Company NameAlstron Real Estate Developments Limited
DirectorAsaf Hussain
Company StatusActive
Company Number03426180
CategoryPrivate Limited Company
Incorporation Date28 August 1997(26 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Asaf Hussain
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 1997(same day as company formation)
RoleProperty
Country of ResidenceEngland
Correspondence Address275 Hoe Street
London
E17 9PT
Secretary NameNaheed Hussain
NationalityBritish
StatusCurrent
Appointed18 February 2004(6 years, 5 months after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Correspondence Address18 The Drive
London
E18 2BL
Director NameNoor Ul-Din
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityPakistani
StatusResigned
Appointed28 August 1997(same day as company formation)
RoleProperty
Correspondence AddressMangla Hamlet
Mangla
Pakistan
Secretary NameMr Asaf Hussain
NationalityBritish
StatusResigned
Appointed28 August 1997(same day as company formation)
RoleProperty
Country of ResidenceEngland
Correspondence Address275 Hoe Street
London
E17 9PT
Director NameShahid Hussain
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(6 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 18 February 2004)
RoleSystems Analyst
Correspondence Address14 Poplars Road
London
E17 9AT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 August 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 August 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone020 85218822
Telephone regionLondon

Location

Registered Address275 Hoe Street
London
E17 9PT
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardHoe Street
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1000 at £1Asaf Hussain
100.00%
Ordinary

Financials

Year2014
Net Worth£8,792,515
Cash£1,848
Current Liabilities£1,246,335

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due28 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return31 August 2023 (8 months ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Charges

28 February 2002Delivered on: 2 March 2002
Satisfied on: 20 June 2002
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: 39 roland road walthamforest london E17 9HN. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
28 February 2002Delivered on: 2 March 2002
Satisfied on: 20 June 2002
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: 8 hamilton road higham hill walthamstow london E17. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
7 December 2001Delivered on: 8 December 2001
Satisfied on: 2 August 2008
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the borrower's present and future undertakings and assets whatever and wherever.
Fully Satisfied
7 December 2001Delivered on: 8 December 2001
Satisfied on: 11 March 2006
Persons entitled: Woolwich PLC

Classification: 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 67 granville road, walthamstow, london, E17, t/no EGL205380.
Fully Satisfied
7 December 2001Delivered on: 8 December 2001
Satisfied on: 18 December 2001
Persons entitled: Woolwich PLC

Classification: 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 285 hoe street, walthamstow. London, E17, t/no EGL39524.
Fully Satisfied
20 March 1998Delivered on: 21 March 1998
Satisfied on: 18 December 2001
Persons entitled: Aib Group (UK) P.L.C.

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 67 granville road walthamstow london E17 in the L.B. of waltham forest t/n-EGL205380 by way of legal mortgage the property charged as above; the company also charges by way of specific charge the goodwill and connection of the business or businesses from time to time carried on by or for the account of the company upon all or any part of the mortgaged property and also charges by way of floating security all moveable plant machinery implements furniture equipment and stock-in-trade and work-in-progress and other chattels of the company at any time placed on or used in or about the mortgaged property.
Fully Satisfied
21 February 2007Delivered on: 3 March 2007
Satisfied on: 26 September 2014
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: The property k/a 9A shaftesbury road, walthamstow, london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
21 June 2006Delivered on: 29 June 2006
Satisfied on: 26 September 2014
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: 101 hainault road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
20 June 2006Delivered on: 24 June 2006
Satisfied on: 2 August 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: 27 elphinstone road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
6 March 2006Delivered on: 7 March 2006
Satisfied on: 2 August 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: 72 bromley road walthamstow london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
28 February 2006Delivered on: 2 March 2006
Satisfied on: 26 September 2014
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: 257 cranbrook road ilford essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
17 February 2006Delivered on: 18 February 2006
Satisfied on: 2 August 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: 30 & 32 markhouse road walthamstow london,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
20 March 1998Delivered on: 21 March 1998
Satisfied on: 18 December 2001
Persons entitled: Aib Group (UK) P.L.C.

