Ealing
London
W13 9SY
Secretary Name | Mr Russell Michael Hawes |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 November 2006(3 weeks, 3 days after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Northfield Road Ealing London W13 9SY |
Director Name | Lone Poulsen Hubbard |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2008(1 year, 2 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 19 A Milton Road Hanwell London W7 1LQ |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2006(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | letref.co.uk |
---|
Registered Address | C/O Mittal & Associates Spaces Aurora House, 71-75 Uxbridge Road Ealing,London Ealing W5 5SL |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Walpole |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
501 at £1 | Kathleen Bridget Hawes 50.10% Ordinary |
---|---|
499 at £1 | Lone Poulsen Hubbard 49.90% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,496 |
Current Liabilities | £3,896 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 November 2023 (6 months ago) |
---|---|
Next Return Due | 17 November 2024 (6 months, 2 weeks from now) |
10 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
---|---|
10 November 2017 | Registered office address changed from 112 Boundary House Weaccountants Boston Road London W7 2QE to 15 Boundary House Boston Road London W7 2QE on 10 November 2017 (1 page) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
9 December 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
11 January 2016 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
24 October 2015 | Registered office address changed from Office 3 Boundary House Boston Road London W7 2QE to 112 Boundary House Weaccountants Boston Road London W7 2QE on 24 October 2015 (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
19 January 2015 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
4 December 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
4 December 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (5 pages) |
3 December 2012 | Registered office address changed from 170 South Ealing Road London W5 4QL United Kingdom on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from 170 South Ealing Road London W5 4QL United Kingdom on 3 December 2012 (1 page) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 June 2012 | Registered office address changed from 51 Northfield Road London W13 9SY on 28 June 2012 (1 page) |
10 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (5 pages) |
10 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
24 January 2011 | Annual return made up to 3 November 2010 with a full list of shareholders (5 pages) |
24 January 2011 | Annual return made up to 3 November 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
11 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (6 pages) |
11 November 2009 | Director's details changed for Lone Poulsen Hubbard on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Kathleen Bridget Hawes on 11 November 2009 (2 pages) |
11 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (6 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
14 November 2008 | Return made up to 03/11/08; full list of members (4 pages) |
21 August 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
28 January 2008 | Return made up to 03/11/07; full list of members (2 pages) |
28 January 2008 | Accounting reference date extended from 30/11/07 to 31/12/07 (1 page) |
23 January 2008 | New director appointed (1 page) |
9 January 2007 | Director resigned (1 page) |
9 January 2007 | Secretary resigned (1 page) |
12 December 2006 | New secretary appointed (2 pages) |
12 December 2006 | New director appointed (2 pages) |
27 November 2006 | Registered office changed on 27/11/06 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
3 November 2006 | Incorporation (13 pages) |