Company NameSaving Solution Limited
DirectorMordche Walter
Company StatusActive - Proposal to Strike off
Company Number08564567
CategoryPrivate Limited Company
Incorporation Date11 June 2013(10 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

Secretary NameMr Modeche Walter
StatusCurrent
Appointed21 January 2018(4 years, 7 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence AddressHarvest House Leaside Road
London
E5 9LU
Director NameMr Mordche Walter
Date of BirthJune 1983 (Born 40 years ago)
NationalityAmerican
StatusCurrent
Appointed26 February 2020(6 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Castlewood Road
London
N16 6DW
Director NameMr Mordche Walter
Date of BirthJune 1983 (Born 40 years ago)
NationalityAmerican
StatusResigned
Appointed11 June 2013(same day as company formation)
RoleProperty Management
Country of ResidenceEngland
Correspondence AddressHarvest House Leaside Road
London
E5 9LU
Director NameMrs Esther Hirsch
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2018(4 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarvest House Leaside Road
London
E5 9LU

Location

Registered AddressHarvest House
Leaside Road
London
E5 9LU
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Zvi Walter
100.00%
Ordinary

Financials

Year2014
Net Worth-£25,984
Current Liabilities£26,084

Accounts

Latest Accounts25 June 2020 (3 years, 10 months ago)
Next Accounts Due25 June 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End25 June

Returns

Latest Return31 January 2022 (2 years, 2 months ago)
Next Return Due14 February 2023 (overdue)

Charges

21 March 2018Delivered on: 22 March 2018
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Flat 27 cresset house, retreat place, london, E9 6RW.
Outstanding
12 September 2017Delivered on: 18 September 2017
Persons entitled: Bridgeco Limited

Classification: A registered charge
Particulars: Flat 27, cresset house, retreat place, london, E9 6RW. Title number: EGL355631. For more details please refer to the instrument.
Outstanding
27 April 2017Delivered on: 28 April 2017
Persons entitled: Alternative Bridging (UK1) Limited

Classification: A registered charge
Particulars: 1.All that leasehold property being first & second floor flat, 180 norwood road, london SE27 9AU and registered at h m land registry under title number TGL234872. 2. all that freehold property known as 180 norwood road, london SE27 9AU and registered at h m land registry under title NUMBERLN106252.
Outstanding
27 April 2017Delivered on: 28 April 2017
Persons entitled: Alternative Bridging (UK1) Limited

Classification: A registered charge
Particulars: 1. all that leasehold property being first & second floor flat, 180 norwood road, london SE27 9AU and registered at h m land registry under title number TGL234872. 2. all that freehold property known as 180 norwood road, london SE27 9AU and registered at h m land registry under title number LN106252.
Outstanding
13 December 2016Delivered on: 19 December 2016
Persons entitled: Bridgeco Limited

Classification: A registered charge
Particulars: 27 cresset house, retreat place, london, E9 6RW title number: EGL355631 for more details please refer to the instrument.
Outstanding
13 December 2016Delivered on: 15 December 2016
Persons entitled: Bridgeco Limited

Classification: A registered charge
Particulars: 27 cresset house, retreat place, london, E9 6RW title number: EGL355631 for more details please refer to the instrument.
Outstanding
7 October 2016Delivered on: 7 October 2016
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 all 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
7 October 2016Delivered on: 7 October 2016
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that leasehold property situate and known as 180 norwood road london SE27 9AU registered at hm land registry with title absolute under title number TGL234872.
Outstanding
13 November 2018Delivered on: 13 November 2018
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: 180 norwood road, london, SE27 9AU.
Outstanding
15 July 2016Delivered on: 15 July 2016
Persons entitled: Bsd Acquisitions Limited

Classification: A registered charge
Particulars: Flat 20 wickway court cator street london SE15 6QB land registry title number: TGL248466.
Outstanding

