Company NameR Maskell Loughton Limited
Company StatusDissolved
Company Number04621055
CategoryPrivate Limited Company
Incorporation Date18 December 2002(21 years, 4 months ago)
Dissolution Date17 May 2022 (1 year, 11 months ago)
Previous NamesStockmodern Limited and Central House Investments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Lawrence Jefferson Gilbert
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2005(2 years, 11 months after company formation)
Appointment Duration16 years, 5 months (closed 17 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 May Gardens
Elstree
Borehamwood
Hertfordshire
WD6 3RZ
Director NameMr Nicholas Richard Maskell
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2005(2 years, 11 months after company formation)
Appointment Duration16 years, 5 months (closed 17 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSawkins Farm
Mount End Road Theydon Mount
Epping
Essex
CM16 7PS
Secretary NameMr Nicholas Richard Maskell
StatusClosed
Appointed19 June 2017(14 years, 6 months after company formation)
Appointment Duration4 years, 11 months (closed 17 May 2022)
RoleCompany Director
Correspondence AddressWatergate Broxhill Road
Havering-Atte-Bower
Romford
RM4 1QH
Director NameMrs Catherine Maria Maskell
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2003(3 weeks, 6 days after company formation)
Appointment Duration1 month, 4 weeks (resigned 14 March 2003)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence AddressMylands Farm
Broxhill Road Havering Atte Bower
Romford
Essex
RM4 1QJ
Director NameTulin Mustafa
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2003(3 weeks, 6 days after company formation)
Appointment Duration1 month, 4 weeks (resigned 14 March 2003)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address11 Dental Close
Borden
Sittingbourne
Kent
ME10 1DT
Director NameMr Stephen Stuart Solomon Conway
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2003(2 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 25 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPenthouse 5
Harley House Regents Park
London
NW1 5HN
Secretary NameMr George David Angus
NationalityBritish
StatusResigned
Appointed24 February 2003(2 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 25 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Cause End Road
Wootton
Bedfordshire
MK43 9DB
Director NameMr Trevor Thomas Harden
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2005(2 years, 11 months after company formation)
Appointment Duration12 years, 6 months (resigned 31 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Meadow Way
Farnborough Park
Orpington
Kent
BR6 8LN
Secretary NameTulin Mustafa
NationalityBritish
StatusResigned
Appointed25 November 2005(2 years, 11 months after company formation)
Appointment Duration11 years, 6 months (resigned 19 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Dental Close
Borden
Sittingbourne
Kent
ME10 1DT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 December 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 December 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteliloleisure.com
Email address[email protected]
Telephone01724 291060
Telephone regionScunthorpe

Location

Registered AddressWatergate Broxhill Road
Havering-Atte-Bower
Romford
Essex
RM4 1QH
RegionLondon
ConstituencyRomford
CountyGreater London
WardHavering Park
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1R Maskell LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,510,625
Gross Profit£268,607
Net Worth-£3,114,262
Cash£2,815
Current Liabilities£3,318,889

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End30 March

Charges

13 January 2006Delivered on: 19 January 2006
Satisfied on: 12 January 2013
Persons entitled: Oversea-Chinese Banking Corporation Limited

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: F/H land and premises situate at and k/a st francis tower greyfriars ipswich t/no SK201891 together with l/h interests in the several individual apartments t/no's SK214265,SK69164,SL69165 (for details of further properties charged please refer to form 395). see the mortgage charge document for full details.
Fully Satisfied
3 February 2010Delivered on: 13 February 2010
Satisfied on: 12 January 2013
Persons entitled: Oversea-Chinese Banking Corporation Limited

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 land and premises k/a st francis tower greyfriars ipswich t/no SK201891 for details of further properties charged please refer to form MG01 together with all fixtures fittings plant and machinery see image for full details.
Fully Satisfied
13 January 2006Delivered on: 19 January 2006
Satisfied on: 12 January 2013
Persons entitled: Oversea-Chinese Banking Corporation Limited

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: First floating charge all the undertaking and assets of the company whatsoever and wheresoever both present and future.
Fully Satisfied
12 March 2003Delivered on: 20 March 2003
Satisfied on: 12 January 2013
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: Flats at st francis court francican way ipswich suffolk. 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
19 June 2003Delivered on: 21 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: 108 st francis court ipswich suffolk. 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
19 June 2003Delivered on: 21 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: 45 st francis court ipswich suffolk. 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
19 June 2003Delivered on: 21 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: 62 st francis court ipswich suffolk. 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
19 June 2003Delivered on: 21 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: 147 st francis court ipswich suffolk. 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
19 June 2003Delivered on: 21 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: 152 st francis court ipswich suffolk. 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
1 May 2003Delivered on: 9 May 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: Flats 27, 38, 46, 53, 54, 64, 85, 86, 92, 112, 73, 93, 113, 98, 67, 56, 68, 96, 106, 114, 116, 123, 124, 126 & 127 st francis court ipswich suffolk. 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
1 April 2003Delivered on: 10 April 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: Leasehold flats at st. Francis court fransiscan way ipswich (please see attached schedule). 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
13 January 2006Delivered on: 19 January 2006
Persons entitled: Oversea-Chinese Banking Corporation Limited

