Company NameInchcool Ltd
DirectorMorris Herzog
Company StatusActive
Company Number05131247
CategoryPrivate Limited Company
Incorporation Date18 May 2004(19 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Morris Herzog
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2004(2 days after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Lippa Court
29 Reizel Close
London
N16 5GZ
Secretary NameMrs Suzanne Herzog
NationalityBritish
StatusCurrent
Appointed20 May 2004(2 days after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Lippa Court
29 Reizel Close
London
N16 5GZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 May 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 May 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address10 Linthorpe Road
London
N16 5RF
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStamford Hill West
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Morris Herzog
50.00%
Ordinary
1 at £1Suzanne Herzog
50.00%
Ordinary

Financials

Year2014
Net Worth£38,871
Cash£10,048
Current Liabilities£152,771

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due27 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 May

Returns

Latest Return18 May 2023 (11 months, 2 weeks ago)
Next Return Due1 June 2024 (1 month from now)

Charges

21 August 2015Delivered on: 25 August 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H 16 woodrow court, heybourne road, tottenham t/no EGL296825 and EGL296655.
Outstanding
30 June 2015Delivered on: 10 July 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
22 July 2014Delivered on: 31 July 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
3 April 2012Delivered on: 4 April 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
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 right side 18 sperling road london t/no AGL231487 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
19 August 2005Delivered on: 3 September 2005
Persons entitled: Nationwide Building Society

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 property k/a 54 powerscroft road, hackney, london t/no. LN117997 and f/h property k/a 18 north birkbeck road, leytonstone, london t/no. EGL41448. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
14 June 2023Delivered on: 21 June 2023
Persons entitled: Yorkshire Building Society

Classification: A registered charge
Particulars: Inchcool LTD charges with full title guarantee by way of first legal mortgage the freehold property known as 7 cissbury road, tottenham, N15 5PU with title number MX438531.
Outstanding
15 October 2018Delivered on: 16 October 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Leasehold property - flat 12, island house, 47-51 portland avenue, london, N16 6HD - title no: AGL444405.
Outstanding
11 December 2017Delivered on: 11 December 2017
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: Freehold property - 7 cissbury road tottenham london N15 5PU - title no. MX438531.
Outstanding
11 October 2017Delivered on: 12 October 2017
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: Freehold property - 8 cranbrook drive, prestwich, manchester, M25 0JZ - title no: GM292927.
Outstanding
31 August 2016Delivered on: 1 September 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold property - 2 vincent street, salford, M7 2AG - title no: MAN69618.
Outstanding
2 March 2016Delivered on: 7 March 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 29 amhurst court amhurst park london N16 5AX.
Outstanding
19 August 2005Delivered on: 3 September 2005
Satisfied on: 7 December 2015
Persons entitled: Nationwide Building Society

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
22 June 2005Delivered on: 5 July 2005
Satisfied on: 7 December 2015
Persons entitled: Nationwide Building Society

Classification: Legal charge
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 16 woodrow court heybourne tottenham N17 0SX t/n EGL296655. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Fully Satisfied
6 August 2004Delivered on: 14 August 2004
Satisfied on: 9 March 2012
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: The f/h property known as 18 north birkbeck road london, t/n EGL41448,. 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
27 July 2004Delivered on: 30 July 2004
Satisfied on: 9 March 2012
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

