Company Name13 Vicarage Road, Leyton Limited
Company StatusActive
Company Number04633371
CategoryPrivate Limited Company
Incorporation Date10 January 2003(21 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameJacob Schreiber
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2004(1 year, 11 months after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Gilda Crescent
London
N16 6JP
Director NameParamjit Sira
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2011(8 years, 9 months after company formation)
Appointment Duration12 years, 6 months
RolePublic Sector Employment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address60 Harold Road
Upton Park
London
E13 0SG
Director NameMr Ashley Jermaine Joshua Hall
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2018(15 years, 10 months after company formation)
Appointment Duration5 years, 4 months
RoleFinance
Country of ResidenceEngland
Correspondence Address32 Crawley Road
Enfield
EN1 2NG
Secretary NameMr Ashley Hall
StatusCurrent
Appointed01 December 2018(15 years, 10 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Correspondence Address13c Vicarage Road
London
E10 5EF
Director NameDiane Hullah
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address13 Vicarage Road
Leyton
London
E10 5EF
Director NameMarilyn Elaine Voase
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address13 Vicarage Road
London
E10 5EF
Secretary NameDiane Hullah
NationalityBritish
StatusResigned
Appointed10 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address13 Vicarage Road
Leyton
London
E10 5EF
Director NameAnne Mary Joyce O'Regan
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2004(1 year, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 17 August 2012)
RoleCareers Advisor
Correspondence Address13a Vicarage Road
Leyton
London
E10 5EF
Secretary NameAnne Mary Joyce O'Regan
NationalityBritish
StatusResigned
Appointed06 October 2004(1 year, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 14 August 2012)
RoleCompany Director
Correspondence Address8 Heene Road
Enfield
Middlesex
EN2 0QG
Director NameParamjit Sira
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(5 years after company formation)
Appointment Duration8 months (resigned 01 October 2008)
RoleEmployment Adviser
Correspondence Address13b Vicarage Road
Leyton
London
E10 5EF
Director NameChrissie Hale
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(5 years, 8 months after company formation)
Appointment Duration3 years (resigned 13 October 2011)
RoleProject Manager
Correspondence Address13b Vicarage Road
Leyton
London
E10 5EF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 January 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSterling Estates Management (Corporation)
StatusResigned
Appointed06 November 2012(9 years, 10 months after company formation)
Appointment Duration6 years (resigned 27 November 2018)
Correspondence AddressStanmore House 15-19 Church Road
Stanmore
HA7 4AR
Director NameSterling Investments Limited (Corporation)
StatusResigned
Appointed30 October 2013(10 years, 9 months after company formation)
Appointment Duration5 years (resigned 27 November 2018)
Correspondence AddressStanmore House 15-19 Church Road
Stanmore
Middlesex
HA7 4AR

Location

Registered Address32 Crawley Road
Enfield
EN1 2NG
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardBush Hill Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Dylan Ansah & Ashley Hall
25.00%
Ordinary
1 at £1Mr Jacob Schreiber
25.00%
Ordinary
1 at £1Oliver Morley-norris & Dawn Mooney
25.00%
Ordinary
1 at £1Paramjit Sira
25.00%
Ordinary

Financials

Year2014
Net Worth£4
Cash£4

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return19 December 2023 (4 months ago)
Next Return Due2 January 2025 (8 months, 2 weeks from now)

