London
W1W 8DH
Director Name | Mr Teejender Singh Sur |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 26 August 2020(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Professional |
Country of Residence | United Kingdom |
Correspondence Address | 27-28 Eastcastle Street London W1W 8DH |
Director Name | Mr Andrew Heffernan |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Westbere Road London NW2 3SR |
Secretary Name | Nayeem Syed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(same day as company formation) |
Role | Lawyer |
Correspondence Address | 7 Albany Street London NW1 4DX |
Secretary Name | Mr Ajay Mavinkurve |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2008(8 months after company formation) |
Appointment Duration | 1 day (resigned 19 November 2008) |
Role | Company Director |
Correspondence Address | 22 Blawith Road Harrow Middlesex HA1 1TN |
Director Name | Mrs Firuzi Beji Khan |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2010(2 years after company formation) |
Appointment Duration | Resigned same day (resigned 20 March 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Unit 23 Sovereign Park Off Coronation Road London NW10 7QP |
Director Name | Lea Yeat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2008(same day as company formation) |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2008(same day as company formation) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2008(8 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 22 September 2022) |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Registered Address | 69 Wigmore Street Third Floor London W1U 1PZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Lea Yeat LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,636,473 |
Cash | £37 |
Current Liabilities | £4,636,510 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 24 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (2 months, 1 week from now) |
31 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
24 May 2023 | Notification of Action Media Limited as a person with significant control on 24 May 2023 (2 pages) |
24 May 2023 | Confirmation statement made on 24 May 2023 with updates (4 pages) |
24 May 2023 | Cessation of Plutus Opportunities Fund Limited as a person with significant control on 24 May 2023 (1 page) |
17 May 2023 | Confirmation statement made on 19 March 2023 with no updates (3 pages) |
31 March 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
17 February 2023 | Director's details changed for Mr Teejender Singh Sur on 8 February 2023 (2 pages) |
8 February 2023 | Registered office address changed from 27/28 Eastcastle Street London W1W 8DH to 69 Wigmore Street Third Floor London W1U 1PZ on 8 February 2023 (1 page) |
22 September 2022 | Termination of appointment of Cargil Management Services Limited as a secretary on 22 September 2022 (1 page) |
13 July 2022 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
2 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2022 | Confirmation statement made on 19 March 2022 with no updates (3 pages) |
31 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2021 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
12 April 2021 | Confirmation statement made on 19 March 2021 with updates (4 pages) |
23 February 2021 | Notification of Plutus Opportunities Fund Limited as a person with significant control on 31 January 2021 (2 pages) |
22 February 2021 | Cessation of Ashok Tarachand Grover as a person with significant control on 31 January 2021 (1 page) |
2 September 2020 | Appointment of Mr Teejender Singh Sur as a director on 26 August 2020 (2 pages) |
19 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
6 February 2020 | Resolutions
|
16 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
19 March 2019 | Confirmation statement made on 19 March 2019 with updates (4 pages) |
12 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
12 April 2018 | Confirmation statement made on 19 March 2018 with updates (4 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
9 July 2014 | Total exemption small company accounts made up to 30 March 2014 (4 pages) |
9 July 2014 | Total exemption small company accounts made up to 30 March 2014 (4 pages) |
19 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
3 July 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
3 July 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
1 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Director's details changed for Mr. Ashok Tarachand Grover on 5 March 2012 (2 pages) |
6 March 2012 | Director's details changed for Mr. Ashok Tarachand Grover on 5 March 2012 (2 pages) |
6 March 2012 | Director's details changed for Mr. Ashok Tarachand Grover on 5 March 2012 (2 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 July 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Registered office address changed from Unit 23 Sovereign Park Off Coronation Road London NW10 7QP on 4 July 2011 (1 page) |
4 July 2011 | Registered office address changed from Unit 23 Sovereign Park Off Coronation Road London NW10 7QP on 4 July 2011 (1 page) |
4 July 2011 | Registered office address changed from Unit 23 Sovereign Park Off Coronation Road London NW10 7QP on 4 July 2011 (1 page) |
28 June 2011 | Termination of appointment of Firuzi Khan as a director (1 page) |
28 June 2011 | Termination of appointment of Firuzi Khan as a director (1 page) |
10 May 2011 | Appointment of Ashok Tarachand Grover as a director (2 pages) |
10 May 2011 | Termination of appointment of Ajay Mavinkurve as a secretary (1 page) |
10 May 2011 | Appointment of Ashok Tarachand Grover as a director (2 pages) |
10 May 2011 | Appointment of Cargil Management Services Limited as a secretary (1 page) |
10 May 2011 | Appointment of Mrs Firuzi Beji Khan as a director (2 pages) |
10 May 2011 | Appointment of Cargil Management Services Limited as a secretary (1 page) |
10 May 2011 | Appointment of Mrs Firuzi Beji Khan as a director (2 pages) |
10 May 2011 | Termination of appointment of Ajay Mavinkurve as a secretary (1 page) |
4 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 April 2011 | Termination of appointment of Andrew Heffernan as a director (1 page) |
20 April 2011 | Termination of appointment of Andrew Heffernan as a director (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
28 January 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
14 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2009 | Return made up to 19/03/09; full list of members (3 pages) |
13 July 2009 | Return made up to 19/03/09; full list of members (3 pages) |
13 July 2009 | Appointment terminated secretary nayeem syed (1 page) |
13 July 2009 | Secretary appointed mr. Ajay mavinkurve (1 page) |
13 July 2009 | Secretary appointed mr. Ajay mavinkurve (1 page) |
13 July 2009 | Appointment terminated secretary nayeem syed (1 page) |
6 May 2008 | Secretary appointed nayeem syed (2 pages) |
6 May 2008 | Appointment terminated secretary cargil management services LIMITED (1 page) |
6 May 2008 | Appointment terminated director lea yeat LIMITED (1 page) |
6 May 2008 | Director appointed andrew heffernan (2 pages) |
6 May 2008 | Secretary appointed nayeem syed (2 pages) |
6 May 2008 | Appointment terminated director lea yeat LIMITED (1 page) |
6 May 2008 | Appointment terminated secretary cargil management services LIMITED (1 page) |
6 May 2008 | Director appointed andrew heffernan (2 pages) |
19 March 2008 | Incorporation (15 pages) |
19 March 2008 | Incorporation (15 pages) |