Company NameProvincial & Southern Estates Limited
DirectorPamela Violet Jackson
Company StatusActive
Company Number01648584
CategoryPrivate Limited Company
Incorporation Date6 July 1982(41 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMs Pamela Violet Jackson
StatusCurrent
Appointed11 December 2018(36 years, 5 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence AddressRamillies House 2 Ramillies Street
London
W1F 7LN
Director NameMs Pamela Violet Jackson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2022(40 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRamillies House 2 Ramillies Street
London
W1F 7LN
Director NameCecil Stephen Jeffrey Jackson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1992(10 years, 5 months after company formation)
Appointment Duration29 years, 11 months (resigned 10 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRamillies House 2 Ramillies Street
London
W1F 7LN
Secretary NameViolet Alice Jackson
NationalityBritish
StatusResigned
Appointed10 December 1992(10 years, 5 months after company formation)
Appointment Duration26 years (resigned 11 December 2018)
RoleCompany Director
Correspondence AddressRamillies House 2 Ramillies Street
London
W1F 7LN

Contact

Telephone020 85592600
Telephone regionLondon

Location

Registered AddressRamillies House
2 Ramillies Street
London
W1F 7LN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

99 at £1C.s.j. Jackson
99.00%
Ordinary
1 at £1P.v. Jackson
1.00%
Ordinary

Financials

Year2014
Net Worth£669,247
Cash£156,838
Current Liabilities£45,956

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return10 December 2023 (5 months ago)
Next Return Due24 December 2024 (7 months, 2 weeks from now)

Charges

22 December 1983Delivered on: 29 December 1983
Satisfied on: 31 October 1995
Persons entitled: Dunbar & 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: F/H 41 essex road, london borough of islington title no. 241918. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
12 October 1983Delivered on: 13 October 1983
Satisfied on: 27 April 1995
Persons entitled: Dunbar & Company Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 206 - 208 high rd woodford green essex. Tn egl 132419. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
25 August 1983Delivered on: 26 August 1983
Satisfied on: 10 July 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property & dwellinghouse k/a 68 meath rd. Stratford, london E15 tn ngl 38819.
Fully Satisfied
27 July 1983Delivered on: 3 August 1983
Satisfied on: 10 July 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 9, horace road, forest gate, london E.7.
Fully Satisfied
27 April 1983Delivered on: 9 May 1983
Satisfied on: 10 July 1990
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 31 grove green road leyton, london E.10.
Fully Satisfied
3 May 1991Delivered on: 16 May 1991
Satisfied on: 31 October 1995
Persons entitled: Dunbar 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 k/a 831 high road goodmayes, ilford, l/b of redbridge title no:- ngl 167657 including all fixtures fittings fixed plant & machinery thereor (see form 395 for full details).
Fully Satisfied
16 July 1990Delivered on: 19 July 1990
Satisfied on: 16 March 1995
Persons entitled: Dunbar Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge all the undertaking and all property and assets present and future.
Fully Satisfied
16 July 1990Delivered on: 19 July 1990
Satisfied on: 31 October 1995
Persons entitled: Dunbar 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 k/a 136 gouch hill hornsey, london N8 title no:- ngl 362145 including all fixtures fittings fixed plant & machinery thereon (other than trade machinery as defined by section 5 of the bills of sale act 1878).
Fully Satisfied
9 May 1990Delivered on: 11 May 1990
Satisfied on: 31 October 1995
Persons entitled: Gusades Insurance PLC

Classification: Legal charge
Secured details: £445,000 and all other monies due or to become due from the company to the chargee. Under the terms of the charge.
Particulars: F/H property k/a 15 broadway market, fencepiece road berkingside, redbridge greater london (see form 395 for complete details of other properties).
Fully Satisfied
6 April 1983Delivered on: 22 April 1983
Satisfied on: 10 July 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 11 jodburgh road, lindon E.13 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 July 1989Delivered on: 2 August 1989
Satisfied on: 10 July 1990
Persons entitled: Aitken Hume Limited.

