London
N3 1RY
Director Name | Mr Saul Adler |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2016(same day as company formation) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge, 37 Hendon Lane London N3 1RY |
Secretary Name | Mr Saul Adler |
---|---|
Status | Current |
Appointed | 02 March 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | The Lodge, 37 Hendon Lane London N3 1RY |
Secretary Name | Mr Joseph Aryeh Lipszyc |
---|---|
Status | Current |
Appointed | 02 March 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | The Lodge, 37 Hendon Lane London N3 1RY |
Director Name | Mr Binyomin Denderowicz |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2016(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 June 2018) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | The Lodge, 37 Hendon Lane London N3 1RY |
Registered Address | The Lodge, 37 Hendon Lane London N3 1RY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 1 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 4 weeks from now) |
9 January 2020 | Delivered on: 10 January 2020 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: The freehold property known as 122 penn road, aylesbury HP21 8JU and registered at hm land registry with title number BM90813. Outstanding |
---|---|
17 October 2019 | Delivered on: 23 October 2019 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 |
17 October 2019 | Delivered on: 23 October 2019 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that freehold property situate and known as 122 penn road aylesbury HP21 8JU registered at hm land registry with title absolute under title number BM90813. Outstanding |
16 April 2019 | Delivered on: 17 April 2019 Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages Classification: A registered charge Particulars: Freehold property - 19 meadow bank road, chatham ME4 4PD - title no: K491266. Outstanding |
18 May 2018 | Delivered on: 21 May 2018 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that freehold property situate and known as 19 meadow bank road chatham ME4 4PD registered at hm land registry with title absolute under title number K491266. Outstanding |
18 May 2018 | Delivered on: 21 May 2018 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that freehold property situate and known as 47 luton road chatham ME4 5AG registered at hm land registry with title absolute under title number K127246. Outstanding |
18 May 2018 | Delivered on: 21 May 2018 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 |
23 February 2023 | Delivered on: 23 February 2023 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: Flat 5 stanmore towers, church road, stanmore, middlesex HA7 4DE. Outstanding |
20 January 2023 | Delivered on: 8 February 2023 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Particulars: 138 marsh road, luton, LU3 2NL. Outstanding |
14 February 2018 | Delivered on: 15 February 2018 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 138 marsh road, luton, bedfordshire, LU3 2NL including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
27 October 2022 | Delivered on: 28 October 2022 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Leasehold property known as 41A london road, tunbridge wells, TN4 0PB, being all of the land and buildings in title TT98784, including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
20 October 2022 | Delivered on: 26 October 2022 Persons entitled: Benady Holdings Limited Samuel Vidal Moses Cohen Easy Access Limited Mark Mordejay Benady Classification: A registered charge Particulars: The freehold property known as land at 81 main road, broomfield, chelmsford, CM1 7BU registered at hm land registry with title number AA46310. Outstanding |
5 July 2022 | Delivered on: 11 July 2022 Persons entitled: Fortys Capital Limited Classification: A registered charge Particulars: The leasehold property known as flat 5, stanmore tower, 2-16 church road, stanmore, ha 4AW registered at hm land registry with title number NGL800622. Outstanding |
5 July 2022 | Delivered on: 11 July 2022 Persons entitled: Fortys Capital Limited Classification: A registered charge Particulars: For further details, please refer to the debenture. Outstanding |
