Leytonstone
London
E11 1GA
Director Name | Mr David Roland Payne |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Saint Johns Lodge 1a Saint Johns Road Loughton Essex IG10 1RZ |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Timothy Stewart |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1994(4 months after company formation) |
Appointment Duration | 10 months (resigned 31 October 1994) |
Role | General Manager |
Correspondence Address | Pastures New Days Lane Pilgrims Hatch Essex Cm15 |
Secretary Name | John Roderick McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1994(4 months after company formation) |
Appointment Duration | 8 months (resigned 01 September 1994) |
Role | Company Director |
Correspondence Address | 207 Pensby Road Heswall Wirral Merseyside L61 6UE |
Director Name | Mr Alan Benton |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(12 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 01 January 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Leytonstone House Leytonstone London E11 1GA |
Secretary Name | Mr Alan Benton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(12 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 01 January 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Leytonstone House Leytonstone London E11 1GA |
Director Name | John Roderick McDonald |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(4 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 18 January 2008) |
Role | Company Director |
Correspondence Address | 6 Highgate Close Heswell Wirral CH60 7TE Wales |
Director Name | Mr Neil Jackson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(5 years, 4 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 01 July 2021) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA |
Director Name | Martin John Lehwald |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(10 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 31 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 121 Sylvan Avenue Timperley Cheshire WA15 6AD |
Director Name | Mr Martin John Lehwald |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2008(14 years, 4 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 01 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA |
Director Name | Mr Trevor Robert Payne |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2008(14 years, 4 months after company formation) |
Appointment Duration | 13 years (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA |
Director Name | Mr James Andrew Solesbury |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(22 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 21 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA |
Secretary Name | Mr James Andrew Solesbury |
---|---|
Status | Resigned |
Appointed | 01 January 2016(22 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 21 July 2022) |
Role | Company Director |
Correspondence Address | Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA |
Website | bloknmesh.com |
---|
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 |
250k at £1 | Crownlea Hire & Sales LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £711,037 |
Cash | £303,370 |
Current Liabilities | £2,062,292 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 31 May 2023 (10 months ago) |
---|---|
Next Return Due | 14 June 2024 (2 months, 2 weeks from now) |
8 June 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
---|---|
31 May 2023 | Accounts for a small company made up to 31 August 2022 (6 pages) |
1 August 2022 | Termination of appointment of James Andrew Solesbury as a secretary on 21 July 2022 (1 page) |
29 July 2022 | Termination of appointment of James Andrew Solesbury as a director on 21 July 2022 (1 page) |
8 June 2022 | Confirmation statement made on 31 May 2022 with updates (4 pages) |
31 May 2022 | Accounts for a small company made up to 31 August 2021 (11 pages) |
24 October 2021 | Resolutions
|
22 October 2021 | Resolutions
|
22 October 2021 | Solvency Statement dated 29/09/21 (1 page) |
22 October 2021 | Statement by Directors (1 page) |
22 October 2021 | Statement of capital on 22 October 2021
|
16 July 2021 | Termination of appointment of Martin John Lehwald as a director on 1 July 2021 (1 page) |
16 July 2021 | Termination of appointment of Neil Jackson as a director on 1 July 2021 (1 page) |
28 June 2021 | Director's details changed for Mr James Andrew Solesbury on 15 May 2021 (2 pages) |
28 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
26 May 2021 | Accounts for a small company made up to 31 August 2020 (12 pages) |
1 March 2021 | Director's details changed for Mr James Andrew Solesbury on 1 February 2021 (2 pages) |
