Company NameJ.E. Strutt (London) Limited
DirectorsLynn Frances Strutt and John Howard Strutt
Company StatusActive
Company Number01442509
CategoryPrivate Limited Company
Incorporation Date8 August 1979(44 years, 9 months ago)
Previous NamesJ.E. Strutt (London) Limited and Rossmoss Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Lynn Frances Strutt
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2008(28 years, 7 months after company formation)
Appointment Duration16 years, 2 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address1007 London Road
Leigh-On-Sea
Essex
SS9 3JY
Director NameMr John Howard Strutt
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(36 years, 11 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1007 London Road
Leigh-On-Sea
Essex
SS9 3JY
Secretary NameCobat Secretarial Services Ltd (Corporation)
StatusCurrent
Appointed12 November 2004(25 years, 3 months after company formation)
Appointment Duration19 years, 5 months
Correspondence Address1007 London Road
Leigh-On-Sea
Essex
SS9 3JY
Director NameMr Tony Leonard Nelson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(11 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 July 1998)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address90 Gaynes Park Road
Upminster
Essex
RM14 2HX
Director NameMr John Howard Strutt
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(11 years, 4 months after company formation)
Appointment Duration17 years, 2 months (resigned 01 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Vale Canfield Road
Takeley
Bishops Stortford
Hertfordshire
CM22 6SZ
Director NameMr John Howard Strutt
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(11 years, 4 months after company formation)
Appointment Duration17 years, 2 months (resigned 01 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Vale Canfield Road
Takeley
Bishops Stortford
Hertfordshire
CM22 6SZ
Director NameLynn Frances Strutt
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(11 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Vale Canfield Road
Takeley
Bishops Stortford
Hertfordshire
CM22 6SZ
Secretary NameMr John Howard Strutt
NationalityBritish
StatusResigned
Appointed14 December 1990(11 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 July 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Vale Canfield Road
Takeley
Bishops Stortford
Hertfordshire
CM22 6SZ
Secretary NameHolly Strutt
NationalityBritish
StatusResigned
Appointed01 August 1998(18 years, 12 months after company formation)
Appointment Duration6 years, 3 months (resigned 12 November 2004)
RoleCompany Director
Correspondence AddressThe Vale
Canfield Road
Takeley
Hertfordshire
CM22 6SZ
Director NameHolly Strutt
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(24 years, 2 months after company formation)
Appointment Duration5 years (resigned 09 October 2008)
RoleSecretary
Correspondence AddressThe Vale
Canfield Road
Takeley
Hertfordshire
CM22 6SZ

Location

Registered Address1007 London Road
Leigh-On-Sea
Essex
SS9 3JY
RegionEast of England
ConstituencySouthend West
CountyEssex
WardBlenheim Park
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Arcahons LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£599,584
Cash£13,098
Current Liabilities£443,371

Accounts

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

Returns

Latest Return15 December 2023 (4 months, 2 weeks ago)
Next Return Due29 December 2024 (8 months from now)

Charges

14 April 1992Delivered on: 16 April 1992
Satisfied on: 23 November 2019
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied
23 December 1991Delivered on: 24 December 1991
Satisfied on: 23 November 2019
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 or being 20 dunloe avenue london N17 together with all buildings & fixtures thereon and assignment of goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 December 1991Delivered on: 5 December 1991
Satisfied on: 23 November 2019
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 2 salcombe road E17 l/borough of waltham forest and assignment of goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 August 1991Delivered on: 16 August 1991
Satisfied on: 23 November 2019
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 21 rensburgh road walthamstow, london E17 title no ex 36200 together with all buildings & fixtures therein assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 July 1991Delivered on: 16 July 1991
Satisfied on: 23 November 2019
Persons entitled: Lloyds 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 5 callis road walthamstow in the l/b of waltham forest together with all buildings & fixtures thereon assings the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 August 1998Delivered on: 29 January 1999
Satisfied on: 25 November 2019
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the offer of loan or the charge.
Particulars: The property known as 33 hawarden road walthamstow E17 6NS the rental income by way of first fixed charge the property rights by way of first fixed charge and all the undertaking and assets present and future of the company which are not charged by way of floating charge.
Fully Satisfied
21 August 1998Delivered on: 29 January 1999
Satisfied on: 25 November 2019
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the offer of loan or the charge.
Particulars: The property known as 62 mandeville court, lower hall ane chingford E4 8JB the rental income by way of first fixed charge the property rights by way of first fixed charge and all the undertaking and assets present and future of the company which are not charged by way of floating charge.
Fully Satisfied
1 July 1991Delivered on: 11 July 1991
Satisfied on: 29 December 1998
Persons entitled: Lloyds 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 31 byron road leyton, london, title no egl 91124 together with all buildings & fixtures thereot. Assings the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 August 1998Delivered on: 29 January 1999
Satisfied on: 25 November 2019
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the offer of loan or the charge.
