London
NW11 7RJ
Director Name | Mr Osker Heiman |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2014(same day as company formation) |
Role | Company Formation 1st Director |
Country of Residence | England |
Correspondence Address | 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | 5 North End Road London NW11 7RJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | Clevermatch LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,217 |
Cash | £449 |
Current Liabilities | £988,914 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 28 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 December |
Latest Return | 11 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 25 March 2025 (11 months from now) |
18 November 2015 | Delivered 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 2015 | Delivered 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 2019 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered on: 13 June 2014 Satisfied on: 27 January 2016 Persons entitled: Metro Bank PLC Classification: A registered charge Fully Satisfied |
29 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
21 April 2020 | Previous accounting period extended from 25 December 2019 to 31 December 2019 (1 page) |
1 April 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
10 October 2019 | Registration of charge 088562410013, created on 4 October 2019 (39 pages) |
24 September 2019 | Previous accounting period shortened from 26 December 2018 to 25 December 2018 (1 page) |
11 June 2019 | Amended total exemption full accounts made up to 31 December 2017 (6 pages) |
14 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
16 December 2018 | Previous accounting period shortened from 27 December 2017 to 26 December 2017 (1 page) |
17 September 2018 | Previous accounting period shortened from 28 December 2017 to 27 December 2017 (1 page) |
13 March 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
15 September 2017 | Previous accounting period shortened from 29 December 2016 to 28 December 2016 (1 page) |
15 September 2017 | Previous accounting period shortened from 29 December 2016 to 28 December 2016 (1 page) |
9 June 2017 | Satisfaction of charge 088562410008 in full (1 page) |
9 June 2017 | Satisfaction of charge 088562410010 in full (1 page) |
9 June 2017 | Satisfaction of charge 088562410009 in full (1 page) |
9 June 2017 | Satisfaction of charge 088562410010 in full (1 page) |
9 June 2017 | Satisfaction of charge 088562410008 in full (1 page) |
9 June 2017 | Satisfaction of charge 088562410009 in full (1 page) |
24 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page) |
29 September 2016 | Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page) |
28 May 2016 | Registration of charge 088562410012, created on 10 May 2016 (40 pages) |
28 May 2016 | Registration of charge 088562410012, created on 10 May 2016 (40 pages) |
28 May 2016 | Registration of charge 088562410011, created on 10 May 2016 (28 pages) |
28 May 2016 | Registration of charge 088562410011, created on 10 May 2016 (28 pages) |
8 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
23 February 2016 | Registration of charge 088562410010, created on 19 February 2016 (19 pages) |
23 February 2016 | Registration of charge 088562410010, created on 19 February 2016 (19 pages) |
27 January 2016 | Satisfaction of charge 088562410004 in full (1 page) |
27 January 2016 | Satisfaction of charge 088562410007 in full (1 page) |
27 January 2016 | Satisfaction of charge 088562410001 in full (1 page) |
27 January 2016 | Satisfaction of charge 088562410005 in full (1 page) |
27 January 2016 | Satisfaction of charge 088562410002 in full (1 page) |
27 January 2016 | Satisfaction of charge 088562410003 in full (1 page) |
27 January 2016 | Satisfaction of charge 088562410004 in full (1 page) |
27 January 2016 | Satisfaction of charge 088562410002 in full (1 page) |
27 January 2016 | Satisfaction of charge 088562410003 in full (1 page) |
27 January 2016 | Satisfaction of charge 088562410007 in full (1 page) |
27 January 2016 | Satisfaction of charge 088562410006 in full (1 page) |
27 January 2016 | Satisfaction of charge 088562410005 in full (1 page) |
27 January 2016 | Satisfaction of charge 088562410001 in full (1 page) |
27 January 2016 | Satisfaction of charge 088562410006 in full (1 page) |
9 December 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
25 November 2015 | Registration of charge 088562410009, created on 18 November 2015 (18 pages) |
25 November 2015 | Registration of charge 088562410008, created on 18 November 2015 (10 pages) |
25 November 2015 | Registration of charge 088562410009, created on 18 November 2015 (18 pages) |
25 November 2015 | Registration of charge 088562410008, created on 18 November 2015 (10 pages) |
22 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
22 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
10 June 2015 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
10 June 2015 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
28 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
13 June 2014 | Registration of charge 088562410001 (21 pages) |
13 June 2014 | Registration of charge 088562410007 (15 pages) |
13 June 2014 | Registration of charge 088562410004 (15 pages) |
13 June 2014 | Registration of charge 088562410006 (15 pages) |
13 June 2014 | Registration of charge 088562410003 (16 pages) |
13 June 2014 | Registration of charge 088562410005 (15 pages) |
13 June 2014 | Registration of charge 088562410005 (15 pages) |
13 June 2014 | Registration of charge 088562410007 (15 pages) |
13 June 2014 | Registration of charge 088562410002 (16 pages) |
13 June 2014 | Registration of charge 088562410001 (21 pages) |
13 June 2014 | Registration of charge 088562410006 (15 pages) |
13 June 2014 | Registration of charge 088562410002 (16 pages) |
13 June 2014 | Registration of charge 088562410003 (16 pages) |
13 June 2014 | Registration of charge 088562410004 (15 pages) |
11 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Appointment of Mr Nechemya Sheinfeld as a director (2 pages) |
11 March 2014 | Appointment of Mr Nechemya Sheinfeld as a director (2 pages) |
22 January 2014 | Termination of appointment of Osker Heiman as a director (1 page) |
22 January 2014 | Incorporation (20 pages) |
22 January 2014 | Termination of appointment of Osker Heiman as a director (1 page) |
22 January 2014 | Incorporation (20 pages) |