About

Registered Number: 04621055
Date of Incorporation: 18/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: Watergate Broxhill Road, Havering-Atte-Bower, Romford, Essex, RM4 1QH

 

Based in Essex, R Maskell Loughton Ltd was setup in 2002. The current directors of this company are listed as Maskell, Nicholas Richard, Maskell, Catherine Maria in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MASKELL, Catherine Maria 14 January 2003 14 March 2003 1
Secretary Name Appointed Resigned Total Appointments
MASKELL, Nicholas Richard 19 June 2017 - 1

Filing History

Document Type Date
CS01 - N/A 09 January 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 23 January 2019
AA - Annual Accounts 17 December 2018
TM01 - Termination of appointment of director 08 June 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 06 September 2017
AA - Annual Accounts 22 June 2017
AP03 - Appointment of secretary 20 June 2017
TM02 - Termination of appointment of secretary 19 June 2017
CERTNM - Change of name certificate 04 April 2017
CS01 - N/A 09 January 2017
AD01 - Change of registered office address 26 August 2016
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 11 January 2016
AA01 - Change of accounting reference date 11 January 2016
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 19 December 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 13 December 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 January 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 15 February 2010
MG01 - Particulars of a mortgage or charge 13 February 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 16 March 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 04 March 2008
288c - Notice of change of directors or secretaries or in their particulars 27 February 2008
AA - Annual Accounts 02 February 2008
AA - Annual Accounts 02 November 2007
363s - Annual Return 22 February 2007
363a - Annual Return 10 August 2006
287 - Change in situation or address of Registered Office 28 July 2006
288a - Notice of appointment of directors or secretaries 05 July 2006
288b - Notice of resignation of directors or secretaries 10 February 2006
288b - Notice of resignation of directors or secretaries 10 February 2006
AA - Annual Accounts 04 February 2006
395 - Particulars of a mortgage or charge 19 January 2006
395 - Particulars of a mortgage or charge 19 January 2006
395 - Particulars of a mortgage or charge 19 January 2006
363a - Annual Return 09 January 2006
288a - Notice of appointment of directors or secretaries 06 December 2005
288a - Notice of appointment of directors or secretaries 06 December 2005
288a - Notice of appointment of directors or secretaries 06 December 2005
287 - Change in situation or address of Registered Office 04 May 2005
363a - Annual Return 15 February 2005
AA - Annual Accounts 02 February 2005
363a - Annual Return 19 January 2004
AA - Annual Accounts 18 October 2003
287 - Change in situation or address of Registered Office 14 October 2003
225 - Change of Accounting Reference Date 14 October 2003
395 - Particulars of a mortgage or charge 21 June 2003
395 - Particulars of a mortgage or charge 21 June 2003
395 - Particulars of a mortgage or charge 21 June 2003
395 - Particulars of a mortgage or charge 21 June 2003
395 - Particulars of a mortgage or charge 21 June 2003
395 - Particulars of a mortgage or charge 09 May 2003
395 - Particulars of a mortgage or charge 10 April 2003
288b - Notice of resignation of directors or secretaries 10 April 2003
288b - Notice of resignation of directors or secretaries 10 April 2003
395 - Particulars of a mortgage or charge 20 March 2003
288a - Notice of appointment of directors or secretaries 09 March 2003
288a - Notice of appointment of directors or secretaries 09 March 2003
288b - Notice of resignation of directors or secretaries 09 March 2003
CERTNM - Change of name certificate 05 March 2003
287 - Change in situation or address of Registered Office 09 February 2003
288a - Notice of appointment of directors or secretaries 09 February 2003
288a - Notice of appointment of directors or secretaries 09 February 2003
288b - Notice of resignation of directors or secretaries 03 February 2003
288b - Notice of resignation of directors or secretaries 03 February 2003
NEWINC - New incorporation documents 18 December 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 February 2010 Fully Satisfied

N/A

Charge over deposit account 13 January 2006 Outstanding

N/A

Debenture 13 January 2006 Fully Satisfied

N/A

Legal charge 13 January 2006 Fully Satisfied

N/A

Legal charge 19 June 2003 Outstanding

N/A

Legal charge 19 June 2003 Outstanding

N/A

Legal charge 19 June 2003 Outstanding

N/A

Legal charge 19 June 2003 Outstanding

N/A

Legal charge 19 June 2003 Outstanding

N/A

Legal charge 01 May 2003 Outstanding

N/A

Legal charge 01 April 2003 Outstanding

N/A

Debenture 12 March 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.