Company NameCraig & Company (Properties) Limited
DirectorsTrevor Quentin Leigh and Leigh Of Hurley
Company StatusActive
Company Number00483549
CategoryPrivate Limited Company
Incorporation Date21 June 1950(73 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Trevor Quentin Leigh
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2012(61 years, 9 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address172 Greenford Road
Harrow
Middlesex
HA1 3QZ
Director NameLord Leigh Of Hurley
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2012(61 years, 9 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address172 Greenford Road
Harrow
HA1 3QZ
Director NameMr Trevor Quentin Leigh
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(42 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 01 September 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address172 Greenford Road
Harrow
Middlesex
HA1 3QZ
Director NameMrs Margaret Elizabeth Sturnham
Date of BirthDecember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(42 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 04 September 1992)
RoleBook Keeper
Correspondence Address27 Doreen Avenue
Kingsbury
London
NW9 7NX
Secretary NameDavid Leonard Paul Ferman
NationalityBritish
StatusResigned
Appointed17 July 1992(42 years, 1 month after company formation)
Appointment Duration19 years, 7 months (resigned 07 March 2012)
RoleCompany Director
Correspondence Address4 Church Farm Close
Hoo
Rochester
Kent
ME3 9AY
Director NameJacqueline Maureen Harris
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(44 years, 2 months after company formation)
Appointment Duration17 years, 6 months (resigned 07 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address172 Greenford Road
Harrow
Middlesex
HA1 3QZ

Location

Registered AddressSecond Floor
172 Greenford Road
Harrow
HA1 3QZ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London

Shareholders

445 at £1Howard Darryl Leigh & Mr Trevor Quentin Leigh
44.50%
Ordinary
333 at £1Executors Of Simon Wolfman
33.30%
Ordinary
222 at £1Trustees Of John Freeman Charitable Trust
22.20%
Ordinary

Financials

Year2014
Net Worth£1,197,497
Current Liabilities£1,007,679

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return26 February 2024 (1 month, 3 weeks ago)
Next Return Due12 March 2025 (10 months, 3 weeks from now)

Charges

26 June 1959Delivered on: 1 July 1959
Satisfied on: 2 September 1992
Persons entitled: Bolton Bldg. Soc.

Classification: Legal charge
Secured details: £1,750 and all moneys due etc.
Particulars: 22, peareswood gardens, stanmore, middx.
Fully Satisfied
17 June 1959Delivered on: 23 June 1959
Satisfied on: 2 September 1992
Persons entitled: Bolton Building Society

Classification: Legal charge
Secured details: £1125 and all moneys due etc.
Particulars: 73 canterbury road north harrow, middx.
Fully Satisfied
9 October 1959Delivered on: 20 October 1959
Satisfied on: 2 September 1992
Persons entitled: Bolton Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land in brook street luton bedford.
Fully Satisfied
12 September 1986Delivered on: 30 September 1986
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 426 london road, isleworth middlesex and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 August 1986Delivered on: 13 August 1986
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 townsend lane, kingsbury london borough of brent, title no ngl 554317 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 November 1985Delivered on: 9 November 1985
Satisfied on: 24 February 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26 albert road chatham kent. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 July 1985Delivered on: 17 July 1985
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 70 hummer road egham surrey and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 February 1984Delivered on: 29 February 1984
Satisfied on: 2 June 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 32 windmill road hampton middlesex and/or proceeds of sale thereof. Title no. Mx 385589. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 February 1984Delivered on: 13 February 1984
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 3 chestnut road ashford surrey title no. Sy 400205 and or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 May 1959Delivered on: 29 May 1959
Satisfied on: 2 September 1992
Persons entitled: Bolton Building Society

