Leytonstone
London
E11 1HP
LLP Designated Member Name | MURA Estates Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 25 June 2013(same day as company formation) |
Correspondence Address | First Floor Kirkdale House Kirkdale Road Leytonstone London E11 1HP |
LLP Member Name | Hemnall Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 June 2013(same day as company formation) |
Correspondence Address | Sealand House Hemnall Street Epping Essex CM16 4LG |
LLP Member Name | Woodford Land Developments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 June 2013(same day as company formation) |
Correspondence Address | First 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 | £899,316 |
Cash | £11,455 |
Current Liabilities | £85,906 |
Latest Accounts | 31 August 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
14 November 2014 | Delivered on: 18 November 2014 Persons entitled: Hemnall Limited Classification: A registered charge Particulars: 254 kilburn high road, hampstead, london. Outstanding |
---|
8 June 2017 | Confirmation statement made on 8 June 2017 with updates (8 pages) |
---|---|
13 April 2017 | Accounts for a small company made up to 31 August 2016 (17 pages) |
29 June 2016 | Annual return made up to 25 June 2016 (5 pages) |
27 April 2016 | Full accounts made up to 31 August 2015 (11 pages) |
6 July 2015 | Annual return made up to 25 June 2015 (5 pages) |
24 March 2015 | Full accounts made up to 31 August 2014 (11 pages) |
18 November 2014 | Registration of charge OC3861340001, created on 14 November 2014 (13 pages) |
2 July 2014 | Annual return made up to 25 June 2014 (5 pages) |
8 November 2013 | Member's details changed for Mura Estates (London) 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 Woodford Land Developments 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) |
23 July 2013 | Change of name notice (2 pages) |
15 July 2013 | Current accounting period extended from 30 June 2014 to 31 August 2014 (3 pages) |
27 June 2013 | Change of name notice (2 pages) |
25 June 2013 | Incorporation of a limited liability partnership (7 pages) |