Company NameR. Maskell Limited
DirectorsLawrence Jefferson Gilbert and Nicholas Richard Maskell
Company StatusLiquidation
Company Number01058793
CategoryPrivate Limited Company
Incorporation Date20 June 1972(51 years, 10 months ago)
Previous NameR.Maskell(Wholesale)Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Lawrence Jefferson Gilbert
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 1991(19 years, 2 months after company formation)
Appointment Duration32 years, 8 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address4 May Gardens
Elstree
Borehamwood
Hertfordshire
WD6 3RZ
Secretary NameMr Nicholas Richard Maskell
StatusCurrent
Appointed05 June 2017(44 years, 12 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Correspondence AddressMylands Farm Broxhill Road
Havering-Atte-Bower
Romford
RM4 1QH
Director NameMr Nicholas Richard Maskell
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2021(49 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressThe Old Exchange 234 Southchurch Road
Southend-On-Sea
Essex
SS1 2EG
Director NameRoy Cooper
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(19 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 1992)
RoleFinancial Director
Correspondence Address16 Maryon Mews
Hampstead
London
NW3 2PU
Director NameMr Richard Henry Maskell
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(19 years, 2 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 May 2002)
RoleChairman
Country of ResidenceEngland
Correspondence AddressMylands Farm Broxhill Road
Havering Atte Bower
Romford
Essex
RM4 1QJ
Secretary NameRoy Cooper
NationalityBritish
StatusResigned
Appointed03 September 1991(19 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 1992)
RoleCompany Director
Correspondence Address16 Maryon Mews
Hampstead
London
NW3 2PU
Secretary NameTulin Mustafa
NationalityBritish
StatusResigned
Appointed18 January 1993(20 years, 7 months after company formation)
Appointment Duration24 years, 4 months (resigned 05 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Dental Close
Borden
Sittingbourne
Kent
ME10 1DT
Director NameMr Trevor Thomas Harden
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1997(25 years, 2 months after company formation)
Appointment Duration20 years, 9 months (resigned 31 May 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Meadow Way
Farnborough Park
Orpington
Kent
BR6 8LN
Director NameMr Nicholas Richard Maskell
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(29 years, 11 months after company formation)
Appointment Duration17 years, 8 months (resigned 01 February 2020)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressSawkins Farm
Mount End Road Theydon Mount
Epping
Essex
CM16 7PS
Director NameJustin Simon Gilbert
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2007(34 years, 8 months after company formation)
Appointment Duration13 years (resigned 10 March 2020)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address402 Tea Trade Wharf
26 Shad Thames
London
SE1 3JE
Director NameMr Richard Henry Maskell
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2016(44 years, 3 months after company formation)
Appointment Duration5 years (resigned 07 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWatergate Broxhill Road
Havering-Atte-Bower
Romford
RM4 1QH

Contact

Websiteliloleisure.com
Email address[email protected]
Telephone01724 291060
Telephone regionScunthorpe

Location

Registered Address1066 London Road
Leigh-On-Sea
Essex
SS9 3NA
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

1.2m at £1R Maskell Holdings LTD
76.71%
Ordinary
4.8m at £0.01R Maskell Holdings LTD
3.07%
Ordinary A
303.3k at £1R Maskell Holdings LTD
19.44%
Ordinary B
1.2m at £0.01R Maskell Holdings LTD
0.78%
Ordinary C

Financials

Year2014
Turnover£491,589
Gross Profit£131,589
Net Worth£16,454,713
Cash£316,780
Current Liabilities£4,833,845

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Next Accounts Due29 December 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Returns

Latest Return3 September 2021 (2 years, 7 months ago)
Next Return Due17 September 2022 (overdue)

Charges

15 June 2018Delivered 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 2013Delivered on: 23 July 2013
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Outstanding
1 August 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2011Delivered 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 2010Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2005Delivered 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 2004Delivered 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 2004Delivered 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 2003Delivered 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 2003Delivered 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 2002Delivered 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 2001Delivered 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 2001Delivered 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 2012Delivered 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 2003Delivered 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 2003Delivered 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 2000Delivered 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

