Company NameChinghill Ltd
DirectorsJacob Schreiber and Israel Moskovitz
Company StatusActive
Company Number05700436
CategoryPrivate Limited Company
Incorporation Date7 February 2006(18 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Jacob Schreiber
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2006(2 weeks, 1 day after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Castlewood Road
London
N16 6DL
Director NameMr Israel Moskovitz
Date of BirthJune 1964 (Born 59 years ago)
NationalityCanadian
StatusCurrent
Appointed22 February 2006(2 weeks, 1 day after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAvon House 2 Timberwharf Road
London
N16 6DB
Secretary NameMr Israel Moskovitz
NationalityCanadian
StatusCurrent
Appointed22 February 2006(2 weeks, 1 day after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvon House 2 Timberwharf Road
London
N16 6DB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 February 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 February 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address19-20 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Mr Israel Moskovitz
50.00%
Ordinary
1 at £1Triplerose LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£1,924,096
Cash£2
Current Liabilities£1,348,470

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Returns

Latest Return7 February 2024 (1 month, 2 weeks ago)
Next Return Due21 February 2025 (10 months, 4 weeks from now)

Charges

27 February 2018Delivered on: 28 February 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 1-20 forest court, forest side, chingford, london E4 6BJ registered at the land registry under title number EGL441826.
Outstanding
27 February 2018Delivered on: 28 February 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All estates or interests in any freehold or leasehold property in england and wales now or hereafter belonging to the borrower and all present and future heritable and leasehold property in scotland now or hereafter vested in the borrower together with all buildings, fixtures and fixed plant and machinery on such property, the proceeds of sale of the whole or any part of such property and all rights appurtenant to or benefiting such property.
Outstanding
10 March 2006Delivered on: 28 March 2006
Persons entitled: Lloyds Tsb 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
10 March 2006Delivered on: 22 March 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re chinghill limited and numbered 01193507 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Outstanding
10 March 2006Delivered on: 22 March 2006
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 1-20 forest court & the copse forest side t/no EGL441826. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

9 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
8 February 2021Secretary's details changed for Mr Israel Moskovitz on 25 January 2021 (1 page)
8 February 2021Change of details for Mr Israel Moskovitz as a person with significant control on 25 January 2021 (2 pages)
8 February 2021Director's details changed for Mr Israel Moskovitz on 25 January 2021 (2 pages)
14 October 2020Unaudited abridged accounts made up to 29 February 2020 (9 pages)
12 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
27 November 2019Unaudited abridged accounts made up to 28 February 2019 (9 pages)
21 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
22 October 2018Unaudited abridged accounts made up to 28 February 2018 (8 pages)
28 February 2018Registration of charge 057004360005, created on 27 February 2018 (15 pages)
28 February 2018Registration of charge 057004360004, created on 27 February 2018 (18 pages)
27 February 2018Satisfaction of charge 3 in full (1 page)
27 February 2018Satisfaction of charge 1 in full (2 pages)
27 February 2018Satisfaction of charge 2 in full (2 pages)
16 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
29 September 2017Unaudited abridged accounts made up to 28 February 2017 (9 pages)
29 September 2017Unaudited abridged accounts made up to 28 February 2017 (9 pages)
8 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
22 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(5 pages)
22 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(5 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(5 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(5 pages)
30 September 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
30 September 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(5 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(5 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(5 pages)
3 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
3 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
29 November 2013Auditor's resignation (1 page)
29 November 2013Auditor's resignation (1 page)
23 September 2013Section 519 (1 page)
23 September 2013Section 519 (1 page)
7 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
6 December 2012Accounts for a small company made up to 29 February 2012 (6 pages)
6 December 2012Accounts for a small company made up to 29 February 2012 (6 pages)
9 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
1 December 2011Accounts for a small company made up to 28 February 2011 (6 pages)
1 December 2011Accounts for a small company made up to 28 February 2011 (6 pages)
28 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
14 February 2011Accounts for a small company made up to 28 February 2010 (6 pages)
14 February 2011Accounts for a small company made up to 28 February 2010 (6 pages)
22 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
5 January 2010Full accounts made up to 28 February 2009 (11 pages)
5 January 2010Full accounts made up to 28 February 2009 (11 pages)
11 February 2009Return made up to 07/02/09; full list of members (4 pages)
11 February 2009Return made up to 07/02/09; full list of members (4 pages)
23 January 2009Accounts for a small company made up to 28 February 2008 (8 pages)
23 January 2009Accounts for a small company made up to 28 February 2008 (8 pages)
13 August 2008Registered office changed on 13/08/2008 from 88 edgware way edgware middlesex HA8 8JS (1 page)
13 August 2008Registered office changed on 13/08/2008 from 88 edgware way edgware middlesex HA8 8JS (1 page)
13 March 2008Return made up to 07/02/08; full list of members (4 pages)
13 March 2008Return made up to 07/02/08; full list of members (4 pages)
23 December 2007Accounts for a small company made up to 28 February 2007 (7 pages)
23 December 2007Accounts for a small company made up to 28 February 2007 (7 pages)
5 April 2007Registered office changed on 05/04/07 from: 20 the drive edgware middlesex HA8 8PT (1 page)
5 April 2007Registered office changed on 05/04/07 from: 20 the drive edgware middlesex HA8 8PT (1 page)
7 March 2007Return made up to 07/02/07; full list of members (7 pages)
7 March 2007Return made up to 07/02/07; full list of members (7 pages)
8 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 March 2006Particulars of mortgage/charge (7 pages)
28 March 2006Particulars of mortgage/charge (7 pages)
22 March 2006Particulars of mortgage/charge (4 pages)
22 March 2006Particulars of mortgage/charge (5 pages)
22 March 2006Particulars of mortgage/charge (4 pages)
22 March 2006Particulars of mortgage/charge (5 pages)
21 March 2006New director appointed (2 pages)
21 March 2006New director appointed (2 pages)
10 March 2006Ad 22/02/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 March 2006Ad 22/02/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 March 2006New secretary appointed;new director appointed (2 pages)
10 March 2006New secretary appointed;new director appointed (2 pages)
21 February 2006Director resigned (1 page)
21 February 2006Secretary resigned (1 page)
21 February 2006Secretary resigned (1 page)
21 February 2006Registered office changed on 21/02/06 from: 39A leicester road salford manchester M7 4AS (1 page)
21 February 2006Director resigned (1 page)
21 February 2006Registered office changed on 21/02/06 from: 39A leicester road salford manchester M7 4AS (1 page)
7 February 2006Incorporation (12 pages)
7 February 2006Incorporation (12 pages)