Leytonstone
London
E11 1GA
Director Name | Mr Geoffrey Robert Spiller |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2002(4 years, 7 months after company formation) |
Appointment Duration | 21 years, 12 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA |
Secretary Name | Richard Stephen Fletcher |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 2002(4 years, 7 months after company formation) |
Appointment Duration | 21 years, 12 months |
Role | Company Director |
Correspondence Address | Fifth Floor, Unex Tower Station Street Stratford London E15 1DA |
Director Name | Mr Nicholas Charles Vivian |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2016(19 years after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA |
Director Name | Mr Paul Dawson |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2016(19 years after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA |
Director Name | Mr Colin Charles Stanley Cork |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2016(19 years after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA |
Director Name | Andrew Nicholas Stevens |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(same day as company formation) |
Role | Surveyor |
Correspondence Address | 3 High Road Buckhurst Hill Essex IG9 5HT |
Director Name | Mr Mark Pilgrim Stevens |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Farriers Drive Billericay Essex CM12 0XZ |
Director Name | Mr Nicholas Charles Vivian |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 21 Calder Avenue Brookmans Park Hatfield Hertfordshire AL9 7AH |
Secretary Name | Richard Stephen Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Aragon Road Great Leighs Chelmsford Essex CM3 1RP |
Director Name | Colin Charles Stanley Cork |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1997(1 week, 2 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 17 September 1998) |
Role | Surveyor |
Correspondence Address | 3 Heath Drive Gidea Park Romford Essex RM2 5QB |
Director Name | Mr Paul Dawson |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1997(1 week, 2 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 17 September 1998) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 34 Mount Crescent Warley Brentwood Essex CM14 5DB |
Director Name | Mr Geoffrey Robert Spiller |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1997(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 November 1998) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Fairfield Mount Avenue Hutton Brentwood Essex CM13 2NY |
Director Name | Mr David John Houghton |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1998(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 April 2002) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Daylesford Nursery Road Loughton Essex IG10 4EF |
Secretary Name | Mr Geoffrey Robert Spiller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1998(11 months, 3 weeks after company formation) |
Appointment Duration | 2 months (resigned 17 November 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairfield Mount Avenue Hutton Brentwood Essex CM13 2NY |
Secretary Name | Mr Mark Pilgrim Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1998(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 April 2002) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Farriers Drive Billericay Essex CM12 0XZ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
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 100 other UK companies use this postal address |
50 at £1 | Geoffrey Robert Spiller & Mark Pilgrim Stevens 50.00% Ordinary |
---|---|
50 at £1 | Mark Pilgrim Stevens 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £191,313 |
Cash | £35,701 |
Current Liabilities | £107,407 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 3 weeks from now) |
8 February 2023 | Confirmation statement made on 24 January 2023 with no updates (3 pages) |
---|---|
8 December 2022 | Registered office address changed from C/O Glenny Llp Fifth Floor, Unex Tower Station Street Stratford London E15 1DA England to Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA on 8 December 2022 (1 page) |
6 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
9 February 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
2 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
19 February 2021 | Termination of appointment of Richard Stephen Fletcher as a secretary on 24 August 2020 (1 page) |
19 February 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
16 February 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
29 January 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
6 February 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
1 February 2018 | Confirmation statement made on 24 January 2018 with updates (4 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
2 February 2017 | Sub-division of shares on 27 October 2016 (6 pages) |
2 February 2017 | Sub-division of shares on 27 October 2016 (6 pages) |
26 January 2017 | Confirmation statement made on 24 January 2017 with updates (4 pages) |
26 January 2017 | Confirmation statement made on 24 January 2017 with updates (4 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 October 2016 | Confirmation statement made on 12 October 2016 with updates (4 pages) |
13 October 2016 | Confirmation statement made on 12 October 2016 with updates (4 pages) |
12 October 2016 | Appointment of Mr Paul Dawson as a director on 12 October 2016 (2 pages) |
12 October 2016 | Appointment of Mr Paul Dawson as a director on 12 October 2016 (2 pages) |
12 October 2016 | Appointment of Mr Colin Charles Stanley Cork as a director on 12 October 2016 (2 pages) |
12 October 2016 | Appointment of Mr Nicholas Charles Vivian as a director on 12 October 2016 (2 pages) |
12 October 2016 | Appointment of Mr Colin Charles Stanley Cork as a director on 12 October 2016 (2 pages) |
12 October 2016 | Appointment of Mr Nicholas Charles Vivian as a director on 12 October 2016 (2 pages) |
6 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
6 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
18 March 2016 | Registered office address changed from 56a Longbridge Road Barking Essex IG11 8RW to C/O Glenny Llp Fifth Floor, Unex Tower Station Street Stratford London E15 1DA on 18 March 2016 (1 page) |
18 March 2016 | Registered office address changed from 56a Longbridge Road Barking Essex IG11 8RW to C/O Glenny Llp Fifth Floor, Unex Tower Station Street Stratford London E15 1DA on 18 March 2016 (1 page) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
20 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
5 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
24 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
24 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
24 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