Filing History

18 February 2024Liquidators' statement of receipts and payments to 12 December 2023 (29 pages)
18 August 2023Appointment of a voluntary liquidator (3 pages)
18 August 2023Removal of liquidator by court order (15 pages)
10 August 2023Registered 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 2023Liquidators' statement of receipts and payments to 12 December 2022 (26 pages)
7 November 2022Removal of liquidator by court order (28 pages)
7 November 2022Appointment of a voluntary liquidator (3 pages)
30 December 2021Appointment of a voluntary liquidator (3 pages)
30 December 2021Registered 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 2021Statement of affairs (9 pages)
30 December 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-12-13
(1 page)
15 October 2021Termination of appointment of Richard Henry Maskell as a director on 7 October 2021 (1 page)
13 October 2021Confirmation statement made on 3 September 2021 with no updates (3 pages)
21 September 2021Appointment of Mr Nicholas Richard Maskell as a director on 17 September 2021 (2 pages)
22 December 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
30 September 2020Total exemption full accounts made up to 31 December 2018 (13 pages)
24 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
1 September 2020Termination of appointment of Nicholas Richard Maskell as a director on 1 February 2020 (1 page)
17 March 2020Termination of appointment of Justin Simon Gilbert as a director on 10 March 2020 (1 page)
20 December 2019Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page)
23 September 2019Previous accounting period extended from 25 December 2018 to 31 December 2018 (1 page)
23 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
6 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
11 March 2019Full accounts made up to 31 December 2017 (31 pages)
10 December 2018Previous accounting period shortened from 26 December 2017 to 25 December 2017 (1 page)
20 September 2018Previous accounting period shortened from 27 December 2017 to 26 December 2017 (1 page)
5 September 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
19 June 2018Registration of charge 010587930061, created on 15 June 2018 (37 pages)
8 June 2018Termination of appointment of Trevor Thomas Harden as a director on 31 May 2018 (1 page)
1 June 2018Satisfaction of charge 42 in full (2 pages)
1 June 2018Satisfaction of charge 010587930060 in full (1 page)
1 June 2018Satisfaction of charge 58 in full (1 page)
1 June 2018Satisfaction of charge 47 in full (1 page)
1 June 2018Satisfaction of charge 46 in full (2 pages)
1 June 2018Satisfaction of charge 59 in full (1 page)
1 June 2018Satisfaction of charge 48 in full (1 page)
1 June 2018Satisfaction of charge 43 in full (2 pages)
1 June 2018Satisfaction of charge 39 in full (2 pages)
1 June 2018Satisfaction of charge 49 in full (1 page)
1 June 2018Satisfaction of charge 38 in full (1 page)
1 June 2018Satisfaction of charge 50 in full (1 page)
1 June 2018Satisfaction of charge 44 in full (1 page)
1 June 2018Satisfaction of charge 34 in full (1 page)
1 June 2018Satisfaction of charge 53 in full (2 pages)
1 June 2018Satisfaction of charge 45 in full (1 page)
1 June 2018Satisfaction of charge 37 in full (2 pages)
1 June 2018Satisfaction of charge 57 in full (1 page)
1 June 2018Satisfaction of charge 51 in full (1 page)
1 June 2018Satisfaction of charge 31 in full (1 page)
1 June 2018Satisfaction of charge 56 in full (1 page)
1 June 2018Satisfaction of charge 55 in full (1 page)
3 January 2018Full accounts made up to 31 December 2016 (35 pages)
3 January 2018Full accounts made up to 31 December 2016 (35 pages)
16 October 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
25 September 2017Previous accounting period shortened from 28 December 2016 to 27 December 2016 (1 page)
25 September 2017Previous accounting period shortened from 28 December 2016 to 27 December 2016 (1 page)
22 June 2017Full accounts made up to 31 December 2015 (32 pages)
22 June 2017Full accounts made up to 31 December 2015 (32 pages)
5 June 2017Appointment of Mr Nicholas Richard Maskell as a secretary on 5 June 2017 (2 pages)
5 June 2017Termination of appointment of Tulin Mustafa as a secretary on 5 June 2017 (1 page)
5 June 2017Appointment of Mr Nicholas Richard Maskell as a secretary on 5 June 2017 (2 pages)
5 June 2017Termination of appointment of Tulin Mustafa as a secretary on 5 June 2017 (1 page)
22 December 2016Previous accounting period shortened from 29 December 2015 to 28 December 2015 (1 page)
22 December 2016Previous accounting period shortened from 29 December 2015 to 28 December 2015 (1 page)
28 September 2016Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page)