Classification: Legal mortgage & debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a 182 high road, woodford green title no ngl 43318. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 October 1988Delivered on: 17 October 1988
Satisfied on: 10 July 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 pevensey road forest gate london E7 title no. Egl 181053 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 March 1988Delivered on: 12 April 1988
Satisfied on: 2 August 1989
Persons entitled: Dunbar 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 k/a 182 high road woodford green, title no ngl 43318 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
31 March 1988Delivered on: 12 April 1988
Satisfied on: 2 August 1989
Persons entitled: Dunbar 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 k/a 182HIGH rd woodford green. T/n NGL43318.together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
31 March 1988Delivered on: 12 April 1988
Satisfied on: 2 August 1989
Persons entitled: Dunbar Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over the undertaking and assets present and future.
Fully Satisfied
15 January 1988Delivered on: 21 January 1988
Satisfied on: 10 July 1990
Persons entitled: Aitken Hume Limited.

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 15, broadway market, fencepiece road, barkingside in the london borough of redbridge title no:- ngl 165706. f/h property k/a 3 and 1, orchard gardens, high road, goodmayes ilford, title no:- ngl 30614. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 November 1987Delivered on: 12 November 1987
Satisfied on: 31 October 1995
Persons entitled: Allied Dunbar and Company PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a 736-740 (even) high road goodmayes, essex title no. Ngl 30614 together with all fixtures whatsover now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
9 November 1987Delivered on: 12 November 1987
Satisfied on: 2 August 1989
Persons entitled: Allied Dunbar and Company 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 including uncalled capital.
Fully Satisfied
22 September 1987Delivered on: 28 September 1987
Satisfied on: 31 October 1995
Persons entitled: Allied Dunbar and Company 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 proeprty k/a 28, vicarage road, watford, hertfordshire together all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
22 September 1987Delivered on: 28 September 1987
Satisfied on: 2 August 1989
Persons entitled: Allied Dunbar and Company PLC.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge indertaking and all property and assets present and future.
Fully Satisfied
6 January 1983Delivered on: 11 January 1983
Satisfied on: 10 July 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 31 third avenue walkhamstow E7 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 June 1987Delivered on: 1 July 1987
Satisfied on: 10 July 1990
Persons entitled: Aitken Hume Limited

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 2738 eversholt street, camden, title no:- ln 143619. f/h property k/a 37 and 39 park road, crounch end haringey title no's ngl 405080 and ngl 5003649. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 June 1987Delivered on: 17 June 1987
Satisfied on: 10 July 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6, shillingford street, london N.1.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 April 1987Delivered on: 14 April 1987
Satisfied on: 31 October 1995
Persons entitled: Allied Dunbar & Company 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 buildings k/a 15 broadway market, fencepiece road barkingside. Ilford. Title no. Ngl 165706. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
7 August 1986Delivered on: 21 August 1986
Satisfied on: 10 July 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28 falcon street london E13 london borough of newham and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 July 1986Delivered on: 5 August 1986
Satisfied on: 1 March 1996
Persons entitled: Allied Dunbar & Company PLC

Classification: Letter of set off
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies now standing to the credit of the deposit account.
Fully Satisfied
17 July 1986Delivered on: 23 July 1986
Satisfied on: 31 October 1995
Persons entitled: Allied Dunbar & Company PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land & buildings k/a 273, evershalt street london NW1 title no. Ln 143619. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
10 February 1986Delivered on: 11 February 1986
Satisfied on: 10 July 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 115 altmore avenue east ham. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 January 1986Delivered on: 20 January 1986
Satisfied on: 10 July 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1, suffolk street, london E.7 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 November 1985Delivered on: 6 November 1985
Satisfied on: 31 October 1995
Persons entitled: Allied Dunber & Company 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 37 park road gouch end london title no ngl 405080. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
1 November 1985Delivered on: 6 November 1985
Satisfied on: 31 October 1995
Persons entitled: Allied Dunber & Company 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 39 park road crouch rend london title no. Ngl 500364. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
29 November 1982Delivered on: 10 December 1982
Satisfied on: 10 July 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 36 dersingham avenue manor park, london E12 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 August 1985Delivered on: 12 September 1985
Satisfied on: 10 July 1990
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at alpha villas archway road, N19. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 August 1985Delivered on: 7 September 1985
Satisfied on: 10 July 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 168 high road, woodford green, london borough of redbridge and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 July 1985Delivered on: 17 July 1985
Satisfied on: 10 July 1990
Persons entitled: Aitken Hume Limited

