London
WC2R 0LT
Secretary Name | Mr Derwent Blaise Jaconelli |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 399-401 Strand London WC2R 0LT |
Director Name | Mr James Emilio Jaconelli |
---|---|
Date of Birth | April 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 399-401 Strand London WC2R 0LT |
Website | udcl.co.uk |
---|
Registered Address | Prospect House 56 Prospect Row London E15 1FX |
---|---|
Address Matches | 2 other UK companies use this postal address |
201 at £1 | Derwent Blaise Jaconelli 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £416 |
Cash | £11,764 |
Current Liabilities | £106,685 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 January 2024 (4 months ago) |
---|---|
Next Return Due | 15 January 2025 (8 months, 2 weeks from now) |
20 October 2021 | Delivered on: 26 October 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: Unit 1 cobham farm - 56 prospect row stratford london. E15 1FX. Outstanding |
---|---|
7 October 2021 | Delivered on: 11 October 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
4 January 2024 | Confirmation statement made on 1 January 2024 with updates (5 pages) |
---|---|
22 December 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
27 November 2023 | Registered office address changed from 45-55 Commercial Street London E1 6BD United Kingdom to Prospect House 56 Prospect Row London E15 1FX on 27 November 2023 (1 page) |
5 January 2023 | Confirmation statement made on 1 January 2023 with updates (5 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
17 June 2022 | Secretary's details changed for Mr Derwent Blaise Jaconelli on 17 June 2022 (1 page) |
17 June 2022 | Change of details for Mr Derwent Blaise Jaconelli as a person with significant control on 17 June 2022 (2 pages) |
17 June 2022 | Director's details changed for Mr Derwent Blaise Jaconelli on 17 June 2022 (2 pages) |
17 June 2022 | Director's details changed for Mr James Emilio Jaconelli on 17 June 2022 (2 pages) |
19 January 2022 | Confirmation statement made on 1 January 2022 with updates (5 pages) |
18 January 2022 | Registered office address changed from Perrys Chartered Accountants 34 Threadneedle Street London EC2R 8AY to 45-55 Commercial Street London E1 6BD on 18 January 2022 (1 page) |
18 January 2022 | Director's details changed for Mr Derwent Blaise Jaconelli on 18 January 2022 (2 pages) |
26 October 2021 | Registration of charge 069696100002, created on 20 October 2021 (52 pages) |
11 October 2021 | Registration of charge 069696100001, created on 7 October 2021 (83 pages) |
21 July 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
29 January 2021 | Confirmation statement made on 1 January 2021 with updates (5 pages) |
5 November 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
31 January 2020 | Secretary's details changed for Mr Derwent Blaise Jaconelli on 31 January 2020 (1 page) |
23 January 2020 | Director's details changed for Mr Derwent Blaise Jaconelli on 23 January 2020 (2 pages) |
23 January 2020 | Director's details changed for Derwent Blaise Jaconelli on 23 January 2020 (2 pages) |
23 January 2020 | Change of details for Mr Derwent Blaise Jaconelli as a person with significant control on 23 January 2020 (2 pages) |
23 January 2020 | Change of details for Mr Derwent Blaise Jaconelli as a person with significant control on 23 January 2020 (2 pages) |
8 January 2020 | Confirmation statement made on 1 January 2020 with updates (4 pages) |
1 October 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
7 March 2019 | Memorandum and Articles of Association (15 pages) |
31 January 2019 | Change of share class name or designation (2 pages) |
31 January 2019 | Resolutions
|
3 January 2019 | Confirmation statement made on 1 January 2019 with updates (5 pages) |
2 January 2019 | Appointment of Mr James Emilio Jaconelli as a director on 1 January 2019 (2 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
23 July 2018 | Confirmation statement made on 22 July 2018 with updates (4 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
25 July 2017 | Confirmation statement made on 22 July 2017 with updates (4 pages) |
25 July 2017 | Confirmation statement made on 22 July 2017 with updates (4 pages) |
29 July 2016 | Confirmation statement made on 22 July 2016 with updates (4 pages) |
29 July 2016 | Confirmation statement made on 22 July 2016 with updates (4 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
22 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
14 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
26 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
26 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
29 July 2013 | Secretary's details changed for Mr Derwent Blaise Jaconelli on 22 July 2013 (2 pages) |
29 July 2013 | Director's details changed for Derwent Blaise Jaconelli on 22 July 2013 (2 pages) |
29 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
29 July 2013 | Director's details changed for Derwent Blaise Jaconelli on 22 July 2013 (2 pages) |
29 July 2013 | Secretary's details changed for Mr Derwent Blaise Jaconelli on 22 July 2013 (2 pages) |
29 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
23 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Secretary's details changed for Derwent Blaise Jaconelli on 1 March 2012 (2 pages) |
1 March 2012 | Director's details changed for Derwent Blaise Jaconelli on 1 March 2012 (2 pages) |
1 March 2012 | Secretary's details changed for Derwent Blaise Jaconelli on 1 March 2012 (2 pages) |
1 March 2012 | Secretary's details changed for Derwent Blaise Jaconelli on 1 March 2012 (2 pages) |
1 March 2012 | Director's details changed for Derwent Blaise Jaconelli on 1 March 2012 (2 pages) |
1 March 2012 | Director's details changed for Derwent Blaise Jaconelli on 1 March 2012 (2 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
22 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Previous accounting period shortened from 31 July 2011 to 31 December 2010 (1 page) |
8 March 2011 | Previous accounting period shortened from 31 July 2011 to 31 December 2010 (1 page) |
11 February 2011 | Statement of capital following an allotment of shares on 1 January 2011
|
11 February 2011 | Statement of capital following an allotment of shares on 1 January 2011
|
11 February 2011 | Statement of capital following an allotment of shares on 1 January 2011
|
18 January 2011 | Statement of capital following an allotment of shares on 1 January 2011
|
18 January 2011 | Statement of capital following an allotment of shares on 1 January 2011
|
18 January 2011 | Statement of capital following an allotment of shares on 1 January 2011
|
1 October 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
21 August 2009 | Company name changed leyton football club LTD\certificate issued on 24/08/09 (2 pages) |
21 August 2009 | Company name changed leyton football club LTD\certificate issued on 24/08/09 (2 pages) |
22 July 2009 | Incorporation (19 pages) |
22 July 2009 | Incorporation (19 pages) |