Company NameLifeguard Properties Ltd
DirectorRachel Schlesinger
Company StatusActive
Company Number07476675
CategoryPrivate Limited Company
Incorporation Date22 December 2010(13 years, 4 months ago)

Business Activity

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

Directors

Director NameMrs Rachel Schlesinger
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Braydon Road
London
N16 6QB
Secretary NameMrs Rachel Schlesinger
StatusCurrent
Appointed22 December 2010(same day as company formation)
RoleCompany Director
Correspondence Address6 Braydon Road
London
N16 6QB
Director NameMr Abraham Low
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2014(3 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 21 January 2015)
RoleCcompany Director
Country of ResidenceEngland
Correspondence Address9 Craven Walk
London
N16 6BS
Director NameMrs Eve Low
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2015(4 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Craven Walk
London
N16 6BS

Location

Registered Address6 Braydon Road
London
N16 6QB
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardCazenove
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Moshe Shlesinger
50.00%
Ordinary
1 at £1Rachel Low
50.00%
Ordinary

Financials

Year2014
Net Worth£47,572
Cash£1,929
Current Liabilities£386,372

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Charges

21 August 2019Delivered on: 21 August 2019
Persons entitled: Lendco Limited

Classification: A registered charge
Particulars: 450 whitefoot lane, bromley, BR1 5SF.
Outstanding
21 August 2019Delivered on: 21 August 2019
Persons entitled: Lendco Limited

Classification: A registered charge
Particulars: 450 whitefoot lane, bromley, BR1 5SF.
Outstanding
5 February 2016Delivered on: 19 February 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: By way of a first fixed and floating charge on the property known as 101 devonshire hill lane, london, N17 7NE.
Outstanding
5 February 2016Delivered on: 19 February 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Rents receiveable under the freehold of the whole or any part of the propety known as 48 london road, brighton, BN1 4JD.
Outstanding
5 February 2016Delivered on: 19 February 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 2.1 the company with full title guarantee and as a continuing security for the monies and liabilities referred to in clause 1 hereby charges :. 2.1.1 all freehold and leasehold property together with all buildings and fixtures thereon vested in the company;. 2.1.2 all future freehold and leasehold property together with all buildings and fixtures thereon;. 2.1.3 all book and other debts now or at any time hereafter due or owing to the company, together with the benefit of all guarantees, securities and indemnities thereof and all liens, reservations of title, rights of tracing and other rights enabling the company to enforce any such debts or claims;. 2.1.4 all stocks, shares, debentures, loan capital, rights to subscribe for, convert other securities into or otherwise acquire any stocks, shares, debentures and loan capital of any other body corporate now or at any time hereafter belonging to the company, together with all dividends, interest and other income and other rights of whatsoever kind deriving from or incidental to any of the foregoing;. 2.1.5 the goodwill of the company and its uncalled capital now or at any time hereafter in existence;. 2.1.6 all copyrights, trademarks, patents, registered designs and other intellectual property rights now or at any time hereafter belonging to the company;. 2.1.7 the whole of the company's undertaking and all its property and assets whatsoever or wheresoever, present or future, other than any property or assets from time to time or for the time being effectively charged to the bank by way of fixed charge pursuant to this debenture.
Outstanding
5 February 2016Delivered on: 17 February 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: By way of a first fixed and floating charge on the property known as 48 london road, brighton, BN1 4JD.
Outstanding
30 October 2015Delivered on: 3 November 2015
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as 101 devonshire hill lane london N17 7NE registered at hm land registry with title absolute under title number AGL80567.
Outstanding
30 October 2015Delivered on: 3 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.
Outstanding
24 March 2021Delivered on: 25 March 2021
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: All the property known as 66 greenway, pinner, HA5 3SP and registered at hm land registry under title no: NGL680488.
Outstanding
30 October 2015Delivered on: 3 November 2015
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as 48 london road brighton east sussex BN1 4JD registered at hm land registry with title number ESX5782.
Outstanding

Filing History

14 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
8 May 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 May 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(5 pages)
19 February 2016Registration of charge 074766750005, created on 5 February 2016 (16 pages)
19 February 2016Registration of charge 074766750006, created on 5 February 2016 (7 pages)
19 February 2016Registration of charge 074766750007, created on 5 February 2016 (4 pages)
17 February 2016Registration of charge 074766750004, created on 5 February 2016 (4 pages)
3 November 2015Registration of charge 074766750003, created on 30 October 2015 (16 pages)
3 November 2015Registration of charge 074766750001, created on 30 October 2015 (16 pages)
3 November 2015Registration of charge 074766750002, created on 30 October 2015 (13 pages)
6 August 2015Appointment of Mrs Eve Low as a director on 31 July 2015 (2 pages)
13 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(4 pages)
22 January 2015Termination of appointment of Abraham Low as a director on 21 January 2015 (1 page)
16 July 2014Appointment of Mr Abraham Low as a director on 14 July 2014 (2 pages)
7 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(4 pages)
26 March 2014Registered office address changed from 9 Craven Walk London London N16 6BS on 26 March 2014 (1 page)
15 January 2014Annual return made up to 22 December 2013 with a full list of shareholders (3 pages)
14 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 February 2013Annual return made up to 22 December 2012 with a full list of shareholders (3 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 September 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
13 September 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
19 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (3 pages)
22 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)