Elstree
Borehamwood
Hertfordshire
WD6 3RZ
Secretary Name | Mr Nicholas Richard Maskell |
---|---|
Status | Current |
Appointed | 05 June 2017(44 years, 12 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Correspondence Address | Mylands Farm Broxhill Road Havering-Atte-Bower Romford RM4 1QH |
Director Name | Mr Nicholas Richard Maskell |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2021(49 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | The Old Exchange 234 Southchurch Road Southend-On-Sea Essex SS1 2EG |
Director Name | Roy Cooper |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 1992) |
Role | Financial Director |
Correspondence Address | 16 Maryon Mews Hampstead London NW3 2PU |
Director Name | Mr Richard Henry Maskell |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(19 years, 2 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 May 2002) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Mylands Farm Broxhill Road Havering Atte Bower Romford Essex RM4 1QJ |
Secretary Name | Roy Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 1992) |
Role | Company Director |
Correspondence Address | 16 Maryon Mews Hampstead London NW3 2PU |
Secretary Name | Tulin Mustafa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(20 years, 7 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 05 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Dental Close Borden Sittingbourne Kent ME10 1DT |
Director Name | Mr Trevor Thomas Harden |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1997(25 years, 2 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 31 May 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Meadow Way Farnborough Park Orpington Kent BR6 8LN |
Director Name | Mr Nicholas Richard Maskell |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(29 years, 11 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 01 February 2020) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Sawkins Farm Mount End Road Theydon Mount Epping Essex CM16 7PS |
Director Name | Justin Simon Gilbert |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2007(34 years, 8 months after company formation) |
Appointment Duration | 13 years (resigned 10 March 2020) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 402 Tea Trade Wharf 26 Shad Thames London SE1 3JE |
Director Name | Mr Richard Henry Maskell |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2016(44 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 07 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Watergate Broxhill Road Havering-Atte-Bower Romford RM4 1QH |
Website | liloleisure.com |
---|---|
Email address | [email protected] |
Telephone | 01724 291060 |
Telephone region | Scunthorpe |
Registered Address | 1066 London Road Leigh-On-Sea Essex SS9 3NA |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
1.2m at £1 | R Maskell Holdings LTD 76.71% Ordinary |
---|---|
4.8m at £0.01 | R Maskell Holdings LTD 3.07% Ordinary A |
303.3k at £1 | R Maskell Holdings LTD 19.44% Ordinary B |
1.2m at £0.01 | R Maskell Holdings LTD 0.78% Ordinary C |
Year | 2014 |
---|---|
Turnover | £491,589 |
Gross Profit | £131,589 |
Net Worth | £16,454,713 |
Cash | £316,780 |
Current Liabilities | £4,833,845 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Next Accounts Due | 29 December 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 December |
Latest Return | 3 September 2021 (2 years, 7 months ago) |
---|---|
Next Return Due | 17 September 2022 (overdue) |
15 June 2018 | Delivered on: 19 June 2018 Persons entitled: Kilnbridge Group Limited Classification: A registered charge Particulars: Freehold land to south east side of langston road registered under land registry title number EX795955. Outstanding |
---|---|
11 July 2013 | Delivered on: 23 July 2013 Persons entitled: Bank of London and the Middle East PLC Classification: A registered charge Outstanding |
1 August 2012 | Delivered on: 16 August 2012 Persons entitled: Marc Yallop Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the west side of 1 bury road chedburgh bury st edmunds and land and buildings lying to the north of bury road chedburgh. Outstanding |
10 July 2012 | Delivered on: 30 July 2012 Persons entitled: Bank of London and the Middle East PLC Classification: Legal mortgage Secured details: All monies due or to become due from li-lo leisure products limited to the secured party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property k/a plot 5 cupola way scunthorpe north lincolnshire t/no HS211465 and by way of floating security all moveable plant machinery implements utensils furniture and equipment now or from time to time placed or used in or about the property. Outstanding |
