London
E1 8NN
Secretary Name | Mr Youlaganaden Samee |
---|---|
Status | Current |
Appointed | 03 August 2012(5 years after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Director |
Correspondence Address | 2 Leman Street London E1W 9US |
Director Name | Mr Malcolm Steven Somerston |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Highbridge Close Radlett Hertfordshire WD7 7GW |
Director Name | Mr Edward Tsui |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 101 Queens Road Hertford Hertfordshire SG13 8BJ |
Director Name | Mr Andrew White |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 89 Michleham Down Woodside Park Finchley N12 7SZ |
Secretary Name | Mr Edward Tsui |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 101 Queens Road Hertford Hertfordshire SG13 8BJ |
Director Name | Mr Peter Stephen Winter |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2012(5 years after company formation) |
Appointment Duration | 10 years, 8 months (resigned 26 April 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 66 Prescot Street London E1 8NN |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2007(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2007(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Website | www.cbw.co.uk/gordon-leighton-fiduciaries/ |
---|---|
Email address | [email protected] |
Telephone | 020 73093800 |
Telephone region | London |
Registered Address | 2 Leman Street London E1W 9US |
---|---|
Address Matches | Over 1,000 other UK companies use this postal address |
3 at £1 | Carter Backer Winter LLP 75.00% Ordinary |
---|---|
1 at £1 | Mr Youlaganaden Samee 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,772 |
Cash | £15,533 |
Current Liabilities | £130,446 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 2 days from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 11 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (1 month from now) |
11 May 2023 | Termination of appointment of Peter Stephen Winter as a director on 26 April 2023 (1 page) |
---|---|
11 May 2023 | Confirmation statement made on 11 May 2023 with updates (5 pages) |
11 May 2023 | Cessation of Carter Backer Winter Llp as a person with significant control on 27 April 2023 (1 page) |
11 May 2023 | Director's details changed for Mr Youlaganaden Samee on 11 May 2023 (2 pages) |
11 May 2023 | Notification of Youlaganaden Samee as a person with significant control on 27 April 2023 (2 pages) |
4 January 2023 | Accounts for a small company made up to 31 March 2022 (9 pages) |
18 August 2022 | Confirmation statement made on 16 July 2022 with updates (4 pages) |
15 December 2021 | Accounts for a small company made up to 31 March 2021 (11 pages) |
24 August 2021 | Confirmation statement made on 16 July 2021 with updates (4 pages) |
25 February 2021 | Accounts for a small company made up to 31 March 2020 (10 pages) |
22 July 2020 | Confirmation statement made on 16 July 2020 with updates (4 pages) |
2 January 2020 | Accounts for a small company made up to 31 March 2019 (9 pages) |
1 August 2019 | Confirmation statement made on 16 July 2019 with updates (4 pages) |
27 December 2018 | Accounts for a small company made up to 31 March 2018 (8 pages) |
20 July 2018 | Confirmation statement made on 16 July 2018 with updates (4 pages) |
19 December 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
19 December 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
1 September 2017 | Confirmation statement made on 16 July 2017 with updates (4 pages) |
1 September 2017 | Confirmation statement made on 16 July 2017 with updates (4 pages) |
25 October 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
25 October 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
16 September 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
16 September 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
19 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
19 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
31 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
25 June 2015 | Director's details changed for Mr Peter Stephen Winter on 1 June 2014 (2 pages) |
25 June 2015 | Director's details changed for Mr Peter Stephen Winter on 1 June 2014 (2 pages) |
25 June 2015 | Director's details changed for Mr Peter Stephen Winter on 1 June 2014 (2 pages) |
7 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
7 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
24 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 April 2014 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 24 April 2014 (1 page) |
24 April 2014 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 24 April 2014 (1 page) |
23 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
23 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
24 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
6 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
6 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
30 August 2012 | Director's details changed for Mr Youlaganaden Samee on 30 August 2012 (2 pages) |
30 August 2012 | Secretary's details changed for Mr Youlaganaden Samee on 30 August 2012 (1 page) |