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 41, essex road, islington title no. 241918.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 July 1985Delivered on: 17 July 1985
Satisfied on: 10 July 1990
Persons entitled: Aitken Hume Limited.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 206/208 high road woodford green, redbridge title no egl 132419. f/h property 5 and 7 cameron road, ilford, redbridge, title no. Egl 108634. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 June 1985Delivered on: 27 June 1985
Satisfied on: 10 July 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1A high street wanstead redbridge london. And or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 October 1984Delivered on: 31 October 1984
Satisfied on: 31 October 1995
Persons entitled: Dunbar & 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: All that land situate and known as 5 & 7 cameron road, ilford, london borough of rodbridge title no. Elg 108634. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
2 August 1984Delivered on: 3 August 1984
Satisfied on: 10 July 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 2, wooder gardens london E7 newham. Title no ngl 164886 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 August 1984Delivered on: 3 August 1984
Satisfied on: 10 July 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 2, vicarage road tottenham london borough of haringey. Title no: mx 181887 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 June 1984Delivered on: 5 June 1984
Satisfied on: 10 July 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H - 13 pitchford st stratford &/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 February 1984Delivered on: 18 February 1984
Satisfied on: 10 July 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 chestnut avenue london E7 title no. Egl 98691 and or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 September 1991Delivered on: 16 October 1991
Satisfied on: 31 October 1995
Persons entitled: Britannia Life Assurance Limited(Formerly Crusader Insurance PLC)

Classification: Deed of substitution
Secured details: £445,000 and all other monies due or to become due from the company to the chargee. Under the terms of the legal charge dated 9.5.90.
Particulars: F/H property k/a 831 high road, goodmayes, ilford greater london title no ngl 167657.
Fully Satisfied
3 March 1997Delivered on: 4 March 1997
Persons entitled: Dunbar Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over all undertaking and asssets whatsoever.
Outstanding
20 November 1996Delivered on: 22 November 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: F/H property 73 elmfield road walthamstow london 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
21 December 1995Delivered on: 28 December 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: The l/h property k/as 110 tamar square charteris square charteris road woodford green essex.t/no.EGL336030 and the proceeds of sale thereof together with A. 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
9 May 1995Delivered on: 22 May 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
9 May 1995Delivered on: 16 May 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 property known as 15 broadway market, fencepiece road, hainault, essex t/n NGL165706 and/or 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
9 May 1995Delivered on: 16 May 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 property known as 37 park road, crouch end, london t/n NGL405080 and/or 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
9 May 1995Delivered on: 16 May 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 property known as 831 high road, goodmayes, essex t/n NGL167657 and/or 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
9 May 1995Delivered on: 16 May 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 property known as 5 and 7 cameron road, ilford, essex t/n EGL108634 and/or 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
9 May 1995Delivered on: 16 May 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 property known as 736, 738 & 740 high road, goodmayes, essex (formerly 3 and 4 orchard gardens, goodmayes) t/n NGL30614 and/or 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
9 May 1995Delivered on: 16 May 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 property known as 41 essex road, l/b of islington t/n 241918 and/or 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
9 May 1995Delivered on: 16 May 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 property known as 206/206A high road, woodford green, essex t/n EGL132419 and/or 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
9 May 1995Delivered on: 16 May 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 property known as 273 eversholt street, camden, london t/n LN143619 and/or 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
9 May 1995Delivered on: 16 May 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 property known as 182 high road, woodford green, essex t/n NGL43318 and/or 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
19 February 1995Delivered on: 2 March 1995
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £25,000 together with interest accrued now or to be held by the bank on an account numbered 16636600 and earmarked or designated by reference to the company.
Outstanding

