Company NameEccere UK Limited
DirectorsDonald William Benton and Emma Jane Feltham
Company StatusActive
Company Number02281050
CategoryPrivate Limited Company
Incorporation Date27 July 1988(35 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameDonald William Benton
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(2 years, 5 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address249 Cranbrook Road
Ilford
Essex
IG1 4TG
Secretary NameAlexandra Georgio
NationalityBritish
StatusCurrent
Appointed01 June 2005(16 years, 10 months after company formation)
Appointment Duration18 years, 11 months
RoleCo Secretary
Correspondence Address249 Cranbrook Road
Ilford
Essex
IG1 4TG
Director NameMrs Emma Jane Feltham
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2022(33 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address249 Cranbrook Road
Ilford
Essex
IG1 4TG
Director NameMr Per Anders Anderson
Date of BirthMay 1948 (Born 76 years ago)
NationalitySwedish
StatusResigned
Appointed31 December 1990(2 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 September 1991)
RoleManaging Director
Correspondence AddressBarrskogsgatan 12
Cottenburg 412 74
Foreign
Secretary NameRaymond St John Murphy
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 10 August 1999)
RoleCompany Director
Correspondence Address1st Floor 3 Kings Bench Walk
Inner Temple
London
EC4Y 7DT
Director NameMr Martin Lewin
Date of BirthSeptember 1959 (Born 64 years ago)
NationalitySwedish
StatusResigned
Appointed12 September 1991(3 years, 1 month after company formation)
Appointment Duration1 year (resigned 02 October 1992)
RoleCompany Director
Correspondence AddressBorgstrad Gardens
41660 Gotoborg
Foreign
Secretary NameMr Brian Pegg
NationalityBritish
StatusResigned
Appointed10 August 1999(11 years after company formation)
Appointment Duration5 years, 11 months (resigned 01 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106 Willingale Road
Loughton
Essex
IG10 2DA

Location

Registered Address249 Cranbrook Road
Ilford
Essex
IG1 4TG
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Bt Trustees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,232,462
Cash£99
Current Liabilities£81,149

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due28 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 December

Returns

Latest Return19 August 2023 (8 months, 1 week ago)
Next Return Due2 September 2024 (4 months, 1 week from now)

Charges

27 August 1999Delivered on: 9 September 1999
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 k/a flats 1, 2 & 3 at 12 tysoe street london t/no: LN120255. 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
27 August 1999Delivered on: 2 September 1999
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. See the mortgage charge document for full details.
Outstanding
26 September 2012Delivered on: 2 October 2012
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: Flat 1, forest court, 157 forest road, loughton, essex t/no EX242238 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
26 September 2012Delivered on: 2 October 2012
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: Crawford house, 1A willow street, north chingford, london t/no EGL378638 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
28 July 2009Delivered on: 30 July 2009
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: 79 new city road plaistow london t/no EGL212636 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
18 November 2004Delivered on: 19 November 2004
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: Property k/a 20/22 academy court kirkwall place london t/n egl 264247.
Outstanding
3 April 1996Delivered on: 10 April 1996
Satisfied on: 23 June 2006
Persons entitled: Arbuthnot Latham & Co Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 tysoe street london EC1 and goodwill of any business. See the mortgage charge document for full details.
Fully Satisfied
27 July 1995Delivered on: 10 August 1995
Satisfied on: 23 June 2006
Persons entitled: Ucb Bank PLC

Classification: Rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under a facility letter of even date.
Particulars: The benefit of the rents. See the mortgage charge document for full details.
Fully Satisfied
27 July 1995Delivered on: 10 August 1995
Satisfied on: 2 November 2005
Persons entitled: Ucb Bank PLC

Classification: Fixed charge over property
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 focus diy retail store, tinsdale crescent, bishop aukland county durham t/no: DU172347. See the mortgage charge document for full details.
Fully Satisfied
27 July 1995Delivered on: 10 August 1995
Satisfied on: 30 March 2005
Persons entitled: Ucb Bank PLC

Classification: Residual floating charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Undertaking and all property and assets.
Fully Satisfied
18 October 1993Delivered on: 26 October 1993
Satisfied on: 23 June 2006
Persons entitled: Ostgota Enskilda Bank

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-5,7,9 and 11 belvoir street, leicester t/n-LT201913.
Fully Satisfied
11 December 1991Delivered on: 13 December 1991
Satisfied on: 23 June 2006
Persons entitled: Ostgota Enskilda Bank