Classification: Charge over deposit account
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: First fixed charge all monies standing to the credit of the sterling deposit account maintained by the company in the books of the lender and all the company's right,title and interest therein.
Outstanding

Filing History

1 March 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
22 December 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
9 January 2020Confirmation statement made on 18 December 2019 with no updates (3 pages)
18 December 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
23 January 2019Confirmation statement made on 18 December 2018 with no updates (3 pages)
17 December 2018Accounts for a dormant company made up to 31 March 2018 (10 pages)
8 June 2018Termination of appointment of Trevor Thomas Harden as a director on 31 May 2018 (1 page)
20 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
6 September 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
6 September 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
22 June 2017Accounts for a small company made up to 31 March 2016 (13 pages)
22 June 2017Accounts for a small company made up to 31 March 2016 (13 pages)
20 June 2017Appointment of Mr Nicholas Richard Maskell as a secretary on 19 June 2017 (2 pages)
20 June 2017Appointment of Mr Nicholas Richard Maskell as a secretary on 19 June 2017 (2 pages)
19 June 2017Termination of appointment of Tulin Mustafa as a secretary on 19 June 2017 (1 page)
19 June 2017Termination of appointment of Tulin Mustafa as a secretary on 19 June 2017 (1 page)
4 April 2017Company name changed central house investments LIMITED\certificate issued on 04/04/17
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-24
(3 pages)
4 April 2017Company name changed central house investments LIMITED\certificate issued on 04/04/17
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-24
(3 pages)
9 January 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
26 August 2016Registered 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 2016Registered 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)
13 July 2016Full accounts made up to 31 March 2015 (12 pages)
13 July 2016Full accounts made up to 31 March 2015 (12 pages)
11 January 2016Previous accounting period shortened from 31 March 2015 to 30 March 2015 (3 pages)
11 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(6 pages)
11 January 2016Previous accounting period shortened from 31 March 2015 to 30 March 2015 (3 pages)
11 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(6 pages)
16 April 2015Full accounts made up to 31 March 2014 (12 pages)
16 April 2015Full accounts made up to 31 March 2014 (12 pages)
19 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
(6 pages)
19 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
(6 pages)
8 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(6 pages)
8 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(6 pages)
13 December 2013Accounts for a small company made up to 31 March 2013 (5 pages)
13 December 2013Accounts for a small company made up to 31 March 2013 (5 pages)
17 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
17 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
17 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
17 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
17 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
17 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
7 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (6 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (5 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (5 pages)
6 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (6 pages)
6 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (6 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (5 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (5 pages)
12 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (6 pages)
12 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (6 pages)
31 December 2010Accounts for a small company made up to 31 March 2010 (5 pages)
31 December 2010Accounts for a small company made up to 31 March 2010 (5 pages)
15 February 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
13 February 2010Particulars of a mortgage or charge / charge no: 13 (8 pages)
13 February 2010Particulars of a mortgage or charge / charge no: 13 (8 pages)
4 February 2010Accounts for a small company made up to 31 March 2009 (5 pages)
4 February 2010Accounts for a small company made up to 31 March 2009 (5 pages)
16 March 2009Return made up to 18/12/08; full list of members (4 pages)
16 March 2009Return made up to 18/12/08; full list of members (4 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (5 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (5 pages)
4 March 2008Return made up to 18/12/07; full list of members (4 pages)
4 March 2008Return made up to 18/12/07; full list of members (4 pages)
27 February 2008Director's change of particulars / lawrence gilbert / 05/07/2007 (1 page)
27 February 2008Director's change of particulars / lawrence gilbert / 05/07/2007 (1 page)
2 February 2008Accounts for a small company made up to 31 March 2007 (5 pages)
