Company NameECI Finance Limited
Company StatusActive
Company Number00608521
CategoryPrivate Limited Company
Incorporation Date23 July 1958(65 years, 9 months ago)
Previous NameE.C.Investments Limited

Business Activity

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

Directors

Director NameErika Suze Crocker
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(34 years, 5 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 44-45 Great Marlborough Street
London
W1F 7JL
Director NameMr Howard Henry Crocker
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(34 years, 5 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 44-45 Great Marlborough Street
London
W1F 7JL
Secretary NameErika Suze Crocker
NationalityBritish
StatusCurrent
Appointed31 December 1992(34 years, 5 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 44-45 Great Marlborough Street
London
W1F 7JL
Director NameMr Paul Jacob Crocker
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1993(35 years, 5 months after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 44-45 Great Marlborough Street
London
W1F 7JL
Director NameMr David Judah Crocker
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(34 years, 5 months after company formation)
Appointment Duration26 years, 5 months (resigned 21 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 44-45 Great Marlborough Street
London
W1F 7JL
Director NameLoraine Sara Da Costa
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(34 years, 5 months after company formation)
Appointment Duration28 years, 3 months (resigned 29 March 2021)
RoleCompany Director
Correspondence Address3rd Floor 44-45 Great Marlborough Street
London
W1F 7JL

Contact

Websiteeci1.co.uk
Telephone01329 661710
Telephone regionFareham

Location

Registered Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Loraine Sara Da-costa & Paul Crocker & Howard Henry Crocker
3.77%
Ordinary
12 at £1David Judah Crocker
22.64%
Ordinary
12 at £1Erika Suze Crocker
22.64%
Ordinary
9 at £1Howard Henry Crocker
16.98%
Ordinary
9 at £1Loraine Sara Da-costa
16.98%
Ordinary
9 at £1Paul Crocker
16.98%
Ordinary

Financials

Year2014
Net Worth£1,879,148
Cash£387,688
Current Liabilities£1,093,365

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Next Accounts Due30 April 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return31 December 2021 (2 years, 3 months ago)
Next Return Due14 January 2023 (overdue)

Charges

25 September 1980Delivered on: 3 October 1980
Satisfied on: 6 August 1982
Persons entitled:
Mrs. K. Biddlecombe
Mrs. P.H. Phelps

Classification: Legal charge
Secured details: £4,500.
Particulars: 21 langdale avenue cosham portsmouth hampshire.
Fully Satisfied
25 September 1980Delivered on: 3 October 1980
Satisfied on: 6 August 1982
Persons entitled:
Mrs. K. Biddlecombe
Mrs. P.H. Phelps
Mr. P.H. Phelps
Mrs. K. Biddlecombe

Classification: Charge
Secured details: £4,500.
Particulars: 70 lonsdale avenue portsmouth hampshire t/no. Hp 80163.
Fully Satisfied
25 September 1980Delivered on: 3 October 1980
Satisfied on: 6 August 1982
Persons entitled:
Mrs. K. Biddlecombe
Mrs. P.H. Phelps
Mr. P.H. Phelps
Mrs. K. Biddlecombe
Mrs K Biddlecombe
Mr. P H Phelps

Classification: Legal charge
Secured details: £4,500.
Particulars: 10 craigwell road purbrook hampshire.
Fully Satisfied
18 November 1976Delivered on: 2 December 1976
Satisfied on: 14 May 1996
Persons entitled:
Mrs. K. Biddlecombe
Mrs. P.H. Phelps
Mr. P.H. Phelps
Mrs. K. Biddlecombe
Mrs K Biddlecombe
Mr. P H Phelps
K.M.Wilkinson
A.V.Buswell

Classification: Mortgage
Secured details: £3,000.
Particulars: 15 17 & 29 white dirt lane catherington hants.
Fully Satisfied
17 March 1975Delivered on: 26 March 1975
Satisfied on: 22 July 1993
Persons entitled:
Mrs. K. Biddlecombe
Mrs. P.H. Phelps
Mr. P.H. Phelps
Mrs. K. Biddlecombe
Mrs K Biddlecombe
Mr. P H Phelps
K.M.Wilkinson
A.V.Buswell
J.H. Randall
P.Langrish Broadway