11 January 2021 | Termination of appointment of Trevor Robert Payne as a director on 31 December 2020 (1 page) |
30 August 2020 | Accounts for a small company made up to 31 August 2019 (12 pages) |
12 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
14 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
13 May 2019 | Full accounts made up to 31 August 2018 (24 pages) |
6 September 2018 | Resolutions
|
19 July 2018 | Director's details changed for Neil Jackson on 6 July 2018 (2 pages) |
15 June 2018 | Registered office address changed from Leytonstone House Leytonstone London E11 1GA to Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA on 15 June 2018 (1 page) |
14 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
14 June 2018 | Change of details for Crownlea Hire and Sales Limited as a person with significant control on 30 May 2018 (2 pages) |
9 March 2018 | Full accounts made up to 31 August 2017 (24 pages) |
2 June 2017 | Confirmation statement made on 31 May 2017 with no updates (3 pages) |
2 June 2017 | Confirmation statement made on 31 May 2017 with no updates (3 pages) |
23 May 2017 | Full accounts made up to 31 August 2016 (23 pages) |
23 May 2017 | Full accounts made up to 31 August 2016 (23 pages) |
16 September 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
16 September 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
29 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Director's details changed for Mr Laurence David Payne on 30 May 2016 (2 pages) |
29 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Director's details changed for Mr Laurence David Payne on 30 May 2016 (2 pages) |
27 May 2016 | Accounts for a small company made up to 31 August 2015 (7 pages) |
27 May 2016 | Accounts for a small company made up to 31 August 2015 (7 pages) |
12 January 2016 | Termination of appointment of Alan Benton as a director on 1 January 2016 (1 page) |
12 January 2016 | Termination of appointment of Alan Benton as a director on 1 January 2016 (1 page) |
11 January 2016 | Appointment of Mr James Andrew Solesbury as a director on 1 January 2016 (2 pages) |
11 January 2016 | Appointment of Mr James Andrew Solesbury as a secretary on 1 January 2016 (2 pages) |
11 January 2016 | Appointment of Mr James Andrew Solesbury as a director on 1 January 2016 (2 pages) |
11 January 2016 | Appointment of Mr James Andrew Solesbury as a secretary on 1 January 2016 (2 pages) |
11 January 2016 | Termination of appointment of Alan Benton as a secretary on 1 January 2016 (1 page) |
11 January 2016 | Termination of appointment of Alan Benton as a secretary on 1 January 2016 (1 page) |
21 October 2015 | Director's details changed for Martin John Lehwald on 1 September 2015 (2 pages) |
21 October 2015 | Director's details changed for Trevor Robert Payne on 1 September 2015 (2 pages) |
21 October 2015 | Director's details changed for Martin John Lehwald on 1 September 2015 (2 pages) |
21 October 2015 | Director's details changed for Trevor Robert Payne on 1 September 2015 (2 pages) |
21 October 2015 | Director's details changed for Martin John Lehwald on 1 September 2015 (2 pages) |
21 October 2015 | Director's details changed for Trevor Robert Payne on 1 September 2015 (2 pages) |
30 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
3 September 2015 | Secretary's details changed for Mr Alan Benton on 1 September 2015 (1 page) |
3 September 2015 | Director's details changed for Neil Jackson on 1 September 2015 (2 pages) |
3 September 2015 | Director's details changed for Mr Alan Benton on 1 September 2015 (2 pages) |
3 September 2015 | Director's details changed for Mr Laurence David Payne on 1 September 2015 (2 pages) |
3 September 2015 | Director's details changed for Neil Jackson on 1 September 2015 (2 pages) |
3 September 2015 | Director's details changed for Mr Laurence David Payne on 1 September 2015 (2 pages) |
3 September 2015 | Director's details changed for Mr Laurence David Payne on 1 September 2015 (2 pages) |
3 September 2015 | Director's details changed for Mr Alan Benton on 1 September 2015 (2 pages) |
3 September 2015 | Secretary's details changed for Mr Alan Benton on 1 September 2015 (1 page) |
3 September 2015 | Secretary's details changed for Mr Alan Benton on 1 September 2015 (1 page) |
3 September 2015 | Director's details changed for Neil Jackson on 1 September 2015 (2 pages) |
3 September 2015 | Director's details changed for Mr Alan Benton on 1 September 2015 (2 pages) |
8 June 2015 | Accounts for a small company made up to 31 August 2014 (7 pages) |
8 June 2015 | Accounts for a small company made up to 31 August 2014 (7 pages) |
18 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