10 July 2012 | Delivered on: 26 July 2012 Persons entitled: Bank of London and the Middle East PLC Classification: Assignment of insurances Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of security the assigned insurances, including without limitation, all the rights, title, benefit and interest in and to all moneys, proceeds and paymentsin connection with or any of the same see image for full details. Outstanding |
25 May 2012 | Delivered on: 31 May 2012 Persons entitled: Zeus Financial Services Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Land at bury road chedburgh bury st edmunds suffolk t/no SK336803. Outstanding |
20 April 2012 | Delivered on: 4 May 2012 Persons entitled: Galliard Homes Limited Classification: Shares mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All its interest in and to the shares and the share rights see image for full details. Outstanding |
30 March 2012 | Delivered on: 7 April 2012 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: F/H property k/a 45 victoria avenue and 66 and 68 baxter avenue southend-on-sea t/no EX285670 any buildings fixtures or fittings and in relation to any asset the proceeds of sale all rights under any licence agreement for sale or agreements for lease in respect of that asset see image for full details. Outstanding |
30 March 2012 | Delivered on: 7 April 2012 Persons entitled: Lombard North Central PLC 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 k/a 45 victoria avenue and 66 and 68 baxter avenue southend-on-sea t/no EX285670 any buildings fixtures or fittings and in relation to any asset the proceeds of sale all rights under any licence agreement for sale or agreements for lease in respect of that asset see image for full details. Outstanding |
15 February 2011 | Delivered on: 17 February 2011 Persons entitled: Deedchoice Nominee 1 Limited and Deedchoice Nominee 2 Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H land and buildings lying to the north side of bury road chedburgh. Outstanding |
3 February 2010 | Delivered on: 4 February 2010 Persons entitled: Oversea-Chinese Banking Corporation Limited Classification: Legal charge Secured details: All monies and liabilities due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h land and premises situate to the south of longacre willenhall walsall t/n WM552509 and WM338125 see image for full details. Outstanding |
2 May 2006 | Delivered on: 5 May 2006 Persons entitled: Oversea-Chinese Banking Corporation Limited Classification: Charge over deposit account Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all monies standing to the credit of the sterling deposit account together with the right title and interest therein. Outstanding |
2 May 2006 | Delivered on: 5 May 2006 Persons entitled: Oversea-Chinese Banking Corporation 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: All that the f/h land and premises situate tp the south of longacre willenhall walsall t/n WM552509 and WM338125 together with all rights powers easements and liverties attached. See the mortgage charge document for full details. Outstanding |
23 February 2006 | Delivered on: 9 March 2006 Persons entitled: National Westminster Bank PLC Classification: Charge over construction contract Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Rights title and interest in and to the contract being the construction contract dated 14 november 2005. see the mortgage charge document for full details. Outstanding |
26 May 2005 | Delivered on: 28 May 2005 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: F/H property k/a 119 and 121 norwood road, london t/no's SGL372303 and SGL181094. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
7 October 2004 | Delivered on: 13 October 2004 Persons entitled: Lombard North Central PLC Classification: Marine mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ship named infatuation official no. 737377 and 64/64 shares in the ship and its appurtenances. Outstanding |
7 October 2004 | Delivered on: 9 October 2004 Persons entitled: Lombard North Central PLC Classification: Marine mortgage Secured details: $5,506,500.00 and all other monies due or to become due from the company to the chargee. Particulars: Jongert 40 m, hull id no: 414/2002. Outstanding |