Filing History

19 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
19 December 2022Confirmation statement made on 19 December 2022 with no updates (3 pages)
26 September 2022Micro company accounts made up to 31 January 2022 (3 pages)
19 December 2021Confirmation statement made on 19 December 2021 with no updates (3 pages)
24 November 2021Micro company accounts made up to 31 January 2021 (3 pages)
23 February 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
31 December 2020Micro company accounts made up to 31 January 2020 (3 pages)
30 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
17 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
20 January 2019Registered office address changed from 13 Flat C Vicarage Road London E10 5EF England to 32 Crawley Road Enfield EN1 2NG on 20 January 2019 (1 page)
19 December 2018Confirmation statement made on 19 December 2018 with updates (4 pages)
7 December 2018Registered office address changed from C/O C/O Sterling Estates Management Stanmore House 15-19 Church Road Stanmore HA7 4AR to 13C Vicarage Road London E10 5EF on 7 December 2018 (1 page)
7 December 2018Termination of appointment of Sterling Estates Management as a secretary on 27 November 2018 (1 page)
7 December 2018Registered office address changed from 13C Vicarage Road London E10 5EF England to 13 Flat C Vicarage Road London E10 5EF on 7 December 2018 (1 page)
7 December 2018Appointment of Mr Ashley Hall as a secretary on 1 December 2018 (2 pages)
7 December 2018Appointment of Mr Ashley Jermaine Joshua Hall as a director on 1 December 2018 (2 pages)
7 December 2018Termination of appointment of Sterling Investments Ltd as a director on 27 November 2018 (1 page)
24 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
23 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
18 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
28 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 4
(7 pages)
28 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 4
(7 pages)
20 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
20 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
26 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 4
(7 pages)
26 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 4
(7 pages)
23 October 2014Total exemption full accounts made up to 31 January 2014 (10 pages)
23 October 2014Total exemption full accounts made up to 31 January 2014 (10 pages)
14 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 4
(7 pages)
14 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 4
(7 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 October 2013Appointment of Sterling Investments Ltd as a director (2 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 October 2013Appointment of Sterling Investments Ltd as a director (2 pages)
14 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
6 November 2012Registered office address changed from 1St Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR on 6 November 2012 (1 page)
6 November 2012Appointment of Sterling Estates Management as a secretary (2 pages)
6 November 2012Appointment of Sterling Estates Management as a secretary (2 pages)
6 November 2012Registered office address changed from 1St Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR on 6 November 2012 (1 page)
6 November 2012Registered office address changed from 1St Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR on 6 November 2012 (1 page)
11 October 2012Registered office address changed from 8 Heene Road Enfield Middlesex EN2 0QG on 11 October 2012 (2 pages)
11 October 2012Registered office address changed from 8 Heene Road Enfield Middlesex EN2 0QG on 11 October 2012 (2 pages)
29 August 2012Termination of appointment of Anne O'regan as a director (1 page)
29 August 2012Termination of appointment of Anne O'regan as a director (1 page)
29 August 2012Termination of appointment of Anne O'regan as a secretary (1 page)
29 August 2012Termination of appointment of Anne O'regan as a secretary (1 page)
2 May 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
2 May 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
27 January 2012Annual return made up to 10 January 2012 no member list (14 pages)
27 January 2012Annual return made up to 10 January 2012 no member list (14 pages)
20 January 2012Appointment of Paramjit Sira as a director (2 pages)
20 January 2012Appointment of Paramjit Sira as a director (2 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
17 October 2011Secretary's details changed for Anne Mary Joyce O'regan on 13 October 2011 (2 pages)
17 October 2011Termination of appointment of Chrissie Hale as a director (1 page)
17 October 2011Registered office address changed from 13 Vicarage Road Leyton London E10 5EF on 17 October 2011 (1 page)
17 October 2011Registered office address changed from 13 Vicarage Road Leyton London E10 5EF on 17 October 2011 (1 page)
17 October 2011Termination of appointment of Chrissie Hale as a director (1 page)
17 October 2011Secretary's details changed for Anne Mary Joyce O'regan on 13 October 2011 (2 pages)
12 October 2011Annual return made up to 10 January 2011 with a full list of shareholders (14 pages)
12 October 2011Annual return made up to 10 January 2011 with a full list of shareholders (14 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
19 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (17 pages)
19 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (17 pages)
10 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
10 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
26 January 2009Return made up to 10/01/09; no change of members (5 pages)
26 January 2009Return made up to 10/01/09; no change of members (5 pages)
19 December 2008Director appointed chrissie hale (1 page)
19 December 2008Director appointed chrissie hale (1 page)
12 December 2008Appointment terminated director paramjit sira (1 page)
12 December 2008Appointment terminated director paramjit sira (1 page)
29 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
29 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
28 February 2008Director appointed paramjit sira (2 pages)
28 February 2008Director appointed paramjit sira (2 pages)
5 February 2008Return made up to 10/01/08; change of members (7 pages)
5 February 2008Return made up to 10/01/08; change of members (7 pages)
8 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
8 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
22 March 2007Director resigned (1 page)
22 March 2007Director resigned (1 page)
8 February 2007Return made up to 10/01/07; full list of members (8 pages)
8 February 2007Return made up to 10/01/07; full list of members (8 pages)
30 October 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
30 October 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
31 January 2006Return made up to 10/01/06; full list of members (8 pages)
31 January 2006Return made up to 10/01/06; full list of members (8 pages)
6 December 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
6 December 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
23 November 2005Return made up to 10/01/05; full list of members; amend (9 pages)
23 November 2005Return made up to 10/01/05; full list of members; amend (9 pages)
4 October 2005Return made up to 10/01/05; full list of members; amend (9 pages)
4 October 2005Return made up to 10/01/05; full list of members; amend (9 pages)
16 March 2005Return made up to 10/01/05; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
16 March 2005Return made up to 10/01/05; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
15 December 2004Return made up to 10/01/04; full list of members
  • 363(287) ‐ Registered office changed on 15/12/04
  • 363(288) ‐ Director resigned
(7 pages)
15 December 2004Return made up to 10/01/04; full list of members
  • 363(287) ‐ Registered office changed on 15/12/04
  • 363(288) ‐ Director resigned
(7 pages)
14 December 2004New director appointed (2 pages)
14 December 2004New director appointed (2 pages)
12 November 2004New secretary appointed;new director appointed (2 pages)
12 November 2004New secretary appointed;new director appointed (2 pages)
12 November 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
12 November 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
20 January 2003Secretary resigned (1 page)
20 January 2003Secretary resigned (1 page)
10 January 2003Incorporation (20 pages)
10 January 2003Incorporation (20 pages)