Company NameLittlecroft Properties Limited
Company StatusActive
Company Number01399823
CategoryPrivate Limited Company
Incorporation Date14 November 1978(45 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Howard Ralph Winston
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1990(12 years, 1 month after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9-11 High Beech Road
Loughton
Essex
IG10 4BN
Director NameMr Michael John Weston
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2010(31 years, 12 months after company formation)
Appointment Duration13 years, 6 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address9-11 High Beech Road
Loughton
Essex
IG10 4BN
Director NameMiss Hannah Louise Winston
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2016(37 years, 12 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 -11 High Beech Road
Loughton
Essex
IG10 4BN
Director NameMrs Paula Winston
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(12 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 09 June 1998)
RoleCompany Director
Correspondence AddressThe Firs
68 Malvern Drive
Woodford Green
Essex
IG8 0JP
Secretary NameMrs Paula Winston
NationalityBritish
StatusResigned
Appointed14 December 1990(12 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 09 June 1998)
RoleCompany Director
Correspondence AddressThe Firs
68 Malvern Drive
Woodford Green
Essex
IG8 0JP
Secretary NameMrs Evelyn Audrey Winston
NationalityBritish
StatusResigned
Appointed09 June 1998(19 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeadley 40 Church Lane
Loughton
Essex
IG10 1PD
Secretary NameHiedi Winston
NationalityAmerica
StatusResigned
Appointed28 February 2004(25 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 23 June 2008)
RoleCompany Director
Correspondence AddressBraganza 6 Connaught Avenue
Loughton
Essex
IG10 4DP
Secretary NameElliot Winston
NationalityBritish
StatusResigned
Appointed23 June 2008(29 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 2010)
RoleCompany Director
Correspondence AddressGable House
1 Balfour Road
Ilford Essex
IG1 4HP
Director NameMr Matthew Winston
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2009(30 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 December 2012)
RoleProperty Executive
Country of ResidenceUnited Kingdom
Correspondence Address9-11 High Beech Road
Loughton
Essex
IG10 4BN

Contact

Websitelittlecroftproperties.co.uk

Location

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

Shareholders

100 at £1Howard R. Winston
100.00%
Ordinary

Financials

Year2014
Net Worth£1,012,551
Cash£61,820
Current Liabilities£211,769

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 October 2023 (6 months, 3 weeks ago)
Next Return Due21 October 2024 (5 months, 3 weeks from now)

Charges

5 February 2021Delivered on: 12 February 2021
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: 130-132 norman road. Leytonstone. London. E11 4RL.
Outstanding
18 April 2018Delivered on: 20 April 2018
Persons entitled: Principality Building Society

Classification: A registered charge
Particulars: Freehold 210 high road woodford green essex title no EGL132862.
Outstanding
18 April 2018Delivered on: 20 April 2018
Persons entitled: Principality Building Society

Classification: A registered charge
Particulars: Freehold 127 high road loughton essex title no EX609957.
Outstanding
18 April 2018Delivered on: 20 April 2018
Persons entitled: Principality Building Society

Classification: A registered charge
Particulars: Freehold 9-11 high beech road loughton essex title no EX761250.
Outstanding
27 June 2017Delivered on: 29 June 2017
Persons entitled: Principality Building Society

Classification: A registered charge
Particulars: F/H 109 george lane london t/no EGL332559.
Outstanding
14 October 2016Delivered on: 18 October 2016
Persons entitled: Principality Building Society

Classification: A registered charge
Particulars: L/H 2 studley court studley drive and car port 2 ilford redbridge.
Outstanding
14 October 2016Delivered on: 18 October 2016
Persons entitled: Principality Building Society

Classification: A registered charge
Particulars: L/H 10 studley court studley drive and garage 10 ilford redbridge.
Outstanding
2 September 2016Delivered on: 6 September 2016
Persons entitled: Principality Building Society

Classification: A registered charge
Particulars: L/H 10C cambridge road and garage colchester essex t/no EX530377.
Outstanding
18 August 2016Delivered on: 24 August 2016
Persons entitled: Principality Building Society