Classification: Legal charge
Secured details: £800.
Particulars: 21 pretoria road, southsea, portsmouth.
Fully Satisfied
24 February 1975Delivered on: 4 March 1975
Satisfied on: 22 July 1993
Persons entitled:
Mrs. K. Biddlecombe
Mrs. P.H. Phelps
Mr. P.H. Phelps
Mrs. K. Biddlecombe
Mrs K Biddlecombe
Mr. P H Phelps
K.M.Wilkinson
A.V.Buswell
J.H. Randall
P.Langrish Broadway
John Henry Randall
Peter Langrish Broadway

Classification: Mortgage
Secured details: £1,200.
Particulars: 20 jubilee road southsea, portsmouth hants.
Fully Satisfied
1 October 2008Delivered on: 3 October 2008
Satisfied on: 28 May 2011
Persons entitled: Hsbc 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: L/H property k/a ground floor flat 7 belmont close cockfosters barnet enfield t/no AGL189630 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
10 July 2008Delivered on: 11 July 2008
Satisfied on: 28 May 2011
Persons entitled: Hsbc 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: L/H flat 16 belmont close, mount pleasant, cockfosters, london with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
10 July 2008Delivered on: 11 July 2008
Satisfied on: 10 July 2009
Persons entitled: Hsbc 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: L/H flat 7 belmont close, mount pleasant, cockfosters, london with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
10 July 2008Delivered on: 11 July 2008
Satisfied on: 28 May 2011
Persons entitled: Hsbc 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: L/H flat 2 belmont close, mount pleasant, cockfosters, london with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
29 March 2005Delivered on: 2 April 2005
Satisfied on: 10 July 2009
Persons entitled: Hsbc 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: Property at flat 44 overstrand mansions, prince of wales drive, london. T/no TGL249398. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
3 December 2004Delivered on: 7 December 2004
Satisfied on: 28 May 2011
Persons entitled: Hsbc 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 at 278 elgin road, maida vale, greater london t/n NGL719538. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
12 September 2001Delivered on: 19 September 2001
Satisfied on: 10 July 2009
Persons entitled: Hsbc 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: L/Hold property - flat 64,overstrand mansions,prince of wales drive; sgl 308610. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
6 July 1994Delivered on: 7 July 1994
Satisfied on: 14 May 1998
Persons entitled: Midland 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: 278 elgin avenue,maida vale,london together with all fixtures and fittings and the benefits of all rights,licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
6 December 1993Delivered on: 10 December 1993
Satisfied on: 10 July 2009
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 121 bath road southsea hampshire.. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
21 November 1963Delivered on: 3 December 1963
Satisfied on: 14 May 1996
Persons entitled: Westminster Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 142 victoria road north southsea portsmouth hants.
Fully Satisfied
16 November 1993Delivered on: 23 November 1993
Satisfied on: 10 July 2009
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H flat 2 belmont close mount pleasant cockfosters london.. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
16 November 1993Delivered on: 23 November 1993
Satisfied on: 10 July 2009
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H flat 16 belmont close mount pleasant cockfosters london.. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
16 November 1993Delivered on: 23 November 1993
Satisfied on: 10 July 2009
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and hereditaments k/a flat 7 belmont close mount pleasant cockfosters london.. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
16 November 1993Delivered on: 23 November 1993
Satisfied on: 10 July 2009
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 san diego road alverstoke gosport hampshire.. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
12 November 1992Delivered on: 19 November 1992
Satisfied on: 10 July 2009
Persons entitled: Midland 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 4 apsley house finchley road st johns wood london.. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
12 November 1992Delivered on: 19 November 1992
Satisfied on: 14 May 1996
Persons entitled: Midland 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 50 apsley house finchley road st johns wood london NW8.. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
12 November 1992Delivered on: 19 November 1992
Satisfied on: 10 July 2009
Persons entitled: Midland 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 33 apsley house finchley road st johns wood london.. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
5 August 1983Delivered on: 8 August 1983
Satisfied on: 14 May 1996
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: Flats 12,41,61 84, 114, 116, 128, 130, 188, 205, 259, 282, 333, 386, 412,447 and 488 at russell court woburn place, london WC1.and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 August 1982Delivered on: 6 August 1982
Satisfied on: 15 March 1990
Persons entitled:
Mrs. K. Biddlecombe
Mrs. P.H. Phelps
Mr. P.H. Phelps
Mrs. K. Biddlecombe
Mrs K Biddlecombe
Mr. P H Phelps
K.M.Wilkinson
A.V.Buswell
J.H. Randall
P.Langrish Broadway
John Henry Randall
Peter Langrish Broadway
E.F.Cleeve
G.S.Cleeve

