Leytonstone
London
E11 1HP
Director Name | Roger Mahoney |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1999(1 week, 2 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 December 2003) |
Role | Company Director |
Correspondence Address | Decaris Lodge Farm End Sewardstonebury London E4 7QS |
Director Name | Mr Henry Thomas Smith |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1999(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Great Oaks Bury Road Sewardstonebury London E4 7QL |
Secretary Name | Roger Mahoney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1999(1 week, 2 days after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 08 October 1999) |
Role | Company Director |
Correspondence Address | Decaris Lodge Farm End Sewardstonebury London E4 7QS |
Secretary Name | Mr Nicholas Selmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 August 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Gordon Place London W8 4JF |
Secretary Name | Mr Peter Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2003(4 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 102 Priory Avenue Chingford London E4 8AD |
Director Name | Mr Paul Clifford Rose |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2003(4 years, 9 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 02 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Mansfield Hill Chingford London E4 7JU |
Secretary Name | Colin Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2003(4 years, 9 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 20 December 2003) |
Role | Accountant |
Correspondence Address | 14 Barnsley Road Romford Essex RM3 9LP |
Director Name | Mr Henry Thomas Smith |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2019(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kirkdale House 7 Kirkdale Road London E11 1HP |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Montalt Management Ltd., (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2013(13 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 October 2019) |
Correspondence Address | Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD |
Registered Address | Kirkdale House 1st Floor Kirkdale Road Leytonstone London E11 1HP |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Leytonstone |
Built Up Area | Greater London |
1 at £1 | Henry Thomas Smith 50.00% Ordinary |
---|---|
1 at £1 | Paul Clifford Rose 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,227 |
Cash | £5,558 |
Current Liabilities | £6,610 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
8 March 2021 | Confirmation statement made on 3 March 2021 with updates (4 pages) |
---|---|
24 April 2020 | Confirmation statement made on 3 March 2020 with updates (4 pages) |
23 April 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
6 November 2019 | Registered office address changed from Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD England to Kirkdale House 1st Floor Kirkdale Road Leytonstone London E11 1HP on 6 November 2019 (1 page) |
6 November 2019 | Termination of appointment of Montalt Management Ltd., as a secretary on 31 October 2019 (1 page) |
5 August 2019 | Appointment of Mr Henry Thomas Smith as a director on 2 August 2019 (2 pages) |
5 August 2019 | Termination of appointment of Paul Clifford Rose as a director on 2 August 2019 (1 page) |
26 July 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
6 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
21 June 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
7 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
11 May 2017 | Registered office address changed from Chestnut House 76 Wood Street London E17 3HX to Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD on 11 May 2017 (1 page) |
11 May 2017 | Secretary's details changed for Montalt Management Ltd., on 2 May 2017 (1 page) |
11 May 2017 | Registered office address changed from Chestnut House 76 Wood Street London E17 3HX to Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD on 11 May 2017 (1 page) |
11 May 2017 | Secretary's details changed for Montalt Management Ltd., on 2 May 2017 (1 page) |
8 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
9 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
24 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
4 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
19 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
19 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
7 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
23 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
13 March 2013 | Registered office address changed from 107 Epping New Road Buckhurst Hill Essex IG9 5TQ on 13 March 2013 (1 page) |
13 March 2013 | Appointment of Montalt Management Ltd., as a secretary (2 pages) |
13 March 2013 | Registered office address changed from 107 Epping New Road Buckhurst Hill Essex IG9 5TQ on 13 March 2013 (1 page) |
13 March 2013 | Appointment of Montalt Management Ltd., as a secretary (2 pages) |
13 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Termination of appointment of Peter Brown as a secretary (1 page) |
13 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Termination of appointment of Peter Brown as a secretary (1 page) |
13 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
9 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
