Company NameScotchmoor Ltd
DirectorBlima Blanche Stroh
Company StatusActive
Company Number04388754
CategoryPrivate Limited Company
Incorporation Date6 March 2002(22 years, 2 months ago)

Business Activity

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

Directors

Director NameMrs Blima Blanche Stroh
Date of BirthJuly 1952 (Born 71 years ago)
NationalityAmerican
StatusCurrent
Appointed06 March 2002(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address32 Paget Road
London
N16 5NQ
Secretary NameMalka Stroh
NationalityBritish
StatusCurrent
Appointed06 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address32 Paget Road
London
N16 5NQ
Secretary NameMr Jochanon Stroh
StatusCurrent
Appointed26 July 2017(15 years, 4 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Correspondence Address32 Paget Road
London
N16 5NQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 March 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 March 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address32 Paget Road
London
N16 5NQ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStamford Hill West
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£7,597
Cash£2,459
Current Liabilities£212,553

Accounts

Latest Accounts30 March 2023 (1 year, 1 month ago)
Next Accounts Due4 January 2025 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End04 April

Returns

Latest Return28 March 2023 (1 year, 1 month ago)
Next Return Due11 April 2024 (overdue)

Charges

15 September 2004Delivered on: 16 September 2004
Persons entitled: Capital Home Loans Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 spa road, atherton, manchester 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
6 January 2004Delivered on: 9 January 2004
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: F/H property k/a 16 glaserton road london N16 5QX t/no NGL127569 fixed charge all future f/h and l/h property together with al buildings, fixtures, plant and machinery, goodwill and uncalled capital, stocks, shares and other securities, book debts, bank accounts. See the mortgage charge document for full details.
Outstanding
6 January 2004Delivered on: 9 January 2004
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 16 glaserton road london N16 5QX t/no NGL127569.
Outstanding
21 October 2003Delivered on: 1 November 2003
Persons entitled: Capital Home Loans LTD.

Classification: Deed of 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: Property known as 16 glaserton road, london t/no NGL127569.
Outstanding
29 October 2003Delivered on: 30 October 2003
Persons entitled: Mortgage Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 1 ringley court, 91 kilcoby avenue, swinton, manchester.
Outstanding
18 July 2003Delivered on: 22 July 2003
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.
Particulars: 9 darlington court widnes cheshire WA8 7ST.
Outstanding
20 August 2020Delivered on: 21 August 2020
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as 10 perth road, london, N22 5RB and registered at the land registry with title absolute under title number MX298879.
Outstanding
1 July 2020Delivered on: 1 July 2020
Persons entitled: Kseye Capital Holdings LTD

Classification: A registered charge
Particulars: The freehold property known as 16 glaserton road, london (N16 5QX) as the same is registered at hm land registry with title number NGL127569.
Outstanding
19 December 2019Delivered on: 20 December 2019
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Outstanding
29 August 2002Delivered on: 2 September 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: Floating charge over. Undertaking and all property and assets.
Outstanding
19 December 2019Delivered on: 20 December 2019
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: 7 rusper road, london, N22 6RA.
Outstanding
4 July 2019Delivered on: 5 July 2019
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 7 rusper road, london N22 6RA being all of the land and buildings in title NGL140556 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
3 July 2019Delivered on: 4 July 2019
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 10 perth road, london N22 5RB being all of the land and buildings in title MX298879 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
12 June 2019Delivered on: 12 June 2019
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: Freehold property - 16 glaserton road london N16 5QX - title no. NGL127569.
Outstanding
25 June 2018Delivered on: 28 June 2018
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 4 scovell street, salford M7 2FA as registered under title number LA109138.
Outstanding
20 February 2012Delivered on: 24 February 2012
Persons entitled: Steven Joseph Mendelson, Mjf Ssas Trustees Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H land k/a 109,109A and 111 haughton green road, denton, manchester and 4 gibraltar lane, denton, manchester t/no GM927233.
Outstanding
11 June 2008Delivered on: 13 June 2008
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 40 linen court salford lancashire t/no GM657219 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding
11 June 2008Delivered on: 13 June 2008
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 9 darlington court widnes cheshire t/no CH439383 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding
21 September 2006Delivered on: 23 September 2006
Persons entitled: Capital Home Loans 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 16 glaserton road london t/n NGL127569.
Outstanding
7 August 2006Delivered on: 9 August 2006
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 4 scovell street salford lancashire.
Outstanding
29 August 2002Delivered on: 2 September 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.
Particulars: 40 linen court,trinity riverside salford M3 6JG.
Outstanding
7 October 2003Delivered on: 10 October 2003
Satisfied on: 28 November 2003
Persons entitled: Britannic Money PLC

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 being flat 1 ringley court 91 kilcoby avenue swinton manchester M27 8AU.
Fully Satisfied

