London London
London
N20 0PU
Secretary Name | Oi Chun Tang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Sedgwick Road London E10 6QP |
Secretary Name | Hung Lau |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 22 years, 2 months (resigned 01 March 2022) |
Role | Company Director |
Correspondence Address | 17 Horsenden Lane North Greenford Middx UB6 0PE |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Unit 2 Station Close Potters Bar EN6 1TL |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Leta Yi Liu 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £455,772 |
Cash | £4,613 |
Current Liabilities | £99,148 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 February 2024 (1 month ago) |
---|---|
Next Return Due | 4 March 2025 (11 months, 2 weeks from now) |
4 January 2018 | Delivered on: 12 January 2018 Persons entitled: Belmont Green Finance LTD Classification: A registered charge Particulars: Flat 9 coachmans lodge, 24-26 friern park, london, N12 9DN. Outstanding |
---|---|
8 November 2017 | Delivered on: 9 November 2017 Persons entitled: Vida Homeloans Classification: A registered charge Particulars: Address- 102 garrick close, london, W5 1AT title number - AGL322299. Outstanding |
4 July 2017 | Delivered on: 10 July 2017 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: Flat e angel house. Pentonville road. Finsbury. London. N1 9HJ. Outstanding |
19 December 2016 | Delivered on: 20 December 2016 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 62 sedgwick road, london, E10 6QP. Outstanding |
14 August 2014 | Delivered on: 15 August 2014 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Leasehold property known as 102 garrick close, london, W5 1AT including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
13 August 2014 | Delivered on: 14 August 2014 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Leasehold property known as 60 sedgwick road, london, E10 6QP including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
25 October 2002 | Delivered on: 30 October 2002 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the property k/a 62 sedwick road, leyton, E10 6QP, fixed charge over all rental income and the proceeds of sale of any lease of the property.floating charge over the undertaking all property assets and rights of the company. Outstanding |
8 October 2002 | Delivered on: 19 October 2002 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 60 sedgwick road, leyton, london fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
7 February 2018 | Delivered on: 12 February 2018 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 60 sedgwick road, leyton, london as registered under title EGL162557; and a first fixed charge. For more details please refer to the instrument. Outstanding |
30 April 2001 | Delivered on: 4 May 2001 Satisfied on: 19 October 2002 Persons entitled: Bank of East Asia Limited Classification: Legal charge Secured details: £48,000.00 due or to become due from the company to the chargee. Particulars: The property 60 sedgwick road leyton london E10 6QP. Fully Satisfied |
25 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
6 March 2023 | Confirmation statement made on 18 February 2023 with no updates (3 pages) |
5 May 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
7 March 2022 | Termination of appointment of Hung Lau as a secretary on 1 March 2022 (1 page) |
24 February 2022 | Confirmation statement made on 18 February 2022 with no updates (3 pages) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
26 April 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
5 December 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
25 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
18 February 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
29 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
2 July 2018 | Registered office address changed from C/O Hurshens 19-25 Salisbury Square Hatfield Hertfordshire AL9 5BT England to Unit 2 Station Close Potters Bar EN6 1TL on 2 July 2018 (1 page) |
27 February 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
12 February 2018 | Registration of charge 038452770010, created on 7 February 2018 (4 pages) |
12 January 2018 | Registration of charge 038452770009, created on 4 January 2018 (4 pages) |
9 November 2017 | Registration of charge 038452770008, created on 8 November 2017 (4 pages) |
9 November 2017 | Registration of charge 038452770008, created on 8 November 2017 (4 pages) |
9 November 2017 | Satisfaction of charge 038452770005 in full (1 page) |
9 November 2017 | Satisfaction of charge 038452770005 in full (1 page) |
30 August 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
30 August 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
10 July 2017 | Registration of charge 038452770007, created on 4 July 2017 (4 pages) |
10 July 2017 | Registration of charge 038452770007, created on 4 July 2017 (4 pages) |
18 April 2017 | Satisfaction of charge 2 in full (1 page) |
18 April 2017 | Satisfaction of charge 3 in full (1 page) |
18 April 2017 | Satisfaction of charge 2 in full (1 page) |
18 April 2017 | Satisfaction of charge 3 in full (1 page) |
8 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
20 December 2016 | Registration of charge 038452770006, created on 19 December 2016 (3 pages) |
20 December 2016 | Registration of charge 038452770006, created on 19 December 2016 (3 pages) |
20 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
20 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
30 June 2016 | Registered office address changed from 17 Horsenden Lane North Greenfrod Middx UB6 0PE to C/O Hurshens 19-25 Salisbury Square Hatfield Hertfordshire AL9 5BT on 30 June 2016 (1 page) |
30 June 2016 | Registered office address changed from 17 Horsenden Lane North Greenfrod Middx UB6 0PE to C/O Hurshens 19-25 Salisbury Square Hatfield Hertfordshire AL9 5BT on 30 June 2016 (1 page) |
18 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
15 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
22 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
15 August 2014 | Registration of charge 038452770005, created on 14 August 2014 (6 pages) |
15 August 2014 | Registration of charge 038452770005, created on 14 August 2014 (6 pages) |
14 August 2014 | Registration of charge 038452770004, created on 13 August 2014 (6 pages) |
