Company NameEscrillon Properties Limited
Company StatusActive
Company Number01039119
CategoryPrivate Limited Company
Incorporation Date20 January 1972(52 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Kenneth William Henderson
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1991(19 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarfield Priory
Old Priory Lane
Warfield
Berkshire
RG42 6AN
Director NameMrs Susan Patricia Henderson
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1991(19 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarfield Priory
Old Priory Lane
Warfield
Berkshire
RG42 6AN
Secretary NameMrs Susan Patricia Henderson
NationalityBritish
StatusCurrent
Appointed20 June 1991(19 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarfield Priory
Old Priory Lane
Warfield
Berkshire
RG42 6AN
Director NameMrs Melanie Jane Hall
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2013(41 years after company formation)
Appointment Duration11 years, 2 months
RoleDesigner
Country of ResidenceEngland
Correspondence AddressFourth Floor 167 Fleet Street
London
EC4A 2EA
Director NameMrs Tina Elizabeth Sheldon
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2013(41 years after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor 167 Fleet Street
London
EC4A 2EA

Location

Registered AddressFourth Floor
167 Fleet Street
London
EC4A 2EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

99 at £1Invel Investments LTD
99.00%
Ordinary
1 at £1K.w. Henderson & Invel Investment LTD
1.00%
Ordinary

Financials

Year2014
Net Worth-£39,367
Current Liabilities£5,253

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return20 June 2023 (10 months ago)
Next Return Due4 July 2024 (2 months, 2 weeks from now)

Charges

17 February 1989Delivered on: 7 March 1989
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future.
Outstanding
26 November 1986Delivered on: 3 December 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and dwellinghouse 36 albion street hyde park london W2. Title no ln 115265.
Outstanding
14 April 1986Delivered on: 16 April 1986
Persons entitled: Edward Manson and Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings k/a 22 palace court bayswater westminster title no 40691. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
15 May 1984Delivered on: 24 May 1984
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: F/Hold. Fircroft, waltham road, white waltham, maidenhead, berkshire. Title no. BK88806 & land on east side of waltham road.
Outstanding
16 June 1982Delivered on: 19 June 1982
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: Freehold. Property part of warfield priory road warfield. Berkshire title number bk 20647.
Outstanding
16 June 1982Delivered on: 19 June 1982
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: Freehold property, part of warfield priory, priory road warfield, berkshire title number bk 20647.
Outstanding
6 April 1973Delivered on: 16 April 1973
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: 47A meadow street, weston super mare, somerset.
Outstanding
9 October 1995Delivered on: 16 October 1995
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-126 bishops road fulham london. T/n-LN180930 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
6 April 1973Delivered on: 16 April 1973
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: 120,122,126 bishops rd, fulham, london S.W.6.
Outstanding
13 June 1984Delivered on: 15 June 1984
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: F/Hold 19, 19A and 21 west street, marlow, buckinghamshire.
Fully Satisfied

