Loughton
Essex
IG10 4BN
Director Name | Miss Hannah Louise Winston |
---|---|
Date of Birth | December 1987 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2016(66 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 -11 High Beech Road Loughton Essex IG10 4BN |
Director Name | Mr Alfred Winston |
---|---|
Date of Birth | January 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1992(42 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 17 February 2003) |
Role | Company Director |
Correspondence Address | Headley 40 Church Lane Loughton Essex IG10 1PD |
Director Name | Mrs Evelyn Audrey Winston |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1992(42 years, 3 months after company formation) |
Appointment Duration | 25 years, 3 months (resigned 22 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Headley 40 Church Lane Loughton Essex IG10 1PD |
Secretary Name | Mrs Evelyn Audrey Winston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1992(42 years, 3 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 23 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Headley 40 Church Lane Loughton Essex IG10 1PD |
Secretary Name | Elliot Winston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2008(57 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 January 2010) |
Role | Company Director |
Correspondence Address | Gable House 1 Balfour Road Ilford Essex IG1 4HP |
Website | littlecroftproperties.co.uk |
---|
Registered Address | 9-11 High Beech Road Loughton Essex IG10 4BN |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
67 at £1 | Howard Ralph Winston 67.00% Ordinary |
---|---|
33 at £1 | Reid Philip Levenson 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £78,873 |
Cash | £113,156 |
Current Liabilities | £210,123 |
Latest Accounts | 31 August 2022 (1 year ago) |
---|---|
Next Accounts Due | 31 May 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 16 November 2022 (10 months, 1 week ago) |
---|---|
Next Return Due | 30 November 2023 (2 months, 1 week from now) |
8 May 1997 | Delivered on: 10 May 1997 Satisfied on: 11 September 2008 Persons entitled: Nationwide Building Society Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge the undertaking all property assets and rights. Fully Satisfied |
---|---|
15 September 1993 | Delivered on: 16 September 1993 Satisfied on: 14 October 2000 Persons entitled: Granville Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and premises k/a 755/757 romford road, manor park t/no: egl 25714. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
17 August 1993 | Delivered on: 26 August 1993 Satisfied on: 8 April 2009 Persons entitled: Granville Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and premises k/a 286, 286A and 287 green street, upton park, in the l/b of newham t/nos: egl 309171 and esx 39612. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
17 August 1993 | Delivered on: 26 August 1993 Satisfied on: 25 November 2008 Persons entitled: Granville Trust Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertaking and assets of the company. Fully Satisfied |
12 January 1993 | Delivered on: 14 January 1993 Satisfied on: 14 October 2000 Persons entitled: Wintrust Securities Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that centre terrace pair of buildings united at ground floor level situate and k/a 755 and 757 romford road, manor park, l/b of newham - title no. EGL25714 together with all fixed machinery buildings erections and other fixtures and fittings now erected or affixed to the land comprised therein or any part thereof. Fully Satisfied |
6 March 2008 | Delivered on: 12 March 2008 Satisfied on: 5 March 2011 Persons entitled: Israel Discount Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
21 March 2007 | Delivered on: 23 March 2007 Satisfied on: 11 February 2009 Persons entitled: Israel Discount Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 729-733 high road ilford t/no EGL495594 the rental income all agreements all the proceeds of any claim all rights and the goodwill of the business. See the mortgage charge document for full details. Fully Satisfied |
21 March 2007 | Delivered on: 23 March 2007 Satisfied on: 11 February 2009 Persons entitled: Israel Discount Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
29 March 2000 | Delivered on: 4 April 2000 Satisfied on: 20 June 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 755 and 757 romford road manor park london borough of newham t/n EGL25714. Fully Satisfied |
8 May 1997 | Delivered on: 10 May 1997 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 109 high street north east ham london E6 (f/h) t/n EGL19201 together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon, the goodwill of any business carried on at the property, the benefit of any licences and registrations required in the running of such business. Outstanding |
12 March 1993 | Delivered on: 24 March 1993 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 278 green st london for full details see form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
24 May 2019 | Delivered on: 28 May 2019 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that freehold interest in the land and property known as 278 and 278A green street, london, E7 8LF and registered at the land registry with title absolute under title number EGL309171. All that freehold interest in the land and property known as 286 and, 286A green street, london, E7 8LF and registered at the land registry with title absolute under title number EX39612. All that freehold interest in the land and property known as 109 high street north, east ham, london, E6 1HZ and registered at the land registry with title absolute under title number EGL19201. All that freehold interest in the land and property known as 729-733 high road, ilford, IG3 8RL and registered at the land registry with title absolute under title number EGL495594. Outstanding |
24 May 2019 | Delivered on: 28 May 2019 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that freehold interest in the land and property known as 278 and 278A green street, london, E7 8LF and registered at the land registry with title absolute under title number EGL309171. All that freehold interest in the land and property known as 286 and, 286A green street, london, E7 8LF and registered at the land registry with title absolute under title number EX39612. All that freehold interest in the land and property known as 109 high street north, east ham, london, E6 1HZ and registered at the land registry with title absolute under title number EGL19201. All that freehold interest in the land and property known as 729-733 high road, ilford, IG3 8RL and registered at the land registry with title absolute under title number EGL495594. Outstanding |
23 December 1992 | Delivered on: 4 January 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 286 green street l/b of newham t/n EX39612. Outstanding |
2 October 2013 | Delivered on: 10 October 2013 Persons entitled: Nationwide Building Society Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
