Leytonstone
London
E11 1GA
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Mr Ian Paul Worden |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 141 Richmond Road Leytonstone London E11 4BT |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Maria Yoneda |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2008(5 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 02 August 2018) |
Role | Secretary |
Correspondence Address | 141 Richmond Road Leyton Stone London E11 4BT |
Secretary Name | Mr Ian Paul Worden |
---|---|
Status | Resigned |
Appointed | 02 August 2018(16 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 16 July 2019) |
Role | Company Director |
Correspondence Address | Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA |
Secretary Name | Nationwide Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2002(same day as company formation) |
Correspondence Address | Somerset House 40-49 Price Street Birmingham West Midlands B4 6LZ |
Registered Address | Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Leytonstone |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | Ian Worden 100.00% Ordinary |
---|
Latest Accounts | 31 May 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
25 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
---|---|
5 June 2017 | Total exemption full accounts made up to 31 July 2016 (9 pages) |
10 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
25 July 2016 | Total exemption full accounts made up to 31 July 2015 (9 pages) |
12 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
17 May 2015 | Total exemption full accounts made up to 31 July 2014 (9 pages) |
5 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
30 April 2014 | Total exemption full accounts made up to 31 July 2013 (9 pages) |
15 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
12 April 2013 | Total exemption full accounts made up to 31 July 2012 (9 pages) |
12 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Total exemption full accounts made up to 31 July 2011 (9 pages) |
14 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
30 July 2010 | Director's details changed for Ian Paul Worden on 19 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
10 August 2009 | Return made up to 19/07/09; full list of members (3 pages) |
2 May 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
22 July 2008 | Return made up to 19/07/08; full list of members (3 pages) |
21 July 2008 | Location of register of members (1 page) |
21 July 2008 | Appointment terminated secretary nationwide company secretaries LTD (1 page) |
21 July 2008 | Director's change of particulars / ian worden / 08/07/2008 (1 page) |
21 July 2008 | Location of debenture register (1 page) |
14 July 2008 | Registered office changed on 14/07/2008 from somerset house 40-49 price street birmingham B4 6LZ (1 page) |
14 July 2008 | Secretary appointed maria yoneda (2 pages) |
21 April 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
6 September 2007 | Return made up to 19/07/07; full list of members (2 pages) |
15 May 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
15 August 2006 | Return made up to 19/07/06; full list of members (6 pages) |
25 April 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
16 August 2005 | Return made up to 19/07/05; full list of members (6 pages) |
21 April 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
12 August 2004 | Return made up to 19/07/04; full list of members (6 pages) |
26 March 2004 | Full accounts made up to 31 July 2003 (10 pages) |
20 August 2003 | Return made up to 19/07/03; full list of members
|
12 August 2002 | New director appointed (2 pages) |
29 July 2002 | Ad 19/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 July 2002 | New secretary appointed (2 pages) |
25 July 2002 | Secretary resigned (1 page) |
25 July 2002 | Director resigned (1 page) |
19 July 2002 | Incorporation (14 pages) |