Company NameLayton Place Limited
Company StatusActive
Company Number07555429
CategoryPrivate Limited Company
Incorporation Date8 March 2011(13 years, 1 month ago)
Previous Name1-12 Layton Place (Freehold) Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMiss Janet Helen Anderson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2019(7 years, 11 months after company formation)
Appointment Duration5 years, 2 months
RolePa / Secretary
Country of ResidenceEngland
Correspondence Address1st Floor Healthaid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
Director NameMrs Mary Jeanne Garrigan
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2020(9 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Healthaid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
Director NameMrs Helen Elizabeth Whitten
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2020(9 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Healthaid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
Director NameMrs Beena Subbanna
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2021(10 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleManagement/Technology Consultant
Country of ResidenceEngland
Correspondence Address1st Floor Healthaid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
Director NameMrs Beena Subbanna
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2011(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address23 Aura House
39 Melliss Avenue Kew
Richmond
TW9 4BX
Director NameMr Michael John Mould
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Kelsall Mews
Richmond
TW9 4BP
Director NameMr Paul Christopher Fitzgerald
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2020(8 years, 11 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 25 September 2020)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address1st Floor Healthaid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
Director NameMrs Barbara Louise Lambert
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2020(9 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 15 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Healthaid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
Secretary NameFirstport Secretarial Limited (Corporation)
StatusResigned
Appointed17 January 2017(5 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 March 2020)
Correspondence AddressFirstport Secretarial Limited Queensway House
11 Queensway
New Milton
BH25 5NR

Location

Registered Address1st Floor Healthaid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardMarlborough
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1 at £1Alan James Roderick
8.33%
Ordinary
1 at £1Beena Subbanna
8.33%
Ordinary
1 at £1Enfranchisement Capital Holdings LTD
8.33%
Ordinary
1 at £1Janet Helen Anderson
8.33%
Ordinary
1 at £1Jennifer Ann Lambert & David Ashley Lambert
8.33%
Ordinary
1 at £1Karen Melanie Alcock
8.33%
Ordinary
1 at £1Matthew John Hamilton
8.33%
Ordinary
1 at £1Pamela Sullivan & Barry Sullivan
8.33%
Ordinary
1 at £1Sevket Durucan & Gerladine Catherine Durucan
8.33%
Ordinary
1 at £1Sophie Ferguson-jones
8.33%
Ordinary
2 at £1Michael John Mould
16.67%
Ordinary

Financials

Year2014
Net Worth£12

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return9 March 2024 (1 month, 1 week ago)
Next Return Due23 March 2025 (11 months from now)

Filing History

26 September 2023Appointment of Mrs Karen Melanie Alcock as a director on 7 September 2023 (2 pages)
26 September 2023Termination of appointment of Beena Subbanna as a director on 7 September 2023 (1 page)
30 August 2023Micro company accounts made up to 31 March 2023 (5 pages)
13 March 2023Confirmation statement made on 9 March 2023 with updates (8 pages)
15 July 2022Micro company accounts made up to 31 March 2022 (5 pages)
11 March 2022Confirmation statement made on 9 March 2022 with updates (8 pages)
16 September 2021Appointment of Mrs Beena Subbanna as a director on 12 September 2021 (2 pages)
14 September 2021Termination of appointment of Barbara Louise Lambert as a director on 15 August 2021 (1 page)
13 August 2021Micro company accounts made up to 31 March 2021 (5 pages)
9 May 2021Confirmation statement made on 9 March 2021 with updates (8 pages)
21 February 2021Change of share class name or designation (2 pages)
17 February 2021Particulars of variation of rights attached to shares (3 pages)
27 January 2021Memorandum and Articles of Association (16 pages)
27 January 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
21 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-17
(3 pages)
28 September 2020Appointment of Mrs Barbara Louise Lambert as a director on 25 September 2020 (2 pages)
28 September 2020Appointment of Mrs Mary Jeanne Garrigan as a director on 2 September 2020 (2 pages)
28 September 2020Termination of appointment of Paul Christopher Fitzgerald as a director on 25 September 2020 (1 page)
28 September 2020Appointment of Mrs Helen Elizabeth Whitten as a director on 25 September 2020 (2 pages)
21 August 2020Micro company accounts made up to 31 March 2020 (5 pages)
24 March 2020Termination of appointment of Firstport Secretarial Limited as a secretary on 24 March 2020 (1 page)
20 March 2020Confirmation statement made on 9 March 2020 with updates (7 pages)
16 March 2020Director's details changed for Miss Janet Helen Anderson on 8 March 2020 (2 pages)
13 March 2020Statement of capital following an allotment of shares on 8 March 2020
  • GBP 35
(4 pages)
4 March 2020Appointment of Mr Paul Christopher Fitzgerald as a director on 28 February 2020 (2 pages)
4 March 2020Registered office address changed from 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD to 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 4 March 2020 (2 pages)
3 March 2020Statement of capital following an allotment of shares on 28 February 2020
  • GBP 13
(5 pages)
3 March 2020Registered office address changed from Firstport Property Services Limited Marlborough House Wigmore Place, Wigmore Lane Luton LU2 9EX England to 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 3 March 2020 (2 pages)
7 February 2020Confirmation statement made on 7 February 2020 with updates (4 pages)
4 February 2020Micro company accounts made up to 31 March 2019 (2 pages)
13 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
30 January 2019Termination of appointment of Michael John Mould as a director on 30 January 2019 (1 page)
30 January 2019Appointment of Miss Janet Helen Anderson as a director on 30 January 2019 (2 pages)
9 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
21 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
21 March 2018Notification of a person with significant control statement (2 pages)
21 March 2018Withdrawal of a person with significant control statement on 21 March 2018 (2 pages)
8 February 2018Termination of appointment of Beena Subbanna as a director on 8 February 2018 (1 page)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
24 January 2017Registered office address changed from 5 Kelsall Mews Richmond Surrey TW9 4BP to Firstport Property Services Limited Marlborough House Wigmore Place, Wigmore Lane Luton LU2 9EX on 24 January 2017 (1 page)
24 January 2017Registered office address changed from 5 Kelsall Mews Richmond Surrey TW9 4BP to Firstport Property Services Limited Marlborough House Wigmore Place, Wigmore Lane Luton LU2 9EX on 24 January 2017 (1 page)
24 January 2017Appointment of Firstport Secretarial Limited as a secretary on 17 January 2017 (2 pages)
24 January 2017Appointment of Firstport Secretarial Limited as a secretary on 17 January 2017 (2 pages)
4 January 2017Micro company accounts made up to 31 March 2016 (2 pages)
4 January 2017Micro company accounts made up to 31 March 2016 (2 pages)
15 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 12
(5 pages)
15 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 12
(5 pages)
31 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
31 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
23 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 12
(5 pages)
23 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 12
(5 pages)
23 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 12
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 12
(5 pages)
18 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 12
(5 pages)
18 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 12
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 August 2013Registered office address changed from 65 Woodbridge Road Guildford GU1 4RD United Kingdom on 16 August 2013 (1 page)
16 August 2013Registered office address changed from 65 Woodbridge Road Guildford GU1 4RD United Kingdom on 16 August 2013 (1 page)
13 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
13 June 2012Statement of capital following an allotment of shares on 8 June 2012
  • GBP 12
(3 pages)
13 June 2012Statement of capital following an allotment of shares on 8 June 2012
  • GBP 12
(3 pages)
13 June 2012Statement of capital following an allotment of shares on 8 June 2012
  • GBP 12
(3 pages)
6 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
8 March 2011Incorporation (19 pages)
8 March 2011Incorporation (19 pages)