ACTCELL LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 0PU

Company number 01248691
Status Active
Incorporation Date 12 March 1976
Company Type Private Limited Company
Address NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU
Home Country United Kingdom
Nature of Business 32120 - Manufacture of jewellery and related articles
Phone, email, etc

Since the company registration one hundred and seventy-one events have happened. The last three records are Full accounts made up to 31 May 2016; Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 May 2015. The most likely internet sites of ACTCELL LIMITED are www.actcell.co.uk, and www.actcell.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and seven months. The distance to to Barbican Rail Station is 6.1 miles; to Battersea Park Rail Station is 7.5 miles; to Barnes Bridge Rail Station is 7.9 miles; to Brentford Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Actcell Limited is a Private Limited Company. The company registration number is 01248691. Actcell Limited has been working since 12 March 1976. The present status of the company is Active. The registered address of Actcell Limited is New Burlington House 1075 Finchley Road London Nw11 0pu. . BERKOVITS, Shalom Ervin is a Secretary of the company. BERKOVITS, Beatrice is a Director of the company. BERKOVITS, Robert is a Director of the company. BERKOVITS, Shalom Ervin is a Director of the company. Secretary BERKOVITS, Kalman has been resigned. Director BERKOVITS, Kalman has been resigned. The company operates in "Manufacture of jewellery and related articles".


Current Directors

Secretary
BERKOVITS, Shalom Ervin
Appointed Date: 20 September 2007

Director
BERKOVITS, Beatrice

72 years old

Director
BERKOVITS, Robert

74 years old

Director
BERKOVITS, Shalom Ervin
Appointed Date: 20 September 2007
52 years old

Resigned Directors

Secretary
BERKOVITS, Kalman
Resigned: 20 September 2007

Director
BERKOVITS, Kalman
Resigned: 20 September 2007
98 years old

Persons With Significant Control

Mogul Jewellery Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ACTCELL LIMITED Events

20 Feb 2017
Full accounts made up to 31 May 2016
09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
25 Feb 2016
Full accounts made up to 31 May 2015
21 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 50,000

10 Mar 2015
Full accounts made up to 31 May 2014
...
... and 161 more events
10 Dec 1986
Return made up to 10/10/86; full list of members