Classification: Legal charge
Secured details: £1200 and all moneys due etc.
Particulars: 21 chepstone road, wealdstone, harrow, middlesex.
Fully Satisfied
15 September 1982Delivered on: 15 September 1982
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land together with the messuage or dwellinghouse erected and known as 77 bulwar road, new barnet london borough of barnet and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 September 1982Delivered on: 15 September 1982
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land together with the messuage or dwellinghouse erected and known as 89 victoria road, luton road, chatham, kent and/or the proceeds of sale thereof. Title no. K 382471. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 January 1980Delivered on: 23 January 1980
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 24 arthur road, st. Albans, hertfordshire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 October 1978Delivered on: 11 October 1978
Satisfied on: 2 September 1992
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: 37, albert road kingston upon thames. Title no sgl 147614.
Fully Satisfied
2 October 1978Delivered on: 11 October 1978
Satisfied on: 2 September 1992
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: 196, high street west molesey, surre, title no sy 350078.
Fully Satisfied
28 July 1978Delivered on: 15 August 1978
Satisfied on: 15 September 1992
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: Lower maisonette 6 gordon avenue. Isleworth, london borough of hounslow title no ngl 2705.
Fully Satisfied
28 July 1978Delivered on: 15 August 1978
Satisfied on: 2 September 1992
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 fielding rd. W14 london borough of hammersmith. Title no ngl 156181.
Fully Satisfied
9 March 1959Delivered on: 17 March 1959
Satisfied on: 2 September 1992
Persons entitled: Bolton Building Society

Classification: Legal charge
Secured details: £3600 and all other moneys due etc.
Particulars: 41,45 & 53, monument road, woking, surrey.
Fully Satisfied
28 July 1978Delivered on: 15 August 1978
Satisfied on: 2 September 1992
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: 9/99 astonville st. S.W.17 london borough of wandsworth title no ln 215030.
Fully Satisfied
28 July 1978Delivered on: 15 August 1978
Satisfied on: 15 September 1992
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: Upper maisonette, 6 gordon ave, isleworth, london borough of hounslow, title no ngl 2706.
Fully Satisfied
23 June 1978Delivered on: 6 July 1978
Satisfied on: 4 July 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20, squire's road spelthorne surrey title no. Sy 423338. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 June 1978Delivered on: 6 July 1978
Satisfied on: 2 September 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 88 and 92 woodthorpe rd spelthorne surrey titleno sy 387964. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 July 1978Delivered on: 6 July 1978
Satisfied on: 2 September 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 110 queenswood road lewisham greater london title no sgl 10264. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 June 1978Delivered on: 6 July 1978
Satisfied on: 2 September 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 112 queenswood road, lewisham, greater london. Title no. Sgl 10265. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 April 1978Delivered on: 2 May 1978
Satisfied on: 2 September 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 ardenham street aylesbury, bucks.
Fully Satisfied
27 February 1978Delivered on: 13 March 1978
Satisfied on: 2 September 1992
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: 33, sefton avenue harrow weald harrow london title no mx 450693.
Fully Satisfied
19 February 1973Delivered on: 9 March 1973
Satisfied on: 2 September 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 63, kingsmead ave., N.W.9.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 March 1959Delivered on: 17 March 1959
Satisfied on: 2 September 1992
Persons entitled: Bolton Building Society

Classification: Legal charge
Secured details: £2400 and all other moneys due etc.
Particulars: 5 & 9 eve rd., Woking.
Fully Satisfied
12 September 1972Delivered on: 15 September 1972
Satisfied on: 2 September 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but not exceeding £11,200.
Particulars: 31 crundale avenue NW9. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 August 1972Delivered on: 11 August 1972
Satisfied on: 2 September 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but not exceeding £9,000.
Particulars: 76 shrewsbury, harrow middlesex. (For more details see doc 102). floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 June 1972Delivered on: 29 June 1972
Satisfied on: 2 September 1992
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but not exceeding £7000.
Particulars: 9 orchard road, twickleham. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 September 1970Delivered on: 17 September 1970
Satisfied on: 2 September 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from wilcroft investment company LTD to the bank on any accounts.
Particulars: 30 queens gardens, heston hounslow middx. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 April 1970Delivered on: 13 April 1970
Satisfied on: 2 September 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 11, east bank rd, hampston mdx - mx 128649 floating charge over plant, machinery, interests furniture & equipment.
Fully Satisfied
24 July 1969Delivered on: 8 August 1969
Satisfied on: 2 September 1992
Persons entitled:
National Westminster Bank PLC
National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 10 priory park rd. Sudbury.
Fully Satisfied
19 May 1969Delivered on: 3 June 1969
Satisfied on: 2 September 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2, leamington vills, the chase, pinner, middx.
Fully Satisfied
14 May 1969Delivered on: 3 June 1969
Satisfied on: 2 September 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2, school cottages broadway shaleham.
Fully Satisfied
29 March 1968Delivered on: 16 April 1968
Satisfied on: 2 September 1992
Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25. new road, the causeway, egham. Surrey.
Fully Satisfied
14 April 1958Delivered on: 22 April 1958
Satisfied on: 2 September 1992
Persons entitled: Bolton Buildings Society