Filing History

13 December 2023Cessation of Late Cecil Stephen Jeffrey Jackson as a person with significant control on 9 November 2023 (1 page)
13 December 2023Confirmation statement made on 10 December 2023 with updates (4 pages)
9 November 2023Notification of Pamela Violet Jackson as a person with significant control on 9 November 2023 (2 pages)
9 November 2023Notification of Gerald Robert Jackson as a person with significant control on 9 November 2023 (2 pages)
12 January 2023Confirmation statement made on 10 December 2022 with updates (4 pages)
9 January 2023Notification of Late Cecil Stephen Jeffrey Jackson as a person with significant control on 10 November 2022 (2 pages)
6 January 2023Cessation of Cecil Stephen Jeffrey Jackson as a person with significant control on 10 November 2022 (1 page)
20 December 2022Appointment of Ms Pamela Violet Jackson as a director on 10 November 2022 (2 pages)
20 December 2022Termination of appointment of Cecil Stephen Jeffrey Jackson as a director on 10 November 2022 (1 page)
28 September 2022Micro company accounts made up to 31 March 2022 (5 pages)
13 December 2021Confirmation statement made on 10 December 2021 with updates (4 pages)
7 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
23 December 2020Confirmation statement made on 10 December 2020 with updates (4 pages)
18 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
3 January 2020Confirmation statement made on 10 December 2019 with updates (4 pages)
11 December 2019Appointment of Ms Pamela Violet Jackson as a secretary on 11 December 2018 (2 pages)
10 December 2019Termination of appointment of Violet Alice Jackson as a secretary on 11 December 2018 (1 page)
12 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
11 December 2018Confirmation statement made on 10 December 2018 with updates (4 pages)
5 December 2018Satisfaction of charge 50 in full (4 pages)
15 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
11 December 2017Confirmation statement made on 10 December 2017 with updates (4 pages)
11 December 2017Confirmation statement made on 10 December 2017 with updates (4 pages)
1 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
1 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
24 July 2017Satisfaction of charge 57 in full (4 pages)
24 July 2017Satisfaction of charge 57 in full (4 pages)
21 December 2016Registered office address changed from 2 Ramillies Street London W1F 7LN to Ramillies House 2 Ramillies Street London W1F 7LN on 21 December 2016 (1 page)
21 December 2016Director's details changed for Cecil Stephen Jeffrey Jackson on 21 December 2016 (2 pages)
21 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
21 December 2016Director's details changed for Cecil Stephen Jeffrey Jackson on 21 December 2016 (2 pages)
21 December 2016Director's details changed for Cecil Stephen Jeffrey Jackson on 21 December 2016 (2 pages)
21 December 2016Registered office address changed from 2 Ramillies Street London W1F 7LN to Ramillies House 2 Ramillies Street London W1F 7LN on 21 December 2016 (1 page)
21 December 2016Secretary's details changed for Violet Alice Jackson on 21 December 2016 (1 page)
21 December 2016Director's details changed for Cecil Stephen Jeffrey Jackson on 21 December 2016 (2 pages)
21 December 2016Director's details changed for Cecil Stephen Jeffrey Jackson on 21 December 2016 (2 pages)
21 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
21 December 2016Director's details changed for Cecil Stephen Jeffrey Jackson on 21 December 2016 (2 pages)
21 December 2016Secretary's details changed for Violet Alice Jackson on 21 December 2016 (1 page)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(4 pages)
14 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(4 pages)
9 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(4 pages)
11 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(4 pages)
13 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(4 pages)
13 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(4 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
29 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
8 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 January 2010Director's details changed for Cecil Stephen Jeffrey Jackson on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Cecil Stephen Jeffrey Jackson on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Cecil Stephen Jeffrey Jackson on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
4 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 December 2008Return made up to 10/12/08; full list of members (3 pages)
11 December 2008Return made up to 10/12/08; full list of members (3 pages)
14 February 2008Return made up to 10/12/07; no change of members (6 pages)
14 February 2008Return made up to 10/12/07; no change of members (6 pages)
14 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 January 2007Return made up to 10/12/06; full list of members (6 pages)
21 January 2007Return made up to 10/12/06; full list of members (6 pages)
20 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 December 2005Return made up to 10/12/05; full list of members (6 pages)
23 December 2005Return made up to 10/12/05; full list of members (6 pages)
3 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 December 2004Return made up to 10/12/04; full list of members (6 pages)
22 December 2004Return made up to 10/12/04; full list of members (6 pages)
