Leyton
London
E10 7AS
Director Name | Mr Richard Michael Mundy |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2014(6 months, 1 week after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 227 St. Davids Square London E14 3WE |
Director Name | Waltham Forest Community Transport Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 September 2015(2 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months |
Correspondence Address | Low Hall Depot Argall Avenue London E10 7AS |
Director Name | Mr Martyn Bellamy |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2013(same day as company formation) |
Role | Business Development Manager |
Country of Residence | England |
Correspondence Address | Durning Hall Community Centre Earlham Grove Forest Gate London E7 9AB |
Secretary Name | Martyn Bellamy |
---|---|
Status | Resigned |
Appointed | 18 July 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Durning Hall Community Centre Earlham Grove Forest Gate London E7 9AB |
Director Name | Mrs Dorothy Anne Gray |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2014(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 February 2015) |
Role | Voluntary Worker |
Country of Residence | United Kingdom |
Correspondence Address | 9 Arrowsmith Path Chigwell Essex IG7 4PW |
Director Name | Mr Robert Douglas Belam |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2016(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 October 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 92 Douglas Avenue London E17 5BW |
Registered Address | Low Hall Depot Argall Avenue London E10 7AS |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Lea Bridge |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Helen Tredoux 50.00% Ordinary A |
---|---|
1 at £1 | Martyn Bellamy 50.00% Ordinary A |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 1 August 2024 (3 months, 1 week from now) |
27 October 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
1 August 2023 | Confirmation statement made on 18 July 2023 with no updates (3 pages) |
2 December 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
22 July 2022 | Confirmation statement made on 18 July 2022 with no updates (3 pages) |
28 October 2021 | Micro company accounts made up to 31 March 2021 (12 pages) |
19 July 2021 | Confirmation statement made on 18 July 2021 with updates (4 pages) |
15 February 2021 | Termination of appointment of Robert Douglas Belam as a director on 8 October 2020 (1 page) |
16 October 2020 | Micro company accounts made up to 31 March 2020 (12 pages) |
27 July 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
17 October 2019 | Micro company accounts made up to 31 March 2019 (12 pages) |
31 July 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
22 October 2018 | Micro company accounts made up to 31 March 2018 (12 pages) |
18 July 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
16 March 2018 | Micro company accounts made up to 31 March 2017 (12 pages) |
18 July 2017 | Confirmation statement made on 18 July 2017 with updates (4 pages) |
18 July 2017 | Confirmation statement made on 18 July 2017 with updates (4 pages) |
10 June 2017 | Appointment of Mr Robert Douglas Belam as a director on 18 October 2016 (2 pages) |
10 June 2017 | Registered office address changed from Durning Hall Community Centre Earlham Grove Forest Gate London E7 9AB to Low Hall Depot Argall Avenue London E10 7AS on 10 June 2017 (1 page) |
10 June 2017 | Registered office address changed from Durning Hall Community Centre Earlham Grove Forest Gate London E7 9AB to Low Hall Depot Argall Avenue London E10 7AS on 10 June 2017 (1 page) |
10 June 2017 | Appointment of Mr Robert Douglas Belam as a director on 18 October 2016 (2 pages) |
16 November 2016 | Micro company accounts made up to 31 March 2016 (12 pages) |
16 November 2016 | Micro company accounts made up to 31 March 2016 (12 pages) |
7 November 2016 | Termination of appointment of Martyn Bellamy as a director on 18 October 2016 (1 page) |
7 November 2016 | Termination of appointment of Martyn Bellamy as a secretary on 18 October 2016 (1 page) |
7 November 2016 | Termination of appointment of Martyn Bellamy as a secretary on 18 October 2016 (1 page) |
7 November 2016 | Termination of appointment of Martyn Bellamy as a director on 18 October 2016 (1 page) |
18 July 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
18 July 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
26 January 2016 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
26 January 2016 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
16 September 2015 | Appointment of Waltham Forest Community Transport Limited as a director on 15 September 2015 (2 pages) |
16 September 2015 | Appointment of Waltham Forest Community Transport Limited as a director on 15 September 2015 (2 pages) |
12 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
16 March 2015 | Termination of appointment of Dorothy Anne Gray as a director on 28 February 2015 (1 page) |
16 March 2015 | Termination of appointment of Dorothy Anne Gray as a director on 28 February 2015 (1 page) |
16 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
16 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
18 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
16 April 2014 | Appointment of Mr Martyn Bellamy as a director (2 pages) |
16 April 2014 | Appointment of Mr Martyn Bellamy as a director (2 pages) |
27 January 2014 | Appointment of Mrs Dorothy Anne Gray as a director (2 pages) |
27 January 2014 | Appointment of Mr Richard Michael Mundy as a director (2 pages) |
27 January 2014 | Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
27 January 2014 | Appointment of Mr Richard Michael Mundy as a director (2 pages) |
27 January 2014 | Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
27 January 2014 | Appointment of Mrs Dorothy Anne Gray as a director (2 pages) |
4 September 2013 | Change of name notice (2 pages) |
4 September 2013 | Change of name notice (2 pages) |
4 September 2013 | Company name changed east ct LTD\certificate issued on 04/09/13
|
4 September 2013 | Company name changed east ct LTD\certificate issued on 04/09/13
|
18 July 2013 | Incorporation
|
18 July 2013 | Incorporation
|