London
N4 1BA
Director Name | Mr Lee Tony Jermain |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 1994(same day as company formation) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Wilmot Road London N17 6AH |
Secretary Name | Mr Daniel Cronin |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 December 1994(same day as company formation) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 120 Pemberton Road London N4 1BA |
Website | leebankscarpetcentre.co.uk |
---|
Registered Address | 71-75 Essex Road Islington London N1 2SF |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
500 at £1 | Daniel Cronin 50.00% Ordinary |
---|---|
500 at £1 | Lee Tony Jermain 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,278 |
Cash | £34,316 |
Current Liabilities | £76,943 |
Latest Accounts | 27 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 27 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 February |
Latest Return | 9 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 23 December 2024 (7 months, 3 weeks from now) |
29 January 2009 | Delivered on: 6 February 2009 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
12 December 2017 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
---|---|
25 November 2017 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
20 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
25 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
27 February 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-02-27
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
22 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
6 February 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
28 February 2013 | Director's details changed for Lee Tony Jermain on 1 March 2010 (3 pages) |
28 February 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
28 February 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
28 February 2013 | Director's details changed for Lee Tony Jermain on 1 March 2010 (3 pages) |
1 December 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
31 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
31 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
23 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
15 February 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
15 February 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
28 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
24 December 2009 | Director's details changed for Lee Tony Jermain on 1 October 2009 (2 pages) |
24 December 2009 | Director's details changed for Daniel Cronin on 1 October 2009 (2 pages) |
24 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
24 December 2009 | Director's details changed for Lee Tony Jermain on 1 October 2009 (2 pages) |
24 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
24 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
24 December 2009 | Director's details changed for Daniel Cronin on 1 October 2009 (2 pages) |
6 February 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
23 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
23 December 2008 | Return made up to 09/12/08; full list of members (4 pages) |
13 February 2008 | Return made up to 09/12/07; full list of members (2 pages) |
20 June 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
15 December 2006 | Return made up to 09/12/06; full list of members (2 pages) |
23 August 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
23 December 2005 | Return made up to 09/12/05; full list of members (2 pages) |
9 August 2005 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
20 December 2004 | Return made up to 09/12/04; full list of members
|
20 October 2004 | Total exemption small company accounts made up to 29 February 2004 (8 pages) |
22 December 2003 | Return made up to 09/12/03; full list of members (7 pages) |
2 October 2003 | Total exemption small company accounts made up to 28 February 2003 (8 pages) |
18 December 2002 | Return made up to 09/12/02; full list of members (7 pages) |
5 November 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
21 December 2001 | Return made up to 09/12/01; full list of members (6 pages) |
20 December 2001 | Registered office changed on 20/12/01 from: 71-73 essex road islington london N1 2SF (1 page) |
13 June 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
13 December 2000 | Return made up to 09/12/00; full list of members (6 pages) |
14 September 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
23 December 1999 | Return made up to 09/12/99; full list of members
|
8 June 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
4 January 1999 | Return made up to 09/12/98; full list of members (6 pages) |
27 July 1998 | Registered office changed on 27/07/98 from: 33 halton mansions halton road london N1 2AA (1 page) |
27 July 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
6 January 1998 | Accounts for a small company made up to 28 February 1997 (7 pages) |
28 February 1997 | Accounting reference date extended from 31/05/96 to 28/02/97 (1 page) |
20 January 1997 | Full accounts made up to 31 December 1995 (9 pages) |
31 December 1996 | Return made up to 09/12/96; no change of members (4 pages) |
24 March 1996 | Accounting reference date shortened from 31/12 to 31/05 (1 page) |
12 December 1995 | Return made up to 09/12/95; full list of members (6 pages) |