Company NameLea Valley Centre Management Limited
DirectorsLalit Kumar Khimjibhai Patel and Marc Michel Rene Gauci
Company StatusActive
Company Number02285627
CategoryPrivate Limited Company
Incorporation Date10 August 1988(35 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Lalit Kumar Khimjibhai Patel
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2011(22 years, 11 months after company formation)
Appointment Duration12 years, 9 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Avenue Business Park
Justin Road
London
E4 8SU
Director NameMr Marc Michel Rene Gauci
Date of BirthJuly 1961 (Born 62 years ago)
NationalityEnglish
StatusCurrent
Appointed12 December 2013(25 years, 4 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Avenue Industrial Estate
Justin Road
London
E4 8SU
Director NameMr Paul John Allen
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(3 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 April 1996)
RoleManaging Director
Correspondence Address4 Thetford Place
Basildon
Essex
SS15 4ED
Director NameMr Roy Alan Collinson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(3 years, 6 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 July 2002)
RoleFood Wholesaler
Correspondence AddressTraps Lodge Eleven Acre Rise
Loughton
Essex
IG10 1AN
Director NameMr Roger Charles Innes
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(3 years, 6 months after company formation)
Appointment Duration29 years, 1 month (resigned 01 April 2021)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressTudorwood 12 Oakhurst Gardens
London
E4 6BQ
Secretary NameMr Paul John Allen
NationalityBritish
StatusResigned
Appointed26 February 1992(3 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 April 1996)
RoleCompany Director
Correspondence Address4 Thetford Place
Basildon
Essex
SS15 4ED
Secretary NameMr Altan Munir
NationalityBritish
StatusResigned
Appointed01 April 1996(7 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 13 December 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTanglewood Woodlands Drive
Hoddesdon
Hertfordshire
EN11 8AZ
Secretary NameMr Roger Charles Innes
NationalityBritish
StatusResigned
Appointed13 December 2001(13 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 13 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTudorwood 12 Oakhurst Gardens
London
E4 6BQ
Secretary NameMaralyn Lavery
NationalityBritish
StatusResigned
Appointed13 December 2001(13 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 March 2004)
RoleCompany Director
Correspondence Address534 Hertford Road
Edmonton
London
N9 8AE
Director NameAliye Yilmaz
Date of BirthMay 1965 (Born 59 years ago)
NationalityTurkish
StatusResigned
Appointed14 February 2003(14 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 14 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address219 Ordnance Road
Enfield Lock
Middlesex
EN3 6AA
Secretary NameMaureen Valerie Walker
NationalityBritish
StatusResigned
Appointed03 March 2004(15 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 11 July 2012)
RoleBook Keeper
Correspondence Address73 Greensted Road
Loughton
Essex
IG10 3DJ
Secretary NameMs Verity Ann Seago
StatusResigned
Appointed21 August 2013(25 years after company formation)
Appointment Duration2 years, 7 months (resigned 05 April 2016)
RoleCompany Director
Correspondence AddressUnit 11
Avenue Business Park
Justin Road
London
E4 8SU

Location

Registered AddressUnit 7 Breamfold Packaging
Justin Road
London
E4 8SU
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Shareholders

20 at £0.01Marland Anthony Pinnock & Kuldip Kaur
6.67%
Ordinary
20 at £0.01Roger Charles Innes
6.67%
Ordinary
1 at £1Hill Samuel Life Assurance LTD
33.33%
Ordinary Special
1 at £1Hill Samuel Property Services LTD
33.33%
Ordinary Special
10 at £0.01Breamfold Packaging LTD
3.33%
Ordinary
10 at £0.01Dockling LTD
3.33%
Ordinary
10 at £0.01Jaswant Singh Dhanoa
3.33%
Ordinary
10 at £0.01Langly Group PLC
3.33%
Ordinary
10 at £0.01Phoenix Air Guns
3.33%
Ordinary
10 at £0.01Savefayre Limited
3.33%
Ordinary

Financials

Year2014
Turnover£10,422
Net Worth£10,324
Cash£9,792
Current Liabilities£3,238

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return11 March 2024 (1 month, 3 weeks ago)
Next Return Due25 March 2025 (10 months, 3 weeks from now)