Particulars: The property known as 6 cornwallis road walthamstow E17 6NN the rental income by way of first fixed charge the property rights by way of first fixed charge and all the undertaking and assets present and future of the company which are not charged by way of floating charge.
Fully Satisfied
21 August 1998Delivered on: 29 January 1999
Satisfied on: 25 November 2019
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the offer of loan or the charge.
Particulars: The property known as 29 cornwallis road walthamstow E17 6NL the rental income by way of first fixed charge the property rights by way of first fixed charge and all the undertaking and assets present and future of the company which are not charged by way of floating charge.
Fully Satisfied
21 August 1998Delivered on: 29 January 1999
Satisfied on: 25 November 2019
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the offer of loan or the charge.
Particulars: The property known as 33A hawarden road, walthamstow london E17 6NS the rental income by way of first fixed charge the property rights by way of first fixed charge and all the undertaking and assets present and future of the company which are not charged by way of floating charge.
Fully Satisfied
16 December 1998Delivered on: 22 December 1998
Satisfied on: 5 October 1999
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the offer of loan or the charge.
Particulars: 74 black boy lane,london N17; all rental income and property rights. Undertaking and all property and assets.
Fully Satisfied
1 July 1991Delivered on: 11 July 1991
Satisfied on: 29 December 1998
Persons entitled: Lloyds 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 95 brookscroft road london, title no egl 280511 together with all buildings & fixtures thereon. Assigns the goodwill of the business (if any).. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 July 1998Delivered on: 4 August 1998
Satisfied on: 29 December 1998
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: L/H 14A hawarden road walthamstow london E17 t/n-EGL326142.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
23 June 1998Delivered on: 24 June 1998
Satisfied on: 25 November 2019
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: L/H 33 hawarden road london E17 t/n EGL163511. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
23 June 1998Delivered on: 24 June 1998
Satisfied on: 25 November 2019
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: L/H 6 cornwallis road walthamstow london E17 t/n-EGL146321.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
23 June 1998Delivered on: 24 June 1998
Satisfied on: 25 November 2019
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: L/H 29 cornwallis road walthamstow london E17 t/n-EGL99645. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
12 June 1998Delivered on: 19 June 1998
Satisfied on: 3 October 1998
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: L/H property k/a 9 pembar avenue walthamstow london t/no EGL9377. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
25 November 1997Delivered on: 26 November 1997
Satisfied on: 25 November 2019
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 33A hawarden road walthamstow london. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
21 July 1997Delivered on: 22 July 1997
Satisfied on: 23 November 2019
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
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 3 and 3A newport road leyton london. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
12 June 1997Delivered on: 13 June 1997
Satisfied on: 23 November 2019
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: The f/h property k/a 89 kitchener road tottenham london N17 6DU t/no.mx 386220. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
15 September 1989Delivered on: 22 September 1989
Satisfied on: 23 November 2019
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: 175 forest road london E17 l/b of waltham forest assigns goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 April 1997Delivered on: 7 April 1997
Satisfied on: 23 November 2019
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: L/H 62 mandeville court lower hall lane chingford t/n EGL266901, together with all buildings and fixtures (including trade fixtures) fixed plant and machinery thereon, fixed charge all present and future book and other debts, assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
14 February 1997Delivered on: 15 February 1997
Satisfied on: 23 November 2019
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a or being 101 erskine crescent ferry lane tottenham london N17 with all buildings and fixtures fixed plant and machinery all present and future book and other debts all rents and licence fees by way of assignment the goodwill of the business and the benefit of all guarantees. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 January 1997Delivered on: 9 January 1997
Satisfied on: 29 December 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 peacocks way harlow essex and present and future book debts by way of assignment the goodwill see form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 August 1996Delivered on: 30 August 1996
Satisfied on: 23 November 2019
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 10 alton road, west green, london t/no. NGL381372 together with all buildings fixtures fixed plant and machinery thereon. Fixed charge all present and future book and other debts owing or belonging to the company. And the goodwill of the business (if any).. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
7 July 1995Delivered on: 8 July 1995
Satisfied on: 23 November 2019
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: 16 macdonald road walthamstow E17 together with all buildings and fixtures thereon assigns goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
3 February 1995Delivered on: 7 February 1995
Satisfied on: 29 December 1998
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 25 ranelagh road, l/b of waltham forest t/no. EX2497 and all buildings and fixtures thereon and the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
19 December 1994Delivered on: 21 December 1994
Satisfied on: 29 December 1998
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: Property k/a 74 blackboy lane, tottenham, l/b of haringey and all buildings and fixtures thereon and the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
26 July 1994Delivered on: 30 July 1994
Satisfied on: 29 December 1998
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 25 ritchings avenue, london by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 February 1993Delivered on: 10 February 1993
Satisfied on: 7 December 2019
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 129 gosport road london E17 including all buildings and fixtures thereon assigns the goodwill of the business if any. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 July 1992Delivered on: 8 July 1992
Satisfied on: 23 November 2019
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: 44 black horse lane, walthamstow. London E17 and the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 December 1988Delivered on: 21 December 1988
Satisfied on: 3 October 1998
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: L/H unit 9 south access road walthamstow london and assigns the goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 November 2016Delivered on: 25 November 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
31 October 2003Delivered on: 13 November 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h l/h property known as or being 21 rensburg road london E17 t/n egl 288181. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
31 October 2003Delivered on: 13 November 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h l/h property known as or being lord roberts house 16 macdonald road walthamstow W17 t/n egl 286323. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
31 October 2003Delivered on: 13 November 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h l/h property known as ground & first floor flats 175 forest road walthamstow london E17. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
31 October 2003Delivered on: 13 November 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h l/h property known as or being scallis road london E17 t/n egl 286994. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
29 October 2003Delivered on: 1 November 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the banks name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
29 September 2000Delivered on: 30 September 2000
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the offer or the charge.
