Each to be registered at the land registry on or about the date of this deed.
Outstanding
5 September 2017Delivered on: 7 September 2017
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Outstanding
1 August 2006Delivered on: 9 August 2006
Satisfied on: 6 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a the mitre, 71 downham road, london t/no LN34280. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
1 August 2006Delivered on: 4 August 2006
Satisfied on: 8 May 2009
Persons entitled: The Governor and Company of the Bank of Scotland

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
23 February 2006Delivered on: 2 March 2006
Satisfied on: 6 August 2009
Persons entitled: Egt Finance Limited

Classification: Third party legal charge
Secured details: All monies due or to become due from mordechai zvi kahn to the chargee on any account whatsoever.
Particulars: Property k/a the mitre public house 71 downham road london t/n LN34280 and the proeeds of sale thereof all the goodwill the rental income. See the mortgage charge document for full details.
Fully Satisfied
15 October 2001Delivered on: 26 October 2001
Satisfied on: 9 November 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that freehold land and buildings known as the mitre public house, 71 downham road, london, N1 5AF, title number LN34280. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
11 June 2020Delivered on: 12 June 2020
Satisfied on: 26 June 2020
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Fully Satisfied
12 October 2001Delivered on: 18 October 2001
Satisfied on: 9 November 2007
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

Filing History

3 January 2024Confirmation statement made on 11 December 2023 with no updates (3 pages)
23 August 2023Current accounting period shortened from 24 August 2022 to 23 August 2022 (1 page)
9 January 2023Confirmation statement made on 11 December 2022 with updates (4 pages)
30 September 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
24 August 2022Current accounting period shortened from 25 August 2021 to 24 August 2021 (1 page)
18 December 2021Change of details for Mr Simcha Asher Green as a person with significant control on 12 December 2020 (2 pages)
18 December 2021Director's details changed for Mr Simcha Asher Green on 12 December 2020 (2 pages)
18 December 2021Confirmation statement made on 11 December 2021 with updates (5 pages)
31 October 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
24 August 2021Previous accounting period shortened from 26 August 2020 to 25 August 2020 (1 page)
8 June 2021Registration of charge 042688610018, created on 28 May 2021 (13 pages)
28 May 2021Registration of charge 042688610014, created on 28 May 2021 (39 pages)
28 May 2021Registration of charge 042688610016, created on 28 May 2021 (25 pages)
28 May 2021Registration of charge 042688610015, created on 28 May 2021 (25 pages)
28 May 2021Registration of charge 042688610017, created on 28 May 2021 (18 pages)
3 February 2021Confirmation statement made on 11 December 2020 with updates (5 pages)
11 November 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
7 October 2020Director's details changed for Simcha Asher Green on 7 October 2020 (2 pages)
7 October 2020Change of details for Mr Simcha Green as a person with significant control on 7 October 2020 (2 pages)
7 October 2020Director's details changed for Simcha Asher Green on 7 October 2020 (2 pages)
30 June 2020Registration of charge 042688610013, created on 26 June 2020 (41 pages)
30 June 2020Registration of charge 042688610012, created on 26 June 2020 (22 pages)
26 June 2020Satisfaction of charge 042688610011 in full (1 page)
12 June 2020Registration of charge 042688610011, created on 11 June 2020 (22 pages)
26 May 2020Previous accounting period shortened from 27 August 2019 to 26 August 2019 (1 page)
25 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
21 May 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
3 January 2019Confirmation statement made on 11 December 2018 with no updates (3 pages)
24 August 2018Unaudited abridged accounts made up to 31 August 2017 (9 pages)
27 May 2018Previous accounting period shortened from 28 August 2017 to 27 August 2017 (1 page)
20 March 2018Confirmation statement made on 11 December 2017 with no updates (3 pages)
7 September 2017Registration of charge 042688610010, created on 5 September 2017 (9 pages)
7 September 2017Registration of charge 042688610009, created on 5 September 2017 (23 pages)
7 September 2017Registration of charge 042688610009, created on 5 September 2017 (23 pages)
7 September 2017Registration of charge 042688610010, created on 5 September 2017 (9 pages)
7 September 2017Registration of charge 042688610008, created on 5 September 2017 (25 pages)
7 September 2017Registration of charge 042688610008, created on 5 September 2017 (25 pages)
5 September 2017Satisfaction of charge 6 in full (1 page)
5 September 2017Satisfaction of charge 7 in full (1 page)
5 September 2017Satisfaction of charge 7 in full (1 page)
5 September 2017Satisfaction of charge 6 in full (1 page)
28 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
