Company NameClevermatch No.2 Limited
DirectorNechemya Sheinfeld
Company StatusActive
Company Number08856241
CategoryPrivate Limited Company
Incorporation Date22 January 2014(10 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Nechemya Sheinfeld
Date of BirthJuly 1963 (Born 60 years ago)
NationalityIsraeli
StatusCurrent
Appointed22 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 North End Road
London
NW11 7RJ
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2014(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road
Prestwich
Manchester
M25 9JY

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

100 at £1Clevermatch LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,217
Cash£449
Current Liabilities£988,914

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due28 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 December

Returns

Latest Return11 March 2024 (1 month, 2 weeks ago)
Next Return Due25 March 2025 (11 months from now)

Charges

18 November 2015Delivered on: 25 November 2015
Persons entitled: B.M. Samuels Finance Group PLC

Classification: A registered charge
Particulars: All that property at 80-82 eardley road london SW11 6BL which is registered under title numbers 77944 and 77881.
Outstanding
18 November 2015Delivered on: 25 November 2015
Persons entitled: B.M.Samuels Finance Group PLC

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 (including trade fixtures) and fixed plan and machinery from time to time on that property;. 2.By way of fixed charge, all estates or interest in any freehold and leasehold property of the company (not being properly charged under clause 2.1.1 of the debenture) now and in the future vested in the company, together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property;. 3. by way of fixed charge, all the goodwill and uncalled capital for the time being of the company/. 4. by way of fixed charge all book debts and other debts now and in the future due or owing to the company;. 5. by way of fixed charge, all intellectual property rights, chooses in action and claims now and in the future belonging to the company;. 6. by way of floating charge, all the company's present and future undertaking and assets, whatsoever and wherever, including (without limitation) all other property and assets not subject to a fixed charge under this debenture.
Outstanding
4 October 2019Delivered on: 10 October 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 7 raymead, tenterden grove, hendon, NW4 1SU (title number: NGL569724).
Outstanding
10 May 2016Delivered on: 28 May 2016
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: A registered charge
Particulars: 114 forest hill road london. 82 eardley road streatham london. 7 st davids road lewisham london. Please see instrument for further details.
Outstanding
10 May 2016Delivered on: 28 May 2016
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: A registered charge
Particulars: Flat 17 golders court woodstock road golders green london. 120 new cross road lewisham london. 7 davids road lewisham london. Please see instrument for further details of properties charged.
Outstanding
19 February 2016Delivered on: 23 February 2016
Persons entitled: B.M. Samuels Finance Group PLC

Classification: A registered charge
Particulars: All that freehold property at 114 forest hill road london SE22 0RS which is registered under title number SGL367618.
Outstanding
9 June 2014Delivered on: 13 June 2014
Satisfied on: 27 January 2016
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: Ground floor flat 122 villiers road london title no NGL835738.
Fully Satisfied
9 June 2014Delivered on: 13 June 2014
Satisfied on: 27 January 2016
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: 16 thanet lodge 10 mapesbury road title no NGL518386.
Fully Satisfied
9 June 2014Delivered on: 13 June 2014
Satisfied on: 27 January 2016
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: 12,13 and 14 plumstead road london title no LN6536.
Fully Satisfied
9 June 2014Delivered on: 13 June 2014
Satisfied on: 27 January 2016
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: Flat 15 nicoll court london.
Fully Satisfied
9 June 2014Delivered on: 13 June 2014
Satisfied on: 27 January 2016
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: Flat 14 nicoll court london.
Fully Satisfied
9 June 2014Delivered on: 13 June 2014
Satisfied on: 27 January 2016
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: Flat 13 nicoll court london.
Fully Satisfied
9 June 2014Delivered on: 13 June 2014
Satisfied on: 27 January 2016
Persons entitled: Metro Bank PLC