Particulars: Property k/a 3 and 3A salcombe road walthamstow london E17 8JH - EGL292617 the rental income by way of first fixed charge..the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge.
Outstanding
17 December 1999Delivered on: 5 January 2000
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage offer or the charge.
Particulars: The f/h property k/a 2 salcombe road, leyton. T/no. EX43782. The rental income by way of first fixed charge..the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge.
Outstanding
17 December 1999Delivered on: 5 January 2000
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage offer or the charge.
Particulars: The l/h property k/a 153 edward road walthamstow. T/no EGL391182 the rental income by way of first fixed charge..the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge.
Outstanding
21 August 1998Delivered on: 29 January 1999
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the offer of loan or the charge.
Particulars: The property known as 89 kitchener road tottenham N17 6DU the rental income by way of first fixed charge the property rights by way of first fixed charge and all the undertaking and assets present and future of the company which are not charged by way of floating charge.
Outstanding
21 August 1998Delivered on: 29 January 1999
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the offer of loan or the charge.
Particulars: The property known as 175 forest road walthamstow E17 6HE the rental income by way of first fixed charge the property rights by way of first fixed charge and all the undertaking and assets present and future of the company which are not charged by way floating charge.
Outstanding
21 August 1998Delivered on: 29 January 1999
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the offer of loan or the charge.
Particulars: The property known as 21 rensburg road walthamstow E17 7HL the rental income by way of first fixed charge the property rights by way of first fixed charge and all the undertaking and assets present and future of the company which are not charged by way of floating charge.
Outstanding
21 August 1998Delivered on: 29 January 1999
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the offer of loan or the charge.
Particulars: The property known as 5 callis road walthamstow E17 8PN the rental income by way of first fixed charge the property rights by way of first fixed charge and all the undertaking and assets present and future of the company which are not charged by way of floating charge.
Outstanding
21 August 1998Delivered on: 29 January 1999
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the offer of loan or the charge.
Particulars: The property known as 16 macdonald road walthamstow E17 4AZ the rental income by way of first fixed charge the property rights by way of first fixed charge and all the undertaking and assets present and future of the company which are not charged by way of floating charge.
Outstanding
21 August 1998Delivered on: 29 January 1999
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the offer of loan or the charge.
Particulars: The property known as 101 erskine cresent ferry lane tottenham N17 9PS the rental income by way of first fixed charge the property rights by way of first fixed charge and all the undertaking and assets present and future of the company which are not charged by way of floating charge.
Outstanding
21 August 1998Delivered on: 29 January 1999
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the offer of loan or the charge.
Particulars: The property known as 10 alton road west green N17 6JZ the rental income by way of first fixed charge the property rights by way of first fixed charge and all the undertaking anassets present and future of the company which are not charged by way of floating charge.
Outstanding
21 August 1998Delivered on: 29 January 1999
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the offer of loan or the charge.
Particulars: The property known as 20 dunloe avenue tottenham N17 6LA the rental income by way of first fixed charge the property rights by way of first fixed charge and all the undertaking and assets present and future of the company which are not charged by way of floating charge.
Outstanding
16 December 1998Delivered on: 22 December 1998
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the offer of loan or the charge.
Particulars: 9 pembar ave,london E17 with all rental income and property rights. Undertaking and all property and assets.
Outstanding
16 December 1998Delivered on: 22 December 1998
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the offer of loan or the charge.
Particulars: 52 edward rd,london E17 with the rental income and property rights. Undertaking and all property and assets.