Classification: Legal charge
Secured details: £1650 and all moneys due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5. kenton gardens., Kenton middlesex.
Fully Satisfied
14 December 1967Delivered on: 29 December 1967
Satisfied on: 2 September 1992
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 23 lawrencecrescent edgware, middx.
Fully Satisfied
13 September 1967Delivered on: 4 October 1967
Satisfied on: 2 September 1992
Persons entitled: Midland Bank PLC

Classification: Mortgage by deposit of deeds
Secured details: All monies due etc.
Particulars: 293, byron road, wealdstone, harrow, middlesex.
Fully Satisfied
21 June 1966Delivered on: 24 June 1966
Satisfied on: 2 September 1992
Persons entitled: Lloyds Bank PLC

Classification: Instruments of charge
Secured details: All monies due etc - n/e £600.
Particulars: 28A, doreen avenue, kingsway, N.W.9.
Fully Satisfied
21 June 1966Delivered on: 24 June 1966
Satisfied on: 2 September 1992
Persons entitled: Lloyds Bank PLC

Classification: Instruments of charge.
Secured details: All monies due etc - n/e £600.
Particulars: 28, doreen avenue, kingsway, N.W.9.
Fully Satisfied
10 August 1965Delivered on: 24 August 1965
Satisfied on: 2 September 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 52, villiers road willesden london N.W.2.
Fully Satisfied
13 May 1965Delivered on: 24 May 1965
Satisfied on: 2 September 1992
Persons entitled: Midland Bank PLC

Classification: Equitable charge without instrument
Secured details: All monies due etc.
Particulars: 1, burgess avenue, kingsbury, N.W.9.
Fully Satisfied
7 November 1964Delivered on: 12 November 1964
Satisfied on: 2 September 1992
Persons entitled: Midland Bank PLC

Classification: Equiptable chargely deposit of deeds
Secured details: All moneys due etc.
Particulars: 20 parkfields avenue, kingsbury N.W.9.
Fully Satisfied
2 October 1964Delivered on: 6 October 1964
Satisfied on: 2 September 1992
Persons entitled: N

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 8 mollison way wembley middx together with plant m,achinery fixtures implements and utensils.
Fully Satisfied
5 February 1964Delivered on: 14 February 1964
Satisfied on: 2 September 1992
Persons entitled: Lloyds Bank PLC

Classification: Inst.of charge
Secured details: All moneys due etc.
Particulars: 13 eastcote road harrow middx.
Fully Satisfied
4 February 1964Delivered on: 14 February 1964
Satisfied on: 2 September 1992
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due etc, not exceeding £500.
Particulars: 76, marlborough road, watford, herts.
Fully Satisfied
12 March 1958Delivered on: 17 March 1958
Satisfied on: 2 September 1992
Persons entitled: Bolton Building Society

