Leyton
London
E10 5QN
Director Name | Mr Zahid Gulrez |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 1999(3 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 285 High Road Leyton London E10 5QN |
Secretary Name | Mrs Maryum Majid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Osidge Lane London N14 5JG |
Director Name | Bloomsbury Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1999(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Secretary Name | Bloomsbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1999(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Website | letstalkltd.co.uk |
---|
Registered Address | Fifth Floor Watson House 54-60 Baker Street London W1U 7BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Mr Adul Rehman Gulrez 66.67% Ordinary |
---|---|
1 at £1 | Zahid Gulrez 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £576,011 |
Cash | £500,209 |
Current Liabilities | £391,057 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 29 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 May |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
14 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
---|---|
29 May 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
14 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
24 May 2022 | Total exemption full accounts made up to 31 May 2021 (11 pages) |
4 October 2021 | Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to Fifth Floor Watson House 54-60 Baker Street London W1U 7BU on 4 October 2021 (1 page) |
18 August 2021 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
27 May 2021 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
26 August 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
27 May 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
28 February 2020 | Previous accounting period shortened from 30 May 2019 to 29 May 2019 (1 page) |
27 August 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
28 June 2019 | Unaudited abridged accounts made up to 31 May 2018 (13 pages) |
28 February 2019 | Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page) |
26 July 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
6 March 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
5 July 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
5 July 2017 | Notification of Abdul Rehman Gulrez as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Abdul Rehman Gulrez as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
8 March 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
8 March 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
15 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
14 August 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Director's details changed for Mr Abdul Rehman Gulrez on 31 May 2015 (2 pages) |
14 August 2015 | Director's details changed for Mr Zahid Gulrez on 31 May 2015 (2 pages) |
14 August 2015 | Director's details changed for Mr Zahid Gulrez on 31 May 2015 (2 pages) |
14 August 2015 | Director's details changed for Mr Abdul Rehman Gulrez on 31 May 2015 (2 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
11 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
7 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
27 February 2013 | Termination of appointment of Maryum Majid as a secretary (1 page) |
27 February 2013 | Termination of appointment of Maryum Majid as a secretary (1 page) |
28 April 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
28 April 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
19 May 2011 | Registered office address changed from King & King Roxburghe House 273/287 Regent Street London W1B 2HA on 19 May 2011 (1 page) |
19 May 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Registered office address changed from King & King Roxburghe House 273/287 Regent Street London W1B 2HA on 19 May 2011 (1 page) |
19 May 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
3 June 2010 | Secretary's details changed for Maryum Majid on 1 October 2009 (1 page) |
3 June 2010 | Secretary's details changed for Maryum Majid on 1 October 2009 (1 page) |
3 June 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Secretary's details changed for Maryum Majid on 1 October 2009 (1 page) |
6 April 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
3 March 2009 | Return made up to 22/02/09; full list of members (5 pages) |
3 March 2009 | Return made up to 22/02/09; full list of members (5 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
10 March 2008 | Return made up to 22/02/08; no change of members (7 pages) |
10 March 2008 | Return made up to 22/02/08; no change of members (7 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
11 March 2007 | Return made up to 22/02/07; full list of members (7 pages) |
11 March 2007 | Return made up to 22/02/07; full list of members (7 pages) |
12 January 2007 | Director's particulars changed (2 pages) |
12 January 2007 | Director's particulars changed (2 pages) |
10 January 2007 | Secretary's particulars changed (1 page) |
10 January 2007 | Secretary's particulars changed (1 page) |
8 May 2006 | Return made up to 22/02/06; full list of members (7 pages) |
8 May 2006 | Return made up to 22/02/06; full list of members (7 pages) |
8 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
8 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
29 March 2005 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
29 March 2005 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
18 March 2005 | Return made up to 22/02/05; full list of members (7 pages) |
18 March 2005 | Return made up to 22/02/05; full list of members (7 pages) |
2 March 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
2 March 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
28 February 2004 | Return made up to 22/02/04; full list of members (7 pages) |
28 February 2004 | Return made up to 22/02/04; full list of members (7 pages) |
30 January 2004 | Ad 09/12/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
30 January 2004 | Ad 09/12/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
29 August 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
29 August 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
7 April 2003 | Return made up to 22/02/03; full list of members
|
7 April 2003 | Return made up to 22/02/03; full list of members
|
2 July 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
5 March 2002 | Return made up to 22/02/02; full list of members (6 pages) |
5 March 2002 | Return made up to 22/02/02; full list of members (6 pages) |
6 March 2001 | Return made up to 22/02/01; full list of members (6 pages) |
6 March 2001 | Return made up to 22/02/01; full list of members (6 pages) |
20 December 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
20 December 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
14 March 2000 | Return made up to 22/02/00; full list of members (6 pages) |
14 March 2000 | Return made up to 22/02/00; full list of members (6 pages) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | New director appointed (2 pages) |
9 June 1999 | Registered office changed on 09/06/99 from: 285 high road leyton london E10 5QN (1 page) |
9 June 1999 | New director appointed (2 pages) |
9 June 1999 | New director appointed (2 pages) |
9 June 1999 | New secretary appointed (2 pages) |
9 June 1999 | Accounting reference date extended from 29/02/00 to 31/05/00 (1 page) |
9 June 1999 | Registered office changed on 09/06/99 from: 285 high road leyton london E10 5QN (1 page) |
9 June 1999 | Accounting reference date extended from 29/02/00 to 31/05/00 (1 page) |
9 June 1999 | New secretary appointed (2 pages) |
26 February 1999 | Secretary resigned (1 page) |
26 February 1999 | Registered office changed on 26/02/99 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page) |
26 February 1999 | Secretary resigned (1 page) |
26 February 1999 | Registered office changed on 26/02/99 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page) |
26 February 1999 | Director resigned (1 page) |
26 February 1999 | Director resigned (1 page) |
22 February 1999 | Incorporation (10 pages) |
22 February 1999 | Incorporation (10 pages) |