2 February 2008Accounts for a small company made up to 31 March 2007 (5 pages)
2 November 2007Accounts for a small company made up to 31 March 2006 (5 pages)
2 November 2007Accounts for a small company made up to 31 March 2006 (5 pages)
22 February 2007Return made up to 18/12/06; full list of members (7 pages)
22 February 2007Return made up to 18/12/06; full list of members (7 pages)
10 August 2006Return made up to 18/12/05; full list of members; amend (7 pages)
10 August 2006Return made up to 18/12/05; full list of members; amend (7 pages)
28 July 2006Registered office changed on 28/07/06 from: 3RD floor sterling house langston road loughton essex IG10 3TS (1 page)
28 July 2006Registered office changed on 28/07/06 from: 3RD floor sterling house langston road loughton essex IG10 3TS (1 page)
5 July 2006New secretary appointed (2 pages)
5 July 2006New secretary appointed (2 pages)
10 February 2006Secretary resigned (1 page)
10 February 2006Director resigned (1 page)
10 February 2006Secretary resigned (1 page)
10 February 2006Director resigned (1 page)
4 February 2006Full accounts made up to 31 March 2005 (11 pages)
4 February 2006Full accounts made up to 31 March 2005 (11 pages)
19 January 2006Particulars of mortgage/charge (3 pages)
19 January 2006Particulars of mortgage/charge (3 pages)
19 January 2006Particulars of mortgage/charge (3 pages)
19 January 2006Particulars of mortgage/charge (7 pages)
19 January 2006Particulars of mortgage/charge (7 pages)
19 January 2006Particulars of mortgage/charge (3 pages)
9 January 2006Return made up to 18/12/05; full list of members (3 pages)
9 January 2006Return made up to 18/12/05; full list of members (3 pages)
6 December 2005New director appointed (2 pages)
6 December 2005New director appointed (2 pages)
6 December 2005New director appointed (2 pages)
6 December 2005New director appointed (2 pages)
6 December 2005New director appointed (2 pages)
6 December 2005New director appointed (2 pages)
4 May 2005Registered office changed on 04/05/05 from: 61 chandos place london WC2N 4HG (1 page)
4 May 2005Registered office changed on 04/05/05 from: 61 chandos place london WC2N 4HG (1 page)
15 February 2005Return made up to 18/12/04; full list of members (5 pages)
15 February 2005Return made up to 18/12/04; full list of members (5 pages)
2 February 2005Full accounts made up to 31 March 2004 (10 pages)
2 February 2005Full accounts made up to 31 March 2004 (10 pages)
19 January 2004Return made up to 18/12/03; full list of members (5 pages)
19 January 2004Return made up to 18/12/03; full list of members (5 pages)
18 October 2003Full accounts made up to 31 March 2003 (10 pages)
18 October 2003Full accounts made up to 31 March 2003 (10 pages)
14 October 2003Registered office changed on 14/10/03 from: c/o lucas mcmullan jacobs 803 high road leyton london E10 7AA (1 page)
14 October 2003Accounting reference date shortened from 31/12/03 to 31/03/03 (1 page)
14 October 2003Registered office changed on 14/10/03 from: c/o lucas mcmullan jacobs 803 high road leyton london E10 7AA (1 page)
14 October 2003Accounting reference date shortened from 31/12/03 to 31/03/03 (1 page)
21 June 2003Particulars of mortgage/charge (3 pages)
21 June 2003Particulars of mortgage/charge (3 pages)
21 June 2003Particulars of mortgage/charge (3 pages)
21 June 2003Particulars of mortgage/charge (3 pages)
21 June 2003Particulars of mortgage/charge (3 pages)
21 June 2003Particulars of mortgage/charge (3 pages)
21 June 2003Particulars of mortgage/charge (3 pages)
21 June 2003Particulars of mortgage/charge (3 pages)
21 June 2003Particulars of mortgage/charge (3 pages)
21 June 2003Particulars of mortgage/charge (3 pages)
9 May 2003Particulars of mortgage/charge (3 pages)
9 May 2003Particulars of mortgage/charge (3 pages)
10 April 2003Director resigned (1 page)
10 April 2003Particulars of mortgage/charge (5 pages)
10 April 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
10 April 2003Particulars of mortgage/charge (5 pages)
20 March 2003Particulars of mortgage/charge (5 pages)
20 March 2003Particulars of mortgage/charge (5 pages)
9 March 2003New secretary appointed (2 pages)
9 March 2003Secretary resigned (1 page)
9 March 2003New director appointed (10 pages)
9 March 2003New director appointed (10 pages)
9 March 2003Secretary resigned (1 page)
9 March 2003New secretary appointed (2 pages)
5 March 2003Company name changed stockmodern LIMITED\certificate issued on 05/03/03 (2 pages)
5 March 2003Company name changed stockmodern LIMITED\certificate issued on 05/03/03 (2 pages)
9 February 2003New secretary appointed;new director appointed (2 pages)
9 February 2003Registered office changed on 09/02/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
9 February 2003New director appointed (2 pages)
9 February 2003New director appointed (2 pages)
9 February 2003New secretary appointed;new director appointed (2 pages)
9 February 2003Registered office changed on 09/02/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 February 2003Secretary resigned (1 page)
3 February 2003Director resigned (1 page)
3 February 2003Director resigned (1 page)
3 February 2003Secretary resigned (1 page)
18 December 2002Incorporation (17 pages)
18 December 2002Incorporation (17 pages)