4 June 2014 | Accounts for a small company made up to 31 August 2013 (6 pages) |
4 June 2014 | Accounts for a small company made up to 31 August 2013 (6 pages) |
19 December 2013 | Director's details changed for Martin John Lehwald on 19 December 2013 (2 pages) |
19 December 2013 | Director's details changed for Martin John Lehwald on 19 December 2013 (2 pages) |
10 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
5 June 2013 | Accounts for a small company made up to 31 August 2012 (6 pages) |
5 June 2013 | Accounts for a small company made up to 31 August 2012 (6 pages) |
31 January 2013 | Director's details changed for Trevor Robert Payne on 31 January 2013 (2 pages) |
31 January 2013 | Director's details changed for Trevor Robert Payne on 31 January 2013 (2 pages) |
31 January 2013 | Director's details changed for Martin John Lehwald on 31 January 2013 (2 pages) |
31 January 2013 | Director's details changed for Martin John Lehwald on 31 January 2013 (2 pages) |
6 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (8 pages) |
6 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (8 pages) |
6 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (8 pages) |
7 June 2012 | Accounts for a small company made up to 31 August 2011 (6 pages) |
7 June 2012 | Accounts for a small company made up to 31 August 2011 (6 pages) |
18 May 2012 | Previous accounting period extended from 30 August 2011 to 31 August 2011 (1 page) |
18 May 2012 | Previous accounting period extended from 30 August 2011 to 31 August 2011 (1 page) |
7 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (8 pages) |
7 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (8 pages) |
7 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (8 pages) |
5 July 2011 | Accounts for a small company made up to 31 August 2010 (7 pages) |
5 July 2011 | Accounts for a small company made up to 31 August 2010 (7 pages) |
31 May 2011 | Previous accounting period shortened from 31 August 2010 to 30 August 2010 (1 page) |
31 May 2011 | Previous accounting period shortened from 31 August 2010 to 30 August 2010 (1 page) |
15 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (8 pages) |
15 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (8 pages) |
15 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (8 pages) |
5 July 2010 | Accounts for a small company made up to 31 August 2009 (6 pages) |
5 July 2010 | Accounts for a small company made up to 31 August 2009 (6 pages) |
24 September 2009 | Return made up to 02/09/09; full list of members (4 pages) |
24 September 2009 | Return made up to 02/09/09; full list of members (4 pages) |
1 August 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
1 August 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
19 May 2009 | Registered office changed on 19/05/2009 from suite d the business centre faringdon avenue romford essex RM3 8EN (1 page) |
19 May 2009 | Registered office changed on 19/05/2009 from suite d the business centre faringdon avenue romford essex RM3 8EN (1 page) |
17 November 2008 | Return made up to 02/09/08; no change of members (8 pages) |
17 November 2008 | Return made up to 02/09/08; no change of members (8 pages) |
16 September 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
16 September 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
27 August 2008 | Registered office changed on 27/08/2008 from 2ND floor,doric house 132 station road chingford,london E4 6AB (1 page) |
27 August 2008 | Registered office changed on 27/08/2008 from 2ND floor,doric house 132 station road chingford,london E4 6AB (1 page) |
6 March 2008 | Director appointed martin john lehwald (2 pages) |
6 March 2008 | Director appointed martin john lehwald (2 pages) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | New director appointed (2 pages) |
18 February 2008 | New director appointed (2 pages) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Director resigned (1 page) |
30 October 2007 | Return made up to 02/09/07; no change of members (8 pages) |
30 October 2007 | Return made up to 02/09/07; no change of members (8 pages) |
7 August 2007 | Accounts for a small company made up to 31 August 2006 (6 pages) |
7 August 2007 | Accounts for a small company made up to 31 August 2006 (6 pages) |
6 October 2006 | Return made up to 02/09/06; full list of members (3 pages) |
6 October 2006 | Return made up to 02/09/06; full list of members (3 pages) |
6 July 2006 | Accounts for a medium company made up to 31 August 2005 (17 pages) |
6 July 2006 | Accounts for a medium company made up to 31 August 2005 (17 pages) |
4 October 2005 | Return made up to 02/09/05; full list of members (3 pages) |
4 October 2005 | Return made up to 02/09/05; full list of members (3 pages) |