28 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
25 March 2017Compulsory strike-off action has been discontinued (1 page)
25 March 2017Compulsory strike-off action has been discontinued (1 page)
22 March 2017Confirmation statement made on 11 December 2016 with updates (5 pages)
22 March 2017Confirmation statement made on 11 December 2016 with updates (5 pages)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
10 October 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
10 October 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
28 August 2016Current accounting period shortened from 29 August 2015 to 28 August 2015 (1 page)
28 August 2016Current accounting period shortened from 29 August 2015 to 28 August 2015 (1 page)
29 May 2016Previous accounting period shortened from 30 August 2015 to 29 August 2015 (1 page)
29 May 2016Previous accounting period shortened from 30 August 2015 to 29 August 2015 (1 page)
11 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
(4 pages)
11 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
(4 pages)
11 December 2015Director's details changed for Simcha Asher Green on 1 October 2009 (2 pages)
11 December 2015Director's details changed for Simcha Asher Green on 1 October 2009 (2 pages)
11 December 2015Director's details changed for Simcha Asher Green on 1 October 2009 (2 pages)
1 September 2015Director's details changed for Mr Simcha Asher Green on 10 April 2015 (2 pages)
1 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(3 pages)
1 September 2015Termination of appointment of Simcha Asher Green as a director on 8 April 2011 (1 page)
1 September 2015Termination of appointment of Simcha Asher Green as a director on 8 April 2011 (1 page)
1 September 2015Director's details changed for Mr Simcha Asher Green on 10 April 2015 (2 pages)
1 September 2015Termination of appointment of Simcha Asher Green as a director on 8 April 2011 (1 page)
1 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(3 pages)
20 July 2015Registered office address changed from 115 Craven Park Road London N15 6BL to 149 Northwold Road London E5 8RL on 20 July 2015 (1 page)
20 July 2015Registered office address changed from 115 Craven Park Road London N15 6BL to 149 Northwold Road London E5 8RL on 20 July 2015 (1 page)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
7 February 2015Compulsory strike-off action has been discontinued (1 page)
7 February 2015Compulsory strike-off action has been discontinued (1 page)
6 February 2015Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(4 pages)
6 February 2015Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(4 pages)
9 December 2014First Gazette notice for compulsory strike-off (1 page)
9 December 2014First Gazette notice for compulsory strike-off (1 page)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
18 October 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2
(5 pages)
18 October 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2
(5 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
24 October 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
24 October 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
1 February 2012Total exemption small company accounts made up to 31 August 2010 (6 pages)
1 February 2012Total exemption small company accounts made up to 31 August 2010 (6 pages)
30 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
30 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
8 October 2011Compulsory strike-off action has been discontinued (1 page)
8 October 2011Compulsory strike-off action has been discontinued (1 page)
6 October 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
18 April 2011Appointment of Simcha Green as a director (3 pages)
18 April 2011Appointment of Simcha Green as a director (3 pages)
22 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
22 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 10 August 2009 with a full list of shareholders (3 pages)
15 March 2010Annual return made up to 10 August 2009 with a full list of shareholders (3 pages)
22 September 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
22 September 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
22 September 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
22 September 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
12 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
12 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
12 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
12 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
13 May 2009Appointment terminated secretary mordechai kahn (1 page)
13 May 2009Appointment terminated secretary mordechai kahn (1 page)
13 May 2009Appointment terminated director sarah kahn (1 page)
13 May 2009Appointment terminated director sarah kahn (1 page)
13 May 2009Director appointed simcha asher green (2 pages)
13 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
13 May 2009Director appointed simcha asher green (2 pages)
13 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
4 November 2008Return made up to 10/08/08; full list of members (3 pages)
4 November 2008Return made up to 10/08/08; full list of members (3 pages)
