Company NameEasy Property Ventures Ltd
DirectorsJoseph Aryeh Lipszyc and Saul Adler
Company StatusActive
Company Number10038638
CategoryPrivate Limited Company
Incorporation Date2 March 2016(8 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Joseph Aryeh Lipszyc
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2016(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressThe Lodge, 37 Hendon Lane
London
N3 1RY
Director NameMr Saul Adler
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2016(same day as company formation)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge, 37 Hendon Lane
London
N3 1RY
Secretary NameMr Saul Adler
StatusCurrent
Appointed02 March 2016(same day as company formation)
RoleCompany Director
Correspondence AddressThe Lodge, 37 Hendon Lane
London
N3 1RY
Secretary NameMr Joseph Aryeh Lipszyc
StatusCurrent
Appointed02 March 2016(same day as company formation)
RoleCompany Director
Correspondence AddressThe Lodge, 37 Hendon Lane
London
N3 1RY
Director NameMr Binyomin Denderowicz
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2016(1 month, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 15 June 2018)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressThe Lodge, 37 Hendon Lane
London
N3 1RY

Location

Registered AddressThe Lodge, 37 Hendon Lane
London
N3 1RY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return1 March 2024 (1 month, 2 weeks ago)
Next Return Due15 March 2025 (10 months, 4 weeks from now)

Charges

9 January 2020Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2023Delivered 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 2023Delivered on: 8 February 2023
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: 138 marsh road, luton, LU3 2NL.
Outstanding
14 February 2018Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2020Delivered 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 2020Delivered 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 2020Delivered 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 2020Delivered 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 2017Delivered on: 18 January 2017
Persons entitled: Flipten LTD

Classification: A registered charge
Particulars: Freehold 138 marsh road luton.
Outstanding

Filing History

29 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
13 October 2023Registration of charge 100386380022, created on 13 October 2023 (5 pages)
20 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
28 February 2023Satisfaction of charge 100386380002 in full (1 page)
28 February 2023Satisfaction of charge 100386380017 in full (1 page)
28 February 2023Satisfaction of charge 100386380016 in full (1 page)
23 February 2023Registration of charge 100386380021, created on 23 February 2023 (6 pages)
8 February 2023Registration of charge 100386380020, created on 20 January 2023 (27 pages)
23 December 2022Satisfaction of charge 100386380019 in full (1 page)
22 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
4 November 2022Satisfaction of charge 100386380015 in full (1 page)
4 November 2022Satisfaction of charge 100386380014 in full (1 page)
28 October 2022Registration of charge 100386380019, created on 27 October 2022 (6 pages)
26 October 2022Registration of charge 100386380018, created on 20 October 2022 (26 pages)
11 July 2022Registration of charge 100386380016, created on 5 July 2022 (24 pages)
11 July 2022Registration of charge 100386380017, created on 5 July 2022 (26 pages)
1 May 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
4 April 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
24 February 2022Registration of charge 100386380015, created on 24 February 2022 (24 pages)
24 February 2022Registration of charge 100386380014, created on 24 February 2022 (26 pages)
29 December 2021Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page)
2 September 2021Satisfaction of charge 100386380011 in full (1 page)
2 September 2021Satisfaction of charge 100386380013 in full (1 page)
29 April 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
19 January 2021Amended total exemption full accounts made up to 31 March 2019 (8 pages)
12 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
19 November 2020Registration of charge 100386380013, created on 30 October 2020 (6 pages)
18 November 2020Satisfaction of charge 100386380010 in full (1 page)
26 August 2020Registration of charge 100386380012, created on 21 August 2020 (5 pages)
12 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
6 March 2020Registration of charge 100386380010, created on 4 March 2020 (18 pages)
6 March 2020Registration of charge 100386380011, created on 4 March 2020 (13 pages)
16 January 2020Satisfaction of charge 100386380007 in full (1 page)
16 January 2020Satisfaction of charge 100386380003 in full (1 page)
16 January 2020Satisfaction of charge 100386380008 in full (1 page)
10 January 2020Registration of charge 100386380009, created on 9 January 2020 (5 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
23 October 2019Registration of charge 100386380007, created on 17 October 2019 (18 pages)
23 October 2019Registration of charge 100386380008, created on 17 October 2019 (13 pages)
31 July 2019Satisfaction of charge 100386380005 in full (1 page)
17 April 2019Registration of charge 100386380006, created on 16 April 2019 (3 pages)
5 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
15 June 2018Termination of appointment of Binyomin Denderowicz as a director on 15 June 2018 (1 page)
8 June 2018Satisfaction of charge 100386380004 in full (1 page)
25 May 2018Appointment of Mr Binyomin Denderowicz as a director on 19 April 2016 (2 pages)
21 May 2018Registration of charge 100386380005, created on 18 May 2018 (18 pages)
21 May 2018Registration of charge 100386380003, created on 18 May 2018 (13 pages)
21 May 2018Registration of charge 100386380004, created on 18 May 2018 (17 pages)
23 March 2018Satisfaction of charge 100386380001 in full (4 pages)
2 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
15 February 2018Registration of charge 100386380002, created on 14 February 2018 (5 pages)
2 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 July 2017Director's details changed for Mr Saul Adler on 12 July 2017 (2 pages)
12 July 2017Secretary's details changed for Mr Saul Adler on 12 July 2017 (1 page)
12 July 2017Director's details changed for Mr Saul Adler on 12 July 2017 (2 pages)
12 July 2017Secretary's details changed for Mr Joseph Aryeh Lipszyc on 12 July 2017 (1 page)
12 July 2017Secretary's details changed for Mr Saul Adler on 12 July 2017 (1 page)
12 July 2017Secretary's details changed for Mr Joseph Aryeh Lipszyc on 12 July 2017 (1 page)
12 July 2017Director's details changed for Mr Joseph Aryeh Lipszyc on 12 July 2017 (2 pages)
12 July 2017Director's details changed for Mr Joseph Aryeh Lipszyc on 12 July 2017 (2 pages)
8 May 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
8 May 2017Registered 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 2017Registered 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 2017Registration of charge 100386380001, created on 10 January 2017 (7 pages)
18 January 2017Registration of charge 100386380001, created on 10 January 2017 (7 pages)
2 March 2016Incorporation
Statement of capital on 2016-03-02
  • GBP 2
(27 pages)
2 March 2016Incorporation
Statement of capital on 2016-03-02
  • GBP 2
(27 pages)