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 325 green lane ilford essex in the L.B. of redbridge t/n-EGL347349 by way of legal mortgage the property charged as above; the company also charges by way of specific charge the goodwill and connection of the business or businesses from time to time carried on by or for the account of the company upon all or any part of the mortgaged property and also charges by way of floating security all moveable plant machinery implements furniture equipment and stock-in-trade and work-in-progress and other chattels of the company at any time placed on or used in or about the mortgaged property.
Fully Satisfied
12 January 2006Delivered on: 13 January 2006
Satisfied on: 2 August 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: 283 cann hall road, leytonstone, london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
4 November 2004Delivered on: 10 December 2005
Satisfied on: 17 February 2006
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: 69A knotts green road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
17 October 2005Delivered on: 22 October 2005
Satisfied on: 2 August 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: 38 evelyn road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
17 October 2005Delivered on: 22 October 2005
Satisfied on: 2 August 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: 53 warner road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
8 August 2005Delivered on: 13 August 2005
Satisfied on: 2 August 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: 49 peel road south woodford london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
3 May 2005Delivered on: 6 May 2005
Satisfied on: 2 August 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: 5 cleveland park avenue london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
17 November 2004Delivered on: 20 November 2004
Satisfied on: 2 August 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: 45 lawrence avenue golders green london t/n MX396138. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
6 September 2004Delivered on: 22 September 2004
Satisfied on: 2 August 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: 9 shaftesbury road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
25 March 2004Delivered on: 8 April 2004
Satisfied on: 2 August 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: 17-19 carisbrooke road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
7 November 1997Delivered on: 11 November 1997
Satisfied on: 2 August 2012
Persons entitled: Aib Group (UK) 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 285 hoe street walthamstow l/b of waltham forest t/no;-NGL39524 together with goodwill of any business at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 October 2003Delivered on: 11 October 2003
Satisfied on: 2 August 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: 152 kingston road ilford essex IG1 1PE. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
18 August 2003Delivered on: 22 August 2003
Satisfied on: 2 August 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: 32 devonshire road, walthamstow, london E17 8QJ. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
4 August 2003Delivered on: 22 August 2003
Satisfied on: 2 August 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: 175 farmer road leyton E10. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
21 July 2003Delivered on: 26 July 2003
Satisfied on: 2 August 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: 45 bulwer road leytonstone london E11 1DE. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
14 March 2003Delivered on: 1 April 2003
Satisfied on: 2 August 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: By way of legal mortgage 17 westbury road walthamstow E17 6RH. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
16 September 2002Delivered on: 18 September 2002
Satisfied on: 2 August 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: 48 turner road walthamstow london E17 3JQ. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
10 September 2002Delivered on: 12 September 2002
Satisfied on: 27 June 2003
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: 39 bromley rd,london E17; egl 159217. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
