Elstree
Borehamwood
Hertfordshire
WD6 3RZ
Director Name | Mr Nicholas Richard Maskell |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 November 2005(2 years, 11 months after company formation) |
Appointment Duration | 16 years, 5 months (closed 17 May 2022) |
Role | Company Director |
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 | Closed |
Appointed | 19 June 2017(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 17 May 2022) |
Role | Company Director |
Correspondence Address | Watergate Broxhill Road Havering-Atte-Bower Romford RM4 1QH |
Director Name | Mrs Catherine Maria Maskell |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(3 weeks, 6 days after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 14 March 2003) |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | Mylands Farm Broxhill Road Havering Atte Bower Romford Essex RM4 1QJ |
Director Name | Tulin Mustafa |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(3 weeks, 6 days after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 14 March 2003) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | 11 Dental Close Borden Sittingbourne Kent ME10 1DT |
Director Name | Mr Stephen Stuart Solomon Conway |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Penthouse 5 Harley House Regents Park London NW1 5HN |
Secretary Name | Mr George David Angus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Cause End Road Wootton Bedfordshire MK43 9DB |
Director Name | Mr Trevor Thomas Harden |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2005(2 years, 11 months after company formation) |
Appointment Duration | 12 years, 6 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 | 25 November 2005(2 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 19 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Dental Close Borden Sittingbourne Kent ME10 1DT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | 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 |
1 at £1 | R Maskell LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,510,625 |
Gross Profit | £268,607 |
Net Worth | -£3,114,262 |
Cash | £2,815 |
Current Liabilities | £3,318,889 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 March |
13 January 2006 | Delivered 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 2010 | Delivered 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 2006 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2006 | Delivered 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 |
1 March 2021 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
---|---|
22 December 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
9 January 2020 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
18 December 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
23 January 2019 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
17 December 2018 | Accounts for a dormant company made up to 31 March 2018 (10 pages) |
8 June 2018 | Termination of appointment of Trevor Thomas Harden as a director on 31 May 2018 (1 page) |
20 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
6 September 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
6 September 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
22 June 2017 | Accounts for a small company made up to 31 March 2016 (13 pages) |
22 June 2017 | Accounts for a small company made up to 31 March 2016 (13 pages) |
20 June 2017 | Appointment of Mr Nicholas Richard Maskell as a secretary on 19 June 2017 (2 pages) |
20 June 2017 | Appointment of Mr Nicholas Richard Maskell as a secretary on 19 June 2017 (2 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) |
4 April 2017 | Company name changed central house investments LIMITED\certificate issued on 04/04/17
|
4 April 2017 | Company name changed central house investments LIMITED\certificate issued on 04/04/17
|
9 January 2017 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 18 December 2016 with updates (5 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) |
13 July 2016 | Full accounts made up to 31 March 2015 (12 pages) |
13 July 2016 | Full accounts made up to 31 March 2015 (12 pages) |
11 January 2016 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (3 pages) |
11 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (3 pages) |
11 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
16 April 2015 | Full accounts made up to 31 March 2014 (12 pages) |
16 April 2015 | Full accounts made up to 31 March 2014 (12 pages) |
19 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
8 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
13 December 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
13 December 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
17 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
17 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
17 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
17 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
17 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
17 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
7 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (6 pages) |
7 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (6 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (5 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (5 pages) |
6 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (6 pages) |
6 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (6 pages) |
2 January 2012 | Accounts for a small company made up to 31 March 2011 (5 pages) |
2 January 2012 | Accounts for a small company made up to 31 March 2011 (5 pages) |
12 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (6 pages) |
12 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (6 pages) |
31 December 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
31 December 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
15 February 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
13 February 2010 | Particulars of a mortgage or charge / charge no: 13 (8 pages) |
13 February 2010 | Particulars of a mortgage or charge / charge no: 13 (8 pages) |
4 February 2010 | Accounts for a small company made up to 31 March 2009 (5 pages) |
4 February 2010 | Accounts for a small company made up to 31 March 2009 (5 pages) |
