Leyton
London
E10 7LD
Director Name | Mr George Gross |
---|---|
Date of Birth | October 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(23 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 July 1996) |
Role | Stationer |
Correspondence Address | 635 Rochester Way London SE9 1RT |
Director Name | John Arthur Olney |
---|---|
Date of Birth | March 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(23 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 July 1996) |
Role | Retired |
Correspondence Address | 69 High Road North Weald Epping Essex CM16 6HW |
Director Name | Harold Montague Stone |
---|---|
Date of Birth | November 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(23 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 05 March 1996) |
Role | Engineer |
Correspondence Address | 83 Avenue Road London Nw1 |
Secretary Name | Charles Edward Gross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(23 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 January 1997) |
Role | Company Director |
Correspondence Address | 635 Rochester Way Eltham Park London SE9 1RJ |
Director Name | Mr Kevin Moran |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 September 1992(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 November 1994) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Taylor Close St Albans Hertfordshire AL4 9YB |
Director Name | Mr David Ernest Ward |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 November 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hunters Lodge 38 Albion Hill Loughton Essex IG10 4RD |
Director Name | Philip Foster |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1996(27 years, 6 months after company formation) |
Appointment Duration | 13 years, 12 months (resigned 27 January 2010) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 282 Lea Bridge Road London E10 7LD |
Director Name | Charles Edward Gross |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1996(27 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 02 January 1997) |
Role | Banker |
Correspondence Address | 635 Rochester Way Eltham Park London SE9 1RJ |
Director Name | Peter Lewis |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1996(27 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 January 2002) |
Role | Sales Manager |
Correspondence Address | 68 Wansunt Road Bexley Kent DA5 2DJ |
Director Name | Costas Sophocleous |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1996(27 years, 6 months after company formation) |
Appointment Duration | 13 years, 12 months (resigned 27 January 2010) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 142 Maynard Road Walthamstow London E17 9JF |
Secretary Name | Philip Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(30 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 27 January 2010) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 282 Lea Bridge Road London E10 7LD |
Registered Address | Leyton Stadium 282 Lea Bridge Road Leyton London E10 7LD |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Lea Bridge |
Built Up Area | Greater London |
500 at 1 | Costa Sophocleous 6.63% Ordinary |
---|---|
500 at 1 | Ms Alison Sophocleus 6.63% Ordinary |
500 at 1 | Ms Miriam Lewis 6.63% Ordinary |
500 at 1 | Peter Lewis 6.63% Ordinary |
500 at 1 | Phil Foster 6.63% Ordinary |
450 at 1 | George Russell 5.97% Ordinary |
450 at 1 | Mark Sophocleous 5.97% Ordinary |
425 at 1 | Ms Kirsty Foster 5.64% Ordinary |
400 at 1 | Ms Christine Patmore 5.31% Ordinary |
395 at 1 | Nat Lewis 5.24% Ordinary |
359 at 1 | Ms Carol Rita Young 4.76% Ordinary |
359 at 1 | Ms Emma Sophocleus 4.76% Ordinary |
359 at 1 | Ms Jodie Foster 4.76% Ordinary |
300 at 1 | Ms Jennifer Susan Lewis 3.98% Ordinary |
6.2k at 0.2 | Costas Sophocleous 20.43% Ordinary Non Voting |
Year | 2014 |
---|---|
Turnover | £70,214 |
Gross Profit | £49,201 |
Net Worth | £118,395 |
Cash | £428 |
Current Liabilities | £244,669 |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
19 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
2 August 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
20 April 2010 | Director's details changed for Philip Foster on 1 December 2009 (2 pages) |
20 April 2010 | Annual return made up to 1 December 2009 with a full list of shareholders Statement of capital on 2010-04-20
|
20 April 2010 | Director's details changed for Costas Sophocleous on 1 December 2009 (2 pages) |
20 April 2010 | Annual return made up to 1 December 2009 with a full list of shareholders Statement of capital on 2010-04-20
