Leigh-On-Sea
Essex
SS9 3JY
Director Name | Mr John Howard Strutt |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2016(36 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1007 London Road Leigh-On-Sea Essex SS9 3JY |
Secretary Name | Cobat Secretarial Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 12 November 2004(25 years, 3 months after company formation) |
Appointment Duration | 19 years, 5 months |
Correspondence Address | 1007 London Road Leigh-On-Sea Essex SS9 3JY |
Director Name | Mr Tony Leonard Nelson |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(11 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 July 1998) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 90 Gaynes Park Road Upminster Essex RM14 2HX |
Director Name | Mr John Howard Strutt |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(11 years, 4 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 01 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Vale Canfield Road Takeley Bishops Stortford Hertfordshire CM22 6SZ |
Director Name | Mr John Howard Strutt |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(11 years, 4 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 01 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Vale Canfield Road Takeley Bishops Stortford Hertfordshire CM22 6SZ |
Director Name | Lynn Frances Strutt |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(11 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 July 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Vale Canfield Road Takeley Bishops Stortford Hertfordshire CM22 6SZ |
Secretary Name | Mr John Howard Strutt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(11 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 July 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Vale Canfield Road Takeley Bishops Stortford Hertfordshire CM22 6SZ |
Secretary Name | Holly Strutt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(18 years, 12 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 12 November 2004) |
Role | Company Director |
Correspondence Address | The Vale Canfield Road Takeley Hertfordshire CM22 6SZ |
Director Name | Holly Strutt |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(24 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 09 October 2008) |
Role | Secretary |
Correspondence Address | The Vale Canfield Road Takeley Hertfordshire CM22 6SZ |
Registered Address | 1007 London Road Leigh-On-Sea Essex SS9 3JY |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Blenheim Park |
Built Up Area | Southend-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Arcahons LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £599,584 |
Cash | £13,098 |
Current Liabilities | £443,371 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 29 December 2024 (8 months from now) |
14 April 1992 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1991 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1991 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1989 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1993 | Delivered 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 1992 | Delivered 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 1988 | Delivered 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 2016 | Delivered on: 25 November 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
31 October 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 |
16 December 2020 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
---|---|
17 July 2020 | Total exemption full accounts made up to 4 April 2020 (10 pages) |
18 December 2019 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
7 December 2019 | Satisfaction of charge 53 in full (4 pages) |
7 December 2019 | Satisfaction of charge 11 in full (4 pages) |
7 December 2019 | Satisfaction of charge 52 in full (4 pages) |
25 November 2019 | Satisfaction of charge 33 in full (4 pages) |
25 November 2019 | Satisfaction of charge 55 in full (4 pages) |
25 November 2019 | Satisfaction of charge 39 in full (4 pages) |
25 November 2019 | Satisfaction of charge 54 in full (4 pages) |
25 November 2019 | Satisfaction of charge 28 in full (4 pages) |