Filing History

28 December 2023Total exemption full accounts made up to 30 March 2023 (8 pages)
20 April 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
30 March 2023Change of details for Mrs Blima Blanche Stroh as a person with significant control on 1 January 2023 (2 pages)
9 January 2023Total exemption full accounts made up to 30 March 2022 (8 pages)
13 April 2022Confirmation statement made on 28 March 2022 with updates (4 pages)
30 December 2021Total exemption full accounts made up to 30 March 2021 (8 pages)
23 April 2021Confirmation statement made on 28 March 2021 with updates (4 pages)
20 January 2021Total exemption full accounts made up to 30 March 2020 (8 pages)
21 August 2020Registration of charge 043887540022, created on 20 August 2020 (29 pages)
5 July 2020Total exemption full accounts made up to 30 March 2019 (8 pages)
1 July 2020Registration of charge 043887540021, created on 1 July 2020 (39 pages)
3 June 2020Confirmation statement made on 28 March 2020 with updates (4 pages)
5 April 2020Current accounting period shortened from 5 April 2019 to 4 April 2019 (1 page)
6 January 2020Previous accounting period shortened from 6 April 2019 to 5 April 2019 (1 page)
20 December 2019Registration of charge 043887540019, created on 19 December 2019 (27 pages)
20 December 2019Registration of charge 043887540020, created on 19 December 2019 (14 pages)
5 July 2019Registration of charge 043887540018, created on 4 July 2019 (7 pages)
4 July 2019Registration of charge 043887540017, created on 3 July 2019 (7 pages)
12 June 2019Satisfaction of charge 11 in full (1 page)
12 June 2019Registration of charge 043887540016, created on 12 June 2019 (4 pages)
12 June 2019Satisfaction of charge 9 in full (1 page)
12 June 2019Satisfaction of charge 5 in full (1 page)
12 June 2019Satisfaction of charge 6 in full (1 page)
12 June 2019Satisfaction of charge 12 in full (2 pages)
12 June 2019Satisfaction of charge 13 in full (2 pages)
17 April 2019Confirmation statement made on 28 March 2019 with updates (3 pages)
17 April 2019Registered office address changed from 32 Paget Road London N16 5NQ England to 25 Glaserton Road London N16 5QU on 17 April 2019 (1 page)
9 April 2019Registered office address changed from 25 Glaserton Road London N16 5QU to 32 Paget Road London N16 5NQ on 9 April 2019 (1 page)
31 March 2019Total exemption full accounts made up to 30 March 2018 (9 pages)
6 January 2019Previous accounting period shortened from 7 April 2018 to 6 April 2018 (1 page)
21 December 2018Previous accounting period extended from 23 March 2018 to 7 April 2018 (1 page)
17 July 2018Satisfaction of charge 10 in full (1 page)
28 June 2018Registration of charge 043887540015, created on 25 June 2018 (3 pages)
3 May 2018Satisfaction of charge 2 in full (1 page)
3 May 2018Satisfaction of charge 3 in full (1 page)
3 May 2018Satisfaction of charge 1 in full (1 page)
3 May 2018Satisfaction of charge 7 in full (1 page)
3 May 2018Satisfaction of charge 8 in full (2 pages)
3 May 2018Satisfaction of charge 14 in full (1 page)
2 May 2018Confirmation statement made on 28 March 2018 with updates (4 pages)
19 December 2017Total exemption full accounts made up to 30 March 2017 (9 pages)
19 December 2017Total exemption full accounts made up to 30 March 2017 (9 pages)
26 July 2017Appointment of Mr Jochanon Stroh as a secretary on 26 July 2017 (2 pages)
26 July 2017Appointment of Mr Jochanon Stroh as a secretary on 26 July 2017 (2 pages)
27 June 2017Compulsory strike-off action has been discontinued (1 page)
27 June 2017Compulsory strike-off action has been discontinued (1 page)
25 June 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
25 June 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
31 March 2017Total exemption small company accounts made up to 30 March 2016 (8 pages)
31 March 2017Total exemption small company accounts made up to 30 March 2016 (8 pages)
22 March 2017Previous accounting period shortened from 24 March 2016 to 23 March 2016 (1 page)
22 March 2017Previous accounting period shortened from 24 March 2016 to 23 March 2016 (1 page)
22 December 2016Previous accounting period shortened from 25 March 2016 to 24 March 2016 (1 page)
22 December 2016Previous accounting period shortened from 25 March 2016 to 24 March 2016 (1 page)
21 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(4 pages)
21 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(4 pages)
23 March 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 March 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 December 2015Previous accounting period shortened from 26 March 2015 to 25 March 2015 (1 page)
24 December 2015Previous accounting period shortened from 26 March 2015 to 25 March 2015 (1 page)
25 June 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
(4 pages)
25 June 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
(4 pages)
23 March 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 March 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 December 2014Previous accounting period shortened from 27 March 2014 to 26 March 2014 (1 page)
24 December 2014Previous accounting period shortened from 27 March 2014 to 26 March 2014 (1 page)
14 May 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(4 pages)
14 May 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(4 pages)
23 March 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 March 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 December 2013Previous accounting period shortened from 28 March 2013 to 27 March 2013 (1 page)