Classification: A registered charge
Particulars: L/H ground floor flat 43 coventry road ilford t/no.BGL124320.
Outstanding
27 October 2015Delivered on: 28 October 2015
Persons entitled: Principality Building Society

Classification: A registered charge
Particulars: L/H property k/a 10A cambridge road colchester essex.
Outstanding
6 February 2015Delivered on: 10 February 2015
Persons entitled: Principality Building Society

Classification: A registered charge
Particulars: Freehold property known as 7 high beech road loughton essex title number EX782817.
Outstanding
6 February 2015Delivered on: 10 February 2015
Persons entitled: Principality Building Society

Classification: A registered charge
Particulars: Freehold property known as 1 balfour road ilford essex title number EGL102497.
Outstanding
11 October 2013Delivered on: 16 October 2013
Persons entitled: Nationwide Building Society

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
11 October 2013Delivered on: 16 October 2013
Persons entitled: Nationwide Building Society

Classification: A registered charge
Particulars: 109 george lane, south woodford london: 9-11 high beech road loughton essex: 127 high road loughton essex and 210 high road woodford green.. Notification of addition to or amendment of charge.
Outstanding
1 September 2008Delivered on: 5 September 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 210 high road salway hill woodford green. By way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets see image for full details.
Outstanding
18 October 2007Delivered on: 20 October 2007
Persons entitled: Nationwide Building Society

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and benefit and interest in and to all rent licence fees or other sums of money. See the mortgage charge document for full details.
Outstanding
11 September 2007Delivered on: 19 September 2007
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: 14 & 16 boxley street london. 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
10 August 2007Delivered on: 15 August 2007
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 43 coventry road, ilford, essex t/n EGL22162 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding
10 August 2007Delivered on: 15 August 2007
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat b, 10 cambridge road, colchester, essex t/n EX657357 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding
14 June 2007Delivered on: 22 June 2007
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 115 horns road ilford essex t/no EGL398843 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding
12 June 2007Delivered on: 14 June 2007
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 2 studley court studley drive ilford essex t/no NGL26082 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding
4 June 2007Delivered on: 7 June 2007
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 10 studley court studley drive ilford essex t/no ngl 58734 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding
5 April 2007Delivered on: 7 April 2007
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: 105-119 horns road ilford essex. 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
19 October 2006Delivered on: 21 October 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 priory court station street walton-on-the-naze t/no EX597822.
Outstanding
15 September 2006Delivered on: 22 September 2006
Persons entitled: Israel Discount Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land being 127 high road loughton essex t/no EX609957,assignment the rental income and the benefit of all other rights and claims in relation to the property,the benefit of all guarantees warranties. See the mortgage charge document for full details.
Outstanding
30 August 2006Delivered on: 6 September 2006
Persons entitled: Israel Discount Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of assignment the rental income and the benefit to the borrower of all other rights and claims to which the borrower is now or may in future become entitled. See the mortgage charge document for full details.
Outstanding
24 May 2006Delivered on: 1 June 2006
Persons entitled: Israel Discount Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 9-11 high beech road, loughton, essex, by way of assignment the rental income and the benefit of all other rights and claims, all guarantees warranties and representations, all plant machinery fixtures fittings and other items and the goodwill floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
2 May 2006Delivered on: 11 May 2006
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: 1 priory court, station street, walton on the naze t/no EX597822. 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
15 December 2005Delivered on: 16 December 2005
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 3 4 mansfield road ilford essex.
Outstanding
1 December 2021Delivered on: 1 December 2021
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: Flat 1, 127 nether street. London. N12 8AB.
Outstanding
29 October 2021Delivered on: 29 October 2021
Persons entitled: Principality Building Society

Classification: A registered charge
Particulars: 10B cambridge road, colchester CO3 3NS being the whole of the property registered at the land registry with title number EX657357.
Outstanding
5 February 2021Delivered on: 19 February 2021
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: 73-75 ripley road. London. E16 3EA.
Outstanding
14 November 1984Delivered on: 5 December 1984
Persons entitled: Williams & Glyn's Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land in the london borough of newham k/a 149 and 149A church road manor park london E12 l/h land situate at 149 and 149A church road manor park E12.
Fully Satisfied
12 May 2014Delivered on: 17 May 2014
Satisfied on: 24 April 2015
Persons entitled: Israel Discount Bank Limited

