London
N16 5SR
Director Name | Mr Michael Duke |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2018(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Woodberry House 2 Woodberry Grove London N12 0DR |
Director Name | Mr Shlomo Grosskopf |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2018(3 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 13 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Data House 43-45 Stamford Hill London N16 5SR |
Director Name | Mr Ariel Mozes |
---|---|
Date of Birth | October 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2018(6 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 26 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Data House 43-45 Stamford Hill London N16 5SR |
Registered Address | Data House 43-45 Stamford Hill London N16 5SR |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Stamford Hill West |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 7 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 21 March 2025 (11 months from now) |
25 March 2019 | Delivered on: 12 April 2019 Persons entitled: The Button Corporation Limited D&M Property Developments Limited Frances Gilbert Classification: A registered charge Particulars: Freehold land and buildings known as 50, 52 and 54 high street, crawley and registered with title number WSX69367. Outstanding |
---|---|
11 January 2019 | Delivered on: 18 January 2019 Persons entitled: The Button Corporation Limited D&M Property Developments Limited Frances Gilbert The Button Corporation Limited D&M Property Developments Limited Frances Gilbert Paul Christopher Marson-Smith Paul Christopher Marson-Smith Laurence Whitefield Limited Clive Jonathan Pollard and Lois Michele Pollard Classification: A registered charge Particulars: 1. legal mortgage. As a continuing security for the payment and discharge of the secured liabilities, the borrower with full title guarantee charges to the lender, by way of first legal mortgage, the freehold land and buildings known as 46 westway, caterham, CR3 5TP and registered with title number SY373390 (“the propertyâ€).. 2. fixed charges. As a continuing security for the payment and discharge of the secured liabilities, the borrower with full title guarantee charges to the lender by way of first fixed charge:. A. all properties acquired by the borrower in the future;. B. all present and future interests of the borrower not effectively mortgaged or charged under the preceding provisions of this clause 3 in, or over, freehold or leasehold property; and. C. all the intellectual property. Outstanding |
11 January 2019 | Delivered on: 18 January 2019 Persons entitled: The Button Corporation Limited D&M Property Developments Limited Frances Gilbert The Button Corporation Limited D&M Property Developments Limited Frances Gilbert Paul Christopher Marson-Smith Paul Christopher Marson-Smith Laurence Whitefield Limited Clive Jonathan Pollard and Lois Michele Pollard Paul Christopher Marson-Smith Laurence Whitefield Limited Clive Jonathan Pollard and Louise Michele Pollard Classification: A registered charge Particulars: The freehold land and buldings known as 46 westway, caterham, CR3 5TP and registered with title number SY373390. Outstanding |
10 August 2018 | Delivered on: 22 August 2018 Persons entitled: Bredbury Limited Classification: A registered charge Particulars: 1. as a continuing security for the payment and discharge of the secured liabilities, the borrower with full title guarantee charges to the lender, by way of first legal mortgage, the freehold land and buildings known as reliant house, oakmere mews, potters bar EN6 5DT and registered with title number HD57227 (“the propertyâ€).. 2. as a continuing security for the payment and discharge of the secured liabilities, the borrower with full title guarantee charges to the lender by way of first fixed charge:. (A) all properties acquired by the borrower in the future;. (B) all present and future interests of the borrower not effectively mortgaged or charged under the preceding provisions of this clause 3 in, or over, freehold or leasehold property; and. (C) all the intellectual property. Outstanding |
10 August 2018 | Delivered on: 22 August 2018 Persons entitled: Bredbury Limited Classification: A registered charge Particulars: The freehold land and buildings known as reliant house, oakmere mews, potters bar EN6 5DT and registered with title number HD57227. Outstanding |
16 April 2018 | Delivered on: 20 April 2018 Persons entitled: The Button Corporation Limited D&M Property Developments Limited Frances Gilbert The Button Corporation Limited D&M Property Developments Limited Frances Gilbert Paul Christopher Marson-Smith Paul Christopher Marson-Smith Laurence Whitefield Limited Clive Jonathan Pollard and Lois Michele Pollard Paul Christopher Marson-Smith Laurence Whitefield Limited Clive Jonathan Pollard and Louise Michele Pollard Bredbury Limited Tranos (UK) Limited Classification: A registered charge Particulars: The freehold land and buildings known as 98 and 100 lind road and 6 and 8 lower road, sutton and registered with title number SGL137566. Outstanding |