Outstanding
16 December 1998Delivered on: 22 December 1998
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the offer of loan or the charge.
Particulars: 25 ranelagh rd,london E11 with the rental income and property rights. Undertaking and all property and assets.
Outstanding
16 December 1998Delivered on: 22 December 1998
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the offer of loan or the charge.
Particulars: 25 ritchings ave,london E17 with all rental income and property rights. Undertaking and all property and assets.
Outstanding
16 December 1998Delivered on: 22 December 1998
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the offer of loan or the charge.
Particulars: 31 byron rd,london E10; first fixed charge over all rental income and property rights. Undertaking and all property and assets.
Outstanding
16 December 1998Delivered on: 22 December 1998
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the offer of loan or the charge.
Particulars: 128A edward rd,london E17 with all rental income and property rights by way of first fixed charge. Undertaking and all property and assets.
Outstanding
16 December 1998Delivered on: 22 December 1998
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the offer of loan or the charge.
Particulars: 14A hawarden rd,london E17 and all rental income,property rights. Undertaking and all property and assets.
Outstanding
16 December 1998Delivered on: 22 December 1998
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the offer of loan or the charge.
Particulars: 95 brookscroft rd,london E.17; all rental income and property rights. Undertaking and all property and assets.
Outstanding

Filing History

16 December 2020Confirmation statement made on 15 December 2020 with no updates (3 pages)
17 July 2020Total exemption full accounts made up to 4 April 2020 (10 pages)
18 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
7 December 2019Satisfaction of charge 53 in full (4 pages)
7 December 2019Satisfaction of charge 11 in full (4 pages)
7 December 2019Satisfaction of charge 52 in full (4 pages)
25 November 2019Satisfaction of charge 33 in full (4 pages)
25 November 2019Satisfaction of charge 55 in full (4 pages)
25 November 2019Satisfaction of charge 39 in full (4 pages)
25 November 2019Satisfaction of charge 54 in full (4 pages)
25 November 2019Satisfaction of charge 28 in full (4 pages)
25 November 2019Satisfaction of charge 34 in full (4 pages)
25 November 2019Satisfaction of charge 57 in full (4 pages)
25 November 2019Satisfaction of charge 48 in full (4 pages)
25 November 2019Satisfaction of charge 45 in full (4 pages)
25 November 2019Satisfaction of charge 32 in full (4 pages)
25 November 2019Satisfaction of charge 40 in full (4 pages)
25 November 2019Satisfaction of charge 49 in full (4 pages)
25 November 2019Satisfaction of charge 37 in full (4 pages)
25 November 2019Satisfaction of charge 43 in full (4 pages)
25 November 2019Satisfaction of charge 47 in full (4 pages)
25 November 2019Satisfaction of charge 25 in full (4 pages)
25 November 2019Satisfaction of charge 36 in full (4 pages)
25 November 2019Satisfaction of charge 35 in full (4 pages)
25 November 2019Satisfaction of charge 014425090058 in full (4 pages)
25 November 2019Satisfaction of charge 46 in full (4 pages)
25 November 2019Satisfaction of charge 44 in full (4 pages)
25 November 2019Satisfaction of charge 51 in full (4 pages)
25 November 2019Satisfaction of charge 38 in full (4 pages)
25 November 2019Satisfaction of charge 22 in full (4 pages)
25 November 2019Satisfaction of charge 50 in full (4 pages)
25 November 2019Satisfaction of charge 29 in full (4 pages)
25 November 2019Satisfaction of charge 41 in full (4 pages)
25 November 2019Satisfaction of charge 56 in full (4 pages)
25 November 2019Satisfaction of charge 42 in full (4 pages)
25 November 2019Satisfaction of charge 31 in full (4 pages)
25 November 2019Satisfaction of charge 26 in full (4 pages)
25 November 2019Satisfaction of charge 24 in full (4 pages)
23 November 2019Satisfaction of charge 9 in full (4 pages)
23 November 2019Satisfaction of charge 6 in full (4 pages)
23 November 2019Satisfaction of charge 5 in full (4 pages)
23 November 2019Satisfaction of charge 8 in full (4 pages)
23 November 2019Satisfaction of charge 21 in full (4 pages)
23 November 2019Satisfaction of charge 19 in full (4 pages)
23 November 2019Satisfaction of charge 2 in full (4 pages)
23 November 2019Satisfaction of charge 16 in full (4 pages)
23 November 2019Satisfaction of charge 15 in full (4 pages)
23 November 2019Satisfaction of charge 20 in full (4 pages)
23 November 2019Satisfaction of charge 7 in full (4 pages)
23 November 2019Satisfaction of charge 18 in full (4 pages)