7 March 2003 | Delivered on: 22 March 2003 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barn and 5 acres of land situate at sawkins farm mount end road theydon mount nr epping essex. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
10 March 2003 | Delivered on: 20 March 2003 Persons entitled: National Westminster Bank PLC Classification: Rent assignment deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company with full title gurarntee assigns to the bank the benefit of all rents payable under the leases together with such arrears (if any) existing at the date of the deed and all other interest as may from time to time be payable thereon as provided for under the terms of the leases. See the mortgage charge document for full details. Outstanding |
24 October 2002 | Delivered on: 1 November 2002 Persons entitled: National Westminster Bank PLC Classification: Charge of beneficial interests Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All present and future equitable estates, rights, titles, claims and interests in the leasehold property ground and first floor, 45 victoria avenue, southend on sea, essex by way of fixed charge all plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or charged assets. Outstanding |
15 October 2001 | Delivered on: 29 October 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge on beneficial interests Secured details: All monies due or to become due from haylink limited to the chargee. Particulars: By way of charge and assignment all present all present and future equitable estates rights title claims and interest of the company from time to time in the f/h property at shotley ipswich suffolk. Outstanding |
5 September 2001 | Delivered on: 11 September 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 45 victoria avenue, southend on sea t/no EX285670. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
20 April 2012 | Delivered on: 1 May 2012 Satisfied on: 3 November 2015 Persons entitled: National Asset Loan Management Limited Classification: Third party share mortgage 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: By way of equitable mortgage the investments; and all dividends see image for full details. Fully Satisfied |
10 March 2003 | Delivered on: 14 March 2003 Satisfied on: 11 December 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at 45 victoria avenue southend on sea. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
10 March 2003 | Delivered on: 14 March 2003 Satisfied on: 11 December 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 45 victorian avenue and 66 and 68 baxter avenue southend on sea t/n EX285670. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
4 April 2000 | Delivered on: 18 April 2000 Satisfied on: 17 November 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Interest shortfall corporate guarantee Secured details: Twenty nine point six two five per cent (12.5%) of such sums of interest at the principal's interest rate due to the chargee by rainwest limited in respect of the obligations to the chargee under this guarantee. Particulars: A right of set off or retention of any monies now or at any time hereafter standing to the credit of the company's accounts with the bank of whatsoever nature and in whatever currncy. See the mortgage charge document for full details. Fully Satisfied |
18 February 2024 | Liquidators' statement of receipts and payments to 12 December 2023 (29 pages) |
---|---|
18 August 2023 | Appointment of a voluntary liquidator (3 pages) |
18 August 2023 | Removal of liquidator by court order (15 pages) |
10 August 2023 | Registered office address changed from The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG to 1066 London Road Leigh-on-Sea Essex SS9 3NA on 10 August 2023 (2 pages) |
18 February 2023 | Liquidators' statement of receipts and payments to 12 December 2022 (26 pages) |
7 November 2022 | Removal of liquidator by court order (28 pages) |
7 November 2022 | Appointment of a voluntary liquidator (3 pages) |
30 December 2021 | Appointment of a voluntary liquidator (3 pages) |
30 December 2021 | Registered office address changed from Watergate Broxhill Road Havering Atte Bower Romford Essex RM4 1QH to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 30 December 2021 (2 pages) |
30 December 2021 | Statement of affairs (9 pages) |
30 December 2021 | Resolutions
|
15 October 2021 | Termination of appointment of Richard Henry Maskell as a director on 7 October 2021 (1 page) |