19 June 2002Delivered on: 25 June 2002
Satisfied on: 2 August 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: F/Hold - 158 markhouse rd,walthamstow,london E17; egl 161677. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
15 May 2002Delivered on: 17 May 2002
Satisfied on: 28 August 2002
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 93 manor road leyton london t/no EGL186103. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
11 March 2002Delivered on: 13 March 2002
Satisfied on: 20 June 2002
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: 38 havant road london E17 3JF. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
7 November 1997Delivered on: 11 November 1997
Satisfied on: 18 December 2001
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H property k/a 285 hoe street walthamstow l/b of waltham forest t/no;-NGL39524. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
13 April 2018Delivered on: 18 April 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Freehold property at 101 hainault road, london E11 1DX registered with the land registry with title number EGL428396.
Outstanding
13 April 2018Delivered on: 18 April 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Freehold property at 9A shaftesbury road, london E17 9BP registered with the land registry with title number EX24494.
Outstanding
13 April 2018Delivered on: 18 April 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Freehold property at 257 cranbrook road, ilford, essex IG1 4TG registered at the land registry with title number EGL288609.
Outstanding
3 April 2018Delivered on: 11 April 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
6 December 2016Delivered on: 12 December 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Freehold property at 67 granville road, london E17 9BS and registered under title number EGL205380.
Outstanding
6 December 2016Delivered on: 8 December 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Freehold property at 285 hoe street, london E17 9BG and registered under title number NGL39524.
Outstanding
6 December 2016Delivered on: 8 December 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Freehold property at 17 westbury road, london, E17 6RH registered with the land registry under title number EGL450092.
Outstanding
21 April 2015Delivered on: 21 April 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 246-250 queens road, london E17 8PL registered at the land registry with title number EGL27796 and EGL106862.
Outstanding
17 February 2015Delivered on: 20 February 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in 17-19 carisbrooke road, walthamstow, london E17 7EE registered at the land registry under title number EGL393282.
Outstanding
10 June 2013Delivered on: 11 June 2013
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 17 westbury road, walthamstow london t/no EGL450092. Notification of addition to or amendment of charge.
Outstanding
14 January 2013Delivered on: 24 January 2013
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 9A shaftsbury road, walthamstow, london t/NOEX24494; 257 cranbrook road, ilford t/no GL288609; and 101 hainault road, leytonstone, london t/no EGL428396. Fixed charge over all plant and machinery, goodwill and uncalled capital; floating charge over all its present and future assets and undertaking not otherwise effectively charged by way of fixed charge. See image for full details.
Outstanding
14 January 2013Delivered on: 18 January 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 9A shaftesbury road, walthamstow, london t/no EX24494; 257 cranbrook road, ilford t/no EGL288609; and 101 hainault road, leytonstone, london t/no EGL428396. By way of first fixed charge all licences; proceeds of sale of the property; all present and future rents and other sums due; all plant and machinery; by way of floating charge all moveable plant, machinery, implements, utensils, furniture and equipment. See image for full details.
Outstanding
6 August 2008Delivered on: 8 August 2008
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: 325 green lane ilford essex t/no EGL347349 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
11 November 2004Delivered on: 1 February 2007
Persons entitled: Barclays Bank PLC