28 September 2016Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page)
21 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
14 September 2016Appointment of Mr Richard Henry Maskell as a director on 14 September 2016 (2 pages)
14 September 2016Appointment of Mr Richard Henry Maskell as a director on 14 September 2016 (2 pages)
26 August 2016Registered 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 2016Registered 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 2016Director's details changed for Justin Simon Gilbert on 31 May 2016 (2 pages)
10 June 2016Director's details changed for Justin Simon Gilbert on 31 May 2016 (2 pages)
27 April 2016Full accounts made up to 31 December 2014 (26 pages)
27 April 2016Full accounts made up to 31 December 2014 (26 pages)
22 March 2016Compulsory strike-off action has been discontinued (1 page)
22 March 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016Compulsory strike-off action has been suspended (1 page)
8 March 2016Compulsory strike-off action has been suspended (1 page)
1 March 2016First Gazette notice for compulsory strike-off (1 page)
1 March 2016First Gazette notice for compulsory strike-off (1 page)
3 November 2015Satisfaction of charge 54 in full (4 pages)
3 November 2015Satisfaction of charge 54 in full (4 pages)
5 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1,560,000
(8 pages)
5 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1,560,000
(8 pages)
5 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1,560,000
(8 pages)
22 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
22 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
7 October 2014Full accounts made up to 31 December 2013 (26 pages)
7 October 2014Full accounts made up to 31 December 2013 (26 pages)
8 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1,560,000
(8 pages)
8 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1,560,000
(8 pages)
8 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1,560,000
(8 pages)
7 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1,560,000
(9 pages)
7 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1,560,000
(9 pages)
7 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1,560,000
(9 pages)
27 September 2013Full accounts made up to 31 December 2012 (26 pages)
27 September 2013Full accounts made up to 31 December 2012 (26 pages)
23 July 2013Registration of charge 010587930060 (13 pages)
23 July 2013Registration of charge 010587930060 (13 pages)
19 September 2012Group of companies' accounts made up to 31 December 2011 (43 pages)
19 September 2012Group of companies' accounts made up to 31 December 2011 (43 pages)
12 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (9 pages)
12 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (9 pages)
12 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (9 pages)
16 August 2012Particulars of a mortgage or charge / charge no: 59 (5 pages)
16 August 2012Particulars of a mortgage or charge / charge no: 59 (5 pages)
30 July 2012Particulars of a mortgage or charge / charge no: 58 (7 pages)
30 July 2012Particulars of a mortgage or charge / charge no: 58 (7 pages)
26 July 2012Particulars of a mortgage or charge / charge no: 57 (7 pages)
26 July 2012Particulars of a mortgage or charge / charge no: 57 (7 pages)
31 May 2012Particulars of a mortgage or charge / charge no: 56 (5 pages)
31 May 2012Particulars of a mortgage or charge / charge no: 56 (5 pages)
8 May 2012Duplicate mortgage certificatecharge no:54 (6 pages)
8 May 2012Duplicate mortgage certificatecharge no:54 (6 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 55 (8 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 55 (8 pages)
1 May 2012Particulars of a mortgage or charge / charge no: 54 (6 pages)
1 May 2012Particulars of a mortgage or charge / charge no: 54 (6 pages)
20 April 2012Resolutions
  • RES13 ‐ Leal charge and agreement 28/03/2012
(4 pages)
20 April 2012Resolutions
  • RES13 ‐ Leal charge and agreement 28/03/2012
(4 pages)
7 April 2012Particulars of a mortgage or charge / charge no: 53 (6 pages)
7 April 2012Particulars of a mortgage or charge / charge no: 53 (6 pages)
7 April 2012Particulars of a mortgage or charge / charge no: 52 (6 pages)
7 April 2012Particulars of a mortgage or charge / charge no: 52 (6 pages)
5 March 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
5 March 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
14 November 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 November 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 October 2011Group of companies' accounts made up to 31 December 2010 (36 pages)
5 October 2011Group of companies' accounts made up to 31 December 2010 (36 pages)
28 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (9 pages)