Classification: Charge of whole
Secured details: £4,500.
Particulars: 70 lonsdale avenue portsmouth hampshire title no hp 80163.
Fully Satisfied
4 August 1982Delivered on: 6 August 1982
Satisfied on: 16 January 1984
Persons entitled:
Mrs. K. Biddlecombe
Mrs. P.H. Phelps
Mr. P.H. Phelps
Mrs. K. Biddlecombe
Mrs K Biddlecombe
Mr. P H Phelps
K.M.Wilkinson
A.V.Buswell
J.H. Randall
P.Langrish Broadway
John Henry Randall
Peter Langrish Broadway
E.F.Cleeve
G.S.Cleeve
E.F.Cleeve
G.S.Cleeve

Classification: Charge of whole
Secured details: £4,500.
Particulars: 21 langdale avenue cosham portsmouth hampshire title no hp 180344.
Fully Satisfied
21 November 1963Delivered on: 3 December 1963
Satisfied on: 14 May 1996
Persons entitled: Westminster Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20 hester road eastney portsmouth hants.
Fully Satisfied
4 August 1982Delivered on: 6 August 1982
Satisfied on: 22 July 1993
Persons entitled:
Mrs. K. Biddlecombe
Mrs. P.H. Phelps
Mr. P.H. Phelps
Mrs. K. Biddlecombe
Mrs K Biddlecombe
Mr. P H Phelps
K.M.Wilkinson
A.V.Buswell
J.H. Randall
P.Langrish Broadway
John Henry Randall
Peter Langrish Broadway
E.F.Cleeve
G.S.Cleeve
E.F.Cleeve
G.S.Cleeve
E.F.Cleeve
G.S.Cleeve

Classification: Charge of whole
Secured details: £4,500.
Particulars: 10 craigwell road purbrook portsmouth hampshire title no. Hp 180351.
Fully Satisfied
4 May 1982Delivered on: 25 May 1982
Satisfied on: 14 May 1996
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: Flat numbers 4, 20A, 34, 41B, 43, 44, 53 and 64 respectively overstrand mansions prince of wales drive wandsworth london SW11 title no sgl 308607, sgl 308606, sgl 308605 sgl 308604, sgl 308603, sgl 308602 sgl 308601 and sgl 308610.and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 July 1981Delivered on: 20 July 1981
Satisfied on: 17 July 1982
Persons entitled: C.E. Constad

Classification: Mortgage
Secured details: £10,000.
Particulars: L/H flat 64 overstrand mansions prince of wales drive london SW11.
Fully Satisfied
8 June 1981Delivered on: 10 June 1981
Satisfied on: 17 July 1982
Persons entitled: B.C. Skilton

Classification: Mortgage
Secured details: £10,000.
Particulars: Flat 53 overstrand mansions prince of wales drive london SW11.
Fully Satisfied
20 May 1981Delivered on: 29 May 1981
Satisfied on: 14 May 1996
Persons entitled:
Mrs. K. Biddlecombe
Mrs. P.H. Phelps
Mr. P.H. Phelps
Mrs. K. Biddlecombe
Mrs K Biddlecombe
Mr. P H Phelps
K.M.Wilkinson
A.V.Buswell
J.H. Randall
P.Langrish Broadway
John Henry Randall
Peter Langrish Broadway
E.F.Cleeve
G.S.Cleeve
E.F.Cleeve
G.S.Cleeve
E.F.Cleeve
G.S.Cleeve
R.E. Sotnick
Renee Sotnick
A.J. Sotnick

Classification: Mortgage
Secured details: £4,050.
Particulars: Freehold property known as 21 central road drayton portsmouth hants.
Fully Satisfied
7 May 1981Delivered on: 15 May 1981
Satisfied on: 17 July 1982
Persons entitled: J.A. Egglestone