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: Flat 1-4 17 westbury road london.
Outstanding
31 January 2006Delivered on: 8 February 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 5 cleveland park avenue walthamstow. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 March 2005Delivered on: 5 April 2005
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17-19 carisbrooke road london all buildings structures fixtures and fixed plant machinery and equipment the right title and interest to and in any proceeds of any present or future insurances the goodwill all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding

Filing History

30 October 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
16 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
3 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
28 June 2018Satisfaction of charge 40 in full (4 pages)
9 June 2018Satisfaction of charge 39 in full (4 pages)
18 April 2018Registration of charge 034261800048, created on 13 April 2018 (7 pages)
18 April 2018Registration of charge 034261800050, created on 13 April 2018 (7 pages)
18 April 2018Registration of charge 034261800049, created on 13 April 2018 (7 pages)
11 April 2018Registration of charge 034261800047, created on 3 April 2018 (6 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
12 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
9 February 2017Satisfaction of charge 034261800041 in full (4 pages)
9 February 2017Satisfaction of charge 034261800041 in full (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 December 2016Registration of charge 034261800046, created on 6 December 2016 (8 pages)
12 December 2016Registration of charge 034261800046, created on 6 December 2016 (8 pages)
8 December 2016Registration of charge 034261800045, created on 6 December 2016 (8 pages)
8 December 2016Registration of charge 034261800044, created on 6 December 2016 (8 pages)
8 December 2016Registration of charge 034261800045, created on 6 December 2016 (8 pages)
8 December 2016Registration of charge 034261800044, created on 6 December 2016 (8 pages)
5 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1,000
(4 pages)
3 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1,000
(4 pages)
21 April 2015Registration of charge 034261800043, created on 21 April 2015 (8 pages)
21 April 2015Registration of charge 034261800043, created on 21 April 2015 (8 pages)
20 February 2015Registration of charge 034261800042, created on 17 February 2015 (8 pages)
20 February 2015Registration of charge 034261800042, created on 17 February 2015 (8 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 September 2014Satisfaction of charge 32 in full (3 pages)
26 September 2014Satisfaction of charge 35 in full (3 pages)
26 September 2014Satisfaction of charge 37 in full (3 pages)
26 September 2014Satisfaction of charge 37 in full (3 pages)
26 September 2014Satisfaction of charge 35 in full (3 pages)
26 September 2014Satisfaction of charge 32 in full (3 pages)
5 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1,000
(4 pages)
5 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1,000
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1,000
(4 pages)
11 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1,000
(4 pages)
22 August 2013All of the property or undertaking has been released from charge 35 (3 pages)
22 August 2013All of the property or undertaking has been released from charge 32 (3 pages)
22 August 2013All of the property or undertaking has been released from charge 37 (3 pages)
22 August 2013All of the property or undertaking has been released from charge 32 (3 pages)
22 August 2013All of the property or undertaking has been released from charge 35 (3 pages)
22 August 2013All of the property or undertaking has been released from charge 37 (3 pages)
11 June 2013Registration of charge 034261800041 (7 pages)
11 June 2013Registration of charge 034261800041 (7 pages)
4 March 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 35 (4 pages)
4 March 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 37 (3 pages)
4 March 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 35 (4 pages)
4 March 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 32 (3 pages)
4 March 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 32 (3 pages)
4 March 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 37 (3 pages)
24 January 2013Particulars of a mortgage or charge / charge no: 40
  • ANNOTATION This Document has been informally corrected in accordance with the instructions under section 1075 of the Companies Act 2006.
(11 pages)
24 January 2013Particulars of a mortgage or charge / charge no: 40
  • ANNOTATION This Document has been informally corrected in accordance with the instructions under section 1075 of the Companies Act 2006.
(11 pages)
18 January 2013Particulars of a mortgage or charge / charge no: 39 (7 pages)
18 January 2013Particulars of a mortgage or charge / charge no: 39 (7 pages)
9 January 2013Full accounts made up to 31 March 2012 (12 pages)
9 January 2013Full accounts made up to 31 March 2012 (12 pages)
31 August 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
