Company NameI.M.E. One Limited
DirectorEmmanuel Israel Chetrit
Company StatusActive
Company Number08456199
CategoryPrivate Limited Company
Incorporation Date21 March 2013(11 years, 1 month ago)

Business Activity

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

Directors

Director NameEmmanuel Israel Chetrit
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityFrench
StatusCurrent
Appointed21 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Haslemere Gardens
London
N3 3EA
Director NameMaclouf Chetrit
Date of BirthMay 1955 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed21 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressFlat 20 Belvedere Court
Lyttelton Road
London
N2 0AG
Director NameNelkin Sasu (Corporation)
StatusResigned
Appointed21 March 2013(same day as company formation)
Correspondence Address226 Rue Saint Denis
75002 Paris
France

Location

Registered Address18 Haslemere Gardens
London
N3 3EA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Emmanuel Israel Chetrit
33.33%
Ordinary
10 at £1Maclouf Chetrit
33.33%
Ordinary
10 at £1Nelkin Sas
33.33%
Ordinary

Financials

Year2014
Net Worth-£296
Cash£69,761
Current Liabilities£70,057

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Charges

5 January 2023Delivered on: 5 January 2023
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: 60-61 eversfield place, st leonards-on-sea TN37 6DB and 61 eversfield place, st leonards-on-sea TN37 6DB registered at hm land registry under title numbers ESX200568 and ESX200589 respectively.
Outstanding
12 June 2017Delivered on: 16 June 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: All of the freehold property known as or being 60-61 eversfield place, st leonards on sea, TN37 6DB as registered at the land registry under title numbers ESX200588 and ESX200589.
Outstanding
27 September 2016Delivered on: 29 September 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage, the property known as 18 hill top, london, NW11 6EE and registered at hm land registry under title number NGL341683 (the “property”).
Outstanding
20 July 2016Delivered on: 20 July 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

17 March 2024Confirmation statement made on 4 March 2024 with no updates (3 pages)
23 October 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
10 March 2023Confirmation statement made on 4 March 2023 with updates (4 pages)
18 January 2023Satisfaction of charge 084561990003 in full (1 page)
5 January 2023Registration of charge 084561990004, created on 5 January 2023 (26 pages)
30 December 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
30 December 2022Memorandum and Articles of Association (20 pages)
15 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
4 March 2022Confirmation statement made on 4 March 2022 with updates (4 pages)
2 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
8 April 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
24 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
24 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
5 February 2020Registered office address changed from 17 Greenhalgh Walk London N2 0DJ to 18 Haslemere Gardens London N3 3EA on 5 February 2020 (1 page)
2 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
25 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
23 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
23 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
25 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
25 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
16 June 2017Registration of charge 084561990003, created on 12 June 2017 (39 pages)
16 June 2017Registration of charge 084561990003, created on 12 June 2017 (39 pages)
27 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
29 September 2016Registration of charge 084561990002, created on 27 September 2016 (39 pages)
29 September 2016Registration of charge 084561990002, created on 27 September 2016 (39 pages)
15 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 July 2016Registration of charge 084561990001, created on 20 July 2016 (42 pages)
20 July 2016Registration of charge 084561990001, created on 20 July 2016 (42 pages)
5 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 30
(4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 30
(3 pages)
8 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 30
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 July 2014Registered office address changed from Flat 20 Belvedere Court Lyttelton Road London N2 0AG on 2 July 2014 (2 pages)
2 July 2014Registered office address changed from Flat 20 Belvedere Court Lyttelton Road London N2 0AG on 2 July 2014 (2 pages)
2 July 2014Registered office address changed from Flat 20 Belvedere Court Lyttelton Road London N2 0AG on 2 July 2014 (2 pages)
25 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 30
(3 pages)
25 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 30
(3 pages)
25 April 2013Termination of appointment of Maclouf Chetrit as a director (2 pages)
25 April 2013Termination of appointment of Nelkin Sasu as a director (2 pages)
25 April 2013Termination of appointment of Nelkin Sasu as a director (2 pages)
25 April 2013Termination of appointment of Maclouf Chetrit as a director (2 pages)
21 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
21 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)