Company NameS.Miller & Sons Limited
DirectorsStuart Graham Lustigman and Susan Vivien Lustigman
Company StatusActive
Company Number00439824
CategoryPrivate Limited Company
Incorporation Date28 July 1947(76 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stuart Graham Lustigman
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1992(44 years, 10 months after company formation)
Appointment Duration31 years, 11 months
RoleSurveyor & Estate Agent
Country of ResidenceUnited Kingdom
Correspondence Address14 Kenlor Court Heather Walk
Edgware
Middlesex
HA8 9UJ
Director NameSusan Vivien Lustigman
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1992(44 years, 10 months after company formation)
Appointment Duration31 years, 11 months
RoleDirector Of Property Company
Country of ResidenceUnited Kingdom
Correspondence Address14 Kenlor Court Heather Walk
Edgware
Middlesex
HA8 9UJ
Secretary NameSusan Vivien Lustigman
NationalityBritish
StatusCurrent
Appointed16 May 1992(44 years, 10 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Kenlor Court Heather Walk
Edgware
Middlesex
HA8 9UJ
Director NameYetta Miller
Date of BirthMay 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(44 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 20 March 1998)
RoleDirector Of Property Company
Correspondence AddressAppt 305 Beit Bart
56 Rehov Hebron
Jerusalem
Israel
Director NameMrs Patricia Toni Wiseburgh
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(44 years, 10 months after company formation)
Appointment Duration17 years, 3 months (resigned 21 August 2009)
RoleDirector Of Property Company
Correspondence Address7 Rehov Hamaggid
Moshav Ha Germanit
Jerusalem
Israel
Director NamePeter Gordon Wiseburgh
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(44 years, 10 months after company formation)
Appointment Duration17 years, 3 months (resigned 21 August 2009)
RoleDirector Of Property Company
Correspondence Address4 Wedgwood St.
Jerusalem
93108
Israel

Location

Registered AddressDevonshire House
Manor Way
Borehamwood
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£1,678,201
Cash£80,731
Current Liabilities£16,625

Accounts

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

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Charges

6 April 1965Delivered on: 14 April 1965
Satisfied on: 15 September 2000
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All moneys due,etc by william p davies.
Particulars: 41 ordell rd,poplar,london.
Fully Satisfied
24 July 2007Delivered on: 28 July 2007
Satisfied on: 30 May 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 hillcrest road southend. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
10 December 1963Delivered on: 20 December 1963
Satisfied on: 15 September 2000
Persons entitled: National Provincial Bank LTD

Classification: Mortgage
Secured details: Monies due from judith mora miller and zelda hooburgh.
Particulars: 26 sandringham rd,hackney,london and the plant machinery,fixtures,implements,etc.
Fully Satisfied
29 January 1997Delivered on: 5 February 1997
Satisfied on: 15 September 2000
Persons entitled: Midland Bank PLC

Classification: 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. See the mortgage charge document for full details.
Fully Satisfied
26 June 1995Delivered on: 17 July 1995
Satisfied on: 15 September 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 northumberland park, tottenham, haringey, london borough of haringey t/no EGL315886.
Fully Satisfied
28 March 1960Delivered on: 10 April 1960
Satisfied on: 15 September 2000
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due, etc.
Particulars: 29 valkyric rd,westcliff-on-sea,essex t/no.ex 64439.
Fully Satisfied
27 December 1990Delivered on: 8 January 1991
Satisfied on: 15 September 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 216/216A west rd,westcliff-on-sea,essex.
Fully Satisfied
9 August 1990Delivered on: 29 August 1990
Satisfied on: 15 September 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18/18A hillingdon hill,uxbridge,l/b of hillingdon.t/no.mx 433385.
Fully Satisfied
9 August 1990Delivered on: 29 August 1990
Satisfied on: 7 February 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 38 and 40 buckstone road, l/b of enfield. Title no. Ngl 6933.
Fully Satisfied
9 August 1990Delivered on: 29 August 1990
Satisfied on: 15 September 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 victoria road, southend-on-sea essex.
Fully Satisfied
9 August 1990Delivered on: 29 August 1990
Satisfied on: 15 September 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 65 valkyrie rd,westcliff-on-sea,essex t/no.ex 102936.
Fully Satisfied
9 August 1990Delivered on: 29 August 1990
Satisfied on: 15 September 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and garages at fleming crescent, leigh-on-sea,essex.t/no.ex 73498.
Fully Satisfied
9 August 1990Delivered on: 29 August 1990
Satisfied on: 7 February 2001
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Fully Satisfied
9 August 1990Delivered on: 29 August 1990
Satisfied on: 15 September 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 38 and 40 buckstone rd,l/b of enfield. T/no.ngl 6933.
Fully Satisfied
9 August 1990Delivered on: 29 August 1990
Satisfied on: 15 September 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 29 mount rd,hayes,l/b of bromley. T/no.mx 430601.
Fully Satisfied
9 August 1990Delivered on: 29 August 1990
Satisfied on: 15 September 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 hillcrest rd,southend-on-sea,essex.
Fully Satisfied
1 December 1958Delivered on: 8 December 1958
Satisfied on: 15 September 2000
Persons entitled: Westbourne Park Bldg Society

