London
EC2M 4AA
Director Name | Mr James McCubbin Rowney |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2010(6 years, 11 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Secretary Name | Natwest Group Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 April 2012(8 years, 7 months after company formation) |
Appointment Duration | 11 years, 11 months |
Correspondence Address | Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | Mr Andrew John Crowther |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2003(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Flat K 57 Green Street London W1K 6RH |
Director Name | Mr Adam Eldred |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2003(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 1 Holly Walk Aspley Heath Woburn Sands Bedfordshire MK17 8TQ |
Director Name | Mr Raymond John Stewart Palmer |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Palace Gardens Terrace London W8 4SA |
Secretary Name | Mr Adam Eldred |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Holly Walk Aspley Heath Woburn Sands Bedfordshire MK17 8TQ |
Director Name | Mr Roderick Andrew Elliott |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 October 2003(1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 February 2006) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 85 Malbet Park Edinburgh EH16 6WB Scotland |
Director Name | Stuart Currie Sanders |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2003(1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 July 2007) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 25 Greenbank Loan Edinburgh EH10 5SJ Scotland |
Director Name | Stuart Currie Sanders |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 September 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25 Greenbank Loan Edinburgh EH10 5SJ Scotland |
Director Name | Mrs Barbara Ida Mary Turnbull |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 23 October 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 46 Woodfield Park Colinton Edinburgh EH13 0RB Scotland |
Secretary Name | Rachel Elizabeth Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(5 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 27 April 2012) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 31a Steerforth Street Earlsfield London SW18 4HF |
Director Name | David Allan Shaw |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2009(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 September 2010) |
Role | Bank Official |
Correspondence Address | Flat 7 Silverdale Court 142-148 Goswell Road London EC1V 7DU |
Website | www.leybournehomes.co.uk |
---|---|
Telephone | 01952 606765 |
Telephone region | Telford |
Registered Address | 250 Bishopsgate London EC2M 4AA |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £3,886,844 |
Net Worth | -£450,347 |
Current Liabilities | £16,540,384 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (4 months, 4 weeks from now) |
17 July 2007 | Delivered on: 26 July 2007 Persons entitled: The Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details. Outstanding |
---|---|
17 July 2007 | Delivered on: 26 July 2007 Persons entitled: The Royal Bank of Scotland 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 land at the west side of brickhill street walton milton keynes t/no BM287185. 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 |
24 October 2003 | Delivered on: 31 October 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property known as land and buildings at walton manor walton milton keynes t/n BM206638. 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 |
16 October 2020 | Secretary's details changed for Rbs Secretarial Services Limited on 16 September 2020 (1 page) |
---|---|
14 October 2020 | Full accounts made up to 31 December 2019 (18 pages) |
14 September 2020 | Confirmation statement made on 14 September 2020 with updates (5 pages) |
7 November 2019 | Registered office address changed from 1 Princes Street London EC2R 8PB to 1 Princes Street London EC2R 8BP on 7 November 2019 (1 page) |
10 October 2019 | Full accounts made up to 31 December 2018 (16 pages) |
17 September 2019 | Confirmation statement made on 17 September 2019 with updates (5 pages) |
27 September 2018 | Full accounts made up to 31 December 2017 (17 pages) |
21 September 2018 | Confirmation statement made on 21 September 2018 with updates (5 pages) |
21 September 2018 | Notification of Kuc Properties Limited as a person with significant control on 18 April 2016 (2 pages) |
21 September 2017 | Notification of Kuc Properties Limited as a person with significant control on 18 April 2016 (1 page) |
21 September 2017 | Confirmation statement made on 21 September 2017 with updates (5 pages) |
21 September 2017 | Confirmation statement made on 21 September 2017 with updates (5 pages) |
21 September 2017 | Notification of Kuc Properties Limited as a person with significant control on 21 September 2017 (1 page) |
