Elstree
Borehamwood
Hertfordshire
WD6 3RZ
Director Name | Mr Nicholas Richard Maskell |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2002(11 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Sawkins Farm Mount End Road Theydon Mount Epping Essex CM16 7PS |
Secretary Name | Mr Nicholas Richard Maskell |
---|---|
Status | Current |
Appointed | 19 June 2017(15 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Correspondence Address | Watergate Broxhill Road Havering-Atte-Bower Romford RM4 1QH |
Director Name | Keith Alder Barber |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(same day as company formation) |
Role | Businessman |
Correspondence Address | 1 Monksbury Harlow Essex CM18 7TA |
Director Name | Mr Peter David King |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Malyons Thundersley Benfleet Essex SS7 1TU |
Secretary Name | Mr Peter David King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Malyons Thundersley Benfleet Essex SS7 1TU |
Director Name | Mr Trevor Thomas Harden |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2002(11 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 31 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Meadow Way Farnborough Park Orpington Kent BR6 8LN |
Secretary Name | Tulin Mustafa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2002(11 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 19 June 2017) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 11 Dental Close Borden Sittingbourne Kent ME10 1DT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.liloleisure.com |
---|---|
Email address | [email protected] |
Telephone | 01724 291060 |
Telephone region | Scunthorpe |
Registered Address | Watergate Broxhill Road Havering Atte Bower Romford Essex RM4 1QH |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Havering Park |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 17 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 31 October 2024 (6 months from now) |
10 March 2003 | Delivered on: 20 March 2003 Persons entitled: National Westminster Bank PLC Classification: Rent assignment deed 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: The company with full title guarantee assigns to the bank the benefit of all rents payable under the leases together with such arrears (if any) existing at the date of the deed and all other interest as may from time to time be payable thereon as provided for under the terms of the leases. See the mortgage charge document for full details. Outstanding |
---|---|
10 March 2003 | Delivered on: 14 March 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from R. maskell limited to the chargee on any account whatsoever. Particulars: L/H property k/a ground and first floors 45 victoria avenue southend on sea. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
24 October 2002 | Delivered on: 1 November 2002 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due from r maskell limited to the chargee on any account whatsoever. Particulars: All that l/h property k/a ground and first floors, 45 victoria avenue, southend on sea, 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. Outstanding |
24 October 2002 | Delivered on: 1 November 2002 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
22 December 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
---|---|
29 October 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
23 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
27 September 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
23 January 2019 | Satisfaction of charge 4 in full (2 pages) |
23 January 2019 | Satisfaction of charge 3 in full (2 pages) |
23 January 2019 | Satisfaction of charge 1 in full (1 page) |
23 January 2019 | Satisfaction of charge 2 in full (2 pages) |
23 November 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
27 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
8 June 2018 | Termination of appointment of Trevor Thomas Harden as a director on 31 May 2018 (1 page) |
20 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
7 October 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
7 October 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
19 June 2017 | Termination of appointment of Tulin Mustafa as a secretary on 19 June 2017 (1 page) |
19 June 2017 | Termination of appointment of Tulin Mustafa as a secretary on 19 June 2017 (1 page) |
19 June 2017 | Appointment of Mr Nicholas Richard Maskell as a secretary on 19 June 2017 (2 pages) |
19 June 2017 | Appointment of Mr Nicholas Richard Maskell as a secretary on 19 June 2017 (2 pages) |
19 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
26 August 2016 | Registered office address changed from C/O R.Maskell Limited Sterling House Langston Road Loughton Essex IG10 3TS to Watergate Broxhill Road Havering Atte Bower Romford Essex RM4 1QH on 26 August 2016 (2 pages) |
26 August 2016 | Registered office address changed from C/O R.Maskell Limited Sterling House Langston Road Loughton Essex IG10 3TS to Watergate Broxhill Road Havering Atte Bower Romford Essex RM4 1QH on 26 August 2016 (2 pages) |
6 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
15 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
15 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
27 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
7 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
7 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
21 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
8 April 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
8 April 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
12 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (6 pages) |
12 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
17 April 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
31 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (6 pages) |
31 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
11 May 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
