Company number 04621055
Status Active
Incorporation Date 18 December 2002
Company Type Private Limited Company
Address WATERGATE BROXHILL ROAD, HAVERING-ATTE-BOWER, ROMFORD, ESSEX, RM4 1QH
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc
Since the company registration seventy events have happened. The last three records are Company 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
; Confirmation statement made on 18 December 2016 with updates; 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. The most likely internet sites of R MASKELL LOUGHTON LIMITED are www.rmaskellloughton.co.uk, and www.r-maskell-loughton.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. R Maskell Loughton Limited is a Private Limited Company.
The company registration number is 04621055. R Maskell Loughton Limited has been working since 18 December 2002.
The present status of the company is Active. The registered address of R Maskell Loughton Limited is Watergate Broxhill Road Havering Atte Bower Romford Essex Rm4 1qh. . MUSTAFA, Tulin is a Secretary of the company. GILBERT, Lawrence Jefferson is a Director of the company. HARDEN, Trevor Thomas is a Director of the company. MASKELL, Nicholas Richard is a Director of the company. Secretary ANGUS, George David has been resigned. Secretary MUSTAFA, Tulin has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CONWAY, Stephen Stuart Solomon has been resigned. Director MASKELL, Catherine Maria has been resigned. Director MUSTAFA, Tulin has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".
Current Directors
Resigned Directors
Secretary
MUSTAFA, Tulin
Resigned: 24 February 2003
Appointed Date: 14 January 2003
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 January 2003
Appointed Date: 18 December 2002
Director
MUSTAFA, Tulin
Resigned: 14 March 2003
Appointed Date: 14 January 2003
64 years old
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 14 January 2003
Appointed Date: 18 December 2002
Persons With Significant Control
R MASKELL LOUGHTON LIMITED Events
04 Apr 2017
Company 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
09 Jan 2017
Confirmation statement made on 18 December 2016 with updates
26 Aug 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
13 Jul 2016
Full accounts made up to 31 March 2015
11 Jan 2016
Previous accounting period shortened from 31 March 2015 to 30 March 2015
...
... and 60 more events
09 Feb 2003
New secretary appointed;new director appointed
09 Feb 2003
New director appointed
03 Feb 2003
Secretary resigned
03 Feb 2003
Director resigned
18 Dec 2002
Incorporation
3 February 2010
Legal charge
Delivered: 13 February 2010
Status: Satisfied
on 12 January 2013
Persons entitled: Oversea-Chinese Banking Corporation Limited
Description: F/H land and premises k/a st francis tower greyfriars…
13 January 2006
Charge over deposit account
Delivered: 19 January 2006
Status: Outstanding
Persons entitled: Oversea-Chinese Banking Corporation Limited
Description: First fixed charge all monies standing to the credit of the…
13 January 2006
Debenture
Delivered: 19 January 2006
Status: Satisfied
on 12 January 2013
Persons entitled: Oversea-Chinese Banking Corporation Limited
Description: First floating charge all the undertaking and assets of the…
13 January 2006
Legal charge
Delivered: 19 January 2006
Status: Satisfied
on 12 January 2013
Persons entitled: Oversea-Chinese Banking Corporation Limited
Description: F/H land and premises situate at and k/a st francis tower…
19 June 2003
Legal charge
Delivered: 21 June 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 108 st francis court ipswich suffolk. By way of fixed…
19 June 2003
Legal charge
Delivered: 21 June 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 45 st francis court ipswich suffolk. By way of fixed charge…
19 June 2003
Legal charge
Delivered: 21 June 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 62 st francis court ipswich suffolk. By way of fixed charge…
19 June 2003
Legal charge
Delivered: 21 June 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 147 st francis court ipswich suffolk. By way of fixed…
19 June 2003
Legal charge
Delivered: 21 June 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 152 st francis court ipswich suffolk. By way of fixed…
1 May 2003
Legal charge
Delivered: 9 May 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flats 27, 38, 46, 53, 54, 64, 85, 86, 92, 112, 73, 93, 113…
1 April 2003
Legal charge
Delivered: 10 April 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Leasehold flats at st. Francis court fransiscan way ipswich…
12 March 2003
Debenture
Delivered: 20 March 2003
Status: Satisfied
on 12 January 2013
Persons entitled: National Westminster Bank PLC
Description: Flats at st francis court francican way ipswich suffolk…