Classification: A registered charge
Fully Satisfied

Filing History

29 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
21 April 2020Previous accounting period extended from 25 December 2019 to 31 December 2019 (1 page)
1 April 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
10 October 2019Registration of charge 088562410013, created on 4 October 2019 (39 pages)
24 September 2019Previous accounting period shortened from 26 December 2018 to 25 December 2018 (1 page)
11 June 2019Amended total exemption full accounts made up to 31 December 2017 (6 pages)
14 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
16 December 2018Previous accounting period shortened from 27 December 2017 to 26 December 2017 (1 page)
17 September 2018Previous accounting period shortened from 28 December 2017 to 27 December 2017 (1 page)
13 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
15 September 2017Previous accounting period shortened from 29 December 2016 to 28 December 2016 (1 page)
15 September 2017Previous accounting period shortened from 29 December 2016 to 28 December 2016 (1 page)
9 June 2017Satisfaction of charge 088562410008 in full (1 page)
9 June 2017Satisfaction of charge 088562410010 in full (1 page)
9 June 2017Satisfaction of charge 088562410009 in full (1 page)
9 June 2017Satisfaction of charge 088562410010 in full (1 page)
9 June 2017Satisfaction of charge 088562410008 in full (1 page)
9 June 2017Satisfaction of charge 088562410009 in full (1 page)
24 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
12 December 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 December 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page)
29 September 2016Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page)
28 May 2016Registration of charge 088562410012, created on 10 May 2016 (40 pages)
28 May 2016Registration of charge 088562410012, created on 10 May 2016 (40 pages)
28 May 2016Registration of charge 088562410011, created on 10 May 2016 (28 pages)
28 May 2016Registration of charge 088562410011, created on 10 May 2016 (28 pages)
8 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(3 pages)
8 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(3 pages)
23 February 2016Registration of charge 088562410010, created on 19 February 2016 (19 pages)
23 February 2016Registration of charge 088562410010, created on 19 February 2016 (19 pages)
27 January 2016Satisfaction of charge 088562410004 in full (1 page)
27 January 2016Satisfaction of charge 088562410007 in full (1 page)
27 January 2016Satisfaction of charge 088562410001 in full (1 page)
27 January 2016Satisfaction of charge 088562410005 in full (1 page)
27 January 2016Satisfaction of charge 088562410002 in full (1 page)
27 January 2016Satisfaction of charge 088562410003 in full (1 page)
27 January 2016Satisfaction of charge 088562410004 in full (1 page)
27 January 2016Satisfaction of charge 088562410002 in full (1 page)
27 January 2016Satisfaction of charge 088562410003 in full (1 page)
27 January 2016Satisfaction of charge 088562410007 in full (1 page)
27 January 2016Satisfaction of charge 088562410006 in full (1 page)
27 January 2016Satisfaction of charge 088562410005 in full (1 page)
27 January 2016Satisfaction of charge 088562410001 in full (1 page)
27 January 2016Satisfaction of charge 088562410006 in full (1 page)
9 December 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 December 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 November 2015Registration of charge 088562410009, created on 18 November 2015 (18 pages)
25 November 2015Registration of charge 088562410008, created on 18 November 2015 (10 pages)
25 November 2015Registration of charge 088562410009, created on 18 November 2015 (18 pages)
25 November 2015Registration of charge 088562410008, created on 18 November 2015 (10 pages)
22 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
22 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
10 June 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
10 June 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
28 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(3 pages)
28 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(3 pages)
13 June 2014Registration of charge 088562410001 (21 pages)
13 June 2014Registration of charge 088562410007 (15 pages)
13 June 2014Registration of charge 088562410004 (15 pages)
13 June 2014Registration of charge 088562410006 (15 pages)
13 June 2014Registration of charge 088562410003 (16 pages)
13 June 2014Registration of charge 088562410005 (15 pages)
13 June 2014Registration of charge 088562410005 (15 pages)
13 June 2014Registration of charge 088562410007 (15 pages)
13 June 2014Registration of charge 088562410002 (16 pages)
13 June 2014Registration of charge 088562410001 (21 pages)
13 June 2014Registration of charge 088562410006 (15 pages)
13 June 2014Registration of charge 088562410002 (16 pages)
13 June 2014Registration of charge 088562410003 (16 pages)
13 June 2014Registration of charge 088562410004 (15 pages)
11 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(3 pages)
11 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(3 pages)
11 March 2014Appointment of Mr Nechemya Sheinfeld as a director (2 pages)
11 March 2014Appointment of Mr Nechemya Sheinfeld as a director (2 pages)
22 January 2014Termination of appointment of Osker Heiman as a director (1 page)
22 January 2014Incorporation (20 pages)
22 January 2014Termination of appointment of Osker Heiman as a director (1 page)
22 January 2014Incorporation (20 pages)