Company NameTheydon Land And Leisure Limited
DirectorChelsea Reynolds
Company StatusActive
Company Number07448033
CategoryPrivate Limited Company
Incorporation Date23 November 2010(13 years, 4 months ago)
Previous NameBalasuriya Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMs Chelsea Reynolds
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2015(4 years, 8 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Kirkdale House, 7 Kirkdale Road
Leytonstone
London
E11 1HP
Director NameMr Rajasinghe Balasuriya
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory Coopersale Common
Coopersale
Epping
Essex
CM16 7QT
Director NameMr James Trevor Keeble
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2012(1 year, 2 months after company formation)
Appointment Duration3 days (resigned 10 February 2012)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressCopper House 88 Snakes Lane East
Woodford
Essex
IG8 7HX
Director NameMr James Trevor Keeble
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2013(2 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Kirkdale House, 7 Kirkdale Road
Leytonstone
London
E11 1HP
Director NameMs Julie Buck
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2014(3 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Kirkdale House, 7 Kirkdale Road
Leytonstone
London
E11 1HP

Location

Registered Address1st Floor Kirkdale House 7 Kirkdale Road
Leytonstone
London
E11 1HP
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeytonstone
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth-£3,159
Cash£4,535
Current Liabilities£603,488

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return11 December 2023 (3 months, 2 weeks ago)
Next Return Due25 December 2024 (9 months from now)

Charges

8 March 2019Delivered on: 19 March 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The benefit of all sums owed to the company by saliby properties limited (no. 03887401).. for further details please refer to the instrument.
Outstanding

Filing History

11 December 2023Confirmation statement made on 11 December 2023 with no updates (3 pages)
27 April 2023Total exemption full accounts made up to 31 August 2022 (11 pages)
9 December 2022Confirmation statement made on 9 December 2022 with no updates (3 pages)
14 March 2022Total exemption full accounts made up to 31 August 2021 (11 pages)
3 December 2021Confirmation statement made on 2 December 2021 with updates (4 pages)
13 June 2021Notification of Henry Thomas Smith as a person with significant control on 27 May 2021 (2 pages)
12 June 2021Cessation of Chelsea Reynolds as a person with significant control on 21 May 2021 (2 pages)
22 April 2021Total exemption full accounts made up to 31 August 2020 (11 pages)
8 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
18 May 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
16 January 2020Confirmation statement made on 2 December 2019 with no updates (3 pages)
21 March 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
19 March 2019Registration of charge 074480330001, created on 8 March 2019 (53 pages)
1 February 2019Confirmation statement made on 2 December 2018 with updates (4 pages)
18 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
12 December 2017Confirmation statement made on 2 December 2017 with updates (4 pages)
12 December 2017Confirmation statement made on 2 December 2017 with updates (4 pages)
23 May 2017Total exemption full accounts made up to 31 August 2016 (5 pages)
23 May 2017Total exemption full accounts made up to 31 August 2016 (5 pages)
12 May 2017Director's details changed for Chelsea Askew on 28 December 2015 (2 pages)
12 May 2017Director's details changed for Chelsea Askew on 28 December 2015 (2 pages)
14 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
10 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
10 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
19 January 2016Director's details changed for Chelsea Reynolds on 28 December 2015 (2 pages)
19 January 2016Director's details changed for Chelsea Reynolds on 28 December 2015 (2 pages)
4 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(3 pages)
4 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(3 pages)
30 November 2015Registered office address changed from Suite 2000 16-18 Woodford Road London E7 0HA to 1st Floor Kirkdale House 7 Kirkdale Road Leytonstone London E11 1HP on 30 November 2015 (1 page)
30 November 2015Registered office address changed from Suite 2000 16-18 Woodford Road London E7 0HA to 1st Floor Kirkdale House 7 Kirkdale Road Leytonstone London E11 1HP on 30 November 2015 (1 page)
23 July 2015Termination of appointment of Julie Buck as a director on 23 July 2015 (1 page)
23 July 2015Appointment of Chelsea Reynolds as a director on 23 July 2015 (2 pages)
23 July 2015Termination of appointment of Julie Buck as a director on 23 July 2015 (1 page)
23 July 2015Appointment of Chelsea Reynolds as a director on 23 July 2015 (2 pages)
7 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
7 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
26 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(3 pages)
26 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(3 pages)
4 June 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
4 June 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
21 March 2014Appointment of Ms Julie Buck as a director (2 pages)
21 March 2014Appointment of Ms Julie Buck as a director (2 pages)
20 March 2014Termination of appointment of James Keeble as a director (1 page)
20 March 2014Director's details changed for Mr James Trevor Keeble on 31 October 2013 (2 pages)
20 March 2014Termination of appointment of James Keeble as a director (1 page)
20 March 2014Director's details changed for Mr James Trevor Keeble on 31 October 2013 (2 pages)
27 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(3 pages)
27 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(3 pages)
18 November 2013Director's details changed for Mr James Trevor Keeble on 15 November 2013 (2 pages)
18 November 2013Director's details changed for Mr James Trevor Keeble on 15 November 2013 (2 pages)
26 July 2013Termination of appointment of Rajasinghe Balasuriya as a director (1 page)
26 July 2013Appointment of Mr James Trevor Keeble as a director (2 pages)
26 July 2013Termination of appointment of Rajasinghe Balasuriya as a director (1 page)
26 July 2013Appointment of Mr James Trevor Keeble as a director (2 pages)
17 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
17 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
27 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (3 pages)
27 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (3 pages)
15 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
15 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 April 2012Current accounting period shortened from 31 December 2012 to 31 August 2012 (1 page)
30 April 2012Current accounting period shortened from 31 December 2012 to 31 August 2012 (1 page)
2 March 2012Registered office address changed from Balasuriya Limited 16-18 Woodford Road London E7 0HA England on 2 March 2012 (1 page)
2 March 2012Registered office address changed from Balasuriya Limited 16-18 Woodford Road London E7 0HA England on 2 March 2012 (1 page)
2 March 2012Registered office address changed from Balasuriya Limited 16-18 Woodford Road London E7 0HA England on 2 March 2012 (1 page)
10 February 2012Termination of appointment of James Keeble as a director (1 page)
10 February 2012Appointment of Mr James Trevor Keeble as a director (2 pages)
10 February 2012Termination of appointment of James Keeble as a director (1 page)
10 February 2012Appointment of Mr James Trevor Keeble as a director (2 pages)
23 November 2011Annual return made up to 23 November 2011 with a full list of shareholders (3 pages)
23 November 2011Annual return made up to 23 November 2011 with a full list of shareholders (3 pages)
4 February 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
4 February 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
29 December 2010Change of name notice (2 pages)
29 December 2010Company name changed balasuriya LIMITED\certificate issued on 29/12/10
  • RES15 ‐ Change company name resolution on 2010-12-13
(2 pages)
29 December 2010Change of name notice (2 pages)
29 December 2010Company name changed balasuriya LIMITED\certificate issued on 29/12/10
  • RES15 ‐ Change company name resolution on 2010-12-13
(2 pages)
23 November 2010Incorporation (20 pages)
23 November 2010Incorporation (20 pages)