Classification: Legal charge
Secured details: £1,300.
Particulars: 2 st. Andrews road shoeburyness, ex.
Fully Satisfied
9 August 1990Delivered on: 29 August 1990
Satisfied on: 15 September 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 hillcrest rd,southend-on-sea,essex.
Fully Satisfied
9 August 1990Delivered on: 29 August 1990
Satisfied on: 15 September 2000
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18A wellington terrace,harrow,l/b of harrow.t/no.ngl 190098.
Fully Satisfied
9 August 1990Delivered on: 29 August 1990
Satisfied on: 15 September 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 st.andrews rd,shoeburyness,essex.
Fully Satisfied
9 August 1990Delivered on: 29 August 1990
Satisfied on: 15 September 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 57 marguerite drive,leigh-on-sea,essex.
Fully Satisfied
9 August 1990Delivered on: 29 August 1990
Satisfied on: 15 September 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: "The filbert",228 london rd,benfleet, essex.
Fully Satisfied
9 August 1990Delivered on: 29 August 1990
Satisfied on: 15 September 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 166 west rd,westcliff-on-sea,essex.
Fully Satisfied
9 August 1990Delivered on: 29 August 1990
Satisfied on: 15 September 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11/11A beresford rd,southend-on-sea,essex.
Fully Satisfied
9 August 1990Delivered on: 29 August 1990
Satisfied on: 15 September 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 st andrews road, shoeburyness, essex.
Fully Satisfied
9 August 1990Delivered on: 29 August 1990
Satisfied on: 15 September 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 57 victoria rd,southend-on-sea,essex.
Fully Satisfied
9 August 1990Delivered on: 29 August 1990
Satisfied on: 15 September 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 494 fairfax drive,westcliff-on-sea,essex.
Fully Satisfied
4 September 1956Delivered on: 10 September 1956
Satisfied on: 15 September 2000
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due etc.
Particulars: 100 shernhall st,walthamstow t/no.p 109918.
Fully Satisfied
9 August 1990Delivered on: 29 August 1990
Satisfied on: 7 February 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 216/216A west rd,westcliffe-on-sea,essex.
Fully Satisfied
9 August 1990Delivered on: 29 August 1990
Satisfied on: 15 September 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 northumberland park,haringey t/no.mx 64108.
Fully Satisfied
9 August 1990Delivered on: 29 August 1990
Satisfied on: 15 September 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 29 valkyrie rd,westcliff-on-sea t/no.ex 64439.
Fully Satisfied
9 August 1990Delivered on: 29 August 1990
Satisfied on: 15 September 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 wolsey mansions,northwood,herts t/no.hd 77613.
Fully Satisfied
9 August 1990Delivered on: 29 August 1990
Satisfied on: 15 September 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30 victoria rd,southend-on-sea,essex.
Fully Satisfied
9 August 1990Delivered on: 29 August 1990
Satisfied on: 15 September 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 68/68A west st,harrow-on-the-hill t/no.ngl 33329.
Fully Satisfied
9 August 1990Delivered on: 29 August 1990
Satisfied on: 15 September 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 31 st.dunstans rd,feltham,hounslow london.
Fully Satisfied
9 August 1990Delivered on: 29 August 1990
Satisfied on: 15 September 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 78 valkyrie rd,westcliff-on-sea,essex. T/no.ex 103629.
Fully Satisfied
4 August 1978Delivered on: 10 August 1978
Satisfied on: 15 September 2000
Persons entitled: Midland 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 land & premises 50 ambler rd,finsbury park london and all fixtures. T/no.ln 103758.
Fully Satisfied
1 June 1978Delivered on: 15 June 1978
Satisfied on: 15 September 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 59 willoughby lane,tottenham borough of haringey. T/no.p 139950.
Fully Satisfied
4 September 1956Delivered on: 10 September 1956
Satisfied on: 15 September 2000
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due etc.
Particulars: 104 shernhall st,walthamstow. T/no.p 109740.
Fully Satisfied
1 June 1978Delivered on: 15 June 1978
Satisfied on: 15 September 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 129 rendlesham rd,hackney,borough of hackney.t/no.437446.
Fully Satisfied
30 August 1968Delivered on: 20 September 1968
Satisfied on: 15 September 2000
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due or to become due from bernard miller (investments) LTD to the chargee on any account whatsoever.
Particulars: 63-75 boleyn rd,kingsland,islington, london .t/no.148580.
Fully Satisfied
30 August 1968Delivered on: 20 September 1968
Satisfied on: 15 September 2000
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due or to become due from barmill properties LTD to the chargee on any account whatsoever.
Particulars: 104,Rendlesham rd,hackney,london t/no.22490.
Fully Satisfied
30 August 1968Delivered on: 20 September 1968
Satisfied on: 15 September 2000
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due or to become due from mrs judith mona miller to the chargee on any account whatsoever.
Particulars: 59 willoughby lane,tottenham,midd'x t/no.mx 378802.
Fully Satisfied
30 August 1968Delivered on: 20 September 1968
Satisfied on: 15 September 2000
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due or to become due from beechcroft homes LTD to the chargee on any account whatsoever.
Particulars: 129,Rendlesham rd,hackney,london. T/no. 437446.
Fully Satisfied
19 October 1967Delivered on: 3 November 1967
Satisfied on: 15 September 2000
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 29,Beatty rd,stoke newington,london.
Fully Satisfied
19 October 1967Delivered on: 3 November 1967
Satisfied on: 15 September 2000
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17,Grove rd,tottenham,london.
Fully Satisfied
19 October 1967Delivered on: 3 November 1967
Satisfied on: 15 September 2000
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1,3,5 willoughby park rd,tottenham london.
Fully Satisfied
19 October 1967Delivered on: 3 November 1967
Satisfied on: 15 September 2000
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 64 lauriston rd,hackney,london.
Fully Satisfied
19 October 1967Delivered on: 3 November 1967
Satisfied on: 15 September 2000
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2,Buckstone rd,edmonton,london.
Fully Satisfied
19 July 1948Delivered on: 28 July 1948
Satisfied on: 15 September 2000
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All moneys due etc.
Particulars: 1,3,5 willoughby park rd,title mx 179361.
Fully Satisfied
19 October 1967Delivered on: 3 November 1967
Satisfied on: 15 September 2000
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due,etc.
Particulars: 104 shernhall st,walthamstow.
Fully Satisfied
19 October 1967Delivered on: 3 November 1967
Satisfied on: 15 September 2000
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 100 shernhall st,walthamstow,waltham forest, london.
Fully Satisfied
30 January 1967Delivered on: 3 February 1967
Satisfied on: 15 September 2000
Persons entitled: National Provincial Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due to the chargee on any account whatsoever. From bernard miller.
Particulars: 50 ambler road, finsbury park, islington london. (Fixed and floating charge). Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
30 January 1967Delivered on: 3 February 1967
Satisfied on: 15 September 2000
Persons entitled: National Provincial Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from bernard miller to chargee on any account whatsoever.
Particulars: 23,Seaton st,edmonton,midd'x (fixed and floating charges). Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
4 March 1966Delivered on: 24 March 1966
Satisfied on: 15 September 2000
Persons entitled: Barclays Bank PLC