13 April 2018 | Delivered on: 20 April 2018 Persons entitled: The Button Corporation Limited D&M Property Developments Limited Frances Gilbert The Button Corporation Limited D&M Property Developments Limited Frances Gilbert Paul Christopher Marson-Smith Paul Christopher Marson-Smith Laurence Whitefield Limited Clive Jonathan Pollard and Lois Michele Pollard Paul Christopher Marson-Smith Laurence Whitefield Limited Clive Jonathan Pollard and Louise Michele Pollard Bredbury Limited Tranos (UK) Limited Bredbury Limited Tranos (UK) Limited Classification: A registered charge Particulars: The freehold land and buildings known as 36 westway, caterham CR3 5TP and registered with title number SY223430 and 42 westway, caterham CR3 5TP and registered with title number SY165625 and land lying on the north side of westway, caterham and registered with title number SY590432. Outstanding |
14 November 2022 | Delivered on: 16 November 2022 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that freehold interest in the land and property known as 36 westway, caterham, CR3 5TP and registered at the land registry with title absolute under title number SY223430. All that freehold interest in the land and property known as 46 westway, caterham, CR3 5TP and registered at the land registry with title absolute under title number SY373390. All that freehold interest in the land and property known as 98 and 100 lind road, sutton, SM1 4PL and registered at the land registry with title absolute under title number SGL137566. Outstanding |
12 May 2021 | Delivered on: 13 May 2021 Persons entitled: Silverstream Finance (City) Limited Classification: A registered charge Particulars: All that freehold property situate and known as reliant house, oakmere mews, potters bar, EN6 5DT as the same is registered at the land registry with freehold title absolute under title number: HD57227. Outstanding |
12 May 2021 | Delivered on: 13 May 2021 Persons entitled: Silverstream Finance (City ) Limited Classification: A registered charge Particulars: All that freehold property situate and known as reliant house, oakmere mews, potters bar, EN6 5DT as the same is registered at the land registry with freehold title absolute under title number: HD57227. Outstanding |
13 January 2020 | Delivered on: 13 January 2020 Persons entitled: E.G.T Bridging Finance Limited Classification: A registered charge Particulars: All that freehold property situate and known as reliant house, oakmere mews, potters bar, EN6 5DT as the same is registered at the land registry with freehold title absolute under title number: HD57227. Outstanding |
13 January 2020 | Delivered on: 13 January 2020 Persons entitled: E.G.T Bridging Finance Limited Classification: A registered charge Particulars: All that freehold property situate and known as reliant house, oakmere mews, potters bar, EN6 5DT as the same is registered at the land registry with freehold title absolute under title number: HD57227. Outstanding |
25 October 2019 | Delivered on: 4 November 2019 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Particulars: 36 westway caterham CR3 5TP with title number SY223430. 42 westway caterham CR3 5TP with title number SY165625. Land lying on the north side of westway, caterham with title number SY590432. Outstanding |
25 October 2019 | Delivered on: 4 November 2019 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Outstanding |
25 October 2019 | Delivered on: 4 November 2019 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Particulars: 98 & 100 lind road and 6 & 8 lower road, sutton, SM1 4PL with title number SGL137566. Outstanding |
25 October 2019 | Delivered on: 4 November 2019 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Outstanding |
25 March 2019 | Delivered on: 15 April 2019 Persons entitled: The Button Corporation Limited D&M Property Developments Limited Frances Gilbert The Button Corporation Limited D&M Property Developments Limited Frances Gilbert Paul Christopher Marson-Smith Paul Christopher Marson-Smith Laurence Whitefield Limited Clive Jonathan Pollard and Lois Michele Pollard Paul Christopher Marson-Smith Laurence Whitefield Limited Clive Jonathan Pollard and Louise Michele Pollard Bredbury Limited Tranos (UK) Limited Bredbury Limited Tranos (UK) Limited The Button Corporation Limited D&M Property Developments Limited Frances Gilbert Classification: A registered charge Particulars: Freehold land and buildings known as 50, 52 and 54 high street, crawley and registered with title number WSX69367. Outstanding |
13 April 2018 | Delivered on: 20 April 2018 Persons entitled: The Button Corporation Limited D&M Property Developments Limited Frances Gilbert The Button Corporation Limited D&M Property Developments Limited Frances Gilbert Paul Christopher Marson-Smith Paul Christopher Marson-Smith Laurence Whitefield Limited Clive Jonathan Pollard and Lois Michele Pollard Paul Christopher Marson-Smith Laurence Whitefield Limited Clive Jonathan Pollard and Louise Michele Pollard Bredbury Limited Tranos (UK) Limited Bredbury Limited Tranos (UK) Limited The Button Corporation Limited D&M Property Developments Limited Frances Gilbert Bredbury Limited Tranos (UK) Limited Classification: A registered charge Particulars: 1. as a continuing security for the payment and discharge of the secured liabilities, the borrower with full title guarantee charges to the lender, by way of first legal mortgage, the freehold land and buildings known as 36 westway, caterham CR3 5TP and registered with title number SY223430 and 42 westway, caterham CR3 5TP and registered with title number SY165625 and land lying on the north side of westway, caterham and registered with title number SY590432 ("the property").. 2. as a continuing security for the payment and discharge of the secured liabilities, the borrower with full title guarantee charges to the lender by way of first fixed charge:. (A) all properties acquired by the borrower in the future;. (B) all present and future interests of the borrower not effectively mortgaged or charged under the preceding provisions of this clause 3 in, or over, freehold or leasehold property;. (C) all the equipment; and. (D) all the intellectual property. Outstanding |