21 June 2023Registration of charge 051312470015, created on 14 June 2023 (8 pages)
18 May 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
27 February 2023Total exemption full accounts made up to 31 May 2022 (10 pages)
27 May 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
18 May 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
28 February 2022Previous accounting period shortened from 29 May 2021 to 28 May 2021 (1 page)
28 May 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
19 May 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
8 June 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
27 May 2020Unaudited abridged accounts made up to 31 May 2019 (9 pages)
28 February 2020Previous accounting period shortened from 30 May 2019 to 29 May 2019 (1 page)
28 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
26 February 2019Unaudited abridged accounts made up to 31 May 2018 (9 pages)
16 October 2018Registration of charge 051312470014, created on 15 October 2018 (39 pages)
5 September 2018Confirmation statement made on 18 May 2018 with updates (4 pages)
27 February 2018Unaudited abridged accounts made up to 31 May 2017 (9 pages)
11 December 2017Registration of charge 051312470013, created on 11 December 2017 (5 pages)
11 December 2017Registration of charge 051312470013, created on 11 December 2017 (5 pages)
25 October 2017Satisfaction of charge 4 in full (2 pages)
25 October 2017Satisfaction of charge 4 in full (2 pages)
12 October 2017Registration of charge 051312470012, created on 11 October 2017
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(3 pages)
12 October 2017Registration of charge 051312470012, created on 11 October 2017
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(3 pages)
3 July 2017Notification of Morris Herzog as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
3 July 2017Notification of Morris Herzog as a person with significant control on 6 April 2016 (2 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
1 September 2016Registration of charge 051312470011, created on 31 August 2016 (39 pages)
1 September 2016Registration of charge 051312470011, created on 31 August 2016 (39 pages)
1 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(4 pages)
1 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(4 pages)
7 March 2016Registration of charge 051312470010, created on 2 March 2016 (39 pages)
7 March 2016Registration of charge 051312470010, created on 2 March 2016 (39 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
7 December 2015Satisfaction of charge 3 in full (2 pages)
7 December 2015Satisfaction of charge 5 in full (1 page)
7 December 2015Satisfaction of charge 3 in full (2 pages)
7 December 2015Satisfaction of charge 5 in full (1 page)
25 August 2015Registration of charge 051312470009, created on 21 August 2015 (44 pages)
25 August 2015Registration of charge 051312470009, created on 21 August 2015 (44 pages)
10 July 2015Registration of charge 051312470008, created on 30 June 2015 (44 pages)
10 July 2015Registration of charge 051312470008, created on 30 June 2015 (44 pages)
28 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(4 pages)
28 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(4 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
31 July 2014Registration of charge 051312470007, created on 22 July 2014 (44 pages)
31 July 2014Registration of charge 051312470007, created on 22 July 2014 (44 pages)
21 July 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(4 pages)
21 July 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(4 pages)
29 May 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
29 May 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
6 May 2014Registered office address changed from 10 Lippa Court Reizel Close London N16 5GZ on 6 May 2014 (2 pages)
6 May 2014Registered office address changed from 10 Lippa Court Reizel Close London N16 5GZ on 6 May 2014 (2 pages)
6 May 2014Registered office address changed from 10 Lippa Court Reizel Close London N16 5GZ on 6 May 2014 (2 pages)
28 February 2014Previous accounting period shortened from 31 May 2013 to 30 May 2013 (1 page)
28 February 2014Previous accounting period shortened from 31 May 2013 to 30 May 2013 (1 page)
13 June 2013Annual return made up to 18 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-13
(4 pages)
13 June 2013Annual return made up to 18 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-13
(4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
22 September 2012Compulsory strike-off action has been discontinued (1 page)
22 September 2012Compulsory strike-off action has been discontinued (1 page)
21 September 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
21 September 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
4 April 2012Particulars of a mortgage or charge / charge no: 6 (10 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 6 (10 pages)
22 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
18 July 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
7 September 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
7 September 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
14 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
14 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
27 August 2009Return made up to 18/05/09; full list of members (3 pages)
27 August 2009Return made up to 18/05/09; full list of members (3 pages)
31 December 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
31 December 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
18 September 2008Return made up to 18/05/08; full list of members (3 pages)
18 September 2008Return made up to 18/05/08; full list of members (3 pages)
12 February 2008First Gazette notice for compulsory strike-off (1 page)
12 February 2008First Gazette notice for compulsory strike-off (1 page)
11 February 2008Return made up to 18/05/07; full list of members (2 pages)
11 February 2008Return made up to 18/05/07; full list of members (2 pages)
28 June 2007Registered office changed on 28/06/07 from: 115 craven park road london N16 6BL (1 page)
28 June 2007Registered office changed on 28/06/07 from: 115 craven park road london N16 6BL (1 page)
27 June 2007Return made up to 18/05/06; full list of members (2 pages)
27 June 2007Return made up to 18/05/06; full list of members (2 pages)
14 August 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
14 August 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
8 December 2005Return made up to 18/05/05; full list of members (2 pages)
8 December 2005Return made up to 18/05/05; full list of members (2 pages)
3 September 2005Particulars of mortgage/charge (4 pages)
3 September 2005Particulars of mortgage/charge (5 pages)
3 September 2005Particulars of mortgage/charge (5 pages)
3 September 2005Particulars of mortgage/charge (4 pages)
5 July 2005Particulars of mortgage/charge (4 pages)
5 July 2005Particulars of mortgage/charge (4 pages)
14 August 2004Particulars of mortgage/charge (4 pages)
14 August 2004Particulars of mortgage/charge (4 pages)
30 July 2004Particulars of mortgage/charge (6 pages)
30 July 2004Particulars of mortgage/charge (6 pages)
28 July 2004Ad 20/05/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 July 2004Ad 20/05/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 July 2004New director appointed (2 pages)
16 July 2004Registered office changed on 16/07/04 from: 115 craven park rd london N15 6BL (1 page)
16 July 2004New director appointed (2 pages)
16 July 2004Registered office changed on 16/07/04 from: 115 craven park rd london N15 6BL (1 page)
16 July 2004New secretary appointed (2 pages)
16 July 2004New secretary appointed (2 pages)
30 June 2004Director resigned (1 page)
30 June 2004Registered office changed on 30/06/04 from: 39A leicester road salford manchester M7 4AS (1 page)
30 June 2004Secretary resigned (1 page)
30 June 2004Registered office changed on 30/06/04 from: 39A leicester road salford manchester M7 4AS (1 page)
30 June 2004Secretary resigned (1 page)
30 June 2004Director resigned (1 page)
18 May 2004Incorporation (12 pages)
18 May 2004Incorporation (12 pages)