Woodford Green
IG8 0LF
Director Name | Mr Marc James Yallop |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2018(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Property Investment And Development |
Country of Residence | England |
Correspondence Address | Haslers Old Station Road Loughton Essex IG10 4PL |
Director Name | Mrs Paula Jayne Yallop |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2020(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Tudor Close Woodford Green IG8 0LF |
Director Name | Pauline Webb |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2014(same day as company formation) |
Role | Property Management |
Country of Residence | United Kingdom |
Correspondence Address | Haslers Old Station Road Loughton Essex IG10 4PL |
Secretary Name | Pauline Webb |
---|---|
Status | Resigned |
Appointed | 09 April 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Haslers Old Station Road Loughton Essex IG10 4PL |
Website | lraestates.co.uk |
---|
Registered Address | 24 Tudor Close Woodford Green IG8 0LF |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Monkhams |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Pauline Webb 50.00% Ordinary |
---|---|
1 at £1 | Robert Adam Yallop 50.00% Ordinary |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 April 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 22 April 2025 (1 year from now) |
14 July 2016 | Delivered on: 2 August 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as land and buildings on the north west of forest road, hainault and registered at land registry under title number EGL102903. Outstanding |
---|---|
14 July 2016 | Delivered on: 21 July 2016 Persons entitled: Svenska Handlesbanken Ab (Publ) Classification: A registered charge Particulars: The property known as 1 fyfield grange, willingale road, fyfield, ongar and registered at hm land registry with title number EX851768. Outstanding |
5 February 2016 | Delivered on: 6 February 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
24 January 2024 | Previous accounting period extended from 30 July 2023 to 31 December 2023 (1 page) |
---|---|
11 April 2023 | Confirmation statement made on 9 April 2023 with no updates (3 pages) |
21 December 2022 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
11 April 2022 | Confirmation statement made on 9 April 2022 with no updates (3 pages) |
22 November 2021 | Micro company accounts made up to 31 July 2021 (3 pages) |
12 April 2021 | Confirmation statement made on 9 April 2021 with no updates (3 pages) |
26 January 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
21 May 2020 | Appointment of Mrs Paula Jayne Yallop as a director on 8 May 2020 (2 pages) |
9 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
26 February 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
20 November 2019 | Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL to 24 Tudor Close Woodford Green IG8 0LF on 20 November 2019 (1 page) |
1 August 2019 | Micro company accounts made up to 30 July 2018 (2 pages) |
30 April 2019 | Previous accounting period shortened from 31 July 2018 to 30 July 2018 (1 page) |
24 April 2019 | Confirmation statement made on 9 April 2019 with updates (5 pages) |
3 May 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
3 May 2018 | Director's details changed for Mr Marc James Yallop on 3 May 2018 (2 pages) |
3 May 2018 | Confirmation statement made on 9 April 2018 with updates (5 pages) |
14 February 2018 | Change of details for Mr Robert Adam Yallop as a person with significant control on 24 January 2018 (2 pages) |
14 February 2018 | Appointment of Mr Marc James Yallop as a director on 24 January 2018 (2 pages) |
14 February 2018 | Cessation of Marc James Yallop as a person with significant control on 24 January 2018 (1 page) |
14 July 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
14 July 2017 | Notification of Marc Yallop as a person with significant control on 12 February 2017 (2 pages) |
14 July 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
14 July 2017 | Notification of Marc Yallop as a person with significant control on 12 February 2017 (2 pages) |
14 July 2017 | Notification of Pauline Webb as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Cessation of Pauline Webb as a person with significant control on 14 July 2017 (1 page) |
14 July 2017 | Notification of Robert Adam Yallop as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of Pauline Webb as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Cessation of Pauline Webb as a person with significant control on 12 February 2017 (1 page) |
14 July 2017 | Notification of Robert Adam Yallop as a person with significant control on 6 April 2016 (2 pages) |
17 May 2017 | Termination of appointment of Pauline Webb as a secretary on 12 February 2017 (1 page) |
17 May 2017 | Termination of appointment of Pauline Webb as a director on 12 February 2017 (1 page) |
17 May 2017 | Termination of appointment of Pauline Webb as a secretary on 12 February 2017 (1 page) |
17 May 2017 | Termination of appointment of Pauline Webb as a director on 12 February 2017 (1 page) |
17 March 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
17 March 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
21 December 2016 | Director's details changed for Pauline Webb on 14 December 2016 (2 pages) |
21 December 2016 | Director's details changed for Robert Adam Yallop on 14 December 2016 (2 pages) |
21 December 2016 | Director's details changed for Robert Adam Yallop on 14 December 2016 (2 pages) |
21 December 2016 | Director's details changed for Pauline Webb on 14 December 2016 (2 pages) |
2 August 2016 | Registration of charge 089892390003, created on 14 July 2016 (16 pages) |
2 August 2016 | Registration of charge 089892390003, created on 14 July 2016 (16 pages) |
21 July 2016 | Registration of charge 089892390002, created on 14 July 2016 (16 pages) |
21 July 2016 | Registration of charge 089892390002, created on 14 July 2016 (16 pages) |
25 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
8 February 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
6 February 2016 | Registration of charge 089892390001, created on 5 February 2016 (20 pages) |
6 February 2016 | Registration of charge 089892390001, created on 5 February 2016 (20 pages) |
26 November 2015 | Previous accounting period extended from 30 April 2015 to 31 July 2015 (1 page) |
26 November 2015 | Previous accounting period extended from 30 April 2015 to 31 July 2015 (1 page) |
11 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
9 April 2014 | Incorporation Statement of capital on 2014-04-09
|
9 April 2014 | Incorporation Statement of capital on 2014-04-09
|