Filing History

10 September 2022Compulsory strike-off action has been suspended (1 page)
23 August 2022First Gazette notice for compulsory strike-off (1 page)
11 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
24 June 2021Micro company accounts made up to 25 June 2020 (3 pages)
31 January 2021Notification of Tulips Estates Ltd as a person with significant control on 27 January 2021 (2 pages)
31 January 2021Confirmation statement made on 31 January 2021 with updates (4 pages)
31 January 2021Cessation of Esther Hirsch as a person with significant control on 27 January 2021 (1 page)
27 January 2021Confirmation statement made on 28 October 2020 with no updates (3 pages)
16 July 2020Appointment of Mr Mordche Walter as a director on 26 February 2020 (2 pages)
16 July 2020Termination of appointment of Esther Hirsch as a director on 26 February 2020 (1 page)
18 June 2020Micro company accounts made up to 25 June 2019 (3 pages)
26 March 2020Previous accounting period shortened from 26 June 2019 to 25 June 2019 (1 page)
30 December 2019Micro company accounts made up to 26 June 2018 (2 pages)
13 November 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
25 June 2019Previous accounting period shortened from 27 June 2018 to 26 June 2018 (1 page)
28 March 2019Previous accounting period shortened from 28 June 2018 to 27 June 2018 (1 page)
20 November 2018Satisfaction of charge 085645670007 in full (1 page)
20 November 2018Satisfaction of charge 085645670006 in full (1 page)
13 November 2018Registration of charge 085645670010, created on 13 November 2018 (7 pages)
9 November 2018Satisfaction of charge 085645670002 in full (1 page)
9 November 2018Satisfaction of charge 085645670003 in full (1 page)
4 November 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
16 August 2018Micro company accounts made up to 28 June 2017 (2 pages)
28 March 2018Previous accounting period shortened from 29 June 2017 to 28 June 2017 (1 page)
22 March 2018Registration of charge 085645670009, created on 21 March 2018 (5 pages)
28 January 2018Termination of appointment of Mordche Walter as a director on 21 January 2018 (1 page)
28 January 2018Appointment of Mr Modeche Walter as a secretary on 21 January 2018 (2 pages)
28 January 2018Appointment of Mrs Esther Hirsch as a director on 21 January 2018 (2 pages)
31 October 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
31 October 2017Registered office address changed from 31 Hadley Court Cazenove Road London N16 6JU to Harvest House Leaside Road London E5 9LU on 31 October 2017 (1 page)
31 October 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
31 October 2017Registered office address changed from 31 Hadley Court Cazenove Road London N16 6JU to Harvest House Leaside Road London E5 9LU on 31 October 2017 (1 page)
18 September 2017Registration of charge 085645670008, created on 12 September 2017 (36 pages)
18 September 2017Registration of charge 085645670008, created on 12 September 2017 (36 pages)
22 June 2017Total exemption small company accounts made up to 29 June 2016 (3 pages)
22 June 2017Total exemption small company accounts made up to 29 June 2016 (3 pages)
28 April 2017Registration of charge 085645670007, created on 27 April 2017 (16 pages)
28 April 2017Registration of charge 085645670006, created on 27 April 2017 (30 pages)
28 April 2017Registration of charge 085645670007, created on 27 April 2017 (16 pages)
30 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
30 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
24 March 2017Previous accounting period extended from 26 June 2016 to 30 June 2016 (1 page)
24 March 2017Previous accounting period extended from 26 June 2016 to 30 June 2016 (1 page)
19 December 2016Registration of charge 085645670005, created on 13 December 2016 (5 pages)
19 December 2016Registration of charge 085645670005, created on 13 December 2016 (5 pages)
15 December 2016Registration of charge 085645670004, created on 13 December 2016 (31 pages)
15 December 2016Registration of charge 085645670004, created on 13 December 2016 (31 pages)
28 October 2016Confirmation statement made on 28 October 2016 with updates (4 pages)
28 October 2016Confirmation statement made on 28 October 2016 with updates (4 pages)
7 October 2016Registration of charge 085645670003, created on 7 October 2016 (13 pages)
7 October 2016Registration of charge 085645670002, created on 7 October 2016 (18 pages)
7 October 2016Registration of charge 085645670003, created on 7 October 2016 (13 pages)
7 October 2016Registration of charge 085645670002, created on 7 October 2016 (18 pages)
12 August 2016Total exemption small company accounts made up to 26 June 2015 (3 pages)
12 August 2016Total exemption small company accounts made up to 26 June 2015 (3 pages)
15 July 2016Registration of charge 085645670001, created on 15 July 2016 (4 pages)
15 July 2016Registration of charge 085645670001, created on 15 July 2016 (4 pages)
5 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 pages)
5 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 pages)
22 June 2016Previous accounting period shortened from 27 June 2015 to 26 June 2015 (1 page)
22 June 2016Previous accounting period shortened from 27 June 2015 to 26 June 2015 (1 page)
27 March 2016Previous accounting period shortened from 28 June 2015 to 27 June 2015 (1 page)
27 March 2016Previous accounting period shortened from 28 June 2015 to 27 June 2015 (1 page)
16 July 2015Total exemption small company accounts made up to 28 June 2014 (3 pages)
16 July 2015Total exemption small company accounts made up to 28 June 2014 (3 pages)
11 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(3 pages)
11 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(3 pages)
26 April 2015Previous accounting period shortened from 29 June 2014 to 28 June 2014 (1 page)
26 April 2015Previous accounting period shortened from 29 June 2014 to 28 June 2014 (1 page)
1 March 2015Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page)
1 March 2015Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page)
30 October 2014Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB to 31 Hadley Court Cazenove Road London N16 6JU on 30 October 2014 (1 page)
30 October 2014Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB to 31 Hadley Court Cazenove Road London N16 6JU on 30 October 2014 (1 page)
9 September 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(3 pages)
9 September 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(3 pages)
9 September 2014Registered office address changed from 31 Cazenove Road Hadley Ct London N16 6JU United Kingdom to 50 Craven Park Road South Tottenham London N15 6AB on 9 September 2014 (1 page)
9 September 2014Registered office address changed from 31 Cazenove Road Hadley Ct London N16 6JU United Kingdom to 50 Craven Park Road South Tottenham London N15 6AB on 9 September 2014 (1 page)
9 September 2014Registered office address changed from 31 Cazenove Road Hadley Ct London N16 6JU United Kingdom to 50 Craven Park Road South Tottenham London N15 6AB on 9 September 2014 (1 page)
11 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)