24 February 2022 | Delivered on: 24 February 2022 Persons entitled: Fortys Capital Limited Classification: A registered charge Particulars: By way of fixed charge, all land belonging now or at any time during the. Continuance of this security to the borrower and all licences no or hereafter. Held by the borrower to enter upon or use the lend and the benefit of all. Other agreements relating to the land to which the borrower may become A. party or otherwise entitled and all all buildings and trade and other fixtures. From time to time on any such land belonging to or charged to the borrower. And the proceeds of sale thereof; by way of fixed charge, all buildings and. Fixtures (including trade fixtures) on its land and all options in respect of. Such land; by way of fixed charge, all plant, machinery, vehicles, computers. And equipment belonging to or in the possession of the borrower; by way of. Fixed charge, all investments and investment rights; by way of fixed charge,. All of its rights in respect of all moneys standing to the credit of any bank or. Other account with any person and the debts represented by them;. By way. Of fixed charge, all of its book and other debts, all other moneys due and. Owing to it and the benefit of all rights, securities or guarantees of any. Nature enjoyed or held by it in relation to any of the foregoing; by way of. Fixed charge, all of its rights in respect of the proceeds of any order of the. Court made pursuant to sections 238(3), 239(3) or 244 ia 1986; by way of. Fixed charge, all uncalled capital and goodwill of the borrower; by way of. Fixed charge, all intellectual property of the borrower and all rights and. Remedies in respect thereof; by way of fixed charge, the benefit of all. Licences, consents and authorisations (statutory or otherwise) held in. Connection with any security asset, the borrower’s business or the use of. Any security asset specified in any other sub-clause in this clause 4.1 and. The right to recover and receive all compensation which may be payable to. The borrower in respect of them;. By way of fixed charge, any agreement to. Which the borrower is a party or is entitled to or benefit from, to the extent. That it is not subject to any fixed security created under any other terms of. This debenture. Outstanding |
24 February 2022 | Delivered on: 24 February 2022 Persons entitled: Fortys Capital Limited Classification: A registered charge Particulars: The leasehold land known as 41A london road southborough tunbridge wells TN4 0PB registered at the land registry under title number TT98784. Outstanding |
30 October 2020 | Delivered on: 19 November 2020 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: The leasehold land known as 349A london road, mitcham CR4 4BE. Outstanding |
21 August 2020 | Delivered on: 26 August 2020 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: The property known as 1, 24 seabourne road, bournemouth BH2 2HT. Outstanding |
4 March 2020 | Delivered on: 6 March 2020 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 |
4 March 2020 | Delivered on: 6 March 2020 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that freehold property situate and known as 349A london road mitcham surrey CR4 4BE registered at hm land registry with title absolute under title number SGL301299. Outstanding |
10 January 2017 | Delivered on: 18 January 2017 Persons entitled: Flipten LTD Classification: A registered charge Particulars: Freehold 138 marsh road luton. Outstanding |
29 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
13 October 2023 | Registration of charge 100386380022, created on 13 October 2023 (5 pages) |
20 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
28 February 2023 | Satisfaction of charge 100386380002 in full (1 page) |
28 February 2023 | Satisfaction of charge 100386380017 in full (1 page) |
28 February 2023 | Satisfaction of charge 100386380016 in full (1 page) |
23 February 2023 | Registration of charge 100386380021, created on 23 February 2023 (6 pages) |
8 February 2023 | Registration of charge 100386380020, created on 20 January 2023 (27 pages) |
23 December 2022 | Satisfaction of charge 100386380019 in full (1 page) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
4 November 2022 | Satisfaction of charge 100386380015 in full (1 page) |
4 November 2022 | Satisfaction of charge 100386380014 in full (1 page) |
28 October 2022 | Registration of charge 100386380019, created on 27 October 2022 (6 pages) |
26 October 2022 | Registration of charge 100386380018, created on 20 October 2022 (26 pages) |
11 July 2022 | Registration of charge 100386380016, created on 5 July 2022 (24 pages) |
