Leytonstone
London
E11 1GA
Director Name | Mr Adam Nicholas Carter |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA |
Registered Address | Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Leytonstone |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Adam Nicholas Carter 50.00% Ordinary |
---|---|
50 at £1 | Maurice Scrutton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,399 |
Cash | £5,566 |
Current Liabilities | £17,657 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
29 June 2020 | Change of details for Mr Adam Carter as a person with significant control on 14 June 2017 (2 pages) |
---|---|
26 June 2020 | Change of details for Mr Maurice Scrutton as a person with significant control on 14 June 2017 (2 pages) |
26 June 2020 | Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL United Kingdom to Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA on 26 June 2020 (1 page) |
26 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
30 October 2019 | Micro company accounts made up to 30 June 2019 (4 pages) |
8 July 2019 | Confirmation statement made on 15 June 2019 with updates (5 pages) |
26 June 2019 | Change of details for Mr Adam Carter as a person with significant control on 6 July 2018 (2 pages) |
26 June 2019 | Director's details changed for Mr Adam Nicholas Carter on 6 July 2018 (2 pages) |
14 September 2018 | Micro company accounts made up to 30 June 2018 (3 pages) |
10 July 2018 | Confirmation statement made on 15 June 2018 with updates (5 pages) |
3 January 2018 | Micro company accounts made up to 30 June 2017 (4 pages) |
15 December 2017 | Registered office address changed from The Ridges Braintree Road Felsted Dunmow CM6 3EB United Kingdom to Haslers Old Station Road Loughton Essex IG10 4PL on 15 December 2017 (1 page) |
9 November 2017 | Registered office address changed from 147 Station Road London E4 6AG to The Ridges Braintree Road Felsted Dunmow CM6 3EB on 9 November 2017 (1 page) |
9 November 2017 | Registered office address changed from 147 Station Road London E4 6AG to The Ridges Braintree Road Felsted Dunmow CM6 3EB on 9 November 2017 (1 page) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (6 pages) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (6 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
15 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
9 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
9 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
16 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
13 October 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
13 October 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
16 June 2014 | Director's details changed for Mr Maurice Scrutton on 1 June 2014 (2 pages) |
16 June 2014 | Director's details changed for Mr Maurice Scrutton on 1 June 2014 (2 pages) |
16 June 2014 | Director's details changed for Mr Adam Nicholas Carter on 1 June 2014 (2 pages) |
16 June 2014 | Director's details changed for Mr Adam Nicholas Carter on 1 June 2014 (2 pages) |
16 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Director's details changed for Mr Maurice Scrutton on 1 June 2014 (2 pages) |
16 June 2014 | Director's details changed for Mr Adam Nicholas Carter on 1 June 2014 (2 pages) |
16 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
29 April 2014 | Registered office address changed from Rutland House 90-92 Baxter Avenue Southend on Sea Essex SS2 6HZ England on 29 April 2014 (1 page) |
29 April 2014 | Registered office address changed from Rutland House 90-92 Baxter Avenue Southend on Sea Essex SS2 6HZ England on 29 April 2014 (1 page) |
17 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
17 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
11 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
11 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
15 June 2012 | Incorporation (22 pages) |
15 June 2012 | Incorporation (22 pages) |