13 October 2021 | Confirmation statement made on 3 September 2021 with no updates (3 pages) |
21 September 2021 | Appointment of Mr Nicholas Richard Maskell as a director on 17 September 2021 (2 pages) |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
30 September 2020 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
24 September 2020 | Confirmation statement made on 3 September 2020 with no updates (3 pages) |
1 September 2020 | Termination of appointment of Nicholas Richard Maskell as a director on 1 February 2020 (1 page) |
17 March 2020 | Termination of appointment of Justin Simon Gilbert as a director on 10 March 2020 (1 page) |
20 December 2019 | Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page) |
23 September 2019 | Previous accounting period extended from 25 December 2018 to 31 December 2018 (1 page) |
23 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
6 September 2019 | Confirmation statement made on 3 September 2019 with no updates (3 pages) |
11 March 2019 | Full accounts made up to 31 December 2017 (31 pages) |
10 December 2018 | Previous accounting period shortened from 26 December 2017 to 25 December 2017 (1 page) |
20 September 2018 | Previous accounting period shortened from 27 December 2017 to 26 December 2017 (1 page) |
5 September 2018 | Confirmation statement made on 3 September 2018 with no updates (3 pages) |
19 June 2018 | Registration of charge 010587930061, created on 15 June 2018 (37 pages) |
8 June 2018 | Termination of appointment of Trevor Thomas Harden as a director on 31 May 2018 (1 page) |
1 June 2018 | Satisfaction of charge 42 in full (2 pages) |
1 June 2018 | Satisfaction of charge 010587930060 in full (1 page) |
1 June 2018 | Satisfaction of charge 58 in full (1 page) |
1 June 2018 | Satisfaction of charge 47 in full (1 page) |
1 June 2018 | Satisfaction of charge 46 in full (2 pages) |
1 June 2018 | Satisfaction of charge 59 in full (1 page) |
1 June 2018 | Satisfaction of charge 48 in full (1 page) |
1 June 2018 | Satisfaction of charge 43 in full (2 pages) |
1 June 2018 | Satisfaction of charge 39 in full (2 pages) |
1 June 2018 | Satisfaction of charge 49 in full (1 page) |
1 June 2018 | Satisfaction of charge 38 in full (1 page) |
1 June 2018 | Satisfaction of charge 50 in full (1 page) |
1 June 2018 | Satisfaction of charge 44 in full (1 page) |
1 June 2018 | Satisfaction of charge 34 in full (1 page) |
1 June 2018 | Satisfaction of charge 53 in full (2 pages) |
1 June 2018 | Satisfaction of charge 45 in full (1 page) |
1 June 2018 | Satisfaction of charge 37 in full (2 pages) |
1 June 2018 | Satisfaction of charge 57 in full (1 page) |
1 June 2018 | Satisfaction of charge 51 in full (1 page) |
1 June 2018 | Satisfaction of charge 31 in full (1 page) |
1 June 2018 | Satisfaction of charge 56 in full (1 page) |
1 June 2018 | Satisfaction of charge 55 in full (1 page) |
3 January 2018 | Full accounts made up to 31 December 2016 (35 pages) |
3 January 2018 | Full accounts made up to 31 December 2016 (35 pages) |
16 October 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
25 September 2017 | Previous accounting period shortened from 28 December 2016 to 27 December 2016 (1 page) |
25 September 2017 | Previous accounting period shortened from 28 December 2016 to 27 December 2016 (1 page) |
22 June 2017 | Full accounts made up to 31 December 2015 (32 pages) |
22 June 2017 | Full accounts made up to 31 December 2015 (32 pages) |
5 June 2017 | Appointment of Mr Nicholas Richard Maskell as a secretary on 5 June 2017 (2 pages) |
5 June 2017 | Termination of appointment of Tulin Mustafa as a secretary on 5 June 2017 (1 page) |
5 June 2017 | Appointment of Mr Nicholas Richard Maskell as a secretary on 5 June 2017 (2 pages) |
5 June 2017 | Termination of appointment of Tulin Mustafa as a secretary on 5 June 2017 (1 page) |
22 December 2016 | Previous accounting period shortened from 29 December 2015 to 28 December 2015 (1 page) |
22 December 2016 | Previous accounting period shortened from 29 December 2015 to 28 December 2015 (1 page) |
28 September 2016 | Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page) |
28 September 2016 | Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page) |
21 September 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
14 September 2016 | Appointment of Mr Richard Henry Maskell as a director on 14 September 2016 (2 pages) |