24 December 2013Previous accounting period shortened from 28 March 2013 to 27 March 2013 (1 page)
8 May 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
20 March 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 March 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 December 2012Previous accounting period shortened from 29 March 2012 to 28 March 2012 (1 page)
28 December 2012Previous accounting period shortened from 29 March 2012 to 28 March 2012 (1 page)
31 May 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
24 February 2012Particulars of a mortgage or charge / charge no: 14 (5 pages)
24 February 2012Particulars of a mortgage or charge / charge no: 14 (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 June 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
30 March 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 March 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Previous accounting period shortened from 30 March 2010 to 29 March 2010 (1 page)
30 December 2010Previous accounting period shortened from 30 March 2010 to 29 March 2010 (1 page)
13 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
28 April 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
28 April 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
29 January 2010Previous accounting period shortened from 31 March 2009 to 30 March 2009 (1 page)
29 January 2010Previous accounting period shortened from 31 March 2009 to 30 March 2009 (1 page)
4 December 2009Annual return made up to 28 March 2008 with a full list of shareholders (3 pages)
4 December 2009Annual return made up to 28 March 2008 with a full list of shareholders (3 pages)
4 December 2009Annual return made up to 28 March 2009 with a full list of shareholders (3 pages)
4 December 2009Annual return made up to 28 March 2009 with a full list of shareholders (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
13 June 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
13 June 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
13 June 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
13 June 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 March 2007Return made up to 06/03/07; full list of members (6 pages)
31 March 2007Return made up to 06/03/07; full list of members (6 pages)
23 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 September 2006Particulars of mortgage/charge (3 pages)
23 September 2006Particulars of mortgage/charge (3 pages)
9 August 2006Particulars of mortgage/charge (3 pages)
9 August 2006Particulars of mortgage/charge (3 pages)
9 March 2006Return made up to 06/03/06; full list of members (6 pages)
9 March 2006Return made up to 06/03/06; full list of members (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 March 2005Return made up to 06/03/05; full list of members (6 pages)
1 March 2005Return made up to 06/03/05; full list of members (6 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 September 2004Particulars of mortgage/charge (3 pages)
16 September 2004Particulars of mortgage/charge (3 pages)
18 May 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 May 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
25 March 2004Return made up to 06/03/04; full list of members (6 pages)
25 March 2004Return made up to 06/03/04; full list of members (6 pages)
9 January 2004Particulars of mortgage/charge (3 pages)
9 January 2004Particulars of mortgage/charge (3 pages)
9 January 2004Particulars of mortgage/charge (3 pages)
9 January 2004Particulars of mortgage/charge (3 pages)
28 November 2003Declaration of satisfaction of mortgage/charge (1 page)
28 November 2003Declaration of satisfaction of mortgage/charge (1 page)
1 November 2003Particulars of mortgage/charge (3 pages)
1 November 2003Particulars of mortgage/charge (3 pages)
30 October 2003Particulars of mortgage/charge (3 pages)
30 October 2003Particulars of mortgage/charge (3 pages)
10 October 2003Particulars of mortgage/charge (2 pages)
10 October 2003Particulars of mortgage/charge (2 pages)
4 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 July 2003Particulars of mortgage/charge (3 pages)
22 July 2003Particulars of mortgage/charge (3 pages)
3 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 March 2003Return made up to 06/03/03; full list of members (6 pages)
27 March 2003Return made up to 06/03/03; full list of members (6 pages)
2 September 2002Particulars of mortgage/charge (3 pages)
2 September 2002Particulars of mortgage/charge (3 pages)
2 September 2002Particulars of mortgage/charge (3 pages)
2 September 2002Particulars of mortgage/charge (3 pages)
3 April 2002New director appointed (2 pages)
3 April 2002New secretary appointed (2 pages)
3 April 2002Registered office changed on 03/04/02 from: 25 glaserton rd london N16 5QU (1 page)
3 April 2002Registered office changed on 03/04/02 from: 25 glaserton rd london N16 5QU (1 page)
3 April 2002New secretary appointed (2 pages)
3 April 2002New director appointed (2 pages)
22 March 2002Registered office changed on 22/03/02 from: 39A leicester road salford manchester M7 4AS (1 page)
22 March 2002Director resigned (1 page)
22 March 2002Registered office changed on 22/03/02 from: 39A leicester road salford manchester M7 4AS (1 page)
22 March 2002Secretary resigned (1 page)
22 March 2002Secretary resigned (1 page)
22 March 2002Director resigned (1 page)
6 March 2002Incorporation (9 pages)
6 March 2002Incorporation (9 pages)