Company NameMaple, Lime & Willow Ltd
DirectorsDavid Winegarten and Henri Shaarjashuv
Company StatusActive
Company Number07062448
CategoryPrivate Limited Company
Incorporation Date31 October 2009(14 years, 6 months ago)
Previous NamePhoneaway Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr David Winegarten
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2009(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address61 Princes Park Avenue
London
NW11 0JS
Secretary NameMr Henri Shaarjashuv
StatusCurrent
Appointed31 October 2009(same day as company formation)
RoleCompany Director
Correspondence Address132 Bridge Lane
London
NW11 9JS
Director NameMr Henri Shaarjashuv
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBelgian
StatusCurrent
Appointed23 November 2010(1 year after company formation)
Appointment Duration13 years, 5 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address132 Bridge Lane
London
NW11 9JS
Director NameSusanne Bauer-Wurzberger
Date of BirthNovember 1949 (Born 74 years ago)
NationalityAustrian
StatusResigned
Appointed31 October 2009(same day as company formation)
RoleHousewife
Country of ResidenceItaly
Correspondence Address5 North End Road
London
NW11 7RJ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameMr Henri Shaarjashuv
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBelgian
StatusResigned
Appointed31 October 2009(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address132 Bridge Lane
London
NW11 9JS
Secretary NameSusanne Bauer-Wurzberger
NationalityBritish
StatusResigned
Appointed31 October 2009(same day as company formation)
RoleCompany Director
Correspondence Address5 North End Road
Golders Green
London
NW11 7RJ

Location

Registered Address5 North End Road
London
NW11 7RJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

25 at £1Chana Winegarten
25.00%
Ordinary
25 at £1David Winegarten
25.00%
Ordinary
25 at £1Henri Shaarjashuv
25.00%
Ordinary
25 at £1Sarah Shaarjashuv
25.00%
Ordinary

Financials

Year2014
Net Worth£41,247
Cash£268
Current Liabilities£319,521

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due21 May 2024 (3 weeks, 4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End6 June

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Charges

26 May 2015Delivered on: 28 May 2015
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 45 and 47 high street adlestone chertsey title number SY380607.
Outstanding
26 May 2015Delivered on: 28 May 2015
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Outstanding
4 July 2011Delivered on: 12 July 2011
Persons entitled: Mizrahi Tefahot Bank LTD

Classification: Rent charge agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All gross rents and other monies in respect of 16 and 18 church road ashford t/n SY706338, see image for full details.
Outstanding
4 July 2011Delivered on: 7 July 2011
Persons entitled: Mizrahi Tefahot Bank LTD

Classification: First party deed of charge over property/land
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 and 18 church road ashford t/n SY706338.
Outstanding
1 April 2011Delivered on: 8 April 2011
Persons entitled: Mizrahi Tefahot Bank LTD

Classification: Rent charge agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All gross rents, licence fees and other monies receivable now or in the future in respect of or arising out if any lease see image for full details.
Outstanding
1 April 2011Delivered on: 8 April 2011
Persons entitled: Mizrahi Tefahot Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Outstanding
28 September 2022Delivered on: 3 October 2022
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: Freehold property - woburn house, 45-47 high street, addlestone, KT15 1TU - title no: SY380607.
Outstanding
18 November 2016Delivered on: 21 November 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in 16 and 18 church road, ashford TW15 2UY registered under title no SY706338.
Outstanding
18 November 2016Delivered on: 21 November 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in woburn house, 45 high street, addlestone KT15 1TU registered at the land registry under title no SY380607.
Outstanding
4 November 2016Delivered on: 9 November 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
1 April 2011Delivered on: 8 April 2011
Persons entitled: Mizrahi Tefahot Bank LTD

Classification: First party deed of charge over property/land
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 woolstone road, london t/no LN181339.
Outstanding
21 November 2014Delivered on: 24 November 2014
Satisfied on: 4 November 2015
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.
Fully Satisfied
21 November 2014Delivered on: 24 November 2014
Satisfied on: 4 November 2015
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as 45 and 47 high street addlestone chertsey surrey KT15 1TU registered at hm land registry with title absolute under title number SY380607.
Fully Satisfied

Filing History

7 December 2017Total exemption full accounts made up to 31 May 2016 (5 pages)
1 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
13 September 2017Current accounting period shortened from 28 February 2017 to 31 May 2016 (1 page)
24 May 2017Current accounting period shortened from 30 May 2016 to 29 February 2016 (1 page)
10 March 2017Satisfaction of charge 5 in full (1 page)
10 March 2017Satisfaction of charge 4 in full (1 page)
10 March 2017Satisfaction of charge 1 in full (1 page)
10 March 2017Satisfaction of charge 070624480009 in full (1 page)
10 March 2017Satisfaction of charge 3 in full (1 page)
10 March 2017Satisfaction of charge 070624480008 in full (1 page)
24 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
6 January 2017Satisfaction of charge 2 in full (1 page)
29 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
21 November 2016Registration of charge 070624480011, created on 18 November 2016 (8 pages)
21 November 2016Registration of charge 070624480012, created on 18 November 2016 (8 pages)
9 November 2016Registration of charge 070624480010, created on 4 November 2016 (5 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
22 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(5 pages)
4 November 2015Satisfaction of charge 070624480007 in full (1 page)
4 November 2015Satisfaction of charge 070624480006 in full (1 page)
17 July 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
24 June 2015Current accounting period shortened from 30 September 2014 to 31 May 2014 (1 page)
28 May 2015Registration of charge 070624480008, created on 26 May 2015 (10 pages)
28 May 2015Registration of charge 070624480009, created on 26 May 2015 (30 pages)
24 November 2014Registration of charge 070624480007, created on 21 November 2014 (14 pages)
24 November 2014Registration of charge 070624480006, created on 21 November 2014 (19 pages)
18 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(5 pages)
9 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
6 January 2014Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(5 pages)
20 March 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
3 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
20 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
21 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
3 August 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
27 July 2011Previous accounting period shortened from 31 December 2010 to 30 September 2010 (1 page)
12 July 2011Particulars of a mortgage or charge / charge no: 5
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
7 July 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
17 May 2011Previous accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
8 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 March 2011Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
9 March 2011Compulsory strike-off action has been discontinued (1 page)
9 March 2011Appointment of Mr Henri Shaarjashuv as a director (2 pages)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2010Appointment of Mr Henri Shaarjashuv as a director (2 pages)
29 November 2010Termination of appointment of Susanne Bauer-Wurzberger as a secretary (1 page)
29 November 2010Termination of appointment of Henri Shaarjashuv as a director (1 page)
29 November 2010Termination of appointment of Susanne Bauer-Wurzberger as a director (1 page)
29 November 2010Appointment of Mr Henri Shaarjashuv as a secretary (2 pages)
29 November 2010Appointment of Mr David Winegarten as a director (2 pages)
22 November 2010Company name changed phoneaway LIMITED\certificate issued on 22/11/10
  • RES15 ‐ Change company name resolution on 2010-11-22
  • NM01 ‐ Change of name by resolution
(3 pages)
25 January 2010Appointment of Susanne Bauer-Wurzberger as a director (2 pages)
18 January 2010Appointment of Susanne Bauer-Wurzberger as a secretary (2 pages)
2 November 2009Termination of appointment of Yomtov Jacobs as a director (1 page)
31 October 2009Incorporation (22 pages)