Leyton
London
E10 6AP
Secretary Name | Mrs Vanessa Louise Bayley |
---|---|
Status | Current |
Appointed | 17 April 2012(67 years, 9 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Correspondence Address | 680 Lea Bridge Road Leyton London E10 6AP |
Director Name | Mrs Vanessa Louise Bayley |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2013(69 years after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 680 Lea Bridge Road Leyton London E10 6AP |
Director Name | Anthony Stephen Bayley |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(48 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 July 2002) |
Role | Company Director |
Correspondence Address | Hazlemere Brook Road Buckhurst Hill Essex IG9 5TR |
Secretary Name | Iris Vera Tomczyk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(48 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 18 May 2000) |
Role | Company Director |
Correspondence Address | 39 Pembury Road Tottenham London N17 6SS |
Secretary Name | Joyce Cowell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(55 years, 10 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 17 April 2012) |
Role | Company Director |
Correspondence Address | 680 Lea Bridge Road Leyton London E10 6AP |
Website | www.akaei.org |
---|
Registered Address | Treviot House 186-192 High Road Ilford Essex IG1 1LR |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
10 at £1 | John Stephen Bayley 52.63% Ordinary |
---|---|
9 at £1 | Vanessa Louise Bayley 47.37% Ordinary |
Year | 2014 |
---|---|
Net Worth | £166,507 |
Current Liabilities | £145,857 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (3 months, 3 weeks from now) |
4 April 2012 | Delivered on: 11 April 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as 682 lea bridge road, leyton, london. Outstanding |
---|---|
1 May 2007 | Delivered on: 10 May 2007 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
4 August 2005 | Delivered on: 5 August 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 672-674 lea bridge road leyton london t/n EGL251412. Outstanding |
18 August 2023 | Confirmation statement made on 6 August 2023 with no updates (3 pages) |
---|---|
29 November 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
8 August 2022 | Confirmation statement made on 6 August 2022 with no updates (3 pages) |
16 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
6 August 2021 | Confirmation statement made on 6 August 2021 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
6 August 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
3 September 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
23 August 2019 | Director's details changed for John Stephen Bayley on 19 August 2019 (2 pages) |
23 August 2019 | Change of details for Mr. John Stephen Bayley as a person with significant control on 19 August 2019 (2 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
20 August 2018 | Confirmation statement made on 17 August 2018 with updates (4 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
21 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
30 September 2016 | Confirmation statement made on 17 August 2016 with updates (7 pages) |
30 September 2016 | Confirmation statement made on 17 August 2016 with updates (7 pages) |
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 October 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 August 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
23 August 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
21 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
15 August 2013 | Appointment of Mrs Vanessa Louise Bayley as a director (2 pages) |
15 August 2013 | Appointment of Mrs Vanessa Louise Bayley as a director (2 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 October 2012 | Appointment of Mrs Vanessa Louise Bayley as a secretary (2 pages) |
24 October 2012 | Termination of appointment of Joyce Cowell as a secretary (1 page) |
24 October 2012 | Appointment of Mrs Vanessa Louise Bayley as a secretary (2 pages) |
24 October 2012 | Termination of appointment of Joyce Cowell as a secretary (1 page) |
17 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Purchase of own shares. (3 pages) |
24 April 2012 | Purchase of own shares. (3 pages) |
24 April 2012 | Cancellation of shares. Statement of capital on 24 April 2012
|
24 April 2012 | Purchase of own shares. (3 pages) |
24 April 2012 | Cancellation of shares. Statement of capital on 24 April 2012
|
24 April 2012 | Purchase of own shares. (3 pages) |
24 April 2012 | Cancellation of shares. Statement of capital on 24 April 2012
|
24 April 2012 | Cancellation of shares. Statement of capital on 24 April 2012
|
18 April 2012 | Resolutions
|
18 April 2012 | Resolutions
|
11 April 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
11 April 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
30 August 2011 | Secretary's details changed for Joyce Cowell on 1 August 2011 (2 pages) |
30 August 2011 | Secretary's details changed for Joyce Cowell on 1 August 2011 (2 pages) |
30 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Secretary's details changed for Joyce Cowell on 1 August 2011 (2 pages) |
23 December 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
23 December 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
28 September 2010 | Director's details changed for John Stephen Bayley on 10 September 2010 (2 pages) |
28 September 2010 | Director's details changed for John Stephen Bayley on 10 September 2010 (2 pages) |
14 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (4 pages) |
9 December 2009 | Director's details changed for John Stephen Bayley on 1 November 2009 (2 pages) |
9 December 2009 | Secretary's details changed for Joyce Cowell on 1 November 2009 (1 page) |
9 December 2009 | Director's details changed for John Stephen Bayley on 1 November 2009 (2 pages) |
9 December 2009 | Secretary's details changed for Joyce Cowell on 1 November 2009 (1 page) |