Classification: Mortgage
Secured details: £10,000.
Particulars: Flat 41B overstrand mansions prince of wales drive london SW11.
Fully Satisfied
7 May 1981Delivered on: 15 May 1981
Satisfied on: 17 July 1982
Persons entitled:
Mrs. K. Biddlecombe
Mrs. P.H. Phelps
Mr. P.H. Phelps
Mrs. K. Biddlecombe
Mrs K Biddlecombe
Mr. P H Phelps
K.M.Wilkinson
A.V.Buswell
J.H. Randall
P.Langrish Broadway
John Henry Randall
Peter Langrish Broadway
E.F.Cleeve
G.S.Cleeve
E.F.Cleeve
G.S.Cleeve
E.F.Cleeve
G.S.Cleeve
R.E. Sotnick
Renee Sotnick
A.J. Sotnick
M.A.P. Harris
R.E.Sotnick
S. M. Welsby.
R.E. Sotnick

Classification: Mortgage
Secured details: £10,000.
Particulars: Flat 20A overstrand mansions prince of wales drive london SW11.
Fully Satisfied
7 May 1981Delivered on: 15 May 1981
Satisfied on: 17 July 1982
Persons entitled:
Mrs. K. Biddlecombe
Mrs. P.H. Phelps
Mr. P.H. Phelps
Mrs. K. Biddlecombe
Mrs K Biddlecombe
Mr. P H Phelps
K.M.Wilkinson
A.V.Buswell
J.H. Randall
P.Langrish Broadway
John Henry Randall
Peter Langrish Broadway
E.F.Cleeve
G.S.Cleeve
E.F.Cleeve
G.S.Cleeve
E.F.Cleeve
G.S.Cleeve
R.E. Sotnick
Renee Sotnick
A.J. Sotnick
M.A.P. Harris
R.E.Sotnick
S. M. Welsby.
R.E. Sotnick
M.K. Pascoe
S.M. Welsby
R.E. Sotnick
M.A.P. Harris

Classification: Mortgage
Secured details: £10,000.
Particulars: L/H flat 4 overstrand mansions prince of wales drive london SW11.
Fully Satisfied
7 May 1981Delivered on: 15 May 1981
Satisfied on: 17 July 1982
Persons entitled:
Mrs. K. Biddlecombe
Mrs. P.H. Phelps
Mr. P.H. Phelps
Mrs. K. Biddlecombe
Mrs K Biddlecombe
Mr. P H Phelps
K.M.Wilkinson
A.V.Buswell
J.H. Randall
P.Langrish Broadway
John Henry Randall
Peter Langrish Broadway
E.F.Cleeve
G.S.Cleeve
E.F.Cleeve
G.S.Cleeve
E.F.Cleeve
G.S.Cleeve
R.E. Sotnick
Renee Sotnick
A.J. Sotnick
M.A.P. Harris
R.E.Sotnick
S. M. Welsby.
R.E. Sotnick
M.K. Pascoe
S.M. Welsby
R.E. Sotnick
M.A.P. Harris
R.E. Sotnick
R.E.Sotnick
S.M. Welsby
M.A.P. Harris

Classification: Mortgage
Secured details: £10,000.
Particulars: L/H flat 34 overstrand mansions prince of wales drive london SW11.
Fully Satisfied
1 November 1980Delivered on: 19 November 1980
Satisfied on: 8 August 1983
Persons entitled: D. H. Southwell

Classification: Legal charge
Secured details: £700.
Particulars: All that piece of land situate on the west side of north end grove at stamshaw portsmouth 69 north end grove portsmouth hants.
Fully Satisfied
17 April 1963Delivered on: 24 April 1963
Satisfied on: 7 April 2000
Persons entitled:
Mrs. K. Biddlecombe
Mrs. P.H. Phelps
Mr. P.H. Phelps
Mrs. K. Biddlecombe
Mrs K Biddlecombe
Mr. P H Phelps
K.M.Wilkinson
A.V.Buswell
J.H. Randall
P.Langrish Broadway
John Henry Randall
Peter Langrish Broadway
E.F.Cleeve
G.S.Cleeve
E.F.Cleeve
G.S.Cleeve
E.F.Cleeve
G.S.Cleeve
R.E. Sotnick
Renee Sotnick
A.J. Sotnick
M.A.P. Harris
R.E.Sotnick
S. M. Welsby.
R.E. Sotnick
M.K. Pascoe
S.M. Welsby
R.E. Sotnick
M.A.P. Harris
R.E. Sotnick
R.E.Sotnick
S.M. Welsby
M.A.P. Harris
Mrs. H.L. Levison
Mrs. T.F. Guyer
Rose Hyman

