Company NameInnfield Properties Limited
DirectorAshkin Shivaranjan Mittal
Company StatusActive
Company Number07371260
CategoryPrivate Limited Company
Incorporation Date9 September 2010(13 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ashkin Shivaranjan Mittal
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2010(4 days after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Thavies Inn House 3-4 Holborn Circus
London
EC1N 2HA
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address20 Upper Berkeley Street
London
W1H 7PF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Ashkin Shivaranjan Mittal
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return9 September 2023 (7 months, 2 weeks ago)
Next Return Due23 September 2024 (4 months, 4 weeks from now)

Charges

22 October 2010Delivered on: 2 November 2010
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 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.
Outstanding
21 May 2021Delivered on: 27 May 2021
Persons entitled: Sg Kleinwort Hambros Bank (Ci) Limited

Classification: A registered charge
Particulars: 10A alma square, london, NW8 9QD.
Outstanding
3 September 2019Delivered on: 18 September 2019
Persons entitled: Sg Kleinwort Hambros Bank (Ci) Limited

Classification: A registered charge
Particulars: Leasehold land being 89A cornwall gardens, london SW7 4AX and registered at the land registry under title number BGL65023.
Outstanding
3 September 2019Delivered on: 13 September 2019
Persons entitled: Sg Kleinwort Hambros Bank (Ci) Limited

Classification: A registered charge
Particulars: Leasehold land being first floor flat, 57 ennismore gardens, london SW7 1AJ and registered at the land registry under title number NGL785091.
Outstanding
3 September 2019Delivered on: 13 September 2019
Persons entitled: Sg Kleinwort Hambros Bank (Ci) Limited

Classification: A registered charge
Particulars: Leasehold land being apartment 2, 17 cornwall gardens, london SW7 4AW and registered at the land registry under title number BGL33852.
Outstanding
3 September 2019Delivered on: 13 September 2019
Persons entitled: Sg Kleinwort Hambros Bank (Ci) Limited

Classification: A registered charge
Particulars: Flat b, 55 onslow gardens, london SW7 3QF and registered at the land registry under title number BGL21334.
Outstanding
3 September 2019Delivered on: 13 September 2019
Persons entitled: Sg Kleinwort Hambros Bank (Ci) Limited

Classification: A registered charge
Particulars: Leasehold land being flat b, 11 cornwall gardens, london SW7 4AL and registered at the land registry under title number BGL66803.
Outstanding
3 September 2019Delivered on: 12 September 2019
Persons entitled: Sg Kleinwort Hambros Bank (Ci) Limited

Classification: A registered charge
Particulars: Leasehold land being ground floor 10 alma square, london NW8 9QD and registered at the land registry under title number NGL899253.
Outstanding
3 September 2019Delivered on: 12 September 2019
Persons entitled: Sg Kleinwort Hambros Bank (Ci) Limited

Classification: A registered charge
Particulars: Freehold land being 18 astwood mews, london SW7 4DE and registered at the land registry under title number LN233283.
Outstanding
3 September 2019Delivered on: 12 September 2019
Persons entitled: Sg Kleinwort Hambros Bank (Ci) Limited

Classification: A registered charge
Particulars: Leasehold land being flat n, 5 cranley gardens, london SW7 3BB and registered at the land registry under title number BGL133148.
Outstanding
3 September 2019Delivered on: 12 September 2019
Persons entitled: Sg Kleinwort Hambros Bank (Ci) Limited

Classification: A registered charge
Particulars: Leasehold land being flat 2, 58 cornwall gardens, london SW7 4BE and registered at the land registry under title number BGL135076.
Outstanding
22 October 2010Delivered on: 28 October 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed to secure third party liabilities
Secured details: All monies due or to become due from innfield properties and asm capital limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 5 queensbury place knightsbridge london t/no:BGL4391TOGETHER with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
Outstanding
3 September 2019Delivered on: 12 September 2019
Persons entitled: Sg Kleinwort Hambros Bank (Ci) Limited

Classification: A registered charge
Particulars: Leasehold land being first and second floor flat 10 alma square, london NW8 9QD and registered at the land registry under title number NGL898375.
Outstanding
9 August 2018Delivered on: 10 August 2018
Persons entitled: Ali Jabbar Ali Al Luaibi