28 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (9 pages)
28 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (9 pages)
17 February 2011Particulars of a mortgage or charge / charge no: 51 (5 pages)
17 February 2011Particulars of a mortgage or charge / charge no: 51 (5 pages)
4 October 2010Director's details changed for Justin Simon Gilbert on 1 September 2010 (2 pages)
4 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (9 pages)
4 October 2010Director's details changed for Justin Simon Gilbert on 1 September 2010 (2 pages)
4 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (9 pages)
4 October 2010Director's details changed for Justin Simon Gilbert on 1 September 2010 (2 pages)
4 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (9 pages)
2 October 2010Group of companies' accounts made up to 31 December 2009 (35 pages)
2 October 2010Group of companies' accounts made up to 31 December 2009 (35 pages)
18 August 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 August 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 March 2010Statement of capital following an allotment of shares on 19 November 2009
  • GBP 1,560,000.00
(5 pages)
23 March 2010Statement of capital following an allotment of shares on 19 November 2009
  • GBP 1,560,000.00
(5 pages)
4 February 2010Particulars of a mortgage or charge / charge no: 50 (5 pages)
4 February 2010Particulars of a mortgage or charge / charge no: 50 (5 pages)
26 October 2009Group of companies' accounts made up to 31 December 2008 (33 pages)
26 October 2009Group of companies' accounts made up to 31 December 2008 (33 pages)
4 September 2009Return made up to 03/09/09; full list of members (5 pages)
4 September 2009Return made up to 03/09/09; full list of members (5 pages)
11 December 2008Return made up to 03/09/08; full list of members (5 pages)
11 December 2008Return made up to 03/09/08; full list of members (5 pages)
22 October 2008Group of companies' accounts made up to 31 December 2007 (34 pages)
22 October 2008Group of companies' accounts made up to 31 December 2007 (34 pages)
4 November 2007Group of companies' accounts made up to 31 December 2006 (33 pages)
4 November 2007Group of companies' accounts made up to 31 December 2006 (33 pages)
14 September 2007Return made up to 03/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 September 2007Return made up to 03/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 March 2007New director appointed (2 pages)
22 March 2007Resolutions
  • RES13 ‐ Directors appt 02/03/07
(1 page)
22 March 2007New director appointed (2 pages)
22 March 2007Resolutions
  • RES13 ‐ Directors appt 02/03/07
(1 page)
19 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 December 2006S-div 05/12/06 (1 page)
19 December 2006S-div 05/12/06 (1 page)
2 November 2006Group of companies' accounts made up to 31 December 2005 (29 pages)
2 November 2006Group of companies' accounts made up to 31 December 2005 (29 pages)
6 October 2006Return made up to 03/09/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
6 October 2006Return made up to 03/09/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
5 May 2006Particulars of mortgage/charge (3 pages)
5 May 2006Particulars of mortgage/charge (7 pages)
5 May 2006Particulars of mortgage/charge (3 pages)
5 May 2006Particulars of mortgage/charge (7 pages)
9 March 2006Particulars of mortgage/charge (7 pages)
9 March 2006Particulars of mortgage/charge (7 pages)
4 November 2005Group of companies' accounts made up to 31 December 2004 (28 pages)
4 November 2005Group of companies' accounts made up to 31 December 2004 (28 pages)
13 September 2005Return made up to 03/09/05; full list of members (8 pages)
13 September 2005Return made up to 03/09/05; full list of members (8 pages)
28 May 2005Particulars of mortgage/charge (7 pages)
28 May 2005Particulars of mortgage/charge (7 pages)
26 April 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 April 2005£ nc 2000000/4000000 21/12/04 (1 page)
26 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(13 pages)
26 April 2005£ nc 2000000/4000000 21/12/04 (1 page)
26 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(13 pages)
26 April 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 January 2005Registered office changed on 26/01/05 from: rima house barking (A13) essex IG11 0RH (1 page)
26 January 2005Registered office changed on 26/01/05 from: rima house barking (A13) essex IG11 0RH (1 page)
11 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2004Declaration of satisfaction of mortgage/charge (1 page)
17 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2004Declaration of satisfaction of mortgage/charge (1 page)
13 October 2004Particulars of mortgage/charge (3 pages)