Classification: A registered charge
Fully Satisfied
14 June 2013Delivered on: 25 June 2013
Satisfied on: 24 April 2015
Persons entitled: Israel Discount Bank Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
13 October 1982Delivered on: 25 October 1982
Persons entitled: Williams & Glyn's Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 130 and 132 norman road, leytonstone l/b of waltham forest title no egl 107642. together with fixed and moveable plant machinery fixtures implements and utensils. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
2 May 2007Delivered on: 4 May 2007
Satisfied on: 5 March 2011
Persons entitled: Israel Discount Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 connaught avenue loughton essex t/n EX606541 including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situate on it. See the mortgage charge document for full details.
Fully Satisfied
15 February 2007Delivered on: 26 February 2007
Satisfied on: 6 October 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: Lynne court brockley view london. 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.
Fully Satisfied
15 February 2007Delivered on: 26 February 2007
Satisfied on: 8 October 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Alexandra court 61 chase road london. 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.
Fully Satisfied
26 May 1981Delivered on: 1 June 1981
Satisfied on: 20 June 2001
Persons entitled: Williams Glyn's Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land with premises erected thereon and known as 21 humberstone road, west ham, L.B. of newham, as comprised in a conveyance dated 5 may 1981. together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
1 December 2005Delivered on: 3 December 2005
Satisfied on: 18 November 2020
Persons entitled: Israel Discount Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 9-11 high beech road, loughton, essex, by way of assignment the rental income and the benefit of all other rights and claims, all guaranteeswarranties and representations, all plant machinery fixtures fittings and other items and the goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
25 October 2005Delivered on: 11 November 2005
Satisfied on: 25 March 2021
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £115,209.00 due or to become due from the company to.
Particulars: 73 ripley road custom house london t/n EGL97506.
Fully Satisfied
5 August 2005Delivered on: 19 August 2005
Satisfied on: 6 August 2021
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £113,075.50 due or to become due from the company to.
Particulars: 25 ripley road london t/no EGL102815.
Fully Satisfied
15 July 2005Delivered on: 16 July 2005
Satisfied on: 18 November 2020
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: All that f/h property k/a 74 thackeray road east ham london t/n EGL29990. 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.
Fully Satisfied
27 June 2005Delivered on: 2 July 2005
Satisfied on: 18 November 2020
Persons entitled: Paragon Mortgages Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 182 padnall road, romford, essex the rental income by way of first fixed charge.the property rights by way of first fixed charge floating charge all the undertakings and assets present and future.
Fully Satisfied
23 February 2005Delivered on: 25 February 2005
Satisfied on: 4 August 2021
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £115,209.00 due or to become due from the company to the chargee.
Particulars: 75 ripley road, custom house, london t/no EGL97134.
Fully Satisfied
19 March 1981Delivered on: 2 April 1981
Persons entitled: Williams & Glyn's Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that piece/parcel of f/h land with dwelling house erected thereon and k/a 19 davis street plaistow newham together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878... together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
23 February 2005Delivered on: 25 February 2005
Satisfied on: 25 March 2021
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £115,209.00 due or to become due from the company to the chargee.
Particulars: 73 ripley road,custom house,london t/no EGL97506.
Fully Satisfied
13 August 2004Delivered on: 20 August 2004
Satisfied on: 25 March 2021
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 132 norman road leytonstone london t/no EGL176433.
Fully Satisfied
4 May 2004Delivered on: 5 May 2004
Satisfied on: 18 November 2020
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: Ground floor flat at 73 ripley road london t/no EGL97506. 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.
Fully Satisfied
8 December 2003Delivered on: 17 December 2003
Satisfied on: 18 November 2020
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: L/H 75 ripley road canning town london t/n EGL97134. 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.
Fully Satisfied
12 November 2003Delivered on: 13 November 2003