Filing History

11 March 2024Confirmation statement made on 11 March 2024 with no updates (3 pages)
31 July 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
11 March 2023Confirmation statement made on 11 March 2023 with no updates (3 pages)
28 July 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
26 April 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
10 May 2021Micro company accounts made up to 31 October 2020 (5 pages)
9 April 2021Termination of appointment of Roger Charles Innes as a director on 1 April 2021 (1 page)
9 April 2021Registered office address changed from Unit 11 Avenue Business Park Justin Road London E4 8SU to Unit 7 Breamfold Packaging Justin Road London E4 8SU on 9 April 2021 (1 page)
24 March 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
15 April 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
14 April 2020Micro company accounts made up to 31 October 2019 (5 pages)
11 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
11 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (5 pages)
15 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
19 September 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
19 September 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
10 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
28 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
27 June 2016Amended total exemption small company accounts made up to 31 October 2014 (5 pages)
27 June 2016Amended total exemption small company accounts made up to 31 October 2014 (5 pages)
5 April 2016Termination of appointment of Verity Ann Seago as a secretary on 5 April 2016 (1 page)
5 April 2016Termination of appointment of Verity Ann Seago as a secretary on 5 April 2016 (1 page)
16 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 3.1
(6 pages)
16 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 3.1
(6 pages)
9 March 2016Statement of capital following an allotment of shares on 22 January 2014
  • GBP 3
(3 pages)
9 March 2016Statement of capital following an allotment of shares on 22 January 2014
  • GBP 3
(3 pages)
4 August 2015Total exemption full accounts made up to 31 October 2014 (9 pages)
4 August 2015Total exemption full accounts made up to 31 October 2014 (9 pages)
2 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 3
(6 pages)
2 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 3
(6 pages)
20 May 2014Total exemption full accounts made up to 31 October 2013 (10 pages)
20 May 2014Total exemption full accounts made up to 31 October 2013 (10 pages)
21 March 2014Second filing of AR01 previously delivered to Companies House made up to 26 February 2014 (17 pages)
21 March 2014Second filing of AR01 previously delivered to Companies House made up to 26 February 2014 (17 pages)
12 March 2014Appointment of Mr Marc Gauci as a director (2 pages)
12 March 2014Appointment of Mr Marc Gauci as a director (2 pages)
3 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 3.1
  • ANNOTATION A second filed AR01 was registered on 21/03/2014
(6 pages)
3 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 3.1
  • ANNOTATION A second filed AR01 was registered on 21/03/2014
(6 pages)
22 January 2014Statement of capital following an allotment of shares on 21 January 2014
  • GBP 3
(3 pages)
22 January 2014Statement of capital following an allotment of shares on 21 January 2014
  • GBP 3
(3 pages)
21 August 2013Appointment of Ms Verity Ann Seago as a secretary (1 page)
21 August 2013Appointment of Ms Verity Ann Seago as a secretary (1 page)
24 April 2013Total exemption full accounts made up to 31 October 2012 (9 pages)
24 April 2013Total exemption full accounts made up to 31 October 2012 (9 pages)
4 March 2013Director's details changed for Mr Lalit Kumar Khimjibhai Patel on 1 March 2013 (2 pages)
4 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (6 pages)
4 March 2013Director's details changed for Mr Lalit Kumar Khimjibhai Patel on 1 March 2013 (2 pages)
4 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (6 pages)
4 March 2013Director's details changed for Mr Lalit Kumar Khimjibhai Patel on 1 March 2013 (2 pages)
17 July 2012Termination of appointment of Maureen Walker as a secretary (1 page)
17 July 2012Termination of appointment of Maureen Walker as a secretary (1 page)
12 July 2012Total exemption full accounts made up to 31 October 2011 (9 pages)
12 July 2012Total exemption full accounts made up to 31 October 2011 (9 pages)
28 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (6 pages)
28 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (6 pages)
2 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Contract 11/08/2011
(30 pages)
2 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Contract 11/08/2011
(30 pages)
20 July 2011Appointment of Mr Lalit Kumar Khimjibhai Patel as a director (2 pages)
20 July 2011Appointment of Mr Lalit Kumar Khimjibhai Patel as a director (2 pages)
3 May 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
3 May 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
4 March 2011Termination of appointment of Aliye Yilmaz as a director (1 page)
4 March 2011Termination of appointment of Aliye Yilmaz as a director (1 page)
1 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (6 pages)
1 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (6 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
15 March 2010Director's details changed for Mr Roger Charles Innes on 26 February 2010 (2 pages)
15 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (8 pages)
15 March 2010Director's details changed for Mr Roger Charles Innes on 26 February 2010 (2 pages)
15 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (8 pages)
15 March 2010Director's details changed for Aliye Yilmaz on 26 February 2010 (2 pages)
15 March 2010Director's details changed for Aliye Yilmaz on 26 February 2010 (2 pages)
30 July 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
30 July 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
2 March 2009Return made up to 26/02/09; full list of members (6 pages)
2 March 2009Return made up to 26/02/09; full list of members (6 pages)