Classification: A registered charge
Particulars: The freehold property known as 5 queensberry place, london SW7 2DL as the same is registered at hm land registry with title no BGL4391 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
8 June 2018Delivered on: 25 June 2018
Persons entitled: Sg Kleinwort Hambros Bank (Ci) Limited

Classification: A registered charge
Particulars: Leasehold land being flat 2, 58 cornwall gardens, london SW7 4BE and registered at the land registry under title number BGL135076.
Outstanding
8 June 2018Delivered on: 25 June 2018
Persons entitled: Sg Kleinwort Hambros Bank (Ci) Limited

Classification: A registered charge
Particulars: The leasehold property situate at and known as flat n, 5 cranley gardens, london SW7 3BB and registered at the land registry under title number BGL133148.
Outstanding
12 September 2016Delivered on: 24 September 2016
Persons entitled: Fbn Bank (UK) Limited

Classification: A registered charge
Particulars: Flat n, 5 cranley gardens, london t/no NGL476958.
Outstanding
12 September 2016Delivered on: 24 September 2016
Persons entitled: Fbn Bank (UK) Limited

Classification: A registered charge
Particulars: Flat 2, 58 cornwall gardens, london t/no NGL59627.
Outstanding
27 April 2016Delivered on: 4 May 2016
Persons entitled: Kleinwort Benson (Channel Islands) Limited

Classification: A registered charge
Particulars: The leasehold property situate at and known as first and second floor flat, 10 alma square, london NW8 9QD in the city of westminster and registered at the land registry with title absolute under title no. NGL898375.
Outstanding
27 April 2016Delivered on: 4 May 2016
Persons entitled: Kleinwort Benson (Channel Islands) Limited

Classification: A registered charge
Particulars: The leasehold property situate at and known as 89A cornwall gardens, london SW7 4AX in the london borough of kensington and chelsea and registered at the land registry with title absolute under title no. BGL65023.
Outstanding
27 April 2016Delivered on: 4 May 2016
Persons entitled: Kleinwort Benson (Channel Islands) Limited

Classification: A registered charge
Particulars: The freehold property situate at and known as 18 astwood mews, london SW7 4DE in the london borough of kensington and chelsea and registered at the land registry with title absolute under title no. LN233283.
Outstanding
27 April 2016Delivered on: 4 May 2016
Persons entitled: Kleinwort Benson (Channel Islands) Limited

Classification: A registered charge
Particulars: The leasehold property situate at and known as flat 3, 27 rosary gardens, london SW7 4NH in the london borough of kensington and chelsea and registered at the land registry with title absolute under title no.BGL64963.
Outstanding
27 April 2016Delivered on: 4 May 2016
Persons entitled: Kleinwort Benson (Channel Islands) Limited

Classification: A registered charge
Particulars: The leasehold property situate at and known as flat 4, 17 alma square, london NW8 9QA in the city of westminster and registered at the land registry with title absolute under title no. NGL913737.
Outstanding
27 April 2016Delivered on: 4 May 2016
Persons entitled: Kleinwort Benson (Channel Islands) Limited

Classification: A registered charge
Particulars: The leasehold property situate at and known as first floor flat, 57 ennismore gardens, london SW7 1AJ in the city of westminster and registered at the land registry with title absolute under title no. NGL785091.
Outstanding
27 April 2016Delivered on: 3 May 2016
Persons entitled: Kleinwort Benson (Channel Islands) Limited

Classification: A registered charge
Particulars: The freehold property situate at and known as 5 queensbury place, london SW7 2DL in the london borough of kensington and chelsea and registered at the land registry with title absolute under title no. BGL4391.
Outstanding
27 April 2016Delivered on: 3 May 2016
Persons entitled: Kleinwort Benson (Channel Islands) Limited

Classification: A registered charge
Particulars: The leasehold property situate at and known as flats 2 and 3, 17 alma square, london NW8 9QA in the city of westminster and registered at the land registry with title absolute under title no. NGL859698.
Outstanding
2 March 2016Delivered on: 9 March 2016
Persons entitled: Aura Finance Limited

Classification: A registered charge
Particulars: 44 brunswick gardens, london, W8 4AN, (title number: NGL355192) (1ST charge). For more details please refer to the instrument.
Outstanding
11 November 2015Delivered on: 18 November 2015
Persons entitled: Sg Hambros Bank (Channel Islands) Limited

