Company NameAlrms Properties Ltd
DirectorAviram Cohen
Company StatusActive
Company Number10258456
CategoryPrivate Limited Company
Incorporation Date30 June 2016(7 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

Director NameMr Aviram Cohen
Date of BirthDecember 1973 (Born 50 years ago)
NationalityIsraeli
StatusCurrent
Appointed30 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBaraka House Greenbank Crescent
London
NW4 2LA
Director NameMrs Linda Haron Shlomo Cohen
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2019(2 years, 10 months after company formation)
Appointment Duration1 month (resigned 13 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBaraka House Greenbank Crescent
London
NW4 2LA

Location

Registered AddressBaraka House
Greenbank Crescent
London
NW4 2LA
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return12 June 2023 (11 months ago)
Next Return Due26 June 2024 (1 month, 2 weeks from now)

Charges

1 April 2020Delivered on: 1 April 2020
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 41 selborne gardens, london NW4 4SH and registered at hm land registry with title number P135427.
Outstanding
20 November 2019Delivered on: 21 November 2019
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: Freehold property - 347 hendon way, london, NW4 3NB - title no: NGL37333.
Outstanding
15 April 2019Delivered on: 18 April 2019
Persons entitled: Tempus Capital Sb Limited

Classification: A registered charge
Particulars: 41 selborne gardens, barnet, NW4 4SH. Title number: P135427.
Outstanding
15 April 2019Delivered on: 18 April 2019
Persons entitled: Tempus Capital Sb Limited

Classification: A registered charge
Particulars: 337 hendon way, london, NW4 3NB. Title number: MX191283.
Outstanding
15 April 2019Delivered on: 17 April 2019
Persons entitled: Tempus Capital Sb Limited

Classification: A registered charge
Particulars: 1. legal mortgage on all freehold and leasehold property now vested in the company including any that is specified in the schedule to the debenture, together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property.. 2. fixed charge on all estates or interests in any freehold and leasehold property 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. fixed charge on all the goodwill and uncalled capital for the time being of the company.. 4. fixed charge on all book debts and other debts now and in the future due or owing to the company.. 5. fixed charge on all intellectual property rights, choses in action and claims now and in the future belonging to the company.. 6. fixed charge on stocks, shares and other securities held by the company from time to time in any subsidiary and all income and rights deriving therefrom.. 7. fixed charge on stocks, shares and other securities now and in the future belonging to the company and all income and rights deriving therefrom.. 8. floating charge on all the company's present and future undertaking and assets.
Outstanding
15 April 2019Delivered on: 17 April 2019
Persons entitled: Tempus Capital Sb Limited

Classification: A registered charge
Particulars: 337 hendon way, london, NW4 3NB. Title number: MX191283.
Outstanding
3 November 2017Delivered on: 8 November 2017
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: F/H property at 345 hendon way london t/no MX360321.
Outstanding
14 April 2023Delivered on: 17 April 2023
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: The property known as 341 hendon way, london NW4 3NB.
Outstanding
14 April 2023Delivered on: 17 April 2023
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: The property known as 343 hendon way, london NW4 3NB.
Outstanding
2 June 2017Delivered on: 5 June 2017
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 347 hendon way. London. NW4 3NB. United kingdom.
Outstanding
18 January 2022Delivered on: 19 January 2022
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: The property known as 339 hendon way, london NW4 3NB.
Outstanding
25 August 2021Delivered on: 25 August 2021
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: The property known as 25 selborne gardens, london NW4 4SH.
Outstanding
15 April 2021Delivered on: 16 April 2021
Persons entitled: Silverstream Finance (Hampstead) Limited

Classification: A registered charge
Particulars: All rents arising from freehold property known as 339 hendon way, london NW4 3NB registered at the land registry under title number MX264976 with title absolute.
Outstanding
15 April 2021Delivered on: 16 April 2021
Persons entitled: Silverstream Finance (Hampstead) Limited

Classification: A registered charge
Particulars: All that freehold property known as 339 hendon way, london NW4 3NB registered at the land registry under title number MX264976 with title absolute.
Outstanding
18 January 2021Delivered on: 22 January 2021
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 343 hendon way london NW4 3NB registered at hm land registry with title number AGL292316.
Outstanding
18 January 2021Delivered on: 21 January 2021
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 341 hendon way, london NW4 3NB registered at hm land registry with title number MX360449.
Outstanding
14 December 2020Delivered on: 16 December 2020
Persons entitled: Silverstream Finance (Hampstead) Limited

Classification: A registered charge
Particulars: All rents arising from freehold property known as 25 selborne gardens, london NW4 4SH registered at the land registry under title number P125143 with title absolute.
Outstanding
14 December 2020Delivered on: 16 December 2020
Persons entitled: Silverstream Finance (Hampstead) Limited