Classification: Inst of charge.
Secured details: All monies due etc from louis miller.
Particulars: 59 willoughby lane,tottenham,london.
Fully Satisfied
4 March 1966Delivered on: 24 March 1966
Satisfied on: 15 September 2000
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies due etc from W.P.davies.
Particulars: 82 prince george road, stoke newington, london.
Fully Satisfied
10 January 1966Delivered on: 19 January 1966
Satisfied on: 15 September 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due etc from abraham miller.
Particulars: 59 farleigh road, hackney london.
Fully Satisfied
10 January 1966Delivered on: 19 January 1966
Satisfied on: 15 September 2000
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies due etc from abraham miller.
Particulars: 53 sandringham road, hackney, london.
Fully Satisfied
8 January 1966Delivered on: 14 January 1966
Satisfied on: 15 September 2000
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies due from W.P.davies.
Particulars: 11, pelham road, tottenham, london N.15.
Fully Satisfied
7 October 1965Delivered on: 25 October 1965
Satisfied on: 15 September 2000
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due from bernard miller.
Particulars: 19,21,23,25,29,35,49 brunswick road, tottenham.
Fully Satisfied
8 April 1948Delivered on: 26 April 1948
Satisfied on: 15 September 2000
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All moneys due etc.
Particulars: 17 grove rd,tottenham.t/no.mx 163537.
Fully Satisfied
5 July 1965Delivered on: 9 July 1965
Satisfied on: 7 February 2001
Persons entitled: National Provincial Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever from upper properties LTD.
Particulars: Property comprised in deed of schedule. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
10 June 1965Delivered on: 22 June 1965
Satisfied on: 15 September 2000
Persons entitled: National Provincial Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 29 beatty rd,stoke newington. Ln 59751. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
10 June 1965Delivered on: 22 June 1965
Satisfied on: 15 September 2000
Persons entitled: National Provincial Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 grove rd,tottenham.t/no.mx 163537. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
10 June 1965Delivered on: 22 June 1965
Satisfied on: 15 September 2000
Persons entitled: National Provincial Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 64 lauriston rd,hackney.t/no.ln 21426. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
10 June 1965Delivered on: 22 June 1965
Satisfied on: 15 September 2000
Persons entitled: National Provincial Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1,3,5 willoughly park rd,tottenham. T/no.mx 179361. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
10 June 1965Delivered on: 22 June 1965
Satisfied on: 15 September 2000
Persons entitled: National Provincial Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 29 valkyrie rd,westcliff-on-sea, southend.t/no. Ex 64439. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
10 June 1965Delivered on: 22 June 1965
Satisfied on: 15 September 2000
Persons entitled: National Provincial Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2,4 cedars rd,waterlane. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
10 June 1965Delivered on: 22 June 1965
Satisfied on: 15 September 2000
Persons entitled: National Provincial Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 104 shernhall st,northampton t/no. 1097408 and fixtures.
Fully Satisfied
10 June 1965Delivered on: 22 June 1965
Satisfied on: 15 September 2000
Persons entitled: National Provincial Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 100 shernhall st,walthamstow. T/no.p 109918. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
6 April 1965Delivered on: 14 April 1965
Satisfied on: 15 September 2000
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All moneys due,etc by judith miller.
Particulars: 39 ordell rd,poplar,london.
Fully Satisfied
9 January 1948Delivered on: 22 January 1948
Satisfied on: 15 September 2000
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All moneys due etc.
Particulars: 29 beatty rd,stoke newington,london N.16LN 59751.
Fully Satisfied
10 September 2019Delivered on: 30 September 2019
Persons entitled: Wagman Associates

