Elstree
Borehamwood
Hertfordshire
WD6 3RZ
Director Name | Mr Nicholas Richard Maskell |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2002(32 years, 8 months after company formation) |
Appointment Duration | 15 years, 7 months (closed 02 January 2018) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Sawkins Farm Mount End Road Theydon Mount Epping Essex CM16 7PS |
Secretary Name | Mr Nicholas Richard Maskell |
---|---|
Status | Closed |
Appointed | 19 June 2017(47 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (closed 02 January 2018) |
Role | Company Director |
Correspondence Address | Watergate Broxhill Road Havering-Atte-Bower Romford RM4 1QH |
Director Name | Roy Cooper |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 1992) |
Role | Financial Director |
Correspondence Address | 16 Maryon Mews Hampstead London NW3 2PU |
Director Name | Mr Richard Henry Maskell |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(21 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 May 2002) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Mylands Farm Broxhill Road Havering Atte Bower Romford Essex RM4 1QJ |
Secretary Name | Roy Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 1992) |
Role | Company Director |
Correspondence Address | 16 Maryon Mews Hampstead London NW3 2PU |
Secretary Name | Tulin Mustafa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(23 years, 4 months after company formation) |
Appointment Duration | 24 years, 5 months (resigned 19 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Dental Close Borden Sittingbourne Kent ME10 1DT |
Website | liloleisure.com |
---|---|
Email address | [email protected] |
Telephone | 01724 291060 |
Telephone region | Scunthorpe |
Registered Address | Watergate Broxhill Road Havering Atte Bower Romford Essex RM4 1QH |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Havering Park |
Address Matches | 2 other UK companies use this postal address |
25k at £1 | R. Maskell LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 March 1992 | Delivered on: 24 March 1992 Persons entitled: Overseas Trust Bank Limited Classification: Guarantee and debenture Secured details: All moneys due or to become due from the company and/or all or any of the other companies named therein to the chargee under or pursuant to any of the clauses of the guarantee and debenture or of any agreement (as defined). Particulars: See doc ref M595C for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
2 September 1985 | Delivered on: 2 September 1985 Satisfied on: 28 March 1992 Persons entitled: Banco Exterior UK Sa Classification: Debenture Secured details: All monies due or to become due from the company and/or the associated companies to banco exterior UK sa. Particulars: The company as beneficial owner and to the intent that the security created shall and as a continuing security undertaking and all property and assets including book debts uncalled capital. Stocks shares and/or other securities (see doc m 28 for full details). Fully Satisfied |
21 August 1985 | Delivered on: 21 August 1985 Satisfied on: 4 October 1989 Persons entitled: Ucm International Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed & floating charge over all assets. Fully Satisfied |
28 December 1984 | Delivered on: 9 January 1985 Persons entitled: County Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Charges by way of a continving security the estate and interest of the company in the l/h property k/a olsen shed no 1. millwall inner dock, london borough of tower hamlets. Fully Satisfied |
24 July 1980 | Delivered on: 28 July 1980 Satisfied on: 28 March 1992 Persons entitled: Banco Espanol En Londres S.A. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on. Undertaking and all property and assets present and future including uncalled capital. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
29 May 1980 | Delivered on: 9 June 1980 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking adn all property and assets present and future including goodwill & book debts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2017 | Application to strike the company off the register (3 pages) |
19 June 2017 | Appointment of Mr Nicholas Richard Maskell as a secretary on 19 June 2017 (2 pages) |
19 June 2017 | Termination of appointment of Tulin Mustafa as a secretary on 19 June 2017 (1 page) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
26 September 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
26 August 2016 | Registered office address changed from C/O R Maskell Limited Sterling House Langston Road Loughton Essex IG10 3TS to Watergate Broxhill Road Havering Atte Bower Romford Essex RM4 1QH on 26 August 2016 (2 pages) |
15 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
5 October 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
7 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
10 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
12 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
8 April 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
12 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
28 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
4 October 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (8 pages) |
4 September 2009 | Return made up to 03/09/09; full list of members (3 pages) |
7 August 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
5 December 2008 | Return made up to 03/09/08; full list of members (3 pages) |
27 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
17 September 2007 | Return made up to 03/09/07; no change of members
|
16 May 2007 | Full accounts made up to 31 December 2006 (9 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (8 pages) |
9 October 2006 | Return made up to 03/09/06; full list of members
|
13 September 2005 | Return made up to 03/09/05; full list of members (7 pages) |
23 March 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
26 January 2005 | Registered office changed on 26/01/05 from: rima house ripple road barking (A13) essex IG11 0RH (1 page) |
15 September 2004 | Return made up to 03/09/04; full list of members (7 pages) |
5 April 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
11 September 2003 | Return made up to 03/09/03; full list of members (7 pages) |
29 April 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
31 December 2002 | Return made up to 03/09/02; full list of members (8 pages) |
8 August 2002 | Director resigned (1 page) |
8 August 2002 | New director appointed (2 pages) |
28 May 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
31 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
23 October 2001 | Return made up to 03/09/01; full list of members (6 pages) |
25 October 2000 | Return made up to 03/09/00; full list of members
|
18 May 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
14 December 1999 | Return made up to 03/09/99; full list of members (6 pages) |
21 July 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
6 November 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
1 October 1998 | Return made up to 03/09/98; no change of members (4 pages) |
3 November 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
8 January 1997 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
2 October 1996 | Registered office changed on 02/10/96 from: unit A1 sterling industrial estate rainham rd slough dagenham RM10 8HP (1 page) |
2 October 1996 | Return made up to 03/09/96; full list of members (6 pages) |
3 November 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
19 October 1995 | Return made up to 03/09/95; no change of members (4 pages) |
10 April 1992 | Resolutions
|