About

Registered Number: 05457468
Date of Incorporation: 19/05/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: First Floor, Winston House, 349 Regents Park Road, London, N3 1DH,

 

Established in 2005, Usebank Ltd have registered office in London, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. The company has 2 directors listed as Benesh, Yechezkl, Shainfeld, Chalom at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENESH, Yechezkl 07 June 2005 12 December 2006 1
SHAINFELD, Chalom 13 December 2006 04 June 2007 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 21 May 2019
AA - Annual Accounts 26 February 2019
CH03 - Change of particulars for secretary 13 September 2018
CH01 - Change of particulars for director 13 September 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 24 May 2018
AA01 - Change of accounting reference date 28 February 2018
AA - Annual Accounts 10 August 2017
AA01 - Change of accounting reference date 26 May 2017
CS01 - N/A 25 May 2017
AD01 - Change of registered office address 23 May 2017
MR01 - N/A 08 May 2017
AA01 - Change of accounting reference date 27 February 2017
AA - Annual Accounts 03 January 2017
AA - Annual Accounts 17 November 2016
AR01 - Annual Return 16 June 2016
AR01 - Annual Return 30 November 2015
AD01 - Change of registered office address 12 October 2015
2.32B - N/A 16 September 2015
2.24B - N/A 02 June 2015
2.31B - N/A 02 June 2015
2.22B - N/A 21 May 2015
2.24B - N/A 07 January 2015
F2.18 - N/A 06 August 2014
2.17B - N/A 22 July 2014
2.16B - N/A 26 June 2014
AD01 - Change of registered office address 10 June 2014
2.12B - N/A 09 June 2014
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 30 June 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 01 July 2010
AD01 - Change of registered office address 09 April 2010
AA - Annual Accounts 01 February 2010
AA - Annual Accounts 01 September 2009
363a - Annual Return 29 June 2009
288c - Notice of change of directors or secretaries or in their particulars 29 June 2009
288c - Notice of change of directors or secretaries or in their particulars 29 June 2009
288b - Notice of resignation of directors or secretaries 29 June 2009
287 - Change in situation or address of Registered Office 05 June 2009
AA - Annual Accounts 20 November 2008
363a - Annual Return 11 September 2008
288b - Notice of resignation of directors or secretaries 24 July 2008
288a - Notice of appointment of directors or secretaries 24 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 2008
395 - Particulars of a mortgage or charge 24 October 2007
395 - Particulars of a mortgage or charge 05 October 2007
363a - Annual Return 14 August 2007
288c - Notice of change of directors or secretaries or in their particulars 14 August 2007
288a - Notice of appointment of directors or secretaries 21 June 2007
288b - Notice of resignation of directors or secretaries 21 June 2007
395 - Particulars of a mortgage or charge 04 January 2007
288a - Notice of appointment of directors or secretaries 21 December 2006
288b - Notice of resignation of directors or secretaries 21 December 2006
395 - Particulars of a mortgage or charge 26 October 2006
363s - Annual Return 29 September 2006
395 - Particulars of a mortgage or charge 13 April 2006
395 - Particulars of a mortgage or charge 13 April 2006
395 - Particulars of a mortgage or charge 19 November 2005
395 - Particulars of a mortgage or charge 16 July 2005
395 - Particulars of a mortgage or charge 09 July 2005
288a - Notice of appointment of directors or secretaries 17 June 2005
288a - Notice of appointment of directors or secretaries 17 June 2005
288b - Notice of resignation of directors or secretaries 08 June 2005
288b - Notice of resignation of directors or secretaries 08 June 2005
287 - Change in situation or address of Registered Office 08 June 2005
NEWINC - New incorporation documents 19 May 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 May 2017 Outstanding

N/A

Mortgage deed 19 October 2007 Outstanding

N/A

Legal charge 25 September 2007 Outstanding

N/A

Legal charge 29 December 2006 Outstanding

N/A

Legal charge 20 October 2006 Outstanding

N/A

Debenture (full) 31 March 2006 Outstanding

N/A

Legal charge 31 March 2006 Outstanding

N/A

Legal charge 17 November 2005 Fully Satisfied

N/A

Legal charge 04 July 2005 Outstanding

N/A

Debenture (floating charge) 04 July 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.