London
NW10 6RF
Secretary Name | Sue Korine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 18 years, 9 months (resigned 05 January 2023) |
Role | Company Director |
Correspondence Address | Cumberland House 80 Scrubs Lane London NW10 6RF |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | Cumberland House 80 Scrubs Lane London NW10 6RF |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | College Park and Old Oak |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1000 at £1 | Carmi Korine 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,070,490 |
Cash | £56,577 |
Current Liabilities | £454,671 |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 3 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 December 2024 (8 months, 3 weeks from now) |
8 April 2010 | Delivered on: 15 April 2010 Persons entitled: Anglo Irish Asset Finance PLC Classification: A mortgage of shares Secured details: All monies due or to become due from the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Mortgaged and charged and agreed to mortgage and charge the shares including 400,000 paid up ordinary £1 shares with full title guarantee for all or any of the secured liabilities see image for full details. Outstanding |
---|---|
9 August 2007 | Delivered on: 11 August 2007 Persons entitled: Mortgage Express Classification: Mortgage Secured details: £235,000.00 due or to become due from the company to. Particulars: Flat 3 florin court 70 tanner street london 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 |
18 June 2007 | Delivered on: 20 June 2007 Persons entitled: Mortgage Express Classification: Mortgage Secured details: £253500.00 due or to become due from the company to. Particulars: 238C randolph avenue london, 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 |
15 June 2007 | Delivered on: 20 June 2007 Persons entitled: Mortgage Express Classification: Mortgage Secured details: £360000.00 due or to become due from the company to. Particulars: Flat 23, william court, 6 hall road, london 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 |
15 June 2007 | Delivered on: 20 June 2007 Persons entitled: Mortgage Express Classification: Mortgage Secured details: £250000.00 due or to become due from the company to. Particulars: Flat 2, newton court, allitsen road, london 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 |
21 February 2007 | Delivered on: 2 March 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £416,500 and all other monies due or to become due. Particulars: 11 birley lodge, 63 acacia road, london. Fixed charge over all rental income and. Outstanding |
24 April 2023 | Delivered on: 25 April 2023 Persons entitled: Yorkshire Building Society Classification: A registered charge Particulars: The freehold property known as 332 west end lane london NW6 1LN. Title number: LN186692. Outstanding |
19 January 2023 | Delivered on: 24 January 2023 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: The property known as first floor flat, 26 nevern place, london SW5 9PP. Outstanding |
28 November 2006 | Delivered on: 30 November 2006 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £234,590.00 and all other monies due or to become due. Particulars: Flat 22 somerville point 305 rotherhithe street london. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
15 November 2022 | Delivered on: 21 November 2022 Persons entitled: Belmont Green Finance Limited Classification: A registered charge Particulars: 71B chaplin road, london NW2 5PS. Outstanding |
8 September 2022 | Delivered on: 12 September 2022 Persons entitled: Belmont Green Financing Limited Classification: A registered charge Particulars: The property known as 91 commodore house, 8 admiralty avenue, london E16 2PZ. Outstanding |
8 November 2021 | Delivered on: 9 November 2021 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: The property known as 10 napier road, london NW10 5XJ. Outstanding |
12 July 2021 | Delivered on: 20 July 2021 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: The property known as 6, 1 yeoman street, london SE8 5DP. Outstanding |
19 July 2021 | Delivered on: 19 July 2021 Persons entitled: Yorkshire Building Society Classification: A registered charge Particulars: The leasehold properties known as. 24 fordwych court shoot up hill london NW2 3PH, title number: NGL961286. 2 birchington court west end lane london NW6 4BP, title number: NGL903811. Flat 9 cleveland mansions 44 willesden lane london NW6 7SY, title number: AGL444049. 31B heathway court finchley road london NW3 7TS, title number: AGL349378. Outstanding |
25 June 2021 | Delivered on: 7 July 2021 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: The property known as flat c, 13 kingdon road, london NW6 1PJ. Outstanding |