Satisfied on: 9 November 2020
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: By way of legal mortgage ground floor maisonette at 25 ripley road plaistow, lonodn t/no EGL102815. 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.
Fully Satisfied
4 July 2003Delivered on: 9 July 2003
Satisfied on: 9 November 2020
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: 132 norman road, leystonstone, london E11, t/n EGL176433. 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.
Fully Satisfied
23 May 2003Delivered on: 4 June 2003
Satisfied on: 25 March 2021
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H 130 and 132 norman road leytonstone t/no: EGL107642. See the mortgage charge document for full details.
Fully Satisfied
19 July 2002Delivered on: 3 August 2002
Satisfied on: 9 November 2020
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: Ground floor maisonette 130 norman road leytonstone london E11 4RL t/no EGL137794. 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.
Fully Satisfied
18 January 2002Delivered on: 25 January 2002
Satisfied on: 5 January 2008
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 43 coventry road, ilford, essex, IG1 4QT, t/no EGL22162.
Fully Satisfied
15 January 2002Delivered on: 18 January 2002
Satisfied on: 5 January 2008
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 10B cambridge road, lexden, CO3 3NS, t/no EX657357.
Fully Satisfied
10 October 1980Delivered on: 17 October 1980
Satisfied on: 20 June 2001
Persons entitled: Williams & Glyn's Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that piece/parcel of f/h land tog with premises erected thereon known as 76-78. salmen road, plaistow london borough of newham title no:- egl 82226. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
3 September 2001Delivered on: 6 September 2001
Satisfied on: 9 November 2020
Persons entitled: Israel Discount Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the legal charge.
Particulars: By way of first legal mortgage the property k/a 1 riches road, ilford, t/no EGL138014. By way of assignment the rental income, the benefit of all guarantees warranties, agreements, all right title and interest in and to all payments made under insurance policies, and its goodwill.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 September 2001Delivered on: 6 September 2001
Satisfied on: 9 November 2020
Persons entitled: Israel Discount Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the legal charge.
Particulars: By way of first legal mortgage the property k/a 1 balfour road, ilford, IG1 4HP, t/no EGL102497. By way of assignment the rental income, the benefit of all guarantees warranties, agreements, all right title and interest in and to all payments made under insurance policies, and its goodwill.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 September 2001Delivered on: 6 September 2001
Satisfied on: 24 April 2015
Persons entitled: Israel Discount Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the debenture.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
17 July 2001Delivered on: 26 July 2001
Satisfied on: 9 November 2020
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 leasehold property known as 43 coventry road ilford essex title number EGL22162. 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.
Fully Satisfied
31 May 2001Delivered on: 13 June 2001
Satisfied on: 9 November 2020
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: F/H 10B cambridge road colchester essex t/no.EX657357. 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.
Fully Satisfied
29 April 1997Delivered on: 13 May 1997
Satisfied on: 5 January 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 240 thorold road, ilford, essex.
Fully Satisfied
8 May 1997Delivered on: 10 May 1997
Satisfied on: 11 September 2008
Persons entitled: Nationwide Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge the undertaking and all property assets and rights.
Fully Satisfied
8 May 1997Delivered on: 10 May 1997
Satisfied on: 5 January 2008
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 109 george lane south woodford london E18 (f/h) t/n EGL332559 together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon, the goodwill of any business carried on at the property, the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
13 September 1990Delivered on: 14 September 1990
Satisfied on: 5 January 2008
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 34 sweyn road cliftonviby way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 March 1990Delivered on: 4 April 1990
Satisfied on: 5 January 2008
Persons entitled: Bank Leumi (UK) 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 109 george lane south woodford. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 October 1980Delivered on: 17 October 1980