14 August 2014 | Registration of charge 038452770004, created on 13 August 2014 (6 pages) |
7 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
7 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
13 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-13
|
13 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-13
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
9 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
13 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 October 2010 | Secretary's details changed for Hung Lau on 10 September 2010 (2 pages) |
18 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Secretary's details changed for Hung Lau on 10 September 2010 (2 pages) |
18 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
1 April 2010 | Registered office address changed from 21 Baxendale London N20 0EG on 1 April 2010 (1 page) |
1 April 2010 | Registered office address changed from 21 Baxendale London N20 0EG on 1 April 2010 (1 page) |
1 April 2010 | Registered office address changed from 21 Baxendale London N20 0EG on 1 April 2010 (1 page) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
7 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (3 pages) |
7 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (3 pages) |
7 October 2009 | Director's details changed for Leta Yi Liu on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Leta Yi Liu on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Leta Yi Liu on 6 October 2009 (2 pages) |
6 November 2008 | Registered office changed on 06/11/2008 from 21 baxendale london N20 0EG (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from 21 baxendale london N20 0EG (1 page) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
13 October 2008 | Return made up to 21/09/08; full list of members (3 pages) |
13 October 2008 | Return made up to 21/09/08; full list of members (3 pages) |
19 October 2007 | Director's particulars changed (1 page) |
19 October 2007 | Director's particulars changed (1 page) |
19 October 2007 | Director's particulars changed (1 page) |
19 October 2007 | Director's particulars changed (1 page) |
19 October 2007 | Return made up to 21/09/07; full list of members (2 pages) |
19 October 2007 | Return made up to 21/09/07; full list of members (2 pages) |
19 October 2007 | Director's particulars changed (1 page) |
19 October 2007 | Director's particulars changed (1 page) |
18 October 2007 | Registered office changed on 18/10/07 from: 17 horsenden la north greenford middlesex UB6 0PE (1 page) |
18 October 2007 | Registered office changed on 18/10/07 from: 21 baxendale london N20 0EG (1 page) |
18 October 2007 | Registered office changed on 18/10/07 from: 21 baxendale london N20 0EG (1 page) |
18 October 2007 | Registered office changed on 18/10/07 from: 17 horsenden la north greenford middlesex UB6 0PE (1 page) |
2 August 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
17 October 2006 | Return made up to 21/09/06; full list of members (2 pages) |
17 October 2006 | Return made up to 21/09/06; full list of members (2 pages) |
16 March 2006 | Amended accounts made up to 31 December 2004 (4 pages) |
16 March 2006 | Amended accounts made up to 31 December 2004 (4 pages) |
10 November 2005 | Return made up to 21/09/05; full list of members (2 pages) |
10 November 2005 | Return made up to 21/09/05; full list of members (2 pages) |
28 January 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
28 January 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
10 December 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
10 December 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
30 September 2004 | Return made up to 21/09/04; full list of members (6 pages) |
30 September 2004 | Return made up to 21/09/04; full list of members (6 pages) |
12 November 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
12 November 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
12 November 2003 | Return made up to 21/09/03; full list of members (6 pages) |
12 November 2003 | Return made up to 21/09/03; full list of members (6 pages) |
30 October 2002 | Particulars of mortgage/charge (3 pages) |
30 October 2002 | Particulars of mortgage/charge (3 pages) |
19 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 2002 | Particulars of mortgage/charge (3 pages) |
19 October 2002 | Particulars of mortgage/charge (3 pages) |
19 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2002 | New director appointed (2 pages) |
18 October 2002 | New director appointed (2 pages) |
17 October 2002 | Return made up to 21/09/02; full list of members (6 pages) |
17 October 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
17 October 2002 | Return made up to 21/09/02; full list of members (6 pages) |
17 October 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
5 August 2002 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
5 August 2002 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
4 November 2001 | New director appointed (2 pages) |
4 November 2001 | New director appointed (2 pages) |
19 October 2001 | Return made up to 21/09/01; full list of members
|
19 October 2001 | Return made up to 21/09/01; full list of members
|
14 August 2001 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
14 August 2001 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
4 May 2001 | Particulars of mortgage/charge (3 pages) |
4 May 2001 | Particulars of mortgage/charge (3 pages) |
20 December 2000 | Return made up to 21/09/00; full list of members (6 pages) |
20 December 2000 | Return made up to 21/09/00; full list of members (6 pages) |
8 February 2000 | New secretary appointed (2 pages) |
8 February 2000 | New secretary appointed (2 pages) |
25 January 2000 | Secretary resigned (1 page) |
25 January 2000 | Secretary resigned (1 page) |
26 October 1999 | New secretary appointed (2 pages) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | Director resigned (1 page) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | New secretary appointed (2 pages) |
26 October 1999 | Secretary resigned (1 page) |
26 October 1999 | Director resigned (1 page) |
26 October 1999 | Secretary resigned (1 page) |
14 October 1999 | Company name changed leta LIMITED\certificate issued on 15/10/99 (2 pages) |
14 October 1999 | Company name changed leta LIMITED\certificate issued on 15/10/99 (2 pages) |
21 September 1999 | Incorporation (15 pages) |
21 September 1999 | Incorporation (15 pages) |