22 November 2019 | Delivered on: 25 November 2019 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: Flat 1, 141 dartmouth road, willesden green, london, NW2 4EN being all the property registered under title number NGL829577. Outstanding |
25 April 2019 | Delivered on: 30 April 2019 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 62 chapter road, london NW2 5LG. Outstanding |
25 April 2019 | Delivered on: 30 April 2019 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: Flat d, 41-43 dean road, london NW2 5AB. Outstanding |
25 April 2019 | Delivered on: 30 April 2019 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 62A chapter road, london NW2 5LG. Outstanding |
25 April 2019 | Delivered on: 30 April 2019 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 1307 gateway tower, 28 western gateway, london E16 1YN. Outstanding |
20 August 2018 | Delivered on: 20 August 2018 Persons entitled: Yorkshire Building Society Classification: A registered charge Particulars: Flat 9 cleveland mansions, 44-46 willesden lane london NW6 7SY. Outstanding |
6 April 2018 | Delivered on: 10 April 2018 Persons entitled: Paragon Bank PLC Paragon Mortgages (2010) Limited Classification: A registered charge Particulars: None. Outstanding |
6 April 2018 | Delivered on: 10 April 2018 Persons entitled: Paragon Bank PLC Paragon Mortgages (2010) Limited Paragon Bank PLC Paragon Mortgages (2010) Limited Classification: A registered charge Particulars: None. Outstanding |
6 April 2018 | Delivered on: 10 April 2018 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 24 ensign house tavern quay rope street london and parking space 16 tavern quay rope street. Outstanding |
6 April 2018 | Delivered on: 10 April 2018 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 1 victoria villas, 43 victoria road, london. Outstanding |
28 March 2018 | Delivered on: 9 April 2018 Persons entitled: Yorkshire Building Society T/a Norwich & Peterborough Building Society Classification: A registered charge Particulars: The leasehold property known as 31B heathway court, finchley road, london, NW3 7TS. Outstanding |
27 July 2016 | Delivered on: 8 August 2016 Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society) Classification: A registered charge Particulars: The leasehold property known as flat 9 cleveland mansions, 44 willesden lane, london, NW6 7SY. Outstanding |
17 April 2015 | Delivered on: 20 April 2015 Persons entitled: Yorkshire Building Society T/a Norwich and Peterborough Building Society Classification: A registered charge Particulars: The leasehold property known as 2 birchington court, west end lane, london, NW6 4BP. Outstanding |
15 April 2014 | Delivered on: 19 April 2014 Persons entitled: Norwich and Peterborough Building Society Classification: A registered charge Particulars: L/H property k/a 24 fordwych court shoot up hill london. Outstanding |
2 November 2004 | Delivered on: 23 November 2004 Satisfied on: 12 January 2007 Persons entitled: Clydesdale Bank Public Limited Liability Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22 somerville point 305 rutherhithe street london. Fully Satisfied |
2 November 2004 | Delivered on: 23 November 2004 Satisfied on: 15 May 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 florin court, tanner street, london. Fully Satisfied |
25 April 2023 | Registration of charge 050492620031, created on 24 April 2023 (8 pages) |
---|---|
24 January 2023 | Registration of charge 050492620030, created on 19 January 2023 (4 pages) |
19 December 2022 | Confirmation statement made on 3 December 2022 with updates (4 pages) |
30 November 2022 | Total exemption full accounts made up to 28 February 2022 (11 pages) |
21 November 2022 | Registration of charge 050492620029, created on 15 November 2022 (4 pages) |
12 September 2022 | Registration of charge 050492620028, created on 8 September 2022 (4 pages) |
13 June 2022 | Satisfaction of charge 9 in full (1 page) |
15 December 2021 | Confirmation statement made on 3 December 2021 with no updates (3 pages) |
30 November 2021 | Total exemption full accounts made up to 28 February 2021 (12 pages) |
9 November 2021 | Registration of charge 050492620027, created on 8 November 2021 (4 pages) |
20 July 2021 | Registration of charge 050492620026, created on 12 July 2021 (4 pages) |
19 July 2021 | Registration of charge 050492620025, created on 19 July 2021 (9 pages) |
7 July 2021 | Registration of charge 050492620024, created on 25 June 2021 (4 pages) |
16 December 2020 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
1 December 2020 | Total exemption full accounts made up to 28 February 2020 (12 pages) |