14 September 2016 | Appointment of Mr Richard Henry Maskell as a director on 14 September 2016 (2 pages) |
26 August 2016 | Registered office address changed from Sterling House Langston Road Loughton Essex IG10 3TS to Watergate Broxhill Road Havering Atte Bower Romford Essex RM4 1QH on 26 August 2016 (2 pages) |
26 August 2016 | Registered office address changed from Sterling House Langston Road Loughton Essex IG10 3TS to Watergate Broxhill Road Havering Atte Bower Romford Essex RM4 1QH on 26 August 2016 (2 pages) |
10 June 2016 | Director's details changed for Justin Simon Gilbert on 31 May 2016 (2 pages) |
10 June 2016 | Director's details changed for Justin Simon Gilbert on 31 May 2016 (2 pages) |
27 April 2016 | Full accounts made up to 31 December 2014 (26 pages) |
27 April 2016 | Full accounts made up to 31 December 2014 (26 pages) |
22 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2016 | Compulsory strike-off action has been suspended (1 page) |
8 March 2016 | Compulsory strike-off action has been suspended (1 page) |
1 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2015 | Satisfaction of charge 54 in full (4 pages) |
3 November 2015 | Satisfaction of charge 54 in full (4 pages) |
5 October 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
22 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
22 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
7 October 2014 | Full accounts made up to 31 December 2013 (26 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (26 pages) |
8 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
7 October 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
27 September 2013 | Full accounts made up to 31 December 2012 (26 pages) |
27 September 2013 | Full accounts made up to 31 December 2012 (26 pages) |
23 July 2013 | Registration of charge 010587930060 (13 pages) |
23 July 2013 | Registration of charge 010587930060 (13 pages) |
19 September 2012 | Group of companies' accounts made up to 31 December 2011 (43 pages) |
19 September 2012 | Group of companies' accounts made up to 31 December 2011 (43 pages) |
12 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (9 pages) |
12 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (9 pages) |
12 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (9 pages) |
16 August 2012 | Particulars of a mortgage or charge / charge no: 59 (5 pages) |
16 August 2012 | Particulars of a mortgage or charge / charge no: 59 (5 pages) |
30 July 2012 | Particulars of a mortgage or charge / charge no: 58 (7 pages) |
30 July 2012 | Particulars of a mortgage or charge / charge no: 58 (7 pages) |
26 July 2012 | Particulars of a mortgage or charge / charge no: 57 (7 pages) |
26 July 2012 | Particulars of a mortgage or charge / charge no: 57 (7 pages) |
31 May 2012 | Particulars of a mortgage or charge / charge no: 56 (5 pages) |
31 May 2012 | Particulars of a mortgage or charge / charge no: 56 (5 pages) |
8 May 2012 | Duplicate mortgage certificatecharge no:54 (6 pages) |
8 May 2012 | Duplicate mortgage certificatecharge no:54 (6 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 55 (8 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 55 (8 pages) |
1 May 2012 | Particulars of a mortgage or charge / charge no: 54 (6 pages) |
1 May 2012 | Particulars of a mortgage or charge / charge no: 54 (6 pages) |
20 April 2012 | Resolutions
|
20 April 2012 | Resolutions
|
7 April 2012 | Particulars of a mortgage or charge / charge no: 53 (6 pages) |
7 April 2012 | Particulars of a mortgage or charge / charge no: 53 (6 pages) |
7 April 2012 | Particulars of a mortgage or charge / charge no: 52 (6 pages) |
7 April 2012 | Particulars of a mortgage or charge / charge no: 52 (6 pages) |
5 March 2012 | Resolutions
|
5 March 2012 | Resolutions
|
14 November 2011 | Resolutions
|
14 November 2011 | Resolutions
|
5 October 2011 | Group of companies' accounts made up to 31 December 2010 (36 pages) |
5 October 2011 | Group of companies' accounts made up to 31 December 2010 (36 pages) |
28 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (9 pages) |
28 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (9 pages) |
28 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (9 pages) |
17 February 2011 | Particulars of a mortgage or charge / charge no: 51 (5 pages) |
17 February 2011 | Particulars of a mortgage or charge / charge no: 51 (5 pages) |
4 October 2010 | Director's details changed for Justin Simon Gilbert on 1 September 2010 (2 pages) |
4 October 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (9 pages) |