25 November 2019 | Satisfaction of charge 34 in full (4 pages) |
25 November 2019 | Satisfaction of charge 57 in full (4 pages) |
25 November 2019 | Satisfaction of charge 48 in full (4 pages) |
25 November 2019 | Satisfaction of charge 45 in full (4 pages) |
25 November 2019 | Satisfaction of charge 32 in full (4 pages) |
25 November 2019 | Satisfaction of charge 40 in full (4 pages) |
25 November 2019 | Satisfaction of charge 49 in full (4 pages) |
25 November 2019 | Satisfaction of charge 37 in full (4 pages) |
25 November 2019 | Satisfaction of charge 43 in full (4 pages) |
25 November 2019 | Satisfaction of charge 47 in full (4 pages) |
25 November 2019 | Satisfaction of charge 25 in full (4 pages) |
25 November 2019 | Satisfaction of charge 36 in full (4 pages) |
25 November 2019 | Satisfaction of charge 35 in full (4 pages) |
25 November 2019 | Satisfaction of charge 014425090058 in full (4 pages) |
25 November 2019 | Satisfaction of charge 46 in full (4 pages) |
25 November 2019 | Satisfaction of charge 44 in full (4 pages) |
25 November 2019 | Satisfaction of charge 51 in full (4 pages) |
25 November 2019 | Satisfaction of charge 38 in full (4 pages) |
25 November 2019 | Satisfaction of charge 22 in full (4 pages) |
25 November 2019 | Satisfaction of charge 50 in full (4 pages) |
25 November 2019 | Satisfaction of charge 29 in full (4 pages) |
25 November 2019 | Satisfaction of charge 41 in full (4 pages) |
25 November 2019 | Satisfaction of charge 56 in full (4 pages) |
25 November 2019 | Satisfaction of charge 42 in full (4 pages) |
25 November 2019 | Satisfaction of charge 31 in full (4 pages) |
25 November 2019 | Satisfaction of charge 26 in full (4 pages) |
25 November 2019 | Satisfaction of charge 24 in full (4 pages) |
23 November 2019 | Satisfaction of charge 9 in full (4 pages) |
23 November 2019 | Satisfaction of charge 6 in full (4 pages) |
23 November 2019 | Satisfaction of charge 5 in full (4 pages) |
23 November 2019 | Satisfaction of charge 8 in full (4 pages) |
23 November 2019 | Satisfaction of charge 21 in full (4 pages) |
23 November 2019 | Satisfaction of charge 19 in full (4 pages) |
23 November 2019 | Satisfaction of charge 2 in full (4 pages) |
23 November 2019 | Satisfaction of charge 16 in full (4 pages) |
23 November 2019 | Satisfaction of charge 15 in full (4 pages) |
23 November 2019 | Satisfaction of charge 20 in full (4 pages) |
23 November 2019 | Satisfaction of charge 7 in full (4 pages) |
23 November 2019 | Satisfaction of charge 18 in full (4 pages) |
23 November 2019 | Satisfaction of charge 10 in full (4 pages) |
12 September 2019 | Total exemption full accounts made up to 4 April 2019 (10 pages) |
18 December 2018 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
24 September 2018 | Total exemption full accounts made up to 4 April 2018 (9 pages) |
27 December 2017 | Total exemption full accounts made up to 4 April 2017 (8 pages) |
19 December 2017 | Notification of Arcachon Limited as a person with significant control on 1 July 2017 (2 pages) |
19 December 2017 | Notification of Arcachon Limited as a person with significant control on 1 July 2017 (2 pages) |
18 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
20 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 4 April 2016 (7 pages) |
20 December 2016 | Total exemption small company accounts made up to 4 April 2016 (7 pages) |
25 November 2016 | Registration of charge 014425090058, created on 20 November 2016 (30 pages) |
25 November 2016 | Registration of charge 014425090058, created on 20 November 2016 (30 pages) |
11 July 2016 | Director's details changed for Mr John Howard Strutt on 11 July 2016 (2 pages) |
11 July 2016 | Director's details changed for Mr John Howard Strutt on 11 July 2016 (2 pages) |
1 July 2016 | Appointment of Mr John Howard Strutt as a director on 1 July 2016 (2 pages) |
1 July 2016 | Appointment of Mr John Howard Strutt as a director on 1 July 2016 (2 pages) |
29 February 2016 | Amended total exemption small company accounts made up to 4 April 2015 (6 pages) |
29 February 2016 | Amended total exemption small company accounts made up to 4 April 2015 (6 pages) |
17 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