2 October 2013 | Delivered on: 10 October 2013 Persons entitled: Nationwide Building Society Classification: A registered charge Particulars: 729/733 high road, seven kings, ilford, IG3 8RL; 109 high street north, east ham, london, E6 1HZ; 278/278A green street, forest gate, london, E7 8LF; and 286/286A green street, forest gate, london, E7 8LF.. Notification of addition to or amendment of charge. Outstanding |
15 December 2008 | Delivered on: 17 December 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 729-733 high road, ilford by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
9 April 2001 | Delivered on: 12 April 2001 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property 755 and 757 romford road manor park london E12 5AW title number EGL25714. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
13 February 1998 | Delivered on: 17 February 1998 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land situate at & k/a 278 green street upton park forest gate london t/no EGL309171. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
13 February 1998 | Delivered on: 17 February 1998 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property situate at and k/a 286 green street upton park forest gate london t/no EX39612. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
7 April 1992 | Delivered on: 22 April 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 109 high street north east ham l/b of newham t/n egl 19201. Outstanding |
30 November 2017 | Confirmation statement made on 16 November 2017 with updates (4 pages) |
---|---|
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
1 December 2016 | Confirmation statement made on 16 November 2016 with updates (6 pages) |
10 November 2016 | Director's details changed for Miss Hannah Louise Winston on 10 November 2016 (2 pages) |
2 November 2016 | Appointment of Miss Hannah Louise Winston as a director on 2 November 2016 (2 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
24 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
29 January 2015 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
1 May 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
11 December 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
10 October 2013 | Registration of charge 004856620018 (30 pages) |
10 October 2013 | Registration of charge 004856620019 (31 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
21 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
23 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (4 pages) |
21 November 2011 | Registered office address changed from Gable House 1 Balfour Road Ilford Essex IG1 4HP on 21 November 2011 (1 page) |
30 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
8 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
29 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (4 pages) |
8 November 2010 | Termination of appointment of Elliot Winston as a secretary (1 page) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
21 December 2009 | Secretary's details changed for Elliot Winston on 14 December 2009 (1 page) |
21 December 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Director's details changed for Mrs Evelyn Audrey Winston on 14 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr Howard Ralph Winston on 18 December 2009 (2 pages) |
12 August 2009 | Director's change of particulars / howard winston / 12/08/2009 (1 page) |
12 August 2009 | Secretary's change of particulars / elliot winston / 12/08/2009 (1 page) |
15 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
16 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
12 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
12 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
17 December 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
5 December 2008 | Return made up to 16/11/08; full list of members (4 pages) |
25 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
12 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
15 July 2008 | Secretary appointed elliot winston (1 page) |
15 July 2008 | Appointment terminated secretary evelyn winston (1 page) |
24 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
12 March 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
16 November 2007 | Return made up to 16/11/07; full list of members (3 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
23 March 2007 | Particulars of mortgage/charge (10 pages) |
23 March 2007 | Particulars of mortgage/charge (10 pages) |
23 November 2006 | Return made up to 16/11/06; full list of members (3 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
16 December 2005 | Return made up to 16/11/05; full list of members (3 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
23 February 2005 | Return made up to 16/11/04; full list of members (7 pages) |
28 June 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
30 December 2003 | Return made up to 16/11/03; full list of members
|
26 August 2003 | Director resigned (1 page) |
6 August 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
25 November 2002 | Return made up to 16/11/02; full list of members (8 pages) |
27 June 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
20 November 2001 | Return made up to 16/11/01; full list of members (8 pages) |
2 July 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
20 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 2001 | Particulars of mortgage/charge (3 pages) |
21 November 2000 | Return made up to 16/11/00; full list of members (8 pages) |
14 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 2000 | Accounts for a small company made up to 31 August 1999 (8 pages) |
26 April 2000 | Return made up to 16/11/98; full list of members (9 pages) |
13 April 2000 | Return made up to 16/11/99; full list of members (9 pages) |
4 April 2000 | Particulars of mortgage/charge (3 pages) |
31 August 1999 | Accounts for a small company made up to 31 August 1998 (8 pages) |
24 August 1998 | Return made up to 16/11/97; no change of members
|
29 June 1998 | Accounts for a small company made up to 31 August 1997 (8 pages) |
17 February 1998 | Particulars of mortgage/charge (3 pages) |
17 February 1998 | Particulars of mortgage/charge (3 pages) |
29 June 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
10 May 1997 | Particulars of mortgage/charge (3 pages) |
10 May 1997 | Particulars of mortgage/charge (3 pages) |
31 December 1996 | Return made up to 16/11/96; no change of members
|
2 July 1996 | Accounts for a small company made up to 31 August 1995 (9 pages) |
1 December 1995 | Return made up to 16/11/95; full list of members (8 pages) |
4 July 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |
26 August 1993 | Particulars of mortgage/charge (3 pages) |
26 August 1993 | Particulars of mortgage/charge (3 pages) |
6 December 1991 | Return made up to 16/11/91; full list of members (8 pages) |
5 November 1980 | Annual return made up to 16/10/80 (7 pages) |
23 January 1980 | Accounts made up to 31 August 1979 (5 pages) |
9 February 1979 | Accounts made up to 31 August 1978 (4 pages) |
15 September 1978 | Accounts made up to 31 August 1977 (4 pages) |
21 October 1977 | Accounts made up to 31 August 1976 (4 pages) |
24 August 1950 | Incorporation (12 pages) |