CODEBRAND LIMITED
WEST HAMPSTEAD

Hellopages » Greater London » Camden » NW6 2HL

Company number 05488705
Status Active
Incorporation Date 23 June 2005
Company Type Private Limited Company
Address 1ST FLR 9 HAMPSTEAD WEST, 224 IVERSON ROAD, WEST HAMPSTEAD, LONDON, NW6 2HL
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Memorandum and Articles of Association; Satisfaction of charge 054887050007 in full; Resolutions RES01 ‐ Resolution of alteration of Articles of Association . The most likely internet sites of CODEBRAND LIMITED are www.codebrand.co.uk, and www.codebrand.co.uk. The predicted number of employees is 50 to 60. The company’s age is twenty years and four months. Codebrand Limited is a Private Limited Company. The company registration number is 05488705. Codebrand Limited has been working since 23 June 2005. The present status of the company is Active. The registered address of Codebrand Limited is 1st Flr 9 Hampstead West 224 Iverson Road West Hampstead London Nw6 2hl. The company`s financial liabilities are £1555.77k. It is £37.02k against last year. The cash in hand is £26.83k. It is £7.08k against last year. And the total assets are £1600.6k, which is £34.82k against last year. TOLEDANO-EPSTEIN, Yael is a Secretary of the company. ZAMEK, Nir is a Director of the company. ZISER, Guy Rafael is a Director of the company. Nominee Secretary THOMAS, Howard has been resigned. Secretary ZAMEK, Nicola has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. Director ZAMEK, Nir has been resigned. The company operates in "Buying and selling of own real estate".


codebrand Key Finiance

LIABILITIES £1555.77k
+2%
CASH £26.83k
+35%
TOTAL ASSETS £1600.6k
+2%
All Financial Figures

Current Directors

Secretary
TOLEDANO-EPSTEIN, Yael
Appointed Date: 11 April 2008

Director
ZAMEK, Nir
Appointed Date: 15 August 2013
64 years old

Director
ZISER, Guy Rafael
Appointed Date: 11 April 2008
37 years old

Resigned Directors

Nominee Secretary
THOMAS, Howard
Resigned: 06 July 2005
Appointed Date: 23 June 2005

Secretary
ZAMEK, Nicola
Resigned: 30 April 2008
Appointed Date: 06 July 2005

Nominee Director
TESTER, William Andrew Joseph
Resigned: 06 July 2005
Appointed Date: 23 June 2005
63 years old

Director
ZAMEK, Nir
Resigned: 10 May 2013
Appointed Date: 06 July 2005
64 years old

CODEBRAND LIMITED Events

21 Mar 2017
Memorandum and Articles of Association
23 Jan 2017
Satisfaction of charge 054887050007 in full
10 Jan 2017
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

04 Jan 2017
Registration of charge 054887050008, created on 23 December 2016
20 Oct 2016
Total exemption small company accounts made up to 30 June 2016
...
... and 41 more events
19 Jul 2005
Secretary resigned
19 Jul 2005
Director resigned
19 Jul 2005
New secretary appointed
19 Jul 2005
New director appointed
23 Jun 2005
Incorporation

CODEBRAND LIMITED Charges

23 December 2016
Charge code 0548 8705 0008
Delivered: 4 January 2017
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
10 May 2013
Charge code 0548 8705 0007
Delivered: 15 May 2013
Status: Satisfied on 23 January 2017
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: F/H land k/a 130 shirland road london t/no NGL478769…
10 May 2013
Charge code 0548 8705 0006
Delivered: 15 May 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Notification of addition to or amendment of charge…
3 April 2008
Assignment of rents
Delivered: 18 April 2008
Status: Outstanding
Persons entitled: Newcastle Building Society
Description: Assigns all rental sums by way of a first fixed charge all…
3 April 2008
Debenture
Delivered: 18 April 2008
Status: Outstanding
Persons entitled: Newcastle Building Society
Description: 130 shirland road london t/no NGL478769 fixed and floating…
28 February 2007
Legal charge
Delivered: 6 March 2007
Status: Satisfied on 13 June 2008
Persons entitled: Elm Property Finance Limited
Description: F/H property k/a 130 shirland road london t/no NGL478769.
4 August 2005
Debenture
Delivered: 6 August 2005
Status: Satisfied on 14 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
4 August 2005
Legal charge
Delivered: 6 August 2005
Status: Satisfied on 14 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 78 redcliffe gardens london. Fixed charge all buildings and…