Leyton
London
E10 5DR
Director Name | Jenella Marriott |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2009(same day as company formation) |
Role | Professional Software Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 139 Vicarage Road Leyton London E10 5DR |
Director Name | Dr Maureen Paul |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2009(same day as company formation) |
Role | Economic Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 139 Vicarage Road Leyton London E10 5DR |
Director Name | Ms Laura Berge |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2017(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Vicarage Road London E10 5DR |
Director Name | Mr Saul Busby Cozic |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2017(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | Flat 1 139 Vicarage Road London E10 5DR |
Director Name | Mr Saul Felix Angel Busby-Cozic |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2017(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | Flat 1 139 Vicarage Road London E10 5DR |
Director Name | Ildefonsa Salazar |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Filipino |
Status | Resigned |
Appointed | 08 June 2009(same day as company formation) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 139 Vicarage Road Leyton London E10 5DR |
Telephone | 020 85585766 |
---|---|
Telephone region | London |
Registered Address | 139 Vicarage Road Leyton London E10 5DR |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Leyton |
Built Up Area | Greater London |
10k at £1 | Ildefonsa Salazar 25.00% Ordinary |
---|---|
10k at £1 | Jenella Marriott 25.00% Ordinary |
10k at £1 | Maureen Paul 25.00% Ordinary |
10k at £1 | Mohbub Alom 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £40,470 |
Cash | £470 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 13 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 27 September 2024 (4 months, 3 weeks from now) |
13 September 2023 | Confirmation statement made on 13 September 2023 with updates (4 pages) |
---|---|
13 September 2023 | Termination of appointment of Laura Berge as a director on 11 August 2023 (1 page) |
13 September 2023 | Appointment of Ms Alice Olivia Brunning as a director on 11 August 2023 (2 pages) |
13 September 2023 | Termination of appointment of Saul Felix Angel Busby-Cozic as a director on 11 August 2023 (1 page) |
5 April 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
10 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
1 February 2023 | Director's details changed for Mr Saul Busby Cozic on 1 January 2023 (2 pages) |
5 December 2022 | Notification of a person with significant control statement (2 pages) |
8 June 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
23 November 2021 | Micro company accounts made up to 30 June 2021 (3 pages) |
21 April 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
9 February 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
15 April 2020 | Confirmation statement made on 1 April 2020 with updates (4 pages) |
3 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
1 April 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
1 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
6 June 2018 | Confirmation statement made on 6 June 2018 with updates (4 pages) |
27 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
7 November 2017 | Appointment of Mr Saul Busby Cozic as a director on 14 September 2017 (2 pages) |
7 November 2017 | Appointment of Mr Saul Busby Cozic as a director on 14 September 2017 (2 pages) |
7 November 2017 | Termination of appointment of Ildefonsa Salazar as a director on 14 September 2017 (1 page) |
7 November 2017 | Termination of appointment of Ildefonsa Salazar as a director on 14 September 2017 (1 page) |
7 November 2017 | Appointment of Ms Laura Berge as a director on 14 September 2017 (2 pages) |
7 November 2017 | Appointment of Ms Laura Berge as a director on 14 September 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
17 April 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
17 April 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
10 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
2 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
22 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
22 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
19 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
5 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
8 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (6 pages) |
8 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (6 pages) |
8 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (6 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
29 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (6 pages) |
29 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (6 pages) |
29 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (6 pages) |
27 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
27 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
6 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (6 pages) |
6 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (6 pages) |
6 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
9 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
3 August 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (6 pages) |
2 August 2010 | Director's details changed for Dr Maureen Paul on 8 June 2010 (2 pages) |
2 August 2010 | Director's details changed for Dr Maureen Paul on 8 June 2010 (2 pages) |
2 August 2010 | Director's details changed for Idefonsa Salazar on 8 June 2010 (2 pages) |
2 August 2010 | Director's details changed for Jenella Marriott on 8 June 2010 (2 pages) |
2 August 2010 | Director's details changed for Mohbub Alom on 8 June 2010 (2 pages) |
2 August 2010 | Director's details changed for Dr Maureen Paul on 8 June 2010 (2 pages) |
2 August 2010 | Director's details changed for Idefonsa Salazar on 8 June 2010 (2 pages) |
2 August 2010 | Director's details changed for Jenella Marriott on 8 June 2010 (2 pages) |
2 August 2010 | Director's details changed for Jenella Marriott on 8 June 2010 (2 pages) |
2 August 2010 | Director's details changed for Mohbub Alom on 8 June 2010 (2 pages) |
2 August 2010 | Director's details changed for Idefonsa Salazar on 8 June 2010 (2 pages) |
2 August 2010 | Director's details changed for Mohbub Alom on 8 June 2010 (2 pages) |
8 June 2009 | Incorporation (12 pages) |
8 June 2009 | Incorporation (12 pages) |