Classification: A registered charge
Particulars: All that leasehold property at flat b, 11 cornwall gardens, london SW7 4AL registered at the land registry under title number BGL66803; all that leasehold property at apartment 2, 17 cornwall gardens, london SW7 4AW registered at the land registry under title number BGL33852; and all that leasehold property at flat b, 55 onslow gardens, london swf 3QF registered at the land registry under title number BGL21334.
Outstanding
7 July 2015Delivered on: 14 July 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as or being flat 4, 17 alma square, london, NW8 9QA with title number NGL913737.
Outstanding
7 May 2015Delivered on: 13 May 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The property know as or being flats 2 and 3, 17 alma square, london, NW8 9QA.
Outstanding
29 August 2014Delivered on: 3 September 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H property k/a first floor flat 57 ennismore gardens london t/no NGL785091.
Outstanding
3 February 2014Delivered on: 6 February 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H k/a 18 astwood mews london LN233283. Notification of addition to or amendment of charge.
Outstanding
3 September 2013Delivered on: 6 September 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: First and second floor flat 10 alma square london t/no NGL898375. Notification of addition to or amendment of charge.
Outstanding
15 November 2011Delivered on: 22 November 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the customer to the chargee on any account whatsoever.
Particulars: L/H propery k/a flat n 5 cranley gardens london t/no NGL476958 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
Outstanding
2 February 2011Delivered on: 11 February 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from asm capital limited in its capacity as general partner of the knightsbridge capital partnership LP to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H first floor flat 58 cornwall gardens london, t/n NGL59627, together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
Outstanding
20 December 2010Delivered on: 23 December 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company and asm capital limited to the chargee on any account whatsoever.
Particulars: L/H property k/a flat 3 27 rosary gardens london t/no BGL64963 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
Outstanding
22 October 2010Delivered on: 28 October 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed to secure third party liabilities
Secured details: All monies due or to become due from innfield properties limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H flat 89A cornwall gardens london t/no:BLL65023 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
Outstanding
22 October 2010Delivered on: 28 October 2010
Satisfied on: 21 May 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed to secure third party liabilities
Secured details: All monies due or to become due from innfield properties limited and asm capital limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H flat d 20 cornwall gardens london t/no:NGL681031TOGETHER with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
Fully Satisfied
22 October 2010Delivered on: 28 October 2010
Satisfied on: 21 May 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed to secure third party liabilities
Secured details: All monies due or to become due from innfield properties limited and asm capital limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H 2ND floor flat 89 cornwall gardens london t/no:BGL61715TOGETHER with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
Fully Satisfied
22 October 2010Delivered on: 28 October 2010
Satisfied on: 21 May 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed to secure third party liabilities
Secured details: All monies due or to become due from innfield properties limited and asm capital limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H flat 20C cornwall gardens london t/no:NGL686484 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
Fully Satisfied
22 October 2010Delivered on: 28 October 2010
Satisfied on: 21 May 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed to secure third party liabilities
Secured details: All monies due or to become due from innfield properties limited and asm capital limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H flat 2 24 cornwall gardens london t/no:BGL4596 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
Fully Satisfied
28 September 2012Delivered on: 5 October 2012
Satisfied on: 21 May 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from asm capital limited in its capacity as general partner of knightsbridge capital partnership LP to the chargee and all other monies due or to become due from the mortgagor to the chargee on any account whatsoever.
Particulars: L/H property k/a flat 3 9D onslow gardens london t/nos ngl 402163 & bgl 89224 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
Fully Satisfied
6 July 2012Delivered on: 7 July 2012
Satisfied on: 13 May 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from asm capital limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a flat 5, 90 onslow gardens, london t/no BGL62524 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
Fully Satisfied
12 March 2012Delivered on: 13 March 2012
Satisfied on: 21 May 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from asm capaital partners limited in its capacity as general partner of the knights bridge capital partnership LP to the chargee on any account whatsoever.
Particulars: L/H property k/a flat 1 79 walton street london together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
Fully Satisfied
5 December 2011Delivered on: 7 December 2011
Satisfied on: 21 May 2015
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 24 elvaston mews, london, t/no: 251968 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
Fully Satisfied
10 August 2011Delivered on: 18 August 2011
Satisfied on: 21 May 2015
Persons entitled: Butterfield Bank (Guernsey) Limited