31 August 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (2 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (2 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (2 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (2 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (2 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (2 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (2 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (2 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (2 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (2 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (2 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (2 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (2 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (2 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (2 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (2 pages)
29 December 2011Full accounts made up to 31 March 2011 (11 pages)
29 December 2011Full accounts made up to 31 March 2011 (11 pages)
16 November 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
16 November 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
10 January 2011Full accounts made up to 31 March 2010 (11 pages)
10 January 2011Full accounts made up to 31 March 2010 (11 pages)
9 November 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
9 November 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
3 February 2010Full accounts made up to 31 March 2009 (10 pages)
3 February 2010Full accounts made up to 31 March 2009 (10 pages)
2 September 2009Return made up to 28/08/09; full list of members (3 pages)
2 September 2009Return made up to 28/08/09; full list of members (3 pages)
5 February 2009Full accounts made up to 31 March 2008 (12 pages)
5 February 2009Full accounts made up to 31 March 2008 (12 pages)
10 October 2008Return made up to 28/08/08; full list of members (3 pages)
10 October 2008Return made up to 28/08/08; full list of members (3 pages)
8 August 2008Particulars of a mortgage or charge / charge no: 38 (3 pages)
8 August 2008Particulars of a mortgage or charge / charge no: 38 (3 pages)
7 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
7 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
2 February 2008Full accounts made up to 31 March 2007 (11 pages)
2 February 2008Full accounts made up to 31 March 2007 (11 pages)
5 October 2007Return made up to 28/08/07; full list of members (2 pages)
5 October 2007Return made up to 28/08/07; full list of members (2 pages)
28 July 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
28 July 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
3 March 2007Particulars of mortgage/charge (3 pages)
3 March 2007Particulars of mortgage/charge (3 pages)
1 February 2007Particulars of mortgage/charge (4 pages)
1 February 2007Particulars of mortgage/charge (4 pages)
19 September 2006Return made up to 28/08/06; full list of members (2 pages)
19 September 2006Return made up to 28/08/06; full list of members (2 pages)
29 August 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
29 August 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
29 June 2006Particulars of mortgage/charge (3 pages)
29 June 2006Particulars of mortgage/charge (3 pages)
24 June 2006Particulars of mortgage/charge (3 pages)
24 June 2006Particulars of mortgage/charge (3 pages)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
7 March 2006Particulars of mortgage/charge (3 pages)
7 March 2006Particulars of mortgage/charge (3 pages)
2 March 2006Particulars of mortgage/charge (3 pages)
2 March 2006Particulars of mortgage/charge (3 pages)
18 February 2006Particulars of mortgage/charge (3 pages)
18 February 2006Particulars of mortgage/charge (3 pages)
17 February 2006Declaration of satisfaction of mortgage/charge (1 page)
17 February 2006Declaration of satisfaction of mortgage/charge (1 page)
8 February 2006Particulars of mortgage/charge (3 pages)
8 February 2006Particulars of mortgage/charge (3 pages)
13 January 2006Particulars of mortgage/charge (3 pages)
13 January 2006Particulars of mortgage/charge (3 pages)
10 December 2005Particulars of mortgage/charge (4 pages)
10 December 2005Particulars of mortgage/charge (4 pages)
2 November 2005Return made up to 28/08/05; full list of members (6 pages)
2 November 2005Return made up to 28/08/05; full list of members (6 pages)
22 October 2005Particulars of mortgage/charge (3 pages)
22 October 2005Particulars of mortgage/charge (3 pages)
22 October 2005Particulars of mortgage/charge (3 pages)
22 October 2005Particulars of mortgage/charge (3 pages)
6 September 2005Accounts for a small company made up to 31 March 2004 (7 pages)
6 September 2005Accounts for a small company made up to 31 March 2004 (7 pages)
13 August 2005Particulars of mortgage/charge (3 pages)
13 August 2005Particulars of mortgage/charge (3 pages)
6 May 2005Particulars of mortgage/charge (3 pages)
6 May 2005Particulars of mortgage/charge (3 pages)
5 April 2005Particulars of mortgage/charge (3 pages)
5 April 2005Particulars of mortgage/charge (3 pages)
23 March 2005Director resigned (1 page)
23 March 2005Director resigned (1 page)
20 November 2004Particulars of mortgage/charge (3 pages)
20 November 2004Particulars of mortgage/charge (3 pages)
30 September 2004Return made up to 28/08/04; full list of members (7 pages)
