JOEL INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Croydon » SE19 3RW

Company number 03679695
Status Active
Incorporation Date 7 December 1998
Company Type Private Limited Company
Address C/O THORNTON SPRINGER LLP, 67 WESTOW STREET, LONDON, SE19 3RW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration two hundred and two events have happened. The last three records are Registration of charge 036796950086, created on 26 January 2017; Registration of charge 036796950085, created on 24 January 2017; Registration of charge 036796950084, created on 24 January 2017. The most likely internet sites of JOEL INVESTMENTS LIMITED are www.joelinvestments.co.uk, and www.joel-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. The distance to to Battersea Park Rail Station is 5 miles; to Bickley Rail Station is 5.6 miles; to Barbican Rail Station is 7.1 miles; to Brondesbury Park Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Joel Investments Limited is a Private Limited Company. The company registration number is 03679695. Joel Investments Limited has been working since 07 December 1998. The present status of the company is Active. The registered address of Joel Investments Limited is C O Thornton Springer Llp 67 Westow Street London Se19 3rw. . JOSEPHS, Gary Paul is a Secretary of the company. JOSEPHS, Roger Adrian is a Director of the company. Secretary MATHEW, Nuela has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
JOSEPHS, Gary Paul
Appointed Date: 20 April 1999

Director
JOSEPHS, Roger Adrian
Appointed Date: 08 December 1998
58 years old

Resigned Directors

Secretary
MATHEW, Nuela
Resigned: 20 April 1999
Appointed Date: 08 December 1998

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 08 December 1998
Appointed Date: 07 December 1998

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 08 December 1998
Appointed Date: 07 December 1998

Persons With Significant Control

Mr Roger Adrian Josephs
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

JOEL INVESTMENTS LIMITED Events

26 Jan 2017
Registration of charge 036796950086, created on 26 January 2017
24 Jan 2017
Registration of charge 036796950085, created on 24 January 2017
24 Jan 2017
Registration of charge 036796950084, created on 24 January 2017
16 Jan 2017
Satisfaction of charge 75 in full
21 Dec 2016
Registration of charge 036796950082, created on 16 December 2016
...
... and 192 more events
11 Dec 1998
New secretary appointed
11 Dec 1998
Secretary resigned
11 Dec 1998
Director resigned
11 Dec 1998
Registered office changed on 11/12/98 from: 381 kingsway hove east sussex BN3 4QD
07 Dec 1998
Incorporation