Classification: A registered charge
Particulars: 38 buckstone road edmonton.
Outstanding
25 January 2018Delivered on: 26 January 2018
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
25 January 2018Delivered on: 26 January 2018
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: 94A bournemouth park road, southend-on-sea and garden ground, SS2 5LS. See schedule 1 for further details.
Outstanding
29 January 2013Delivered on: 7 February 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h property known as 22 leicester road, tilbury, t/no: EX257133.
Outstanding
10 September 2012Delivered on: 17 September 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h property k/a 94A bournemouth park road southend on sea essex t/no EX855522.
Outstanding
16 July 2008Delivered on: 19 July 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 494 fairfax drive, westcliff on sea by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
8 June 2007Delivered on: 9 June 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5/5A hillcrest road, southend. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
15 May 2007Delivered on: 16 May 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 st andrews road shoeburyness. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
30 March 2007Delivered on: 31 March 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 57 marguerite drive leigh on sea. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
13 February 2007Delivered on: 14 February 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 st andrews road shoeburyness. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
23 May 2003Delivered on: 24 May 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12A brick court, jetty walk, grays, essex t/n EX418466. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
6 April 2000Delivered on: 8 April 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: 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.
Outstanding
6 April 2000Delivered on: 8 April 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land k/a 38 and 40 buckstone road edmonton enfield greater london.
Outstanding
6 April 2000Delivered on: 8 April 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land k/a 18 hillingdon hill uxbridge road hillingdon greater london t/n MX433385. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
6 April 2000Delivered on: 8 April 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land k/a 17 northumberland park tottenham haringey greater london t/n EGL315886. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
6 April 2000Delivered on: 8 April 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a 68 west street harrow greater london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