13 October 2004Particulars of mortgage/charge (3 pages)
9 October 2004Particulars of mortgage/charge (3 pages)
9 October 2004Particulars of mortgage/charge (3 pages)
15 September 2004Return made up to 03/09/04; full list of members (8 pages)
15 September 2004Return made up to 03/09/04; full list of members (8 pages)
12 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
12 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2004Group of companies' accounts made up to 31 December 2003 (27 pages)
10 August 2004Group of companies' accounts made up to 31 December 2003 (27 pages)
28 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 November 2003Group of companies' accounts made up to 31 December 2002 (27 pages)
3 November 2003Group of companies' accounts made up to 31 December 2002 (27 pages)
7 October 2003Declaration of satisfaction of mortgage/charge (1 page)
7 October 2003Declaration of satisfaction of mortgage/charge (1 page)
25 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 September 2003Return made up to 03/09/03; full list of members (8 pages)
11 September 2003Return made up to 03/09/03; full list of members (8 pages)
22 March 2003Particulars of mortgage/charge (3 pages)
22 March 2003Particulars of mortgage/charge (3 pages)
20 March 2003Particulars of mortgage/charge (3 pages)
20 March 2003Particulars of mortgage/charge (3 pages)
14 March 2003Particulars of mortgage/charge (3 pages)
14 March 2003Particulars of mortgage/charge (3 pages)
14 March 2003Particulars of mortgage/charge (3 pages)
14 March 2003Particulars of mortgage/charge (3 pages)
16 January 2003Group of companies' accounts made up to 31 December 2001 (28 pages)
16 January 2003Group of companies' accounts made up to 31 December 2001 (28 pages)
29 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 November 2002Particulars of mortgage/charge (5 pages)
1 November 2002Particulars of mortgage/charge (5 pages)
9 September 2002Return made up to 03/09/02; full list of members (8 pages)
9 September 2002Return made up to 03/09/02; full list of members (8 pages)
8 August 2002Director resigned (1 page)
8 August 2002Director resigned (1 page)
8 August 2002New director appointed (2 pages)
8 August 2002New director appointed (2 pages)
22 May 2002Group of companies' accounts made up to 31 December 2000 (28 pages)
22 May 2002Group of companies' accounts made up to 31 December 2000 (28 pages)
29 October 2001Particulars of mortgage/charge (3 pages)
29 October 2001Particulars of mortgage/charge (3 pages)
23 October 2001Return made up to 03/09/01; full list of members (8 pages)
23 October 2001Return made up to 03/09/01; full list of members (8 pages)
11 September 2001Particulars of mortgage/charge (3 pages)
11 September 2001Particulars of mortgage/charge (3 pages)
9 November 2000Return made up to 03/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
9 November 2000Return made up to 03/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
2 November 2000Full group accounts made up to 31 December 1999 (29 pages)
2 November 2000Full group accounts made up to 31 December 1999 (29 pages)
18 April 2000Particulars of mortgage/charge (3 pages)
18 April 2000Particulars of mortgage/charge (7 pages)
18 April 2000Particulars of mortgage/charge (7 pages)
18 April 2000Particulars of mortgage/charge (3 pages)
8 February 2000Particulars of mortgage/charge (3 pages)
8 February 2000Particulars of mortgage/charge (3 pages)
14 December 1999Return made up to 03/09/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
14 December 1999Return made up to 03/09/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
9 September 1999Full group accounts made up to 31 December 1998 (28 pages)
9 September 1999Full group accounts made up to 31 December 1998 (28 pages)
9 March 1999Particulars of mortgage/charge (3 pages)
9 March 1999Particulars of mortgage/charge (3 pages)
9 March 1999Particulars of mortgage/charge (3 pages)
9 March 1999Particulars of mortgage/charge (3 pages)
4 January 1999Full group accounts made up to 31 December 1997 (28 pages)
4 January 1999Full group accounts made up to 31 December 1997 (28 pages)
30 December 1998Particulars of mortgage/charge (3 pages)
30 December 1998Particulars of mortgage/charge (3 pages)
21 October 1998Particulars of mortgage/charge (3 pages)
21 October 1998Particulars of mortgage/charge (3 pages)
21 October 1998Particulars of mortgage/charge (3 pages)
21 October 1998Particulars of mortgage/charge (3 pages)
1 October 1998Return made up to 03/09/98; no change of members (4 pages)
1 October 1998Return made up to 03/09/98; no change of members (4 pages)
14 August 1998Declaration of satisfaction of mortgage/charge (1 page)
14 August 1998Declaration of satisfaction of mortgage/charge (1 page)