JOEL INVESTMENTS LIMITED Charges

26 January 2017
Charge code 0367 9695 0086
Delivered: 26 January 2017
Status: Outstanding
Persons entitled: Charter Court Financial Services
Description: 4 mays flats dartmouth place london SE23 3HS title number…
24 January 2017
Charge code 0367 9695 0085
Delivered: 24 January 2017
Status: Outstanding
Persons entitled: Charter Court Financial Services Limited
Description: 68B saltoun road, brixton, london, SW12 1ER title number:…
24 January 2017
Charge code 0367 9695 0084
Delivered: 24 January 2017
Status: Outstanding
Persons entitled: Charter Court Financial Services Limited
Description: 1 mays court, dartmouth place, forest hill, london, SE23…
16 December 2016
Charge code 0367 9695 0083
Delivered: 21 December 2016
Status: Outstanding
Persons entitled: Axis Bank UK Limited
Description: 68A saltoun road. Brixton. London. SW2 1ER. Title number…
16 December 2016
Charge code 0367 9695 0082
Delivered: 21 December 2016
Status: Outstanding
Persons entitled: Axis Bank UK Limited
Description: Flat 2 mays flats. Dartmouth place. London. SE23 3HS. Title…
16 December 2016
Charge code 0367 9695 0081
Delivered: 21 December 2016
Status: Outstanding
Persons entitled: Axis Bank UK Limited
Description: Flat 3 mays flats. Dartmouth place. London. SE23 3HS. Title…
25 September 2015
Charge code 0367 9695 0080
Delivered: 8 October 2015
Status: Outstanding
Persons entitled: B.M. Samuels Finance Group PLC
Description: Contains fixed charge…
31 March 2011
Debenture
Delivered: 2 April 2011
Status: Outstanding
Persons entitled: B M Samuels Financial Group PLC
Description: F/H 42 wood vale, forest hill, london together with the…
31 March 2011
Legal charge
Delivered: 2 April 2011
Status: Outstanding
Persons entitled: B M Samuels Financial Group PLC
Description: F/H 42 wood vale, forest hill, london.
14 February 2011
Legal charge
Delivered: 4 March 2011
Status: Outstanding
Persons entitled: B.M. Samuels Finance Group PLC
Description: All that f/h property at 51 manor avenue london t/no…
14 February 2011
Debenture
Delivered: 4 March 2011
Status: Outstanding
Persons entitled: B.M. Samuels Finance Group PLC
Description: Fixed and floating charge over the undertaking and all…
21 December 2007
Legal charge
Delivered: 5 January 2008
Status: Satisfied on 16 January 2017
Persons entitled: Paragon Mortgages Limited
Description: F/H 64 barry road london. The rental income by way of first…
21 December 2007
Legal charge
Delivered: 3 January 2008
Status: Satisfied on 2 November 2010
Persons entitled: Paragon Mortgages Limited
Description: F/H 16 cambridge road bromley t/n SGL12481.
22 August 2007
Legal charge
Delivered: 4 September 2007
Status: Satisfied on 29 July 2008
Persons entitled: B.M Samuels Finance Group PLC
Description: F/H 16 cambridge road bromley kent.
22 August 2007
Debenture
Delivered: 4 September 2007
Status: Satisfied on 11 March 2011
Persons entitled: B.M Samuels Finance Group PLC
Description: Fixed and floating charge over all property and assets…
17 April 2007
Legal charge
Delivered: 24 April 2007
Status: Satisfied on 11 March 2011
Persons entitled: Paragon Mortgages Limited
Description: F/H 64 barry road london. The rental income by way of first…
1 December 2006
Legal charge
Delivered: 8 December 2006
Status: Satisfied on 11 March 2011
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 214 drakefell road, london t/no SGL139358. The…
29 November 2006
Legal charge
Delivered: 5 December 2006
Status: Satisfied on 11 March 2011
Persons entitled: Paragon Mortgages Limited
Description: 5 valley road shortlands bromley. The rental income by way…
29 September 2006
Legal charge
Delivered: 5 October 2006
Status: Satisfied on 11 March 2011
Persons entitled: Paragon Mortgages Limited
Description: 29 manor avenue london. The rental income by way of first…
30 June 2006
Legal charge
Delivered: 5 July 2006
Status: Satisfied on 11 March 2011
Persons entitled: B M Samuels Finance Group PLC
Description: F/H 29 manor avenue, london t/non SGL286085.
30 June 2006
Debenture
Delivered: 5 July 2006
Status: Satisfied on 11 March 2011
