London
NW4 2LA
Secretary Name | Mr Gary Bloch |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 May 2007(2 weeks, 1 day after company formation) |
Appointment Duration | 17 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highbank Greenbank Crescent London NW4 2LA |
Director Name | Mr Martin Frydenson |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2007(2 weeks, 1 day after company formation) |
Appointment Duration | 14 years, 11 months (resigned 05 April 2022) |
Role | Property Development |
Country of Residence | United Kingdom |
Correspondence Address | 28 The Grove London NW11 9SH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Highbank Greenbank Crescent London NW4 2LA |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Gary Bloch 50.00% Ordinary |
---|---|
1 at £1 | Martin Frydenson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £780,541 |
Cash | £78,479 |
Current Liabilities | £584,579 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 15 April 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 29 April 2025 (11 months, 3 weeks from now) |
9 January 2015 | Delivered on: 15 January 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
28 November 2014 | Delivered on: 12 December 2014 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 51 kentish town road london t/no NGL591291. Outstanding |
28 November 2014 | Delivered on: 12 December 2014 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
12 November 2014 | Delivered on: 18 November 2014 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with al buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company. Outstanding |
12 November 2014 | Delivered on: 18 November 2014 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that freehold property situate and known as 107 the vale london NW11 8TJ registered at hm land registry with title absolute under title number MX406985. Outstanding |
17 January 2008 | Delivered on: 23 January 2008 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: Yr aelwyd new road ynsybwl pontypridd t/no WA830808. Outstanding |
4 August 2022 | Delivered on: 8 August 2022 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: The freehold property known as ivy house dental practice, 51 kentish town road, london, NW1 8NX and as more particularly described at the. Land registry: 51 kentish town road, london (NW1 8NX). Outstanding |
29 July 2022 | Delivered on: 2 August 2022 Persons entitled: Lendco Limited Classification: A registered charge Particulars: 122 colindale avenue, london, NW9 5HP. Outstanding |
22 July 2022 | Delivered on: 22 July 2022 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 13 linksway, london and garage, NW4 1JR. Outstanding |
8 July 2022 | Delivered on: 8 July 2022 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 82A victoria road london NW4 2RT and registered at hm land registry under title number AGL317329. Outstanding |
8 July 2022 | Delivered on: 8 July 2022 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: Flat 6, 1 graham road, london, NW4 3DH and registered at hm land registry under title number AGL401498. Outstanding |
1 July 2022 | Delivered on: 5 July 2022 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: Flat 57, parade mansions, watford way, london, NW4 3JJ and registered at hm land registry under title number AGL263284. Outstanding |
4 February 2019 | Delivered on: 8 February 2019 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: 1. the chargor with full title guarantee charges as continuing security for the payment and discharge of the secured liabilities:. 1.1 by way of legal mortgage the following freehold and leasehold property, in each case including any part or parts of such property and including all rights attached or appurtenant to such property and all buildings fixtures fittings plant and machinery from time to time situated on such property:. 1.1.1 the freehold property known as 13 linksway (and garage), london NW4 1JR as the same is registered at hm land registry with title number NGL442448;. 1.1.2. the leasehold property known as flat 57, parade mansions, watford way, london NW4 3JJ as the same is registered at hm land registry with title number AGL263284; and. 1.1.3. the leasehold property known as flat 6, 1 graham road, london NW4 3DH as the same is registered at hm land registry with title number AGL401498 (together "the property");. 1.2 by way of fixed charge all present and future estates, interests, rights and benefits belonging to or enuring to the chargor under the terms of any lease granted in respect of the property; and. 1.3 by way of fixed charge all the goodwill of any business or undertaking conducted at the property. Outstanding |