23 November 2019Satisfaction of charge 10 in full (4 pages)
12 September 2019Total exemption full accounts made up to 4 April 2019 (10 pages)
18 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 4 April 2018 (9 pages)
27 December 2017Total exemption full accounts made up to 4 April 2017 (8 pages)
19 December 2017Notification of Arcachon Limited as a person with significant control on 1 July 2017 (2 pages)
19 December 2017Notification of Arcachon Limited as a person with significant control on 1 July 2017 (2 pages)
18 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
20 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 4 April 2016 (7 pages)
20 December 2016Total exemption small company accounts made up to 4 April 2016 (7 pages)
25 November 2016Registration of charge 014425090058, created on 20 November 2016 (30 pages)
25 November 2016Registration of charge 014425090058, created on 20 November 2016 (30 pages)
11 July 2016Director's details changed for Mr John Howard Strutt on 11 July 2016 (2 pages)
11 July 2016Director's details changed for Mr John Howard Strutt on 11 July 2016 (2 pages)
1 July 2016Appointment of Mr John Howard Strutt as a director on 1 July 2016 (2 pages)
1 July 2016Appointment of Mr John Howard Strutt as a director on 1 July 2016 (2 pages)
29 February 2016Amended total exemption small company accounts made up to 4 April 2015 (6 pages)
29 February 2016Amended total exemption small company accounts made up to 4 April 2015 (6 pages)
17 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(3 pages)
17 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(3 pages)
9 October 2015Total exemption small company accounts made up to 4 April 2015 (7 pages)
9 October 2015Total exemption small company accounts made up to 4 April 2015 (7 pages)
9 October 2015Total exemption small company accounts made up to 4 April 2015 (7 pages)
22 September 2015Director's details changed for Lynn Frances Strutt on 22 September 2015 (2 pages)
22 September 2015Director's details changed for Lynn Frances Strutt on 22 September 2015 (2 pages)
16 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(4 pages)
16 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(4 pages)
11 December 2014Total exemption small company accounts made up to 4 April 2014 (7 pages)
11 December 2014Total exemption small company accounts made up to 4 April 2014 (7 pages)
11 December 2014Total exemption small company accounts made up to 4 April 2014 (7 pages)
17 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(4 pages)
17 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(4 pages)
25 November 2013Total exemption small company accounts made up to 4 April 2013 (7 pages)
25 November 2013Total exemption small company accounts made up to 4 April 2013 (7 pages)
25 November 2013Total exemption small company accounts made up to 4 April 2013 (7 pages)
19 December 2012Total exemption small company accounts made up to 4 April 2012 (7 pages)
19 December 2012Total exemption small company accounts made up to 4 April 2012 (7 pages)
19 December 2012Total exemption small company accounts made up to 4 April 2012 (7 pages)
17 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
8 November 2012Secretary's details changed for Cobat Secretarial Services Ltd on 8 November 2012 (2 pages)
8 November 2012Secretary's details changed for Cobat Secretarial Services Ltd on 8 November 2012 (2 pages)
8 November 2012Secretary's details changed for Cobat Secretarial Services Ltd on 8 November 2012 (2 pages)
11 April 2012Registered office address changed from 1St Floor Cobat House 1446-1448 London Road Leigh on Sea Essex SS9 2UW on 11 April 2012 (1 page)
11 April 2012Registered office address changed from 1St Floor Cobat House 1446-1448 London Road Leigh on Sea Essex SS9 2UW on 11 April 2012 (1 page)
16 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
16 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
7 September 2011Total exemption small company accounts made up to 4 April 2011 (6 pages)
7 September 2011Total exemption small company accounts made up to 4 April 2011 (6 pages)
7 September 2011Total exemption small company accounts made up to 4 April 2011 (6 pages)
20 December 2010Total exemption small company accounts made up to 4 April 2010 (6 pages)
20 December 2010Total exemption small company accounts made up to 4 April 2010 (6 pages)
20 December 2010Total exemption small company accounts made up to 4 April 2010 (6 pages)
15 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
22 January 2010Secretary's details changed for Cobat Secretarial Services Ltd on 2 October 2009 (2 pages)
22 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
22 January 2010Secretary's details changed for Cobat Secretarial Services Ltd on 2 October 2009 (2 pages)