Persons entitled: B M Samuels Finance Group PLC
Description: All the companies property and assets present and future…
23 November 2005
Legal charge
Delivered: 29 November 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: F/H 5 valley road bromley t/n SGL582885.
16 August 2005
Legal charge
Delivered: 24 August 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: L/H property k/a 68B saltoun road london.
16 August 2005
Legal charge
Delivered: 24 August 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: L/H property k/a 68A saltoun road london.
28 July 2005
Legal charge
Delivered: 30 July 2005
Status: Satisfied on 3 November 2010
Persons entitled: Paragon Mortgages Limited
Description: 51 manor avenue london.
3 June 2005
Debenture
Delivered: 11 June 2005
Status: Satisfied on 8 September 2005
Persons entitled: B.M. Samuels Finance Group PLC
Description: All the company's property and assets borth present and…
3 June 2005
Legal charge
Delivered: 11 June 2005
Status: Satisfied on 8 September 2005
Persons entitled: B.M. Samuels Finance Group PLC
Description: Ground floor flat k/a 68 saltoun road, london t/no…
3 June 2005
Legal charge
Delivered: 11 June 2005
Status: Satisfied on 8 September 2005
Persons entitled: B.M. Samuels Finance Group PLC
Description: Upper flat k/a 68 saltoun road, london t/no. SGL288345.
17 August 2004
Legal charge
Delivered: 21 August 2004
Status: Satisfied on 8 September 2005
Persons entitled: Grove Property Finance Limited
Description: F/H property k/a 51 manor avenue london t/no TGL221614.
5 July 2004
Legal charge
Delivered: 8 July 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 27 glenton road london t/n 289611.
22 June 2004
Legal charge
Delivered: 25 June 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 9 gwydyr road bromley t/no SGL477575.
21 April 2004
Legal charge
Delivered: 24 April 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: All that property k/a 148 leander road london SW2 t/n…
1 April 2004
Legal charge
Delivered: 8 April 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: All that f/h property k/a 7 crewys road peckham t/n…
5 March 2004
Legal charge
Delivered: 9 March 2004
Status: Satisfied on 11 March 2011
Persons entitled: Paragon Mortgages LTD
Description: The property known as 392 lordship lane london t/n…
22 September 2003
Legal charge
Delivered: 25 September 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property known as 16 dillwyn close sydenham title number…
19 September 2003
Legal charge
Delivered: 25 September 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property known as 74 rokeby road SE4 title number SGL356562.
24 March 2003
Legal charge
Delivered: 26 March 2003
Status: Satisfied on 15 February 2010
Persons entitled: Paragon Mortgages Limited
Description: All that freehold property known as 26 boyne road london…
11 February 2003
Legal charge
Delivered: 13 February 2003
Status: Satisfied on 11 March 2011
Persons entitled: Paragon Mortgages Limited
Description: All that f/h property k/a 33 ringmore rise london SE23 in…
7 January 2003
Legal charge
Delivered: 10 January 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: All that f/h property k/a 48 caulfield road peckham london…
6 December 2002
Legal charge
Delivered: 14 December 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: L/Hold property known as 4 mays flats,dartmouth…
6 December 2002
Legal charge
Delivered: 14 December 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: L/Hold property known as 2 mays court/flats,dartmouth…
23 September 2002
Legal charge
Delivered: 25 September 2002
Status: Satisfied on 19 August 2004
Persons entitled: Paragon Mortgages Limited
Description: The property k/a 11 torrington court, crystal palace park…
18 September 2002
Legal charge
Delivered: 20 September 2002
Status: Satisfied on 16 December 2010
Persons entitled: Paragon Mortgages Limited
Description: F/Hold property known as 56 arlingford road,london…
10 July 2002
Legal charge
Delivered: 13 July 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: All that freehold property known as 1 mays court dartmouth…