19 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
13 March 2009 | Return made up to 03/03/09; full list of members (3 pages) |
13 March 2009 | Return made up to 03/03/09; full list of members (3 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
27 March 2008 | Return made up to 03/03/08; no change of members (6 pages) |
27 March 2008 | Return made up to 03/03/08; no change of members (6 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
16 March 2007 | Return made up to 03/03/07; full list of members (6 pages) |
16 March 2007 | Return made up to 03/03/07; full list of members (6 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
29 March 2006 | Return made up to 03/03/06; full list of members (6 pages) |
29 March 2006 | Return made up to 03/03/06; full list of members (6 pages) |
18 July 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
18 July 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
11 March 2005 | Return made up to 03/03/05; full list of members (6 pages) |
11 March 2005 | Return made up to 03/03/05; full list of members (6 pages) |
27 September 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
27 September 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
18 May 2004 | Return made up to 03/03/04; full list of members
|
18 May 2004 | Return made up to 03/03/04; full list of members
|
22 December 2003 | New director appointed (10 pages) |
22 December 2003 | New secretary appointed (2 pages) |
22 December 2003 | Director resigned (1 page) |
22 December 2003 | New secretary appointed (2 pages) |
22 December 2003 | New director appointed (10 pages) |
22 December 2003 | Director resigned (1 page) |
17 December 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
17 December 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
3 September 2003 | Return made up to 03/03/03; full list of members
|
3 September 2003 | New secretary appointed (2 pages) |
3 September 2003 | New secretary appointed (2 pages) |
3 September 2003 | Return made up to 03/03/03; full list of members
|
30 August 2003 | Registered office changed on 30/08/03 from: 31A great sutton street london EC1V 0NA (1 page) |
30 August 2003 | Registered office changed on 30/08/03 from: 31A great sutton street london EC1V 0NA (1 page) |
29 November 2002 | Secretary's particulars changed (1 page) |
29 November 2002 | Secretary's particulars changed (1 page) |
24 April 2002 | Registered office changed on 24/04/02 from: 40 saint martins lane london WC2N 4ER (1 page) |
24 April 2002 | Registered office changed on 24/04/02 from: 40 saint martins lane london WC2N 4ER (1 page) |
11 March 2002 | Return made up to 03/03/02; full list of members (6 pages) |
11 March 2002 | Return made up to 03/03/02; full list of members (6 pages) |
20 February 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
20 February 2002 | Director resigned (1 page) |
1 November 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
1 November 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
10 April 2001 | Return made up to 03/03/01; full list of members (6 pages) |
10 April 2001 | Return made up to 03/03/01; full list of members (6 pages) |
26 January 2001 | Registered office changed on 26/01/01 from: 6 arundel gardens london W11 2LA (1 page) |
26 January 2001 | Registered office changed on 26/01/01 from: 6 arundel gardens london W11 2LA (1 page) |
26 September 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
26 September 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
21 March 2000 | Return made up to 03/03/00; full list of members
|
21 March 2000 | Return made up to 03/03/00; full list of members
|
1 February 2000 | Memorandum and Articles of Association (10 pages) |
1 February 2000 | Memorandum and Articles of Association (10 pages) |
6 January 2000 | Resolutions
|
6 January 2000 | Resolutions
|
5 January 2000 | Accounting reference date shortened from 31/08/00 to 31/12/99 (1 page) |
5 January 2000 | Accounting reference date shortened from 31/08/00 to 31/12/99 (1 page) |
4 November 1999 | New secretary appointed (2 pages) |
4 November 1999 | New secretary appointed (2 pages) |
15 October 1999 | Secretary resigned (1 page) |
15 October 1999 | Registered office changed on 15/10/99 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page) |
15 October 1999 | Registered office changed on 15/10/99 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page) |
15 October 1999 | Secretary resigned (1 page) |
22 June 1999 | Accounting reference date extended from 31/03/00 to 31/08/00 (1 page) |
22 June 1999 | Accounting reference date extended from 31/03/00 to 31/08/00 (1 page) |
17 March 1999 | New secretary appointed;new director appointed (2 pages) |
17 March 1999 | New secretary appointed;new director appointed (2 pages) |
16 March 1999 | Director resigned (1 page) |
16 March 1999 | Director resigned (1 page) |
16 March 1999 | Secretary resigned;director resigned (1 page) |
16 March 1999 | New director appointed (2 pages) |
16 March 1999 | New director appointed (2 pages) |
16 March 1999 | Registered office changed on 16/03/99 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
16 March 1999 | Secretary resigned;director resigned (1 page) |
16 March 1999 | Registered office changed on 16/03/99 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
3 March 1999 | Incorporation (14 pages) |
3 March 1999 | Incorporation (14 pages) |