Classification: Legal charge
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: F/H property k/a 11 kensington place london t/no LN81749 fixed charge the plant machinery and fixtures and fittings and furniture equipment and utensils now and in the future at the property.
Fully Satisfied
10 August 2011Delivered on: 18 August 2011
Satisfied on: 21 May 2015
Persons entitled: Butterfield Bank (Guernsey) Limited

Classification: Legal charge
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: L/H property k/a ground floor apartment 105 onslow square london t/no BGL20973 fixed charge the plant machinery and fixtures and fittings and furniture equipment and utensils now and in the future at the property.
Fully Satisfied
10 August 2011Delivered on: 18 August 2011
Satisfied on: 21 May 2015
Persons entitled: Butterfield Bank (Guernsey) Limited

Classification: Legal charge
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: L/H property k/a 20C cornwall gardens london t/no NGL686484 fixed charge the plant machinery and fixtures and fittings and furniture equipment and utensils now and in the future at the property.
Fully Satisfied
10 August 2011Delivered on: 18 August 2011
Satisfied on: 21 May 2015
Persons entitled: Butterfield Bank (Guernsey) Limited

Classification: Legal charge
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: F/H property k/a ground floor apartment 101 onslow square t/no BGL16799 fixed charge the plant machinery and fixtures and fittings and furniture equipment and utensils now and in the future at the property.
Fully Satisfied
22 October 2010Delivered on: 28 October 2010
Satisfied on: 21 May 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed to secure third party liabilities
Secured details: All monies due or to become due from innfield properties limited and asm capital limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H flat 4 93 cornwall gardens london t/no:NGL634890 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
Fully Satisfied
2 February 2011Delivered on: 11 February 2011
Satisfied on: 21 May 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company and asm capital limited in its capacity as general partner of the knightsbridge capital partnership LP to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H ground floor flat 101 onslow square london 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
2 February 2011Delivered on: 11 February 2011
Satisfied on: 21 May 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from asm capital limited in its capacity as general partner of the knightsbridge capital partnership LP (the customer) to the chargee on any account whatsoever.
Particulars: F/H property k/a 11 kensington court place london t/no LN81749 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
Fully Satisfied
3 November 2010Delivered on: 12 November 2010
Satisfied on: 21 May 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company and asm capital limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a flat 1 105 onslow square london t/no BGL20973 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
Fully Satisfied
2 November 2010Delivered on: 10 November 2010
Satisfied on: 21 May 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company and asm capital limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a flat 10 14 onslow square london t/n NGL383718 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
Fully Satisfied
2 November 2010Delivered on: 10 November 2010
Satisfied on: 21 May 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company and asm capital limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a flat 2 28 onslow gardens london t/n BGL57860 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
Fully Satisfied