21 June 2002
Legal charge
Delivered: 25 June 2002
Status: Satisfied on 19 August 2004
Persons entitled: Paragon Mortgages Limited
Description: The freehold property known as 43 effingham road, lee…
24 April 2002
Legal charge
Delivered: 25 April 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: L/H property k/a 3 mays flats, dartmouth place, london, l/b…
18 March 2002
Legal charge
Delivered: 21 March 2002
Status: Satisfied on 19 August 2004
Persons entitled: Bm Samuels Finance Group PLC
Description: 30A dacres road forest hill london SE23 goodwill of any…
18 March 2002
Legal charge
Delivered: 21 March 2002
Status: Satisfied on 19 August 2004
Persons entitled: Bm Samuels Finance Group PLC
Description: 30 dacres road forest hill london SE23 goodwill of any…
18 March 2002
Debenture
Delivered: 21 March 2002
Status: Satisfied on 19 August 2004
Persons entitled: Bm Samuels Finance Group PLC
Description: A fixed and floating charge over all property and assets…
15 February 2002
Debenture
Delivered: 26 February 2002
Status: Satisfied on 19 August 2004
Persons entitled: Bm Samuels Finance Group PLC
Description: Fixed and floating charges over the undertaking and all…
15 February 2002
Debenture
Delivered: 26 February 2002
Status: Satisfied on 19 August 2004
Persons entitled: B.M.Samuels Group PLC
Description: Fixed and floating charges over the undertaking and all…
15 February 2002
Legal charge
Delivered: 26 February 2002
Status: Satisfied on 19 August 2004
Persons entitled: Bm Samuels Finance Group PLC
Description: 48 caulfield road london SE15 goodwill of any business and…
15 February 2002
Legal charge
Delivered: 26 February 2002
Status: Satisfied on 19 August 2004
Persons entitled: Bm Samuels Finance Group PLC
Description: 48 caulfield road london SE15 goodwill of any business and…
24 January 2002
Debenture
Delivered: 29 January 2002
Status: Satisfied on 19 August 2004
Persons entitled: Bm Samuels Finance Group PLC
Description: All the companies property and assets both present and…
24 January 2002
Legal charge
Delivered: 29 January 2002
Status: Satisfied on 19 August 2004
Persons entitled: Bm Samuels Finance Group PLC
Description: The f/h property k/a 1 mays flat, dartmouth road, forest…
20 December 2001
Legal charge
Delivered: 21 December 2001
Status: Satisfied on 19 August 2004
Persons entitled: Bm Samuels Finance Group PLC
Description: The l/h property k/a 3 mays flat dartmouth place london t/n…
20 December 2001
Legal charge
Delivered: 21 December 2001
Status: Satisfied on 19 August 2004
Persons entitled: Bm Samuels Finance Group PLC
Description: The l/h property k/a 3 mays flat dartmouth place london t/n…
20 December 2001
Debenture
Delivered: 21 December 2001
Status: Satisfied on 19 August 2004
Persons entitled: Bm Samuels Finance Group PLC
Description: Undertaking and all property and assets present and future…
20 December 2001
Debenture
Delivered: 21 December 2001
Status: Satisfied on 19 August 2004
Persons entitled: Bm Samuels Finance Group PLC
Description: Undertaking and all property and assets present and future…
7 December 2001
Legal charge
Delivered: 12 December 2001
Status: Satisfied on 8 December 2010
Persons entitled: Paragon Mortgages Limited
Description: All that leasehold property known as upper flat, 4 burgos…
4 December 2001
Legal charge
Delivered: 8 December 2001
Status: Satisfied on 11 March 2011
Persons entitled: Paragon Mortgages Limited
Description: All that l/h property k/a raised ground floor flat, 37…
9 August 2001
Debenture
Delivered: 29 August 2001
Status: Satisfied on 19 August 2004
Persons entitled: Bm Samuels Finance Group PLC
Description: All the companies property and assets both present and…
9 August 2001
Legal charge
Delivered: 17 August 2001
Status: Satisfied on 19 August 2004
Persons entitled: Bm Samuels Finance Group PLC
Description: All that l/h property k/a ground floor flat, 37 devonshire…
11 May 2001
Legal charge
Delivered: 17 May 2001
Status: Satisfied on 11 March 2011
Persons entitled: Paragon Mortgages Limited
Description: L/Hold property known as 55A newlands park (ground floor…
11 May 2001
Legal charge