22 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
22 January 2010Secretary's details changed for Cobat Secretarial Services Ltd on 2 October 2009 (2 pages)
10 December 2009Total exemption small company accounts made up to 4 April 2009 (5 pages)
10 December 2009Total exemption small company accounts made up to 4 April 2009 (5 pages)
10 December 2009Total exemption small company accounts made up to 4 April 2009 (5 pages)
6 February 2009Return made up to 15/12/08; full list of members (3 pages)
6 February 2009Return made up to 15/12/08; full list of members (3 pages)
27 November 2008Total exemption full accounts made up to 4 April 2008 (10 pages)
27 November 2008Total exemption full accounts made up to 4 April 2008 (10 pages)
27 November 2008Total exemption full accounts made up to 4 April 2008 (10 pages)
14 October 2008Appointment terminated director holly strutt (1 page)
14 October 2008Appointment terminated director holly strutt (1 page)
24 April 2008Appointment terminated director john strutt (1 page)
24 April 2008Appointment terminated director john strutt (1 page)
26 March 2008Director appointed john howard strutt (2 pages)
26 March 2008Director appointed john howard strutt (2 pages)
18 March 2008Director appointed lynn frances strutt (2 pages)
18 March 2008Director appointed lynn frances strutt (2 pages)
11 March 2008Appointment terminated director john strutt (1 page)
11 March 2008Appointment terminated director john strutt (1 page)
7 February 2008Return made up to 15/12/07; full list of members (2 pages)
7 February 2008Return made up to 15/12/07; full list of members (2 pages)
31 October 2007Total exemption full accounts made up to 4 April 2007 (9 pages)
31 October 2007Total exemption full accounts made up to 4 April 2007 (9 pages)
31 October 2007Total exemption full accounts made up to 4 April 2007 (9 pages)
15 January 2007Return made up to 15/12/06; full list of members (2 pages)
15 January 2007Return made up to 15/12/06; full list of members (2 pages)
11 January 2007Total exemption full accounts made up to 4 April 2006 (11 pages)
11 January 2007Total exemption full accounts made up to 4 April 2006 (11 pages)
11 January 2007Total exemption full accounts made up to 4 April 2006 (11 pages)
25 January 2006Total exemption full accounts made up to 4 April 2005 (11 pages)
25 January 2006Total exemption full accounts made up to 4 April 2005 (11 pages)
25 January 2006Total exemption full accounts made up to 4 April 2005 (11 pages)
22 December 2005Return made up to 15/12/05; full list of members (2 pages)
22 December 2005Return made up to 15/12/05; full list of members (2 pages)
11 December 2004Total exemption small company accounts made up to 4 April 2004 (6 pages)
11 December 2004Total exemption small company accounts made up to 4 April 2004 (6 pages)
11 December 2004Total exemption small company accounts made up to 4 April 2004 (6 pages)
7 December 2004Return made up to 15/12/04; full list of members (7 pages)
7 December 2004Return made up to 15/12/04; full list of members (7 pages)
29 November 2004New secretary appointed (2 pages)
29 November 2004New secretary appointed (2 pages)
18 November 2004Secretary resigned (1 page)
18 November 2004Secretary resigned (1 page)
23 December 2003Return made up to 15/12/03; full list of members (7 pages)
23 December 2003Return made up to 15/12/03; full list of members (7 pages)
13 November 2003Particulars of mortgage/charge (5 pages)
13 November 2003Particulars of mortgage/charge (5 pages)
13 November 2003Particulars of mortgage/charge (5 pages)
13 November 2003Particulars of mortgage/charge (5 pages)
13 November 2003Particulars of mortgage/charge (5 pages)
13 November 2003Particulars of mortgage/charge (5 pages)
13 November 2003Particulars of mortgage/charge (5 pages)
13 November 2003Particulars of mortgage/charge (5 pages)
1 November 2003Particulars of mortgage/charge (3 pages)
1 November 2003Particulars of mortgage/charge (3 pages)
15 October 2003New director appointed (2 pages)
15 October 2003New director appointed (2 pages)
3 October 2003Total exemption small company accounts made up to 4 April 2003 (6 pages)
3 October 2003Total exemption small company accounts made up to 4 April 2003 (6 pages)
3 October 2003Total exemption small company accounts made up to 4 April 2003 (6 pages)
31 January 2003Total exemption small company accounts made up to 4 April 2002 (6 pages)
31 January 2003Total exemption small company accounts made up to 4 April 2002 (6 pages)
31 January 2003Total exemption small company accounts made up to 4 April 2002 (6 pages)
9 January 2003Registered office changed on 09/01/03 from: 113-115 the broadway leigh on sea essex SS9 1PG (1 page)