18 April 2018 | Delivered on: 19 April 2018 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: 1. by way of first legal mortgage all the freehold and leasehold property of the chargor (including the property described in schedule 1) now vested in it together with all buildings and fixtures (including trade and other fixtures and tenants fixtures) and fixed plant and machinery owned by the chargor and from time to time in or on such property.. 2. by way of fixed charge all estates or interests in any freehold and leasehold property now and in the future vested in or charged to the chargor.. 3. by way of fixed charge all patents, patent applications, trade marks, trade mark applications, trading names, brand names, service marks, copyrights, rights in the nature of copyright, moral rights, inventions, design rights, registered designs, all trade secrets and know-how, computer rights, programmes, systems, tapes, disks, software, all applications for registration of any of them and other intellectual property rights held or to be held by the chargor or in which it may have an interest and the benefit of all present and future agreements relating to the use of or licensing or exploitation of any such rights (owned by the chargor or others) and all present and future fees, royalties or similar income derived from or incidental to any of the foregoing in any part of the world. Outstanding |
18 April 2018 | Delivered on: 19 April 2018 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The freehold property known as 51 kentish town road, london NW1 8NX as the same is registered at hm land registry with title no NGL591291.. The leasehold property known as 82A victoria road, london NW4 2RT as the same is registered at hm land registry with title no AGL317329. Outstanding |
18 August 2017 | Delivered on: 21 August 2017 Persons entitled: Artemis Holdings International Limited Classification: A registered charge Particulars: 82A victoria road, london NW4 2RT. Outstanding |
20 July 2015 | Delivered on: 21 July 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H property k/a 122 colindale avenue london t/n NGL368354. Outstanding |
28 November 2012 | Delivered on: 1 December 2012 Satisfied on: 18 November 2014 Persons entitled: Gold Funding LTD, Buckmoor Investments LTD and Shoshana Weisz Classification: Legal charge Secured details: £100,000.00 and all other 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: L/H property k/a 57 parade mansions watford way london t/no AGL263284. Fully Satisfied |
20 September 2007 | Delivered on: 22 September 2007 Satisfied on: 15 March 2012 Persons entitled: Clydesdale Bank PLC Classification: Debenture 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: 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 |
29 May 2007 | Delivered on: 14 June 2007 Satisfied on: 15 March 2012 Persons entitled: Madhubhai Natahbhai Patel Classification: Deed of deposit Secured details: £1,587.50 due or to become due from the company to. Particulars: The deposit of £1,587.50 and all money from time to time in accordance with the deed. See the mortgage charge document for full details. Fully Satisfied |
1 May 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
---|---|
29 April 2020 | Confirmation statement made on 17 April 2020 with updates (3 pages) |
18 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
17 April 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
8 February 2019 | Registration of charge 062149690014, created on 4 February 2019 (14 pages) |
28 June 2018 | Registered office address changed from First Floor, Winston House 349 Regents Park Road London N3 1DH United Kingdom to 1 Sentinel Square London NW4 2EL on 28 June 2018 (1 page) |
29 May 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
30 April 2018 | Previous accounting period shortened from 31 July 2017 to 30 July 2017 (1 page) |
19 April 2018 | Registration of charge 062149690012, created on 18 April 2018 (15 pages) |
19 April 2018 | Registration of charge 062149690013, created on 18 April 2018 (19 pages) |
17 April 2018 | Confirmation statement made on 17 April 2018 with updates (4 pages) |
3 April 2018 | Change of details for Mr Gary Bloch as a person with significant control on 8 May 2017 (2 pages) |
3 April 2018 | Change of details for Mr Martin Frydenson as a person with significant control on 8 May 2017 (2 pages) |
21 August 2017 | Registration of charge 062149690011, created on 18 August 2017 (5 pages) |
21 August 2017 | Registration of charge 062149690011, created on 18 August 2017 (5 pages) |
1 August 2017 | Satisfaction of charge 062149690006 in full (1 page) |
1 August 2017 | Satisfaction of charge 062149690006 in full (1 page) |
11 May 2017 | Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 11 May 2017 (1 page) |
11 May 2017 | Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 11 May 2017 (1 page) |
27 April 2017 | Confirmation statement made on 17 April 2017 with updates (6 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
27 April 2017 | Confirmation statement made on 17 April 2017 with updates (6 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
7 March 2017 | All of the property or undertaking has been released from charge 062149690006 (1 page) |