|
20 April 2010 | Director's details changed for Costas Sophocleous on 1 December 2009 (2 pages) |
20 April 2010 | Annual return made up to 1 December 2009 with a full list of shareholders Statement of capital on 2010-04-20
|
20 April 2010 | Director's details changed for Philip Foster on 1 December 2009 (2 pages) |
20 April 2010 | Director's details changed for Philip Foster on 1 December 2009 (2 pages) |
20 April 2010 | Director's details changed for Costas Sophocleous on 1 December 2009 (2 pages) |
12 April 2010 | Annual return made up to 1 December 2008 with a full list of shareholders (8 pages) |
12 April 2010 | Annual return made up to 1 December 2008 with a full list of shareholders (8 pages) |
12 April 2010 | Annual return made up to 1 December 2008 with a full list of shareholders (8 pages) |
1 March 2010 | Termination of appointment of Costas Sophocleous as a director (3 pages) |
1 March 2010 | Termination of appointment of Costas Sophocleous as a director (3 pages) |
1 March 2010 | Termination of appointment of Philip Foster as a secretary (1 page) |
1 March 2010 | Termination of appointment of Philip Foster as a director (2 pages) |
1 March 2010 | Appointment of Louise Sophocleous as a director (3 pages) |
1 March 2010 | Termination of appointment of Philip Foster as a director (2 pages) |
1 March 2010 | Termination of appointment of Philip Foster as a secretary (1 page) |
1 March 2010 | Appointment of Louise Sophocleous as a director (3 pages) |
15 December 2009 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
15 December 2009 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
15 December 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
15 December 2009 | Restoration by order of the court (2 pages) |
15 December 2009 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
15 December 2009 | Restoration by order of the court (2 pages) |
15 December 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
15 December 2009 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
22 May 2009 | Bona Vacantia disclaimer (1 page) |
22 May 2009 | Bona Vacantia disclaimer (1 page) |
28 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2008 | Return made up to 01/12/07; no change of members (7 pages) |
5 February 2008 | Return made up to 01/12/07; no change of members (7 pages) |
24 March 2007 | Return made up to 01/12/06; full list of members (11 pages) |
24 March 2007 | Return made up to 01/12/06; full list of members (11 pages) |
15 February 2007 | Registered office changed on 15/02/07 from: 13/17 high beech road, loughton, essex, IG10 4BN (1 page) |
15 February 2007 | Registered office changed on 15/02/07 from: 13/17 high beech road, loughton, essex, IG10 4BN (1 page) |
19 May 2006 | Return made up to 01/12/05; full list of members (5 pages) |
19 May 2006 | Return made up to 01/12/05; full list of members (5 pages) |
17 March 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
17 March 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
1 February 2006 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
1 February 2006 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
10 May 2005 | Amended accounts made up to 30 June 2003 (4 pages) |
10 May 2005 | Amended accounts made up to 30 June 2003 (4 pages) |
8 December 2004 | Return made up to 01/12/04; full list of members (11 pages) |
8 December 2004 | Return made up to 01/12/04; full list of members (11 pages) |
28 January 2004 | Return made up to 01/12/03; full list of members (10 pages) |
28 January 2004 | Return made up to 01/12/03; full list of members (10 pages) |
30 December 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
30 December 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
17 June 2003 | Return made up to 01/12/02; no change of members (7 pages) |
17 June 2003 | Return made up to 01/12/02; no change of members (7 pages) |
17 March 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
17 March 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
18 September 2002 | Memorandum and Articles of Association (11 pages) |
18 September 2002 | Memorandum and Articles of Association (11 pages) |
2 August 2002 | Amended accounts made up to 30 June 2001 (6 pages) |
2 August 2002 | Amended accounts made up to 30 June 2001 (6 pages) |
5 April 2002 | Memorandum and Articles of Association (10 pages) |
5 April 2002 | Memorandum and Articles of Association (10 pages) |
5 April 2002 | Resolutions
|
5 April 2002 | Resolutions
|