6 July 2005 | Full accounts made up to 31 August 2004 (18 pages) |
6 July 2005 | Full accounts made up to 31 August 2004 (18 pages) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | Director resigned (1 page) |
14 September 2004 | Return made up to 02/09/04; full list of members (9 pages) |
14 September 2004 | Return made up to 02/09/04; full list of members (9 pages) |
5 July 2004 | Accounts for a medium company made up to 31 August 2003 (17 pages) |
5 July 2004 | Accounts for a medium company made up to 31 August 2003 (17 pages) |
30 June 2004 | New director appointed (1 page) |
30 June 2004 | New director appointed (1 page) |
30 January 2004 | Return made up to 02/09/03; full list of members
|
30 January 2004 | Return made up to 02/09/03; full list of members
|
4 July 2003 | Full accounts made up to 31 August 2002 (18 pages) |
4 July 2003 | Full accounts made up to 31 August 2002 (18 pages) |
28 November 2002 | Company name changed blok n' mesh (northern) LIMITED\certificate issued on 28/11/02 (2 pages) |
28 November 2002 | Company name changed blok n' mesh (northern) LIMITED\certificate issued on 28/11/02 (2 pages) |
7 November 2002 | Return made up to 02/09/02; full list of members (8 pages) |
7 November 2002 | Return made up to 02/09/02; full list of members (8 pages) |
2 July 2002 | Accounts for a medium company made up to 31 August 2001 (16 pages) |
2 July 2002 | Accounts for a medium company made up to 31 August 2001 (16 pages) |
7 March 2002 | Return made up to 02/09/01; full list of members (7 pages) |
7 March 2002 | Return made up to 02/09/01; full list of members (7 pages) |
4 July 2001 | Accounts for a medium company made up to 31 August 2000 (16 pages) |
4 July 2001 | Accounts for a medium company made up to 31 August 2000 (16 pages) |
22 September 2000 | Return made up to 02/09/00; full list of members
|
22 September 2000 | Return made up to 02/09/00; full list of members
|
4 July 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
4 July 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
14 December 1999 | Return made up to 02/09/99; no change of members
|
14 December 1999 | Return made up to 02/09/99; no change of members
|
4 July 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
4 July 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
12 January 1999 | New director appointed (2 pages) |
12 January 1999 | New director appointed (2 pages) |
10 December 1998 | Return made up to 02/09/98; full list of members (6 pages) |
10 December 1998 | Return made up to 02/09/98; full list of members (6 pages) |
18 August 1998 | Resolutions
|
18 August 1998 | Resolutions
|
18 August 1998 | Ad 29/06/98--------- £ si 249900@1=249900 £ ic 100/250000 (2 pages) |
18 August 1998 | Ad 29/06/98--------- £ si 249900@1=249900 £ ic 100/250000 (2 pages) |
2 July 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
2 July 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
11 April 1998 | New director appointed (2 pages) |
11 April 1998 | New director appointed (2 pages) |
21 October 1997 | Return made up to 02/09/97; full list of members (6 pages) |
21 October 1997 | Return made up to 02/09/97; full list of members (6 pages) |
1 July 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
1 July 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
29 January 1997 | Return made up to 02/09/96; no change of members (4 pages) |
29 January 1997 | Return made up to 02/09/96; no change of members (4 pages) |
2 July 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
2 July 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
26 September 1995 | Return made up to 02/09/95; no change of members (4 pages) |
26 September 1995 | Return made up to 02/09/95; no change of members (4 pages) |
3 July 1995 | Accounts for a small company made up to 31 August 1994 (5 pages) |
3 July 1995 | Accounts for a small company made up to 31 August 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
4 November 1994 | Director resigned (2 pages) |
4 November 1994 | Director resigned (2 pages) |
8 September 1994 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
8 September 1994 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
11 May 1994 | Ad 31/03/94--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 May 1994 | Ad 31/03/94--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 March 1994 | New secretary appointed (2 pages) |
24 March 1994 | New secretary appointed (2 pages) |
9 December 1993 | Director resigned;new director appointed (2 pages) |
9 December 1993 | Director resigned;new director appointed (2 pages) |
2 September 1993 | Incorporation (14 pages) |
2 September 1993 | Incorporation (14 pages) |