Leytonstone
London
E11 1HP
Director Name | Francis Charles Hunter |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 2004(same day as company formation) |
Role | Director Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Waltham House 11 Kirkdale Road Leytonstone London E11 1HP |
Director Name | Mr Simon Eric Daniel Tilsiter |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 2004(same day as company formation) |
Role | Director Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Wattham House, 11 Kirkdale Road Leytonstone London E11 1HP |
Director Name | Mr Benjamin Tobin |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 2004(same day as company formation) |
Role | Director Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Waltham House 11 Kirkdale Road Leytonstone London E11 1HP |
Director Name | Mr Peter Gilbert Tobin |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 2004(same day as company formation) |
Role | Director Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Waltham House 11 Kirkdale Road Leytonstone London E11 1HP |
Director Name | Mr Philip John Waterfield |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 2004(same day as company formation) |
Role | Director Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Waltham House 11 Kirkdale Road Leytonstone London E11 1HP |
Director Name | Mr Philip Tobin |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 2004(same day as company formation) |
Role | Director Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Waltham House 11 Kirkdale Road Leytonstone London E11 1HP |
Director Name | Mark Iliffe |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 2004(same day as company formation) |
Role | Director Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Waltham House 11 Kirkdale Road Leytonstone London E11 1HP |
Secretary Name | Mr Benjamin Tobin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waltham House 11 Kirkdale Road Leytonstone London E11 1HP |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2004(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2004(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Website | eastlondonofficecentre.co.uk |
---|---|
Telephone | 020 85209911 |
Telephone region | London |
Registered Address | Waltham House 11 Kirkdale Road Leytonstone London E11 1HP |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Leytonstone |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
580k at £1 | Mountgrove Properties (No. 2) LTD 80.00% Ordinary |
---|---|
25k at £1 | Francis Charles Hunter 3.45% Ordinary |
110k at £1 | Strettons Pension Fund 15.17% Ordinary |
10k at £1 | Mark Iliffe 1.38% Ordinary |
Year | 2014 |
---|---|
Turnover | £150,009 |
Net Worth | £953,558 |
Cash | £6,631 |
Current Liabilities | £331,228 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
29 October 2004 | Delivered on: 2 November 2004 Persons entitled: National Westminster 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 80-86 (even numbers) st mary road london t/n EGL10313 EGL10013. 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 |
---|
13 September 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2022 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2022 | Application to strike the company off the register (4 pages) |
16 March 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
24 January 2022 | Previous accounting period extended from 30 June 2021 to 31 December 2021 (1 page) |
19 January 2022 | Director's details changed for Mark Iliffe on 1 January 2022 (2 pages) |
16 August 2021 | Confirmation statement made on 23 June 2021 with updates (4 pages) |
16 March 2021 | Director's details changed for Mark Iliffe on 28 August 2019 (2 pages) |
16 March 2021 | Secretary's details changed for Mr. Benjamin Tobin on 28 August 2019 (1 page) |
16 March 2021 | Director's details changed for Mr. Benjamin Tobin on 28 August 2019 (2 pages) |
16 March 2021 | Director's details changed for Mr Philip Tobin on 28 August 2019 (2 pages) |
16 March 2021 | Director's details changed for Mr Philip John Waterfield on 28 August 2019 (2 pages) |
16 March 2021 | Director's details changed for Francis Charles Hunter on 28 August 2019 (2 pages) |
16 March 2021 | Director's details changed for Mr Simon Eric Daniel Tilsiter on 28 August 2019 (2 pages) |
16 March 2021 | Director's details changed for Mr Christopher James Michael Collins on 28 August 2019 (2 pages) |
16 March 2021 | Satisfaction of charge 1 in full (2 pages) |
16 March 2021 | Director's details changed for Mark Iliffe on 28 August 2019 (2 pages) |
16 March 2021 | Director's details changed for Mr Peter Gilbert Tobin on 28 August 2019 (2 pages) |
16 March 2021 | Director's details changed for Mr Simon Eric Daniel Tilsiter on 28 August 2019 (2 pages) |
27 January 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
23 June 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
14 January 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
28 August 2019 | Registered office address changed from 29-30 Fitzroy Square London W1T 6LQ United Kingdom to Waltham House 11 Kirkdale Road Leytonstone London E11 1HP on 28 August 2019 (1 page) |
24 June 2019 | Confirmation statement made on 23 June 2019 with updates (4 pages) |
15 February 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
10 July 2018 | Confirmation statement made on 23 June 2018 with updates (4 pages) |
4 June 2018 | Registered office address changed from Central House 189/203 Hoe Street London E17 3SZ to 29-30 Fitzroy Square London W1T 6LQ on 4 June 2018 (1 page) |
10 January 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
25 June 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
25 June 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
28 March 2017 | Total exemption full accounts made up to 30 June 2016 (10 pages) |
28 March 2017 | Total exemption full accounts made up to 30 June 2016 (10 pages) |
25 November 2016 | Second filing of the annual return made up to 23 June 2016 (24 pages) |
25 November 2016 | Second filing of the annual return made up to 23 June 2016 (24 pages) |
23 June 2016 | Annual return Statement of capital on 2016-06-23
Statement of capital on 2016-11-25
|
23 June 2016 | Annual return Statement of capital on 2016-06-23
Statement of capital on 2016-11-25
|
24 March 2016 | Total exemption full accounts made up to 30 June 2015 (10 pages) |
24 March 2016 | Total exemption full accounts made up to 30 June 2015 (10 pages) |
10 August 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
11 March 2015 | Total exemption full accounts made up to 30 June 2014 (11 pages) |
11 March 2015 | Total exemption full accounts made up to 30 June 2014 (11 pages) |
