Company Name94 Newington Green Limited
DirectorsEsfandiar Karimi and Benjamin Solomon
Company StatusActive
Company Number06599777
CategoryPrivate Limited Company
Incorporation Date21 May 2008(15 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Esfandiar Karimi
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2008(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address16 Temple Wood
Ealing
London
W13 8DQ
Director NameMr Benjamin Solomon
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2008(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address14 Gainsborough Gardens
London
NW11 9BL
Secretary NameMr Benjamin Solomon
NationalityBritish
StatusCurrent
Appointed21 May 2008(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address14 Gainsborough Gardens
London
NW11 9BL
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed21 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed21 May 2008(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressFinance House 2a Maygrove Road
Kilburn
London
NW6 2EB
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardWest Hampstead
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Benjamin Solomon
50.00%
Ordinary
50 at £1Esfandiar Karimi
50.00%
Ordinary

Financials

Year2014
Net Worth£7,178
Cash£1,026
Current Liabilities£8,929

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return21 May 2023 (10 months, 1 week ago)
Next Return Due4 June 2024 (2 months from now)

Charges

5 December 2018Delivered on: 17 December 2018
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as 94B newington green road, london, N1 4RG as the same is registered at hm land registry with title no NGL649356 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.
Outstanding
5 December 2018Delivered on: 17 December 2018
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The chargor with full title guarantee charges to the lender as continuing security for the payment and discharge of the secured liabilities:. 2.2.1 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 and the proceeds of sale of such assets;. 2.2.2 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;. 2.2.3 by way of fixed charge all fixtures and fittings from time to time attached to any freehold and leasehold property of the chargor;. 2.2.4 by way of fixed charge all the plant and machinery vehicles and computer equipment of the chargor present and future and all associated warranties and maintenance contracts;. 2.2.5 by way of fixed charge all furniture furnishings equipment tools and other chattels of the chargor present and future;. 2.2.6 by way of fixed charge all rents receivable from any lease granted out of any freehold and leasehold property of the chargor;. 2.2.7 by way of fixed charge all the goodwill and uncalled capital of the chargor present and future;. 2.2.8 by way of fixed charge all stocks shares and other securities of the chargor present and future and all income and rights derived from or attaching to the same;. 2.2.9 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 ("intellectual property");. 2.2.10 by way of fixed charge all book debts and other debts of the chargor present and future and the proceeds of payment or realisation of each of them.
Outstanding
12 January 2009Delivered on: 13 January 2009
Persons entitled: Abbey National PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 94B newington green road london all uncalled capital and all intellectual property rights stock in trade and plant and book debts.
Outstanding

Filing History

3 November 2023Micro company accounts made up to 31 May 2023 (3 pages)
14 July 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
25 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
2 July 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
28 August 2021Micro company accounts made up to 31 May 2021 (3 pages)
29 June 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
28 November 2020Micro company accounts made up to 31 May 2020 (3 pages)
23 June 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
15 August 2019Micro company accounts made up to 31 May 2019 (2 pages)
8 June 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
18 December 2018Satisfaction of charge 1 in full (1 page)
17 December 2018Registration of charge 065997770003, created on 5 December 2018 (14 pages)
17 December 2018Registration of charge 065997770002, created on 5 December 2018 (19 pages)
19 July 2018Micro company accounts made up to 31 May 2018 (2 pages)
25 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
16 August 2017Notification of Esfandiar Karimi as a person with significant control on 16 August 2017 (2 pages)
16 August 2017Notification of Esfandiar Karimi as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Micro company accounts made up to 31 May 2017 (2 pages)
13 July 2017Micro company accounts made up to 31 May 2017 (2 pages)
28 June 2017Confirmation statement made on 21 May 2017 with updates (4 pages)
16 August 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
16 August 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
23 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(5 pages)
23 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(5 pages)
5 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
5 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
30 July 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(5 pages)
30 July 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(5 pages)
13 June 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
13 June 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
23 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(5 pages)
23 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(5 pages)
13 November 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
13 November 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
23 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (5 pages)
16 August 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
16 August 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
11 July 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
13 October 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
13 October 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
13 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
13 June 2011Registered office address changed from 7a Maygrove Road West Hampstead London NW6 2EE U.K. on 13 June 2011 (1 page)
13 June 2011Registered office address changed from 7a Maygrove Road West Hampstead London NW6 2EE U.K. on 13 June 2011 (1 page)
13 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
14 August 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
14 August 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
25 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
25 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
25 June 2010Director's details changed for Esfandiar Karimi on 21 May 2010 (2 pages)
25 June 2010Director's details changed for Esfandiar Karimi on 21 May 2010 (2 pages)
12 November 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
12 November 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
28 May 2009Return made up to 21/05/09; full list of members (4 pages)
28 May 2009Return made up to 21/05/09; full list of members (4 pages)
27 May 2009Location of register of members (1 page)
27 May 2009Location of register of members (1 page)
13 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
13 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 June 2008Secretary appointed benjamin solomon (2 pages)
4 June 2008Director appointed benjamin solomon (2 pages)
4 June 2008Director appointed esfandiar karimi (2 pages)
4 June 2008Director appointed benjamin solomon (2 pages)
4 June 2008Secretary appointed benjamin solomon (2 pages)
4 June 2008Director appointed esfandiar karimi (2 pages)
23 May 2008Appointment terminated director bhardwaj corporate services LIMITED (1 page)
23 May 2008Appointment terminated secretary ashok bhardwaj (1 page)
23 May 2008Appointment terminated director bhardwaj corporate services LIMITED (1 page)
23 May 2008Appointment terminated secretary ashok bhardwaj (1 page)
21 May 2008Incorporation (14 pages)
21 May 2008Incorporation (14 pages)