26 June 2008Appointment terminated director jacob fekette (1 page)
26 June 2008Appointment terminated director jacob fekette (1 page)
13 March 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
13 March 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
23 February 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
23 February 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
23 February 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
23 February 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
30 November 2007Return made up to 10/08/07; full list of members (2 pages)
30 November 2007Return made up to 10/08/07; full list of members (2 pages)
14 November 2007New secretary appointed (2 pages)
14 November 2007New secretary appointed (2 pages)
9 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 August 2007Director resigned (1 page)
20 August 2007Director resigned (1 page)
20 August 2007New director appointed (1 page)
20 August 2007New director appointed (1 page)
22 June 2007Return made up to 10/08/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 June 2007Return made up to 10/08/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
26 April 2007Registered office changed on 26/04/07 from: 12 ashtead road, london, E5 9BH (1 page)
26 April 2007Registered office changed on 26/04/07 from: 12 ashtead road, london, E5 9BH (1 page)
9 August 2006Particulars of mortgage/charge (4 pages)
9 August 2006Particulars of mortgage/charge (4 pages)
4 August 2006Particulars of mortgage/charge (5 pages)
4 August 2006Particulars of mortgage/charge (5 pages)
17 May 2006New director appointed (1 page)
17 May 2006New director appointed (1 page)
11 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
11 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
2 March 2006Director resigned (1 page)
2 March 2006Declaration of assistance for shares acquisition (4 pages)
2 March 2006Director resigned (1 page)
2 March 2006Director resigned (1 page)
2 March 2006Particulars of mortgage/charge (7 pages)
2 March 2006New director appointed (2 pages)
2 March 2006Secretary resigned (1 page)
2 March 2006Director resigned (1 page)
2 March 2006Secretary resigned (1 page)
2 March 2006New secretary appointed (2 pages)
2 March 2006Declaration of assistance for shares acquisition (4 pages)
2 March 2006New director appointed (2 pages)
2 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 March 2006Particulars of mortgage/charge (7 pages)
2 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 March 2006New secretary appointed (2 pages)
7 September 2005Return made up to 10/08/05; full list of members (5 pages)
7 September 2005Return made up to 10/08/05; full list of members (5 pages)
18 August 2005Total exemption small company accounts made up to 30 August 2004 (6 pages)
18 August 2005Total exemption small company accounts made up to 30 August 2004 (6 pages)
18 June 2005Accounting reference date shortened from 31/08/04 to 30/08/04 (1 page)
18 June 2005Accounting reference date shortened from 31/08/04 to 30/08/04 (1 page)
19 November 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
19 November 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
30 October 2004Return made up to 10/08/04; full list of members (5 pages)
30 October 2004Return made up to 10/08/04; full list of members (5 pages)
18 November 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
18 November 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
28 August 2003Return made up to 10/08/03; full list of members (5 pages)
28 August 2003Return made up to 10/08/03; full list of members (5 pages)
6 December 2002Location of register of members (1 page)
6 December 2002Location of register of members (1 page)
17 August 2002Return made up to 10/08/02; full list of members (6 pages)
17 August 2002Return made up to 10/08/02; full list of members (6 pages)
26 October 2001Particulars of mortgage/charge (7 pages)
26 October 2001Particulars of mortgage/charge (7 pages)
18 October 2001Particulars of mortgage/charge (3 pages)
18 October 2001Particulars of mortgage/charge (3 pages)
7 September 2001Secretary resigned (1 page)
7 September 2001Director resigned (1 page)
7 September 2001Director resigned (1 page)
7 September 2001Registered office changed on 07/09/01 from: the studio, saint nicholas close, elstree, hertfordshire WD6 3EW (1 page)
7 September 2001New director appointed (3 pages)
7 September 2001Registered office changed on 07/09/01 from: the studio, saint nicholas close, elstree, hertfordshire WD6 3EW (1 page)
7 September 2001Location of register of members (1 page)
7 September 2001Secretary resigned (1 page)
7 September 2001Location of register of members (1 page)
7 September 2001New director appointed (3 pages)
7 September 2001New director appointed (3 pages)
7 September 2001New director appointed (3 pages)
7 September 2001New secretary appointed (2 pages)
7 September 2001New secretary appointed (2 pages)
4 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
4 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
10 August 2001Incorporation (16 pages)
10 August 2001Incorporation (16 pages)