Company NameByfore Limited
DirectorJacques Hoffmann
Company StatusActive
Company Number05099174
CategoryPrivate Limited Company
Incorporation Date8 April 2004(20 years ago)

Business Activity

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

Directors

Director NameJacques Hoffmann
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2004(1 month after company formation)
Appointment Duration19 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Paget Road
London
N16 5NQ
Secretary NameMrs Faige Iehidis Hoffman
NationalityBritish
StatusCurrent
Appointed12 May 2004(1 month after company formation)
Appointment Duration19 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Paget Road
London
N16 5NQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 April 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address30 Paget Road
London
N16 5NQ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStamford Hill West
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Jacques Hoffman
100.00%
Ordinary

Financials

Year2014
Net Worth£549,409
Cash£77
Current Liabilities£101,924

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due29 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End29 April

Returns

Latest Return8 April 2023 (1 year ago)
Next Return Due22 April 2024 (overdue)

Charges

5 August 2022Delivered on: 8 August 2022
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: 68 king edwards road enfield EN3 7DB registered at H.M. land registry under title number NGL338131.
Outstanding
7 July 2017Delivered on: 10 July 2017
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: All freehold and leasehold property together with all buildings and fixtures thereon vested in the company.
Outstanding
7 July 2017Delivered on: 10 July 2017
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: All that leasehold interest in the land and property known as flat 1 mercury house 7 heather park drive wembley HA0 1SS and comprised in the lease dated 26 september 2016 and made between rsbs developments limited (1) and byfore limited (2) as the same is registered at hm land registry with title absolute under title number AGL390371.
Outstanding
1 October 2015Delivered on: 2 October 2015
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: Freehold property - 37 wycombe road, london, N17 9XN - title no: MX414540.
Outstanding
4 February 2010Delivered on: 20 February 2010
Persons entitled: Santander UK PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to any group memeber on any account whatsoever.
Particulars: By way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge.
Outstanding
4 February 2010Delivered on: 10 February 2010
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to any group member on any account whatsoever.
Particulars: F/H property known as 37 wycombe road london t/n MX414540 together with all buildings fixtures and fittings as well as any related rights see image for full details.
Outstanding
25 June 2007Delivered on: 3 July 2007
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: 68 king edwards road enfield middlesex t/no ngl 338131 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. See the mortgage charge document for full details.
Outstanding
3 March 2023Delivered on: 3 March 2023
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: Freehold property - 37 wycombe road london N17 9XN - title no. MX414540.
Outstanding
1 September 2004Delivered on: 7 September 2004
Satisfied on: 11 February 2010
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: All the property k/a 68 king edwards road enfield middlesex. 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
14 June 2004Delivered on: 29 June 2004
Satisfied on: 11 February 2010
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.
Fully Satisfied

