Leytonstone
London
E11 1GA
Director Name | Mrs Deborah Ann Jupp |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2022(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months |
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 400 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 March 2024 (1 month ago) |
---|---|
Next Return Due | 28 March 2025 (11 months, 1 week from now) |
9 March 2023 | Delivered on: 9 March 2023 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 71 burnham gardens, croydon (CR0 6NP). Outstanding |
---|---|
9 March 2023 | Delivered on: 9 March 2023 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: Flat 4, torwood, 41 torwood. Lane, whyteleafe and garage number 4 (CR3 0HD). Outstanding |
9 March 2023 | Delivered on: 9 March 2023 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 72 burnham gardens, (CR0 6NP). Outstanding |
9 March 2023 | Delivered on: 9 March 2023 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: Flat 2, torwood, 41 torwood. Lane, whyteleafe (CR3 0HD). Outstanding |
24 August 2023 | Registered office address changed from Ramillies House Ramillies Street London W1F 7LN England to Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA on 24 August 2023 (1 page) |
---|---|
17 March 2023 | Confirmation statement made on 14 March 2023 with updates (4 pages) |
9 March 2023 | Registration of charge 100645100002, created on 9 March 2023 (6 pages) |
9 March 2023 | Registration of charge 100645100003, created on 9 March 2023 (6 pages) |
9 March 2023 | Registration of charge 100645100001, created on 9 March 2023 (6 pages) |
9 March 2023 | Registration of charge 100645100004, created on 9 March 2023 (6 pages) |
8 November 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
20 September 2022 | Resolutions
|
16 September 2022 | Statement of capital following an allotment of shares on 18 August 2022
|
26 July 2022 | Appointment of Mrs Deborah Ann Jupp as a director on 25 July 2022 (2 pages) |
17 March 2022 | Confirmation statement made on 14 March 2022 with updates (4 pages) |
12 July 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
15 March 2021 | Confirmation statement made on 14 March 2021 with updates (4 pages) |
3 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
17 March 2020 | Confirmation statement made on 14 March 2020 with updates (4 pages) |
29 October 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
14 March 2019 | Confirmation statement made on 14 March 2019 with updates (4 pages) |
25 September 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
19 March 2018 | Confirmation statement made on 14 March 2018 with updates (4 pages) |
27 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
27 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
10 May 2017 | Registered office address changed from Classic Automobiles 79 Morland Road Croydon CR0 6HA United Kingdom to Ramillies House Ramillies Street London W1F 7LN on 10 May 2017 (1 page) |
10 May 2017 | Director's details changed for Mr Iain Beaton on 14 March 2017 (2 pages) |
10 May 2017 | Director's details changed for Mr Iain Beaton on 14 March 2017 (2 pages) |
10 May 2017 | Registered office address changed from Classic Automobiles 79 Morland Road Croydon CR0 6HA United Kingdom to Ramillies House Ramillies Street London W1F 7LN on 10 May 2017 (1 page) |
10 May 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
10 May 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
15 March 2016 | Incorporation Statement of capital on 2016-03-15
|
15 March 2016 | Incorporation Statement of capital on 2016-03-15
|