22 February 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
22 February 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | Director resigned (1 page) |
21 January 2002 | Return made up to 01/12/01; no change of members (7 pages) |
21 January 2002 | Return made up to 01/12/01; no change of members (7 pages) |
7 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 December 2001 | Resolutions
|
3 December 2001 | Resolutions
|
15 June 2001 | Full accounts made up to 30 June 2000 (11 pages) |
15 June 2001 | Full accounts made up to 30 June 2000 (11 pages) |
20 April 2001 | Particulars of mortgage/charge (3 pages) |
20 April 2001 | Particulars of mortgage/charge (3 pages) |
30 January 2001 | Return made up to 01/12/00; full list of members (7 pages) |
30 January 2001 | Return made up to 01/12/00; full list of members (7 pages) |
9 June 2000 | Amended accounts made up to 30 June 1999 (9 pages) |
9 June 2000 | Amended accounts made up to 30 June 1999 (9 pages) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
14 December 1999 | Return made up to 01/12/99; full list of members (7 pages) |
14 December 1999 | Return made up to 01/12/99; full list of members (7 pages) |
22 January 1999 | Full accounts made up to 30 June 1998 (10 pages) |
22 January 1999 | Full accounts made up to 30 June 1998 (10 pages) |
7 January 1999 | New secretary appointed (2 pages) |
7 January 1999 | Return made up to 01/12/98; no change of members (6 pages) |
7 January 1999 | Return made up to 01/12/98; no change of members (6 pages) |
7 January 1999 | New secretary appointed (2 pages) |
5 March 1998 | Full accounts made up to 30 June 1997 (10 pages) |
5 March 1998 | Full accounts made up to 30 June 1997 (10 pages) |
1 February 1998 | New director appointed (2 pages) |
1 February 1998 | Return made up to 01/12/97; full list of members (9 pages) |
1 February 1998 | New director appointed (2 pages) |
1 February 1998 | Return made up to 01/12/97; full list of members (9 pages) |
19 January 1998 | Director's particulars changed (1 page) |
19 January 1998 | Director's particulars changed (1 page) |
26 October 1997 | Registered office changed on 26/10/97 from: 13-17 high beech road, loughton, essex, EC10 xbn (1 page) |
26 October 1997 | Registered office changed on 26/10/97 from: 13-17 high beech road, loughton, essex, EC10 xbn (1 page) |
22 April 1997 | Secretary resigned;director resigned (1 page) |
22 April 1997 | Secretary resigned;director resigned (1 page) |
23 December 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
23 December 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
23 December 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
23 December 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
19 December 1996 | Registered office changed on 19/12/96 from: 12/13 accommodation road, golders green, london, NW11 8ED (1 page) |
19 December 1996 | Registered office changed on 19/12/96 from: 12/13 accommodation road, golders green, london, NW11 8ED (1 page) |
11 December 1996 | Return made up to 01/12/96; no change of members (4 pages) |
11 December 1996 | Return made up to 01/12/96; no change of members (4 pages) |
2 September 1996 | Director resigned (1 page) |
2 September 1996 | Director resigned (1 page) |
2 September 1996 | Director resigned (1 page) |
2 September 1996 | Director resigned (1 page) |
13 August 1996 | New director appointed (2 pages) |
13 August 1996 | Director resigned (2 pages) |
13 August 1996 | Director resigned (2 pages) |
13 August 1996 | New director appointed (2 pages) |
13 August 1996 | New director appointed (2 pages) |
13 August 1996 | New director appointed (2 pages) |
13 August 1996 | New director appointed (1 page) |
13 August 1996 | New director appointed (2 pages) |
13 August 1996 | New director appointed (1 page) |
13 August 1996 | New director appointed (2 pages) |
30 January 1996 | Return made up to 01/12/95; full list of members (8 pages) |
30 January 1996 | Return made up to 01/12/95; full list of members (8 pages) |
20 December 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
20 December 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
3 April 1995 | Return made up to 01/12/94; no change of members (8 pages) |
3 April 1995 | Return made up to 01/12/94; no change of members
|
3 April 1995 | Director resigned (2 pages) |
3 April 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
15 December 1994 | Accounts for a small company made up to 30 June 1993 (9 pages) |
15 December 1994 | Accounts for a small company made up to 30 June 1993 (9 pages) |
