London
E14 8AU
Director Name | Leslie Charles Balding |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Buttery Road Honiton Devon EX14 2FA |
Secretary Name | Ms Lesley Karen Balding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1997(same day as company formation) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 76 Dundee Wharf 100 Three Colt Street London E14 8AY |
Secretary Name | Christopher Alexander Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2004(7 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 03 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Royal Court Finland Street London SE16 7TA |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1997(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1997(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | City Gate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2003(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 November 2004) |
Correspondence Address | 1 Park Place Canary Wharf London E14 4HJ |
Website | londonlink.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 79877778 |
Telephone region | London |
Registered Address | 1 Milligan Street London E14 8AU |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Limehouse |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Lesley Karen Balding 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,172 |
Cash | £202,035 |
Current Liabilities | £387,462 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 8 October 2023 (7 months ago) |
---|---|
Next Return Due | 22 October 2024 (5 months, 2 weeks from now) |
12 April 2024 | Registered office address changed from Suite 12 Ensign House Admirals Way London E14 9XQ England to 1 Milligan Street London E14 8AU on 12 April 2024 (1 page) |
---|---|
28 November 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
12 October 2023 | Confirmation statement made on 8 October 2023 with no updates (3 pages) |
25 October 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
10 October 2022 | Confirmation statement made on 8 October 2022 with no updates (3 pages) |
4 November 2021 | Confirmation statement made on 8 October 2021 with no updates (3 pages) |
4 November 2021 | Director's details changed for Ms Lesley Karen Balding on 4 November 2021 (2 pages) |
22 October 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
30 October 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
16 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
21 January 2020 | Director's details changed for Ms Lesley Karen Balding on 21 January 2020 (2 pages) |
8 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
2 May 2019 | Registered office address changed from 142 Basin Approach Limehouse London E14 7JG United Kingdom to Suite 12 Ensign House Admirals Way London E14 9XQ on 2 May 2019 (1 page) |
26 March 2019 | Registered office address changed from 139 Three Colt Street London E14 8AP to 142 Basin Approach Limehouse London E14 7JG on 26 March 2019 (1 page) |
14 November 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
2 August 2018 | Micro company accounts made up to 31 October 2017 (3 pages) |
30 May 2018 | Director's details changed for Ms Lesley Karen Balding on 30 May 2018 (2 pages) |
15 November 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
24 October 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
24 October 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
9 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
19 June 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
19 June 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
17 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
1 May 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
10 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
15 March 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
15 March 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
31 January 2013 | Registered office address changed from 5 Lanark Square Isle of Dogs London E14 9RE on 31 January 2013 (1 page) |
31 January 2013 | Registered office address changed from 5 Lanark Square Isle of Dogs London E14 9RE on 31 January 2013 (1 page) |
31 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (3 pages) |
31 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (3 pages) |
31 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (3 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
8 February 2012 | Director's details changed for Ms Lesley Karen Balding on 22 January 2012 (3 pages) |
8 February 2012 | Director's details changed for Ms Lesley Karen Balding on 22 January 2012 (3 pages) |
14 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (3 pages) |
14 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (3 pages) |
14 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (3 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
12 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (3 pages) |
12 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (3 pages) |
12 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (3 pages) |
3 August 2010 | Total exemption full accounts made up to 31 October 2009 (11 pages) |
3 August 2010 | Total exemption full accounts made up to 31 October 2009 (11 pages) |
10 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (4 pages) |
10 November 2009 | Termination of appointment of Christopher Martin as a secretary (1 page) |
10 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (4 pages) |
10 November 2009 | Termination of appointment of Christopher Martin as a secretary (1 page) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
6 January 2009 | Registered office changed on 06/01/2009 from 139 three colt street limehouse village london E14 8AP (1 page) |
