Company NameAllprime Ltd
Company StatusActive
Company Number11378911
CategoryPrivate Limited Company
Incorporation Date23 May 2018(5 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Yoel Deutsch
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityAmerican
StatusCurrent
Appointed23 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 High Road
London
N15 6JN
Director NameMr Benny Hoffman
Date of BirthApril 1984 (Born 40 years ago)
NationalityBelgian
StatusCurrent
Appointed23 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 High Road
London
N15 6JN
Director NameMr Barry Feldman
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 High Road
London
N15 6JN
Director NameMrs Esther Feldman
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2018(3 months, 1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 14 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 High Road
London
N15 6JN

Location

Registered Address140 High Road
London
N15 6JN
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Charges

6 March 2019Delivered on: 7 March 2019
Persons entitled: Lendco Limited

Classification: A registered charge
Particulars: 41 south street, enfield, EN3 4LA.
Outstanding
21 December 2018Delivered on: 21 December 2018
Persons entitled: Lendco Limited

Classification: A registered charge
Particulars: 10 dell road, enfield, EN3 5RF.
Outstanding
14 December 2018Delivered on: 17 December 2018
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as 41 south street enfield EN3 4LA registered at hm land registry with title absolute under title number MX195885.
Outstanding
14 December 2018Delivered on: 17 December 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
29 October 2018Delivered on: 30 October 2018
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 86 thackeray avenue, london, N17 9EA being all of the land and buildings in title MX52054 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
12 October 2018Delivered on: 15 October 2018
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold and leasehold property known as 26 grove gardens, enfield, middlesex, EN3 5PG being all of the land and buildings in titles NGL15655 & MX41307 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
21 August 2018Delivered on: 24 August 2018
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 23 rosebery avenue, london, N17 9RY. MX448180.
Outstanding
21 August 2018Delivered on: 22 August 2018
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 14 cissbury road, london, N15 5QA being all of the land and buildings in title EGL316908 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
21 August 2018Delivered on: 22 August 2018
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 18 strode road, london, N17 6TZ being all of the land and buildings in title NGL502206 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding

Filing History

30 November 2020Confirmation statement made on 27 November 2020 with no updates (3 pages)
14 October 2020Total exemption full accounts made up to 31 May 2020 (9 pages)
2 December 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
14 November 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
7 March 2019Registration of charge 113789110009, created on 6 March 2019 (4 pages)
21 December 2018Registration of charge 113789110008, created on 21 December 2018 (4 pages)
17 December 2018Registration of charge 113789110006, created on 14 December 2018 (13 pages)
17 December 2018Registration of charge 113789110007, created on 14 December 2018 (18 pages)
27 November 2018Confirmation statement made on 27 November 2018 with updates (4 pages)
15 November 2018Termination of appointment of Esther Feldman as a director on 14 November 2018 (1 page)
30 October 2018Registration of charge 113789110005, created on 29 October 2018 (7 pages)
15 October 2018Registration of charge 113789110004, created on 12 October 2018 (6 pages)
30 August 2018Appointment of Mrs Esther Feldman as a director on 30 August 2018 (2 pages)
24 August 2018Registration of charge 113789110003, created on 21 August 2018 (20 pages)
22 August 2018Registration of charge 113789110002, created on 21 August 2018 (7 pages)
22 August 2018Registration of charge 113789110001, created on 21 August 2018 (7 pages)
23 May 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-05-23
  • GBP 2
(15 pages)