Company NameTregaron Investments Limited
DirectorsMarc Ian Walters and Paul Daniel Walters
Company StatusActive
Company Number00784919
CategoryPrivate Limited Company
Incorporation Date17 December 1963(60 years, 4 months ago)

Business Activity

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

Directors

Secretary NameMrs Norma Judith Walters
NationalityBritish
StatusCurrent
Appointed31 October 1991(27 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address249 Cranbrook Road
Ilford
Essex
IG1 4TG
Director NameMr Marc Ian Walters
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2001(37 years, 9 months after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address249 Cranbrook Road
Ilford
Essex
IG1 4TG
Director NameMr Paul Daniel Walters
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2001(37 years, 9 months after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address249 Cranbrook Road
Ilford
Essex
IG1 4TG
Director NameEtie Schleien
Date of BirthMay 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(27 years, 10 months after company formation)
Appointment Duration13 years, 11 months (resigned 13 October 2005)
RoleCompany Director
Correspondence Address14 Tregaron Avenue
London
N8 9EY
Director NameMrs Norma Judith Walters
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(27 years, 10 months after company formation)
Appointment Duration29 years, 4 months (resigned 03 March 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence Address249 Cranbrook Road
Ilford
Essex
IG1 4TG
Director NameMichele Suzanne Simpson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2001(37 years, 9 months after company formation)
Appointment Duration19 years, 5 months (resigned 24 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address249 Cranbrook Road
Ilford
Essex
IG1 4TG

Contact

Telephone020 85181888
Telephone regionLondon

Location

Registered Address249 Cranbrook Road
Ilford
Essex
IG1 4TG
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2013
Net Worth£760,932
Cash£191,201
Current Liabilities£152,982

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 May 2023 (11 months, 3 weeks ago)
Next Return Due25 May 2024 (3 weeks, 6 days from now)

Charges

12 November 2021Delivered on: 16 November 2021
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: All that freehold property known as 24 coolhurst road, crouch end, london N8 8EL and registered at the land registry under title number MX294221.
Outstanding
21 July 2010Delivered on: 22 July 2010
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 coolhurst road london t/no MX294221 any other interests in the property all rents and proceeds of any insurance.
Outstanding
3 December 2007Delivered on: 4 December 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold being 24 coolhurst rd,crouch end,london N8 8EL; MX294221. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
18 June 2001Delivered on: 21 June 2001
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: Property k/a 24 coolhurst road london - MX294221. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
18 June 2001Delivered on: 21 June 2001
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 f/h property k/a 8 crescent road london t/n MX296062. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
7 February 1968Delivered on: 15 February 1968
Persons entitled: Midland Bank Limited

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 24 coolhurst road london N8 with all fixtures.
Outstanding
1 July 1964Delivered on: 22 July 1964
Satisfied on: 9 July 2001
Persons entitled: Midland Bank Limited

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 8 crescent road, N8 with all fixtures.
Fully Satisfied
22 January 1964Delivered on: 31 January 1964
Satisfied on: 9 July 2001
Persons entitled: Midland Bank Limited

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 3 hornsey rise gardens, london N19 with all fixtures.
Fully Satisfied