25 March 2019 | Delivered on: 25 March 2019 Satisfied on: 12 April 2019 Persons entitled: The Button Corporation Limited D&M Property Developments Limited Frances Gilbert The Button Corporation Limited D&M Property Developments Limited Frances Gilbert Paul Christopher Marson-Smith Classification: A registered charge Particulars: Freehold land and buildings known as 50, 52 and 54 high street, crawley and registered with title number WSX69397. Fully Satisfied |
22 October 2023 | Total exemption full accounts made up to 31 January 2023 (10 pages) |
---|---|
12 July 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
16 November 2022 | Registration of charge 111341890019, created on 14 November 2022 (27 pages) |
31 October 2022 | Total exemption full accounts made up to 31 January 2022 (10 pages) |
12 July 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
24 June 2022 | Termination of appointment of Shlomo Grosskopf as a director on 13 June 2022 (1 page) |
24 March 2022 | Notification of Israel Chaim Gluck as a person with significant control on 24 March 2022 (2 pages) |
24 March 2022 | Appointment of Mr Israel Chaim Gluck as a director on 24 March 2022 (2 pages) |
28 October 2021 | Total exemption full accounts made up to 31 January 2021 (10 pages) |
12 July 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
13 May 2021 | Registration of charge 111341890018, created on 12 May 2021 (25 pages) |
13 May 2021 | Registration of charge 111341890017, created on 12 May 2021 (24 pages) |
29 January 2021 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
13 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
13 January 2020 | Registration of charge 111341890015, created on 13 January 2020 (27 pages) |
13 January 2020 | Registration of charge 111341890016, created on 13 January 2020 (25 pages) |
4 November 2019 | Registration of charge 111341890014, created on 25 October 2019 (28 pages) |
4 November 2019 | Registration of charge 111341890011, created on 25 October 2019 (24 pages) |
4 November 2019 | Registration of charge 111341890012, created on 25 October 2019 (26 pages) |
4 November 2019 | Registration of charge 111341890013, created on 25 October 2019 (10 pages) |
31 October 2019 | Satisfaction of charge 111341890010 in full (1 page) |
31 October 2019 | Satisfaction of charge 111341890001 in full (1 page) |
31 October 2019 | Satisfaction of charge 111341890007 in full (1 page) |
31 October 2019 | Satisfaction of charge 111341890003 in full (1 page) |
31 October 2019 | Satisfaction of charge 111341890002 in full (1 page) |
31 October 2019 | Satisfaction of charge 111341890005 in full (1 page) |
27 September 2019 | Unaudited abridged accounts made up to 31 January 2019 (7 pages) |
12 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
15 April 2019 | Registration of charge 111341890010, created on 25 March 2019 (62 pages) |
12 April 2019 | Registration of charge 111341890009, created on 25 March 2019 (38 pages) |
12 April 2019 | Satisfaction of charge 111341890008 in full (1 page) |
25 March 2019 | Registration of charge 111341890008, created on 25 March 2019 (38 pages) |
18 January 2019 | Registration of charge 111341890007, created on 11 January 2019 (57 pages) |
18 January 2019 | Registration of charge 111341890006, created on 11 January 2019 (37 pages) |
26 September 2018 | Termination of appointment of Ariel Mozes as a director on 26 September 2018 (1 page) |
22 August 2018 | Registration of charge 111341890004, created on 10 August 2018 (36 pages) |
22 August 2018 | Registration of charge 111341890005, created on 10 August 2018 (58 pages) |
3 August 2018 | Appointment of Mr Ariel Mozes as a director on 1 August 2018 (2 pages) |
12 July 2018 | Confirmation statement made on 12 July 2018 with updates (4 pages) |
20 April 2018 | Registration of charge 111341890001, created on 13 April 2018 (58 pages) |
20 April 2018 | Registration of charge 111341890003, created on 16 April 2018 (37 pages) |
20 April 2018 | Registration of charge 111341890002, created on 13 April 2018 (37 pages) |
12 April 2018 | Confirmation statement made on 12 April 2018 with updates (4 pages) |
2 February 2018 | Confirmation statement made on 2 February 2018 with updates (5 pages) |
2 February 2018 | Change of details for Mr Shlomo Grosskopf as a person with significant control on 1 February 2018 (2 pages) |
1 February 2018 | Termination of appointment of a director (1 page) |
31 January 2018 | Notification of Shlomo Grosskopf as a person with significant control on 31 January 2018 (2 pages) |
31 January 2018 | Appointment of Mr Shlomo Grosskopf as a director on 31 January 2018 (2 pages) |
31 January 2018 | Termination of appointment of Michael Duke as a director on 31 January 2018 (1 page) |
31 January 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
31 January 2018 | Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Data House 43-45 Stamford Hill London N16 5SR on 31 January 2018 (1 page) |
31 January 2018 | Cessation of Fd Secretarial Ltd as a person with significant control on 31 January 2018 (1 page) |
5 January 2018 | Incorporation Statement of capital on 2018-01-05
|
5 January 2018 | Incorporation Statement of capital on 2018-01-05
|