Loughton
Essex
IG10 4BN
Director Name | Mr Michael John Weston |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2010(31 years, 12 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9-11 High Beech Road Loughton Essex IG10 4BN |
Director Name | Miss Hannah Louise Winston |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2016(37 years, 12 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 -11 High Beech Road Loughton Essex IG10 4BN |
Director Name | Mrs Paula Winston |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(12 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 09 June 1998) |
Role | Company Director |
Correspondence Address | The Firs 68 Malvern Drive Woodford Green Essex IG8 0JP |
Secretary Name | Mrs Paula Winston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(12 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 09 June 1998) |
Role | Company Director |
Correspondence Address | The Firs 68 Malvern Drive Woodford Green Essex IG8 0JP |
Secretary Name | Mrs Evelyn Audrey Winston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(19 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Headley 40 Church Lane Loughton Essex IG10 1PD |
Secretary Name | Hiedi Winston |
---|---|
Nationality | America |
Status | Resigned |
Appointed | 28 February 2004(25 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 June 2008) |
Role | Company Director |
Correspondence Address | Braganza 6 Connaught Avenue Loughton Essex IG10 4DP |
Secretary Name | Elliot Winston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2008(29 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 January 2010) |
Role | Company Director |
Correspondence Address | Gable House 1 Balfour Road Ilford Essex IG1 4HP |
Director Name | Mr Matthew Winston |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2009(30 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 December 2012) |
Role | Property Executive |
Country of Residence | United Kingdom |
Correspondence Address | 9-11 High Beech Road Loughton Essex IG10 4BN |
Website | littlecroftproperties.co.uk |
---|
Registered Address | 9-11 High Beech Road Loughton Essex IG10 4BN |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Howard R. Winston 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,012,551 |
Cash | £61,820 |
Current Liabilities | £211,769 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (5 months, 3 weeks from now) |
5 February 2021 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2017 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 1984 | Delivered 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 2014 | Delivered on: 17 May 2014 Satisfied on: 24 April 2015 Persons entitled: Israel Discount Bank Limited Classification: A registered charge Fully Satisfied |
14 June 2013 | Delivered 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 1982 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 1981 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 1981 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 1980 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 1997 | Delivered 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 1997 | Delivered on: 10 May 1997 Satisfied on: 11 September 2008 Persons entitled: Nationwide Building Society Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge the undertaking and all property assets and rights. Fully Satisfied |
8 May 1997 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1980 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1980 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1980 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1980 | Delivered 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 |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
---|---|
29 June 2017 | Registration of charge 013998230095, created on 27 June 2017 (20 pages) |
10 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
10 November 2016 | Director's details changed for Miss Hannah Louise Winston on 10 November 2016 (2 pages) |
2 November 2016 | Appointment of Miss Hannah Louise Winston as a director on 2 November 2016 (2 pages) |
18 October 2016 | Registration of charge 013998230093, created on 14 October 2016 (21 pages) |
18 October 2016 | Registration of charge 013998230094, created on 14 October 2016 (21 pages) |
6 September 2016 | Registration of charge 013998230092, created on 2 September 2016 (21 pages) |
24 August 2016 | Registration of charge 013998230091, created on 18 August 2016 (20 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
28 October 2015 | Registration of charge 013998230090, created on 27 October 2015 (21 pages) |
24 April 2015 | Satisfaction of charge 013998230084 in full (4 pages) |
24 April 2015 | Satisfaction of charge 47 in full (4 pages) |
24 April 2015 | Satisfaction of charge 013998230087 in full (4 pages) |
10 February 2015 | Registration of charge 013998230088, created on 6 February 2015 (21 pages) |
10 February 2015 | Registration of charge 013998230089, created on 6 February 2015 (21 pages) |
10 February 2015 | Registration of charge 013998230089, created on 6 February 2015 (21 pages) |
10 February 2015 | Registration of charge 013998230088, created on 6 February 2015 (21 pages) |
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
17 May 2014 | Registration of charge 013998230087 (19 pages) |
24 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-24
|
13 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
16 October 2013 | Registration of charge 013998230086 (30 pages) |
16 October 2013 | Registration of charge 013998230085 (29 pages) |
25 June 2013 | Registration of charge 013998230084 (18 pages) |
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
29 January 2013 | Director's details changed for Mr Howard Ralph Winston on 30 November 2012 (2 pages) |
9 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
14 December 2012 | Termination of appointment of Matthew Winston as a director (1 page) |
11 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73 (3 pages) |
16 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 November 2011 | Registered office address changed from Gable House 1 Balfour Road Ilford Essex IG1 4HP on 21 November 2011 (1 page) |
8 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75 (3 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 November 2010 | Appointment of Mr Michael John Weston as a director (2 pages) |
8 November 2010 | Termination of appointment of Elliot Winston as a secretary (1 page) |
11 May 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 March 2010 | Director's details changed for Mr Matthew Winston on 9 December 2009 (2 pages) |
12 March 2010 | Secretary's details changed for Elliot Winston on 9 December 2009 (1 page) |
