Leytonstone
London
E11 1GA
Director Name | Ingrid Sellman |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2004(42 years, 1 month after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA |
Director Name | Mrs Debra Danielle Rapp |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2012(49 years, 8 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA |
Director Name | Mr Mark Phillip Sellman |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2012(49 years, 8 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA |
Director Name | Mr Benjamin Merlin Rapp |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2014(52 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA |
Director Name | Dr Alison Mulligan |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2015(52 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA |
Director Name | Mr Henry Cuthbert Sellman |
---|---|
Date of Birth | September 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(28 years, 6 months after company formation) |
Appointment Duration | 12 years, 12 months (resigned 25 December 2003) |
Role | Company Director |
Correspondence Address | 67 Grove Hall Court London NW8 9NY |
Secretary Name | Mrs Valerie Fenella Beck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(28 years, 6 months after company formation) |
Appointment Duration | 13 years (resigned 13 January 2004) |
Role | Company Director |
Correspondence Address | 6 Rowdon Avenue London NW10 2AL |
Director Name | Mrs Valerie Fenella Beck |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2003(41 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 19 March 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 20 Blake Hill Crescent Lilliput Poole Dorset BH14 8QR |
Registered Address | Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Leytonstone |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
49 at £1 | Debra Danielle Rapp 49.00% Ordinary A |
---|---|
49 at £1 | Mark Phillip Sellman 49.00% Ordinary A |
2 at £1 | Ingrid Sellman 2.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £65,234 |
Net Worth | £1,021,019 |
Cash | £330,985 |
Current Liabilities | £16,573 |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
14 July 2016 | Delivered on: 18 July 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in 3 the parade, croydon road, penge, london SE20 7AA land registry no. P102365. Outstanding |
---|---|
14 July 2016 | Delivered on: 18 July 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in 6 the parade, croydon road, penge, london SE20 7AA land registry no. P102368. Outstanding |
14 July 2016 | Delivered on: 18 July 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in 4 the parade, croydon road, penge, london SE20 7AA land registry no. P102366. Outstanding |
14 July 2016 | Delivered on: 18 July 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in 2 the parade, croydon road, penge, london SE20 7AA land registry no. P102364. Outstanding |
14 July 2016 | Delivered on: 18 July 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in 24A north pole road london W10 6QL land registry no. BGL56921. Outstanding |
17 May 2016 | Delivered on: 24 May 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
1 August 1963 | Delivered on: 15 August 1963 Persons entitled: Lloyds Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever not exceeding £20,000. Particulars: Pallester court, 170 henden way, henden, middx. Outstanding |
13 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
6 January 2020 | Director's details changed for Ingrid Sellman on 18 September 2019 (2 pages) |
6 January 2020 | Director's details changed for Mr Benjamin Merlin Rapp on 18 September 2019 (2 pages) |
6 January 2020 | Director's details changed for Mr Mark Phillip Sellman on 18 September 2019 (2 pages) |
6 January 2020 | Change of details for Mr Mark Phillip Sellman as a person with significant control on 6 April 2016 (2 pages) |
6 January 2020 | Secretary's details changed for Debra Danielle Rapp on 18 September 2019 (1 page) |
6 January 2020 | Change of details for Mrs Debra Danielle Rapp as a person with significant control on 6 April 2016 (2 pages) |
6 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
6 January 2020 | Director's details changed for Mrs Debra Danielle Rapp on 18 September 2019 (2 pages) |
20 December 2019 | Total exemption full accounts made up to 30 March 2019 (10 pages) |
18 September 2019 | Registered office address changed from 15 Church Crescent London N10 3NA United Kingdom to Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA on 18 September 2019 (1 page) |
7 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
14 December 2018 | Total exemption full accounts made up to 30 March 2018 (13 pages) |
8 January 2018 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to 15 Church Crescent London N10 3NA on 8 January 2018 (1 page) |
8 January 2018 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to 15 Church Crescent London N10 3NA on 8 January 2018 (1 page) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 30 March 2017 (9 pages) |