Classification: Mortgage
Secured details: £1,000 and all moneys due or to become due from the company to the chargee on any account whatsoever.
Particulars: 106 berkley road, kingsbury, middx.
Fully Satisfied
25 September 1963Delivered on: 26 September 1963
Satisfied on: 2 September 1992
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due etc not exceeding £600.
Particulars: 142, stanwell rd, bedfont, middx.
Fully Satisfied
14 June 1963Delivered on: 20 June 1963
Satisfied on: 2 September 1992
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All moneys due, etc not exceeding £550.
Particulars: 27, thetford road, ashford, middx.
Fully Satisfied
14 June 1963Delivered on: 20 June 1963
Satisfied on: 2 September 1992
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All moneys due, etc. not exceeding £500.
Particulars: 29, thetford road, ashford, middx.
Fully Satisfied
18 March 1963Delivered on: 21 March 1963
Satisfied on: 2 September 1992
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All moneys due etc. not exceeding £75.
Particulars: 20 cumberland rd, ashford, middx.
Fully Satisfied
18 March 1963Delivered on: 21 March 1963
Satisfied on: 2 September 1992
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All moneys due etc. not exceeding £125.
Particulars: 38 and 40 lyndhurst road wood green, N22.
Fully Satisfied
18 March 1963Delivered on: 21 March 1963
Satisfied on: 2 September 1992
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All moneys due etc. not exceeding £1,200.
Particulars: 31 and 31A doreen avenue, kingsbury nw.9.
Fully Satisfied
18 March 1963Delivered on: 21 March 1963
Satisfied on: 2 September 1992
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All moneys due etc. not exceeding £550.
Particulars: 1 and 1A doreen avenue, kingsbury. N.W.9.
Fully Satisfied
18 March 1963Delivered on: 21 March 1963
Satisfied on: 2 September 1992
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All moneys due etc. not axceeding £250.
Particulars: 41/43. st. David's drive. Edgware, middx.
Fully Satisfied
18 March 1963Delivered on: 21 March 1963
Satisfied on: 2 September 1992
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All moneys due etc. not exceeding £5,600.
Particulars: Clive lodge, 188 staines rd, staines, middx.
Fully Satisfied
18 March 1963Delivered on: 21 March 1963
Satisfied on: 2 September 1992
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All moneys due etc. not exceeding £600.
Particulars: 55. ashford cresc, ashford, middx.
Fully Satisfied
7 February 1958Delivered on: 11 February 1958
Satisfied on: 2 September 1992
Persons entitled: Bolton Building Society

Classification: Legal charge
Secured details: £1100 and all moneys due or to become due from the company to the chargee on any account whatsoever.
Particulars: 34 hill road, kenton, harrow, middx.
Fully Satisfied
11 February 1963Delivered on: 14 February 1963
Satisfied on: 2 September 1992
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due etc n/t uko 300.
Particulars: 142 starwell road, bedfont, title no. Mx 153055.
Fully Satisfied
11 February 1963Delivered on: 14 February 1963
Satisfied on: 2 September 1992
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due etc.. not exceeding £400.
Particulars: 41 & 43 st. Davids drive, edgware, middx. Title no p 140958.
Fully Satisfied
11 February 1963Delivered on: 14 February 1963
Satisfied on: 2 September 1992
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due etc n/e £900.
Particulars: 1 & 1A doreen avenue, kingsbury, N.w 9. title no p 128823.
Fully Satisfied
11 February 1963Delivered on: 14 February 1963
Satisfied on: 2 September 1992
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due etc n/e £8,400.
Particulars: Clive lodge, 188 staines road, bedfont, middx. Title no p 40599.
Fully Satisfied
11 February 1963Delivered on: 14 February 1963
Satisfied on: 2 September 1992
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due etc. n/e £1,800.
Particulars: 31 & 31A doreen avenue, kingsbury, N.W.9 title no 241225.
Fully Satisfied
11 February 1963Delivered on: 14 February 1963
Satisfied on: 2 September 1992
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due etc. n/e £200.
Particulars: 38 & 40 lyndhurst road, woodgreen, N22. Title no mx 305931.
Fully Satisfied
11 February 1963Delivered on: 14 February 1963
Satisfied on: 2 September 1992
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due etc n/e £100.
Particulars: 20 cumberland road, ashford middx. Title no. Mx 334416.
Fully Satisfied
11 February 1963Delivered on: 14 February 1963
Satisfied on: 2 September 1992
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due etc. n/e £300.
Particulars: 29 thetford road ashford, middx. Title no. P 43804.
Fully Satisfied
11 February 1963Delivered on: 14 February 1963
Satisfied on: 2 September 1992
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due etc n/e £300.
Particulars: 27 thetford road, ashford middx. Title no p 73822.
Fully Satisfied
4 October 1962Delivered on: 5 October 1962
Satisfied on: 2 September 1992
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: All moneys due etc.
Particulars: "Herowsgate", 14D woodshire road, pinner. Title no. Mx 112762.
Fully Satisfied
27 July 1955Delivered on: 12 August 1955
Satisfied on: 2 September 1992
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc from john freeman to the bank.
Particulars: Freehold lands adjoining 2, berkeley road, kingsbury, london, N.W.9 title no. Mx 16295 together with all fixtures present and future.
Fully Satisfied
18 August 2016Delivered on: 23 August 2016
Persons entitled: Dependable Investments Limited