9 October 2015 | Total exemption small company accounts made up to 4 April 2015 (7 pages) |
9 October 2015 | Total exemption small company accounts made up to 4 April 2015 (7 pages) |
9 October 2015 | Total exemption small company accounts made up to 4 April 2015 (7 pages) |
22 September 2015 | Director's details changed for Lynn Frances Strutt on 22 September 2015 (2 pages) |
22 September 2015 | Director's details changed for Lynn Frances Strutt on 22 September 2015 (2 pages) |
16 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
11 December 2014 | Total exemption small company accounts made up to 4 April 2014 (7 pages) |
11 December 2014 | Total exemption small company accounts made up to 4 April 2014 (7 pages) |
11 December 2014 | Total exemption small company accounts made up to 4 April 2014 (7 pages) |
17 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
25 November 2013 | Total exemption small company accounts made up to 4 April 2013 (7 pages) |
25 November 2013 | Total exemption small company accounts made up to 4 April 2013 (7 pages) |
25 November 2013 | Total exemption small company accounts made up to 4 April 2013 (7 pages) |
19 December 2012 | Total exemption small company accounts made up to 4 April 2012 (7 pages) |
19 December 2012 | Total exemption small company accounts made up to 4 April 2012 (7 pages) |
19 December 2012 | Total exemption small company accounts made up to 4 April 2012 (7 pages) |
17 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (4 pages) |
8 November 2012 | Secretary's details changed for Cobat Secretarial Services Ltd on 8 November 2012 (2 pages) |
8 November 2012 | Secretary's details changed for Cobat Secretarial Services Ltd on 8 November 2012 (2 pages) |
8 November 2012 | Secretary's details changed for Cobat Secretarial Services Ltd on 8 November 2012 (2 pages) |
11 April 2012 | Registered 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 2012 | Registered 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 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (4 pages) |
16 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Total exemption small company accounts made up to 4 April 2011 (6 pages) |
7 September 2011 | Total exemption small company accounts made up to 4 April 2011 (6 pages) |
7 September 2011 | Total exemption small company accounts made up to 4 April 2011 (6 pages) |
20 December 2010 | Total exemption small company accounts made up to 4 April 2010 (6 pages) |
20 December 2010 | Total exemption small company accounts made up to 4 April 2010 (6 pages) |
20 December 2010 | Total exemption small company accounts made up to 4 April 2010 (6 pages) |
15 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
15 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Secretary's details changed for Cobat Secretarial Services Ltd on 2 October 2009 (2 pages) |
22 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (4 pages) |
22 January 2010 | Secretary's details changed for Cobat Secretarial Services Ltd on 2 October 2009 (2 pages) |
22 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (4 pages) |
22 January 2010 | Secretary's details changed for Cobat Secretarial Services Ltd on 2 October 2009 (2 pages) |
10 December 2009 | Total exemption small company accounts made up to 4 April 2009 (5 pages) |
10 December 2009 | Total exemption small company accounts made up to 4 April 2009 (5 pages) |
10 December 2009 | Total exemption small company accounts made up to 4 April 2009 (5 pages) |
6 February 2009 | Return made up to 15/12/08; full list of members (3 pages) |
6 February 2009 | Return made up to 15/12/08; full list of members (3 pages) |
27 November 2008 | Total exemption full accounts made up to 4 April 2008 (10 pages) |
27 November 2008 | Total exemption full accounts made up to 4 April 2008 (10 pages) |
27 November 2008 | Total exemption full accounts made up to 4 April 2008 (10 pages) |
14 October 2008 | Appointment terminated director holly strutt (1 page) |
14 October 2008 | Appointment terminated director holly strutt (1 page) |
24 April 2008 | Appointment terminated director john strutt (1 page) |
24 April 2008 | Appointment terminated director john strutt (1 page) |