18 Nov 1986
Particulars of mortgage/charge

28 Oct 1986
Particulars of mortgage/charge

22 Jul 1986
Particulars of mortgage/charge

12 Mar 1976
Incorporation

ACTCELL LIMITED Charges

7 October 2013
Charge code 0124 8691 0052
Delivered: 10 October 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
1 November 2012
Legal charge
Delivered: 6 November 2012
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H pacific house vale road t/no MX323059 see image for…
15 December 2005
Legal mortgage
Delivered: 22 December 2005
Status: Satisfied on 15 January 2010
Persons entitled: Bank Leumi (UK) PLC
Description: Pacific house vale road haringey t/no MX323059 the proceeds…
6 April 1998
Standard security which was presented for registration in scotland on the 5TH june 1998
Delivered: 19 June 1998
Status: Satisfied on 15 January 2010
Persons entitled: Internova Limited
Description: All and whole that piece of ground in the parish of old…
3 April 1998
A standard security which was presented for registration in scotland on 15 may 1998 dated 30 march 1998,1 april 1998,2 april 1998 and also
Delivered: 29 May 1998
Status: Satisfied on 15 January 2010
Persons entitled: Tugela Properties Limited
Description: All and whole that area of ground lying within the district…
7 August 1996
Guarantee & debenture
Delivered: 15 August 1996
Status: Satisfied on 19 January 2013
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
29 July 1996
Third party legal charge
Delivered: 30 July 1996
Status: Satisfied on 15 January 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/as hyde park house (formerly k/as…
7 December 1993
A standard security presented for registration in scotland
Delivered: 22 December 1993
Status: Satisfied on 15 January 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area of ground at inveralmond industrial estate extending…
23 August 1993
Debenture
Delivered: 27 August 1993
Status: Satisfied on 14 March 1998
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 June 1992
Legal charge
Delivered: 19 June 1992
Status: Satisfied on 10 January 2013
Persons entitled: Barclays Bank PLC
Description: Pacific house,vale road,london borough of haringey.t/no. Mx…
13 May 1992
Standard security
Delivered: 27 May 1992
Status: Satisfied on 15 January 2010
Persons entitled: Bs
Description: Unit 1,1A,2A,2B,3A,3B,3C and 3D woodside road,aberdeen.
20 January 1992
Standard security
Delivered: 30 January 1992
Status: Satisfied on 15 January 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Area of ground at east mains industrial…
16 September 1991
Standard security
Delivered: 30 September 1991
Status: Satisfied on 15 January 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: The ground lease between wilson (UK) developments limited…
2 August 1991
Legal mortgage
Delivered: 12 August 1991
Status: Satisfied on 15 January 2010
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the north side of weedall rd enfield…
5 July 1991
Legal charge
Delivered: 18 July 1991
Status: Satisfied on 10 January 2013
Persons entitled: Barclays Bank PLC
Description: Reeder house (formerly culmark works) vale rd london…
23 October 1990
Legal mortgage
Delivered: 26 October 1990
Status: Satisfied on 15 January 2010
Persons entitled: Bank of Wales PLC
Description: Land and buildings on north side of white street bristol…
22 August 1990
Legal charge
Delivered: 29 August 1990
Status: Satisfied on 15 January 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H - springfield house 78-82 (even) the parade oadby oadby…
16 August 1990
Deed of consent
Delivered: 23 August 1990
Status: Satisfied on 15 January 2010
Persons entitled: National Westminster Bank PLC
Description: All the company's beneficial interest in the f/hold and…
12 March 1990
Legal charge
Delivered: 15 March 1990
Status: Satisfied on 15 January 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: All that l/hold land & buildings to the north-west of…
6 November 1989
Charge on cash deposit
Delivered: 10 November 1989
Status: Satisfied on 14 March 1998
Persons entitled: Anglo Irish Bank Corporation PLC Moor House
Description: Deposit account numbered 113/00204536/01 with industrial…
25 October 1989
Legal charge
Delivered: 1 November 1989
Status: Satisfied on 15 January 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land and buildings k/a part of 6 elthorne road…
4 October 1989
Legal charge
Delivered: 13 October 1989
Status: Satisfied on 15 January 2010
Persons entitled: Barclays Bank PLC
Description: 159-163 (odd) kings cross road, london borough of camden…
7 September 1989
Legal mortgage
Delivered: 18 September 1989
Status: Satisfied on 15 January 2010
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Property k/a 95-111 t/n ngl 554736. floating charge over…
16 August 1989
Legal mortgage
Delivered: 18 August 1989
Status: Satisfied on 15 January 2010
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Premises k/a b & q superstore, swinton hall road, swinton…
25 July 1989
Third party charge
Delivered: 31 July 1989
Status: Satisfied on 15 January 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land & buildings k/a eland house, 29 commercial rd…
28 April 1989
Third party charge
Delivered: 8 May 1989
Status: Satisfied on 15 January 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings k/a 232 cheetham hill road…
