Company NameEssex Road Development Limited
DirectorsRussell George Kilikita and Vincent Daniel Goldstein
Company StatusActive
Company Number08717642
CategoryPrivate Limited Company
Incorporation Date3 October 2013(10 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Russell George Kilikita
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Ocean House
Bentley Way
New Barnet
EN5 5FP
Director NameMr Vincent Daniel Goldstein
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address119 High Street
Loughton
Essex
IG10 4LT

Location

Registered Address119 High Road
Loughton
Essex
IG10 4LT
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Russell Kilikita
50.00%
Ordinary
1 at £1Vincent Goldstein
50.00%
Ordinary

Financials

Year2014
Net Worth£3,696,268
Cash£1,170,194
Current Liabilities£449,365

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return26 February 2024 (1 month ago)
Next Return Due12 March 2025 (11 months, 2 weeks from now)

Charges

16 March 2022Delivered on: 25 March 2022
Persons entitled: Icici Bank UK PLC

Classification: A registered charge
Particulars: The freehold land known as flats 1-8 292 essex road, london, N1 3AX as the same is registered at the hm land registry against title number AGL303913, and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.
Outstanding
16 March 2022Delivered on: 17 March 2022
Persons entitled: Icici Bank UK PLC

Classification: A registered charge
Particulars: The freehold land known as flats 1-8 292 essex road, london, N1 3AX as the same is registered at the hm land registry against title number AGL303913, and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.
Outstanding
11 May 2017Delivered on: 16 May 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: 292 essex road, london, N1 3AX registered at the land registry with title number AGL303913; all land vested in or charged to essex road development limited; and all land acquired by essex road development limited after the date of the charge. For more information please refer to the instrument.
Outstanding
11 May 2017Delivered on: 16 May 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: All present and future right, title and interest in or to 292 essex road, london N1 3AX registered at the land registry with title number AGL303913.
Outstanding
11 September 2014Delivered on: 13 September 2014
Persons entitled: Jordan International Bank PLC

Classification: A registered charge
Particulars: Freehold land and buildings known as 292 essex road london N1 t/n AGL3039313.
Outstanding
11 September 2014Delivered on: 13 September 2014
Persons entitled: Jordan International Bank PLC

Classification: A registered charge
Particulars: Freehold land and buildings known as 292 essex road london N1 t/n AGL303913.
Outstanding

Filing History

13 August 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
28 February 2020Confirmation statement made on 26 February 2020 with updates (4 pages)
4 June 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
27 February 2019Confirmation statement made on 26 February 2019 with updates (4 pages)
26 July 2018Total exemption full accounts made up to 31 October 2017 (13 pages)
7 March 2018Confirmation statement made on 26 February 2018 with updates (4 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
26 May 2017Satisfaction of charge 087176420001 in full (1 page)
26 May 2017Satisfaction of charge 087176420002 in full (1 page)
26 May 2017Satisfaction of charge 087176420002 in full (1 page)
26 May 2017Satisfaction of charge 087176420001 in full (1 page)
16 May 2017Registration of charge 087176420004, created on 11 May 2017 (103 pages)
16 May 2017Registration of charge 087176420003, created on 11 May 2017 (75 pages)
16 May 2017Registration of charge 087176420004, created on 11 May 2017 (103 pages)
16 May 2017Registration of charge 087176420003, created on 11 May 2017 (75 pages)
20 March 2017Confirmation statement made on 26 February 2017 with updates (8 pages)
20 March 2017Confirmation statement made on 26 February 2017 with updates (8 pages)
7 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
7 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
22 February 2017Change of share class name or designation (2 pages)
22 February 2017Change of share class name or designation (2 pages)
25 October 2016Director's details changed for Mr Vincent Daniel Goldstein on 25 October 2016 (2 pages)
25 October 2016Director's details changed for Mr Vincent Daniel Goldstein on 25 October 2016 (2 pages)
23 June 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
23 June 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
29 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 3
(5 pages)
29 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 3
(5 pages)
23 February 2016Director's details changed for Mr Russell George Kilikita on 27 January 2016 (4 pages)
23 February 2016Director's details changed for Mr Russell George Kilikita on 27 January 2016 (4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
28 July 2015Statement of capital following an allotment of shares on 17 June 2015
  • GBP 3
(3 pages)
28 July 2015Statement of capital following an allotment of shares on 17 June 2015
  • GBP 3
(3 pages)
3 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(4 pages)
3 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(4 pages)
13 September 2014Registration of charge 087176420001, created on 11 September 2014 (29 pages)
13 September 2014Registration of charge 087176420002, created on 11 September 2014 (46 pages)
13 September 2014Registration of charge 087176420002, created on 11 September 2014 (46 pages)
13 September 2014Registration of charge 087176420001, created on 11 September 2014 (29 pages)
26 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(4 pages)
26 February 2014Statement of capital following an allotment of shares on 15 October 2013
  • GBP 2
(3 pages)
26 February 2014Statement of capital following an allotment of shares on 15 October 2013
  • GBP 2
(3 pages)
26 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(4 pages)
15 October 2013Appointment of Mr Russell George Kilikita as a director (2 pages)
15 October 2013Appointment of Mr Russell George Kilikita as a director (2 pages)
3 October 2013Incorporation (36 pages)
3 October 2013Incorporation (36 pages)