Classification: Mortgage
Secured details: £600.
Particulars: 16 and 18 hester road eastney portsmouth.
Fully Satisfied

Filing History

13 January 2023Declaration of solvency (5 pages)
5 January 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-12-19
(1 page)
5 January 2023Registered office address changed from 6th Floor 9 Appold Street London EC2A 2AP United Kingdom to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 5 January 2023 (2 pages)
5 January 2023Appointment of a voluntary liquidator (3 pages)
25 May 2022Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom to 6th Floor 9 Appold Street London EC2A 2AP on 25 May 2022 (1 page)
22 March 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
10 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
28 April 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
7 April 2021Termination of appointment of Loraine Sara Da Costa as a director on 29 March 2021 (1 page)
21 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
17 July 2020Memorandum and Articles of Association (37 pages)
17 July 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
3 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-29
(3 pages)
29 April 2020Micro company accounts made up to 31 July 2019 (4 pages)
4 February 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
4 February 2020Change of details for Mr Howard Henry Crocker as a person with significant control on 10 September 2019 (2 pages)
4 February 2020Change of details for Mr Paul Jacob Crocker as a person with significant control on 10 September 2019 (2 pages)
11 October 2019Registered office address changed from 35 Ballards Lane Finchley London N3 1XW to Devonshire House 60 Goswell Road London EC1M 7AD on 11 October 2019 (1 page)
26 July 2019Termination of appointment of David Judah Crocker as a director on 21 June 2019 (1 page)
12 July 2019Change of details for Mr Paul Crocker as a person with significant control on 12 July 2019 (2 pages)
12 July 2019Director's details changed for Mr Paul Crocker on 12 July 2019 (2 pages)
23 April 2019Micro company accounts made up to 31 July 2018 (3 pages)
1 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
26 April 2018Micro company accounts made up to 31 July 2017 (4 pages)
2 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
4 September 2017Director's details changed for Mr Paul Crocker on 4 September 2017 (2 pages)
4 September 2017Director's details changed for Mr Paul Crocker on 4 September 2017 (2 pages)
4 September 2017Change of details for Mr Paul Crocker as a person with significant control on 4 September 2017 (2 pages)
4 September 2017Change of details for Mr Paul Crocker as a person with significant control on 4 September 2017 (2 pages)
5 May 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
5 May 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
23 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
23 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
7 May 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
7 May 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
30 March 2016Statement of company's objects (2 pages)
30 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
30 March 2016Statement of company's objects (2 pages)
30 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 53
(9 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 53
(9 pages)
6 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
6 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 53
(9 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 53
(9 pages)
5 December 2014Director's details changed for Loraine Sara Da Costa on 1 October 2014 (2 pages)
5 December 2014Director's details changed for Loraine Sara Da Costa on 1 October 2014 (2 pages)
5 December 2014Director's details changed for Loraine Sara Da Costa on 1 October 2014 (2 pages)
23 September 2014Director's details changed for Mr Paul Crocker on 23 September 2014 (2 pages)
23 September 2014Secretary's details changed for Erika Suze Crocker on 23 September 2014 (1 page)
23 September 2014Director's details changed for Mr Howard Henry Crocker on 23 September 2014 (2 pages)
23 September 2014Director's details changed for Mr Paul Crocker on 23 September 2014 (2 pages)
23 September 2014Secretary's details changed for Erika Suze Crocker on 23 September 2014 (1 page)
23 September 2014Director's details changed for Mr Howard Henry Crocker on 23 September 2014 (2 pages)
23 September 2014Director's details changed for Erika Suze Crocker on 23 September 2014 (2 pages)
23 September 2014Director's details changed for Mr David Judah Crocker on 23 September 2014 (2 pages)