Filing History

9 January 2024Accounts for a dormant company made up to 31 March 2023 (2 pages)
1 November 2023Confirmation statement made on 9 September 2023 with no updates (3 pages)
26 October 2023Registration of charge 073712600060, created on 13 October 2023 (39 pages)
26 October 2023Registration of charge 073712600061, created on 13 October 2023 (35 pages)
26 July 2023Satisfaction of charge 073712600048 in full (1 page)
14 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
14 October 2022Confirmation statement made on 9 September 2022 with no updates (3 pages)
9 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
13 October 2021Confirmation statement made on 9 September 2021 with no updates (3 pages)
27 May 2021Registration of charge 073712600059, created on 21 May 2021 (14 pages)
21 January 2021Satisfaction of charge 073712600046 in full (1 page)
21 January 2021Satisfaction of charge 073712600038 in full (1 page)
21 January 2021Satisfaction of charge 073712600034 in full (1 page)
21 January 2021Satisfaction of charge 073712600041 in full (1 page)
21 January 2021Satisfaction of charge 073712600042 in full (1 page)
21 January 2021Satisfaction of charge 073712600043 in full (1 page)
9 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
2 September 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
28 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
18 September 2019Registration of charge 073712600058, created on 3 September 2019 (34 pages)
13 September 2019Registration of charge 073712600057, created on 3 September 2019 (34 pages)
13 September 2019Registration of charge 073712600055, created on 3 September 2019 (34 pages)
13 September 2019Registration of charge 073712600056, created on 3 September 2019 (34 pages)
13 September 2019Registration of charge 073712600054, created on 3 September 2019 (34 pages)
12 September 2019Registration of charge 073712600052, created on 3 September 2019 (34 pages)
12 September 2019Registration of charge 073712600049, created on 3 September 2019 (34 pages)
12 September 2019Registration of charge 073712600050, created on 3 September 2019 (34 pages)
12 September 2019Registration of charge 073712600053, created on 3 September 2019 (34 pages)
12 September 2019Registration of charge 073712600051, created on 3 September 2019 (34 pages)
9 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
14 September 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
10 September 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
10 August 2018Registration of charge 073712600048, created on 9 August 2018 (15 pages)
25 June 2018Registration of charge 073712600047, created on 8 June 2018 (14 pages)
25 June 2018Registration of charge 073712600046, created on 8 June 2018 (32 pages)
29 September 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
29 September 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
11 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
15 March 2017Satisfaction of charge 073712600040 in full (4 pages)
15 March 2017Satisfaction of charge 073712600040 in full (4 pages)
4 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
4 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
27 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
24 September 2016Registration of charge 073712600045, created on 12 September 2016 (23 pages)
24 September 2016Registration of charge 073712600044, created on 12 September 2016 (23 pages)
24 September 2016Registration of charge 073712600045, created on 12 September 2016 (23 pages)
24 September 2016Registration of charge 073712600044, created on 12 September 2016 (23 pages)
13 June 2016Satisfaction of charge 9 in full (4 pages)
13 June 2016Satisfaction of charge 073712600035 in full (4 pages)
13 June 2016Satisfaction of charge 073712600035 in full (4 pages)
13 June 2016Satisfaction of charge 9 in full (4 pages)
5 May 2016Satisfaction of charge 19 in full (4 pages)
5 May 2016Satisfaction of charge 073712600030 in full (4 pages)
5 May 2016Satisfaction of charge 073712600033 in full (4 pages)
5 May 2016Satisfaction of charge 073712600032 in full (4 pages)
5 May 2016Satisfaction of charge 073712600031 in full (4 pages)
5 May 2016Satisfaction of charge 24 in full (4 pages)
5 May 2016Satisfaction of charge 073712600033 in full (4 pages)
5 May 2016Satisfaction of charge 073712600031 in full (4 pages)
5 May 2016Satisfaction of charge 073712600029 in full (4 pages)
5 May 2016Satisfaction of charge 16 in full (4 pages)
5 May 2016Satisfaction of charge 073712600030 in full (4 pages)
5 May 2016Satisfaction of charge 16 in full (4 pages)
5 May 2016Satisfaction of charge 073712600029 in full (4 pages)
5 May 2016Satisfaction of charge 19 in full (4 pages)
5 May 2016Satisfaction of charge 073712600032 in full (4 pages)
5 May 2016Satisfaction of charge 24 in full (4 pages)
4 May 2016Registration of charge 073712600041, created on 27 April 2016 (31 pages)
4 May 2016Registration of charge 073712600039, created on 27 April 2016 (31 pages)
4 May 2016Registration of charge 073712600043, created on 27 April 2016 (31 pages)
4 May 2016Registration of charge 073712600038, created on 27 April 2016 (31 pages)
4 May 2016Registration of charge 073712600042, created on 27 April 2016 (31 pages)
