SOUTHCROWN LIMITED
BARKING

Hellopages » Greater London » Barking and Dagenham » IG11 7BZ

Company number 01894493
Status Active
Incorporation Date 12 March 1985
Company Type Private Limited Company
Address 1 TOWN QUAY WHARF, ABBEY ROAD, BARKING, ESSEX, IG11 7BZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and fifty-nine events have happened. The last three records are Satisfaction of charge 14 in full; Satisfaction of charge 15 in full; Satisfaction of charge 13 in full. The most likely internet sites of SOUTHCROWN LIMITED are www.southcrown.co.uk, and www.southcrown.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and seven months. The distance to to Bethnal Green Rail Station is 5.8 miles; to Blackhorse Road Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 8.5 miles; to Bickley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Southcrown Limited is a Private Limited Company. The company registration number is 01894493. Southcrown Limited has been working since 12 March 1985. The present status of the company is Active. The registered address of Southcrown Limited is 1 Town Quay Wharf Abbey Road Barking Essex Ig11 7bz. . ANDERSON, Nina Louise is a Director of the company. STEWART, Barry is a Director of the company. Secretary STEWART, Barry has been resigned. Secretary STEWART, Daniel James has been resigned. Director BRUCE, Douglas George has been resigned. Director STEWART, Alexander James has been resigned. Director STEWART, Daniel James has been resigned. Director STEWART, Yvonne Jean has been resigned. The company operates in "Development of building projects".


Current Directors

Director
ANDERSON, Nina Louise
Appointed Date: 14 May 2011
51 years old

Director
STEWART, Barry

82 years old

Resigned Directors

Secretary
STEWART, Barry
Resigned: 09 September 2003

Secretary
STEWART, Daniel James
Resigned: 17 June 2016
Appointed Date: 09 September 2003

Director
BRUCE, Douglas George
Resigned: 30 June 1999
84 years old

Director
STEWART, Alexander James
Resigned: 08 January 2015
Appointed Date: 31 May 2011
49 years old

Director
STEWART, Daniel James
Resigned: 17 June 2016
Appointed Date: 02 November 2001
54 years old

Director
STEWART, Yvonne Jean
Resigned: 09 September 2003
Appointed Date: 30 June 1999
79 years old

SOUTHCROWN LIMITED Events

02 Nov 2016
Satisfaction of charge 14 in full
02 Nov 2016
Satisfaction of charge 15 in full
04 Oct 2016
Satisfaction of charge 13 in full
04 Oct 2016
Satisfaction of charge 16 in full
04 Oct 2016
Satisfaction of charge 21 in full
...
... and 149 more events
14 Oct 1987
Particulars of mortgage/charge
25 Sep 1987
Registered office changed on 25/09/87 from: 29 main road romford essex RM1 3DD

