Company NameLindsey Street Ltd
Company StatusActive
Company Number11090362
CategoryPrivate Limited Company
Incorporation Date30 November 2017(6 years, 4 months ago)
Previous Name53 Clarendon Road Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Russell George Kilikita
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2023(5 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSolar House 282 Chase Road
London
N14 6NZ
Director NameMr Isa Marku
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2023(5 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSolar House 282 Chase Road
London
N14 6NZ
Director NameMr Petrit Marku
Date of BirthNovember 1980 (Born 43 years ago)
NationalityAlbanian
StatusCurrent
Appointed06 September 2023(5 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSolar House 282 Chase Road
London
N14 6NZ
Director NameMr Jimmy Paschali
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2023(5 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSolar House 282 Chase Road
London
N14 6NZ
Director NameMr Vincent Daniel Goldstein
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSolar House 282 Chase Road
London
N14 6NZ
Director NameMr Adam Joel Shafron
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Butler House 177-178 Tottenham Court Roa
London
W1T 7AF
Director NameMr Keir Goldstein
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2020(2 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Butler House 177-178 Tottenham Court Roa
London
W1T 7AF

Location

Registered AddressSolar House
282 Chase Road
London
N14 6NZ
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return29 November 2023 (4 months, 3 weeks ago)
Next Return Due13 December 2024 (7 months, 3 weeks from now)

Charges

1 October 2021Delivered on: 19 October 2021
Persons entitled: Cynergy Bank Limited (04728421)

Classification: A registered charge
Outstanding
1 October 2021Delivered on: 14 October 2021
Persons entitled: Cynergy Bank Limited (04728421)

Classification: A registered charge
Outstanding
1 October 2021Delivered on: 14 October 2021
Persons entitled: Cynergy Bank Limited (04728421)

Classification: A registered charge
Particulars: 73 and 75 lindsey street, epping CM16 6RD and land on the south west side of lindsey street, epping registered at hm land registry with title number P16560 and EX37961.
Outstanding
28 October 2020Delivered on: 3 November 2020
Persons entitled: Reflex Bridging Limited

Classification: A registered charge
Particulars: The property known as 73 and 75 lindsey street, epping, CM16 6RD.
Outstanding

Filing History

29 November 2023Confirmation statement made on 29 November 2023 with updates (5 pages)
1 November 2023Notification of a person with significant control statement (2 pages)
31 October 2023Cessation of The V Fund Limited as a person with significant control on 6 September 2023 (1 page)
14 September 2023Registration of charge 110903620006, created on 6 September 2023 (12 pages)
14 September 2023Registration of charge 110903620005, created on 6 September 2023 (21 pages)
8 September 2023Appointment of Mr Petrit Marku as a director on 6 September 2023 (2 pages)
8 September 2023Termination of appointment of Keir Goldstein as a director on 6 September 2023 (1 page)
8 September 2023Termination of appointment of Adam Joel Shafron as a director on 6 September 2023 (1 page)
8 September 2023Termination of appointment of Vincent Daniel Goldstein as a director on 6 September 2023 (1 page)
7 September 2023Appointment of Mr Isa Marku as a director on 6 September 2023 (2 pages)
7 September 2023Appointment of Mr Russell George Kilikita as a director on 6 September 2023 (2 pages)
7 September 2023Appointment of Mr Jimmy Paschali as a director on 6 September 2023 (2 pages)
7 September 2023Registered office address changed from 2nd Floor Butler House 177-178 Tottenham Court Road London W1T 7AF England to Solar House 282 Chase Road London N14 6NZ on 7 September 2023 (1 page)
16 May 2023Micro company accounts made up to 30 November 2022 (5 pages)
16 May 2023Satisfaction of charge 110903620001 in full (1 page)
3 March 2023Director's details changed for Mr Adam Joel Shafron on 3 March 2023 (2 pages)
3 March 2023Director's details changed for Mr Keir Goldstein on 1 March 2023 (2 pages)
3 March 2023Registered office address changed from 3rd Floor, Solar House 1-9 Romford Road London E15 4RG England to 2nd Floor Butler House 177-178 Tottenham Court Road London W1T 7AF on 3 March 2023 (1 page)
17 February 2023Change of details for The V Fund Limited as a person with significant control on 21 June 2021 (2 pages)
7 December 2022Confirmation statement made on 29 November 2022 with updates (4 pages)
7 December 2022Director's details changed for Mr Keir Goldstein on 7 December 2022 (2 pages)
7 September 2022Micro company accounts made up to 30 November 2021 (5 pages)
26 December 2021Director's details changed for Mr Vincent Daniel Goldstein on 22 December 2021 (2 pages)
1 December 2021Confirmation statement made on 29 November 2021 with updates (5 pages)
19 October 2021Registration of charge 110903620004, created on 1 October 2021 (20 pages)
14 October 2021Registration of charge 110903620003, created on 1 October 2021 (39 pages)
14 October 2021Registration of charge 110903620002, created on 1 October 2021 (7 pages)
23 August 2021Micro company accounts made up to 30 November 2020 (5 pages)
2 August 2021Memorandum and Articles of Association (22 pages)
31 July 2021Change of share class name or designation (2 pages)
21 July 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re-file forms 21/06/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
19 July 2021Particulars of variation of rights attached to shares (2 pages)
29 June 2021Statement of capital following an allotment of shares on 30 November 2020
  • GBP 100
(3 pages)
29 June 2021Statement of capital following an allotment of shares on 30 November 2020
  • GBP 50
(3 pages)
4 December 2020Confirmation statement made on 29 November 2020 with updates (4 pages)
3 November 2020Registration of charge 110903620001, created on 28 October 2020 (22 pages)
15 October 2020Micro company accounts made up to 30 November 2019 (4 pages)
23 September 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-22
(3 pages)
22 September 2020Appointment of Mr Keir Goldstein as a director on 22 September 2020 (2 pages)
2 December 2019Confirmation statement made on 29 November 2019 with updates (4 pages)
7 August 2019Micro company accounts made up to 30 November 2018 (4 pages)
4 December 2018Confirmation statement made on 29 November 2018 with updates (5 pages)
30 November 2017Incorporation
Statement of capital on 2017-11-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
30 November 2017Incorporation
Statement of capital on 2017-11-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)