Leytonstone
London
E11 1NP
Secretary Name | Michelle Laverty |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 October 2002(1 year, 5 months after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Company Director |
Correspondence Address | 147 Whipps Cross Road Leytonstone London E11 1NP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | ALCO Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2001(2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 October 2002) |
Correspondence Address | Brook Point 1412-1420 High Road London N20 9BH |
Registered Address | 640 High Road Leytonstone London E11 3AA |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Leytonstone |
Built Up Area | Greater London |
1 at £1 | Mr Jason Russell Flack 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £966,513 |
Cash | £22,576 |
Current Liabilities | £209,127 |
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 | 26 April 2023 (1 year ago) |
---|---|
Next Return Due | 10 May 2024 (1 week, 3 days from now) |
30 January 2023 | Delivered on: 8 February 2023 Persons entitled: Cynergy Bank Limited Classification: A registered charge Outstanding |
---|---|
1 February 2018 | Delivered on: 2 February 2018 Persons entitled: Aib Group (UK) P.L.C Classification: A registered charge Particulars: 67 fladgate road, london E11 1LX. Outstanding |
14 July 2017 | Delivered on: 19 July 2017 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Particulars: 51 fladgate road, london E11 1LX. Outstanding |
27 June 2007 | Delivered on: 14 July 2007 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 141-151 whipps cross road, leytonstone, t/n egl 22849. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
27 June 2007 | Delivered on: 14 July 2007 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 145-151 whipps cross road leytonstone london and fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
2 March 2004 | Delivered on: 6 March 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge of licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 141-151 whipps cross road, leytonstone, london E11 1NP, the benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences. 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 |
25 February 2004 | Delivered on: 3 March 2004 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
30 January 2023 | Delivered on: 9 February 2023 Persons entitled: Cynergy Bank Limited Classification: A registered charge Particulars: 51 fladgate road, london, E11 1LX registered with title number EGL177260 and other properties as per the schedule. Outstanding |
30 January 2023 | Delivered on: 8 February 2023 Persons entitled: Cynergy Bank Limited Classification: A registered charge Particulars: 51 fladgate road, london, EL11 1LX registered with title number EGL177260 and the other properties listed in the schedule. Outstanding |
26 September 2002 | Delivered on: 2 October 2002 Satisfied on: 2 June 2004 Persons entitled: The Cyprus Popular Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
3 August 2001 | Delivered on: 24 August 2001 Satisfied on: 2 June 2004 Persons entitled: The Cyprus Popular Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The f/h land k/a 145 to 151 (odd) whipps cross road,leytonstone,london E11 t/n EGL22849,the benefit or all rights licences guarantees rent deposits contracts deeds undertakings and warranties, any shares or membership rights, any goodwill, any rental and other money payable under the lease, and any other payments whatever in respect of the property, payments from any insurance policy or any compensation money. Fully Satisfied |
4 August 2023 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
---|---|
16 May 2023 | Confirmation statement made on 26 April 2023 with updates (5 pages) |
9 February 2023 | Registration of charge 042066570011, created on 30 January 2023 (36 pages) |
8 February 2023 | Registration of charge 042066570010, created on 30 January 2023 (36 pages) |
8 February 2023 | Registration of charge 042066570009, created on 30 January 2023 (39 pages) |
14 September 2022 | RES13 was removed from the public register on 14/09/2022 as it was extra-statutory information. (1 page) |
3 August 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
20 May 2022 | Confirmation statement made on 26 April 2022 with updates (5 pages) |
9 August 2021 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
21 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2021 | Confirmation statement made on 26 April 2021 with updates (5 pages) |
16 November 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
7 May 2020 | Confirmation statement made on 26 April 2020 with no updates (2 pages) |
2 August 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
29 May 2019 | Confirmation statement made on 26 April 2019 with no updates (2 pages) |
4 September 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
7 June 2018 | Confirmation statement made on 26 April 2018 with no updates (2 pages) |
2 February 2018 | Registration of charge 042066570008, created on 1 February 2018 (18 pages) |
18 August 2017 | Confirmation statement made on 26 April 2017 with updates (4 pages) |
18 August 2017 | Confirmation statement made on 26 April 2017 with updates (4 pages) |
8 August 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
8 August 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
25 July 2017 | Notification of Jason Russell Flack as a person with significant control on 6 April 2016 (4 pages) |
25 July 2017 | Notification of Jason Russell Flack as a person with significant control on 6 April 2016 (4 pages) |
19 July 2017 | Registration of charge 042066570007, created on 14 July 2017 (18 pages) |
19 July 2017 | Registration of charge 042066570007, created on 14 July 2017 (18 pages) |
13 July 2017 | Satisfaction of charge 4 in full (2 pages) |
13 July 2017 | Satisfaction of charge 3 in full (3 pages) |
13 July 2017 | Satisfaction of charge 3 in full (3 pages) |
13 July 2017 | Satisfaction of charge 4 in full (2 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
23 June 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
8 October 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
21 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
17 November 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
17 November 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
6 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2014 | Resolutions
