J.E. STRUTT (LONDON) LIMITED
LEIGH-ON-SEA ROSSMOSS LIMITED J.E. STRUTT (LONDON) LIMITED

Hellopages » Essex » Southend-on-Sea » SS9 3JY

Company number 01442509
Status Active
Incorporation Date 8 August 1979
Company Type Private Limited Company
Address 1007 LONDON ROAD, LEIGH-ON-SEA, ESSEX, SS9 3JY
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-eight events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Total exemption small company accounts made up to 4 April 2016; Registration of charge 014425090058, created on 20 November 2016. The most likely internet sites of J.E. STRUTT (LONDON) LIMITED are www.jestruttlondon.co.uk, and www.j-e-strutt-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and two months. J E Strutt London Limited is a Private Limited Company. The company registration number is 01442509. J E Strutt London Limited has been working since 08 August 1979. The present status of the company is Active. The registered address of J E Strutt London Limited is 1007 London Road Leigh On Sea Essex Ss9 3jy. The company`s financial liabilities are £472.9k. It is £128.48k against last year. The cash in hand is £9.5k. It is £-3.6k against last year. And the total assets are £9.5k, which is £-85.14k against last year. COBAT SECRETARIAL SERVICES LTD is a Secretary of the company. STRUTT, John Howard is a Director of the company. STRUTT, Lynn Frances is a Director of the company. Secretary STRUTT, Holly has been resigned. Secretary STRUTT, John Howard has been resigned. Director NELSON, Tony Leonard has been resigned. Director STRUTT, Holly has been resigned. Director STRUTT, John Howard has been resigned. Director STRUTT, John Howard has been resigned. Director STRUTT, Lynn Frances has been resigned. The company operates in "Other service activities n.e.c.".


j.e. strutt (london) Key Finiance

LIABILITIES £472.9k
+37%
CASH £9.5k
-28%
TOTAL ASSETS £9.5k
-90%
All Financial Figures

Current Directors

Secretary
COBAT SECRETARIAL SERVICES LTD
Appointed Date: 12 November 2004

Director
STRUTT, John Howard
Appointed Date: 01 July 2016
80 years old

Director
STRUTT, Lynn Frances
Appointed Date: 01 March 2008
69 years old

Resigned Directors

Secretary
STRUTT, Holly
Resigned: 12 November 2004
Appointed Date: 01 August 1998

Secretary
STRUTT, John Howard
Resigned: 31 July 1998

Director
NELSON, Tony Leonard
Resigned: 31 July 1998
70 years old

Director
STRUTT, Holly
Resigned: 09 October 2008
Appointed Date: 01 October 2003
46 years old

Director
STRUTT, John Howard
Resigned: 07 April 2008
Appointed Date: 08 March 2008
80 years old

Director
STRUTT, John Howard
Resigned: 01 March 2008
80 years old

Director
STRUTT, Lynn Frances
Resigned: 31 July 1998
69 years old

Persons With Significant Control

Arcachon Limited
Notified on: 1 July 2016
Nature of control: Has significant influence or control

J.E. STRUTT (LONDON) LIMITED Events

20 Dec 2016
Confirmation statement made on 15 December 2016 with updates
20 Dec 2016
Total exemption small company accounts made up to 4 April 2016
25 Nov 2016
Registration of charge 014425090058, created on 20 November 2016
11 Jul 2016
Director's details changed for Mr John Howard Strutt on 11 July 2016
01 Jul 2016
Appointment of Mr John Howard Strutt as a director on 1 July 2016
...
... and 148 more events
04 Mar 1987
Full accounts made up to 4 April 1986