9 December 2009 | Secretary's details changed for Joyce Cowell on 1 November 2009 (1 page) |
9 December 2009 | Director's details changed for John Stephen Bayley on 1 November 2009 (2 pages) |
3 September 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
3 September 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
1 September 2009 | Return made up to 17/08/09; full list of members (3 pages) |
1 September 2009 | Return made up to 17/08/09; full list of members (3 pages) |
18 March 2009 | Registered office changed on 18/03/2009 from 682 lea bridge road leyton london E10 6AP (1 page) |
18 March 2009 | Registered office changed on 18/03/2009 from 682 lea bridge road leyton london E10 6AP (1 page) |
16 March 2009 | Return made up to 17/08/08; full list of members (3 pages) |
16 March 2009 | Return made up to 17/08/08; full list of members (3 pages) |
21 October 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
21 October 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
21 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
21 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
8 November 2007 | Return made up to 17/08/07; full list of members (3 pages) |
8 November 2007 | Return made up to 17/08/07; full list of members (3 pages) |
10 May 2007 | Particulars of mortgage/charge (9 pages) |
10 May 2007 | Particulars of mortgage/charge (9 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
9 November 2006 | Return made up to 17/08/06; full list of members (3 pages) |
9 November 2006 | Return made up to 17/08/06; full list of members (3 pages) |
8 November 2006 | Return made up to 17/08/05; full list of members (3 pages) |
8 November 2006 | Return made up to 17/08/05; full list of members (3 pages) |
23 February 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
23 February 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
5 August 2005 | Particulars of mortgage/charge (3 pages) |
5 August 2005 | Particulars of mortgage/charge (3 pages) |
28 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
28 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
11 November 2004 | Return made up to 17/08/04; full list of members (5 pages) |
11 November 2004 | Return made up to 17/08/04; full list of members (5 pages) |
30 January 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
30 January 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
29 December 2003 | Return made up to 17/08/03; full list of members (6 pages) |
29 December 2003 | Return made up to 17/08/03; full list of members (6 pages) |
31 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
31 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
30 January 2003 | Director's particulars changed (1 page) |
30 January 2003 | Director's particulars changed (1 page) |
22 November 2002 | Director's particulars changed (1 page) |
22 November 2002 | Director's particulars changed (1 page) |
27 August 2002 | Return made up to 17/08/02; full list of members (5 pages) |
27 August 2002 | Return made up to 17/08/02; full list of members (5 pages) |
13 August 2002 | Resolutions
|
13 August 2002 | Resolutions
|
13 August 2002 | £ ic 80/37 30/07/02 £ sr 43@1=43 (1 page) |
13 August 2002 | £ ic 80/37 30/07/02 £ sr 43@1=43 (1 page) |
5 August 2002 | Director resigned (1 page) |
5 August 2002 | Director resigned (1 page) |
29 June 2002 | New director appointed (2 pages) |
29 June 2002 | New director appointed (2 pages) |
29 January 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
29 January 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
3 November 2001 | Return made up to 17/08/01; full list of members (3 pages) |
3 November 2001 | Return made up to 17/08/01; full list of members (3 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
22 September 2000 | Return made up to 17/08/00; full list of members (6 pages) |
22 September 2000 | Return made up to 17/08/00; full list of members (6 pages) |
7 September 2000 | New secretary appointed (2 pages) |
7 September 2000 | New secretary appointed (2 pages) |
7 September 2000 | Secretary resigned (1 page) |
7 September 2000 | Secretary resigned (1 page) |
31 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
5 November 1999 | Return made up to 17/08/99; full list of members (5 pages) |
5 November 1999 | Return made up to 17/08/99; full list of members (5 pages) |
19 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
19 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
26 August 1998 | Return made up to 17/08/98; full list of members (6 pages) |
26 August 1998 | Return made up to 17/08/98; full list of members (6 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
28 October 1997 | Return made up to 17/08/97; full list of members (6 pages) |
28 October 1997 | Return made up to 17/08/97; full list of members (6 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
11 September 1996 | Registered office changed on 11/09/96 from: 680 lea bridge road leyton london E10 6AP (1 page) |
11 September 1996 | Registered office changed on 11/09/96 from: 680 lea bridge road leyton london E10 6AP (1 page) |
6 September 1996 | Return made up to 17/08/96; full list of members (5 pages) |
6 September 1996 | Return made up to 17/08/96; full list of members (5 pages) |
12 January 1996 | Accounts for a small company made up to 31 March 1995 (12 pages) |
12 January 1996 | Accounts for a small company made up to 31 March 1995 (12 pages) |
11 September 1995 | Return made up to 17/08/95; full list of members (12 pages) |
11 September 1995 | Return made up to 17/08/95; full list of members (12 pages) |
27 June 1995 | Resolutions
|
27 June 1995 | £ ic 100/80 05/06/95 £ sr 20@1=20 (1 page) |
27 June 1995 | Resolutions
|
27 June 1995 | Resolutions
|
27 June 1995 | Resolutions
|
27 June 1995 | £ ic 100/80 05/06/95 £ sr 20@1=20 (1 page) |
27 June 1995 | Resolutions
|
27 June 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |