London
N15 6JN
Director Name | Mr Benny Hoffman |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 12 December 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 140 High Road London N15 6JN |
Director Name | Mr Barry Feldman |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2019(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 140 High Road London N15 6JN |
Registered Address | 140 High Road London N15 6JN |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Seven Sisters |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 15 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 29 August 2024 (4 months, 1 week from now) |
30 August 2019 | Delivered on: 4 September 2019 Persons entitled: Lendco Limited Classification: A registered charge Particulars: 29 albany road, enfield, EN3 5UB. Outstanding |
---|---|
2 August 2019 | Delivered on: 5 August 2019 Persons entitled: Lendco Limited Classification: A registered charge Particulars: 159 somerset gardens, creighton road, london, N17 8JX. Outstanding |
5 August 2019 | Delivered on: 5 August 2019 Persons entitled: Lendco Limited Classification: A registered charge Particulars: 34 nags head road, enfield, london, EN3 7AJ. Outstanding |
7 June 2019 | Delivered on: 12 June 2019 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that freehold property situate and known as 40 gloucester road london N18 1HL registered at hm land registry with title absolute under title number MX285329. Outstanding |
7 June 2019 | Delivered on: 12 June 2019 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 |
10 May 2019 | Delivered on: 20 May 2019 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that freehold property situate and known as 16 high street walthamstow london E17 7LD registered at hm land registry with title absolute under title number EX32758. Outstanding |
10 May 2019 | Delivered on: 20 May 2019 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 |
28 May 2021 | Delivered on: 28 May 2021 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: 10 asplins road, tottenham N17 0NG with title no. MX44691. Outstanding |
28 May 2021 | Delivered on: 28 May 2021 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: 10 asplins road, tottenham N17 0NG with title no. MX44691. Outstanding |
28 January 2021 | Delivered on: 31 January 2021 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: 10 asplins road, tottenham, N17 0NG title number MX44691. Outstanding |
28 January 2021 | Delivered on: 31 January 2021 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: 10 asplins road, tottenham, N17 0NG title number MX44691. Outstanding |
17 July 2020 | Delivered on: 17 July 2020 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: 12 farningham road, london, N17 0PP. Outstanding |
9 April 2020 | Delivered on: 10 April 2020 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that freehold property situate and known as 16 high street walthamstow london E17 7LD registered at hm land registry with title absolute under title number EX32758. Outstanding |
9 April 2020 | Delivered on: 10 April 2020 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 |
19 March 2019 | Delivered on: 1 April 2019 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that freehold property situate and known as 264 regents park road london N3 3HN registered at hm land registry with title absolute under title number MX409772.. All that leasehold property situate and known as 264A regents park road london N3 3HN registered at hm land registry with title absolute under title number AGL142646.. All that leasehold property situate and known as 264B regents park road london N3 3HN registered at hm land registry with title absolute under title number AGL142647.. All that leasehold property situate and known as 264C regents park road london N3 3HN registered at hm land registry with title absolute under title number AGL142648.. All that leasehold property situate and known as 264D regents park road london N3 3HN registered at hm land registry with title absolute under title number AGL142845.. All that leasehold property situate and known as 264E regents park road london N3 3HN registered at hm land registry with title absolute under title number AGL142844. Outstanding |
30 March 2020 | Delivered on: 6 April 2020 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 74A st pauls road, london N17 0NE. Outstanding |
20 March 2020 | Delivered on: 20 March 2020 Persons entitled: Lendco Limited Classification: A registered charge Particulars: 113 st loy's road, london, N17 6UE. Outstanding |
19 March 2020 | Delivered on: 19 March 2020 Persons entitled: Lendco Limited Classification: A registered charge Particulars: 133 gloucester road, tottenham, london, N17 6JS. Outstanding |
21 February 2020 | Delivered on: 21 February 2020 Persons entitled: Lendco Limited Classification: A registered charge Particulars: 29 albany road, enfield, EN3 5UB. Outstanding |
5 February 2020 | Delivered on: 6 February 2020 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 28 manor road, london N17 0JJ. Outstanding |
29 January 2020 | Delivered on: 30 January 2020 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 12 farningham road, london N17 0PP. Outstanding |