19 December 2019 | Director's details changed for Mr Carmi Korine on 19 December 2019 (2 pages) |
19 December 2019 | Change of details for Mr Carmi Korine as a person with significant control on 19 December 2019 (2 pages) |
3 December 2019 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
3 December 2019 | Director's details changed for Mr Carmi Korine on 2 December 2019 (2 pages) |
3 December 2019 | Change of details for Mr Carmi Korine as a person with significant control on 2 December 2019 (2 pages) |
26 November 2019 | Total exemption full accounts made up to 28 February 2019 (12 pages) |
25 November 2019 | Registration of charge 050492620023, created on 22 November 2019 (4 pages) |
30 April 2019 | Registration of charge 050492620021, created on 25 April 2019 (3 pages) |
30 April 2019 | Registration of charge 050492620022, created on 25 April 2019 (4 pages) |
30 April 2019 | Registration of charge 050492620019, created on 25 April 2019 (4 pages) |
30 April 2019 | Registration of charge 050492620020, created on 25 April 2019 (3 pages) |
4 January 2019 | Confirmation statement made on 4 January 2019 with updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (11 pages) |
20 August 2018 | Registration of charge 050492620018, created on 20 August 2018 (4 pages) |
10 April 2018 | Registration of charge 050492620017, created on 6 April 2018 (19 pages) |
10 April 2018 | Registration of charge 050492620014, created on 6 April 2018 (6 pages) |
10 April 2018 | Registration of charge 050492620016, created on 6 April 2018 (19 pages) |
10 April 2018 | Registration of charge 050492620015, created on 6 April 2018 (6 pages) |
9 April 2018 | Registration of charge 050492620013, created on 28 March 2018 (6 pages) |
20 February 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
24 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
8 December 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
8 December 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
8 August 2016 | Registration of charge 050492620012, created on 27 July 2016 (6 pages) |
8 August 2016 | Registration of charge 050492620012, created on 27 July 2016 (6 pages) |
22 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
6 December 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
6 December 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
8 June 2015 | Secretary's details changed for Sue Korine on 22 May 2015 (1 page) |
8 June 2015 | Secretary's details changed for Sue Korine on 22 May 2015 (1 page) |
29 May 2015 | Registered office address changed from 602 Cumberland House 80 Scrubs Lane London NW10 6RF to Cumberland House 80 Scrubs Lane London NW10 6RF on 29 May 2015 (1 page) |
29 May 2015 | Director's details changed for Carmi Korine on 22 May 2015 (2 pages) |
29 May 2015 | Registered office address changed from 602 Cumberland House 80 Scrubs Lane London NW10 6RF to Cumberland House 80 Scrubs Lane London NW10 6RF on 29 May 2015 (1 page) |
29 May 2015 | Director's details changed for Carmi Korine on 22 May 2015 (2 pages) |
20 April 2015 | Registration of charge 050492620011, created on 17 April 2015 (6 pages) |
20 April 2015 | Registration of charge 050492620011, created on 17 April 2015 (6 pages) |
23 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
1 December 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
1 December 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
19 April 2014 | Registration of charge 050492620010 (8 pages) |
19 April 2014 | Registration of charge 050492620010 (8 pages) |
28 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
4 December 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
4 December 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
21 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
7 December 2012 | Accounts for a small company made up to 29 February 2012 (7 pages) |
7 December 2012 | Accounts for a small company made up to 29 February 2012 (7 pages) |
20 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Director's details changed for Carmi Korine on 1 June 2010 (2 pages) |
14 February 2012 | Director's details changed for Carmi Korine on 1 June 2010 (2 pages) |
14 February 2012 | Director's details changed for Carmi Korine on 1 June 2010 (2 pages) |
5 December 2011 | Accounts for a small company made up to 28 February 2011 (7 pages) |
5 December 2011 | Accounts for a small company made up to 28 February 2011 (7 pages) |
21 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Secretary's details changed for Sue Korine on 19 February 2011 (2 pages) |
21 February 2011 | Secretary's details changed for Sue Korine on 19 February 2011 (2 pages) |
