Company NameLRA Estates Limited
Company StatusDissolved
Company Number01725744
CategoryPrivate Limited Company
Incorporation Date23 May 1983(40 years, 11 months ago)
Dissolution Date30 November 2021 (2 years, 4 months ago)
Previous NamesDallasmead Limited and London Road Auctions Limited

Business Activity

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

Directors

Secretary NameMr Robert Adam Yallop
NationalityBritish
StatusClosed
Appointed07 November 2006(23 years, 5 months after company formation)
Appointment Duration15 years (closed 30 November 2021)
RoleManager
Correspondence AddressHaslers Old Station Road
Loughton
Essex
IG10 4PL
Director NameMr Robert Adam Yallop
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2014(31 years, 2 months after company formation)
Appointment Duration7 years, 4 months (closed 30 November 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHaslers Old Station Road
Loughton
Essex
IG10 4PL
Director NameRobert George Yallop
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1983(1 month, 1 week after company formation)
Appointment Duration22 years, 6 months (resigned 01 January 2006)
RoleProperty Management
Correspondence Address2 Kingsdown Close
Pitsea
Basildon
Essex
SS13 2NU
Director NamePauline Webb
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1984(1 year, 5 months after company formation)
Appointment Duration32 years, 3 months (resigned 12 February 2017)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence AddressHaslers Old Station Road
Loughton
Essex
IG10 4PL
Secretary NamePauline Webb
NationalityBritish
StatusResigned
Appointed31 October 1991(8 years, 5 months after company formation)
Appointment Duration15 years (resigned 07 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrambles
Five Oaks Lane
Chigwell
Essex
IG7 4QP

Contact

Websitelraestates.co.uk

Location

Registered Address24 Tudor Close
Woodford Green
IG8 0LF
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Brambles Estates LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,171,333
Cash£22,220
Current Liabilities£530,938

Accounts

Latest Accounts31 July 2020 (3 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 July

Charges

26 March 2012Delivered on: 30 January 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and property k/a nora house forest road hainault ilford essex all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
29 March 2012Delivered on: 13 April 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details.
Outstanding
11 May 2010Delivered on: 22 May 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Plot 1, bury green house, fyfield grange, willingale road, fyfield, essex.
Outstanding
11 May 2010Delivered on: 14 May 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Memorandum of security over cash deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed charge the deposit and each and every debt represented by the deposit see image for full details.
Outstanding
15 November 2006Delivered on: 22 November 2006
Satisfied on: 24 March 2010
Persons entitled: National Westminster 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 and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
10 September 1987Delivered on: 21 September 1987
Satisfied on: 14 August 2003
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/a 120 bow common lane bow london E3 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

8 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
17 May 2017Termination of appointment of Pauline Webb as a director on 12 February 2017 (1 page)
17 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
21 December 2016Director's details changed for Robert Adam Yallop on 14 December 2016 (2 pages)
21 December 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
21 December 2016Director's details changed for Pauline Webb on 14 December 2016 (2 pages)
7 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
11 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
(5 pages)
12 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
27 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2
(5 pages)
3 September 2014Director's details changed for Pauline Webb on 1 August 2014 (2 pages)
3 September 2014Director's details changed for Pauline Webb on 1 August 2014 (2 pages)
5 August 2014Secretary's details changed for Mr Robert Adam Yallop on 1 August 2014 (1 page)
5 August 2014Secretary's details changed for Mr Robert Adam Yallop on 1 August 2014 (1 page)
5 August 2014Appointment of Robert Adam Yallop as a director on 1 August 2014 (2 pages)
5 August 2014Appointment of Robert Adam Yallop as a director on 1 August 2014 (2 pages)
31 July 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
17 February 2014Registered office address changed from Manor House 27 Manor Park Crescent Edgware Middlesex HA8 7NH on 17 February 2014 (1 page)
8 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
30 January 2013Particulars of a mortgage or charge/co extend / charge no: 6 (6 pages)
2 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
20 January 2012Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
3 November 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
17 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
22 May 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
18 May 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
14 May 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
12 November 2009Director's details changed for Pauline Webb on 12 November 2009 (2 pages)
11 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
20 November 2008Return made up to 31/10/08; full list of members (3 pages)
19 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
31 December 2007Return made up to 31/10/07; full list of members (2 pages)
21 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
23 February 2007Return made up to 31/10/06; full list of members (2 pages)
22 November 2006Secretary resigned (1 page)
22 November 2006New secretary appointed (1 page)
22 November 2006Particulars of mortgage/charge (3 pages)
21 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
6 February 2006Company name changed london road auctions LIMITED\certificate issued on 06/02/06 (2 pages)
16 January 2006Director resigned (1 page)
11 November 2005Return made up to 31/10/05; full list of members (7 pages)
11 July 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
19 October 2004Return made up to 31/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 September 2004Return made up to 31/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 June 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
3 June 2004Return made up to 31/10/02; full list of members (7 pages)
16 September 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
14 August 2003Declaration of satisfaction of mortgage/charge (1 page)
20 March 2002Return made up to 31/10/01; full list of members (6 pages)
11 March 2002Registered office changed on 11/03/02 from: 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page)
3 December 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
3 November 2000Full accounts made up to 31 July 2000 (8 pages)
2 June 2000Full accounts made up to 31 July 1999 (8 pages)
25 January 2000Return made up to 31/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 December 1998Return made up to 31/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 1998Full accounts made up to 31 July 1997 (6 pages)
3 November 1997Return made up to 31/10/97; no change of members (4 pages)
5 June 1997Full accounts made up to 31 July 1996 (5 pages)
19 November 1996Return made up to 31/10/96; no change of members (4 pages)
5 June 1996Full accounts made up to 31 July 1995 (4 pages)
19 December 1995Amended accounts made up to 31 July 1993 (4 pages)
23 November 1995Return made up to 20/10/95; full list of members (6 pages)
3 October 1995Registered office changed on 03/10/95 from: 7 granard business centre bunns lane london NW7 (1 page)
3 July 1995Accounts for a small company made up to 31 July 1994 (5 pages)
3 July 1995Registered office changed on 03/07/95 from: 154/156 college road harrow middlesex HA1 1BH (1 page)