Persons entitled: Williams & Glyn's Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that piece/parcel of f/h land tog with premises erected thereon known as 25 and 27 ripley road, london E16 london borough of newham. Comprised in a transfer dated 3/9/80.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
24 May 1989Delivered on: 27 May 1989
Satisfied on: 5 January 2008
Persons entitled: Lloyds 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: 707 romford road manor park london E12 wassignment of the goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 December 1988Delivered on: 23 December 1988
Satisfied on: 5 January 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that plot of f/h land together with the building erected thereon k/a 10 elm grove kirby cross tendring essex. Fixed charge over all plant machinery implements utensils furniture and equipment fixtures fittings.
Fully Satisfied
16 December 1988Delivered on: 23 December 1988
Satisfied on: 5 January 2008
Persons entitled: Business Mortgages Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 138 herman hill, south woodford, london fixed and floating charges over the undertaking and all property and assets present and future including goodwill buildings fixtures fixed plant and machinery,(please see doc M395 for full details).
Fully Satisfied
12 September 1988Delivered on: 22 September 1988
Satisfied on: 5 January 2008
Persons entitled: Volkskas Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 707 romford road, forest gate, london E7, together with fixed plant machinery and other fixtures.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 May 1988Delivered on: 31 May 1988
Satisfied on: 5 January 2008
Persons entitled: Business Mortgages Trust 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/Hold land k/as 1 balfour road, ilford, l/b of redbridge title no. Egl 102497 together with, fixed plant machinery fixtures implements and utensils buildings, structures & fittings all rights title & interest in any insurances all chattels tools furniture vehicles goods. (See 7395 for full details).
Fully Satisfied
15 April 1988Delivered on: 22 April 1988
Satisfied on: 5 January 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 81 & 81A station road, birchington, kent.
Fully Satisfied
2 March 1988Delivered on: 10 March 1988
Satisfied on: 9 November 2020
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 48, 48A 50, 50A 52, 52A 54 & 54A canterbury road, westbrook nr margate kent.
Fully Satisfied
12 November 1987Delivered on: 23 November 1987
Satisfied on: 5 January 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 240, thorold road, ilford, london borough of redbridge.
Fully Satisfied
11 September 1987Delivered on: 18 September 1987
Satisfied on: 5 January 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 59 meads lane seven kings ilford, london borough of redbridge.
Fully Satisfied
4 July 1987Delivered on: 15 July 1987
Satisfied on: 20 June 2001
Persons entitled: The Royal Bank of Scotland 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 land & buildings k/a 91/91A balfour road ilford redbridge gtr london. Tn: egl 1634. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
14 March 1980Delivered on: 26 March 1980
Satisfied on: 20 June 2001
Persons entitled: Williams & Glyn's Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 27/29 emma road plaistow E13 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with fixed and movable plant machinery fixtures implements and utensils.
Fully Satisfied
4 July 1987Delivered on: 15 July 1987
Satisfied on: 20 June 2001
Persons entitled: The Royal Bank of Scotland 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 land & buildings. No 11/11A charlemont road, east ham newham gtr london. Tn: egl 19726. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
4 July 1987Delivered on: 15 July 1987
Satisfied on: 8 December 1989
Persons entitled: The Royal Bank of Sctotland 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 land with the building no 138 aherman hill south woodford redbridge, gtr london rn: ngl 167224. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
4 July 1987Delivered on: 15 July 1987
Satisfied on: 20 June 2001
Persons entitled: The Royal Bank of Scotland 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 land k/a 50 york road ilford redbridge gtr london. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
4 July 1987Delivered on: 15 July 1987
Satisfied on: 20 June 2001
Persons entitled: The Royal Bank of Scotland 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 land k/a 7 warwick gardens ilford, redbridge, london. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
4 July 1987Delivered on: 15 July 1987
Satisfied on: 20 June 2001
Persons entitled: The Royal Bank of Scotland 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 land & buildings k/a 19/19A park road ilford, redbridge london tn: ngl 149366. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
27 May 1987Delivered on: 1 June 1987