28 August 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
28 August 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
4 March 2008Return made up to 26/02/08; full list of members (6 pages)
4 March 2008Return made up to 26/02/08; full list of members (6 pages)
15 October 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
15 October 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
14 August 2007Return made up to 26/02/07; full list of members (4 pages)
14 August 2007Return made up to 26/02/07; full list of members (4 pages)
4 November 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
4 November 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
7 March 2006Return made up to 26/02/06; full list of members (4 pages)
7 March 2006Return made up to 26/02/06; full list of members (4 pages)
12 August 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
12 August 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
15 April 2005Return made up to 26/02/05; full list of members (4 pages)
15 April 2005Return made up to 26/02/05; full list of members (4 pages)
2 September 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
2 September 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
24 May 2004New secretary appointed (2 pages)
24 May 2004Return made up to 26/02/04; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
24 May 2004New secretary appointed (2 pages)
24 May 2004Return made up to 26/02/04; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
13 June 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
13 June 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
12 April 2003New director appointed (2 pages)
12 April 2003Return made up to 26/02/03; full list of members (9 pages)
12 April 2003Return made up to 26/02/03; full list of members (9 pages)
12 April 2003New director appointed (2 pages)
22 January 2003Return made up to 26/02/02; full list of members
  • 363(287) ‐ Registered office changed on 22/01/03
(9 pages)
22 January 2003Return made up to 26/02/02; full list of members
  • 363(287) ‐ Registered office changed on 22/01/03
(9 pages)
24 December 2002Secretary resigned (1 page)
24 December 2002Secretary resigned (1 page)
29 November 2002Director resigned (1 page)
29 November 2002Director resigned (1 page)
29 November 2002New secretary appointed (2 pages)
29 November 2002New secretary appointed (2 pages)
15 May 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
15 May 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
21 March 2002Secretary resigned (1 page)
21 March 2002Secretary resigned (1 page)
14 February 2002New secretary appointed (2 pages)
14 February 2002Registered office changed on 14/02/02 from: unit 8 avenue business park, justin road, london, E4 8SU (1 page)
14 February 2002Registered office changed on 14/02/02 from: unit 8 avenue business park, justin road, london, E4 8SU (1 page)
14 February 2002New secretary appointed (2 pages)
28 August 2001Total exemption full accounts made up to 31 October 2000 (9 pages)
28 August 2001Total exemption full accounts made up to 31 October 2000 (9 pages)
2 May 2001Return made up to 26/02/01; full list of members (9 pages)
2 May 2001Return made up to 26/02/01; full list of members (9 pages)
10 October 2000Full accounts made up to 31 October 1999 (9 pages)
10 October 2000Full accounts made up to 31 October 1999 (9 pages)
17 May 2000Return made up to 26/02/00; full list of members (9 pages)
17 May 2000Registered office changed on 17/05/00 from: unit 3. ave business pk., Justin rd, chingford, london E4 8SU (1 page)
17 May 2000Return made up to 26/02/00; full list of members (9 pages)
17 May 2000Registered office changed on 17/05/00 from: unit 3. ave business pk., Justin rd, chingford, london E4 8SU (1 page)
8 September 1999Full accounts made up to 31 October 1998 (9 pages)
8 September 1999Full accounts made up to 31 October 1998 (9 pages)
25 March 1999Return made up to 26/02/99; change of members (5 pages)
25 March 1999Return made up to 26/02/99; change of members (5 pages)
2 September 1998Full accounts made up to 31 October 1997 (11 pages)
2 September 1998Full accounts made up to 31 October 1997 (11 pages)
24 March 1998Return made up to 26/02/98; full list of members (5 pages)
24 March 1998Return made up to 26/02/98; full list of members (5 pages)
13 October 1997Full accounts made up to 31 October 1996 (10 pages)
13 October 1997Full accounts made up to 31 October 1996 (10 pages)
14 March 1997Return made up to 26/02/97; change of members (6 pages)
14 March 1997Return made up to 26/02/97; change of members (6 pages)
1 June 1996New secretary appointed (2 pages)
1 June 1996New secretary appointed (2 pages)
1 June 1996Secretary resigned;director resigned (1 page)
1 June 1996Secretary resigned;director resigned (1 page)
23 May 1996Accounts for a small company made up to 31 October 1995 (6 pages)
23 May 1996Accounts for a small company made up to 31 October 1995 (6 pages)
23 May 1996Return made up to 26/02/96; change of members (5 pages)
23 May 1996Return made up to 26/02/96; change of members (5 pages)
19 July 1995Accounts for a small company made up to 31 October 1994 (6 pages)
19 July 1995Accounts for a small company made up to 31 October 1994 (6 pages)
10 March 1995Return made up to 26/02/95; full list of members (6 pages)
10 March 1995Return made up to 26/02/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (63 pages)
12 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 January 1989Memorandum and Articles of Association (22 pages)
10 January 1989Memorandum and Articles of Association (22 pages)
6 January 1989Company name changed\certificate issued on 06/01/89 (2 pages)
6 January 1989Company name changed\certificate issued on 06/01/89 (2 pages)
9 September 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 September 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 September 1988Memorandum and Articles of Association (17 pages)
9 September 1988Memorandum and Articles of Association (17 pages)
10 August 1988Incorporation (19 pages)
10 August 1988Incorporation (19 pages)