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
23 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
20 May 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
16 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
16 May 2022Cessation of Marc Ian Walters as a person with significant control on 8 May 2022 (1 page)
16 May 2022Notification of Tregaron 2008 Ltd as a person with significant control on 8 May 2022 (2 pages)
16 May 2022Cessation of Michele Suzanne Simpson as a person with significant control on 8 May 2022 (1 page)
16 May 2022Cessation of Paul Daniel Walters as a person with significant control on 8 May 2022 (1 page)
16 November 2021Registration of charge 007849190008, created on 12 November 2021 (7 pages)
12 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
8 April 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
4 March 2021Termination of appointment of Norma Judith Walters as a director on 3 March 2021 (1 page)
1 March 2021Termination of appointment of Michele Suzanne Simpson as a director on 24 February 2021 (1 page)
4 February 2021Satisfaction of charge 4 in full (2 pages)
4 February 2021Satisfaction of charge 7 in full (1 page)
4 February 2021Satisfaction of charge 5 in full (2 pages)
4 February 2021Satisfaction of charge 6 in full (2 pages)
4 February 2021Satisfaction of charge 3 in full (1 page)
12 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
12 May 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
9 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
17 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
3 October 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
10 May 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
9 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
3 October 2017Notification of Marc Ian Walters as a person with significant control on 26 September 2017 (2 pages)
3 October 2017Notification of Michele Suzanne Simpson as a person with significant control on 26 September 2017 (2 pages)
3 October 2017Notification of Marc Ian Walters as a person with significant control on 26 September 2017 (2 pages)
3 October 2017Notification of Paul Daniel Walters as a person with significant control on 26 September 2017 (2 pages)
3 October 2017Notification of Michele Suzanne Simpson as a person with significant control on 26 September 2017 (2 pages)
3 October 2017Notification of Paul Daniel Walters as a person with significant control on 26 September 2017 (2 pages)
3 October 2017Cessation of Tregaron 2008 Ltd as a person with significant control on 26 September 2017 (1 page)
3 October 2017Cessation of Tregaron 2008 Ltd as a person with significant control on 26 September 2017 (1 page)
8 August 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
8 August 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
3 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
20 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
20 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
8 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 200
(6 pages)
8 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 200
(6 pages)
7 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 200
(6 pages)
6 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 200
(6 pages)
20 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
20 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 200
(6 pages)
11 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 200
(6 pages)
31 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
31 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (6 pages)
3 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (6 pages)
16 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
16 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
13 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
15 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 October 2010Director's details changed for Marc Ian Walters on 26 September 2010 (2 pages)
5 October 2010Director's details changed for Michele Suzanne Simpson on 26 September 2010 (2 pages)
5 October 2010Director's details changed for Michele Suzanne Simpson on 26 September 2010 (2 pages)
5 October 2010Director's details changed for Norma Judith Walters on 26 September 2010 (2 pages)
5 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
5 October 2010Director's details changed for Paul Daniel Walters on 26 September 2010 (2 pages)
5 October 2010Secretary's details changed for Norma Judith Walters on 26 September 2010 (1 page)
5 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
5 October 2010Director's details changed for Marc Ian Walters on 26 September 2010 (2 pages)
5 October 2010Director's details changed for Norma Judith Walters on 26 September 2010 (2 pages)
5 October 2010Director's details changed for Paul Daniel Walters on 26 September 2010 (2 pages)
5 October 2010Secretary's details changed for Norma Judith Walters on 26 September 2010 (1 page)
17 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 July 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
22 July 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
3 February 2010Amended accounts made up to 31 December 2008 (6 pages)
3 February 2010Amended accounts made up to 31 December 2008 (6 pages)
13 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
5 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
10 October 2008Return made up to 26/09/08; full list of members (7 pages)
10 October 2008Director's change of particulars / marc walters / 30/05/2008 (1 page)
10 October 2008Return made up to 26/09/08; full list of members (7 pages)
10 October 2008Director's change of particulars / marc walters / 30/05/2008 (1 page)
12 May 2008Total exemption small company accounts made up to 31 December 2007 (12 pages)
12 May 2008Total exemption small company accounts made up to 31 December 2007 (12 pages)
4 December 2007Particulars of mortgage/charge (4 pages)
4 December 2007Particulars of mortgage/charge (4 pages)
23 October 2007Return made up to 26/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 October 2007Return made up to 26/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
3 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
27 October 2006Return made up to 26/09/06; full list of members (8 pages)
27 October 2006Return made up to 26/09/06; full list of members (8 pages)
29 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
29 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
14 November 2005Director resigned (1 page)
14 November 2005Director resigned (1 page)
31 October 2005Return made up to 26/09/05; no change of members (8 pages)
31 October 2005Return made up to 26/09/05; no change of members (8 pages)
16 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
16 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
21 October 2004Return made up to 04/10/04; no change of members (8 pages)
21 October 2004Return made up to 04/10/04; no change of members (8 pages)
28 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
28 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
29 October 2003Director's particulars changed (1 page)
29 October 2003Director's particulars changed (1 page)
29 October 2003Return made up to 18/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 October 2003Return made up to 18/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 October 2003Director's particulars changed (1 page)
29 October 2003Director's particulars changed (1 page)
29 October 2003Director's particulars changed (1 page)
29 October 2003Director's particulars changed (1 page)
14 May 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
14 May 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
28 October 2002Return made up to 04/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 October 2002Return made up to 04/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 May 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
22 May 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
29 October 2001Return made up to 19/10/01; full list of members (7 pages)
29 October 2001Return made up to 19/10/01; full list of members (7 pages)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
9 July 2001Declaration of satisfaction of mortgage/charge (1 page)
9 July 2001Declaration of satisfaction of mortgage/charge (1 page)
9 July 2001Declaration of satisfaction of mortgage/charge (1 page)
9 July 2001Declaration of satisfaction of mortgage/charge (1 page)
21 June 2001Particulars of mortgage/charge (3 pages)
21 June 2001Particulars of mortgage/charge (3 pages)
21 June 2001Particulars of mortgage/charge (3 pages)
21 June 2001Particulars of mortgage/charge (3 pages)
15 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
15 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
6 February 2001Nc inc already adjusted 27/10/00 (2 pages)
6 February 2001Nc inc already adjusted 27/10/00 (2 pages)
15 November 2000Return made up to 19/10/00; full list of members (7 pages)
15 November 2000Return made up to 19/10/00; full list of members (7 pages)
12 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
12 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
22 December 1999Return made up to 19/10/99; no change of members (6 pages)
22 December 1999Return made up to 19/10/99; no change of members (6 pages)
2 September 1999Registered office changed on 02/09/99 from: 5TH floor newbury house 890/900 eastern avenue newbury park essex IG2 7HH (1 page)
2 September 1999Registered office changed on 02/09/99 from: 5TH floor newbury house 890/900 eastern avenue newbury park essex IG2 7HH (1 page)
30 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
30 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
4 November 1998Return made up to 19/10/98; no change of members (4 pages)
4 November 1998Return made up to 19/10/98; no change of members (4 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
5 November 1997Return made up to 24/10/97; full list of members (6 pages)
5 November 1997Return made up to 24/10/97; full list of members (6 pages)
27 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
27 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
18 March 1997Registered office changed on 18/03/97 from: 179 york way london N7 9LN (1 page)
18 March 1997Registered office changed on 18/03/97 from: 179 york way london N7 9LN (1 page)
23 December 1996Return made up to 31/10/96; full list of members (6 pages)
23 December 1996Return made up to 31/10/96; full list of members (6 pages)
30 October 1996Full accounts made up to 31 December 1995 (13 pages)
30 October 1996Full accounts made up to 31 December 1995 (13 pages)
4 January 1996Return made up to 31/10/95; no change of members (4 pages)
4 January 1996Return made up to 31/10/95; no change of members (4 pages)
1 November 1995Full accounts made up to 31 December 1994 (13 pages)
1 November 1995Full accounts made up to 31 December 1994 (13 pages)