9 January 2003Return made up to 15/12/02; full list of members (6 pages)
9 January 2003Registered office changed on 09/01/03 from: 113-115 the broadway leigh on sea essex SS9 1PG (1 page)
9 January 2003Return made up to 15/12/02; full list of members (6 pages)
7 February 2002Total exemption small company accounts made up to 4 April 2001 (4 pages)
7 February 2002Total exemption small company accounts made up to 4 April 2001 (4 pages)
7 February 2002Total exemption small company accounts made up to 4 April 2001 (4 pages)
27 December 2001Return made up to 15/12/01; full list of members (6 pages)
27 December 2001Return made up to 15/12/01; full list of members (6 pages)
15 February 2001Accounts for a small company made up to 4 April 2000 (6 pages)
15 February 2001Accounts for a small company made up to 4 April 2000 (6 pages)
15 February 2001Accounts for a small company made up to 4 April 2000 (6 pages)
2 January 2001Return made up to 15/12/00; full list of members (6 pages)
2 January 2001Return made up to 15/12/00; full list of members (6 pages)
30 September 2000Particulars of mortgage/charge (3 pages)
30 September 2000Particulars of mortgage/charge (3 pages)
30 January 2000Full accounts made up to 4 April 1999 (11 pages)
30 January 2000Full accounts made up to 4 April 1999 (11 pages)
30 January 2000Full accounts made up to 4 April 1999 (11 pages)
5 January 2000Particulars of mortgage/charge (3 pages)
5 January 2000Particulars of mortgage/charge (3 pages)
5 January 2000Particulars of mortgage/charge (3 pages)
5 January 2000Particulars of mortgage/charge (3 pages)
30 December 1999Return made up to 15/12/99; full list of members (6 pages)
30 December 1999Return made up to 15/12/99; full list of members (6 pages)
5 October 1999Declaration of satisfaction of mortgage/charge (1 page)
5 October 1999Declaration of satisfaction of mortgage/charge (1 page)
6 February 1999Accounts for a small company made up to 4 April 1998 (6 pages)
6 February 1999Accounts for a small company made up to 4 April 1998 (6 pages)
6 February 1999Accounts for a small company made up to 4 April 1998 (6 pages)
29 January 1999Particulars of mortgage/charge (3 pages)
29 January 1999Particulars of mortgage/charge (3 pages)
29 January 1999Particulars of mortgage/charge (3 pages)
29 January 1999Particulars of mortgage/charge (3 pages)
29 January 1999Particulars of mortgage/charge (3 pages)
29 January 1999Particulars of mortgage/charge (3 pages)
29 January 1999Particulars of mortgage/charge (3 pages)
29 January 1999Particulars of mortgage/charge (3 pages)
29 January 1999Particulars of mortgage/charge (3 pages)
29 January 1999Particulars of mortgage/charge (3 pages)
29 January 1999Particulars of mortgage/charge (3 pages)
29 January 1999Particulars of mortgage/charge (3 pages)
29 January 1999Particulars of mortgage/charge (5 pages)
29 January 1999Particulars of mortgage/charge (3 pages)
29 January 1999Particulars of mortgage/charge (3 pages)
29 January 1999Particulars of mortgage/charge (3 pages)
29 January 1999Particulars of mortgage/charge (3 pages)
29 January 1999Particulars of mortgage/charge (5 pages)
29 January 1999Particulars of mortgage/charge (3 pages)
29 January 1999Particulars of mortgage/charge (3 pages)
29 January 1999Particulars of mortgage/charge (3 pages)
29 January 1999Particulars of mortgage/charge (3 pages)
29 January 1999Particulars of mortgage/charge (3 pages)
29 January 1999Particulars of mortgage/charge (3 pages)
29 January 1999Particulars of mortgage/charge (3 pages)
29 January 1999Particulars of mortgage/charge (3 pages)
6 January 1999Return made up to 15/12/98; no change of members (4 pages)
6 January 1999Return made up to 15/12/98; no change of members (4 pages)
29 December 1998Declaration of satisfaction of mortgage/charge (1 page)
29 December 1998Declaration of satisfaction of mortgage/charge (1 page)
29 December 1998Declaration of satisfaction of mortgage/charge (1 page)
29 December 1998Declaration of satisfaction of mortgage/charge (1 page)
29 December 1998Declaration of satisfaction of mortgage/charge (1 page)
29 December 1998Declaration of satisfaction of mortgage/charge (1 page)
29 December 1998Declaration of satisfaction of mortgage/charge (1 page)
29 December 1998Declaration of satisfaction of mortgage/charge (1 page)
29 December 1998Declaration of satisfaction of mortgage/charge (1 page)
29 December 1998Declaration of satisfaction of mortgage/charge (1 page)
29 December 1998Declaration of satisfaction of mortgage/charge (1 page)
29 December 1998Declaration of satisfaction of mortgage/charge (1 page)
29 December 1998Declaration of satisfaction of mortgage/charge (1 page)
29 December 1998Declaration of satisfaction of mortgage/charge (1 page)
22 December 1998Particulars of mortgage/charge (3 pages)
