Leytonstone
London
E11 1HP
Director Name | Mr Rajasinghe Balasuriya |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Coopersale Common Coopersale Epping Essex CM16 7QT |
Director Name | Mr James Trevor Keeble |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2012(1 year, 2 months after company formation) |
Appointment Duration | 3 days (resigned 10 February 2012) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | Copper House 88 Snakes Lane East Woodford Essex IG8 7HX |
Director Name | Mr James Trevor Keeble |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2013(2 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Kirkdale House, 7 Kirkdale Road Leytonstone London E11 1HP |
Director Name | Ms Julie Buck |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2014(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Kirkdale House, 7 Kirkdale Road Leytonstone London E11 1HP |
Registered Address | 1st Floor Kirkdale House 7 Kirkdale Road Leytonstone London E11 1HP |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Leytonstone |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£3,159 |
Cash | £4,535 |
Current Liabilities | £603,488 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 11 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (9 months from now) |
8 March 2019 | Delivered 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 |
---|
11 December 2023 | Confirmation statement made on 11 December 2023 with no updates (3 pages) |
---|---|
27 April 2023 | Total exemption full accounts made up to 31 August 2022 (11 pages) |
9 December 2022 | Confirmation statement made on 9 December 2022 with no updates (3 pages) |
14 March 2022 | Total exemption full accounts made up to 31 August 2021 (11 pages) |
3 December 2021 | Confirmation statement made on 2 December 2021 with updates (4 pages) |
13 June 2021 | Notification of Henry Thomas Smith as a person with significant control on 27 May 2021 (2 pages) |
12 June 2021 | Cessation of Chelsea Reynolds as a person with significant control on 21 May 2021 (2 pages) |
22 April 2021 | Total exemption full accounts made up to 31 August 2020 (11 pages) |
8 December 2020 | Confirmation statement made on 2 December 2020 with no updates (3 pages) |
18 May 2020 | Total exemption full accounts made up to 31 August 2019 (6 pages) |
16 January 2020 | Confirmation statement made on 2 December 2019 with no updates (3 pages) |
21 March 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
19 March 2019 | Registration of charge 074480330001, created on 8 March 2019 (53 pages) |
1 February 2019 | Confirmation statement made on 2 December 2018 with updates (4 pages) |
18 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
12 December 2017 | Confirmation statement made on 2 December 2017 with updates (4 pages) |
12 December 2017 | Confirmation statement made on 2 December 2017 with updates (4 pages) |
23 May 2017 | Total exemption full accounts made up to 31 August 2016 (5 pages) |
23 May 2017 | Total exemption full accounts made up to 31 August 2016 (5 pages) |
12 May 2017 | Director's details changed for Chelsea Askew on 28 December 2015 (2 pages) |
12 May 2017 | Director's details changed for Chelsea Askew on 28 December 2015 (2 pages) |
14 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
19 January 2016 | Director's details changed for Chelsea Reynolds on 28 December 2015 (2 pages) |
19 January 2016 | Director's details changed for Chelsea Reynolds on 28 December 2015 (2 pages) |
4 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
30 November 2015 | Registered 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 2015 | Registered 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 2015 | Termination of appointment of Julie Buck as a director on 23 July 2015 (1 page) |
23 July 2015 | Appointment of Chelsea Reynolds as a director on 23 July 2015 (2 pages) |
23 July 2015 | Termination of appointment of Julie Buck as a director on 23 July 2015 (1 page) |
23 July 2015 | Appointment of Chelsea Reynolds as a director on 23 July 2015 (2 pages) |
7 June 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
7 June 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
26 November 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
4 June 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
21 March 2014 | Appointment of Ms Julie Buck as a director (2 pages) |
21 March 2014 | Appointment of Ms Julie Buck as a director (2 pages) |
20 March 2014 | Termination of appointment of James Keeble as a director (1 page) |
20 March 2014 | Director's details changed for Mr James Trevor Keeble on 31 October 2013 (2 pages) |
20 March 2014 | Termination of appointment of James Keeble as a director (1 page) |
20 March 2014 | Director's details changed for Mr James Trevor Keeble on 31 October 2013 (2 pages) |
27 November 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
18 November 2013 | Director's details changed for Mr James Trevor Keeble on 15 November 2013 (2 pages) |
18 November 2013 | Director's details changed for Mr James Trevor Keeble on 15 November 2013 (2 pages) |
26 July 2013 | Termination of appointment of Rajasinghe Balasuriya as a director (1 page) |
26 July 2013 | Appointment of Mr James Trevor Keeble as a director (2 pages) |
26 July 2013 | Termination of appointment of Rajasinghe Balasuriya as a director (1 page) |
26 July 2013 | Appointment of Mr James Trevor Keeble as a director (2 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
27 November 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (3 pages) |
27 November 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (3 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 April 2012 | Current accounting period shortened from 31 December 2012 to 31 August 2012 (1 page) |
30 April 2012 | Current accounting period shortened from 31 December 2012 to 31 August 2012 (1 page) |
2 March 2012 | Registered office address changed from Balasuriya Limited 16-18 Woodford Road London E7 0HA England on 2 March 2012 (1 page) |
2 March 2012 | Registered office address changed from Balasuriya Limited 16-18 Woodford Road London E7 0HA England on 2 March 2012 (1 page) |
2 March 2012 | Registered office address changed from Balasuriya Limited 16-18 Woodford Road London E7 0HA England on 2 March 2012 (1 page) |
10 February 2012 | Termination of appointment of James Keeble as a director (1 page) |
10 February 2012 | Appointment of Mr James Trevor Keeble as a director (2 pages) |
10 February 2012 | Termination of appointment of James Keeble as a director (1 page) |
10 February 2012 | Appointment of Mr James Trevor Keeble as a director (2 pages) |
23 November 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (3 pages) |
23 November 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (3 pages) |
4 February 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
4 February 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
29 December 2010 | Change of name notice (2 pages) |
29 December 2010 | Company name changed balasuriya LIMITED\certificate issued on 29/12/10
|
29 December 2010 | Change of name notice (2 pages) |
29 December 2010 | Company name changed balasuriya LIMITED\certificate issued on 29/12/10
|
23 November 2010 | Incorporation (20 pages) |
23 November 2010 | Incorporation (20 pages) |