Classification: A registered charge
Outstanding
1 April 1986Delivered on: 7 April 1986
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or wilcroft holdings limited to the chargee on any account whatsoever.
Particulars: 1-7 the triangle, buck lane kingsbury london NW9. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
22 August 1983Delivered on: 8 September 1983
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 graham road, london W.4. london borough of ealing title no. Ngl 106637 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
22 August 1983Delivered on: 8 September 1983
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The propety 21 graham road, london W4 london borough of ealing. Title no. Mx 53496 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
27 August 1981Delivered on: 4 September 1981
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 376 merton road london SW18 title no. Sgl 316115. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
15 July 1975Delivered on: 22 July 1975
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 55 ashford crescent ashford, middx. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
7 May 1970Delivered on: 28 May 1970
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due etc.
Particulars: 36 new road, egham, surrey floating charge over moveable. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding

Filing History

17 July 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
17 May 2023Amended total exemption full accounts made up to 30 September 2022 (10 pages)
8 March 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
8 August 2022Registered office address changed from Second Floor Greenford Road Harrow HA1 3QZ England to Second Floor 172 Greenford Road Harrow HA1 3QZ on 8 August 2022 (1 page)
8 August 2022Registered office address changed from C/O Thorne Lancaster Parker Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF to Second Floor Greenford Road Harrow HA1 3QZ on 8 August 2022 (1 page)
18 July 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
14 February 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
15 July 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
16 March 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
20 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
3 July 2020Director's details changed for Lord Leigh of Hurley on 2 July 2020 (2 pages)
5 March 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
30 August 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 30 September 2018 (11 pages)
15 August 2018Confirmation statement made on 17 July 2018 with updates (4 pages)
14 August 2018Notification of Dependable Investments Limited as a person with significant control on 13 April 2018 (2 pages)
14 August 2018Cessation of Dependable Properties Ltd as a person with significant control on 13 April 2018 (1 page)
1 August 2018Director's details changed for Lord Howard Darryl Leigh on 1 July 2018 (2 pages)
4 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
31 July 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
31 July 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
28 July 2017Withdrawal of a person with significant control statement on 28 July 2017 (2 pages)
28 July 2017Withdrawal of a person with significant control statement on 28 July 2017 (2 pages)
28 July 2017Notification of Dependable Properties Ltd as a person with significant control on 14 March 2017 (1 page)
28 July 2017Notification of Dependable Properties Ltd as a person with significant control on 14 March 2017 (1 page)
5 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
5 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
31 March 2017Statement of capital following an allotment of shares on 14 March 2017
  • GBP 1,975
(4 pages)
31 March 2017Statement of capital following an allotment of shares on 14 March 2017
  • GBP 1,975
(4 pages)
23 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
23 March 2017Statement of company's objects (2 pages)
23 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
23 March 2017Statement of company's objects (2 pages)
23 August 2016Registration of charge 004835490078, created on 18 August 2016 (31 pages)
23 August 2016Registration of charge 004835490078, created on 18 August 2016 (31 pages)
5 August 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
18 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
18 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
21 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,000
(4 pages)
21 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,000
(4 pages)
21 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
21 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
29 October 2014Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 29 October 2014 (1 page)
29 October 2014Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 29 October 2014 (1 page)
12 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1,000
(4 pages)
12 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1,000
(4 pages)
2 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
2 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
13 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1,000
(4 pages)
13 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1,000
(4 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
7 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
7 March 2012Appointment of Mr Trevor Quentin Leigh as a director (2 pages)
7 March 2012Appointment of Mr Trevor Quentin Leigh as a director (2 pages)