22 January 2020 | Delivered on: 22 January 2020 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that leasehold interest in the property known as 264A regents park road london N3 3HN and comprised in the lease dated 22 july 2004 and made between dephna electronics limited (1) and nimesh dhirajlal sachdev (2) as the same is registered at the land registry with title absolute under title number AGL142646. All that leasehold interest in the property known as 264B regents park road london N3 3HN and comprised in the lease dated 22 july 2004 and made between dephna electronics limited (1) and nimesh dhirajlal sachdev (2) as the same is registered at the land registry with title absolute under title number AGL142647. All that leasehold interest in the property known as 264C regents park road london N3 3HN and comprised in the lease dated 22 july 2004 and made between dephna electronics limited (1) and nimesh dhirajlal sachdev (2) as the same is registered at the land registry with title absolute under title number AGL142648. All that leasehold interest in the property known as 264D regents park road london N3 3HN and comprised in the lease dated 22 july 2004 and made between dephna electronics limited (1) and nimesh dhirajlal sachdev (2) as the same is registered at the land registry with title absolute under title number AGL142845. All that leasehold interest in the property known as 264E regents park road london N3 3HN and comprised in the lease dated 22 july 2004 and made between dephna electronics limited (1) and nimesh dhirajlal sachdev (2) as the same is registered at the land registry with title absolute under title number AGL142844. All that freehold interest in the land and property known as 264 regents park road, london N3 3HN and registered at the land registry with title absolute under title number MX409772. Outstanding |
18 December 2019 | Delivered on: 19 December 2019 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 41 eastbournia avenue, london N9 0RS. Outstanding |
6 December 2019 | Delivered on: 6 December 2019 Persons entitled: Lendco Limited Classification: A registered charge Particulars: 133 gloucester road, tottenham, london, N17 6JS. Outstanding |
25 November 2019 | Delivered on: 25 November 2019 Persons entitled: Lendco Limited Classification: A registered charge Particulars: 113 st loy's road, tottenham, N17 6UE. Outstanding |
19 March 2019 | Delivered on: 1 April 2019 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 |
25 October 2023 | Total exemption full accounts made up to 31 May 2023 (8 pages) |
---|---|
24 October 2023 | Registration of charge 117240110027, created on 23 October 2023 (6 pages) |
23 August 2023 | Confirmation statement made on 15 August 2023 with no updates (3 pages) |
31 August 2022 | Confirmation statement made on 15 August 2022 with no updates (3 pages) |
25 July 2022 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
13 December 2021 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
23 August 2021 | Confirmation statement made on 15 August 2021 with updates (4 pages) |
28 May 2021 | Registration of charge 117240110025, created on 28 May 2021 (4 pages) |
28 May 2021 | Registration of charge 117240110026, created on 28 May 2021 (7 pages) |
31 January 2021 | Registration of charge 117240110023, created on 28 January 2021 (7 pages) |
31 January 2021 | Registration of charge 117240110024, created on 28 January 2021 (6 pages) |
14 October 2020 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
14 September 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
17 July 2020 | Registration of charge 117240110022, created on 17 July 2020 (4 pages) |
29 June 2020 | Previous accounting period extended from 31 December 2019 to 31 May 2020 (1 page) |
10 April 2020 | Registration of charge 117240110020, created on 9 April 2020 (13 pages) |
10 April 2020 | Registration of charge 117240110021, created on 9 April 2020 (18 pages) |
6 April 2020 | Registration of charge 117240110019, created on 30 March 2020 (4 pages) |
20 March 2020 | Registration of charge 117240110018, created on 20 March 2020 (4 pages) |
19 March 2020 | Registration of charge 117240110017, created on 19 March 2020 (4 pages) |
21 February 2020 | Registration of charge 117240110016, created on 21 February 2020 (4 pages) |
6 February 2020 | Registration of charge 117240110015, created on 5 February 2020 (4 pages) |
30 January 2020 | Registration of charge 117240110014, created on 29 January 2020 (4 pages) |
22 January 2020 | Registration of charge 117240110013, created on 22 January 2020 (28 pages) |
19 December 2019 | Registration of charge 117240110012, created on 18 December 2019 (4 pages) |
6 December 2019 | Registration of charge 117240110011, created on 6 December 2019 (4 pages) |
25 November 2019 | Registration of charge 117240110010, created on 25 November 2019 (4 pages) |
4 September 2019 | Registration of charge 117240110009, created on 30 August 2019 (4 pages) |
15 August 2019 | Confirmation statement made on 15 August 2019 with updates (4 pages) |
14 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
5 August 2019 | Registration of charge 117240110007, created on 5 August 2019 (4 pages) |
5 August 2019 | Registration of charge 117240110008, created on 2 August 2019 (4 pages) |
20 June 2019 | Notification of Allprime Ltd as a person with significant control on 7 February 2019 (1 page) |
20 June 2019 | Statement of capital following an allotment of shares on 12 December 2018
|
20 June 2019 | Cessation of Barry Feldman as a person with significant control on 7 February 2019 (1 page) |
12 June 2019 | Registration of charge 117240110006, created on 7 June 2019 (18 pages) |
12 June 2019 | Registration of charge 117240110005, created on 7 June 2019 (13 pages) |
20 May 2019 | Registration of charge 117240110004, created on 10 May 2019 (18 pages) |
20 May 2019 | Registration of charge 117240110003, created on 10 May 2019 (13 pages) |
1 April 2019 | Registration of charge 117240110001, created on 19 March 2019 (13 pages) |
1 April 2019 | Registration of charge 117240110002, created on 19 March 2019 (19 pages) |
7 February 2019 | Cessation of Yoel Deutsch as a person with significant control on 7 February 2019 (1 page) |
7 February 2019 | Notification of Barry Feldman as a person with significant control on 7 February 2019 (2 pages) |
7 February 2019 | Confirmation statement made on 7 February 2019 with updates (5 pages) |
7 February 2019 | Cessation of Benny Hoffman as a person with significant control on 7 February 2019 (1 page) |
7 February 2019 | Appointment of Mr Barry Feldman as a director on 7 February 2019 (2 pages) |
12 December 2018 | Incorporation Statement of capital on 2018-12-12
|