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 with retail diy warehouseerected thereon situate at st. Helens auckland bishops auckland county durham t/n DU153097 see 395 for full details of charge.
Fully Satisfied
11 December 1991Delivered on: 13 December 1991
Satisfied on: 23 June 2006
Persons entitled: Ostgota Enskilda Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H - property with the retail diy warehouse erected thereon situate at hildas industrial estate station road south shields county of tyne & wear t/n - TY172865 (see 395 and contd sheets for full details).
Fully Satisfied

Filing History

21 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
1 September 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
26 September 2019Withdrawal of a person with significant control statement on 26 September 2019 (2 pages)
4 September 2019Confirmation statement made on 19 August 2019 with updates (4 pages)
19 August 2019Notification of Selvan Soobiah as a person with significant control on 18 August 2019 (1 page)
13 August 2019Cessation of Donald William Benton as a person with significant control on 13 August 2019 (1 page)
22 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
22 December 2018Amended total exemption full accounts made up to 31 December 2017 (14 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
24 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
20 March 2018Notification of Donald William Benton as a person with significant control on 20 March 2018 (2 pages)
2 February 2018Notification of a person with significant control statement (4 pages)
2 February 2018Cessation of Bt Trustees Ltd as a person with significant control on 25 July 2016 (4 pages)
10 January 2018Amended total exemption full accounts made up to 31 December 2016 (14 pages)
31 October 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
31 October 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
11 October 2017Satisfaction of charge 12 in full (4 pages)
11 October 2017Satisfaction of charge 12 in full (4 pages)
14 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
25 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 September 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(3 pages)
4 September 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(3 pages)
4 September 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(3 pages)
5 November 2014Compulsory strike-off action has been discontinued (1 page)
5 November 2014Compulsory strike-off action has been discontinued (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
3 November 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(3 pages)
3 November 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(3 pages)
3 November 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(3 pages)
7 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 December 2013Registered office address changed from 14 Tooks Court London EC4A 1LB on 2 December 2013 (1 page)
2 December 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(3 pages)
2 December 2013Registered office address changed from 14 Tooks Court London EC4A 1LB on 2 December 2013 (1 page)
2 December 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(3 pages)
2 December 2013Registered office address changed from 14 Tooks Court London EC4A 1LB on 2 December 2013 (1 page)
2 December 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(3 pages)
15 November 2013Amended accounts made up to 31 December 2012 (6 pages)
15 November 2013Amended accounts made up to 31 December 2012 (6 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 October 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
2 October 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
2 October 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
2 October 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
17 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
17 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
29 December 2011Amended accounts made up to 31 December 2010 (6 pages)
29 December 2011Amended accounts made up to 31 December 2010 (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
13 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
13 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
21 October 2010Annual return made up to 6 July 2010 with a full list of shareholders (3 pages)
21 October 2010Secretary's details changed for Alexandra Georgio on 6 July 2010 (1 page)
21 October 2010Annual return made up to 6 July 2010 with a full list of shareholders (3 pages)
21 October 2010Annual return made up to 6 July 2010 with a full list of shareholders (3 pages)
21 October 2010Director's details changed for Donald William Benton on 6 July 2010 (2 pages)
21 October 2010Secretary's details changed for Alexandra Georgio on 6 July 2010 (1 page)
21 October 2010Secretary's details changed for Alexandra Georgio on 6 July 2010 (1 page)
21 October 2010Director's details changed for Donald William Benton on 6 July 2010 (2 pages)
21 October 2010Director's details changed for Donald William Benton on 6 July 2010 (2 pages)
29 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
29 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 April 2010Annual return made up to 6 July 2009 with a full list of shareholders (3 pages)
22 April 2010Annual return made up to 6 July 2009 with a full list of shareholders (3 pages)
22 April 2010Annual return made up to 6 July 2009 with a full list of shareholders (3 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 October 2009Annual return made up to 6 July 2008 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 6 July 2008 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 6 July 2008 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 6 July 2007 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 6 July 2007 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 6 July 2007 with a full list of shareholders (3 pages)