4 May 2016Registration of charge 073712600042, created on 27 April 2016 (31 pages)
4 May 2016Registration of charge 073712600038, created on 27 April 2016 (31 pages)
4 May 2016Registration of charge 073712600043, created on 27 April 2016 (31 pages)
4 May 2016Registration of charge 073712600040, created on 27 April 2016 (31 pages)
4 May 2016Registration of charge 073712600039, created on 27 April 2016 (31 pages)
4 May 2016Registration of charge 073712600041, created on 27 April 2016 (31 pages)
4 May 2016Registration of charge 073712600040, created on 27 April 2016 (31 pages)
3 May 2016Registration of charge 073712600036, created on 27 April 2016 (31 pages)
3 May 2016Registration of charge 073712600037, created on 27 April 2016 (31 pages)
3 May 2016Registration of charge 073712600037, created on 27 April 2016 (31 pages)
3 May 2016Registration of charge 073712600036, created on 27 April 2016 (31 pages)
9 March 2016Registration of charge 073712600035, created on 2 March 2016 (36 pages)
9 March 2016Registration of charge 073712600035, created on 2 March 2016 (36 pages)
3 March 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
3 March 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
18 November 2015Registration of charge 073712600034, created on 11 November 2015 (11 pages)
18 November 2015Registration of charge 073712600034, created on 11 November 2015 (11 pages)
28 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
(3 pages)
28 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
(3 pages)
28 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
(3 pages)
14 July 2015Registration of charge 073712600033, created on 7 July 2015 (48 pages)
14 July 2015Registration of charge 073712600033, created on 7 July 2015 (48 pages)
14 July 2015Registration of charge 073712600033, created on 7 July 2015 (48 pages)
21 May 2015Satisfaction of charge 23 in full (4 pages)
21 May 2015Satisfaction of charge 7 in full (4 pages)
21 May 2015Satisfaction of charge 26 in full (4 pages)
21 May 2015Satisfaction of charge 26 in full (4 pages)
21 May 2015Satisfaction of charge 13 in full (4 pages)
21 May 2015Satisfaction of charge 28 in full (4 pages)
21 May 2015Satisfaction of charge 2 in full (4 pages)
21 May 2015Satisfaction of charge 28 in full (4 pages)
21 May 2015Satisfaction of charge 15 in full (4 pages)
21 May 2015Satisfaction of charge 6 in full (4 pages)
21 May 2015Satisfaction of charge 4 in full (4 pages)
21 May 2015Satisfaction of charge 2 in full (4 pages)
21 May 2015Satisfaction of charge 14 in full (4 pages)
21 May 2015Satisfaction of charge 23 in full (4 pages)
21 May 2015Satisfaction of charge 25 in full (4 pages)
21 May 2015Satisfaction of charge 15 in full (4 pages)
21 May 2015Satisfaction of charge 18 in full (4 pages)
21 May 2015Satisfaction of charge 17 in full (4 pages)
21 May 2015Satisfaction of charge 13 in full (4 pages)
21 May 2015Satisfaction of charge 17 in full (4 pages)
21 May 2015Satisfaction of charge 21 in full (4 pages)
21 May 2015Satisfaction of charge 22 in full (4 pages)
21 May 2015Satisfaction of charge 25 in full (4 pages)
21 May 2015Satisfaction of charge 21 in full (4 pages)
21 May 2015Satisfaction of charge 14 in full (4 pages)
21 May 2015Satisfaction of charge 20 in full (4 pages)
21 May 2015Satisfaction of charge 20 in full (4 pages)
21 May 2015Satisfaction of charge 3 in full (4 pages)
21 May 2015Satisfaction of charge 22 in full (4 pages)
21 May 2015Satisfaction of charge 18 in full (4 pages)
21 May 2015Satisfaction of charge 3 in full (4 pages)
21 May 2015Satisfaction of charge 4 in full (4 pages)
21 May 2015Satisfaction of charge 7 in full (4 pages)
21 May 2015Satisfaction of charge 6 in full (4 pages)
13 May 2015Registration of charge 073712600032, created on 7 May 2015 (48 pages)
13 May 2015Registration of charge 073712600032, created on 7 May 2015 (48 pages)
13 May 2015Satisfaction of charge 27 in full (4 pages)
13 May 2015Satisfaction of charge 27 in full (4 pages)
13 May 2015Registration of charge 073712600032, created on 7 May 2015 (48 pages)
13 February 2015Accounts for a dormant company made up to 31 March 2014 (1 page)
13 February 2015Accounts for a dormant company made up to 31 March 2014 (1 page)
7 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
(3 pages)
7 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
(3 pages)
7 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
(3 pages)
3 September 2014Registration of charge 073712600031, created on 29 August 2014 (46 pages)
3 September 2014Registration of charge 073712600031, created on 29 August 2014 (46 pages)
6 February 2014Registration of charge 073712600030 (49 pages)
6 February 2014Registration of charge 073712600030 (49 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
29 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(3 pages)
29 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(3 pages)
29 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(3 pages)
25 October 2013Registered office address changed from 1St Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 25 October 2013 (1 page)
25 October 2013Registered office address changed from 1St Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 25 October 2013 (1 page)
6 September 2013Registration of charge 073712600029 (58 pages)