11 July 2022 | Registration of charge 100386380017, created on 5 July 2022 (26 pages) |
1 May 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
4 April 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
24 February 2022 | Registration of charge 100386380015, created on 24 February 2022 (24 pages) |
24 February 2022 | Registration of charge 100386380014, created on 24 February 2022 (26 pages) |
29 December 2021 | Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page) |
2 September 2021 | Satisfaction of charge 100386380011 in full (1 page) |
2 September 2021 | Satisfaction of charge 100386380013 in full (1 page) |
29 April 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
19 January 2021 | Amended total exemption full accounts made up to 31 March 2019 (8 pages) |
12 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
19 November 2020 | Registration of charge 100386380013, created on 30 October 2020 (6 pages) |
18 November 2020 | Satisfaction of charge 100386380010 in full (1 page) |
26 August 2020 | Registration of charge 100386380012, created on 21 August 2020 (5 pages) |
12 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
6 March 2020 | Registration of charge 100386380010, created on 4 March 2020 (18 pages) |
6 March 2020 | Registration of charge 100386380011, created on 4 March 2020 (13 pages) |
16 January 2020 | Satisfaction of charge 100386380007 in full (1 page) |
16 January 2020 | Satisfaction of charge 100386380003 in full (1 page) |
16 January 2020 | Satisfaction of charge 100386380008 in full (1 page) |
10 January 2020 | Registration of charge 100386380009, created on 9 January 2020 (5 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
23 October 2019 | Registration of charge 100386380007, created on 17 October 2019 (18 pages) |
23 October 2019 | Registration of charge 100386380008, created on 17 October 2019 (13 pages) |
31 July 2019 | Satisfaction of charge 100386380005 in full (1 page) |
17 April 2019 | Registration of charge 100386380006, created on 16 April 2019 (3 pages) |
5 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
15 June 2018 | Termination of appointment of Binyomin Denderowicz as a director on 15 June 2018 (1 page) |
8 June 2018 | Satisfaction of charge 100386380004 in full (1 page) |
25 May 2018 | Appointment of Mr Binyomin Denderowicz as a director on 19 April 2016 (2 pages) |
21 May 2018 | Registration of charge 100386380005, created on 18 May 2018 (18 pages) |
21 May 2018 | Registration of charge 100386380003, created on 18 May 2018 (13 pages) |
21 May 2018 | Registration of charge 100386380004, created on 18 May 2018 (17 pages) |
23 March 2018 | Satisfaction of charge 100386380001 in full (4 pages) |
2 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
15 February 2018 | Registration of charge 100386380002, created on 14 February 2018 (5 pages) |
2 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
2 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 July 2017 | Director's details changed for Mr Saul Adler on 12 July 2017 (2 pages) |
12 July 2017 | Secretary's details changed for Mr Saul Adler on 12 July 2017 (1 page) |
12 July 2017 | Director's details changed for Mr Saul Adler on 12 July 2017 (2 pages) |
12 July 2017 | Secretary's details changed for Mr Joseph Aryeh Lipszyc on 12 July 2017 (1 page) |
12 July 2017 | Secretary's details changed for Mr Saul Adler on 12 July 2017 (1 page) |
12 July 2017 | Secretary's details changed for Mr Joseph Aryeh Lipszyc on 12 July 2017 (1 page) |
12 July 2017 | Director's details changed for Mr Joseph Aryeh Lipszyc on 12 July 2017 (2 pages) |
12 July 2017 | Director's details changed for Mr Joseph Aryeh Lipszyc on 12 July 2017 (2 pages) |
8 May 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
8 May 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
8 May 2017 | Registered office address changed from Easy Lettings Ltd 5 Accommodation Road London NW11 8ED England to The Lodge, 37 Hendon Lane London N3 1RY on 8 May 2017 (1 page) |
8 May 2017 | Registered office address changed from Easy Lettings Ltd 5 Accommodation Road London NW11 8ED England to The Lodge, 37 Hendon Lane London N3 1RY on 8 May 2017 (1 page) |
18 January 2017 | Registration of charge 100386380001, created on 10 January 2017 (7 pages) |
18 January 2017 | Registration of charge 100386380001, created on 10 January 2017 (7 pages) |
2 March 2016 | Incorporation Statement of capital on 2016-03-02
|
2 March 2016 | Incorporation Statement of capital on 2016-03-02
|