21 September 2017 | Notification of Kuc Properties Limited as a person with significant control on 18 April 2016 (1 page) |
12 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
12 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
5 October 2016 | Confirmation statement made on 24 September 2016 with updates (6 pages) |
5 October 2016 | Confirmation statement made on 24 September 2016 with updates (6 pages) |
26 August 2016 | Full accounts made up to 31 December 2015 (17 pages) |
26 August 2016 | Auditor's resignation (1 page) |
26 August 2016 | Full accounts made up to 31 December 2015 (17 pages) |
26 August 2016 | Auditor's resignation (1 page) |
16 November 2015 | Termination of appointment of Barbara Ida Mary Turnbull as a director on 23 October 2015 (1 page) |
16 November 2015 | Termination of appointment of Barbara Ida Mary Turnbull as a director on 23 October 2015 (1 page) |
13 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
9 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
26 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
15 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
15 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
10 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
30 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
10 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (6 pages) |
10 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (6 pages) |
6 July 2012 | Full accounts made up to 31 December 2011 (21 pages) |
6 July 2012 | Full accounts made up to 31 December 2011 (21 pages) |
14 May 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
14 May 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
11 May 2012 | Termination of appointment of Rachel Fletcher as a secretary (1 page) |
11 May 2012 | Termination of appointment of Rachel Fletcher as a secretary (1 page) |
19 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (6 pages) |
19 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (24 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (24 pages) |
21 October 2010 | Director's details changed for James Mccubbin Rowney on 21 October 2010 (2 pages) |
21 October 2010 | Director's details changed for James Mccubbin Rowney on 21 October 2010 (2 pages) |
12 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Appointment of David Clifford Grant as a director (2 pages) |
11 October 2010 | Appointment of David Clifford Grant as a director (2 pages) |
14 September 2010 | Termination of appointment of David Shaw as a director (1 page) |
14 September 2010 | Termination of appointment of Stuart Sanders as a director (1 page) |
14 September 2010 | Appointment of James Mccubbin Rowney as a director (2 pages) |
14 September 2010 | Appointment of James Mccubbin Rowney as a director (2 pages) |
14 September 2010 | Termination of appointment of David Shaw as a director (1 page) |
14 September 2010 | Termination of appointment of Stuart Sanders as a director (1 page) |
3 September 2010 | Full accounts made up to 31 December 2009 (26 pages) |
3 September 2010 | Full accounts made up to 31 December 2009 (26 pages) |
8 December 2009 | Current accounting period extended from 31 October 2009 to 31 December 2009 (1 page) |
8 December 2009 | Current accounting period extended from 31 October 2009 to 31 December 2009 (1 page) |
26 November 2009 | Termination of appointment of Adam Eldred as a secretary (1 page) |
26 November 2009 | Termination of appointment of Adam Eldred as a secretary (1 page) |
22 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (4 pages) |
26 May 2009 | Director appointed david allan shaw (1 page) |
26 May 2009 | Director appointed david allan shaw (1 page) |
21 April 2009 | Appointment terminated director andrew crowther (1 page) |
21 April 2009 | Appointment terminated director adam eldred (1 page) |
21 April 2009 | Director appointed barbara ida mary turnbull (2 pages) |
21 April 2009 | Director appointed stuart currie sanders (2 pages) |
21 April 2009 | Auditor's resignation (1 page) |
21 April 2009 | Appointment terminated director adam eldred (1 page) |
21 April 2009 | Auditor's resignation (1 page) |
21 April 2009 | Appointment terminated director andrew crowther (1 page) |
21 April 2009 | Director appointed barbara ida mary turnbull (2 pages) |
21 April 2009 | Secretary appointed rachel elizabeth fletcher (2 pages) |
21 April 2009 | Secretary appointed rachel elizabeth fletcher (2 pages) |
21 April 2009 | Director appointed stuart currie sanders (2 pages) |
20 April 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
20 April 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
15 April 2009 | Registered office changed on 15/04/2009 from c/o simmons gainsford 7/10 chandos street cavendish square london W1G 9DQ united kingdom (1 page) |
15 April 2009 | Registered office changed on 15/04/2009 from c/o simmons gainsford 7/10 chandos street cavendish square london W1G 9DQ united kingdom (1 page) |
24 November 2008 | Accounting reference date extended from 31/07/2008 to 31/10/2008 (1 page) |