Filing History

8 April 2020Confirmation statement made on 8 April 2020 with updates (4 pages)
29 January 2020Unaudited abridged accounts made up to 30 April 2019 (9 pages)
8 April 2019Confirmation statement made on 8 April 2019 with updates (4 pages)
31 January 2019Unaudited abridged accounts made up to 30 April 2018 (9 pages)
9 April 2018Confirmation statement made on 8 April 2018 with updates (4 pages)
31 January 2018Unaudited abridged accounts made up to 30 April 2017 (9 pages)
10 July 2017Registration of charge 050991740007, created on 7 July 2017 (33 pages)
10 July 2017Registration of charge 050991740007, created on 7 July 2017 (33 pages)
10 July 2017Registration of charge 050991740008, created on 7 July 2017 (16 pages)
10 July 2017Registration of charge 050991740008, created on 7 July 2017 (16 pages)
28 June 2017Satisfaction of charge 4 in full (1 page)
28 June 2017Satisfaction of charge 4 in full (1 page)
10 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
5 December 2016Satisfaction of charge 5 in full (2 pages)
5 December 2016Satisfaction of charge 5 in full (2 pages)
11 April 2016Director's details changed for Jacques Hoffmann on 15 February 2016 (2 pages)
11 April 2016Director's details changed for Jacques Hoffmann on 15 February 2016 (2 pages)
8 April 2016Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 8 April 2016 (1 page)
8 April 2016Secretary's details changed for Mrs Faige Yehidis Hoffman on 15 February 2016 (1 page)
8 April 2016Secretary's details changed for Mrs Faige Yehidis Hoffman on 15 February 2016 (1 page)
8 April 2016Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 8 April 2016 (1 page)
8 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(4 pages)
8 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(4 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
2 October 2015Registration of charge 050991740006, created on 1 October 2015 (5 pages)
2 October 2015Registration of charge 050991740006, created on 1 October 2015 (5 pages)
2 October 2015Registration of charge 050991740006, created on 1 October 2015 (5 pages)
14 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(4 pages)
14 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(4 pages)
14 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
17 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(4 pages)
17 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(4 pages)
17 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(4 pages)
25 November 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
25 November 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
10 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
9 April 2013Director's details changed for Jacques Hoffmann on 8 April 2013 (2 pages)
9 April 2013Secretary's details changed for Mrs Faige Yehidis Hoffman on 8 April 2013 (2 pages)
9 April 2013Director's details changed for Jacques Hoffmann on 8 April 2013 (2 pages)
9 April 2013Director's details changed for Jacques Hoffmann on 8 April 2013 (2 pages)
9 April 2013Secretary's details changed for Mrs Faige Yehidis Hoffman on 8 April 2013 (2 pages)
9 April 2013Secretary's details changed for Mrs Faige Yehidis Hoffman on 8 April 2013 (2 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
10 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
8 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
16 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
20 February 2010Particulars of a mortgage or charge / charge no: 5 (7 pages)
20 February 2010Particulars of a mortgage or charge / charge no: 5 (7 pages)
12 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 February 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
10 February 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
25 August 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
25 August 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
21 July 2009Registered office changed on 21/07/2009 from 19-20 bourne court unity trading estate, southend road, woodford green essex IG8 8HD (1 page)
21 July 2009Registered office changed on 21/07/2009 from 19-20 bourne court unity trading estate, southend road, woodford green essex IG8 8HD (1 page)
27 May 2009Return made up to 08/04/09; full list of members (3 pages)
27 May 2009Return made up to 08/04/09; full list of members (3 pages)
23 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
23 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
17 April 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
17 April 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
8 April 2008Return made up to 08/04/08; full list of members (3 pages)
8 April 2008Return made up to 08/04/08; full list of members (3 pages)
3 July 2007Particulars of mortgage/charge (4 pages)
3 July 2007Particulars of mortgage/charge (4 pages)
14 May 2007Return made up to 08/04/07; full list of members (2 pages)
14 May 2007Return made up to 08/04/07; full list of members (2 pages)
13 March 2007Return made up to 08/04/06; full list of members; amend (6 pages)
13 March 2007Return made up to 08/04/06; full list of members; amend (6 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
22 September 2006Return made up to 08/04/06; full list of members (2 pages)
22 September 2006Return made up to 08/04/06; full list of members (2 pages)
4 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
4 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
13 June 2005Return made up to 08/04/05; full list of members
  • 363(287) ‐ Registered office changed on 13/06/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
13 June 2005Return made up to 08/04/05; full list of members
  • 363(287) ‐ Registered office changed on 13/06/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
7 September 2004Particulars of mortgage/charge (3 pages)
7 September 2004Particulars of mortgage/charge (3 pages)
29 June 2004Particulars of mortgage/charge (6 pages)
29 June 2004Particulars of mortgage/charge (6 pages)
25 May 2004New secretary appointed (2 pages)
25 May 2004New secretary appointed (2 pages)
25 May 2004New director appointed (2 pages)
25 May 2004New director appointed (2 pages)
6 May 2004Registered office changed on 06/05/04 from: 6-8 underwood street london N1 7JQ (1 page)
6 May 2004Memorandum and Articles of Association (15 pages)
6 May 2004Memorandum and Articles of Association (15 pages)
6 May 2004Registered office changed on 06/05/04 from: 6-8 underwood street london N1 7JQ (1 page)
30 April 2004Secretary resigned (1 page)
30 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 April 2004Secretary resigned (1 page)
30 April 2004Director resigned (1 page)
30 April 2004Director resigned (1 page)
30 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 April 2004Incorporation (19 pages)
8 April 2004Incorporation (19 pages)