12 March 2010 | Director's details changed for Mr Matthew Winston on 9 December 2009 (2 pages) |
12 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
12 March 2010 | Director's details changed for Mr Howard Ralph Winston on 9 December 2009 (2 pages) |
12 March 2010 | Secretary's details changed for Elliot Winston on 9 December 2009 (1 page) |
12 March 2010 | Director's details changed for Mr Howard Ralph Winston on 9 December 2009 (2 pages) |
13 February 2009 | Director appointed mr matthew winston (2 pages) |
30 January 2009 | Secretary's change of particulars / elliot winston / 12/12/2008 (1 page) |
30 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
30 January 2009 | Director's change of particulars / howard winston / 12/12/2008 (1 page) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
8 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72 (2 pages) |
12 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (1 page) |
5 September 2008 | Particulars of a mortgage or charge / charge no: 83 (3 pages) |
15 July 2008 | Secretary appointed elliot winston (1 page) |
15 July 2008 | Appointment terminated secretary hiedi winston (1 page) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
8 January 2008 | Secretary's particulars changed (1 page) |
8 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
5 January 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 January 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 January 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 January 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 January 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 January 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 January 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 January 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2007 | Particulars of mortgage/charge (4 pages) |
19 September 2007 | Particulars of mortgage/charge (3 pages) |
15 August 2007 | Particulars of mortgage/charge (3 pages) |
15 August 2007 | Particulars of mortgage/charge (3 pages) |
22 June 2007 | Particulars of mortgage/charge (3 pages) |
14 June 2007 | Particulars of mortgage/charge (3 pages) |
7 June 2007 | Particulars of mortgage/charge (3 pages) |
4 May 2007 | Particulars of mortgage/charge (10 pages) |
7 April 2007 | Particulars of mortgage/charge (3 pages) |
26 February 2007 | Particulars of mortgage/charge (3 pages) |
26 February 2007 | Particulars of mortgage/charge (3 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
21 October 2006 | Particulars of mortgage/charge (3 pages) |
22 September 2006 | Particulars of mortgage/charge (7 pages) |
6 September 2006 | Particulars of mortgage/charge (7 pages) |
1 June 2006 | Particulars of mortgage/charge (7 pages) |
11 May 2006 | Particulars of mortgage/charge (3 pages) |
25 April 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
30 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
16 December 2005 | Particulars of mortgage/charge (3 pages) |
3 December 2005 | Particulars of mortgage/charge (7 pages) |
11 November 2005 | Particulars of mortgage/charge (3 pages) |
19 August 2005 | Particulars of mortgage/charge (3 pages) |
16 July 2005 | Particulars of mortgage/charge (3 pages) |
2 July 2005 | Particulars of mortgage/charge (3 pages) |
7 April 2005 | Return made up to 31/12/04; full list of members (6 pages) |
25 February 2005 | Particulars of mortgage/charge (3 pages) |
25 February 2005 | Particulars of mortgage/charge (3 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
20 August 2004 | Particulars of mortgage/charge (3 pages) |
5 May 2004 | Particulars of mortgage/charge (3 pages) |
30 March 2004 | Secretary resigned (1 page) |
30 March 2004 | New secretary appointed (2 pages) |
30 December 2003 | Return made up to 31/12/03; full list of members
|
19 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
17 December 2003 | Particulars of mortgage/charge (3 pages) |
13 November 2003 | Particulars of mortgage/charge (4 pages) |
9 July 2003 | Particulars of mortgage/charge (3 pages) |
4 June 2003 | Particulars of mortgage/charge (3 pages) |
1 April 2003 | Return made up to 31/12/02; full list of members (6 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
3 August 2002 | Particulars of mortgage/charge (3 pages) |
9 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
18 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
25 January 2002 | Particulars of mortgage/charge (3 pages) |
18 January 2002 | Particulars of mortgage/charge (3 pages) |
6 September 2001 | Particulars of mortgage/charge (7 pages) |
6 September 2001 | Particulars of mortgage/charge (7 pages) |
6 September 2001 | Particulars of mortgage/charge (7 pages) |
26 July 2001 | Particulars of mortgage/charge (3 pages) |
20 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 June 2001 | Particulars of mortgage/charge (3 pages) |
6 April 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members
|
17 March 2000 | Return made up to 31/12/99; full list of members
|
3 February 2000 | Accounts for a small company made up to 31 March 1999 (9 pages) |
26 May 1999 | Return made up to 31/12/98; no change of members (5 pages) |
5 March 1999 | New secretary appointed (2 pages) |
5 March 1999 | Secretary resigned (1 page) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (9 pages) |
18 May 1998 | Return made up to 31/12/97; no change of members (5 pages) |
4 February 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
27 August 1997 | Return made up to 31/12/96; full list of members (6 pages) |
13 May 1997 | Particulars of mortgage/charge (3 pages) |
10 May 1997 | Particulars of mortgage/charge (3 pages) |
10 May 1997 | Particulars of mortgage/charge (3 pages) |
3 May 1997 | Accounts for a small company made up to 31 March 1996 (13 pages) |
28 April 1996 | Return made up to 31/12/95; full list of members (7 pages) |
2 February 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
6 April 1995 | Return made up to 31/12/94; no change of members
|
6 April 1995 | Accounts for a small company made up to 31 March 1994 (8 pages) |
21 March 1995 | Accounts for a small company made up to 31 March 1993 (8 pages) |
14 September 1990 | Particulars of mortgage/charge (3 pages) |
4 April 1990 | Particulars of mortgage/charge (3 pages) |
27 May 1989 | Particulars of mortgage/charge (3 pages) |
23 December 1988 | Particulars of mortgage/charge (3 pages) |
22 September 1988 | Particulars of mortgage/charge (3 pages) |
31 May 1988 | Particulars of mortgage/charge (3 pages) |
22 April 1988 | Particulars of mortgage/charge (3 pages) |
23 November 1987 | Particulars of mortgage/charge (3 pages) |
18 September 1987 | Particulars of mortgage/charge (3 pages) |
2 June 1981 | Resolutions
|
14 November 1978 | Incorporation (17 pages) |