Company NameLevenson Properties Limited
DirectorsHoward Ralph Winston and Hannah Louise Winston
Company StatusActive
Company Number00485662
CategoryPrivate Limited Company
Incorporation Date24 August 1950(73 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Howard Ralph Winston
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 1992(42 years, 3 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9-11 High Beech Road
Loughton
Essex
IG10 4BN
Director NameMiss Hannah Louise Winston
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2016(66 years, 2 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 -11 High Beech Road
Loughton
Essex
IG10 4BN
Director NameMr Alfred Winston
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1992(42 years, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 17 February 2003)
RoleCompany Director
Correspondence AddressHeadley 40 Church Lane
Loughton
Essex
IG10 1PD
Director NameMrs Evelyn Audrey Winston
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1992(42 years, 3 months after company formation)
Appointment Duration25 years, 3 months (resigned 22 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeadley 40 Church Lane
Loughton
Essex
IG10 1PD
Secretary NameMrs Evelyn Audrey Winston
NationalityBritish
StatusResigned
Appointed16 November 1992(42 years, 3 months after company formation)
Appointment Duration15 years, 7 months (resigned 23 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeadley 40 Church Lane
Loughton
Essex
IG10 1PD
Secretary NameElliot Winston
NationalityBritish
StatusResigned
Appointed23 June 2008(57 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 2010)
RoleCompany Director
Correspondence AddressGable House
1 Balfour Road
Ilford
Essex
IG1 4HP

Contact

Websitelittlecroftproperties.co.uk

Location

Registered Address9-11 High Beech Road
Loughton
Essex
IG10 4BN
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

67 at £1Howard Ralph Winston
67.00%
Ordinary
33 at £1Reid Philip Levenson
33.00%
Ordinary

Financials

Year2014
Net Worth£78,873
Cash£113,156
Current Liabilities£210,123

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return16 November 2023 (5 months, 1 week ago)
Next Return Due30 November 2024 (7 months, 1 week from now)

Charges

8 May 1997Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 2008Delivered 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 2007Delivered 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 2007Delivered 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 2000Delivered 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 1997Delivered 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 1993Delivered 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 2019Delivered 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 2019Delivered 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 1992Delivered 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 2013Delivered 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 2013Delivered 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 2008Delivered 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 2001Delivered 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 1998Delivered 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 1998Delivered 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 1992Delivered 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

Filing History

30 November 2017Confirmation statement made on 16 November 2017 with updates (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
1 December 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
10 November 2016Director's details changed for Miss Hannah Louise Winston on 10 November 2016 (2 pages)
2 November 2016Appointment of Miss Hannah Louise Winston as a director on 2 November 2016 (2 pages)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
24 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(5 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
29 January 2015Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(5 pages)
1 May 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
11 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(5 pages)
10 October 2013Registration of charge 004856620018 (30 pages)
10 October 2013Registration of charge 004856620019 (31 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
21 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
23 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
21 November 2011Registered office address changed from Gable House 1 Balfour Road Ilford Essex IG1 4HP on 21 November 2011 (1 page)
30 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
8 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
29 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (4 pages)
8 November 2010Termination of appointment of Elliot Winston as a secretary (1 page)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
21 December 2009Secretary's details changed for Elliot Winston on 14 December 2009 (1 page)
21 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Mrs Evelyn Audrey Winston on 14 December 2009 (2 pages)
21 December 2009Director's details changed for Mr Howard Ralph Winston on 18 December 2009 (2 pages)
12 August 2009Director's change of particulars / howard winston / 12/08/2009 (1 page)
12 August 2009Secretary's change of particulars / elliot winston / 12/08/2009 (1 page)
15 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
16 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
17 December 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
5 December 2008Return made up to 16/11/08; full list of members (4 pages)
25 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
12 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
15 July 2008Secretary appointed elliot winston (1 page)
15 July 2008Appointment terminated secretary evelyn winston (1 page)
24 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
12 March 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
16 November 2007Return made up to 16/11/07; full list of members (3 pages)
2 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
23 March 2007Particulars of mortgage/charge (10 pages)
23 March 2007Particulars of mortgage/charge (10 pages)
23 November 2006Return made up to 16/11/06; full list of members (3 pages)
3 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
16 December 2005Return made up to 16/11/05; full list of members (3 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
23 February 2005Return made up to 16/11/04; full list of members (7 pages)
28 June 2004Accounts for a small company made up to 31 August 2003 (7 pages)
30 December 2003Return made up to 16/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 August 2003Director resigned (1 page)
6 August 2003Accounts for a small company made up to 31 August 2002 (6 pages)
25 November 2002Return made up to 16/11/02; full list of members (8 pages)
27 June 2002Accounts for a small company made up to 31 August 2001 (6 pages)
20 November 2001Return made up to 16/11/01; full list of members (8 pages)
2 July 2001Accounts for a small company made up to 31 August 2000 (5 pages)
20 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2001Particulars of mortgage/charge (3 pages)
21 November 2000Return made up to 16/11/00; full list of members (8 pages)
14 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
30 June 2000Accounts for a small company made up to 31 August 1999 (8 pages)
26 April 2000Return made up to 16/11/98; full list of members (9 pages)
13 April 2000Return made up to 16/11/99; full list of members (9 pages)
4 April 2000Particulars of mortgage/charge (3 pages)
31 August 1999Accounts for a small company made up to 31 August 1998 (8 pages)
24 August 1998Return made up to 16/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
29 June 1998Accounts for a small company made up to 31 August 1997 (8 pages)
17 February 1998Particulars of mortgage/charge (3 pages)
17 February 1998Particulars of mortgage/charge (3 pages)
29 June 1997Accounts for a small company made up to 31 August 1996 (8 pages)
10 May 1997Particulars of mortgage/charge (3 pages)
10 May 1997Particulars of mortgage/charge (3 pages)
31 December 1996Return made up to 16/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 July 1996Accounts for a small company made up to 31 August 1995 (9 pages)
1 December 1995Return made up to 16/11/95; full list of members (8 pages)
4 July 1995Accounts for a small company made up to 31 August 1994 (8 pages)
26 August 1993Particulars of mortgage/charge (3 pages)
26 August 1993Particulars of mortgage/charge (3 pages)
6 December 1991Return made up to 16/11/91; full list of members (8 pages)
5 November 1980Annual return made up to 16/10/80 (7 pages)
23 January 1980Accounts made up to 31 August 1979 (5 pages)
9 February 1979Accounts made up to 31 August 1978 (4 pages)
15 September 1978Accounts made up to 31 August 1977 (4 pages)
21 October 1977Accounts made up to 31 August 1976 (4 pages)
24 August 1950Incorporation (12 pages)