Company NameLeyton House Community Care Ltd
Company StatusActive
Company Number04199578
CategoryPrivate Limited Company
Incorporation Date12 April 2001(23 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section QHuman health and social work activities
SIC 87200Residential care activities for learning difficulties, mental health and substance abuse
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMr Eshan Mahomed Teeluck
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Gainsborough Road Leytonstone
London
E11 1HT
Director NameMr Sugith Velikkakom Maniyappan
Date of BirthJune 1985 (Born 38 years ago)
NationalityIndian
StatusCurrent
Appointed24 April 2023(22 years after company formation)
Appointment Duration1 year
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4 Gainsborough Road Leytonstone
London
E11 1HT
Director NameMr Yusouf Ali Mahamed
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2024(22 years, 12 months after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Gainsborough Road Leytonstone
London
E11 1HT
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed12 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameBibi Bilkis Mahomed Teeluck
NationalityBritish
StatusResigned
Appointed12 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address4 Gainsborough Road Leytonstone
London
E11 1HT

Contact

Websitelhcclimited.co.uk
Telephone020 85394699
Telephone regionLondon

Location

Registered Address4 Gainsborough Road
Leytonstone
London
E11 1HT
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeytonstone
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Mr Eshan Mahomed Teeluck
50.00%
Ordinary
50 at £1Mrs Bibi Bilkis Mahomed Teeluck
50.00%
Ordinary

Financials

Year2014
Net Worth£3,514,116
Cash£205,689
Current Liabilities£194,109

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return7 December 2023 (4 months, 4 weeks ago)
Next Return Due21 December 2024 (7 months, 3 weeks from now)

Charges

16 May 2007Delivered on: 18 May 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 101 hoe street walthamstow london.
Outstanding
3 November 2004Delivered on: 9 November 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 132A upton park road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

7 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
27 October 2017Change of details for Mr Eshan Mahomed Teeluck as a person with significant control on 14 September 2017 (2 pages)
27 October 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
16 May 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
14 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
16 May 2016Secretary's details changed for Bibi Bilkis Mahomed Teeluck on 16 May 2016 (1 page)
16 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(3 pages)
16 May 2016Registered office address changed from 117-121 High Road Leyton Leyton London E15 2DE to 4 Gainsborough Road Leytonstone London E11 1HT on 16 May 2016 (1 page)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
8 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
7 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
10 June 2013Annual return made up to 12 April 2013 with a full list of shareholders (3 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 June 2012Registered office address changed from 101 Hoe Street Walthamstow London E17 4SA United Kingdom on 19 June 2012 (1 page)
19 June 2012Registered office address changed from 117-121 High Road Leyton Leyton London E15 2DE United Kingdom on 19 June 2012 (1 page)
19 June 2012Annual return made up to 12 April 2012 with a full list of shareholders (3 pages)
18 June 2012Director's details changed for Mr Eshan Mahomed Teeluck on 23 March 2012 (2 pages)
18 June 2012Secretary's details changed for Bibi Bilkis Mahomed Teeluck on 23 March 2012 (1 page)
24 May 2012Accounts for a small company made up to 31 March 2011 (7 pages)
28 April 2012Compulsory strike-off action has been discontinued (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
20 July 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
2 July 2011Compulsory strike-off action has been discontinued (1 page)
29 June 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 June 2011Compulsory strike-off action has been suspended (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
11 February 2011Amended accounts made up to 31 March 2009 (6 pages)
29 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
29 April 2010Director's details changed for Eshan Mahomed Teeluck on 12 April 2010 (2 pages)
7 April 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 July 2009Return made up to 12/04/09; full list of members (3 pages)
25 June 2009Registered office changed on 25/06/2009 from, 119 high road, leyton, london, E15 2DE, uk (1 page)
1 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 August 2008Registered office changed on 12/08/2008 from, 1A plashet road, west ham london, E13 0PZ (1 page)
12 August 2008Return made up to 12/04/08; full list of members (3 pages)
12 August 2008Registered office changed on 12/08/2008 from, 119 high road, leyton, london, E15 2DE, uk (1 page)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 January 2008Secretary's particulars changed (1 page)
18 May 2007Particulars of mortgage/charge (3 pages)
27 April 2007Return made up to 12/04/07; full list of members (2 pages)
16 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 October 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 May 2006Secretary's particulars changed (1 page)
5 May 2006Director's particulars changed (1 page)
5 May 2006Return made up to 12/04/06; full list of members (2 pages)
5 August 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 July 2005Secretary's particulars changed (1 page)
25 July 2005Director's particulars changed (1 page)
28 April 2005Return made up to 12/04/05; full list of members (2 pages)
9 November 2004Particulars of mortgage/charge (3 pages)
15 May 2004Return made up to 12/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 July 2003Return made up to 12/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 June 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
26 April 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
8 March 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
31 July 2002Registered office changed on 31/07/02 from: 4 melford road, leytonstone, london E11 4PS (1 page)
1 May 2001Secretary resigned (1 page)
1 May 2001Registered office changed on 01/05/01 from: 61 fairview avenue, wigmore, gillingham, kent ME8 0QP (1 page)
1 May 2001Director resigned (1 page)
1 May 2001New director appointed (2 pages)
1 May 2001New secretary appointed (2 pages)
12 April 2001Incorporation (18 pages)