29 November 2010 | Accounts for a small company made up to 28 February 2010 (5 pages) |
29 November 2010 | Accounts for a small company made up to 28 February 2010 (5 pages) |
15 April 2010 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
15 April 2010 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
9 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Registered office address changed from 204 Cumberland House 80 Scrubs Lane London NW10 6RF on 9 March 2010 (1 page) |
9 March 2010 | Registered office address changed from 204 Cumberland House 80 Scrubs Lane London NW10 6RF on 9 March 2010 (1 page) |
9 March 2010 | Registered office address changed from 204 Cumberland House 80 Scrubs Lane London NW10 6RF on 9 March 2010 (1 page) |
9 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
22 December 2009 | Accounts for a small company made up to 28 February 2009 (6 pages) |
22 December 2009 | Accounts for a small company made up to 28 February 2009 (6 pages) |
13 March 2009 | Return made up to 19/02/09; full list of members (3 pages) |
13 March 2009 | Return made up to 19/02/09; full list of members (3 pages) |
27 December 2008 | Accounts for a small company made up to 28 February 2008 (6 pages) |
27 December 2008 | Accounts for a small company made up to 28 February 2008 (6 pages) |
5 March 2008 | Return made up to 19/02/08; full list of members (3 pages) |
5 March 2008 | Return made up to 19/02/08; full list of members (3 pages) |
27 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
27 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
11 August 2007 | Particulars of mortgage/charge (3 pages) |
11 August 2007 | Particulars of mortgage/charge (3 pages) |
20 June 2007 | Particulars of mortgage/charge (3 pages) |
20 June 2007 | Particulars of mortgage/charge (3 pages) |
20 June 2007 | Particulars of mortgage/charge (3 pages) |
20 June 2007 | Particulars of mortgage/charge (3 pages) |
20 June 2007 | Particulars of mortgage/charge (3 pages) |
20 June 2007 | Particulars of mortgage/charge (3 pages) |
15 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2007 | Return made up to 17/02/07; full list of members (2 pages) |
9 March 2007 | Return made up to 17/02/07; full list of members (2 pages) |
2 March 2007 | Particulars of mortgage/charge (4 pages) |
2 March 2007 | Particulars of mortgage/charge (4 pages) |
12 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
3 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
30 November 2006 | Particulars of mortgage/charge (3 pages) |
30 November 2006 | Particulars of mortgage/charge (3 pages) |
8 March 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
8 March 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
19 February 2006 | Return made up to 17/02/06; full list of members (2 pages) |
19 February 2006 | Return made up to 17/02/06; full list of members (2 pages) |
16 March 2005 | Return made up to 19/02/05; full list of members (2 pages) |
16 March 2005 | Return made up to 19/02/05; full list of members (2 pages) |
22 December 2004 | Ad 02/11/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
22 December 2004 | Ad 02/11/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
22 December 2004 | Statement of affairs (10 pages) |
22 December 2004 | Statement of affairs (10 pages) |
13 December 2004 | Registered office changed on 13/12/04 from: 15 old oak common lane london W3 7EL (1 page) |
13 December 2004 | Registered office changed on 13/12/04 from: 15 old oak common lane london W3 7EL (1 page) |
7 December 2004 | Secretary's particulars changed (1 page) |
7 December 2004 | Secretary's particulars changed (1 page) |
24 November 2004 | Director's particulars changed (1 page) |
24 November 2004 | Director's particulars changed (1 page) |
23 November 2004 | Particulars of mortgage/charge (3 pages) |
23 November 2004 | Particulars of mortgage/charge (3 pages) |
23 November 2004 | Particulars of mortgage/charge (3 pages) |
23 November 2004 | Particulars of mortgage/charge (3 pages) |
26 October 2004 | Registered office changed on 26/10/04 from: 120 east road london N1 6AA (1 page) |
26 October 2004 | Resolutions
|
26 October 2004 | Registered office changed on 26/10/04 from: 120 east road london N1 6AA (1 page) |
26 October 2004 | Resolutions
|
13 May 2004 | New director appointed (1 page) |
13 May 2004 | Director resigned (1 page) |
13 May 2004 | Secretary resigned (1 page) |
13 May 2004 | Secretary resigned (1 page) |
13 May 2004 | Director resigned (1 page) |
13 May 2004 | New director appointed (1 page) |
13 May 2004 | New secretary appointed (1 page) |
13 May 2004 | New secretary appointed (1 page) |
19 February 2004 | Incorporation (17 pages) |
19 February 2004 | Incorporation (17 pages) |