11 January 2021Micro company accounts made up to 31 March 2020 (5 pages)
16 June 2020Registered office address changed from Manor House 27 Manor Park Crescent Edgware Middlesex HA8 7NH to Devonshire House Manor Way Borehamwood WD6 1QQ on 16 June 2020 (1 page)
3 February 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
30 September 2019Registration of charge 004398240089, created on 10 September 2019 (12 pages)
29 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
26 January 2018Registration of charge 004398240087, created on 25 January 2018 (14 pages)
26 January 2018Registration of charge 004398240088, created on 25 January 2018 (18 pages)
12 January 2018Confirmation statement made on 12 January 2018 with updates (4 pages)
12 January 2018Confirmation statement made on 12 January 2018 with updates (4 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 June 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
5 January 2017Satisfaction of charge 80 in full (1 page)
5 January 2017Satisfaction of charge 80 in full (1 page)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 68,580
(6 pages)
28 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 68,580
(6 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 68,580
(6 pages)
29 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 68,580
(6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 May 2014Director's details changed for Susan Vivien Lustigman on 1 April 2014 (2 pages)
22 May 2014Director's details changed for Stuart Graham Lustigman on 1 April 2014 (2 pages)
22 May 2014Director's details changed for Susan Vivien Lustigman on 1 April 2014 (2 pages)
22 May 2014Secretary's details changed for Susan Vivien Lustigman on 1 April 2014 (1 page)
22 May 2014Director's details changed for Susan Vivien Lustigman on 1 April 2014 (2 pages)
22 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 68,580
(6 pages)
22 May 2014Secretary's details changed for Susan Vivien Lustigman on 1 April 2014 (1 page)
22 May 2014Director's details changed for Stuart Graham Lustigman on 1 April 2014 (2 pages)
22 May 2014Director's details changed for Stuart Graham Lustigman on 1 April 2014 (2 pages)
22 May 2014Secretary's details changed for Susan Vivien Lustigman on 1 April 2014 (1 page)
22 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 68,580
(6 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 July 2013Annual return made up to 16 May 2013 with a full list of shareholders (6 pages)
8 July 2013Annual return made up to 16 May 2013 with a full list of shareholders (6 pages)
7 February 2013Particulars of a mortgage or charge / charge no: 86 (5 pages)
7 February 2013Particulars of a mortgage or charge / charge no: 86 (5 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 September 2012Particulars of a mortgage or charge / charge no: 85 (5 pages)
17 September 2012Particulars of a mortgage or charge / charge no: 85 (5 pages)
4 July 2012Annual return made up to 16 May 2012 with a full list of shareholders (6 pages)
4 July 2012Annual return made up to 16 May 2012 with a full list of shareholders (6 pages)
1 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 83 (3 pages)
1 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 83 (3 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (6 pages)
31 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (6 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 July 2010Annual return made up to 16 May 2010 with a full list of shareholders (6 pages)
6 July 2010Annual return made up to 16 May 2010 with a full list of shareholders (6 pages)
25 August 2009Appointment terminated director peter wiseburgh (2 pages)
25 August 2009Appointment terminated director patricia wiseburgh (1 page)
25 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 August 2009Appointment terminated director patricia wiseburgh (1 page)
25 August 2009Appointment terminated director peter wiseburgh (2 pages)
29 May 2009Return made up to 16/05/09; full list of members (5 pages)
29 May 2009Return made up to 16/05/09; full list of members (5 pages)
11 August 2008Return made up to 16/05/08; full list of members (5 pages)
11 August 2008Return made up to 16/05/08; full list of members (5 pages)
1 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 July 2008Particulars of a mortgage or charge / charge no: 84 (3 pages)
19 July 2008Particulars of a mortgage or charge / charge no: 84 (3 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 August 2007Return made up to 16/05/07; full list of members (3 pages)