7 March 2012Termination of appointment of David Ferman as a secretary (1 page)
7 March 2012Appointment of Mr Howard Darryl Leigh as a director (2 pages)
7 March 2012Termination of appointment of Jacqueline Harris as a director (1 page)
7 March 2012Appointment of Mr Howard Darryl Leigh as a director (2 pages)
7 March 2012Termination of appointment of David Ferman as a secretary (1 page)
7 March 2012Termination of appointment of Jacqueline Harris as a director (1 page)
9 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
9 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
24 May 2010Registered office address changed from 172 Greenford Road Harrow Middlesex HA1 3QZ on 24 May 2010 (1 page)
24 May 2010Registered office address changed from 172 Greenford Road Harrow Middlesex HA1 3QZ on 24 May 2010 (1 page)
20 July 2009Return made up to 17/07/09; full list of members (4 pages)
20 July 2009Return made up to 17/07/09; full list of members (4 pages)
17 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
17 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
9 September 2008Return made up to 17/07/08; full list of members (4 pages)
9 September 2008Return made up to 17/07/08; full list of members (4 pages)
16 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
16 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
30 July 2007Return made up to 17/07/07; no change of members (6 pages)
30 July 2007Return made up to 17/07/07; no change of members (6 pages)
20 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
20 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
25 July 2006Return made up to 17/07/06; full list of members (7 pages)
25 July 2006Return made up to 17/07/06; full list of members (7 pages)
17 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
17 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
18 July 2005Return made up to 17/07/05; full list of members (7 pages)
18 July 2005Return made up to 17/07/05; full list of members (7 pages)
11 July 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
11 July 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
16 August 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
16 August 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
29 July 2004Return made up to 17/07/04; full list of members (7 pages)
29 July 2004Return made up to 17/07/04; full list of members (7 pages)
26 August 2003Return made up to 17/07/03; full list of members (8 pages)
26 August 2003Return made up to 17/07/03; full list of members (8 pages)
30 May 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
30 May 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
14 August 2002Return made up to 17/07/02; full list of members (10 pages)
14 August 2002Return made up to 17/07/02; full list of members (10 pages)
25 July 2002Registered office changed on 25/07/02 from: thorne lancaster parker 8TH floor aldwych house 81 aldwych london WC2B 4HN (1 page)
25 July 2002Registered office changed on 25/07/02 from: thorne lancaster parker 8TH floor aldwych house 81 aldwych london WC2B 4HN (1 page)
28 June 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
28 June 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
2 August 2001Return made up to 17/07/01; full list of members (10 pages)
2 August 2001Return made up to 17/07/01; full list of members (10 pages)
15 June 2001Full accounts made up to 30 September 2000 (11 pages)
15 June 2001Full accounts made up to 30 September 2000 (11 pages)
30 August 2000Return made up to 17/07/00; full list of members (6 pages)
30 August 2000Return made up to 17/07/00; full list of members (6 pages)
31 July 2000Full accounts made up to 30 September 1999 (11 pages)
31 July 2000Full accounts made up to 30 September 1999 (11 pages)
7 June 2000Registered office changed on 07/06/00 from: 182 gloucester place london NW1 6DS (1 page)
7 June 2000Registered office changed on 07/06/00 from: 182 gloucester place london NW1 6DS (1 page)
26 August 1999Return made up to 17/07/99; no change of members (5 pages)
26 August 1999Return made up to 17/07/99; no change of members (5 pages)
2 August 1999Full accounts made up to 30 September 1998 (11 pages)
2 August 1999Full accounts made up to 30 September 1998 (11 pages)
2 October 1998Return made up to 17/07/98; full list of members (7 pages)
2 October 1998Return made up to 17/07/98; full list of members (7 pages)
29 July 1998Full accounts made up to 30 September 1997 (11 pages)
29 July 1998Full accounts made up to 30 September 1997 (11 pages)
12 August 1997Return made up to 17/07/97; no change of members (5 pages)
12 August 1997Return made up to 17/07/97; no change of members (5 pages)
1 August 1997Full accounts made up to 30 September 1996 (11 pages)
1 August 1997Full accounts made up to 30 September 1996 (11 pages)
13 September 1996Return made up to 17/07/96; no change of members (5 pages)
13 September 1996Return made up to 17/07/96; no change of members (5 pages)
12 June 1996Full accounts made up to 30 September 1995 (11 pages)
12 June 1996Full accounts made up to 30 September 1995 (11 pages)
17 August 1995Full accounts made up to 30 September 1994 (10 pages)
17 August 1995Full accounts made up to 30 September 1994 (10 pages)
10 August 1995Return made up to 17/07/95; full list of members (10 pages)
10 August 1995Return made up to 17/07/95; full list of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
28 April 1954Company name changed\certificate issued on 28/04/54 (2 pages)
28 April 1954Company name changed\certificate issued on 28/04/54 (2 pages)
21 June 1950Incorporation (14 pages)
21 June 1950Incorporation (14 pages)