Company NameLionview Estates Ltd
DirectorsAbraham Schechter and Debora Schechter
Company StatusActive
Company Number04624122
CategoryPrivate Limited Company
Incorporation Date23 December 2002(21 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Abraham Schechter
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2003(3 months, 2 weeks after company formation)
Appointment Duration21 years
RoleAdministrator
Country of ResidenceEngland
Correspondence Address141 Castlewood Road
London
N15 6BD
Secretary NameMrs Debora Schechter
NationalityFrench
StatusCurrent
Appointed07 April 2003(3 months, 2 weeks after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address141 Castlewood Road
London
N15 6BD
Director NameMrs Debora Schechter
Date of BirthAugust 1962 (Born 61 years ago)
NationalityFrench
StatusCurrent
Appointed20 March 2006(3 years, 2 months after company formation)
Appointment Duration18 years, 1 month
RoleHome
Country of ResidenceEngland
Correspondence Address141 Castlewood Road
London
N15 6BD
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed23 December 2002(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed23 December 2002(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered Address141 Castlewood Road
London
N15 6BD
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Abraham Schechter
50.00%
Ordinary
1 at £1Debora Schechter
50.00%
Ordinary

Financials

Year2014
Net Worth-£28,068
Cash£1,675
Current Liabilities£25,163

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due27 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End27 December

Returns

Latest Return20 January 2024 (3 months, 1 week ago)
Next Return Due3 February 2025 (9 months, 1 week from now)

Charges

1 March 2005Delivered on: 4 March 2005
Persons entitled: Woolwich PLC

Classification: Mortgage
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: 45 levens street, pendleton, salford.
Outstanding
28 January 2005Delivered on: 29 January 2005
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 37 ferrar road,manchester.
Outstanding
10 September 2004Delivered on: 11 September 2004
Persons entitled: Barclays Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 43 green st middleton manchester M24 2HV.
Outstanding
10 September 2004Delivered on: 11 September 2004
Persons entitled: Barclays Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 brook house avenue eccles manchester M30 7PA.
Outstanding
19 August 2004Delivered on: 21 August 2004
Persons entitled: Barclays Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 westway droylesden manchester.
Outstanding
18 February 2004Delivered on: 19 February 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: 385 bury new road prestwich manchester.
Outstanding
18 February 2022Delivered on: 28 February 2022
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 24 fenwick way, canvey island, SS8 9FF registered at hm land registry with title number EX386762.
Outstanding
11 July 2008Delivered on: 18 July 2008
Persons entitled: Mortgage Express

Classification: Mortgage
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: 45 levens street salford lancashire t/no LA86813 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
31 May 2006Delivered on: 5 June 2006
Persons entitled: Mortgage Express

Classification: Mortgage
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: 38 brown street failsworth lancs t/no GM797876 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
6 January 2006Delivered on: 10 January 2006
Persons entitled: Mortgage Trust LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 10 somerfield rd, blackley, manchester.
Outstanding
30 September 2005Delivered on: 4 October 2005
Persons entitled: Mortgage Trust LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 385 bury new road prestwich manchester.
Outstanding
19 April 2005Delivered on: 22 April 2005
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 48 annable road droylsden manchester.
Outstanding
12 November 2003Delivered on: 13 November 2003
Satisfied on: 25 May 2005
Persons entitled: Woolwich Direct

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 291 bury new road whitefield manchester.
Fully Satisfied
29 October 2003Delivered on: 8 November 2003
Satisfied on: 10 May 2005
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 385 bury new road prestwich manchester.
Fully Satisfied
9 October 2003Delivered on: 20 October 2003
Satisfied on: 25 May 2005
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 11 connaught avenue whitefield.
Fully Satisfied

Filing History

19 December 2017Micro company accounts made up to 28 December 2016 (2 pages)
26 September 2017Previous accounting period shortened from 29 December 2016 to 28 December 2016 (1 page)
8 March 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
13 September 2016Total exemption small company accounts made up to 29 December 2015 (3 pages)
29 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2
(5 pages)
19 October 2015Total exemption small company accounts made up to 29 December 2014 (3 pages)
21 September 2015Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page)
23 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(5 pages)
22 September 2014Total exemption small company accounts made up to 30 December 2013 (3 pages)
29 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(5 pages)
10 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
18 September 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page)
5 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
1 March 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Debora Schechter on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Debora Schechter on 1 March 2010 (2 pages)
3 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 April 2009Return made up to 02/02/09; no change of members (4 pages)
12 December 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
18 July 2008Particulars of a mortgage or charge / charge no: 14 (4 pages)
31 January 2008Return made up to 20/01/08; full list of members (2 pages)
19 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
5 March 2007Return made up to 20/01/07; full list of members (7 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 June 2006Particulars of mortgage/charge (4 pages)
28 April 2006New director appointed (2 pages)
31 January 2006Return made up to 20/01/06; full list of members (6 pages)
10 January 2006Particulars of mortgage/charge (3 pages)
29 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 October 2005Particulars of mortgage/charge (3 pages)
25 May 2005Declaration of satisfaction of mortgage/charge (1 page)
25 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 April 2005Particulars of mortgage/charge (3 pages)
4 March 2005Particulars of mortgage/charge (3 pages)
11 February 2005Return made up to 20/01/05; full list of members (6 pages)
29 January 2005Particulars of mortgage/charge (3 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
11 September 2004Particulars of mortgage/charge (3 pages)
11 September 2004Particulars of mortgage/charge (3 pages)
21 August 2004Particulars of mortgage/charge (3 pages)
19 February 2004Particulars of mortgage/charge (3 pages)
29 January 2004Return made up to 20/01/04; full list of members (6 pages)
13 November 2003Particulars of mortgage/charge (3 pages)
12 November 2003Memorandum and Articles of Association (1 page)
8 November 2003Particulars of mortgage/charge (3 pages)
20 October 2003Particulars of mortgage/charge (3 pages)
17 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 May 2003New director appointed (2 pages)
17 April 2003New secretary appointed (2 pages)
17 April 2003Registered office changed on 17/04/03 from: 43 wellington avenue london N15 6AX (1 page)
17 April 2003Director resigned (1 page)
17 April 2003Secretary resigned (1 page)
23 December 2002Incorporation (14 pages)