Havering-Atte-Bower
Romford
RM4 1QH
Director Name | Mr Garry Albert Andreetti |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rear Of Two Oaks Broxhill Road Havering-Atte-Bower Romford RM4 1QH |
Secretary Name | Mr Garry Albert Andreetti |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rear Of Two Oaks Broxhill Road Havering-Atte-Bower Romford RM4 1QH |
Director Name | Mr Joshua Harry Benjamin |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2019(18 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rear Of Two Oaks Broxhill Road Havering-Atte-Bower Romford RM4 1QH |
Director Name | Mr Ian James Weeks |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2011(10 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 04 October 2017) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Rear Of Two Oaks Broxhill Road Havering-Atte-Bower Romford RM4 1QH |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | ltstrafficmanagement.co.uk |
---|
Registered Address | Rear Of Two Oaks Broxhill Road Havering-Atte-Bower Romford RM4 1QH |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Havering Park |
1 at £1 | Garry Albert Andreetti 25.00% Ordinary |
---|---|
1 at £1 | Ian Weeks 25.00% Ordinary |
1 at £1 | Ian Weeks 25.00% Ordinary B |
1 at £1 | Stanley William Weeks 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,042 |
Cash | £1,318 |
Current Liabilities | £77,667 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 29 August 2023 (8 months ago) |
---|---|
Next Return Due | 12 September 2024 (4 months, 2 weeks from now) |
22 May 2023 | Delivered on: 24 May 2023 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
8 September 2023 | Registration of charge 040878030002, created on 8 September 2023 (25 pages) |
---|---|
29 August 2023 | Confirmation statement made on 29 August 2023 with updates (4 pages) |
31 July 2023 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
24 May 2023 | Registration of charge 040878030001, created on 22 May 2023 (7 pages) |
2 September 2022 | Confirmation statement made on 1 September 2022 with updates (4 pages) |
19 July 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
16 September 2021 | Secretary's details changed for Mr Garry Albert Andreetti on 1 September 2021 (1 page) |
15 September 2021 | Director's details changed for Mr Garry Albert Andreetti on 1 September 2021 (2 pages) |
15 September 2021 | Confirmation statement made on 1 September 2021 with no updates (3 pages) |
15 September 2021 | Change of details for Mr Garry Andreetti as a person with significant control on 1 September 2021 (2 pages) |
15 September 2021 | Change of details for Mr Joshua Harry Benjamin as a person with significant control on 1 September 2021 (2 pages) |
29 July 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
12 October 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
1 September 2020 | Notification of Joshua Harry Benjamin as a person with significant control on 29 July 2020 (2 pages) |
1 September 2020 | Confirmation statement made on 1 September 2020 with updates (4 pages) |
1 September 2020 | Cessation of Ian Weeks as a person with significant control on 29 July 2020 (1 page) |
28 August 2020 | Director's details changed for Mr Garry Andreetti on 28 August 2020 (2 pages) |
28 August 2020 | Director's details changed for Mr Joshua Harry Benjamin on 19 June 2019 (2 pages) |
28 August 2020 | Director's details changed for Mr Stanley William Weeks on 28 August 2020 (2 pages) |
28 August 2020 | Secretary's details changed for Mr Garry Andreetti on 28 August 2020 (1 page) |
26 August 2020 | Purchase of own shares. (3 pages) |
26 August 2020 | Cancellation of shares. Statement of capital on 15 July 2020
|
4 November 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
19 June 2019 | Appointment of Mr Joshua Harry Benjamin as a director on 19 June 2019 (2 pages) |
19 June 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
20 December 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
24 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
23 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
9 October 2017 | Termination of appointment of Ian James Weeks as a director on 4 October 2017 (1 page) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
24 October 2016 | Confirmation statement made on 11 October 2016 with updates (7 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
12 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2016 | Statement of capital following an allotment of shares on 29 April 2015
|
12 January 2016 | Resolutions
|
12 January 2016 | Statement of company's objects (2 pages) |
12 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2016 | Resolutions
|
12 January 2016 | Statement of capital following an allotment of shares on 29 April 2015
|
12 January 2016 | Particulars of variation of rights attached to shares (2 pages) |
12 January 2016 | Particulars of variation of rights attached to shares (2 pages) |
12 January 2016 | Statement of company's objects (2 pages) |
11 January 2016 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
8 June 2015 | Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to Rear of Two Oaks Broxhill Road Havering-Atte-Bower Romford RM4 1QH on 8 June 2015 (1 page) |
8 June 2015 | Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to Rear of Two Oaks Broxhill Road Havering-Atte-Bower Romford RM4 1QH on 8 June 2015 (1 page) |
8 June 2015 | Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to Rear of Two Oaks Broxhill Road Havering-Atte-Bower Romford RM4 1QH on 8 June 2015 (1 page) |
18 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
11 August 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
18 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