4 October 2010 | Director's details changed for Justin Simon Gilbert on 1 September 2010 (2 pages) |
4 October 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (9 pages) |
4 October 2010 | Director's details changed for Justin Simon Gilbert on 1 September 2010 (2 pages) |
4 October 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (9 pages) |
2 October 2010 | Group of companies' accounts made up to 31 December 2009 (35 pages) |
2 October 2010 | Group of companies' accounts made up to 31 December 2009 (35 pages) |
18 August 2010 | Resolutions
|
18 August 2010 | Resolutions
|
23 March 2010 | Statement of capital following an allotment of shares on 19 November 2009
|
23 March 2010 | Statement of capital following an allotment of shares on 19 November 2009
|
4 February 2010 | Particulars of a mortgage or charge / charge no: 50 (5 pages) |
4 February 2010 | Particulars of a mortgage or charge / charge no: 50 (5 pages) |
26 October 2009 | Group of companies' accounts made up to 31 December 2008 (33 pages) |
26 October 2009 | Group of companies' accounts made up to 31 December 2008 (33 pages) |
4 September 2009 | Return made up to 03/09/09; full list of members (5 pages) |
4 September 2009 | Return made up to 03/09/09; full list of members (5 pages) |
11 December 2008 | Return made up to 03/09/08; full list of members (5 pages) |
11 December 2008 | Return made up to 03/09/08; full list of members (5 pages) |
22 October 2008 | Group of companies' accounts made up to 31 December 2007 (34 pages) |
22 October 2008 | Group of companies' accounts made up to 31 December 2007 (34 pages) |
4 November 2007 | Group of companies' accounts made up to 31 December 2006 (33 pages) |
4 November 2007 | Group of companies' accounts made up to 31 December 2006 (33 pages) |
14 September 2007 | Return made up to 03/09/07; no change of members
|
14 September 2007 | Return made up to 03/09/07; no change of members
|
22 March 2007 | New director appointed (2 pages) |
22 March 2007 | Resolutions
|
22 March 2007 | New director appointed (2 pages) |
22 March 2007 | Resolutions
|
19 December 2006 | Resolutions
|
19 December 2006 | Resolutions
|
19 December 2006 | S-div 05/12/06 (1 page) |
19 December 2006 | S-div 05/12/06 (1 page) |
2 November 2006 | Group of companies' accounts made up to 31 December 2005 (29 pages) |
2 November 2006 | Group of companies' accounts made up to 31 December 2005 (29 pages) |
6 October 2006 | Return made up to 03/09/06; full list of members
|
6 October 2006 | Return made up to 03/09/06; full list of members
|
5 May 2006 | Particulars of mortgage/charge (3 pages) |
5 May 2006 | Particulars of mortgage/charge (7 pages) |
5 May 2006 | Particulars of mortgage/charge (3 pages) |
5 May 2006 | Particulars of mortgage/charge (7 pages) |
9 March 2006 | Particulars of mortgage/charge (7 pages) |
9 March 2006 | Particulars of mortgage/charge (7 pages) |
4 November 2005 | Group of companies' accounts made up to 31 December 2004 (28 pages) |
4 November 2005 | Group of companies' accounts made up to 31 December 2004 (28 pages) |
13 September 2005 | Return made up to 03/09/05; full list of members (8 pages) |
13 September 2005 | Return made up to 03/09/05; full list of members (8 pages) |
28 May 2005 | Particulars of mortgage/charge (7 pages) |
28 May 2005 | Particulars of mortgage/charge (7 pages) |
26 April 2005 | Resolutions
|
26 April 2005 | £ nc 2000000/4000000 21/12/04 (1 page) |
26 April 2005 | Resolutions
|
26 April 2005 | £ nc 2000000/4000000 21/12/04 (1 page) |
26 April 2005 | Resolutions
|
26 April 2005 | Resolutions
|
26 January 2005 | Registered office changed on 26/01/05 from: rima house barking (A13) essex IG11 0RH (1 page) |
26 January 2005 | Registered office changed on 26/01/05 from: rima house barking (A13) essex IG11 0RH (1 page) |
11 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2004 | Particulars of mortgage/charge (3 pages) |
13 October 2004 | Particulars of mortgage/charge (3 pages) |
9 October 2004 | Particulars of mortgage/charge (3 pages) |
9 October 2004 | Particulars of mortgage/charge (3 pages) |
15 September 2004 | Return made up to 03/09/04; full list of members (8 pages) |
15 September 2004 | Return made up to 03/09/04; full list of members (8 pages) |
12 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 2004 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
10 August 2004 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