25 April 1989
Legal mortgage
Delivered: 5 May 1989
Status: Satisfied on 15 January 2010
Persons entitled: Allied Irish Banks PLC
Description: F/H property k/a borough engineering works & victoria…
18 April 1989
Legal mortgage
Delivered: 26 April 1989
Status: Satisfied on 15 January 2010
Persons entitled: Anglo Irish Bank Corporation PLC
Description: 229-233 (odd) whitley road whitley bay title no P175 278…
21 March 1989
Legal mortgage
Delivered: 5 April 1989
Status: Satisfied on 15 January 2010
Persons entitled: National Westminster Bank PLC
Description: Land and buildings forming part of liver industrial estate…
5 January 1989
Legal mortgage
Delivered: 13 January 1989
Status: Satisfied on 15 January 2010
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Freehold property k/a infotec house beavers lane hounslow…
22 November 1988
Third party charge
Delivered: 29 November 1988
Status: Satisfied on 15 January 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: All that freehold land & buildings on the north side of…
19 August 1988
Legal mortgage
Delivered: 23 August 1988
Status: Satisfied on 15 January 2010
Persons entitled: Anglo Irish Bank Corporation Limited
Description: L/H land and buildings on the north side of hereford…
3 June 1988
Legal mortgage
Delivered: 27 July 1988
Status: Satisfied on 15 January 2010
Persons entitled: Anglo Irish Bank Corporation PLC
Description: 6 pit hey place pimbo skelmersdale lancashire part T.N. la…
25 April 1988
Legal charge
Delivered: 3 May 1988
Status: Satisfied on 15 January 2010
Persons entitled: Barclays Bank PLC
Description: Gate house 1/3, st john's square clerkenwell, l/b islington…
25 March 1988
Legal mortgage
Delivered: 28 March 1988
Status: Satisfied on 15 January 2010
Persons entitled: Bank of Wales PLC
Description: Land & buildings on the south west side of willoughby road…
17 March 1988
Legal mortgage
Delivered: 25 March 1988
Status: Satisfied on 15 January 2010
Persons entitled: National Westminster Bank PLC
Description: Units 2,3,4,5,14 & 17 sherdley road industrial estate…
11 February 1988
Legal mortgage
Delivered: 16 February 1988
Status: Satisfied on 15 January 2010
Persons entitled: National Westminster Bank PLC
Description: Land lying to the south west side of forge lane & the north…
5 February 1988
Mortgage and charge
Delivered: 19 February 1988
Status: Satisfied on 15 January 2010
Persons entitled: Allied Irish Banks PLC
Description: F/H 9/23 (odd nos inclusive) county road walton 4/28 (even…
2 February 1988
Legal mortgage
Delivered: 4 February 1988
Status: Satisfied on 15 January 2010
Persons entitled: Allied Irish Banks Limited
Description: F/H land k/a sun wharf creekside deptford lewisham sgl…
2 February 1988
Legal mortgage
Delivered: 4 February 1988
Status: Satisfied on 15 January 2010
Persons entitled: Allied Irish Banks Limited
Description: L/H land & buildings k/a hale wharf industrial estate…
23 November 1987
Third party charge
Delivered: 26 November 1987
Status: Satisfied on 15 January 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings k/a llandough trading estate penarth…
21 October 1987
Legal mortgage
Delivered: 5 November 1987
Status: Satisfied on 14 March 1998
Persons entitled: Allied Irish Banks PLC
Description: F/H property k/a 4 high street nailsea avon. Floating…
7 July 1987
Third party charge
Delivered: 15 July 1987
Status: Satisfied on 15 January 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Land & bldgs at alfreton road breadsall erewash derby & 6…
7 July 1987
Third party charge
Delivered: 15 July 1987
Status: Satisfied on 15 January 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Land & bldgs on the western side of southport road lydiate…
15 June 1987
Legal charge
Delivered: 24 June 1987
Status: Satisfied on 15 January 2010
Persons entitled: Barclays Bank PLC
Description: Gate house, 1/3 st john's square clerkenwell london borough…
7 November 1986
Third party charge
Delivered: 18 November 1986
Status: Satisfied on 15 January 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land situate in soho road, handsworth, birmingham, west…
16 October 1986
Legal charge
Delivered: 28 October 1986
Status: Satisfied on 15 January 2010
Persons entitled: Barclays Bank PLC
Description: Land lying to the north of hithercroft, wallingford…
10 July 1986
Third party charge
Delivered: 22 July 1986
Status: Satisfied on 15 January 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: L/Hold land & buildings on the north side of ferry lane…
12 December 1985
Third party charge
Delivered: 18 December 1986
Status: Satisfied on 15 January 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: F/Hold land together with the building erected thereon…
26 November 1985
Third party charge
Delivered: 3 December 1985
Status: Satisfied on 15 January 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: F/Hold land together with the warehouse and other buildings…
15 August 1985
Legal mortgage
Delivered: 30 August 1985
Status: Satisfied on 15 January 2010
Persons entitled: Bank Leumi (UK) Limited
Description: Land on the south west side of sidney street and north west…
5 July 1985
Legal charge
Delivered: 11 July 1985
Status: Satisfied on 15 January 2010
Persons entitled: Williams & Glyn's Bank PLC
Description: L/H plot of land knows as 18 trinity street, coventry west…