24 July 1998Particulars of mortgage/charge (3 pages)
24 July 1998Particulars of mortgage/charge (3 pages)
9 July 1998Particulars of mortgage/charge (3 pages)
9 July 1998Particulars of mortgage/charge (3 pages)
6 May 1998Particulars of mortgage/charge (3 pages)
6 May 1998Particulars of mortgage/charge (3 pages)
1 May 1998Particulars of mortgage/charge (3 pages)
1 May 1998Particulars of mortgage/charge (3 pages)
1 May 1998Particulars of mortgage/charge (3 pages)
1 May 1998Particulars of mortgage/charge (3 pages)
1 May 1998Particulars of mortgage/charge (3 pages)
1 May 1998Particulars of mortgage/charge (3 pages)
1 May 1998Particulars of mortgage/charge (3 pages)
1 May 1998Particulars of mortgage/charge (3 pages)
24 February 1998Declaration of satisfaction of mortgage/charge (1 page)
24 February 1998Declaration of satisfaction of mortgage/charge (1 page)
20 January 1998Particulars of mortgage/charge (3 pages)
20 January 1998Particulars of mortgage/charge (3 pages)
19 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 January 1998New director appointed (2 pages)
5 January 1998New director appointed (2 pages)
3 November 1997Full group accounts made up to 31 December 1996 (25 pages)
3 November 1997Full group accounts made up to 31 December 1996 (25 pages)
17 September 1997Particulars of mortgage/charge (6 pages)
17 September 1997Particulars of mortgage/charge (6 pages)
12 September 1997Return made up to 03/09/97; no change of members (4 pages)
12 September 1997Return made up to 03/09/97; no change of members (4 pages)
22 February 1997Particulars of mortgage/charge (3 pages)
22 February 1997Particulars of mortgage/charge (3 pages)
14 January 1997Full group accounts made up to 31 December 1995 (21 pages)
14 January 1997Full group accounts made up to 31 December 1995 (21 pages)
2 October 1996Return made up to 03/09/96; full list of members (6 pages)
2 October 1996Return made up to 03/09/96; full list of members (6 pages)
1 March 1996Registered office changed on 01/03/96 from: unit A1 sterling industrial estate rainham rd south dagenham essex RM10 8TX (1 page)
1 March 1996Registered office changed on 01/03/96 from: unit A1 sterling industrial estate rainham rd south dagenham essex RM10 8TX (1 page)
3 November 1995Full group accounts made up to 31 December 1994 (24 pages)
3 November 1995Full group accounts made up to 31 December 1994 (24 pages)
19 October 1995Return made up to 03/09/95; no change of members (4 pages)
19 October 1995Return made up to 03/09/95; no change of members (4 pages)
2 October 1995Particulars of mortgage/charge (4 pages)
2 October 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
29 September 1994Return made up to 03/09/94; no change of members (4 pages)
29 September 1994Return made up to 03/09/94; no change of members (4 pages)
16 November 1993Return made up to 03/09/93; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
16 November 1993Return made up to 03/09/93; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
26 October 1992Return made up to 03/09/92; no change of members (4 pages)
26 October 1992Return made up to 03/09/92; no change of members (4 pages)
16 April 1992Memorandum and Articles of Association (10 pages)
16 April 1992Memorandum and Articles of Association (10 pages)
3 October 1991Return made up to 03/09/91; no change of members (6 pages)
3 October 1991Return made up to 03/09/91; no change of members (6 pages)
5 September 1990Return made up to 03/09/90; full list of members (4 pages)
5 September 1990Return made up to 03/09/90; full list of members (4 pages)
26 February 1990Return made up to 31/12/87; full list of members (4 pages)
26 February 1990Return made up to 31/12/87; full list of members (4 pages)
2 May 1989Return made up to 29/03/89; full list of members (4 pages)
2 May 1989Return made up to 29/03/89; full list of members (4 pages)
1 July 1987Full group accounts made up to 31 December 1985 (22 pages)
1 July 1987Full group accounts made up to 31 December 1985 (22 pages)
19 May 1987Return made up to 01/12/86; full list of members (4 pages)
19 May 1987Return made up to 01/12/86; full list of members (4 pages)
18 October 1982Accounts made up to 31 March 1982 (11 pages)
18 October 1982Accounts made up to 31 March 1982 (11 pages)
4 May 1982Company name changed\certificate issued on 04/05/82 (2 pages)
4 May 1982Company name changed\certificate issued on 04/05/82 (2 pages)
28 April 1982Accounts made up to 31 March 1981 (10 pages)
28 April 1982Accounts made up to 31 March 1981 (10 pages)
16 June 1981Accounts made up to 31 March 1980 (10 pages)
16 June 1981Accounts made up to 31 March 1980 (10 pages)
20 June 1972Certificate of incorporation (1 page)
20 June 1972Certificate of incorporation (1 page)