20 Feb 1987
Accounts for a small company made up to 31 July 1986

20 Feb 1987
Return made up to 30/12/86; full list of members

15 Dec 1986
Declaration of satisfaction of mortgage/charge

SOUTHCROWN LIMITED Charges

26 March 2015
Charge code 0189 4493 0044
Delivered: 1 April 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 22A queens road walthamstow t/no EGL230599…
26 March 2015
Charge code 0189 4493 0043
Delivered: 1 April 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 22B queens road walthamstow t/no EGL230600…
26 March 2015
Charge code 0189 4493 0042
Delivered: 1 April 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 22 queens road walthamstow t/no NGL74266…
26 March 2015
Charge code 0189 4493 0041
Delivered: 1 April 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 131 st awdrys road barking t/no EGL771…
26 March 2015
Charge code 0189 4493 0040
Delivered: 1 April 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 319 barking road london t/no NGL158846…
26 March 2015
Charge code 0189 4493 0039
Delivered: 1 April 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 114 millais road leytonstone london t/no EGL155556…
26 March 2015
Charge code 0189 4493 0038
Delivered: 1 April 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 43 and 45 green street forest gate t/no EGL280222…
26 March 2015
Charge code 0189 4493 0037
Delivered: 1 April 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 58 harper road beckton t/no EGL122012…
26 March 2015
Charge code 0189 4493 0036
Delivered: 1 April 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 7 bayne close beckton t/no EGL125631…
26 March 2015
Charge code 0189 4493 0035
Delivered: 1 April 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 27 kirkham close beckton t/no EGL146956…
26 March 2015
Charge code 0189 4493 0034
Delivered: 1 April 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 12 teal close beckton t/no EGL168928…
26 March 2015
Charge code 0189 4493 0033
Delivered: 1 April 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 51 calverton road london t/no EGL444092…
26 March 2015
Charge code 0189 4493 0032
Delivered: 1 April 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 10 congreve walk london t/no EGL160916…
26 March 2015
Charge code 0189 4493 0031
Delivered: 1 April 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 118 pretoria road romford t/no EGL273388…
26 March 2015
Charge code 0189 4493 0030
Delivered: 1 April 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 321 323 325 and 327 barking road london t/no EGL11594…
26 March 2015
Charge code 0189 4493 0029
Delivered: 1 April 2015
Status: Satisfied on 4 October 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 319 barking road london t/no EGL235971…
26 March 2015
Charge code 0189 4493 0028
Delivered: 1 April 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 101 gurney close harts lane barking t/no EGL179816…
26 March 2015
Charge code 0189 4493 0027
Delivered: 1 April 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 163 church elm lane dagenham t/no EGL451600…
26 March 2015
Charge code 0189 4493 0026
Delivered: 1 April 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 145 church elm lane dagenham t/no EGL451637…
26 March 2015
Charge code 0189 4493 0025
Delivered: 1 April 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 143 church elm lane dagenham t/no EGL451638…
26 March 2015
Charge code 0189 4493 0024
Delivered: 1 April 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
18 November 2004
Legal charge
Delivered: 4 December 2004
Status: Satisfied on 4 October 2016
Persons entitled: Nationwide Building Society
Description: F/H property being 58 harper road beckton and parking space…
28 November 2003
Legal charge
Delivered: 10 December 2003
Status: Satisfied on 4 October 2016
Persons entitled: Nationwide Building Society
Description: 143 & 145 church elm lane dagenham t/ns EGL451638 &…
27 November 2003
Legal charge
Delivered: 10 December 2003
Status: Satisfied on 4 October 2016
Persons entitled: Nationwide Building Society
Description: L/H land being 101 gurney close harts lane barking t/n…
6 March 2003
Legal charge
Delivered: 8 March 2003
Status: Satisfied on 21 March 2015
Persons entitled: The Woolwich PLC
Description: 43-45 green street london E7 8DA the goodwill of any…
6 March 2003
Legal charge
Delivered: 8 March 2003
Status: Satisfied on 21 March 2015
Persons entitled: The Woolwich PLC
Description: 51 calverton road london E6 2NS the goodwill of any…
21 November 2001
Charge
Delivered: 5 December 2001
Status: Satisfied on 21 March 2015
Persons entitled: Woolwich PLC
Description: 101 gurney close barking essex.
15 November 2001
Legal charge
Delivered: 20 November 2001
Status: Satisfied on 4 October 2016
Persons entitled: Nationwide Building Society
Description: The freehold property known as 319 barking road, plaistow…
10 April 2001
Legal charge
Delivered: 26 April 2001
Status: Satisfied on 4 October 2016
Persons entitled: Nationwide Building Society
Description: 118 pretoria road romford essex t/n EGL273388. Together…
10 April 2001
Mortgage debenture
Delivered: 26 April 2001
Status: Satisfied on 2 November 2016
Persons entitled: Nationwide Building Society
Description: Undertaking and all property and assets.
7 March 2001
Debenture
Delivered: 21 March 2001
Status: Satisfied on 2 November 2016
Persons entitled: Nationwide Building Society
Description: Floating charge over. Undertaking and all property and…
7 March 2001
Legal charge
Delivered: 21 March 2001
Status: Satisfied on 4 October 2016
Persons entitled: Nationwide Building Society
Description: 118 pretoria rd,romford essex RM7 bb; t/no egl 273388…
2 September 1992
Mortgage
Delivered: 10 September 1992
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 72 springhead road northfleet kent t/n k 208692 (please see…
10 February 1992
Legal charge
Delivered: 20 February 1992
Status: Satisfied on 21 March 2015
Persons entitled: Northern Rock Building Society
Description: F/H property situate at and k/a 321-327 barking road…
12 December 1989
Legal charge
Delivered: 19 December 1989
Status: Satisfied on 8 April 1993
Persons entitled: Midland Bank PLC
Description: F/H 72 springhead road, northfleet kent t/n K. 208692.
31 October 1989
Legal charge
Delivered: 6 November 1989
Status: Satisfied on 15 November 2001
Persons entitled: Chancery PLC
Description: F/H property k/a: 321, 323, 325 & 327 barking road plaistow…
24 October 1988
Legal charge
Delivered: 31 October 1988
Status: Satisfied on 15 November 2001
Persons entitled: Midland Bank PLC
Description: F/H 4, maud road, leyton, l/b waltham forest. Gt. London.
15 September 1988
Charge over deposit account.
Delivered: 16 September 1988
Status: Satisfied on 15 November 2001
Persons entitled: Chancery PLC
Description: All monies which are or may be from time to time held in…
15 September 1988
Debenture
Delivered: 16 September 1988
Status: Satisfied on 24 June 1992
Persons entitled: Chancery PLC
Description: Fixed & floating charge over undertaking and all property…
15 September 1988
Legal charge
Delivered: 16 September 1988
Status: Satisfied on 10 March 1992
Persons entitled: Chancery PLC
Description: F/H property k/A. 321, 323, 325 and 327 barking road…
15 September 1988
Legal charge
Delivered: 16 September 1988
Status: Satisfied on 15 November 2001
Persons entitled: Chancery PLC
Description: F/H property k/a 319 barking road, plaistow london E13 t/n…
14 January 1988
Legal charge
Delivered: 19 January 1988
Status: Satisfied on 15 November 2001
Persons entitled: Midland Bank PLC
Description: F/H property situate at and k/a 22 queens road walthamstow…
23 September 1987
Legal mortgage
Delivered: 14 October 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 24 elliot street gravesham kent title no k 259741 and/or…
9 June 1986
Legal mortgage
Delivered: 30 June 1986
Status: Satisfied on 15 December 1986
Persons entitled: National Westminster Bank PLC
Description: 91 singlewell road, gravesend kent and the proceeds of sale…