20 December 2017 | Total exemption full accounts made up to 30 March 2017 (9 pages) |
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
5 January 2017 | Total exemption full accounts made up to 30 March 2016 (11 pages) |
5 January 2017 | Total exemption full accounts made up to 30 March 2016 (11 pages) |
20 September 2016 | Director's details changed for Dr Alison Mulligan on 1 September 2016 (2 pages) |
20 September 2016 | Director's details changed for Dr Alison Mulligan on 1 September 2016 (2 pages) |
18 July 2016 | Registration of charge 007288620007, created on 14 July 2016 (7 pages) |
18 July 2016 | Registration of charge 007288620005, created on 14 July 2016 (7 pages) |
18 July 2016 | Registration of charge 007288620004, created on 14 July 2016 (7 pages) |
18 July 2016 | Registration of charge 007288620007, created on 14 July 2016 (7 pages) |
18 July 2016 | Registration of charge 007288620004, created on 14 July 2016 (7 pages) |
18 July 2016 | Registration of charge 007288620006, created on 14 July 2016 (8 pages) |
18 July 2016 | Registration of charge 007288620005, created on 14 July 2016 (7 pages) |
18 July 2016 | Registration of charge 007288620006, created on 14 July 2016 (8 pages) |
18 July 2016 | Registration of charge 007288620003, created on 14 July 2016 (7 pages) |
18 July 2016 | Registration of charge 007288620003, created on 14 July 2016 (7 pages) |
24 May 2016 | Registration of charge 007288620002, created on 17 May 2016 (8 pages) |
24 May 2016 | Registration of charge 007288620002, created on 17 May 2016 (8 pages) |
19 April 2016 | Satisfaction of charge 1 in full (1 page) |
19 April 2016 | Satisfaction of charge 1 in full (1 page) |
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
21 December 2015 | Total exemption full accounts made up to 30 March 2015 (11 pages) |
21 December 2015 | Total exemption full accounts made up to 30 March 2015 (11 pages) |
1 June 2015 | Appointment of Dr Alison Mulligan as a director on 14 May 2015 (3 pages) |
1 June 2015 | Appointment of Dr Alison Mulligan as a director on 14 May 2015 (3 pages) |
25 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-25
|
5 January 2015 | Total exemption full accounts made up to 30 March 2014 (11 pages) |
5 January 2015 | Total exemption full accounts made up to 30 March 2014 (11 pages) |
12 December 2014 | Appointment of Mr Benjamin Merlin Rapp as a director on 15 August 2014 (2 pages) |
12 December 2014 | Appointment of Mr Benjamin Merlin Rapp as a director on 15 August 2014 (2 pages) |
20 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
18 December 2013 | Total exemption full accounts made up to 30 March 2013 (11 pages) |
18 December 2013 | Total exemption full accounts made up to 30 March 2013 (11 pages) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
4 December 2012 | Total exemption full accounts made up to 30 March 2012 (12 pages) |
4 December 2012 | Total exemption full accounts made up to 30 March 2012 (12 pages) |
13 July 2012 | Appointment of Debra Danielle Rapp as a director (2 pages) |
13 July 2012 | Appointment of Debra Danielle Rapp as a director (2 pages) |
26 March 2012 | Termination of appointment of Valerie Beck as a director (1 page) |
26 March 2012 | Termination of appointment of Valerie Beck as a director (1 page) |
14 March 2012 | Appointment of Mark Phillip Sellman as a director (2 pages) |
14 March 2012 | Appointment of Mark Phillip Sellman as a director (2 pages) |
9 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
28 December 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
28 December 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
21 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
21 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
29 December 2010 | Total exemption full accounts made up to 30 March 2010 (12 pages) |
29 December 2010 | Total exemption full accounts made up to 30 March 2010 (12 pages) |
22 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Total exemption full accounts made up to 30 March 2009 (11 pages) |
4 January 2010 | Total exemption full accounts made up to 30 March 2009 (11 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
9 January 2009 | Director's change of particulars / valerie beck / 02/12/2008 (1 page) |
9 January 2009 | Director's change of particulars / valerie beck / 02/12/2008 (1 page) |
27 December 2008 | Total exemption full accounts made up to 30 March 2008 (11 pages) |
27 December 2008 | Total exemption full accounts made up to 30 March 2008 (11 pages) |
22 January 2008 | Total exemption full accounts made up to 30 March 2007 (12 pages) |
22 January 2008 | Total exemption full accounts made up to 30 March 2007 (12 pages) |
17 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
17 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
6 March 2007 | Return made up to 31/12/06; full list of members (3 pages) |
6 March 2007 | Return made up to 31/12/06; full list of members (3 pages) |