Satisfied on: 20 June 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at 109 high street north, east ham london E6.
Fully Satisfied
4 November 1986Delivered on: 20 November 1986
Satisfied on: 20 June 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Piece or parcel of f/h land and premises erected thereon k/a 93 kingswooad road goodmayes london borough of redbridge fixed charge the plant machinery fixtures fittings furniture equipment implements utensils.
Fully Satisfied
30 October 1986Delivered on: 19 November 1986
Satisfied on: 20 June 2001
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Piece or parcel of f/h land and premises erected thereon k/a 16 atherton road london borough of newham. Fixed charge the plant machinery fixtures fittings furniture equipment implements utensils.
Fully Satisfied
22 September 1986Delivered on: 24 September 1986
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property known as 33, walpole road, london,E6 together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof.
Fully Satisfied
9 September 1986Delivered on: 17 September 1986
Satisfied on: 20 June 2001
Persons entitled: The Royal Bank of Scotland 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 74 sackville grds, illford, l/b of redbridge fixed charge over plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 January 1980Delivered on: 11 February 1980
Persons entitled: Williams & Glyn's Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land with dwelling house erected thereon known as 73/75, ripley road, london e 16. title no:- egl 89178. together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
7 August 1986Delivered on: 21 August 1986
Persons entitled: The Royal Bank of Scotland 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 37 sandyhill rd, ilford, london borough of redbridge. Fixed charge over plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 May 1986Delivered on: 28 May 1986
Satisfied on: 20 June 2001
Persons entitled: The Royal Bank of Scotland 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 land together with premises at 156/156A8 dersingham avenue, newham, london fittings furniture & equipment. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
15 May 1986Delivered on: 28 May 1986
Persons entitled: The Royal Bank of Scotland 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 land together with premises erected thereon: 100 tunmarsh lane newham, london fittings furniture & equipment. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
15 May 1986Delivered on: 28 May 1986
Satisfied on: 20 June 2001
Persons entitled: The Royal Bank of Scotland 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 land together with premises 366 romford road, forest gate, newham, london tn: egl 174448 fittings furniture & equipment. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
18 April 1986Delivered on: 9 May 1986
Persons entitled: The Royal Bank of Scotland 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 land together with premises 85 & 89 sixth avenue, manor park, london borough of newham tn: ngl 105469. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
27 December 1985Delivered on: 13 January 1986
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Piece or parcel of f/h land & premises erected thereon k/a 34 oaklands park avenuae ilford borough of redbridge. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
18 October 1985Delivered on: 6 November 1985
Satisfied on: 20 June 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Legal mortgage - all that piece or parcel of f/h land and premises erected thereon or on part thereof k/a 134, hampton road, forest gate, london.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
18 October 1985Delivered on: 6 November 1985
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Legal mortgage - all that piece or parcel of f/h land and premises erected thereon or on part thereof k/a 25, grangeway gardens, ilford, london borough of redbridge.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
16 September 1985Delivered on: 25 September 1985
Satisfied on: 20 June 2001
Persons entitled: Williams & Glyn's 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 land and premises k/a 11A audrey road, ilford in the county of essex. Together with fixed and moveable plant machinery fixtures implements and utensils. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
5 March 1985Delivered on: 22 March 1985
Satisfied on: 20 June 2001
Persons entitled: Williams Glyn's Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that piece or parcel of f/h land and premises erected thereon or part thereof k/a 13 and 15 gentlemans row. London borough of enfield tn: mx 238959. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
16 January 1980Delivered on: 24 January 1980
Persons entitled: Williams & Glyn's Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H lands & buildings known as 44/46 ling road, newham, london. Title no:- egl 87264 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
29 June 2017Registration of charge 013998230095, created on 27 June 2017 (20 pages)
10 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
10 November 2016Director's details changed for Miss Hannah Louise Winston on 10 November 2016 (2 pages)
2 November 2016Appointment of Miss Hannah Louise Winston as a director on 2 November 2016 (2 pages)
18 October 2016Registration of charge 013998230093, created on 14 October 2016 (21 pages)
18 October 2016Registration of charge 013998230094, created on 14 October 2016 (21 pages)
6 September 2016Registration of charge 013998230092, created on 2 September 2016 (21 pages)
24 August 2016Registration of charge 013998230091, created on 18 August 2016 (20 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
28 October 2015Registration of charge 013998230090, created on 27 October 2015 (21 pages)
24 April 2015Satisfaction of charge 013998230084 in full (4 pages)
24 April 2015Satisfaction of charge 47 in full (4 pages)
24 April 2015Satisfaction of charge 013998230087 in full (4 pages)
10 February 2015Registration of charge 013998230088, created on 6 February 2015 (21 pages)
10 February 2015Registration of charge 013998230089, created on 6 February 2015 (21 pages)
10 February 2015Registration of charge 013998230089, created on 6 February 2015 (21 pages)
10 February 2015Registration of charge 013998230088, created on 6 February 2015 (21 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
17 May 2014Registration of charge 013998230087 (19 pages)
24 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
13 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
16 October 2013Registration of charge 013998230086 (30 pages)
16 October 2013Registration of charge 013998230085 (29 pages)
25 June 2013Registration of charge 013998230084 (18 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
29 January 2013Director's details changed for Mr Howard Ralph Winston on 30 November 2012 (2 pages)
9 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
14 December 2012Termination of appointment of Matthew Winston as a director (1 page)
11 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73 (3 pages)
16 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 November 2011Registered office address changed from Gable House 1 Balfour Road Ilford Essex IG1 4HP on 21 November 2011 (1 page)
8 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75 (3 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 November 2010Appointment of Mr Michael John Weston as a director (2 pages)
8 November 2010Termination of appointment of Elliot Winston as a secretary (1 page)
11 May 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 March 2010Director's details changed for Mr Matthew Winston on 9 December 2009 (2 pages)
12 March 2010Secretary's details changed for Elliot Winston on 9 December 2009 (1 page)
12 March 2010Director's details changed for Mr Matthew Winston on 9 December 2009 (2 pages)
12 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
12 March 2010Director's details changed for Mr Howard Ralph Winston on 9 December 2009 (2 pages)
12 March 2010Secretary's details changed for Elliot Winston on 9 December 2009 (1 page)
12 March 2010Director's details changed for Mr Howard Ralph Winston on 9 December 2009 (2 pages)
13 February 2009Director appointed mr matthew winston (2 pages)
30 January 2009Secretary's change of particulars / elliot winston / 12/12/2008 (1 page)
30 January 2009Return made up to 31/12/08; full list of members (3 pages)
30 January 2009Director's change of particulars / howard winston / 12/12/2008 (1 page)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72 (2 pages)
12 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (1 page)
5 September 2008Particulars of a mortgage or charge / charge no: 83 (3 pages)
15 July 2008Secretary appointed elliot winston (1 page)
15 July 2008Appointment terminated secretary hiedi winston (1 page)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 January 2008Secretary's particulars changed (1 page)
8 January 2008Return made up to 31/12/07; full list of members (2 pages)
5 January 2008Declaration of satisfaction of mortgage/charge (3 pages)
5 January 2008Declaration of satisfaction of mortgage/charge (3 pages)
5 January 2008Declaration of satisfaction of mortgage/charge (1 page)
5 January 2008Declaration of satisfaction of mortgage/charge (1 page)
5 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
5 January 2008Declaration of satisfaction of mortgage/charge (3 pages)
5 January 2008Declaration of satisfaction of mortgage/charge (3 pages)
5 January 2008Declaration of satisfaction of mortgage/charge (3 pages)
5 January 2008Declaration of satisfaction of mortgage/charge (3 pages)
5 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
5 January 2008Declaration of satisfaction of mortgage/charge (3 pages)
5 January 2008Declaration of satisfaction of mortgage/charge (3 pages)
5 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
5 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2007Particulars of mortgage/charge (4 pages)
19 September 2007Particulars of mortgage/charge (3 pages)
15 August 2007Particulars of mortgage/charge (3 pages)
15 August 2007Particulars of mortgage/charge (3 pages)
22 June 2007Particulars of mortgage/charge (3 pages)
14 June 2007Particulars of mortgage/charge (3 pages)
7 June 2007Particulars of mortgage/charge (3 pages)
4 May 2007Particulars of mortgage/charge (10 pages)
7 April 2007Particulars of mortgage/charge (3 pages)
26 February 2007Particulars of mortgage/charge (3 pages)
26 February 2007Particulars of mortgage/charge (3 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 January 2007Return made up to 31/12/06; full list of members (2 pages)
21 October 2006Particulars of mortgage/charge (3 pages)
22 September 2006Particulars of mortgage/charge (7 pages)
6 September 2006Particulars of mortgage/charge (7 pages)
1 June 2006Particulars of mortgage/charge (7 pages)
11 May 2006Particulars of mortgage/charge (3 pages)
25 April 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 January 2006Return made up to 31/12/05; full list of members (2 pages)
16 December 2005Particulars of mortgage/charge (3 pages)
3 December 2005Particulars of mortgage/charge (7 pages)
11 November 2005Particulars of mortgage/charge (3 pages)
19 August 2005Particulars of mortgage/charge (3 pages)
16 July 2005Particulars of mortgage/charge (3 pages)
2 July 2005Particulars of mortgage/charge (3 pages)
7 April 2005Return made up to 31/12/04; full list of members (6 pages)
25 February 2005Particulars of mortgage/charge (3 pages)
25 February 2005Particulars of mortgage/charge (3 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 August 2004Particulars of mortgage/charge (3 pages)
5 May 2004Particulars of mortgage/charge (3 pages)
30 March 2004Secretary resigned (1 page)
30 March 2004New secretary appointed (2 pages)
30 December 2003Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
17 December 2003Particulars of mortgage/charge (3 pages)
13 November 2003Particulars of mortgage/charge (4 pages)
9 July 2003Particulars of mortgage/charge (3 pages)
4 June 2003Particulars of mortgage/charge (3 pages)
1 April 2003Return made up to 31/12/02; full list of members (6 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
3 August 2002Particulars of mortgage/charge (3 pages)
9 March 2002Return made up to 31/12/01; full list of members (6 pages)
18 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
25 January 2002Particulars of mortgage/charge (3 pages)
18 January 2002Particulars of mortgage/charge (3 pages)
6 September 2001Particulars of mortgage/charge (7 pages)
6 September 2001Particulars of mortgage/charge (7 pages)
6 September 2001Particulars of mortgage/charge (7 pages)
26 July 2001Particulars of mortgage/charge (3 pages)
20 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 June 2001Particulars of mortgage/charge (3 pages)
6 April 2001Accounts for a small company made up to 31 March 2000 (8 pages)
8 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 March 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (9 pages)
26 May 1999Return made up to 31/12/98; no change of members (5 pages)
5 March 1999New secretary appointed (2 pages)
5 March 1999Secretary resigned (1 page)
31 January 1999Accounts for a small company made up to 31 March 1998 (9 pages)
18 May 1998Return made up to 31/12/97; no change of members (5 pages)
4 February 1998Accounts for a small company made up to 31 March 1997 (9 pages)
27 August 1997Return made up to 31/12/96; full list of members (6 pages)
13 May 1997Particulars of mortgage/charge (3 pages)
10 May 1997Particulars of mortgage/charge (3 pages)
10 May 1997Particulars of mortgage/charge (3 pages)
3 May 1997Accounts for a small company made up to 31 March 1996 (13 pages)
28 April 1996Return made up to 31/12/95; full list of members (7 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (9 pages)
6 April 1995Return made up to 31/12/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 April 1995Accounts for a small company made up to 31 March 1994 (8 pages)
21 March 1995Accounts for a small company made up to 31 March 1993 (8 pages)
14 September 1990Particulars of mortgage/charge (3 pages)
4 April 1990Particulars of mortgage/charge (3 pages)
27 May 1989Particulars of mortgage/charge (3 pages)
23 December 1988Particulars of mortgage/charge (3 pages)
22 September 1988Particulars of mortgage/charge (3 pages)
31 May 1988Particulars of mortgage/charge (3 pages)
22 April 1988Particulars of mortgage/charge (3 pages)
23 November 1987Particulars of mortgage/charge (3 pages)
18 September 1987Particulars of mortgage/charge (3 pages)
2 June 1981Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
14 November 1978Incorporation (17 pages)