Filing History

27 March 2024Total exemption full accounts made up to 30 June 2023 (7 pages)
20 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
29 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
13 July 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
14 April 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
23 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
14 May 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
2 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
7 November 2019Registered office address changed from Ground Fdloor Bury House 31 Bury Street London EC3A 5AR to Fourth Floor 167 Fleet Street London EC4A 2EA on 7 November 2019 (1 page)
28 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
26 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
6 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
6 July 2017Notification of Invel Investment Limited as a person with significant control on 6 April 2016 (1 page)
6 July 2017Notification of Invel Investment Limited as a person with significant control on 6 April 2016 (1 page)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
11 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(7 pages)
11 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(7 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
10 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(6 pages)
10 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(6 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
26 November 2014Registered office address changed from 2Nd Floor York House 23 Kingsway London WC2B 6UJ to Ground Fdloor Bury House 31 Bury Street London EC3A 5AR on 26 November 2014 (1 page)
26 November 2014Registered office address changed from 2Nd Floor York House 23 Kingsway London WC2B 6UJ to Ground Fdloor Bury House 31 Bury Street London EC3A 5AR on 26 November 2014 (1 page)
25 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(6 pages)
25 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(6 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
22 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (6 pages)
22 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (6 pages)
1 July 2013Appointment of Mrs Tina Elizabeth Sheldon as a director (2 pages)
1 July 2013Appointment of Mrs Tina Elizabeth Sheldon as a director (2 pages)
1 July 2013Appointment of Mrs Melanie Jane Hall as a director (2 pages)
1 July 2013Appointment of Mrs Melanie Jane Hall as a director (2 pages)
11 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
11 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
17 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
26 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
3 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
6 March 2010Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 6 March 2010 (1 page)
6 March 2010Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 6 March 2010 (1 page)
6 March 2010Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 6 March 2010 (1 page)
5 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
5 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
23 July 2009Return made up to 20/06/09; full list of members (4 pages)
23 July 2009Return made up to 20/06/09; full list of members (4 pages)
10 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
10 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
30 June 2008Return made up to 20/06/08; full list of members (4 pages)
30 June 2008Return made up to 20/06/08; full list of members (4 pages)
29 January 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
29 January 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
29 June 2007Return made up to 20/06/07; full list of members (3 pages)
29 June 2007Return made up to 20/06/07; full list of members (3 pages)
22 January 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
22 January 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
28 July 2006Location of register of members (1 page)
28 July 2006Location of register of members (1 page)
28 July 2006Location of debenture register (1 page)
28 July 2006Registered office changed on 28/07/06 from: 4TH floor centre heights 137 finchley road swiss cottage london NW3 6JG (1 page)
28 July 2006Registered office changed on 28/07/06 from: 4TH floor centre heights 137 finchley road swiss cottage london NW3 6JG (1 page)
28 July 2006Return made up to 20/06/06; full list of members (3 pages)
28 July 2006Return made up to 20/06/06; full list of members (3 pages)
28 July 2006Location of debenture register (1 page)
19 January 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
19 January 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
22 July 2005Return made up to 20/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
22 July 2005Return made up to 20/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
13 January 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
13 January 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
27 July 2004Return made up to 20/06/04; full list of members (7 pages)
27 July 2004Return made up to 20/06/04; full list of members (7 pages)
28 January 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
28 January 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
20 August 2003Return made up to 20/06/03; full list of members (7 pages)
20 August 2003Return made up to 20/06/03; full list of members (7 pages)
25 February 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
25 February 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
23 July 2002Return made up to 20/06/02; full list of members (7 pages)
23 July 2002Return made up to 20/06/02; full list of members (7 pages)
25 April 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
25 April 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
20 July 2001Return made up to 20/06/01; full list of members (6 pages)
20 July 2001Return made up to 20/06/01; full list of members (6 pages)
2 April 2001Full accounts made up to 30 June 2000 (8 pages)
2 April 2001Full accounts made up to 30 June 2000 (8 pages)
3 July 2000Return made up to 20/06/00; full list of members (6 pages)
3 July 2000Return made up to 20/06/00; full list of members (6 pages)
2 March 2000Full accounts made up to 30 June 1999 (8 pages)
2 March 2000Full accounts made up to 30 June 1999 (8 pages)
29 June 1999Return made up to 20/06/99; no change of members (5 pages)
29 June 1999Return made up to 20/06/99; no change of members (5 pages)
31 March 1999Full accounts made up to 30 June 1998 (9 pages)
31 March 1999Full accounts made up to 30 June 1998 (9 pages)
19 August 1998Return made up to 20/06/98; full list of members (7 pages)
19 August 1998Return made up to 20/06/98; full list of members (7 pages)
18 March 1998Full accounts made up to 30 June 1997 (9 pages)
18 March 1998Full accounts made up to 30 June 1997 (9 pages)
10 July 1997Return made up to 20/06/97; no change of members (5 pages)
10 July 1997Return made up to 20/06/97; no change of members (5 pages)
1 May 1997Full accounts made up to 30 June 1996 (10 pages)
1 May 1997Full accounts made up to 30 June 1996 (10 pages)
27 June 1996Return made up to 20/06/96; no change of members (5 pages)
27 June 1996Return made up to 20/06/96; no change of members (5 pages)
3 May 1996Full accounts made up to 30 June 1995 (10 pages)
3 May 1996Full accounts made up to 30 June 1995 (10 pages)
16 October 1995Particulars of mortgage/charge (4 pages)
16 October 1995Particulars of mortgage/charge (4 pages)
14 August 1995Return made up to 20/06/95; full list of members (14 pages)
14 August 1995Return made up to 20/06/95; full list of members (14 pages)