6 January 2009 | Registered office changed on 06/01/2009 from 139 three colt street limehouse village london E14 8AP (1 page) |
5 January 2009 | Return made up to 23/10/08; full list of members (3 pages) |
5 January 2009 | Return made up to 23/10/08; full list of members (3 pages) |
6 August 2008 | Director's change of particulars / lesley balding / 25/10/2007 (1 page) |
6 August 2008 | Director's change of particulars / lesley balding / 25/10/2007 (1 page) |
25 October 2007 | Return made up to 23/10/07; full list of members (2 pages) |
25 October 2007 | Return made up to 23/10/07; full list of members (2 pages) |
22 September 2007 | Total exemption full accounts made up to 31 October 2006 (16 pages) |
22 September 2007 | Total exemption full accounts made up to 31 October 2006 (16 pages) |
26 October 2006 | Return made up to 23/10/06; full list of members (2 pages) |
26 October 2006 | Return made up to 23/10/06; full list of members (2 pages) |
6 September 2006 | Total exemption full accounts made up to 31 October 2005 (13 pages) |
6 September 2006 | Total exemption full accounts made up to 31 October 2005 (13 pages) |
4 July 2006 | Director's particulars changed (1 page) |
4 July 2006 | Director's particulars changed (1 page) |
14 December 2005 | Return made up to 23/10/05; full list of members (3 pages) |
14 December 2005 | Return made up to 23/10/05; full list of members (3 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
14 December 2004 | New secretary appointed (2 pages) |
14 December 2004 | New secretary appointed (2 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
16 November 2004 | Secretary resigned (1 page) |
16 November 2004 | Secretary resigned (1 page) |
3 November 2004 | Return made up to 23/10/04; full list of members (5 pages) |
3 November 2004 | Return made up to 23/10/04; full list of members (5 pages) |
15 October 2004 | Delivery ext'd 3 mth 31/10/04 (2 pages) |
15 October 2004 | Delivery ext'd 3 mth 31/10/04 (2 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
29 October 2003 | Return made up to 23/10/03; full list of members (5 pages) |
29 October 2003 | Return made up to 23/10/03; full list of members (5 pages) |
28 August 2003 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
28 August 2003 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
16 August 2003 | New secretary appointed (2 pages) |
16 August 2003 | New secretary appointed (2 pages) |
16 August 2003 | Secretary resigned (1 page) |
16 August 2003 | Director resigned (1 page) |
16 August 2003 | Secretary resigned (1 page) |
16 August 2003 | Director resigned (1 page) |
20 June 2003 | Delivery ext'd 3 mth 31/10/03 (2 pages) |
20 June 2003 | Delivery ext'd 3 mth 31/10/02 (2 pages) |
20 June 2003 | Delivery ext'd 3 mth 31/10/02 (2 pages) |
20 June 2003 | Delivery ext'd 3 mth 31/10/03 (2 pages) |
22 January 2003 | Registered office changed on 22/01/03 from: 139 three colt street limehouse village london E14 8AP (1 page) |
22 January 2003 | Registered office changed on 22/01/03 from: 139 three colt street limehouse village london E14 8AP (1 page) |
8 December 2002 | Return made up to 23/10/02; full list of members (7 pages) |
8 December 2002 | Return made up to 23/10/02; full list of members (7 pages) |
5 December 2002 | Registered office changed on 05/12/02 from: 77 dundee wharf three colt street london E14 8AY (1 page) |
5 December 2002 | Registered office changed on 05/12/02 from: 77 dundee wharf three colt street london E14 8AY (1 page) |
29 April 2002 | Return made up to 23/10/01; full list of members (6 pages) |
29 April 2002 | Return made up to 23/10/01; full list of members (6 pages) |
21 September 2001 | Registered office changed on 21/09/01 from: flat 91 dundee wharf 100 three colt street limehouse london E14 8AY (1 page) |
21 September 2001 | Return made up to 23/10/00; full list of members (6 pages) |
21 September 2001 | Return made up to 23/10/00; full list of members (6 pages) |
21 September 2001 | Registered office changed on 21/09/01 from: flat 91 dundee wharf 100 three colt street limehouse london E14 8AY (1 page) |
30 August 2001 | Total exemption full accounts made up to 31 October 2000 (8 pages) |
30 August 2001 | Total exemption full accounts made up to 31 October 2000 (8 pages) |
5 September 2000 | Full accounts made up to 31 October 1999 (9 pages) |
5 September 2000 | Full accounts made up to 31 October 1999 (9 pages) |
15 November 1999 | Full accounts made up to 31 October 1998 (10 pages) |
15 November 1999 | Return made up to 23/10/99; full list of members
|
15 November 1999 | Full accounts made up to 31 October 1998 (10 pages) |
15 November 1999 | Return made up to 23/10/99; full list of members
|
1 November 1999 | Registered office changed on 01/11/99 from: harben house harben parade finchley road london NW3 6LH (1 page) |
1 November 1999 | Registered office changed on 01/11/99 from: harben house harben parade finchley road london NW3 6LH (1 page) |
1 February 1999 | Return made up to 23/10/98; full list of members
|
1 February 1999 | Return made up to 23/10/98; full list of members
|
3 March 1998 | Ad 24/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 March 1998 | Ad 24/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 October 1997 | Director resigned (1 page) |
28 October 1997 | New secretary appointed;new director appointed (2 pages) |
28 October 1997 | New director appointed (2 pages) |
28 October 1997 | New secretary appointed;new director appointed (2 pages) |
28 October 1997 | Secretary resigned (1 page) |
28 October 1997 | New director appointed (2 pages) |
28 October 1997 | Secretary resigned (1 page) |
28 October 1997 | Director resigned (1 page) |
23 October 1997 | Incorporation (12 pages) |
23 October 1997 | Incorporation (12 pages) |