23 September 2014Director's details changed for Erika Suze Crocker on 23 September 2014 (2 pages)
23 September 2014Director's details changed for Mr David Judah Crocker on 23 September 2014 (2 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 53
(9 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 53
(9 pages)
25 April 2013Accounts for a small company made up to 31 July 2012 (7 pages)
25 April 2013Accounts for a small company made up to 31 July 2012 (7 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
9 October 2012Director's details changed for Howard Henry Crocker on 9 October 2012 (2 pages)
9 October 2012Director's details changed for Howard Henry Crocker on 9 October 2012 (2 pages)
9 October 2012Director's details changed for Howard Henry Crocker on 9 October 2012 (2 pages)
24 April 2012Director's details changed for Howard Henry Crocker on 20 April 2012 (2 pages)
24 April 2012Director's details changed for Howard Henry Crocker on 20 April 2012 (2 pages)
5 March 2012Accounts for a small company made up to 31 July 2011 (7 pages)
5 March 2012Accounts for a small company made up to 31 July 2011 (7 pages)
5 January 2012Director's details changed for Loraine Sara Da Costa on 1 January 2012 (2 pages)
5 January 2012Director's details changed for Loraine Sara Da Costa on 1 January 2012 (2 pages)
5 January 2012Director's details changed for Loraine Sara Da Costa on 1 January 2012 (2 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
7 November 2011Director's details changed for Loraine Sara Da Costa on 7 November 2011 (2 pages)
7 November 2011Director's details changed for Loraine Sara Da Costa on 7 November 2011 (2 pages)
7 November 2011Director's details changed for Loraine Sara Da Costa on 7 November 2011 (2 pages)
1 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
1 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
1 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
1 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages)
1 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages)
1 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
1 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
1 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
7 April 2011Accounts for a small company made up to 31 July 2010 (8 pages)
7 April 2011Accounts for a small company made up to 31 July 2010 (8 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
26 October 2010Director's details changed for Howard Henry Crocker on 4 September 2010 (2 pages)
26 October 2010Director's details changed for Howard Henry Crocker on 4 September 2010 (2 pages)
26 October 2010Director's details changed for Howard Henry Crocker on 4 September 2010 (2 pages)
26 October 2010Director's details changed for Howard Henry Crocker on 4 September 2010 (2 pages)
26 October 2010Director's details changed for Howard Henry Crocker on 4 September 2010 (2 pages)
26 October 2010Director's details changed for Howard Henry Crocker on 4 September 2010 (2 pages)
25 October 2010Director's details changed for Howard Henry Crocker on 4 September 2010 (2 pages)
25 October 2010Director's details changed for Howard Henry Crocker on 4 September 2010 (2 pages)
25 October 2010Director's details changed for Howard Henry Crocker on 4 September 2010 (2 pages)
19 April 2010Accounts for a small company made up to 31 July 2009 (7 pages)
19 April 2010Accounts for a small company made up to 31 July 2009 (7 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
21 July 2009Director's change of particulars / howard crocker / 20/07/2009 (1 page)
21 July 2009Director's change of particulars / howard crocker / 20/07/2009 (1 page)
14 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (2 pages)
14 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (2 pages)
14 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (2 pages)
14 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (2 pages)
14 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (1 page)
14 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (2 pages)
14 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (1 page)
14 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (2 pages)
14 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (2 pages)
14 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (2 pages)
14 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (2 pages)
14 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (2 pages)
14 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (2 pages)
14 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (2 pages)
14 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (2 pages)