30 August 2012 | Secretary's details changed for Mr Youlaganaden Samee on 30 August 2012 (1 page) |
30 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Director's details changed for Mr Youlaganaden Samee on 30 August 2012 (2 pages) |
30 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Appointment of Mr Youlaganaden Samee as a secretary (2 pages) |
3 August 2012 | Appointment of Mr Youlaganaden Samee as a secretary (2 pages) |
3 August 2012 | Appointment of Peter Stephen Winter as a director (2 pages) |
3 August 2012 | Termination of appointment of Malcolm Somerston as a director (1 page) |
3 August 2012 | Termination of appointment of Malcolm Somerston as a director (1 page) |
3 August 2012 | Termination of appointment of Edward Tsui as a secretary (1 page) |
3 August 2012 | Appointment of Peter Stephen Winter as a director (2 pages) |
3 August 2012 | Termination of appointment of Edward Tsui as a secretary (1 page) |
21 December 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 (2 pages) |
21 December 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 (2 pages) |
27 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
27 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
20 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (6 pages) |
20 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (6 pages) |
12 May 2011 | Director's details changed for Mr Malcolm Steven Somerston on 21 April 2011 (2 pages) |
12 May 2011 | Director's details changed for Mr Malcolm Steven Somerston on 21 April 2011 (2 pages) |
17 December 2010 | Amended accounts made up to 31 December 2009 (7 pages) |
17 December 2010 | Amended accounts made up to 31 December 2009 (7 pages) |
12 August 2010 | Director's details changed for Mr Andrew White on 1 October 2009 (2 pages) |
12 August 2010 | Director's details changed for Mr Andrew White on 1 October 2009 (2 pages) |
12 August 2010 | Director's details changed for Mr Andrew White on 1 October 2009 (2 pages) |
12 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (8 pages) |
12 August 2010 | Director's details changed for Mr Malcolm Steven Somerston on 1 October 2009 (2 pages) |
12 August 2010 | Director's details changed for Youlaganaden Samee on 1 October 2009 (2 pages) |
12 August 2010 | Director's details changed for Mr Malcolm Steven Somerston on 1 October 2009 (2 pages) |
12 August 2010 | Termination of appointment of Edward Tsui as a director (1 page) |
12 August 2010 | Termination of appointment of Edward Tsui as a director (1 page) |
12 August 2010 | Director's details changed for Youlaganaden Samee on 1 October 2009 (2 pages) |
12 August 2010 | Termination of appointment of Andrew White as a director (1 page) |
12 August 2010 | Termination of appointment of Andrew White as a director (1 page) |
12 August 2010 | Director's details changed for Youlaganaden Samee on 1 October 2009 (2 pages) |
12 August 2010 | Director's details changed for Mr Malcolm Steven Somerston on 1 October 2009 (2 pages) |
12 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (8 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
19 October 2009 | Statement of capital following an allotment of shares on 5 January 2009
|
19 October 2009 | Statement of capital following an allotment of shares on 5 January 2009
|
19 October 2009 | Statement of capital following an allotment of shares on 5 January 2009
|
13 October 2009 | Annual return made up to 16 July 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Annual return made up to 16 July 2009 with a full list of shareholders (5 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
23 October 2008 | Registered office changed on 23/10/2008 from third floor 20-23 greville street london EC1N 8SS (1 page) |
23 October 2008 | Registered office changed on 23/10/2008 from third floor 20-23 greville street london EC1N 8SS (1 page) |
9 September 2008 | Return made up to 16/07/08; full list of members (4 pages) |
9 September 2008 | Return made up to 16/07/08; full list of members (4 pages) |
25 April 2008 | Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page) |
25 April 2008 | Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page) |
15 October 2007 | Director's particulars changed (1 page) |
15 October 2007 | Director's particulars changed (1 page) |
14 September 2007 | New director appointed (2 pages) |
14 September 2007 | New director appointed (2 pages) |
24 August 2007 | New secretary appointed;new director appointed (2 pages) |
24 August 2007 | New director appointed (2 pages) |
24 August 2007 | New director appointed (2 pages) |
24 August 2007 | New director appointed (2 pages) |
24 August 2007 | New secretary appointed;new director appointed (2 pages) |
24 August 2007 | New director appointed (2 pages) |
17 July 2007 | Registered office changed on 17/07/07 from: 3RD floor 20-23 greville street london EC1N 8SS (1 page) |
17 July 2007 | Registered office changed on 17/07/07 from: 3RD floor 20-23 greville street london EC1N 8SS (1 page) |
16 July 2007 | Secretary resigned (1 page) |
16 July 2007 | Secretary resigned (1 page) |
16 July 2007 | Incorporation (13 pages) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Incorporation (13 pages) |
16 July 2007 | Director resigned (1 page) |