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