14 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (2 pages)
14 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (2 pages)
14 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (2 pages)
14 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (2 pages)
14 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (2 pages)
27 April 2009Accounts for a small company made up to 31 July 2008 (7 pages)
27 April 2009Accounts for a small company made up to 31 July 2008 (7 pages)
16 January 2009Return made up to 31/12/08; full list of members (6 pages)
16 January 2009Return made up to 31/12/08; full list of members (6 pages)
3 October 2008Particulars of a mortgage or charge / charge no: 38 (3 pages)
3 October 2008Particulars of a mortgage or charge / charge no: 38 (3 pages)
11 July 2008Particulars of a mortgage or charge / charge no: 36 (3 pages)
11 July 2008Particulars of a mortgage or charge / charge no: 36 (3 pages)
11 July 2008Particulars of a mortgage or charge / charge no: 37 (3 pages)
11 July 2008Particulars of a mortgage or charge / charge no: 37 (3 pages)
11 July 2008Particulars of a mortgage or charge / charge no: 35 (3 pages)
11 July 2008Particulars of a mortgage or charge / charge no: 35 (3 pages)
4 June 2008Accounts for a small company made up to 31 July 2007 (6 pages)
4 June 2008Accounts for a small company made up to 31 July 2007 (6 pages)
21 January 2008Director's particulars changed (1 page)
21 January 2008Director's particulars changed (1 page)
10 January 2008Return made up to 31/12/07; full list of members (4 pages)
10 January 2008Return made up to 31/12/07; full list of members (4 pages)
16 October 2007Director's particulars changed (1 page)
16 October 2007Secretary's particulars changed;director's particulars changed (1 page)
16 October 2007Director's particulars changed (1 page)
16 October 2007Secretary's particulars changed;director's particulars changed (1 page)
16 October 2007Director's particulars changed (1 page)
16 October 2007Director's particulars changed (1 page)
11 June 2007Accounts for a small company made up to 31 July 2006 (6 pages)
11 June 2007Accounts for a small company made up to 31 July 2006 (6 pages)
18 January 2007Secretary's particulars changed;director's particulars changed (1 page)
18 January 2007Secretary's particulars changed;director's particulars changed (1 page)
18 January 2007Director's particulars changed (1 page)
18 January 2007Return made up to 31/12/06; full list of members (4 pages)
18 January 2007Return made up to 31/12/06; full list of members (4 pages)
18 January 2007Director's particulars changed (1 page)
18 January 2007Director's particulars changed (1 page)
18 January 2007Director's particulars changed (1 page)
18 January 2007Director's particulars changed (1 page)
18 January 2007Director's particulars changed (1 page)
17 January 2007Director's particulars changed (1 page)
17 January 2007Director's particulars changed (1 page)
19 July 2006Auditor's resignation (1 page)
19 July 2006Auditor's resignation (1 page)
14 July 2006Registered office changed on 14/07/06 from: 5TH floor 7-10 chandos street london W1G 9DQ (1 page)
14 July 2006Registered office changed on 14/07/06 from: 5TH floor 7-10 chandos street london W1G 9DQ (1 page)
1 June 2006Accounts for a small company made up to 31 July 2005 (8 pages)
1 June 2006Accounts for a small company made up to 31 July 2005 (8 pages)
4 January 2006Return made up to 31/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
4 January 2006Return made up to 31/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
9 June 2005Registered office changed on 09/06/05 from: 150 aldersgate street london EC1A 4EJ (1 page)
9 June 2005Registered office changed on 09/06/05 from: 150 aldersgate street london EC1A 4EJ (1 page)
4 May 2005Accounts for a small company made up to 31 July 2004 (7 pages)
4 May 2005Accounts for a small company made up to 31 July 2004 (7 pages)
2 April 2005Particulars of mortgage/charge (3 pages)
2 April 2005Particulars of mortgage/charge (3 pages)
12 January 2005Return made up to 31/12/04; full list of members (8 pages)
12 January 2005Return made up to 31/12/04; full list of members (8 pages)
7 December 2004Particulars of mortgage/charge (3 pages)
7 December 2004Particulars of mortgage/charge (3 pages)
2 June 2004Accounts for a small company made up to 31 July 2003 (7 pages)
2 June 2004Accounts for a small company made up to 31 July 2003 (7 pages)
19 January 2004Return made up to 31/12/03; full list of members (8 pages)
19 January 2004Return made up to 31/12/03; full list of members (8 pages)
12 May 2003Accounts for a small company made up to 31 July 2002 (7 pages)