12 December 1994 | Director resigned (2 pages) |
12 December 1994 | Director resigned (2 pages) |
27 May 1994 | Return made up to 01/12/93; full list of members
|
27 May 1994 | Return made up to 01/12/93; full list of members (9 pages) |
19 August 1993 | Registered office changed on 19/08/93 from: grunberg & co, 9A accommodation road, golders green, london. NW11 8ED (1 page) |
19 August 1993 | Registered office changed on 19/08/93 from: grunberg & co, 9A accommodation road, golders green, london. NW11 8ED (1 page) |
27 July 1993 | Accounts for a small company made up to 30 June 1992 (7 pages) |
27 July 1993 | Accounts for a small company made up to 30 June 1992 (7 pages) |
18 February 1993 | New director appointed (2 pages) |
18 February 1993 | New director appointed (2 pages) |
14 January 1993 | New director appointed (2 pages) |
14 January 1993 | New director appointed (2 pages) |
14 January 1993 | Return made up to 01/12/92; no change of members (4 pages) |
14 January 1993 | Return made up to 01/12/92; no change of members
|
23 April 1992 | Accounts for a small company made up to 30 June 1991 (7 pages) |
23 April 1992 | Accounts for a small company made up to 30 June 1991 (7 pages) |
11 February 1992 | Return made up to 01/12/91; no change of members (6 pages) |
11 February 1992 | Secretary resigned;new secretary appointed (2 pages) |
11 February 1992 | Secretary resigned;new secretary appointed (2 pages) |
11 February 1992 | Return made up to 01/12/91; no change of members (6 pages) |
27 November 1991 | Director resigned (2 pages) |
27 November 1991 | Director resigned (2 pages) |
6 November 1991 | Director resigned (2 pages) |
6 November 1991 | Director resigned (2 pages) |
6 November 1990 | Return made up to 20/09/90; full list of members (8 pages) |
6 November 1990 | Return made up to 20/09/90; full list of members (8 pages) |
30 October 1990 | Accounts for a small company made up to 30 June 1990 (6 pages) |
30 October 1990 | Accounts for a small company made up to 30 June 1990 (6 pages) |
15 June 1990 | Registered office changed on 15/06/90 from: trevian house, 422-426 ley street, ilford, essex IG2 7BS (1 page) |
15 June 1990 | Registered office changed on 15/06/90 from: trevian house, 422-426 ley street, ilford, essex IG2 7BS (1 page) |
20 December 1989 | Accounts for a small company made up to 30 June 1989 (6 pages) |
20 December 1989 | Accounts for a small company made up to 30 June 1989 (6 pages) |
20 December 1989 | Return made up to 01/12/89; full list of members (8 pages) |
20 December 1989 | Return made up to 01/12/89; full list of members (8 pages) |
14 April 1989 | Director resigned (2 pages) |
14 April 1989 | Director resigned (2 pages) |
4 January 1989 | Accounts for a small company made up to 30 June 1988 (6 pages) |
4 January 1989 | Accounts for a small company made up to 30 June 1988 (6 pages) |
28 July 1988 | Accounts for a small company made up to 30 June 1987 (6 pages) |
28 July 1988 | Return made up to 15/06/88; full list of members (8 pages) |
28 July 1988 | Return made up to 15/06/88; full list of members (8 pages) |
28 July 1988 | Accounts for a small company made up to 30 June 1987 (6 pages) |
15 June 1988 | New director appointed (2 pages) |
15 June 1988 | New director appointed (2 pages) |
7 September 1987 | Registered office changed on 07/09/87 from: balfour house, 390-398 high road, ilford, essex (1 page) |
7 September 1987 | Registered office changed on 07/09/87 from: balfour house, 390-398 high road, ilford, essex (1 page) |
7 July 1987 | Director's particulars changed (2 pages) |
7 July 1987 | Director's particulars changed (2 pages) |
19 June 1987 | Accounts for a small company made up to 30 June 1986 (6 pages) |
19 June 1987 | Return made up to 14/05/87; full list of members (8 pages) |
19 June 1987 | Accounts for a small company made up to 30 June 1986 (6 pages) |
19 June 1987 | Return made up to 14/05/87; full list of members (8 pages) |
5 June 1987 | Director resigned (2 pages) |
5 June 1987 | Director resigned (2 pages) |
13 May 1987 | Return made up to 31/12/86; full list of members (9 pages) |
13 May 1987 | Return made up to 31/12/86; full list of members (9 pages) |
7 June 1986 | Director resigned (2 pages) |
7 June 1986 | Director resigned (2 pages) |
6 May 1986 | Accounts for a small company made up to 30 June 1985 (6 pages) |
6 May 1986 | Accounts for a small company made up to 30 June 1985 (6 pages) |
19 January 1977 | Allotment of shares (2 pages) |
19 January 1977 | Allotment of shares (2 pages) |