24 November 2008 | Accounting reference date extended from 31/07/2008 to 31/10/2008 (1 page) |
23 October 2008 | Appointment terminated director raymond palmer (1 page) |
23 October 2008 | Appointment terminated director raymond palmer (1 page) |
8 October 2008 | Return made up to 24/09/08; full list of members (4 pages) |
8 October 2008 | Return made up to 24/09/08; full list of members (4 pages) |
7 July 2008 | Registered office changed on 07/07/2008 from sunningdale house caldecotte lake business park 37 caldecotte lake drive caldecotte milton keynes MK7 8LF (1 page) |
7 July 2008 | Registered office changed on 07/07/2008 from sunningdale house caldecotte lake business park 37 caldecotte lake drive caldecotte milton keynes MK7 8LF (1 page) |
27 June 2008 | Company name changed frontier homes (walton) LIMITED\certificate issued on 01/07/08 (2 pages) |
27 June 2008 | Company name changed frontier homes (walton) LIMITED\certificate issued on 01/07/08 (2 pages) |
23 May 2008 | Accounts for a small company made up to 31 July 2007 (5 pages) |
23 May 2008 | Accounts for a small company made up to 31 July 2007 (5 pages) |
22 October 2007 | Director's particulars changed (1 page) |
22 October 2007 | Director's particulars changed (1 page) |
22 October 2007 | Return made up to 24/09/07; full list of members (3 pages) |
22 October 2007 | Return made up to 24/09/07; full list of members (3 pages) |
2 August 2007 | Director resigned (1 page) |
2 August 2007 | Resolutions
|
2 August 2007 | Director resigned (1 page) |
2 August 2007 | Director resigned (1 page) |
2 August 2007 | Resolutions
|
2 August 2007 | Director resigned (1 page) |
31 July 2007 | Company name changed frontier estates (walton) LTD\certificate issued on 31/07/07 (2 pages) |
31 July 2007 | Company name changed frontier estates (walton) LTD\certificate issued on 31/07/07 (2 pages) |
26 July 2007 | Particulars of mortgage/charge (3 pages) |
26 July 2007 | Particulars of mortgage/charge (7 pages) |
26 July 2007 | Particulars of mortgage/charge (7 pages) |
26 July 2007 | Particulars of mortgage/charge (3 pages) |
5 July 2007 | Return made up to 24/09/06; no change of members; amend (6 pages) |
5 July 2007 | Return made up to 24/09/04; full list of members; amend (7 pages) |
5 July 2007 | Return made up to 24/09/03; full list of members (7 pages) |
5 July 2007 | Return made up to 24/09/04; full list of members; amend (7 pages) |
5 July 2007 | Return made up to 24/09/05; no change of members; amend (6 pages) |
5 July 2007 | Return made up to 24/09/05; no change of members; amend (6 pages) |
5 July 2007 | Return made up to 24/09/03; full list of members (7 pages) |
5 July 2007 | Return made up to 24/09/06; no change of members; amend (6 pages) |
3 June 2007 | Full accounts made up to 31 July 2006 (15 pages) |
3 June 2007 | Full accounts made up to 31 July 2006 (15 pages) |
25 September 2006 | Return made up to 24/09/06; full list of members (3 pages) |
25 September 2006 | Return made up to 24/09/06; full list of members (3 pages) |
1 June 2006 | Full accounts made up to 31 July 2005 (15 pages) |
1 June 2006 | Full accounts made up to 31 July 2005 (15 pages) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
27 September 2005 | Return made up to 24/09/05; full list of members (3 pages) |
27 September 2005 | Return made up to 24/09/05; full list of members (3 pages) |
26 September 2005 | Director's particulars changed (1 page) |
26 September 2005 | Director's particulars changed (1 page) |
8 June 2005 | Full accounts made up to 31 July 2004 (14 pages) |
8 June 2005 | Full accounts made up to 31 July 2004 (14 pages) |
29 September 2004 | Return made up to 24/09/04; full list of members (9 pages) |
29 September 2004 | Return made up to 24/09/04; full list of members (9 pages) |
13 May 2004 | Resolutions
|
13 May 2004 | Resolutions
|
5 May 2004 | New director appointed (6 pages) |
5 May 2004 | New director appointed (6 pages) |
5 May 2004 | New director appointed (7 pages) |
5 May 2004 | New director appointed (6 pages) |
5 May 2004 | New director appointed (7 pages) |
5 May 2004 | New director appointed (6 pages) |
22 April 2004 | Ad 24/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 April 2004 | Ad 24/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 February 2004 | Registered office changed on 02/02/04 from: acorn house, midsummer boulevard central milton keynes bucks MK9 3HP (1 page) |
2 February 2004 | Registered office changed on 02/02/04 from: acorn house, midsummer boulevard central milton keynes bucks MK9 3HP (1 page) |
25 November 2003 | Accounting reference date shortened from 30/09/04 to 31/07/04 (1 page) |
25 November 2003 | Accounting reference date shortened from 30/09/04 to 31/07/04 (1 page) |
31 October 2003 | Particulars of mortgage/charge (5 pages) |
31 October 2003 | Particulars of mortgage/charge (5 pages) |
24 September 2003 | Incorporation (13 pages) |
24 September 2003 | Incorporation (13 pages) |