30 September 2004Return made up to 28/08/04; full list of members (7 pages)
22 September 2004Particulars of mortgage/charge (3 pages)
22 September 2004Particulars of mortgage/charge (3 pages)
8 April 2004Particulars of mortgage/charge (3 pages)
8 April 2004Particulars of mortgage/charge (3 pages)
3 April 2004Accounts for a small company made up to 31 March 2003 (7 pages)
3 April 2004Accounts for a small company made up to 31 March 2003 (7 pages)
1 March 2004New secretary appointed (3 pages)
1 March 2004Secretary resigned (1 page)
1 March 2004New secretary appointed (3 pages)
1 March 2004Secretary resigned (1 page)
1 March 2004Director resigned (1 page)
1 March 2004Director resigned (1 page)
11 October 2003Particulars of mortgage/charge (3 pages)
11 October 2003Particulars of mortgage/charge (3 pages)
16 September 2003Return made up to 28/08/03; full list of members (7 pages)
16 September 2003Return made up to 28/08/03; full list of members (7 pages)
22 August 2003Particulars of mortgage/charge (3 pages)
22 August 2003Particulars of mortgage/charge (3 pages)
22 August 2003Particulars of mortgage/charge (3 pages)
22 August 2003Particulars of mortgage/charge (3 pages)
26 July 2003Particulars of mortgage/charge (3 pages)
26 July 2003Particulars of mortgage/charge (3 pages)
27 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2003Full accounts made up to 31 March 2002 (11 pages)
7 April 2003Full accounts made up to 31 March 2002 (11 pages)
1 April 2003Particulars of mortgage/charge (3 pages)
1 April 2003Particulars of mortgage/charge (3 pages)
30 October 2002Return made up to 28/08/02; full list of members (7 pages)
30 October 2002Return made up to 28/08/02; full list of members (7 pages)
18 September 2002Particulars of mortgage/charge (3 pages)
18 September 2002Particulars of mortgage/charge (3 pages)
12 September 2002Particulars of mortgage/charge (3 pages)
12 September 2002Particulars of mortgage/charge (3 pages)
28 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 June 2002Particulars of mortgage/charge (3 pages)
25 June 2002Particulars of mortgage/charge (3 pages)
20 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2002Particulars of mortgage/charge (3 pages)
17 May 2002Particulars of mortgage/charge (3 pages)
13 March 2002Particulars of mortgage/charge (3 pages)
13 March 2002Particulars of mortgage/charge (3 pages)
2 March 2002Particulars of mortgage/charge (3 pages)
2 March 2002Particulars of mortgage/charge (3 pages)
2 March 2002Particulars of mortgage/charge (3 pages)
2 March 2002Particulars of mortgage/charge (3 pages)
13 February 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
13 February 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
18 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2001Particulars of mortgage/charge (3 pages)
8 December 2001Particulars of mortgage/charge (3 pages)
8 December 2001Particulars of mortgage/charge (3 pages)
8 December 2001Particulars of mortgage/charge (3 pages)
8 December 2001Particulars of mortgage/charge (3 pages)
8 December 2001Particulars of mortgage/charge (3 pages)
23 October 2001Full accounts made up to 31 March 2000 (11 pages)
23 October 2001Full accounts made up to 31 March 2000 (11 pages)
4 September 2001Return made up to 28/08/01; full list of members (7 pages)
4 September 2001Return made up to 28/08/01; full list of members (7 pages)
30 August 2000Return made up to 28/08/00; full list of members (7 pages)
30 August 2000Return made up to 28/08/00; full list of members (7 pages)
5 July 2000Full accounts made up to 31 March 1999 (12 pages)
5 July 2000Full accounts made up to 31 March 1999 (12 pages)
12 April 2000Return made up to 28/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 April 2000Return made up to 28/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 July 1999Full accounts made up to 31 March 1998 (11 pages)
16 July 1999Full accounts made up to 31 March 1998 (11 pages)
28 September 1998Return made up to 28/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/09/98
(6 pages)
28 September 1998Return made up to 28/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/09/98
(6 pages)
21 March 1998Particulars of mortgage/charge (3 pages)
21 March 1998Particulars of mortgage/charge (3 pages)
21 March 1998Particulars of mortgage/charge (3 pages)
21 March 1998Particulars of mortgage/charge (3 pages)
24 February 1998Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page)
24 February 1998Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page)
11 November 1997Particulars of mortgage/charge (3 pages)
11 November 1997Particulars of mortgage/charge (3 pages)
11 November 1997Particulars of mortgage/charge (7 pages)
11 November 1997Particulars of mortgage/charge (7 pages)
3 September 1997Director resigned (2 pages)
3 September 1997Secretary resigned (1 page)
3 September 1997New secretary appointed;new director appointed (2 pages)
3 September 1997Director resigned (2 pages)
3 September 1997New director appointed (2 pages)
3 September 1997New secretary appointed;new director appointed (2 pages)
3 September 1997Secretary resigned (1 page)
3 September 1997New director appointed (2 pages)
28 August 1997Incorporation (20 pages)
28 August 1997Incorporation (20 pages)