12 May 2003Accounts for a small company made up to 31 July 2002 (7 pages)
25 February 2003Director's particulars changed (1 page)
25 February 2003Director's particulars changed (1 page)
24 January 2003Return made up to 31/12/02; full list of members (8 pages)
24 January 2003Return made up to 31/12/02; full list of members (8 pages)
23 May 2002Accounts for a small company made up to 31 July 2001 (9 pages)
23 May 2002Accounts for a small company made up to 31 July 2001 (9 pages)
16 January 2002Return made up to 31/12/01; full list of members (8 pages)
16 January 2002Return made up to 31/12/01; full list of members (8 pages)
19 September 2001Particulars of mortgage/charge (3 pages)
19 September 2001Particulars of mortgage/charge (3 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (9 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (9 pages)
8 February 2001Secretary's particulars changed;director's particulars changed (1 page)
8 February 2001Director's particulars changed (1 page)
8 February 2001Secretary's particulars changed;director's particulars changed (1 page)
8 February 2001Return made up to 31/12/00; full list of members (8 pages)
8 February 2001Return made up to 31/12/00; full list of members (8 pages)
8 February 2001Director's particulars changed (1 page)
8 February 2001Director's particulars changed (1 page)
8 February 2001Director's particulars changed (1 page)
7 February 2001Director's particulars changed (1 page)
7 February 2001Director's particulars changed (1 page)
7 April 2000Declaration of satisfaction of mortgage/charge (1 page)
7 April 2000Declaration of satisfaction of mortgage/charge (1 page)
16 March 2000Accounts for a small company made up to 31 July 1999 (7 pages)
16 March 2000Accounts for a small company made up to 31 July 1999 (7 pages)
9 February 2000Return made up to 31/12/99; full list of members (7 pages)
9 February 2000Return made up to 31/12/99; full list of members (7 pages)
15 October 1999Director's particulars changed (1 page)
15 October 1999Director's particulars changed (1 page)
5 October 1999Director's particulars changed (1 page)
5 October 1999Director's particulars changed (1 page)
4 October 1999Director's particulars changed (1 page)
4 October 1999Director's particulars changed (1 page)
4 October 1999Director's particulars changed (1 page)
4 October 1999Director's particulars changed (1 page)
1 October 1999Director's particulars changed (1 page)
1 October 1999Director's particulars changed (1 page)
29 March 1999Accounts for a small company made up to 31 July 1998 (8 pages)
29 March 1999Accounts for a small company made up to 31 July 1998 (8 pages)
1 February 1999Return made up to 31/12/98; no change of members (11 pages)
1 February 1999Return made up to 31/12/98; no change of members (11 pages)
14 May 1998Declaration of satisfaction of mortgage/charge (1 page)
14 May 1998Declaration of satisfaction of mortgage/charge (1 page)
28 January 1998Accounts for a small company made up to 31 July 1997 (7 pages)
28 January 1998Return made up to 31/12/97; full list of members (11 pages)
28 January 1998Return made up to 31/12/97; full list of members (11 pages)
28 January 1998Accounts for a small company made up to 31 July 1997 (7 pages)
21 March 1997Director's particulars changed (1 page)
21 March 1997Director's particulars changed (1 page)
21 March 1997Director's particulars changed (1 page)
21 March 1997Director's particulars changed (1 page)
21 March 1997Director's particulars changed (1 page)
21 March 1997Secretary's particulars changed;director's particulars changed (1 page)
21 March 1997Secretary's particulars changed;director's particulars changed (1 page)
21 March 1997Director's particulars changed (1 page)
21 March 1997Director's particulars changed (1 page)
21 March 1997Director's particulars changed (1 page)
20 January 1997Return made up to 31/12/96; no change of members (11 pages)
20 January 1997Return made up to 31/12/96; no change of members (11 pages)
12 December 1996Accounts for a small company made up to 31 July 1996 (7 pages)
12 December 1996Accounts for a small company made up to 31 July 1996 (7 pages)
14 May 1996Declaration of satisfaction of mortgage/charge (2 pages)
14 May 1996Declaration of satisfaction of mortgage/charge (2 pages)
12 March 1996Return made up to 31/12/95; full list of members (12 pages)
12 March 1996Return made up to 31/12/95; full list of members (12 pages)
11 March 1996Accounts for a small company made up to 31 July 1995 (7 pages)
11 March 1996Accounts for a small company made up to 31 July 1995 (7 pages)
7 July 1994Particulars of mortgage/charge (6 pages)
23 July 1958Incorporation (13 pages)
23 July 1958Incorporation (13 pages)