6 September 2013Registration of charge 073712600029 (58 pages)
31 October 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
31 October 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
26 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
26 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
26 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
5 October 2012Particulars of a mortgage or charge / charge no: 28
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(13 pages)
5 October 2012Particulars of a mortgage or charge / charge no: 28
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(13 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 27 (9 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 27 (9 pages)
13 March 2012Particulars of a mortgage or charge / charge no: 26 (10 pages)
13 March 2012Particulars of a mortgage or charge / charge no: 26 (10 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
13 December 2011Previous accounting period shortened from 30 September 2011 to 31 March 2011 (1 page)
13 December 2011Previous accounting period shortened from 30 September 2011 to 31 March 2011 (1 page)
7 December 2011Particulars of a mortgage or charge / charge no: 25 (9 pages)
7 December 2011Particulars of a mortgage or charge / charge no: 25 (9 pages)
22 November 2011Particulars of a mortgage or charge / charge no: 24 (10 pages)
22 November 2011Particulars of a mortgage or charge / charge no: 24 (10 pages)
26 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (3 pages)
26 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (3 pages)
26 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (3 pages)
18 August 2011Particulars of a mortgage or charge / charge no: 20 (6 pages)
18 August 2011Particulars of a mortgage or charge / charge no: 21 (6 pages)
18 August 2011Particulars of a mortgage or charge / charge no: 23 (6 pages)
18 August 2011Particulars of a mortgage or charge / charge no: 21 (6 pages)
18 August 2011Particulars of a mortgage or charge / charge no: 22 (6 pages)
18 August 2011Particulars of a mortgage or charge / charge no: 22 (6 pages)
18 August 2011Particulars of a mortgage or charge / charge no: 23 (6 pages)
18 August 2011Particulars of a mortgage or charge / charge no: 20 (6 pages)
11 February 2011Particulars of a mortgage or charge / charge no: 18 (10 pages)
11 February 2011Particulars of a mortgage or charge / charge no: 18 (10 pages)
11 February 2011Particulars of a mortgage or charge / charge no: 19 (10 pages)
11 February 2011Particulars of a mortgage or charge / charge no: 17 (10 pages)
11 February 2011Particulars of a mortgage or charge / charge no: 19 (10 pages)
11 February 2011Particulars of a mortgage or charge / charge no: 17 (10 pages)
23 December 2010Particulars of a mortgage or charge / charge no: 16 (10 pages)
23 December 2010Particulars of a mortgage or charge / charge no: 16 (10 pages)
12 November 2010Particulars of a mortgage or charge / charge no: 15 (10 pages)
12 November 2010Particulars of a mortgage or charge / charge no: 15 (10 pages)
10 November 2010Particulars of a mortgage or charge / charge no: 14 (10 pages)
10 November 2010Particulars of a mortgage or charge / charge no: 13 (10 pages)
10 November 2010Particulars of a mortgage or charge / charge no: 14 (10 pages)
10 November 2010Particulars of a mortgage or charge / charge no: 13 (10 pages)
2 November 2010Particulars of a mortgage or charge / charge no: 9 (11 pages)
2 November 2010Particulars of a mortgage or charge / charge no: 9 (11 pages)
28 October 2010Particulars of a mortgage or charge / charge no: 6 (10 pages)
28 October 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
28 October 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
28 October 2010Particulars of a mortgage or charge / charge no: 7 (10 pages)
28 October 2010Particulars of a mortgage or charge / charge no: 6 (10 pages)
28 October 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
28 October 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
28 October 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
28 October 2010Particulars of a mortgage or charge / charge no: 7 (10 pages)
28 October 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
28 October 2010Particulars of a mortgage or charge / charge no: 5 (10 pages)
28 October 2010Particulars of a mortgage or charge / charge no: 4 (10 pages)
28 October 2010Particulars of a mortgage or charge / charge no: 5 (10 pages)
28 October 2010Particulars of a mortgage or charge / charge no: 4 (10 pages)
1 October 2010Appointment of Mr Ashkin Shivaranjan Mittal as a director (3 pages)
1 October 2010Appointment of Mr Ashkin Shivaranjan Mittal as a director (3 pages)
16 September 2010Termination of appointment of Barbara Kahan as a director (2 pages)
16 September 2010Termination of appointment of Barbara Kahan as a director (2 pages)
16 September 2010Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 16 September 2010 (2 pages)
16 September 2010Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 16 September 2010 (2 pages)
9 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
9 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
9 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)