Delivered: 17 May 2001
Status: Satisfied on 26 August 2004
Persons entitled: Paragon Mortgages Limited
Description: L/Hold property known as 55 newlands park (1ST and 2ND…
30 January 2001
Legal charge
Delivered: 9 February 2001
Status: Satisfied on 19 August 2004
Persons entitled: Bm Samuels Finance Group PLC
Description: All that leasehold property known as flat a, lower flats…
30 January 2001
Legal charge
Delivered: 9 February 2001
Status: Satisfied on 19 August 2004
Persons entitled: Bm Samuels Finance Group PLC
Description: All that leasehold property known as flat b, upper flat, 55…
30 January 2001
Legal mortgage
Delivered: 3 February 2001
Status: Satisfied on 19 August 2004
Persons entitled: B M Samuels Finance Group PLC
Description: L/H property k/a flat b upper flats 55 newlands park london…
30 January 2001
Legal charge
Delivered: 3 February 2001
Status: Satisfied on 19 August 2004
Persons entitled: B M Samuels Finance Group PLC
Description: L/H property k/a flat a lower flats 55 newlands park london…
30 January 2001
Debenture
Delivered: 3 February 2001
Status: Satisfied on 19 August 2004
Persons entitled: B M Samuels Finance Group PLC
Description: All the company's property and assets present and future…
30 January 2001
Debenture
Delivered: 3 February 2001
Status: Satisfied on 19 August 2004
Persons entitled: B M Samuels Finance Group PLC
Description: All the company's property and assets present and future…
21 November 2000
Legal charge
Delivered: 23 November 2000
Status: Satisfied on 11 March 2011
Persons entitled: Paragon Mortgages Limited
Description: The property known as ground floor flat known as 37D…
21 November 2000
Legal charge
Delivered: 23 November 2000
Status: Satisfied on 26 August 2004
Persons entitled: Paragon Mortgages Limited
Description: The property known as ground floor flat known as 67…
6 October 2000
Legal charge
Delivered: 26 October 2000
Status: Satisfied on 11 March 2011
Persons entitled: Paragon Mortgages Limited
Description: Ground floor flat k/a 41A vestry road london the rental…
10 August 2000
Debenture
Delivered: 16 August 2000
Status: Satisfied on 19 August 2004
Persons entitled: B.M.Samuels Finance Group PLC
Description: A fixed and floating charge over all property and assets…
10 August 2000
Debenture
Delivered: 16 August 2000
Status: Satisfied on 19 August 2004
Persons entitled: B.M.Samuels Finance Group PLC
Description: A fixed and floating charge over all property and assets…
10 August 2000
Legal charge
Delivered: 16 August 2000
Status: Satisfied on 19 August 2004
Persons entitled: B.M.Samuels Finance Group PLC
Description: All that f/h property k/a 34 lewisham way lewisham SE13 in…
10 August 2000
Legal charge
Delivered: 16 August 2000
Status: Satisfied on 19 August 2004
Persons entitled: B.M.Samuels Finance Group PLC
Description: All that f/h property k/a 34 lewisham way lewisham SE13 in…
30 June 2000
Debenture
Delivered: 20 July 2000
Status: Satisfied on 19 August 2004
Persons entitled: B.M.Samuels Finance Group PLC
Description: Fixed and floating charge over all property and assets…
30 June 2000
Legal charge
Delivered: 20 July 2000
Status: Satisfied on 19 August 2004
Persons entitled: B.M.Samuels Finance Group PLC
Description: All that l/h property k/a gff 37D devonshire road forest…
28 June 2000
Legal charge
Delivered: 19 July 2000
Status: Satisfied on 19 August 2004
Persons entitled: B.M.Samuels Finance Group PLC
Description: All that l/h property k/a 67 childerick road SE14 lewisham…
28 June 2000
Debenture
Delivered: 19 July 2000
Status: Satisfied on 19 August 2004
Persons entitled: B.M.Samuels Finance Group PLC
Description: Fixed and floating charge over all property and assets…
17 September 1999
Legal charge
Delivered: 5 October 1999
Status: Satisfied on 11 March 2011
Persons entitled: Paragon Mortgages Limited
Description: 22E longton avenue london SE26 6Q2 rental income property…
17 September 1999
Legal charge
Delivered: 5 October 1999
Status: Satisfied on 11 March 2011
Persons entitled: Paragon Mortgages Limited
Description: Flat b 10 stodart road london SE20 8ET together with the…