10 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (6 pages) |
10 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (6 pages) |
14 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
14 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
9 December 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Director's details changed for Nicholas Richard Maskell on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Nicholas Richard Maskell on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Lawrence Jefferson Gilbert on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Lawrence Jefferson Gilbert on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Trevor Thomas Harden on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Lawrence Jefferson Gilbert on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Nicholas Richard Maskell on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Trevor Thomas Harden on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Trevor Thomas Harden on 3 December 2009 (2 pages) |
7 August 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
7 August 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
10 December 2008 | Return made up to 17/10/08; full list of members (4 pages) |
10 December 2008 | Return made up to 17/10/08; full list of members (4 pages) |
27 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
27 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
27 October 2007 | Return made up to 17/10/07; no change of members
|
27 October 2007 | Return made up to 17/10/07; no change of members
|
11 May 2007 | Full accounts made up to 31 December 2006 (9 pages) |
11 May 2007 | Full accounts made up to 31 December 2006 (9 pages) |
13 November 2006 | Return made up to 17/10/06; full list of members
|
13 November 2006 | Return made up to 17/10/06; full list of members
|
2 November 2006 | Full accounts made up to 31 December 2005 (8 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (8 pages) |
3 November 2005 | Return made up to 17/10/05; full list of members
|
3 November 2005 | Return made up to 17/10/05; full list of members
|
23 March 2005 | Full accounts made up to 31 December 2004 (7 pages) |
23 March 2005 | Full accounts made up to 31 December 2004 (7 pages) |
26 January 2005 | Registered office changed on 26/01/05 from: rima house ripple road barking essex IG11 0RH (1 page) |
26 January 2005 | Registered office changed on 26/01/05 from: rima house ripple road barking essex IG11 0RH (1 page) |
27 October 2004 | Return made up to 17/10/04; full list of members (7 pages) |
27 October 2004 | Return made up to 17/10/04; full list of members (7 pages) |
5 April 2004 | Full accounts made up to 31 December 2003 (7 pages) |
5 April 2004 | Full accounts made up to 31 December 2003 (7 pages) |
24 October 2003 | Return made up to 17/10/03; full list of members (7 pages) |
24 October 2003 | Return made up to 17/10/03; full list of members (7 pages) |
6 October 2003 | Full accounts made up to 31 December 2002 (8 pages) |
6 October 2003 | Full accounts made up to 31 December 2002 (8 pages) |
20 March 2003 | Particulars of mortgage/charge (3 pages) |
20 March 2003 | Particulars of mortgage/charge (3 pages) |
14 March 2003 | Particulars of mortgage/charge (3 pages) |
14 March 2003 | Particulars of mortgage/charge (3 pages) |
10 February 2003 | Memorandum and Articles of Association (12 pages) |
10 February 2003 | Memorandum and Articles of Association (12 pages) |
30 January 2003 | Ad 17/09/02--------- £ si 99@1 (2 pages) |
30 January 2003 | Return made up to 17/10/02; full list of members (7 pages) |
30 January 2003 | Ad 17/09/02--------- £ si 99@1 (2 pages) |
30 January 2003 | Return made up to 17/10/02; full list of members (7 pages) |
29 January 2003 | Company name changed texever LIMITED\certificate issued on 29/01/03 (2 pages) |
29 January 2003 | Company name changed texever LIMITED\certificate issued on 29/01/03 (2 pages) |
22 December 2002 | Director resigned (1 page) |
22 December 2002 | Director resigned (1 page) |
1 November 2002 | Particulars of mortgage/charge (5 pages) |
1 November 2002 | Particulars of mortgage/charge (7 pages) |
1 November 2002 | Particulars of mortgage/charge (7 pages) |
1 November 2002 | Particulars of mortgage/charge (5 pages) |
14 October 2002 | New director appointed (2 pages) |
14 October 2002 | New director appointed (2 pages) |
14 October 2002 | Registered office changed on 14/10/02 from: unit 44-47 planetary industrial estate planetary road, willenhall west midlands WV13 3XB (1 page) |
14 October 2002 | Secretary resigned;director resigned (1 page) |
14 October 2002 | New director appointed (2 pages) |
14 October 2002 | Ad 17/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 October 2002 | New director appointed (2 pages) |
14 October 2002 | New secretary appointed (2 pages) |
14 October 2002 | Registered office changed on 14/10/02 from: unit 44-47 planetary industrial estate planetary road, willenhall west midlands WV13 3XB (1 page) |
14 October 2002 | New director appointed (2 pages) |
14 October 2002 | Ad 17/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 October 2002 | New secretary appointed (2 pages) |
14 October 2002 | Secretary resigned;director resigned (1 page) |
14 October 2002 | New director appointed (2 pages) |
6 September 2002 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
6 September 2002 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
23 October 2001 | New secretary appointed;new director appointed (2 pages) |
23 October 2001 | New director appointed (2 pages) |
23 October 2001 | New director appointed (2 pages) |
23 October 2001 | New secretary appointed;new director appointed (2 pages) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | Secretary resigned (1 page) |
18 October 2001 | Secretary resigned (1 page) |
18 October 2001 | Director resigned (1 page) |
17 October 2001 | Incorporation (17 pages) |
17 October 2001 | Incorporation (17 pages) |