15 July 2011 | Director's details changed for Mr Mark Pilgrim Stevens on 15 July 2011 (2 pages) |
15 July 2011 | Director's details changed for Mr Mark Pilgrim Stevens on 15 July 2011 (2 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
11 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (3 pages) |
11 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (3 pages) |
11 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (3 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
9 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Director's details changed for Geoffrey Robert Spiller on 9 November 2009 (2 pages) |
9 November 2009 | Secretary's details changed for Richard Stephen Fletcher on 9 November 2009 (1 page) |
9 November 2009 | Secretary's details changed for Richard Stephen Fletcher on 9 November 2009 (1 page) |
9 November 2009 | Director's details changed for Geoffrey Robert Spiller on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Mark Pilgrim Stevens on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Mark Pilgrim Stevens on 9 November 2009 (2 pages) |
9 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Secretary's details changed for Richard Stephen Fletcher on 9 November 2009 (1 page) |
9 November 2009 | Director's details changed for Mr Mark Pilgrim Stevens on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Geoffrey Robert Spiller on 9 November 2009 (2 pages) |
9 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
9 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
13 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
13 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
23 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
23 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
22 October 2007 | Return made up to 01/10/07; no change of members (7 pages) |
22 October 2007 | Return made up to 01/10/07; no change of members (7 pages) |
30 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
30 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
10 October 2006 | Return made up to 01/10/06; full list of members (7 pages) |
10 October 2006 | Return made up to 01/10/06; full list of members (7 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
8 November 2005 | Return made up to 01/10/05; full list of members (7 pages) |
8 November 2005 | Return made up to 01/10/05; full list of members (7 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
1 November 2004 | Return made up to 01/10/04; full list of members (7 pages) |
1 November 2004 | Return made up to 01/10/04; full list of members (7 pages) |
23 December 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
23 December 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
29 October 2003 | Return made up to 01/10/03; full list of members
|
29 October 2003 | Return made up to 01/10/03; full list of members
|
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
10 October 2002 | Return made up to 01/10/02; full list of members (7 pages) |
10 October 2002 | Return made up to 01/10/02; full list of members (7 pages) |
5 June 2002 | New director appointed (3 pages) |
5 June 2002 | New director appointed (3 pages) |
14 May 2002 | New secretary appointed (2 pages) |
14 May 2002 | New secretary appointed (2 pages) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Secretary resigned (1 page) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Secretary resigned (1 page) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
8 November 2001 | Return made up to 01/10/01; full list of members (6 pages) |
8 November 2001 | Return made up to 01/10/01; full list of members (6 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
1 November 2000 | Return made up to 01/10/00; full list of members (6 pages) |
1 November 2000 | Return made up to 01/10/00; full list of members (6 pages) |
3 November 1999 | Return made up to 01/10/99; full list of members (7 pages) |
3 November 1999 | Return made up to 01/10/99; full list of members (7 pages) |
30 July 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
30 July 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
22 December 1998 | New secretary appointed;new director appointed (3 pages) |
22 December 1998 | New secretary appointed;new director appointed (3 pages) |
30 November 1998 | Secretary resigned;director resigned (2 pages) |
30 November 1998 | Secretary resigned;director resigned (2 pages) |
26 October 1998 | Secretary resigned (1 page) |
26 October 1998 | New secretary appointed (2 pages) |
26 October 1998 | New director appointed (2 pages) |
26 October 1998 | Return made up to 01/10/98; full list of members (9 pages) |
26 October 1998 | New secretary appointed (2 pages) |
26 October 1998 | Secretary resigned (1 page) |
26 October 1998 | Director resigned (1 page) |
26 October 1998 | New director appointed (2 pages) |
26 October 1998 | Director resigned (1 page) |
26 October 1998 | Director resigned (1 page) |
26 October 1998 | Director resigned (1 page) |
26 October 1998 | Return made up to 01/10/98; full list of members (9 pages) |
26 October 1998 | Director resigned (1 page) |
26 October 1998 | Director resigned (1 page) |
26 October 1998 | Director resigned (1 page) |
26 October 1998 | Director resigned (1 page) |
26 October 1998 | Director resigned (1 page) |
26 October 1998 | Director resigned (1 page) |
20 January 1998 | Accounting reference date extended from 31/10/98 to 31/03/99 (1 page) |
20 January 1998 | Accounting reference date extended from 31/10/98 to 31/03/99 (1 page) |
20 January 1998 | Ad 01/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 January 1998 | Ad 01/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 October 1997 | New director appointed (2 pages) |
31 October 1997 | New director appointed (2 pages) |
31 October 1997 | New director appointed (2 pages) |
31 October 1997 | New director appointed (3 pages) |
31 October 1997 | New director appointed (3 pages) |
31 October 1997 | New director appointed (2 pages) |
9 October 1997 | Registered office changed on 09/10/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
9 October 1997 | New secretary appointed (2 pages) |
9 October 1997 | Director resigned (1 page) |
9 October 1997 | Registered office changed on 09/10/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
9 October 1997 | New director appointed (2 pages) |
9 October 1997 | Director resigned (1 page) |
9 October 1997 | New director appointed (2 pages) |
9 October 1997 | New director appointed (2 pages) |
9 October 1997 | New director appointed (2 pages) |
9 October 1997 | Secretary resigned (1 page) |
9 October 1997 | New director appointed (2 pages) |
9 October 1997 | New secretary appointed (2 pages) |
9 October 1997 | New director appointed (2 pages) |
9 October 1997 | Secretary resigned (1 page) |
1 October 1997 | Incorporation (13 pages) |
1 October 1997 | Incorporation (13 pages) |