Ealing
London
W5 3EA
Director Name | Mr Martin Patrick Moran |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2007(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 16 Beaufort Road Ealing London W5 3EA |
Secretary Name | Maribel Moran |
---|---|
Nationality | Spanish |
Status | Current |
Appointed | 02 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Beaufort Road London W5 3EA |
Registered Address | Higgison House 381-383 City Road London EC1V 1NW |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
500 at £1 | Martin Patrick Moran 50.00% Ordinary |
---|---|
500 at £1 | Mrs Maribel Moran 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£48,506 |
Cash | £10,355 |
Current Liabilities | £426,204 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 2 April 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 16 April 2025 (11 months, 3 weeks from now) |
13 October 2017 | Delivered on: 17 October 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Flat a, flat b, and flat c, 31 evering road, london, N16 7PX registered with title number LN132472. Outstanding |
---|---|
26 October 2007 | Delivered on: 30 October 2007 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 31 evering road london t/no LN132472. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
27 April 2007 | Delivered on: 5 May 2007 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
27 April 2007 | Delivered on: 5 May 2007 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 10 elmcroft crescent london t/no MX301176. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
14 April 2023 | Confirmation statement made on 2 April 2023 with no updates (3 pages) |
---|---|
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (6 pages) |
25 April 2022 | Confirmation statement made on 2 April 2022 with no updates (3 pages) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (6 pages) |
7 April 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
1 April 2021 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
4 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
23 January 2020 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
16 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
28 January 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
6 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
25 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
18 November 2017 | Satisfaction of charge 3 in full (4 pages) |
18 November 2017 | Satisfaction of charge 3 in full (4 pages) |
26 October 2017 | Satisfaction of charge 2 in full (4 pages) |
26 October 2017 | Satisfaction of charge 2 in full (4 pages) |
17 October 2017 | Registration of charge 061994490004, created on 13 October 2017 (17 pages) |
17 October 2017 | Registration of charge 061994490004, created on 13 October 2017 (17 pages) |
26 August 2017 | Satisfaction of charge 1 in full (4 pages) |
26 August 2017 | Satisfaction of charge 1 in full (4 pages) |
8 May 2017 | Confirmation statement made on 2 April 2017 with updates (7 pages) |
8 May 2017 | Confirmation statement made on 2 April 2017 with updates (7 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
6 April 2016 | Director's details changed for Maribel Moran on 6 April 2016 (2 pages) |
6 April 2016 | Director's details changed for Maribel Moran on 6 April 2016 (2 pages) |
6 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
19 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
19 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
15 October 2015 | Registered office address changed from Suite 3 3rd Floor Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP to Higgison House 381-383 City Road London EC1V 1NW on 15 October 2015 (2 pages) |
15 October 2015 | Registered office address changed from Suite 3 3rd Floor Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP to Higgison House 381-383 City Road London EC1V 1NW on 15 October 2015 (2 pages) |
30 April 2015 | Annual return made up to 2 April 2015 Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 2 April 2015 Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 2 April 2015 Statement of capital on 2015-04-30
|
31 October 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
21 May 2014 | Annual return made up to 2 April 2014 Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 2 April 2014 Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 2 April 2014 Statement of capital on 2014-05-21
|
28 October 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
28 October 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
12 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (14 pages) |
12 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (14 pages) |
12 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (14 pages) |
31 October 2012 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
31 October 2012 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
8 May 2012 | Registered office address changed from Trinominis House 125-129 High Street Edgware Middlesex HA8 7DB on 8 May 2012 (2 pages) |
8 May 2012 | Registered office address changed from Trinominis House 125-129 High Street Edgware Middlesex HA8 7DB on 8 May 2012 (2 pages) |
8 May 2012 | Registered office address changed from Trinominis House 125-129 High Street Edgware Middlesex HA8 7DB on 8 May 2012 (2 pages) |
1 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (16 pages) |
1 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (16 pages) |
1 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (16 pages) |
7 November 2011 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
7 November 2011 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
15 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (16 pages) |
15 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (16 pages) |
15 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (16 pages) |
30 November 2010 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
30 November 2010 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
9 June 2010 | Director's details changed for Maribel Moran on 1 April 2010 (4 pages) |
9 June 2010 | Director's details changed for Martin Patrick Moran on 1 April 2010 (3 pages) |
9 June 2010 | Director's details changed for Maribel Moran on 1 April 2010 (4 pages) |
9 June 2010 | Director's details changed for Maribel Moran on 1 April 2010 (4 pages) |
9 June 2010 | Director's details changed for Martin Patrick Moran on 1 April 2010 (3 pages) |
9 June 2010 | Director's details changed for Martin Patrick Moran on 1 April 2010 (3 pages) |
24 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (14 pages) |
24 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (14 pages) |
24 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (14 pages) |
13 October 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
13 October 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
3 June 2009 | Director's change of particulars / martin moran / 22/05/2009 (1 page) |
3 June 2009 | Director's change of particulars / martin moran / 22/05/2009 (1 page) |
3 June 2009 | Director and secretary's change of particulars / maribel moran / 22/05/2009 (1 page) |
3 June 2009 | Director and secretary's change of particulars / maribel moran / 22/05/2009 (1 page) |
27 May 2009 | Return made up to 02/04/09; full list of members (5 pages) |
27 May 2009 | Return made up to 02/04/09; full list of members (5 pages) |
12 September 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
12 September 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
13 August 2008 | Return made up to 02/04/08; full list of members (7 pages) |
13 August 2008 | Return made up to 02/04/08; full list of members (7 pages) |
6 August 2008 | Registered office changed on 06/08/2008 from 29 kenneth crescent cricklewood london NW2 4PP (1 page) |
6 August 2008 | Registered office changed on 06/08/2008 from 29 kenneth crescent cricklewood london NW2 4PP (1 page) |
30 October 2007 | Particulars of mortgage/charge (3 pages) |
30 October 2007 | Particulars of mortgage/charge (3 pages) |
5 May 2007 | Particulars of mortgage/charge (3 pages) |
5 May 2007 | Particulars of mortgage/charge (3 pages) |
5 May 2007 | Particulars of mortgage/charge (7 pages) |
5 May 2007 | Particulars of mortgage/charge (7 pages) |
17 April 2007 | Company name changed leoncasa properteis LTD\certificate issued on 17/04/07 (2 pages) |
17 April 2007 | Company name changed leoncasa properteis LTD\certificate issued on 17/04/07 (2 pages) |
3 April 2007 | Registered office changed on 03/04/07 from: care of, 29 kenneth crescent cricklewood london NW2 4PP (1 page) |
3 April 2007 | Registered office changed on 03/04/07 from: care of, 29 kenneth crescent cricklewood london NW2 4PP (1 page) |
2 April 2007 | Incorporation (15 pages) |
2 April 2007 | Incorporation (15 pages) |