Classification: A registered charge
Outstanding
14 December 2020Delivered on: 16 December 2020
Persons entitled: Silverstream Finance (Hampstead) Limited

Classification: A registered charge
Particulars: All that freehold property known as 25 selborne gardens, london NW4 4SH registered at the land registry under title number P125143 with title absolute.
Outstanding
18 June 2020Delivered on: 18 June 2020
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: The property known as 337 hendon way, london NW4 3NB and registered at hm land registry with title number MX191283.
Outstanding
19 May 2017Delivered on: 22 May 2017
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 41 selborne gardens. London. NW4 4SH. United kingdom.
Outstanding

Filing History

22 August 2023Satisfaction of charge 102584560014 in full (1 page)
22 August 2023Satisfaction of charge 102584560015 in full (1 page)
12 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
17 May 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
17 April 2023Registration of charge 102584560020, created on 14 April 2023 (4 pages)
17 April 2023Registration of charge 102584560021, created on 14 April 2023 (4 pages)
15 July 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
29 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
26 January 2022Satisfaction of charge 102584560016 in full (1 page)
26 January 2022Satisfaction of charge 102584560017 in full (1 page)
26 January 2022Satisfaction of charge 102584560012 in full (1 page)
19 January 2022Registration of charge 102584560019, created on 18 January 2022 (4 pages)
2 September 2021Satisfaction of charge 102584560013 in full (1 page)
2 September 2021Satisfaction of charge 102584560011 in full (1 page)
25 August 2021Registration of charge 102584560018, created on 25 August 2021 (4 pages)
28 June 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
21 June 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
16 April 2021Registration of charge 102584560016, created on 15 April 2021 (24 pages)
16 April 2021Registration of charge 102584560017, created on 15 April 2021 (6 pages)
22 January 2021Registration of charge 102584560015, created on 18 January 2021 (4 pages)
21 January 2021Registration of charge 102584560014, created on 18 January 2021 (4 pages)
16 December 2020Registration of charge 102584560013, created on 14 December 2020 (6 pages)
16 December 2020Registration of charge 102584560011, created on 14 December 2020 (24 pages)
16 December 2020Registration of charge 102584560012, created on 14 December 2020 (26 pages)
24 November 2020Satisfaction of charge 102584560005 in full (1 page)
24 November 2020Satisfaction of charge 102584560006 in full (1 page)
24 November 2020Satisfaction of charge 102584560004 in full (1 page)
26 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
22 June 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
18 June 2020Registration of charge 102584560010, created on 18 June 2020 (5 pages)
7 May 2020Satisfaction of charge 102584560007 in full (1 page)
29 April 2020Satisfaction of charge 102584560001 in full (1 page)
1 April 2020Registration of charge 102584560009, created on 1 April 2020 (5 pages)
7 January 2020Withdrawal of a person with significant control statement on 7 January 2020 (2 pages)
21 November 2019Registration of charge 102584560008, created on 20 November 2019 (5 pages)
21 November 2019Satisfaction of charge 102584560002 in full (1 page)
29 August 2019Registered office address changed from 129 Station Road London NW4 4NJ England to Baraka House Greenbank Crescent London NW4 2LA on 29 August 2019 (1 page)
26 June 2019Termination of appointment of Linda Haron Shlomo Cohen as a director on 13 June 2019 (1 page)
13 June 2019Confirmation statement made on 13 June 2019 with updates (4 pages)
10 May 2019Appointment of Mrs Linda Haron Shlomo Cohen as a director on 10 May 2019 (2 pages)
18 April 2019Registration of charge 102584560007, created on 15 April 2019 (25 pages)
18 April 2019Registration of charge 102584560006, created on 15 April 2019 (26 pages)
17 April 2019Registration of charge 102584560005, created on 15 April 2019 (12 pages)
17 April 2019Registration of charge 102584560004, created on 15 April 2019 (26 pages)
16 April 2019Notification of Aviram Cohen as a person with significant control on 16 April 2019 (2 pages)
16 April 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
13 April 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
8 November 2017Registration of charge 102584560003, created on 3 November 2017 (5 pages)
8 November 2017Registration of charge 102584560003, created on 3 November 2017 (5 pages)
5 June 2017Registration of charge 102584560002, created on 2 June 2017 (3 pages)
5 June 2017Registration of charge 102584560002, created on 2 June 2017 (3 pages)
22 May 2017Registration of charge 102584560001, created on 19 May 2017 (3 pages)
22 May 2017Registration of charge 102584560001, created on 19 May 2017 (3 pages)
9 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
30 June 2016Incorporation
Statement of capital on 2016-06-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(13 pages)
30 June 2016Incorporation
Statement of capital on 2016-06-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(13 pages)