Company NameMain Dealer Limited
DirectorsMoshe Yehuda Weinberger and Nachum Mordechai Weinberger
Company StatusActive
Company Number05695215
CategoryPrivate Limited Company
Incorporation Date2 February 2006(18 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Moshe Yehuda Weinberger
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2006(3 weeks, 4 days after company formation)
Appointment Duration18 years, 2 months
RoleProperty Assistant
Country of ResidenceEngland
Correspondence Address67 Fairholt Road
London
N16 5EW
Secretary NameSarah Weinberger
NationalityBritish
StatusCurrent
Appointed27 February 2006(3 weeks, 4 days after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Correspondence Address67 Fairholt Road
London
N16 5EW
Director NameMr Nachum Mordechai Weinberger
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2010(4 years after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 St. Kilda's Road
London
N16 5BP
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed02 February 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed02 February 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Telephone01244 836714
Telephone regionChester

Location

Registered Address49 Mowbray Road
Edgware
Middlesex
HA8 8JL
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Moishe Yehuda Weinberger
50.00%
Ordinary
1 at £1Sarah Bracha Weinberger
50.00%
Ordinary

Financials

Year2014
Net Worth£270,333
Cash£7,852
Current Liabilities£875,934

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due25 November 2024 (6 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 February

Returns

Latest Return7 February 2024 (2 months, 3 weeks ago)
Next Return Due21 February 2025 (9 months, 3 weeks from now)

Charges

3 November 2014Delivered on: 4 November 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: All that freehold property situate and known as 38 springfield road, london N15 4AZ registered at hm land registry under title number NGL54748.
Outstanding
3 November 2014Delivered on: 4 November 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: All that freehold property situate and known as 16 avondale road, london N15 3SJ registered at hm land registry under title number NGL271218.
Outstanding
30 April 2013Delivered on: 15 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H 23 kimberley road london t/no MX329812. Notification of addition to or amendment of charge.
Outstanding
1 May 2013Delivered on: 10 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
29 July 2022Delivered on: 5 August 2022
Persons entitled: Monument Bank Limited

Classification: A registered charge
Particulars: 23 kimberley road, tottenham N17 9BE.
Outstanding
29 July 2022Delivered on: 5 August 2022
Persons entitled: Monument Bank Limited

Classification: A registered charge
Particulars: 79 wallwood road, london E11 1AY.
Outstanding
28 October 2015Delivered on: 28 October 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 79 wallwood road, leytonstone, london E11 1AY and registered at the land registry with title absolute under title number EGL12093.
Outstanding
28 August 2015Delivered on: 9 September 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 17 keats avenue, heaton grange, romford, essex RM3 7AR and registered at h m land registry under title number EGL88179.
Outstanding
20 February 2015Delivered on: 22 February 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 219 west green road, london, N15 5EA.
Outstanding
15 April 2013Delivered on: 24 April 2013
Satisfied on: 28 October 2014
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
15 April 2013Delivered on: 24 April 2013
Satisfied on: 28 October 2014
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: F/H property k/a 87 mildenhall road london t/no. LN240232. Notification of addition to or amendment of charge.
Fully Satisfied
24 September 2009Delivered on: 26 September 2009
Satisfied on: 19 March 2013
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 16 albion grove london t/no 407931 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.
Fully Satisfied
22 May 2008Delivered on: 24 May 2008
Satisfied on: 19 March 2013
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 albion grove london assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
17 March 2008Delivered on: 22 March 2008
Satisfied on: 19 March 2013
Persons entitled: Clydesdale Bank PLC

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

21 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
5 July 2017Micro company accounts made up to 28 February 2017 (2 pages)
9 November 2016Director's details changed for Mr Nochum Mordechai Weinberger on 27 February 2010 (2 pages)
9 November 2016Confirmation statement made on 9 November 2016 with updates (4 pages)
8 November 2016Appointment of Mr Nochum Mordechai Weinberger as a director on 27 February 2010 (2 pages)
8 November 2016Confirmation statement made on 8 November 2016 with updates (7 pages)
9 August 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
9 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(4 pages)
12 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
28 October 2015Registration of charge 056952150012, created on 28 October 2015 (39 pages)
15 October 2015Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to C/O Albeck Limited 49 Mowbray Road Edgware Middlesex HA8 8JL on 15 October 2015 (1 page)
9 September 2015Registration of charge 056952150011, created on 28 August 2015 (31 pages)
28 April 2015Total exemption small company accounts made up to 28 February 2014 (6 pages)
22 February 2015Registration of charge 056952150010, created on 20 February 2015 (29 pages)
3 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(4 pages)
3 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(4 pages)
24 November 2014Previous accounting period shortened from 26 February 2014 to 25 February 2014 (1 page)
4 November 2014Registration of charge 056952150008, created on 3 November 2014 (31 pages)
4 November 2014Registration of charge 056952150009, created on 3 November 2014 (31 pages)
4 November 2014Registration of charge 056952150008, created on 3 November 2014 (31 pages)
4 November 2014Registration of charge 056952150009, created on 3 November 2014 (31 pages)
28 October 2014Satisfaction of charge 056952150004 in full (4 pages)
28 October 2014Satisfaction of charge 056952150005 in full (4 pages)
11 March 2014Total exemption small company accounts made up to 28 February 2013 (6 pages)
20 February 2014Previous accounting period shortened from 27 February 2013 to 26 February 2013 (1 page)
3 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(4 pages)
3 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(4 pages)
21 November 2013Previous accounting period shortened from 28 February 2013 to 27 February 2013 (1 page)
15 May 2013Registration of charge 056952150007 (33 pages)
10 May 2013Registration of charge 056952150006 (36 pages)
24 April 2013Registration of charge 056952150005 (17 pages)
24 April 2013Registration of charge 056952150004 (36 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
10 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
2 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
2 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
2 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
12 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
26 September 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
3 February 2009Return made up to 02/02/09; full list of members (3 pages)
27 December 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
24 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
22 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 February 2008Return made up to 02/02/08; full list of members (2 pages)
6 August 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
7 February 2007Return made up to 02/02/07; full list of members (3 pages)
16 March 2006New secretary appointed (2 pages)
9 March 2006New director appointed (2 pages)
9 March 2006Registered office changed on 09/03/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
3 March 2006Director resigned (1 page)
3 March 2006Secretary resigned (1 page)
2 February 2006Incorporation (16 pages)