16 March 2009 | Return made up to 18/12/08; full list of members (4 pages) |
16 March 2009 | Return made up to 18/12/08; full list of members (4 pages) |
4 February 2009 | Accounts for a small company made up to 31 March 2008 (5 pages) |
4 February 2009 | Accounts for a small company made up to 31 March 2008 (5 pages) |
4 March 2008 | Return made up to 18/12/07; full list of members (4 pages) |
4 March 2008 | Return made up to 18/12/07; full list of members (4 pages) |
27 February 2008 | Director's change of particulars / lawrence gilbert / 05/07/2007 (1 page) |
27 February 2008 | Director's change of particulars / lawrence gilbert / 05/07/2007 (1 page) |
2 February 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
2 February 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
2 November 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
2 November 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
22 February 2007 | Return made up to 18/12/06; full list of members (7 pages) |
22 February 2007 | Return made up to 18/12/06; full list of members (7 pages) |
10 August 2006 | Return made up to 18/12/05; full list of members; amend (7 pages) |
10 August 2006 | Return made up to 18/12/05; full list of members; amend (7 pages) |
28 July 2006 | Registered office changed on 28/07/06 from: 3RD floor sterling house langston road loughton essex IG10 3TS (1 page) |
28 July 2006 | Registered office changed on 28/07/06 from: 3RD floor sterling house langston road loughton essex IG10 3TS (1 page) |
5 July 2006 | New secretary appointed (2 pages) |
5 July 2006 | New secretary appointed (2 pages) |
10 February 2006 | Secretary resigned (1 page) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | Secretary resigned (1 page) |
10 February 2006 | Director resigned (1 page) |
4 February 2006 | Full accounts made up to 31 March 2005 (11 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (11 pages) |
19 January 2006 | Particulars of mortgage/charge (3 pages) |
19 January 2006 | Particulars of mortgage/charge (3 pages) |
19 January 2006 | Particulars of mortgage/charge (3 pages) |
19 January 2006 | Particulars of mortgage/charge (7 pages) |
19 January 2006 | Particulars of mortgage/charge (7 pages) |
19 January 2006 | Particulars of mortgage/charge (3 pages) |
9 January 2006 | Return made up to 18/12/05; full list of members (3 pages) |
9 January 2006 | Return made up to 18/12/05; full list of members (3 pages) |
6 December 2005 | New director appointed (2 pages) |
6 December 2005 | New director appointed (2 pages) |
6 December 2005 | New director appointed (2 pages) |
6 December 2005 | New director appointed (2 pages) |
6 December 2005 | New director appointed (2 pages) |
6 December 2005 | New director appointed (2 pages) |
4 May 2005 | Registered office changed on 04/05/05 from: 61 chandos place london WC2N 4HG (1 page) |
4 May 2005 | Registered office changed on 04/05/05 from: 61 chandos place london WC2N 4HG (1 page) |
15 February 2005 | Return made up to 18/12/04; full list of members (5 pages) |
15 February 2005 | Return made up to 18/12/04; full list of members (5 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (10 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (10 pages) |
19 January 2004 | Return made up to 18/12/03; full list of members (5 pages) |
19 January 2004 | Return made up to 18/12/03; full list of members (5 pages) |
18 October 2003 | Full accounts made up to 31 March 2003 (10 pages) |
18 October 2003 | Full accounts made up to 31 March 2003 (10 pages) |
14 October 2003 | Registered office changed on 14/10/03 from: c/o lucas mcmullan jacobs 803 high road leyton london E10 7AA (1 page) |
14 October 2003 | Accounting reference date shortened from 31/12/03 to 31/03/03 (1 page) |
14 October 2003 | Registered office changed on 14/10/03 from: c/o lucas mcmullan jacobs 803 high road leyton london E10 7AA (1 page) |
14 October 2003 | Accounting reference date shortened from 31/12/03 to 31/03/03 (1 page) |
21 June 2003 | Particulars of mortgage/charge (3 pages) |
21 June 2003 | Particulars of mortgage/charge (3 pages) |
21 June 2003 | Particulars of mortgage/charge (3 pages) |
21 June 2003 | Particulars of mortgage/charge (3 pages) |
21 June 2003 | Particulars of mortgage/charge (3 pages) |
21 June 2003 | Particulars of mortgage/charge (3 pages) |
21 June 2003 | Particulars of mortgage/charge (3 pages) |
21 June 2003 | Particulars of mortgage/charge (3 pages) |
21 June 2003 | Particulars of mortgage/charge (3 pages) |
21 June 2003 | Particulars of mortgage/charge (3 pages) |
9 May 2003 | Particulars of mortgage/charge (3 pages) |
9 May 2003 | Particulars of mortgage/charge (3 pages) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | Particulars of mortgage/charge (5 pages) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | Particulars of mortgage/charge (5 pages) |
20 March 2003 | Particulars of mortgage/charge (5 pages) |
20 March 2003 | Particulars of mortgage/charge (5 pages) |
9 March 2003 | New secretary appointed (2 pages) |
9 March 2003 | Secretary resigned (1 page) |
9 March 2003 | New director appointed (10 pages) |
9 March 2003 | New director appointed (10 pages) |
9 March 2003 | Secretary resigned (1 page) |
9 March 2003 | New secretary appointed (2 pages) |
5 March 2003 | Company name changed stockmodern LIMITED\certificate issued on 05/03/03 (2 pages) |
5 March 2003 | Company name changed stockmodern LIMITED\certificate issued on 05/03/03 (2 pages) |
9 February 2003 | New secretary appointed;new director appointed (2 pages) |
9 February 2003 | Registered office changed on 09/02/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
9 February 2003 | New director appointed (2 pages) |
9 February 2003 | New director appointed (2 pages) |
9 February 2003 | New secretary appointed;new director appointed (2 pages) |
9 February 2003 | Registered office changed on 09/02/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
3 February 2003 | Secretary resigned (1 page) |
3 February 2003 | Director resigned (1 page) |
3 February 2003 | Director resigned (1 page) |
3 February 2003 | Secretary resigned (1 page) |
18 December 2002 | Incorporation (17 pages) |
18 December 2002 | Incorporation (17 pages) |