Loughton
Essex
IG10 4PL
Director Name | Mr Robert Adam Yallop |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2014(31 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 30 November 2021) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Haslers Old Station Road Loughton Essex IG10 4PL |
Director Name | Robert George Yallop |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1983(1 month, 1 week after company formation) |
Appointment Duration | 22 years, 6 months (resigned 01 January 2006) |
Role | Property Management |
Correspondence Address | 2 Kingsdown Close Pitsea Basildon Essex SS13 2NU |
Director Name | Pauline Webb |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1984(1 year, 5 months after company formation) |
Appointment Duration | 32 years, 3 months (resigned 12 February 2017) |
Role | Property Management |
Country of Residence | United Kingdom |
Correspondence Address | Haslers Old Station Road Loughton Essex IG10 4PL |
Secretary Name | Pauline Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(8 years, 5 months after company formation) |
Appointment Duration | 15 years (resigned 07 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brambles Five Oaks Lane Chigwell Essex IG7 4QP |
Website | lraestates.co.uk |
---|
Registered Address | 24 Tudor Close Woodford Green IG8 0LF |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Monkhams |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Brambles Estates LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,171,333 |
Cash | £22,220 |
Current Liabilities | £530,938 |
Latest Accounts | 31 July 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 July |
26 March 2012 | Delivered 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 2012 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2006 | Delivered 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 1987 | Delivered 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 |
8 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
---|---|
17 May 2017 | Termination of appointment of Pauline Webb as a director on 12 February 2017 (1 page) |
17 March 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
21 December 2016 | Director's details changed for Robert Adam Yallop on 14 December 2016 (2 pages) |
21 December 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
21 December 2016 | Director's details changed for Pauline Webb on 14 December 2016 (2 pages) |
7 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
11 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
12 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
27 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
3 September 2014 | Director's details changed for Pauline Webb on 1 August 2014 (2 pages) |
3 September 2014 | Director's details changed for Pauline Webb on 1 August 2014 (2 pages) |
5 August 2014 | Secretary's details changed for Mr Robert Adam Yallop on 1 August 2014 (1 page) |
5 August 2014 | Secretary's details changed for Mr Robert Adam Yallop on 1 August 2014 (1 page) |
5 August 2014 | Appointment of Robert Adam Yallop as a director on 1 August 2014 (2 pages) |
5 August 2014 | Appointment of Robert Adam Yallop as a director on 1 August 2014 (2 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
17 February 2014 | Registered office address changed from Manor House 27 Manor Park Crescent Edgware Middlesex HA8 7NH on 17 February 2014 (1 page) |
8 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
30 January 2013 | Particulars of a mortgage or charge/co extend / charge no: 6 (6 pages) |
2 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
20 January 2012 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
29 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
17 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
22 May 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
14 May 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
26 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
12 November 2009 | Director's details changed for Pauline Webb on 12 November 2009 (2 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
20 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
31 December 2007 | Return made up to 31/10/07; full list of members (2 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
23 February 2007 | Return made up to 31/10/06; full list of members (2 pages) |
22 November 2006 | Secretary resigned (1 page) |
22 November 2006 | New secretary appointed (1 page) |
22 November 2006 | Particulars of mortgage/charge (3 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
6 February 2006 | Company name changed london road auctions LIMITED\certificate issued on 06/02/06 (2 pages) |
16 January 2006 | Director resigned (1 page) |
11 November 2005 | Return made up to 31/10/05; full list of members (7 pages) |
11 July 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
19 October 2004 | Return made up to 31/10/04; full list of members
|
27 September 2004 | Return made up to 31/10/03; full list of members
|
18 June 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
3 June 2004 | Return made up to 31/10/02; full list of members (7 pages) |
16 September 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
14 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 2002 | Return made up to 31/10/01; full list of members (6 pages) |
11 March 2002 | Registered office changed on 11/03/02 from: 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page) |
3 December 2001 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
3 November 2000 | Full accounts made up to 31 July 2000 (8 pages) |
2 June 2000 | Full accounts made up to 31 July 1999 (8 pages) |
25 January 2000 | Return made up to 31/10/99; full list of members
|
22 December 1998 | Return made up to 31/10/98; full list of members
|
2 June 1998 | Full accounts made up to 31 July 1997 (6 pages) |
3 November 1997 | Return made up to 31/10/97; no change of members (4 pages) |
5 June 1997 | Full accounts made up to 31 July 1996 (5 pages) |
19 November 1996 | Return made up to 31/10/96; no change of members (4 pages) |
5 June 1996 | Full accounts made up to 31 July 1995 (4 pages) |
19 December 1995 | Amended accounts made up to 31 July 1993 (4 pages) |
23 November 1995 | Return made up to 20/10/95; full list of members (6 pages) |
3 October 1995 | Registered office changed on 03/10/95 from: 7 granard business centre bunns lane london NW7 (1 page) |
3 July 1995 | Accounts for a small company made up to 31 July 1994 (5 pages) |
3 July 1995 | Registered office changed on 03/07/95 from: 154/156 college road harrow middlesex HA1 1BH (1 page) |