24 January 2007 | Total exemption full accounts made up to 30 March 2006 (9 pages) |
24 January 2007 | Total exemption full accounts made up to 30 March 2006 (9 pages) |
21 November 2006 | Secretary's particulars changed (1 page) |
21 November 2006 | Secretary's particulars changed (1 page) |
5 January 2006 | Return made up to 31/12/05; full list of members (4 pages) |
5 January 2006 | Return made up to 31/12/05; full list of members (4 pages) |
3 January 2006 | Total exemption full accounts made up to 30 March 2005 (7 pages) |
3 January 2006 | Total exemption full accounts made up to 30 March 2005 (7 pages) |
22 December 2005 | Resolutions
|
22 December 2005 | Resolutions
|
31 January 2005 | Total exemption full accounts made up to 30 March 2004 (6 pages) |
31 January 2005 | Total exemption full accounts made up to 30 March 2004 (6 pages) |
26 January 2005 | Return made up to 31/12/04; full list of members (5 pages) |
26 January 2005 | Return made up to 31/12/04; full list of members (5 pages) |
23 August 2004 | New director appointed (2 pages) |
23 August 2004 | New director appointed (2 pages) |
18 March 2004 | Return made up to 31/12/03; full list of members (5 pages) |
18 March 2004 | Return made up to 31/12/03; full list of members (5 pages) |
17 March 2004 | Secretary resigned (1 page) |
17 March 2004 | Director resigned (1 page) |
17 March 2004 | Secretary resigned (1 page) |
17 March 2004 | Director resigned (1 page) |
17 March 2004 | New secretary appointed (2 pages) |
17 March 2004 | New secretary appointed (2 pages) |
2 March 2004 | Total exemption full accounts made up to 30 March 2003 (6 pages) |
2 March 2004 | Total exemption full accounts made up to 30 March 2003 (6 pages) |
7 January 2004 | New director appointed (1 page) |
7 January 2004 | New director appointed (1 page) |
28 January 2003 | Return made up to 31/12/02; full list of members (5 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members (5 pages) |
21 November 2002 | Total exemption full accounts made up to 30 March 2002 (7 pages) |
21 November 2002 | Total exemption full accounts made up to 30 March 2002 (7 pages) |
7 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
7 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
19 December 2001 | Total exemption full accounts made up to 30 March 2001 (7 pages) |
19 December 2001 | Total exemption full accounts made up to 30 March 2001 (7 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
18 December 2000 | Full accounts made up to 30 March 2000 (7 pages) |
18 December 2000 | Full accounts made up to 30 March 2000 (7 pages) |
27 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
27 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
13 December 1999 | Full accounts made up to 30 March 1999 (6 pages) |
13 December 1999 | Full accounts made up to 30 March 1999 (6 pages) |
11 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
11 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
14 December 1998 | Full accounts made up to 31 March 1998 (6 pages) |
14 December 1998 | Full accounts made up to 31 March 1998 (6 pages) |
29 January 1998 | Full accounts made up to 30 March 1997 (7 pages) |
29 January 1998 | Full accounts made up to 30 March 1997 (7 pages) |
22 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
22 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
15 January 1997 | Registered office changed on 15/01/97 from: devonshire house 60 goswell road london EC1M 7AD (1 page) |
15 January 1997 | Registered office changed on 15/01/97 from: devonshire house 60 goswell road london EC1M 7AD (1 page) |
23 December 1996 | Return made up to 31/12/96; no change of members
|
23 December 1996 | Return made up to 31/12/96; no change of members
|
6 November 1996 | Full accounts made up to 30 March 1996 (8 pages) |
6 November 1996 | Full accounts made up to 30 March 1996 (8 pages) |
19 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
19 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
12 January 1996 | Full accounts made up to 30 March 1995 (8 pages) |
12 January 1996 | Full accounts made up to 30 March 1995 (8 pages) |
18 March 1986 | Accounts made up to 31 July 1985 (9 pages) |
18 March 1986 | Accounts made up to 31 July 1985 (9 pages) |
20 March 1985 | Accounts made up to 31 July 1984 (8 pages) |
20 March 1985 | Accounts made up to 31 July 1984 (8 pages) |
19 January 1983 | Accounts made up to 31 July 1982 (7 pages) |
19 January 1983 | Accounts made up to 31 July 1982 (7 pages) |
27 January 1982 | Accounts made up to 31 July 1981 (6 pages) |
27 January 1982 | Accounts made up to 31 July 1981 (6 pages) |
29 May 1981 | Accounts made up to 31 July 1980 (5 pages) |
29 May 1981 | Accounts made up to 31 July 1980 (5 pages) |
5 September 1979 | Accounts made up to 31 July 1979 (5 pages) |
5 September 1979 | Accounts made up to 31 July 1979 (5 pages) |
3 June 1977 | Accounts made up to 31 July 1975 (4 pages) |
3 June 1977 | Accounts made up to 31 July 1975 (4 pages) |