26 March 2008 | Director appointed john howard strutt (2 pages) |
26 March 2008 | Director appointed john howard strutt (2 pages) |
18 March 2008 | Director appointed lynn frances strutt (2 pages) |
18 March 2008 | Director appointed lynn frances strutt (2 pages) |
11 March 2008 | Appointment terminated director john strutt (1 page) |
11 March 2008 | Appointment terminated director john strutt (1 page) |
7 February 2008 | Return made up to 15/12/07; full list of members (2 pages) |
7 February 2008 | Return made up to 15/12/07; full list of members (2 pages) |
31 October 2007 | Total exemption full accounts made up to 4 April 2007 (9 pages) |
31 October 2007 | Total exemption full accounts made up to 4 April 2007 (9 pages) |
31 October 2007 | Total exemption full accounts made up to 4 April 2007 (9 pages) |
15 January 2007 | Return made up to 15/12/06; full list of members (2 pages) |
15 January 2007 | Return made up to 15/12/06; full list of members (2 pages) |
11 January 2007 | Total exemption full accounts made up to 4 April 2006 (11 pages) |
11 January 2007 | Total exemption full accounts made up to 4 April 2006 (11 pages) |
11 January 2007 | Total exemption full accounts made up to 4 April 2006 (11 pages) |
25 January 2006 | Total exemption full accounts made up to 4 April 2005 (11 pages) |
25 January 2006 | Total exemption full accounts made up to 4 April 2005 (11 pages) |
25 January 2006 | Total exemption full accounts made up to 4 April 2005 (11 pages) |
22 December 2005 | Return made up to 15/12/05; full list of members (2 pages) |
22 December 2005 | Return made up to 15/12/05; full list of members (2 pages) |
11 December 2004 | Total exemption small company accounts made up to 4 April 2004 (6 pages) |
11 December 2004 | Total exemption small company accounts made up to 4 April 2004 (6 pages) |
11 December 2004 | Total exemption small company accounts made up to 4 April 2004 (6 pages) |
7 December 2004 | Return made up to 15/12/04; full list of members (7 pages) |
7 December 2004 | Return made up to 15/12/04; full list of members (7 pages) |
29 November 2004 | New secretary appointed (2 pages) |
29 November 2004 | New secretary appointed (2 pages) |
18 November 2004 | Secretary resigned (1 page) |
18 November 2004 | Secretary resigned (1 page) |
23 December 2003 | Return made up to 15/12/03; full list of members (7 pages) |
23 December 2003 | Return made up to 15/12/03; full list of members (7 pages) |
13 November 2003 | Particulars of mortgage/charge (5 pages) |
13 November 2003 | Particulars of mortgage/charge (5 pages) |
13 November 2003 | Particulars of mortgage/charge (5 pages) |
13 November 2003 | Particulars of mortgage/charge (5 pages) |
13 November 2003 | Particulars of mortgage/charge (5 pages) |
13 November 2003 | Particulars of mortgage/charge (5 pages) |
13 November 2003 | Particulars of mortgage/charge (5 pages) |
13 November 2003 | Particulars of mortgage/charge (5 pages) |
1 November 2003 | Particulars of mortgage/charge (3 pages) |
1 November 2003 | Particulars of mortgage/charge (3 pages) |
15 October 2003 | New director appointed (2 pages) |
15 October 2003 | New director appointed (2 pages) |
3 October 2003 | Total exemption small company accounts made up to 4 April 2003 (6 pages) |
3 October 2003 | Total exemption small company accounts made up to 4 April 2003 (6 pages) |
3 October 2003 | Total exemption small company accounts made up to 4 April 2003 (6 pages) |
31 January 2003 | Total exemption small company accounts made up to 4 April 2002 (6 pages) |
31 January 2003 | Total exemption small company accounts made up to 4 April 2002 (6 pages) |
31 January 2003 | Total exemption small company accounts made up to 4 April 2002 (6 pages) |
9 January 2003 | Registered office changed on 09/01/03 from: 113-115 the broadway leigh on sea essex SS9 1PG (1 page) |
9 January 2003 | Return made up to 15/12/02; full list of members (6 pages) |
9 January 2003 | Registered office changed on 09/01/03 from: 113-115 the broadway leigh on sea essex SS9 1PG (1 page) |
9 January 2003 | Return made up to 15/12/02; full list of members (6 pages) |
7 February 2002 | Total exemption small company accounts made up to 4 April 2001 (4 pages) |
7 February 2002 | Total exemption small company accounts made up to 4 April 2001 (4 pages) |
7 February 2002 | Total exemption small company accounts made up to 4 April 2001 (4 pages) |
27 December 2001 | Return made up to 15/12/01; full list of members (6 pages) |
27 December 2001 | Return made up to 15/12/01; full list of members (6 pages) |
15 February 2001 | Accounts for a small company made up to 4 April 2000 (6 pages) |
15 February 2001 | Accounts for a small company made up to 4 April 2000 (6 pages) |
15 February 2001 | Accounts for a small company made up to 4 April 2000 (6 pages) |
2 January 2001 | Return made up to 15/12/00; full list of members (6 pages) |
2 January 2001 | Return made up to 15/12/00; full list of members (6 pages) |
30 September 2000 | Particulars of mortgage/charge (3 pages) |
30 September 2000 | Particulars of mortgage/charge (3 pages) |
30 January 2000 | Full accounts made up to 4 April 1999 (11 pages) |
30 January 2000 | Full accounts made up to 4 April 1999 (11 pages) |
30 January 2000 | Full accounts made up to 4 April 1999 (11 pages) |
5 January 2000 | Particulars of mortgage/charge (3 pages) |
5 January 2000 | Particulars of mortgage/charge (3 pages) |
5 January 2000 | Particulars of mortgage/charge (3 pages) |
5 January 2000 | Particulars of mortgage/charge (3 pages) |
30 December 1999 | Return made up to 15/12/99; full list of members (6 pages) |
30 December 1999 | Return made up to 15/12/99; full list of members (6 pages) |
5 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 1999 | Accounts for a small company made up to 4 April 1998 (6 pages) |
6 February 1999 | Accounts for a small company made up to 4 April 1998 (6 pages) |
6 February 1999 | Accounts for a small company made up to 4 April 1998 (6 pages) |
29 January 1999 | Particulars of mortgage/charge (3 pages) |
29 January 1999 | Particulars of mortgage/charge (3 pages) |
29 January 1999 | Particulars of mortgage/charge (3 pages) |
29 January 1999 | Particulars of mortgage/charge (3 pages) |
29 January 1999 | Particulars of mortgage/charge (3 pages) |
29 January 1999 | Particulars of mortgage/charge (3 pages) |
29 January 1999 | Particulars of mortgage/charge (3 pages) |
29 January 1999 | Particulars of mortgage/charge (3 pages) |
29 January 1999 | Particulars of mortgage/charge (3 pages) |
29 January 1999 | Particulars of mortgage/charge (3 pages) |
29 January 1999 | Particulars of mortgage/charge (3 pages) |
29 January 1999 | Particulars of mortgage/charge (3 pages) |
29 January 1999 | Particulars of mortgage/charge (5 pages) |
29 January 1999 | Particulars of mortgage/charge (3 pages) |
29 January 1999 | Particulars of mortgage/charge (3 pages) |
29 January 1999 | Particulars of mortgage/charge (3 pages) |
29 January 1999 | Particulars of mortgage/charge (3 pages) |
29 January 1999 | Particulars of mortgage/charge (5 pages) |
29 January 1999 | Particulars of mortgage/charge (3 pages) |
29 January 1999 | Particulars of mortgage/charge (3 pages) |
29 January 1999 | Particulars of mortgage/charge (3 pages) |
29 January 1999 | Particulars of mortgage/charge (3 pages) |
29 January 1999 | Particulars of mortgage/charge (3 pages) |
29 January 1999 | Particulars of mortgage/charge (3 pages) |
29 January 1999 | Particulars of mortgage/charge (3 pages) |
29 January 1999 | Particulars of mortgage/charge (3 pages) |
6 January 1999 | Return made up to 15/12/98; no change of members (4 pages) |
6 January 1999 | Return made up to 15/12/98; no change of members (4 pages) |
29 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 1998 | Particulars of mortgage/charge (3 pages) |
22 December 1998 | Particulars of mortgage/charge (3 pages) |
22 December 1998 | Particulars of mortgage/charge (3 pages) |
22 December 1998 | Particulars of mortgage/charge (3 pages) |
22 December 1998 | Particulars of mortgage/charge (3 pages) |
22 December 1998 | Particulars of mortgage/charge (3 pages) |
22 December 1998 | Particulars of mortgage/charge (3 pages) |
22 December 1998 | Particulars of mortgage/charge (3 pages) |
22 December 1998 | Particulars of mortgage/charge (3 pages) |
22 December 1998 | Particulars of mortgage/charge (3 pages) |
22 December 1998 | Particulars of mortgage/charge (3 pages) |
22 December 1998 | Particulars of mortgage/charge (3 pages) |
22 December 1998 | Particulars of mortgage/charge (3 pages) |
22 December 1998 | Particulars of mortgage/charge (3 pages) |
22 December 1998 | Particulars of mortgage/charge (3 pages) |
22 December 1998 | Particulars of mortgage/charge (3 pages) |
22 December 1998 | Particulars of mortgage/charge (3 pages) |
22 December 1998 | Particulars of mortgage/charge (3 pages) |
3 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 1998 | Company name changed rossmoss LIMITED\certificate issued on 20/08/98 (2 pages) |
20 August 1998 | Company name changed rossmoss LIMITED\certificate issued on 20/08/98 (2 pages) |
14 August 1998 | Company name changed J.E. strutt (london) LIMITED\certificate issued on 17/08/98 (5 pages) |
14 August 1998 | Company name changed J.E. strutt (london) LIMITED\certificate issued on 17/08/98 (5 pages) |
12 August 1998 | Secretary resigned (1 page) |
12 August 1998 | Director resigned (1 page) |
12 August 1998 | Director resigned (1 page) |
12 August 1998 | Director resigned (1 page) |
12 August 1998 | New secretary appointed (2 pages) |
12 August 1998 | Secretary resigned (1 page) |
12 August 1998 | New secretary appointed (2 pages) |
12 August 1998 | Director resigned (1 page) |
4 August 1998 | Particulars of mortgage/charge (4 pages) |
4 August 1998 | Particulars of mortgage/charge (4 pages) |
24 June 1998 | Particulars of mortgage/charge (4 pages) |
24 June 1998 | Particulars of mortgage/charge (4 pages) |
24 June 1998 | Particulars of mortgage/charge (4 pages) |
24 June 1998 | Particulars of mortgage/charge (4 pages) |
24 June 1998 | Particulars of mortgage/charge (4 pages) |
24 June 1998 | Particulars of mortgage/charge (4 pages) |
19 June 1998 | Particulars of mortgage/charge (4 pages) |
19 June 1998 | Particulars of mortgage/charge (4 pages) |
5 February 1998 | Accounts for a small company made up to 4 April 1997 (6 pages) |
5 February 1998 | Accounts for a small company made up to 4 April 1997 (6 pages) |
5 February 1998 | Accounts for a small company made up to 4 April 1997 (6 pages) |
18 December 1997 | Return made up to 15/12/97; no change of members (4 pages) |
18 December 1997 | Return made up to 15/12/97; no change of members (4 pages) |
26 November 1997 | Particulars of mortgage/charge (4 pages) |
26 November 1997 | Particulars of mortgage/charge (4 pages) |
13 June 1997 | Particulars of mortgage/charge (4 pages) |
13 June 1997 | Particulars of mortgage/charge (4 pages) |
7 April 1997 | Particulars of mortgage/charge (4 pages) |
7 April 1997 | Particulars of mortgage/charge (4 pages) |
15 February 1997 | Particulars of mortgage/charge (5 pages) |
15 February 1997 | Particulars of mortgage/charge (5 pages) |
2 February 1997 | Accounts for a small company made up to 4 April 1996 (5 pages) |
2 February 1997 | Accounts for a small company made up to 4 April 1996 (5 pages) |
2 February 1997 | Accounts for a small company made up to 4 April 1996 (5 pages) |
21 January 1997 | Return made up to 15/12/96; full list of members (6 pages) |
21 January 1997 | Return made up to 15/12/96; full list of members (6 pages) |
9 January 1997 | Particulars of mortgage/charge (4 pages) |
9 January 1997 | Particulars of mortgage/charge (4 pages) |
30 August 1996 | Particulars of mortgage/charge (4 pages) |
30 August 1996 | Particulars of mortgage/charge (4 pages) |
8 February 1996 | Accounts for a small company made up to 4 April 1995 (5 pages) |
8 February 1996 | Accounts for a small company made up to 4 April 1995 (5 pages) |
8 February 1996 | Accounts for a small company made up to 4 April 1995 (5 pages) |
8 December 1995 | Return made up to 15/12/95; no change of members (4 pages) |
8 December 1995 | Return made up to 15/12/95; no change of members (4 pages) |
8 July 1995 | Particulars of mortgage/charge (4 pages) |
8 July 1995 | Particulars of mortgage/charge (4 pages) |
28 June 1995 | Registered office changed on 28/06/95 from: 112, forest road walthamstow london E17 6JQ (1 page) |
28 June 1995 | Registered office changed on 28/06/95 from: 112, forest road walthamstow london E17 6JQ (1 page) |
8 August 1979 | Incorporation (14 pages) |
8 August 1979 | Incorporation (14 pages) |