14 October 2014 | Director's details changed for Mr Philip Tobin on 2 September 2014 (2 pages) |
14 October 2014 | Director's details changed for Mr Philip Tobin on 2 September 2014 (2 pages) |
14 October 2014 | Director's details changed for Mr Philip Tobin on 2 September 2014 (2 pages) |
21 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 January 2014 | Total exemption full accounts made up to 30 June 2013 (11 pages) |
21 January 2014 | Total exemption full accounts made up to 30 June 2013 (11 pages) |
16 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
21 January 2013 | Full accounts made up to 30 June 2012 (16 pages) |
21 January 2013 | Full accounts made up to 30 June 2012 (16 pages) |
4 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (12 pages) |
4 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (12 pages) |
20 January 2012 | Total exemption full accounts made up to 30 June 2011 (14 pages) |
20 January 2012 | Total exemption full accounts made up to 30 June 2011 (14 pages) |
28 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (12 pages) |
28 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (12 pages) |
16 December 2010 | Total exemption full accounts made up to 30 June 2010 (14 pages) |
16 December 2010 | Total exemption full accounts made up to 30 June 2010 (14 pages) |
14 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (9 pages) |
14 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (9 pages) |
10 February 2010 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
10 February 2010 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
20 October 2009 | Director's details changed for Simon Eric Daniel Tilsiter on 13 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Peter Gilbert Tobin on 13 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Christopher James Michael Collins on 13 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Philip Tobin on 13 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Philip John Waterfield on 13 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mark Iliffe on 13 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Mr Benjamin Tobin on 13 October 2009 (1 page) |
20 October 2009 | Director's details changed for Mr Peter Gilbert Tobin on 13 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Christopher James Michael Collins on 13 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mark Iliffe on 13 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Mr Benjamin Tobin on 13 October 2009 (1 page) |
20 October 2009 | Director's details changed for Simon Eric Daniel Tilsiter on 13 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Philip Tobin on 13 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Francis Charles Hunter on 13 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Philip John Waterfield on 13 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Benjamin Tobin on 13 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Benjamin Tobin on 13 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Francis Charles Hunter on 13 October 2009 (2 pages) |
29 June 2009 | Return made up to 23/06/09; full list of members (7 pages) |
29 June 2009 | Return made up to 23/06/09; full list of members (7 pages) |
22 April 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
22 April 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
1 July 2008 | Return made up to 23/06/08; full list of members (7 pages) |
1 July 2008 | Return made up to 23/06/08; full list of members (7 pages) |
15 February 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
15 February 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
27 June 2007 | Return made up to 23/06/07; full list of members (4 pages) |
27 June 2007 | Return made up to 23/06/07; full list of members (4 pages) |
12 June 2007 | Director's particulars changed (1 page) |
12 June 2007 | Director's particulars changed (1 page) |
28 March 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
28 March 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
30 June 2006 | Return made up to 23/06/06; full list of members (4 pages) |
30 June 2006 | Return made up to 23/06/06; full list of members (4 pages) |
29 March 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
29 March 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
3 March 2006 | Return made up to 23/06/05; full list of members; amend (9 pages) |
3 March 2006 | Return made up to 23/06/05; full list of members; amend (9 pages) |
24 February 2006 | New director appointed (3 pages) |
24 February 2006 | New director appointed (3 pages) |
24 February 2006 | New director appointed (3 pages) |
24 February 2006 | New director appointed (3 pages) |
24 February 2006 | New director appointed (3 pages) |
24 February 2006 | New director appointed (3 pages) |
24 February 2006 | £ nc 1000/1000000 23/06/04 (2 pages) |
24 February 2006 | New director appointed (3 pages) |
24 February 2006 | £ nc 1000/1000000 23/06/04 (2 pages) |
24 February 2006 | Resolutions
|
24 February 2006 | New director appointed (3 pages) |
24 February 2006 | New director appointed (3 pages) |
24 February 2006 | New director appointed (3 pages) |
24 February 2006 | Resolutions
|
24 February 2006 | New director appointed (3 pages) |
24 February 2006 | New director appointed (3 pages) |
24 February 2006 | New director appointed (3 pages) |
24 February 2006 | New director appointed (3 pages) |
17 August 2005 | Return made up to 23/06/05; full list of members (2 pages) |
17 August 2005 | Return made up to 23/06/05; full list of members (2 pages) |
2 November 2004 | Particulars of mortgage/charge (3 pages) |
2 November 2004 | Particulars of mortgage/charge (3 pages) |
1 November 2004 | Registered office changed on 01/11/04 from: 29-30 fitzroy square, london, W1T 6LQ (1 page) |
1 November 2004 | Registered office changed on 01/11/04 from: 29-30 fitzroy square london W1T 6LQ (1 page) |
19 August 2004 | Ad 23/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 August 2004 | Ad 23/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 July 2004 | Registered office changed on 20/07/04 from: 2ND floor 93A rivington street london EC2A 3AY (1 page) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | Secretary resigned (1 page) |
20 July 2004 | Resolutions
|
20 July 2004 | New secretary appointed (2 pages) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | New secretary appointed (2 pages) |
20 July 2004 | Resolutions
|
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | Registered office changed on 20/07/04 from: 2ND floor, 93A rivington street, london, EC2A 3AY (1 page) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Secretary resigned (1 page) |
23 June 2004 | Incorporation (9 pages) |
23 June 2004 | Incorporation (9 pages) |