7 March 2017 | All of the property or undertaking has been released from charge 062149690006 (1 page) |
7 March 2017 | Satisfaction of charge 062149690005 in full (1 page) |
7 March 2017 | Satisfaction of charge 062149690005 in full (1 page) |
5 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
21 July 2015 | Registration of charge 062149690010, created on 20 July 2015 (42 pages) |
21 July 2015 | Registration of charge 062149690010, created on 20 July 2015 (42 pages) |
17 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
15 January 2015 | Registration of charge 062149690009, created on 9 January 2015 (44 pages) |
15 January 2015 | Registration of charge 062149690009, created on 9 January 2015 (44 pages) |
15 January 2015 | Registration of charge 062149690009, created on 9 January 2015 (44 pages) |
12 December 2014 | Registration of charge 062149690008, created on 28 November 2014 (5 pages) |
12 December 2014 | Registration of charge 062149690007, created on 28 November 2014 (17 pages) |
12 December 2014 | Registration of charge 062149690008, created on 28 November 2014 (5 pages) |
12 December 2014 | Registration of charge 062149690007, created on 28 November 2014 (17 pages) |
18 November 2014 | Satisfaction of charge 4 in full (1 page) |
18 November 2014 | Registration of charge 062149690005, created on 12 November 2014 (18 pages) |
18 November 2014 | Registration of charge 062149690006, created on 12 November 2014 (14 pages) |
18 November 2014 | Registration of charge 062149690006, created on 12 November 2014 (14 pages) |
18 November 2014 | Satisfaction of charge 4 in full (1 page) |
18 November 2014 | Registration of charge 062149690005, created on 12 November 2014 (18 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
7 October 2014 | Previous accounting period extended from 30 April 2014 to 31 July 2014 (1 page) |
7 October 2014 | Statement of capital following an allotment of shares on 18 April 2014
|
7 October 2014 | Statement of capital following an allotment of shares on 18 April 2014
|
7 October 2014 | Previous accounting period extended from 30 April 2014 to 31 July 2014 (1 page) |
15 May 2014 | Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB on 15 May 2014 (1 page) |
15 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB on 15 May 2014 (1 page) |
15 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
5 December 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
5 December 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
17 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (5 pages) |
1 December 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
1 December 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
26 October 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
26 October 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
17 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 September 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
19 September 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
13 June 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
10 June 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
3 July 2009 | Return made up to 17/04/09; full list of members (3 pages) |
3 July 2009 | Return made up to 17/04/09; full list of members (3 pages) |
26 January 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
26 January 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
9 January 2009 | Registered office changed on 09/01/2009 from 8 rodborough road london NW11 8RY (1 page) |
9 January 2009 | Registered office changed on 09/01/2009 from 8 rodborough road london NW11 8RY (1 page) |
18 April 2008 | Return made up to 17/04/08; full list of members (4 pages) |
18 April 2008 | Return made up to 17/04/08; full list of members (4 pages) |
23 January 2008 | Particulars of mortgage/charge (4 pages) |
23 January 2008 | Particulars of mortgage/charge (4 pages) |
22 September 2007 | Particulars of mortgage/charge (3 pages) |
22 September 2007 | Particulars of mortgage/charge (3 pages) |
23 July 2007 | New director appointed (1 page) |
23 July 2007 | Director's particulars changed (1 page) |
23 July 2007 | New director appointed (1 page) |
23 July 2007 | New director appointed (1 page) |
23 July 2007 | Director's particulars changed (1 page) |
23 July 2007 | New director appointed (1 page) |
20 July 2007 | New secretary appointed (1 page) |
20 July 2007 | New secretary appointed (1 page) |
14 June 2007 | Particulars of mortgage/charge (3 pages) |
14 June 2007 | Particulars of mortgage/charge (3 pages) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | Registered office changed on 02/05/07 from: 39A leicester road salford manchester M7 4AS (1 page) |
2 May 2007 | Registered office changed on 02/05/07 from: 39A leicester road salford manchester M7 4AS (1 page) |
2 May 2007 | Secretary resigned (1 page) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | Secretary resigned (1 page) |
17 April 2007 | Incorporation (9 pages) |
17 April 2007 | Incorporation (9 pages) |