28 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 2003 | Group of companies' accounts made up to 31 December 2002 (27 pages) |
3 November 2003 | Group of companies' accounts made up to 31 December 2002 (27 pages) |
7 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 September 2003 | Return made up to 03/09/03; full list of members (8 pages) |
11 September 2003 | Return made up to 03/09/03; full list of members (8 pages) |
22 March 2003 | Particulars of mortgage/charge (3 pages) |
22 March 2003 | Particulars of mortgage/charge (3 pages) |
20 March 2003 | Particulars of mortgage/charge (3 pages) |
20 March 2003 | Particulars of mortgage/charge (3 pages) |
14 March 2003 | Particulars of mortgage/charge (3 pages) |
14 March 2003 | Particulars of mortgage/charge (3 pages) |
14 March 2003 | Particulars of mortgage/charge (3 pages) |
14 March 2003 | Particulars of mortgage/charge (3 pages) |
16 January 2003 | Group of companies' accounts made up to 31 December 2001 (28 pages) |
16 January 2003 | Group of companies' accounts made up to 31 December 2001 (28 pages) |
29 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 2002 | Particulars of mortgage/charge (5 pages) |
1 November 2002 | Particulars of mortgage/charge (5 pages) |
9 September 2002 | Return made up to 03/09/02; full list of members (8 pages) |
9 September 2002 | Return made up to 03/09/02; full list of members (8 pages) |
8 August 2002 | Director resigned (1 page) |
8 August 2002 | Director resigned (1 page) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | New director appointed (2 pages) |
22 May 2002 | Group of companies' accounts made up to 31 December 2000 (28 pages) |
22 May 2002 | Group of companies' accounts made up to 31 December 2000 (28 pages) |
29 October 2001 | Particulars of mortgage/charge (3 pages) |
29 October 2001 | Particulars of mortgage/charge (3 pages) |
23 October 2001 | Return made up to 03/09/01; full list of members (8 pages) |
23 October 2001 | Return made up to 03/09/01; full list of members (8 pages) |
11 September 2001 | Particulars of mortgage/charge (3 pages) |
11 September 2001 | Particulars of mortgage/charge (3 pages) |
9 November 2000 | Return made up to 03/09/00; full list of members
|
9 November 2000 | Return made up to 03/09/00; full list of members
|
2 November 2000 | Full group accounts made up to 31 December 1999 (29 pages) |
2 November 2000 | Full group accounts made up to 31 December 1999 (29 pages) |
18 April 2000 | Particulars of mortgage/charge (3 pages) |
18 April 2000 | Particulars of mortgage/charge (7 pages) |
18 April 2000 | Particulars of mortgage/charge (7 pages) |
18 April 2000 | Particulars of mortgage/charge (3 pages) |
8 February 2000 | Particulars of mortgage/charge (3 pages) |
8 February 2000 | Particulars of mortgage/charge (3 pages) |
14 December 1999 | Return made up to 03/09/99; full list of members
|
14 December 1999 | Return made up to 03/09/99; full list of members
|
9 September 1999 | Full group accounts made up to 31 December 1998 (28 pages) |
9 September 1999 | Full group accounts made up to 31 December 1998 (28 pages) |
9 March 1999 | Particulars of mortgage/charge (3 pages) |
9 March 1999 | Particulars of mortgage/charge (3 pages) |
9 March 1999 | Particulars of mortgage/charge (3 pages) |
9 March 1999 | Particulars of mortgage/charge (3 pages) |
4 January 1999 | Full group accounts made up to 31 December 1997 (28 pages) |
4 January 1999 | Full group accounts made up to 31 December 1997 (28 pages) |
30 December 1998 | Particulars of mortgage/charge (3 pages) |
30 December 1998 | Particulars of mortgage/charge (3 pages) |
21 October 1998 | Particulars of mortgage/charge (3 pages) |
21 October 1998 | Particulars of mortgage/charge (3 pages) |
21 October 1998 | Particulars of mortgage/charge (3 pages) |
21 October 1998 | Particulars of mortgage/charge (3 pages) |
1 October 1998 | Return made up to 03/09/98; no change of members (4 pages) |
1 October 1998 | Return made up to 03/09/98; no change of members (4 pages) |
14 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 1998 | Particulars of mortgage/charge (3 pages) |
24 July 1998 | Particulars of mortgage/charge (3 pages) |
9 July 1998 | Particulars of mortgage/charge (3 pages) |
9 July 1998 | Particulars of mortgage/charge (3 pages) |
6 May 1998 | Particulars of mortgage/charge (3 pages) |
6 May 1998 | Particulars of mortgage/charge (3 pages) |
1 May 1998 | Particulars of mortgage/charge (3 pages) |
1 May 1998 | Particulars of mortgage/charge (3 pages) |