22 December 1998Particulars of mortgage/charge (3 pages)
22 December 1998Particulars of mortgage/charge (3 pages)
22 December 1998Particulars of mortgage/charge (3 pages)
22 December 1998Particulars of mortgage/charge (3 pages)
22 December 1998Particulars of mortgage/charge (3 pages)
22 December 1998Particulars of mortgage/charge (3 pages)
22 December 1998Particulars of mortgage/charge (3 pages)
22 December 1998Particulars of mortgage/charge (3 pages)
22 December 1998Particulars of mortgage/charge (3 pages)
22 December 1998Particulars of mortgage/charge (3 pages)
22 December 1998Particulars of mortgage/charge (3 pages)
22 December 1998Particulars of mortgage/charge (3 pages)
22 December 1998Particulars of mortgage/charge (3 pages)
22 December 1998Particulars of mortgage/charge (3 pages)
22 December 1998Particulars of mortgage/charge (3 pages)
22 December 1998Particulars of mortgage/charge (3 pages)
22 December 1998Particulars of mortgage/charge (3 pages)
3 October 1998Declaration of satisfaction of mortgage/charge (1 page)
3 October 1998Declaration of satisfaction of mortgage/charge (1 page)
3 October 1998Declaration of satisfaction of mortgage/charge (1 page)
3 October 1998Declaration of satisfaction of mortgage/charge (1 page)
20 August 1998Company name changed rossmoss LIMITED\certificate issued on 20/08/98 (2 pages)
20 August 1998Company name changed rossmoss LIMITED\certificate issued on 20/08/98 (2 pages)
14 August 1998Company name changed J.E. strutt (london) LIMITED\certificate issued on 17/08/98 (5 pages)
14 August 1998Company name changed J.E. strutt (london) LIMITED\certificate issued on 17/08/98 (5 pages)
12 August 1998Secretary resigned (1 page)
12 August 1998Director resigned (1 page)
12 August 1998Director resigned (1 page)
12 August 1998Director resigned (1 page)
12 August 1998New secretary appointed (2 pages)
12 August 1998Secretary resigned (1 page)
12 August 1998New secretary appointed (2 pages)
12 August 1998Director resigned (1 page)
4 August 1998Particulars of mortgage/charge (4 pages)
4 August 1998Particulars of mortgage/charge (4 pages)
24 June 1998Particulars of mortgage/charge (4 pages)
24 June 1998Particulars of mortgage/charge (4 pages)
24 June 1998Particulars of mortgage/charge (4 pages)
24 June 1998Particulars of mortgage/charge (4 pages)
24 June 1998Particulars of mortgage/charge (4 pages)
24 June 1998Particulars of mortgage/charge (4 pages)
19 June 1998Particulars of mortgage/charge (4 pages)
19 June 1998Particulars of mortgage/charge (4 pages)
5 February 1998Accounts for a small company made up to 4 April 1997 (6 pages)
5 February 1998Accounts for a small company made up to 4 April 1997 (6 pages)
5 February 1998Accounts for a small company made up to 4 April 1997 (6 pages)
18 December 1997Return made up to 15/12/97; no change of members (4 pages)
18 December 1997Return made up to 15/12/97; no change of members (4 pages)
26 November 1997Particulars of mortgage/charge (4 pages)
26 November 1997Particulars of mortgage/charge (4 pages)
13 June 1997Particulars of mortgage/charge (4 pages)
13 June 1997Particulars of mortgage/charge (4 pages)
7 April 1997Particulars of mortgage/charge (4 pages)
7 April 1997Particulars of mortgage/charge (4 pages)
15 February 1997Particulars of mortgage/charge (5 pages)
15 February 1997Particulars of mortgage/charge (5 pages)
2 February 1997Accounts for a small company made up to 4 April 1996 (5 pages)
2 February 1997Accounts for a small company made up to 4 April 1996 (5 pages)
2 February 1997Accounts for a small company made up to 4 April 1996 (5 pages)
21 January 1997Return made up to 15/12/96; full list of members (6 pages)
21 January 1997Return made up to 15/12/96; full list of members (6 pages)
9 January 1997Particulars of mortgage/charge (4 pages)
9 January 1997Particulars of mortgage/charge (4 pages)
30 August 1996Particulars of mortgage/charge (4 pages)
30 August 1996Particulars of mortgage/charge (4 pages)
8 February 1996Accounts for a small company made up to 4 April 1995 (5 pages)
8 February 1996Accounts for a small company made up to 4 April 1995 (5 pages)
8 February 1996Accounts for a small company made up to 4 April 1995 (5 pages)
8 December 1995Return made up to 15/12/95; no change of members (4 pages)
8 December 1995Return made up to 15/12/95; no change of members (4 pages)
8 July 1995Particulars of mortgage/charge (4 pages)
8 July 1995Particulars of mortgage/charge (4 pages)
28 June 1995Registered office changed on 28/06/95 from: 112, forest road walthamstow london E17 6JQ (1 page)
28 June 1995Registered office changed on 28/06/95 from: 112, forest road walthamstow london E17 6JQ (1 page)
8 August 1979Incorporation (14 pages)
8 August 1979Incorporation (14 pages)