|
5 September 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
26 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2013 | Annual return made up to 26 April 2013 Statement of capital on 2013-07-23
|
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
23 July 2013 | Annual return made up to 26 April 2013 Statement of capital on 2013-07-23
|
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
22 March 2013 | Previous accounting period extended from 31 July 2012 to 31 October 2012 (3 pages) |
22 March 2013 | Previous accounting period extended from 31 July 2012 to 31 October 2012 (3 pages) |
18 July 2012 | Accounts for a small company made up to 31 July 2011 (10 pages) |
18 July 2012 | Accounts for a small company made up to 31 July 2011 (10 pages) |
27 June 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (14 pages) |
27 June 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (14 pages) |
19 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (14 pages) |
19 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (14 pages) |
29 March 2011 | Accounts for a small company made up to 31 July 2010 (10 pages) |
29 March 2011 | Accounts for a small company made up to 31 July 2010 (10 pages) |
14 February 2011 | Accounts for a small company made up to 31 July 2009 (11 pages) |
14 February 2011 | Accounts for a small company made up to 31 July 2009 (11 pages) |
3 December 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (14 pages) |
3 December 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (14 pages) |
19 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2010 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2009 | Return made up to 26/04/09; full list of members (3 pages) |
4 August 2009 | Return made up to 26/04/09; full list of members (3 pages) |
21 October 2008 | Return made up to 26/04/08; full list of members (3 pages) |
21 October 2008 | Director's change of particulars / jason flack / 01/04/2008 (1 page) |
21 October 2008 | Director's change of particulars / jason flack / 01/04/2008 (1 page) |
21 October 2008 | Return made up to 26/04/08; full list of members (3 pages) |
15 October 2008 | Accounts for a small company made up to 31 July 2007 (8 pages) |
15 October 2008 | Accounts for a small company made up to 31 July 2007 (8 pages) |
11 February 2008 | Accounts for a small company made up to 31 July 2006 (7 pages) |
11 February 2008 | Accounts for a small company made up to 31 July 2006 (7 pages) |
26 September 2007 | Registered office changed on 26/09/07 from: brook point 1412-1420 high road london N20 9BH (1 page) |
26 September 2007 | Registered office changed on 26/09/07 from: brook point 1412-1420 high road london N20 9BH (1 page) |
14 July 2007 | Particulars of mortgage/charge (3 pages) |
14 July 2007 | Particulars of mortgage/charge (3 pages) |
14 July 2007 | Particulars of mortgage/charge (7 pages) |
14 July 2007 | Particulars of mortgage/charge (7 pages) |
2 May 2007 | Return made up to 26/04/07; full list of members (2 pages) |
2 May 2007 | Return made up to 26/04/07; full list of members (2 pages) |
5 June 2006 | Full accounts made up to 31 July 2005 (12 pages) |
5 June 2006 | Full accounts made up to 31 July 2005 (12 pages) |
5 June 2006 | Return made up to 26/04/06; full list of members (2 pages) |
5 June 2006 | Return made up to 26/04/06; full list of members (2 pages) |
7 September 2005 | Full accounts made up to 31 July 2004 (12 pages) |
7 September 2005 | Full accounts made up to 31 July 2004 (12 pages) |
18 May 2005 | Return made up to 26/04/05; full list of members (6 pages) |
18 May 2005 | Return made up to 26/04/05; full list of members (6 pages) |
13 July 2004 | Total exemption full accounts made up to 31 July 2003 (11 pages) |
13 July 2004 | Total exemption full accounts made up to 31 July 2003 (11 pages) |
2 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
27 May 2004 | Return made up to 26/04/04; full list of members (6 pages) |
27 May 2004 | Return made up to 26/04/04; full list of members (6 pages) |
6 March 2004 | Particulars of mortgage/charge (3 pages) |
6 March 2004 | Particulars of mortgage/charge (3 pages) |
3 March 2004 | Particulars of mortgage/charge (3 pages) |
3 March 2004 | Particulars of mortgage/charge (3 pages) |
18 September 2003 | Total exemption full accounts made up to 31 July 2002 (11 pages) |
18 September 2003 | Total exemption full accounts made up to 31 July 2002 (11 pages) |
21 May 2003 | Return made up to 26/04/03; full list of members (6 pages) |
21 May 2003 | Return made up to 26/04/03; full list of members (6 pages) |
29 October 2002 | Director's particulars changed (1 page) |
29 October 2002 | Director's particulars changed (1 page) |
28 October 2002 | New secretary appointed (1 page) |
28 October 2002 | Secretary resigned (1 page) |
28 October 2002 | New secretary appointed (1 page) |
28 October 2002 | Secretary resigned (1 page) |
2 October 2002 | Particulars of mortgage/charge (3 pages) |
2 October 2002 | Particulars of mortgage/charge (3 pages) |
7 May 2002 | Return made up to 26/04/02; full list of members (6 pages) |
7 May 2002 | Return made up to 26/04/02; full list of members (6 pages) |
24 August 2001 | Particulars of mortgage/charge (4 pages) |
24 August 2001 | Particulars of mortgage/charge (4 pages) |
6 August 2001 | Accounting reference date extended from 30/04/02 to 31/07/02 (1 page) |
6 August 2001 | Accounting reference date extended from 30/04/02 to 31/07/02 (1 page) |
23 May 2001 | New secretary appointed (2 pages) |
23 May 2001 | Director resigned (1 page) |
23 May 2001 | New director appointed (2 pages) |
23 May 2001 | Secretary resigned (1 page) |
23 May 2001 | Secretary resigned (1 page) |
23 May 2001 | Director resigned (1 page) |
23 May 2001 | New secretary appointed (2 pages) |
23 May 2001 | New director appointed (2 pages) |
16 May 2001 | Registered office changed on 16/05/01 from: 788-790 finchley road london NW11 7TJ (1 page) |
16 May 2001 | Registered office changed on 16/05/01 from: 788-790 finchley road london NW11 7TJ (1 page) |
15 May 2001 | Memorandum and Articles of Association (12 pages) |
15 May 2001 | Resolutions
|
15 May 2001 | £ nc 1000/100000 10/05/01 (1 page) |
15 May 2001 | Resolutions
|
15 May 2001 | Memorandum and Articles of Association (12 pages) |
15 May 2001 | £ nc 1000/100000 10/05/01 (1 page) |
26 April 2001 | Incorporation (18 pages) |
26 April 2001 | Incorporation (18 pages) |