1 May 1998 | Particulars of mortgage/charge (3 pages) |
1 May 1998 | Particulars of mortgage/charge (3 pages) |
1 May 1998 | Particulars of mortgage/charge (3 pages) |
1 May 1998 | Particulars of mortgage/charge (3 pages) |
1 May 1998 | Particulars of mortgage/charge (3 pages) |
1 May 1998 | Particulars of mortgage/charge (3 pages) |
24 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 1998 | Particulars of mortgage/charge (3 pages) |
20 January 1998 | Particulars of mortgage/charge (3 pages) |
19 January 1998 | Resolutions
|
19 January 1998 | Resolutions
|
5 January 1998 | New director appointed (2 pages) |
5 January 1998 | New director appointed (2 pages) |
3 November 1997 | Full group accounts made up to 31 December 1996 (25 pages) |
3 November 1997 | Full group accounts made up to 31 December 1996 (25 pages) |
17 September 1997 | Particulars of mortgage/charge (6 pages) |
17 September 1997 | Particulars of mortgage/charge (6 pages) |
12 September 1997 | Return made up to 03/09/97; no change of members (4 pages) |
12 September 1997 | Return made up to 03/09/97; no change of members (4 pages) |
22 February 1997 | Particulars of mortgage/charge (3 pages) |
22 February 1997 | Particulars of mortgage/charge (3 pages) |
14 January 1997 | Full group accounts made up to 31 December 1995 (21 pages) |
14 January 1997 | Full group accounts made up to 31 December 1995 (21 pages) |
2 October 1996 | Return made up to 03/09/96; full list of members (6 pages) |
2 October 1996 | Return made up to 03/09/96; full list of members (6 pages) |
1 March 1996 | Registered office changed on 01/03/96 from: unit A1 sterling industrial estate rainham rd south dagenham essex RM10 8TX (1 page) |
1 March 1996 | Registered office changed on 01/03/96 from: unit A1 sterling industrial estate rainham rd south dagenham essex RM10 8TX (1 page) |
3 November 1995 | Full group accounts made up to 31 December 1994 (24 pages) |
3 November 1995 | Full group accounts made up to 31 December 1994 (24 pages) |
19 October 1995 | Return made up to 03/09/95; no change of members (4 pages) |
19 October 1995 | Return made up to 03/09/95; no change of members (4 pages) |
2 October 1995 | Particulars of mortgage/charge (4 pages) |
2 October 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (48 pages) |
29 September 1994 | Return made up to 03/09/94; no change of members (4 pages) |
29 September 1994 | Return made up to 03/09/94; no change of members (4 pages) |
16 November 1993 | Return made up to 03/09/93; full list of members
|
16 November 1993 | Return made up to 03/09/93; full list of members
|
26 October 1992 | Return made up to 03/09/92; no change of members (4 pages) |
26 October 1992 | Return made up to 03/09/92; no change of members (4 pages) |
16 April 1992 | Memorandum and Articles of Association (10 pages) |
16 April 1992 | Memorandum and Articles of Association (10 pages) |
3 October 1991 | Return made up to 03/09/91; no change of members (6 pages) |
3 October 1991 | Return made up to 03/09/91; no change of members (6 pages) |
5 September 1990 | Return made up to 03/09/90; full list of members (4 pages) |
5 September 1990 | Return made up to 03/09/90; full list of members (4 pages) |
26 February 1990 | Return made up to 31/12/87; full list of members (4 pages) |
26 February 1990 | Return made up to 31/12/87; full list of members (4 pages) |
2 May 1989 | Return made up to 29/03/89; full list of members (4 pages) |
2 May 1989 | Return made up to 29/03/89; full list of members (4 pages) |
1 July 1987 | Full group accounts made up to 31 December 1985 (22 pages) |
1 July 1987 | Full group accounts made up to 31 December 1985 (22 pages) |
19 May 1987 | Return made up to 01/12/86; full list of members (4 pages) |
19 May 1987 | Return made up to 01/12/86; full list of members (4 pages) |
18 October 1982 | Accounts made up to 31 March 1982 (11 pages) |
18 October 1982 | Accounts made up to 31 March 1982 (11 pages) |
4 May 1982 | Company name changed\certificate issued on 04/05/82 (2 pages) |
4 May 1982 | Company name changed\certificate issued on 04/05/82 (2 pages) |
28 April 1982 | Accounts made up to 31 March 1981 (10 pages) |
28 April 1982 | Accounts made up to 31 March 1981 (10 pages) |
16 June 1981 | Accounts made up to 31 March 1980 (10 pages) |
16 June 1981 | Accounts made up to 31 March 1980 (10 pages) |
20 June 1972 | Certificate of incorporation (1 page) |
20 June 1972 | Certificate of incorporation (1 page) |