Leytonstone
London
E11 1HP
LLP Designated Member Name | MURA Estates Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 17 July 2012(same day as company formation) |
Correspondence Address | First Floor Kirkdale House Kirkdale Road Leytonstone London E11 1HP |
LLP Designated Member Name | Hemnall Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 July 2013(12 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 31 March 2020) |
Correspondence Address | Sealand House Hemnall Street Epping Essex CM16 4LG |
LLP Designated Member Name | Woodford Land Developments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 July 2013(12 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 31 March 2020) |
Correspondence Address | 1st Floor Kirkdale House, Kirkdale Road Leytonstone London E11 1HP |
Registered Address | First Floor Kirkdale House Kirkdale Road Leytonstone London E11 1HP |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Leytonstone |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,288,176 |
Cash | £38,637 |
Current Liabilities | £46,762 |
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
10 February 2015 | Delivered on: 24 February 2015 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: All that freehold property known as 213-217 bow road, london E3 2SJ as registered at the land registry under title number 261094. Outstanding |
---|---|
10 February 2015 | Delivered on: 11 February 2015 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: All that freehold property known as 213-217 bow road, london E3 2SJ. Title number(s): 261094. Outstanding |
15 May 2014 | Delivered on: 17 May 2014 Persons entitled: Hemnall Limited Classification: A registered charge Particulars: 213-217 bow road london. Outstanding |
10 July 2017 | Notification of Henry Thomas Smith as a person with significant control on 10 July 2017 (2 pages) |
---|---|
10 July 2017 | Notification of John Alan Clarke as a person with significant control on 10 July 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
13 April 2017 | Full accounts made up to 31 August 2016 (17 pages) |
7 July 2016 | Annual return made up to 28 June 2016 (5 pages) |
27 April 2016 | Full accounts made up to 31 August 2015 (11 pages) |
22 July 2015 | Annual return made up to 17 July 2015 (5 pages) |
3 June 2015 | Full accounts made up to 31 August 2014 (11 pages) |
24 February 2015 | Registration of charge OC3769730003, created on 10 February 2015 (39 pages) |
11 February 2015 | Registration of charge OC3769730002, created on 10 February 2015 (22 pages) |
18 July 2014 | Annual return made up to 17 July 2014 (5 pages) |
7 July 2014 | Full accounts made up to 31 August 2013 (11 pages) |
17 May 2014 | Registration of charge 3769730001 (12 pages) |
13 November 2013 | Member's details changed for Woodford Land Developments Limited on 31 October 2013 (1 page) |
8 November 2013 | Member's details changed for Mura Estates Llp on 31 October 2013 (1 page) |
8 November 2013 | Member's details changed for Mura Estates (London) Limited on 31 October 2013 (1 page) |
8 November 2013 | Registered office address changed from Copper House 88 Snakes Lane East Woodford Essex IG8 7HX United Kingdom on 8 November 2013 (1 page) |
8 November 2013 | Registered office address changed from Copper House 88 Snakes Lane East Woodford Essex IG8 7HX United Kingdom on 8 November 2013 (1 page) |
3 September 2013 | Annual return made up to 17 July 2013 (5 pages) |
2 September 2013 | Appointment of Woodford Land Developments Limited as a member (2 pages) |
2 September 2013 | Appointment of Hemnall Limited as a member (2 pages) |
13 August 2013 | Change of status notice (2 pages) |
7 June 2013 | Full accounts made up to 31 August 2012 (11 pages) |
19 October 2012 | Previous accounting period shortened from 31 July 2013 to 31 August 2012 (1 page) |
17 July 2012 | Incorporation of a limited liability partnership (5 pages) |