Company NamePermitted Developments Investments No 10 Limited
Company StatusLiquidation
Company Number11593706
CategoryPrivate Limited Company
Incorporation Date28 September 2018(5 years, 7 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 Joseph Dunner
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2018(same day as company formation)
RoleProperty Development Consultant
Country of ResidenceUnited Kingdom
Correspondence Address30 Old Bailey
London
EC4M 7AU
Director NameMr Matan Abraham Amitai
Date of BirthNovember 1979 (Born 44 years ago)
NationalityGerman
StatusCurrent
Appointed28 September 2018(same day as company formation)
RoleProperty Consultant
Country of ResidencePortugal
Correspondence Address30 Old Bailey
London
EC4M 7AU
Director NameMr Ben Ditkovsky
Date of BirthOctober 1983 (Born 40 years ago)
NationalityIsraeli
StatusCurrent
Appointed28 September 2018(same day as company formation)
RoleProperty Development Consultant
Country of ResidenceUnited Kingdom
Correspondence Address30 Old Bailey
London
EC4M 7AU

Location

Registered Address30 Old Bailey
London
EC4M 7AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Charges

1 July 2021Delivered on: 1 July 2021
Persons entitled: Vebral Limited

Classification: A registered charge
Particulars: Land and buildings on the west side of cherry tree road, watford with title number HD6171.
Outstanding
17 June 2021Delivered on: 23 June 2021
Persons entitled: Perama Investments No. 3 Limited

Classification: A registered charge
Particulars: The mothercare headquarters, 1 & 3 cherry tree road, watford, WD24 6SH, being the. Freehold land, as more particularly described at the land registry as the land and buildings. On the west side of cherry tree road, watford and registered at the land registry under. Title number HD6171.
Outstanding
15 July 2020Delivered on: 23 July 2020
Persons entitled: Sdb UK 1 Limited Partnership

Classification: A registered charge
Particulars: The freehold property known as the land and buildings on the west side of cherry tree road watford which is registered at the land registry with title number HD6171.
Outstanding
19 June 2020Delivered on: 24 June 2020
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: The freehold land known as mothercare headquarters, 1 & 3 cherry tree road, watford, WD24 6SH and as more particularly described at the land registry: land and buildings on the west side of cherry tree road, watford and registered at the land registry with title number HD6171.
Outstanding
13 December 2018Delivered on: 19 December 2018
Persons entitled: Reditum Spv 52 LTD

Classification: A registered charge
Particulars: The freehold property known as mothercare headquarters, cherry tree road, watford, WD24 6SH and registered at the hm land registry with title number HD6171.
Outstanding
13 December 2018Delivered on: 17 December 2018
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Outstanding
13 December 2018Delivered on: 17 December 2018
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Outstanding
13 December 2018Delivered on: 17 December 2018
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Outstanding
28 June 2023Delivered on: 29 June 2023
Persons entitled: Vebral Limited

Classification: A registered charge
Particulars: Land and buildings on the west side of cherry tree road, watford with title no. HD6171, freehold.
Outstanding
1 April 2022Delivered on: 5 April 2022
Persons entitled: Vebral Limited

Classification: A registered charge
Particulars: Freehold land and buildings on the west side of cherry tree road, watford, registered at the land registry under title number HD6171.
Outstanding
1 July 2021Delivered on: 14 July 2021
Persons entitled: Bym Capital Limited

Classification: A registered charge
Particulars: The mothercare headquarters, 1 & 3 cherry tree road, watford, WD24 6SH being the freehold land known as the land and buildings on the west side of cherry tree road, watford and registered at the land registry under title number HD6171.
Outstanding
13 December 2018Delivered on: 17 December 2018
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Particulars: Land and building on the west side of cherry tree road, watford. Title number HD6171.
Outstanding

Filing History

1 February 2021Registered office address changed from C/O Blick Rothenberg Limited 1st Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 1 February 2021 (1 page)
21 December 2020Confirmation statement made on 27 September 2020 with updates (5 pages)
22 September 2020Previous accounting period extended from 30 September 2019 to 26 March 2020 (1 page)
22 September 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
23 July 2020Registration of charge 115937060007, created on 15 July 2020 (19 pages)
24 June 2020Registration of charge 115937060006, created on 19 June 2020 (6 pages)
22 June 2020Satisfaction of charge 115937060001 in full (1 page)
22 June 2020Satisfaction of charge 115937060003 in full (1 page)
22 June 2020Satisfaction of charge 115937060004 in full (1 page)
22 June 2020Satisfaction of charge 115937060002 in full (1 page)
19 May 2020Registered office address changed from C/O Goldwins 75 Maygrove Road London NW6 2EG United Kingdom to C/O Blick Rothenberg Limited 1st Floor 7 - 10 Chandos Street London W1G 9DQ on 19 May 2020 (1 page)
25 February 2020Satisfaction of charge 115937060005 in full (4 pages)
10 October 2019Confirmation statement made on 27 September 2019 with updates (5 pages)
23 September 2019Director's details changed for Mr Ben Ditkovsky on 23 September 2019 (2 pages)
20 September 2019Registered office address changed from Michelin House 81 Fulham Road London SW3 6rd United Kingdom to C/O Goldwins 75 Maygrove Road London NW6 2EG on 20 September 2019 (1 page)
19 December 2018Resolutions
  • RES13 ‐ Entry into facility agreement approved 12/12/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
19 December 2018Registration of charge 115937060005, created on 13 December 2018 (53 pages)
17 December 2018Registration of charge 115937060003, created on 13 December 2018 (14 pages)
17 December 2018Registration of charge 115937060004, created on 13 December 2018 (6 pages)
17 December 2018Registration of charge 115937060001, created on 13 December 2018 (27 pages)
17 December 2018Registration of charge 115937060002, created on 13 December 2018 (32 pages)
12 October 2018Appointment of Mr Joseph Dunner as a director on 28 September 2018 (2 pages)
28 September 2018Incorporation
Statement of capital on 2018-09-28
  • GBP 120
(34 pages)