04 Mar 1987
Return made up to 24/12/86; full list of members

02 May 1986
Full accounts made up to 4 April 1985

02 May 1986
Return made up to 12/10/85; full list of members

08 Aug 1979
Incorporation

J.E. STRUTT (LONDON) LIMITED Charges

20 November 2016
Charge code 0144 2509 0058
Delivered: 25 November 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
31 October 2003
Mortgage deed
Delivered: 13 November 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h l/h property known as or being 21 rensburg road…
31 October 2003
Mortgage deed
Delivered: 13 November 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h l/h property known as or being lord roberts house…
31 October 2003
Mortgage deed
Delivered: 13 November 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h l/h property known as ground & first floor flats…
31 October 2003
Mortgage deed
Delivered: 13 November 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h l/h property known as or being scallis road london…
29 October 2003
An omnibus guarantee and set-off agreement
Delivered: 1 November 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
29 September 2000
Legal charge
Delivered: 30 September 2000
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 3 and 3A salcombe road walthamstow london E17…
17 December 1999
Legal charge
Delivered: 5 January 2000
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The f/h property k/a 2 salcombe road, leyton. T/no…
17 December 1999
Legal charge
Delivered: 5 January 2000
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The l/h property k/a 153 edward road walthamstow. T/no…
16 December 1998
Legal charge
Delivered: 22 December 1998
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 9 pembar ave,london E17 with all rental income and property…
16 December 1998
Legal charge
Delivered: 22 December 1998
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 52 edward rd,london E17 with the rental income and property…
16 December 1998
Legal charge
Delivered: 22 December 1998
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 25 ranelagh rd,london E11 with the rental income and…
16 December 1998
Legal charge
Delivered: 22 December 1998
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 25 ritchings ave,london E17 with all rental income and…
16 December 1998
Legal charge
Delivered: 22 December 1998
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 31 byron rd,london E10; first fixed charge over all rental…
16 December 1998
Legal charge
Delivered: 22 December 1998
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 128A edward rd,london E17 with all rental income and…
16 December 1998
Legal charge
Delivered: 22 December 1998
Status: Satisfied on 5 October 1999
Persons entitled: Paragon Mortgages Limited
Description: 74 black boy lane,london N17; all rental income and…
16 December 1998
Legal charge
Delivered: 22 December 1998
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 14A hawarden rd,london E17 and all rental income,property…
16 December 1998
Legal charge
Delivered: 22 December 1998
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 95 brookscroft rd,london E.17; all rental income and…
21 August 1998
Legal charge
Delivered: 29 January 1999
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property known as 89 kitchener road tottenham N17 6DU…
21 August 1998
Legal charge
Delivered: 29 January 1999
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property known as 175 forest road walthamstow E17 6HE…
21 August 1998
Legal charge
Delivered: 29 January 1999
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property known as 21 rensburg road walthamstow E17 7HL…
21 August 1998
Legal charge
Delivered: 29 January 1999
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property known as 5 callis road walthamstow E17 8PN the…
21 August 1998
Legal charge
Delivered: 29 January 1999
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property known as 16 macdonald road walthamstow E17 4AZ…
21 August 1998
Legal charge
Delivered: 29 January 1999
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property known as 101 erskine cresent ferry lane…
21 August 1998
Legal charge
Delivered: 29 January 1999
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property known as 10 alton road west green N17 6JZ the…
21 August 1998
Legal charge
Delivered: 29 January 1999
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property known as 20 dunloe avenue tottenham N17 6LA…
21 August 1998
Legal charge
Delivered: 29 January 1999
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property known as 33 hawarden road walthamstow E17 6NS…
21 August 1998
Legal charge
Delivered: 29 January 1999
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property known as 62 mandeville court, lower hall ane…
21 August 1998
Legal charge
Delivered: 29 January 1999
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property known as 6 cornwallis road walthamstow E17 6NN…
21 August 1998
Legal charge
Delivered: 29 January 1999
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property known as 29 cornwallis road walthamstow E17…
21 August 1998
Legal charge
Delivered: 29 January 1999
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property known as 33A hawarden road, walthamstow london…
28 July 1998
Mortgage
Delivered: 4 August 1998
Status: Satisfied on 29 December 1998
Persons entitled: Lloyds Bank PLC
Description: L/H 14A hawarden road walthamstow london E17…
23 June 1998
Mortgage
Delivered: 24 June 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H 33 hawarden road london E17 t/n EGL163511. Together…
23 June 1998
Mortgage
Delivered: 24 June 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H 6 cornwallis road walthamstow london E17…
23 June 1998
Mortgage
Delivered: 24 June 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H 29 cornwallis road walthamstow london E17 t/n-EGL99645…
12 June 1998
Mortgage
Delivered: 19 June 1998
Status: Satisfied on 3 October 1998
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a 9 pembar avenue walthamstow london t/no…
25 November 1997
Mortgage deed
Delivered: 26 November 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a 33A hawarden road walthamstow london…
21 July 1997
Mortgage deed
Delivered: 22 July 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 3 and 3A newport road leyton london…
12 June 1997
Mortgage
Delivered: 13 June 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a 89 kitchener road tottenham london N17…
3 April 1997
Mortgage
Delivered: 7 April 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H 62 mandeville court lower hall lane chingford t/n…
14 February 1997
Mortgage deed
Delivered: 15 February 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a or being 101 erskine crescent ferry lane…
3 January 1997
Mortgage deed
Delivered: 9 January 1997
Status: Satisfied on 29 December 1998
Persons entitled: Lloyds Bank PLC
Description: 2 peacocks way harlow essex and present and future book…
29 August 1996
Mortgage
Delivered: 30 August 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 10 alton road, west green, london t/no…
7 July 1995
Mortgage
Delivered: 8 July 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 16 macdonald road walthamstow E17 together with all…
3 February 1995
Mortgage
Delivered: 7 February 1995
Status: Satisfied on 29 December 1998
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 25 ranelagh road, l/b of waltham forest…
19 December 1994
Mortgage
Delivered: 21 December 1994
Status: Satisfied on 29 December 1998
Persons entitled: Lloyds Bank PLC
Description: Property k/a 74 blackboy lane, tottenham, l/b of haringey…
26 July 1994
Mortgage
Delivered: 30 July 1994
Status: Satisfied on 29 December 1998
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 25 ritchings avenue, london by way of…
8 February 1993
Mortgage
Delivered: 10 February 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 129 gosport road london E17 including all buildings and…
8 July 1992
Mortgage
Delivered: 8 July 1992
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 44 black horse lane, walthamstow. London E17 and the…
14 April 1992
Single debenture
Delivered: 16 April 1992
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 December 1991
Mortgage
Delivered: 24 December 1991
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being 20 dunloe avenue london N17…
4 December 1991
Mortgage
Delivered: 5 December 1991
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 2 salcombe road E17 l/borough of waltham…
14 August 1991
Mortgage
Delivered: 16 August 1991
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 21 rensburgh road walthamstow, london E17 title no ex…
15 July 1991
Legal mortgage
Delivered: 16 July 1991
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 5 callis road walthamstow in the l/b of waltham forest…
1 July 1991
Legal mortgage
Delivered: 11 July 1991
Status: Satisfied on 29 December 1998
Persons entitled: Lloyds Bank PLC
Description: F/H 31 byron road leyton, london, title no egl 91124…
1 July 1991
Legal mortgage
Delivered: 11 July 1991
Status: Satisfied on 29 December 1998
Persons entitled: Lloyds Bank PLC
Description: F/H 95 brookscroft road london, title no egl 280511…
15 September 1989
Legal charge
Delivered: 22 September 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 175 forest road london E17 l/b of waltham forest assigns…
14 December 1988
Legal charge
Delivered: 21 December 1988
Status: Satisfied on 3 October 1998
Persons entitled: Lloyds Bank PLC
Description: L/H unit 9 south access road walthamstow london and assigns…