17 December 2003Return made up to 10/12/03; full list of members (6 pages)
17 December 2003Return made up to 10/12/03; full list of members (6 pages)
14 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
14 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
23 December 2002Return made up to 10/12/02; full list of members
  • 363(287) ‐ Registered office changed on 23/12/02
(6 pages)
23 December 2002Return made up to 10/12/02; full list of members
  • 363(287) ‐ Registered office changed on 23/12/02
(6 pages)
23 October 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
23 October 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
20 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
20 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
17 December 2001Return made up to 10/12/01; full list of members (6 pages)
17 December 2001Return made up to 10/12/01; full list of members (6 pages)
30 April 2001Full accounts made up to 31 March 2000 (8 pages)
30 April 2001Full accounts made up to 31 March 2000 (8 pages)
19 December 2000Return made up to 10/12/00; full list of members (6 pages)
19 December 2000Return made up to 10/12/00; full list of members (6 pages)
29 March 2000Full accounts made up to 31 March 1999 (8 pages)
29 March 2000Full accounts made up to 31 March 1999 (8 pages)
13 December 1999Return made up to 10/12/99; full list of members (6 pages)
13 December 1999Return made up to 10/12/99; full list of members (6 pages)
1 February 1999Full accounts made up to 31 March 1998 (10 pages)
1 February 1999Full accounts made up to 31 March 1998 (10 pages)
17 December 1998Return made up to 10/12/98; no change of members (4 pages)
17 December 1998Return made up to 10/12/98; no change of members (4 pages)
20 January 1998Full accounts made up to 31 March 1997 (10 pages)
20 January 1998Full accounts made up to 31 March 1997 (10 pages)
30 December 1997Return made up to 10/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 December 1997Return made up to 10/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 March 1997Particulars of mortgage/charge (3 pages)
4 March 1997Particulars of mortgage/charge (3 pages)
11 December 1996Return made up to 10/12/96; full list of members (5 pages)
11 December 1996Return made up to 10/12/96; full list of members (5 pages)
22 November 1996Particulars of mortgage/charge (3 pages)
22 November 1996Particulars of mortgage/charge (3 pages)
5 August 1996Full accounts made up to 31 March 1996 (10 pages)
5 August 1996Full accounts made up to 31 March 1996 (10 pages)
28 December 1995Particulars of mortgage/charge (3 pages)
28 December 1995Particulars of mortgage/charge (3 pages)
18 December 1995Return made up to 10/12/95; no change of members (4 pages)
18 December 1995Return made up to 10/12/95; no change of members (4 pages)
31 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
31 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
31 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
31 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
31 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
31 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
31 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
31 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
31 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
31 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
31 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
31 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
31 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
31 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
31 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
31 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
31 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
31 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
31 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
31 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
31 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
31 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
31 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
31 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 October 1995Full accounts made up to 31 March 1995 (8 pages)
13 October 1995Full accounts made up to 31 March 1995 (8 pages)
22 May 1995Particulars of mortgage/charge (4 pages)
22 May 1995Particulars of mortgage/charge (4 pages)
16 May 1995Particulars of mortgage/charge (4 pages)
16 May 1995Particulars of mortgage/charge (4 pages)
16 May 1995Particulars of mortgage/charge (4 pages)
16 May 1995Particulars of mortgage/charge (4 pages)
16 May 1995Particulars of mortgage/charge (4 pages)
16 May 1995Particulars of mortgage/charge (4 pages)
16 May 1995Particulars of mortgage/charge (4 pages)
16 May 1995Particulars of mortgage/charge (4 pages)
16 May 1995Particulars of mortgage/charge (4 pages)
16 May 1995Particulars of mortgage/charge (4 pages)
16 May 1995Particulars of mortgage/charge (4 pages)
16 May 1995Particulars of mortgage/charge (4 pages)
16 May 1995Particulars of mortgage/charge (4 pages)
16 May 1995Particulars of mortgage/charge (4 pages)
16 May 1995Particulars of mortgage/charge (4 pages)
16 May 1995Particulars of mortgage/charge (4 pages)
16 May 1995Particulars of mortgage/charge (4 pages)
16 May 1995Particulars of mortgage/charge (4 pages)
27 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
16 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)