2 August 2007Return made up to 16/05/07; full list of members (3 pages)
28 July 2007Particulars of mortgage/charge (3 pages)
28 July 2007Particulars of mortgage/charge (3 pages)
9 June 2007Particulars of mortgage/charge (3 pages)
9 June 2007Particulars of mortgage/charge (3 pages)
16 May 2007Particulars of mortgage/charge (3 pages)
16 May 2007Particulars of mortgage/charge (3 pages)
31 March 2007Particulars of mortgage/charge (3 pages)
31 March 2007Particulars of mortgage/charge (3 pages)
14 February 2007Particulars of mortgage/charge (3 pages)
14 February 2007Particulars of mortgage/charge (3 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 June 2006Return made up to 16/05/06; full list of members (3 pages)
27 June 2006Return made up to 16/05/06; full list of members (3 pages)
7 February 2006Return made up to 16/05/05; full list of members (8 pages)
7 February 2006Return made up to 16/05/05; full list of members (8 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
16 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
16 July 2004Return made up to 16/05/04; full list of members (8 pages)
16 July 2004Return made up to 16/05/04; full list of members (8 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
14 November 2003Return made up to 16/05/03; full list of members (8 pages)
14 November 2003Return made up to 16/05/03; full list of members (8 pages)
24 May 2003Particulars of mortgage/charge (3 pages)
24 May 2003Particulars of mortgage/charge (3 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
17 August 2002Return made up to 16/05/02; full list of members (8 pages)
17 August 2002Return made up to 16/05/02; full list of members (8 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
28 August 2001Return made up to 16/05/01; full list of members (7 pages)
28 August 2001Return made up to 16/05/01; full list of members (7 pages)
7 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
15 September 2000Declaration of satisfaction of mortgage/charge (7 pages)
15 September 2000Declaration of satisfaction of mortgage/charge (7 pages)
24 July 2000Return made up to 16/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 July 2000Return made up to 16/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 April 2000Particulars of mortgage/charge (3 pages)
8 April 2000Particulars of mortgage/charge (3 pages)
8 April 2000Particulars of mortgage/charge (3 pages)
8 April 2000Particulars of mortgage/charge (3 pages)
8 April 2000Particulars of mortgage/charge (3 pages)
8 April 2000Particulars of mortgage/charge (3 pages)
8 April 2000Particulars of mortgage/charge (3 pages)
8 April 2000Particulars of mortgage/charge (3 pages)
8 April 2000Particulars of mortgage/charge (3 pages)
8 April 2000Particulars of mortgage/charge (3 pages)
29 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
29 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
22 May 1999Return made up to 16/05/99; no change of members (4 pages)
22 May 1999Return made up to 16/05/99; no change of members (4 pages)
16 February 1999Director resigned (1 page)
16 February 1999Director resigned (1 page)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
9 March 1998Accounts for a small company made up to 31 March 1997 (6 pages)
9 March 1998Accounts for a small company made up to 31 March 1997 (6 pages)
28 May 1997Return made up to 16/05/97; full list of members
  • 363(287) ‐ Registered office changed on 28/05/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 May 1997Director's particulars changed (1 page)
28 May 1997Return made up to 16/05/97; full list of members
  • 363(287) ‐ Registered office changed on 28/05/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 May 1997Director's particulars changed (1 page)
6 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
6 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
5 February 1997Particulars of mortgage/charge (3 pages)
5 February 1997Particulars of mortgage/charge (3 pages)
11 June 1996Return made up to 16/05/96; no change of members (6 pages)
11 June 1996Return made up to 16/05/96; no change of members (6 pages)
6 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
6 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
20 July 1995Return made up to 16/05/95; no change of members (6 pages)
20 July 1995Return made up to 16/05/95; no change of members (6 pages)
17 July 1995Particulars of mortgage/charge (4 pages)
17 July 1995Particulars of mortgage/charge (4 pages)
7 June 1986Full accounts made up to 31 March 1984 (13 pages)
7 June 1986Full accounts made up to 31 March 1984 (13 pages)