30 July 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
30 July 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
7 January 2009Total exemption small company accounts made up to 31 December 2007 (8 pages)
7 January 2009Total exemption small company accounts made up to 31 December 2007 (8 pages)
4 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
4 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
8 March 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
8 March 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
28 July 2006Secretary resigned (1 page)
28 July 2006Return made up to 06/07/06; full list of members (2 pages)
28 July 2006Return made up to 06/07/06; full list of members (2 pages)
28 July 2006Secretary resigned (1 page)
23 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2006Declaration of satisfaction of mortgage/charge (1 page)
23 June 2006Declaration of satisfaction of mortgage/charge (1 page)
23 June 2006Declaration of satisfaction of mortgage/charge (1 page)
23 June 2006Declaration of satisfaction of mortgage/charge (1 page)
23 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
16 January 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
2 November 2005Declaration of satisfaction of mortgage/charge (3 pages)
2 November 2005Declaration of satisfaction of mortgage/charge (3 pages)
1 August 2005New secretary appointed (2 pages)
1 August 2005New secretary appointed (2 pages)
21 July 2005Return made up to 06/07/05; full list of members (2 pages)
21 July 2005Return made up to 06/07/05; full list of members (2 pages)
12 April 2005Registered office changed on 12/04/05 from: 3 king's bench walk inner temple london. EC4Y 7DJ (1 page)
12 April 2005Registered office changed on 12/04/05 from: 3 king's bench walk inner temple london. EC4Y 7DJ (1 page)
30 March 2005Declaration of satisfaction of mortgage/charge (1 page)
30 March 2005Declaration of satisfaction of mortgage/charge (1 page)
7 December 2004Accounts for a small company made up to 31 December 2003 (7 pages)
7 December 2004Accounts for a small company made up to 31 December 2003 (7 pages)
19 November 2004Particulars of mortgage/charge (3 pages)
19 November 2004Particulars of mortgage/charge (3 pages)
13 July 2004Return made up to 06/07/04; full list of members (6 pages)
13 July 2004Return made up to 06/07/04; full list of members (6 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
18 July 2003Return made up to 18/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 July 2003Return made up to 18/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
4 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
2 August 2002Return made up to 18/07/02; full list of members (6 pages)
2 August 2002Return made up to 18/07/02; full list of members (6 pages)
26 January 2002Accounts for a small company made up to 31 December 2000 (6 pages)
26 January 2002Accounts for a small company made up to 31 December 2000 (6 pages)
24 July 2001Return made up to 18/07/01; full list of members (6 pages)
24 July 2001Return made up to 18/07/01; full list of members (6 pages)
20 December 2000Declaration of mortgage charge released/ceased (1 page)
20 December 2000Declaration of mortgage charge released/ceased (1 page)
31 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
3 August 2000Return made up to 27/07/00; full list of members (6 pages)
3 August 2000Return made up to 27/07/00; full list of members (6 pages)
8 December 1999Accounts for a small company made up to 31 December 1998 (7 pages)
8 December 1999Accounts for a small company made up to 31 December 1998 (7 pages)
9 September 1999Particulars of mortgage/charge (3 pages)
9 September 1999Particulars of mortgage/charge (3 pages)
2 September 1999Particulars of mortgage/charge (3 pages)
2 September 1999Particulars of mortgage/charge (3 pages)
26 August 1999Secretary resigned (1 page)
26 August 1999New secretary appointed (2 pages)
26 August 1999Secretary resigned (1 page)
26 August 1999New secretary appointed (2 pages)
19 August 1999Return made up to 27/07/99; no change of members (4 pages)
19 August 1999Return made up to 27/07/99; no change of members (4 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
7 October 1998Return made up to 27/07/98; full list of members (6 pages)
7 October 1998Return made up to 27/07/98; full list of members (6 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
9 October 1996Return made up to 27/07/96; full list of members (6 pages)
9 October 1996Return made up to 27/07/96; full list of members (6 pages)
10 April 1996Particulars of mortgage/charge (3 pages)
10 April 1996Particulars of mortgage/charge (3 pages)
9 October 1995Accounts for a small company made up to 31 December 1994 (10 pages)
9 October 1995Accounts for a small company made up to 31 December 1994 (10 pages)
13 September 1995Return made up to 27/07/95; no change of members (6 pages)
13 September 1995Return made up to 27/07/95; no change of members (6 pages)
10 August 1995Particulars of mortgage/charge (4 pages)
10 August 1995Particulars of mortgage/charge (8 pages)
10 August 1995Particulars of mortgage/charge (8 pages)
10 August 1995Particulars of mortgage/charge (4 pages)
10 August 1995Particulars of mortgage/charge (4 pages)
10 August 1995Particulars of mortgage/charge (4 pages)
20 July 1995Memorandum and Articles of Association (22 pages)
20 July 1995Memorandum and Articles of Association (22 pages)
20 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
20 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
14 September 1988Company name changed\certificate issued on 14/09/88 (2 pages)
14 September 1988Company name changed\certificate issued on 14/09/88 (2 pages)
27 July 1988Incorporation (14 pages)
27 July 1988Incorporation (14 pages)