3 October 2013 | Company name changed london lifting services LIMITED\certificate issued on 03/10/13
|
3 October 2013 | Company name changed london lifting services LIMITED\certificate issued on 03/10/13
|
3 October 2013 | Change of name notice (2 pages) |
3 October 2013 | Change of name notice (2 pages) |
5 September 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
5 September 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
11 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (6 pages) |
11 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (6 pages) |
2 August 2012 | Accounts for a dormant company made up to 31 October 2011 (6 pages) |
2 August 2012 | Accounts for a dormant company made up to 31 October 2011 (6 pages) |
13 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (6 pages) |
13 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (6 pages) |
7 January 2011 | Appointment of Mr Ian James Weeks as a director (2 pages) |
7 January 2011 | Statement of capital following an allotment of shares on 7 January 2011
|
7 January 2011 | Statement of capital following an allotment of shares on 7 January 2011
|
7 January 2011 | Appointment of Mr Ian James Weeks as a director (2 pages) |
7 January 2011 | Statement of capital following an allotment of shares on 7 January 2011
|
2 November 2010 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
2 November 2010 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
12 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
19 November 2009 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
19 November 2009 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
13 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
13 November 2009 | Registered office address changed from Coopers House, 65 Wingletye Lane Hornchurch Essex RM11 3AT on 13 November 2009 (1 page) |
13 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
13 November 2009 | Registered office address changed from Coopers House, 65 Wingletye Lane Hornchurch Essex RM11 3AT on 13 November 2009 (1 page) |
12 November 2009 | Director's details changed for Mr Stanley William Weeks on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr Stanley William Weeks on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr Garry Andreetti on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr Garry Andreetti on 12 November 2009 (2 pages) |
9 December 2008 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
9 December 2008 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
24 October 2008 | Return made up to 11/10/08; full list of members (4 pages) |
24 October 2008 | Return made up to 11/10/08; full list of members (4 pages) |
12 November 2007 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
12 November 2007 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
16 October 2007 | Return made up to 11/10/07; full list of members (2 pages) |
16 October 2007 | Return made up to 11/10/07; full list of members (2 pages) |
20 November 2006 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
20 November 2006 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
17 October 2006 | Return made up to 11/10/06; full list of members (2 pages) |
17 October 2006 | Return made up to 11/10/06; full list of members (2 pages) |
24 April 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
24 April 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
24 February 2006 | Registered office changed on 24/02/06 from: 116 collier row road collier row romford essex RM5 2BB (1 page) |
24 February 2006 | Registered office changed on 24/02/06 from: 116 collier row road collier row romford essex RM5 2BB (1 page) |
12 October 2005 | Return made up to 11/10/05; full list of members (3 pages) |
12 October 2005 | Return made up to 11/10/05; full list of members (3 pages) |
30 November 2004 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
30 November 2004 | Return made up to 11/10/04; full list of members (7 pages) |
30 November 2004 | Return made up to 11/10/04; full list of members (7 pages) |
30 November 2004 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
19 November 2003 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
19 November 2003 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
9 October 2003 | Return made up to 11/10/03; full list of members (7 pages) |
9 October 2003 | Return made up to 11/10/03; full list of members (7 pages) |
5 November 2002 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
5 November 2002 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
15 October 2002 | Return made up to 11/10/02; full list of members (7 pages) |
15 October 2002 | Return made up to 11/10/02; full list of members (7 pages) |
27 June 2002 | Accounts for a dormant company made up to 31 October 2001 (2 pages) |
27 June 2002 | Accounts for a dormant company made up to 31 October 2001 (2 pages) |
22 October 2001 | Return made up to 11/10/01; full list of members (6 pages) |
22 October 2001 | Return made up to 11/10/01; full list of members (6 pages) |
17 October 2000 | New director appointed (2 pages) |
17 October 2000 | Director resigned (1 page) |
17 October 2000 | New director appointed (2 pages) |
17 October 2000 | Secretary resigned (1 page) |
17 October 2000 | Director resigned (1 page) |
17 October 2000 | Registered office changed on 17/10/00 from: bridge house 181 queen victoria street london E4V 4DZ (1 page) |
17 October 2000 | Secretary resigned (1 page) |
17 October 2000 | New secretary appointed;new director appointed (2 pages) |
17 October 2000 | New secretary appointed;new director appointed (2 pages) |
17 October 2000 | Registered office changed on 17/10/00 from: bridge house 181 queen victoria street london E4V 4DZ (1 page) |
11 October 2000 | Incorporation (14 pages) |
11 October 2000 | Incorporation (14 pages) |