Stanford Le Hope
Essex
SS17 0LR
Secretary Name | Mrs Michele Alison Lehrian |
---|---|
Status | Current |
Appointed | 01 October 2020(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | 803 London Road West Thurrock Grays Essex RM20 3LH |
Secretary Name | Megan Eileen Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 223 Bracelet Close Corringham Stanford Le Hope Essex SS17 7JX |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | lehriancommercials.co.uk |
---|
Registered Address | 803 London Road West Thurrock Grays Essex RM20 3LH |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | West Thurrock and South Stifford |
Built Up Area | Grays |
600 at £1 | Stephen Peter Lehrian 60.00% Ordinary |
---|---|
400 at £1 | Michele Lehrian 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £37,425 |
Cash | £205 |
Current Liabilities | £173,087 |
Latest Accounts | 31 March 2024 (1 month ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 May 2023 (1 year ago) |
---|---|
Next Return Due | 16 May 2024 (1 week, 5 days from now) |
1 November 2004 | Delivered on: 13 November 2004 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
11 April 2003 | Delivered on: 17 April 2003 Satisfied on: 1 March 2007 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
9 June 2023 | Confirmation statement made on 2 May 2023 with no updates (3 pages) |
---|---|
29 January 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
2 May 2022 | Confirmation statement made on 2 May 2022 with no updates (3 pages) |
5 March 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
2 May 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
2 May 2021 | Confirmation statement made on 2 May 2021 with updates (4 pages) |
19 November 2020 | Appointment of Mrs Michele Alison Lehrian as a secretary on 1 October 2020 (2 pages) |
19 November 2020 | Termination of appointment of Megan Eileen Smith as a secretary on 30 September 2020 (1 page) |
30 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
24 May 2020 | Unaudited abridged accounts made up to 30 September 2019 (10 pages) |
17 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
3 March 2019 | Unaudited abridged accounts made up to 30 September 2018 (10 pages) |
20 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
20 May 2018 | Unaudited abridged accounts made up to 30 September 2017 (10 pages) |
28 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
28 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
8 April 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
8 April 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
13 September 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
9 March 2016 | Total exemption small company accounts made up to 30 September 2015 (11 pages) |
9 March 2016 | Total exemption small company accounts made up to 30 September 2015 (11 pages) |
16 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-16
|
16 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-16
|
20 February 2015 | Total exemption small company accounts made up to 30 September 2014 (11 pages) |
20 February 2015 | Total exemption small company accounts made up to 30 September 2014 (11 pages) |
7 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-07
|
7 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-07
|
23 February 2014 | Total exemption small company accounts made up to 30 September 2013 (10 pages) |
23 February 2014 | Total exemption small company accounts made up to 30 September 2013 (10 pages) |
5 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
1 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
1 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
5 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
6 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
4 February 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
23 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (4 pages) |
23 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
29 September 2009 | Return made up to 14/08/09; full list of members (3 pages) |
29 September 2009 | Return made up to 14/08/09; full list of members (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
8 October 2008 | Return made up to 14/08/08; full list of members (3 pages) |
8 October 2008 | Return made up to 14/08/08; full list of members (3 pages) |
12 February 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
12 February 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
11 September 2007 | Return made up to 14/08/07; full list of members (6 pages) |
11 September 2007 | Return made up to 14/08/07; full list of members (6 pages) |
1 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
30 January 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
28 September 2006 | Return made up to 14/08/06; full list of members (6 pages) |
28 September 2006 | Return made up to 14/08/06; full list of members (6 pages) |
17 March 2006 | Ad 07/02/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
17 March 2006 | Ad 07/02/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
27 February 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
27 February 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
15 August 2005 | Return made up to 14/08/05; full list of members (6 pages) |
15 August 2005 | Return made up to 14/08/05; full list of members (6 pages) |
6 May 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
6 May 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
13 November 2004 | Particulars of mortgage/charge (9 pages) |
13 November 2004 | Particulars of mortgage/charge (9 pages) |
12 August 2004 | Return made up to 14/08/04; full list of members (6 pages) |
12 August 2004 | Return made up to 14/08/04; full list of members (6 pages) |
5 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
5 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
1 April 2004 | Registered office changed on 01/04/04 from: hill house highgate hill london N19 5UU (1 page) |
1 April 2004 | Registered office changed on 01/04/04 from: hill house highgate hill london N19 5UU (1 page) |
26 August 2003 | Return made up to 14/08/03; full list of members (5 pages) |
26 August 2003 | Return made up to 14/08/03; full list of members (5 pages) |
17 April 2003 | Particulars of mortgage/charge (3 pages) |
17 April 2003 | Particulars of mortgage/charge (3 pages) |
27 March 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
27 March 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
13 February 2003 | Accounting reference date extended from 31/08/03 to 30/09/03 (1 page) |
13 February 2003 | Accounting reference date extended from 31/08/03 to 30/09/03 (1 page) |
2 September 2002 | Return made up to 14/08/02; full list of members (5 pages) |
2 September 2002 | Return made up to 14/08/02; full list of members (5 pages) |
23 May 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
23 May 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
31 August 2001 | Return made up to 14/08/01; full list of members (5 pages) |
31 August 2001 | Return made up to 14/08/01; full list of members (5 pages) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | Secretary resigned (1 page) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | Secretary resigned (1 page) |
17 August 2000 | New secretary appointed (2 pages) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | New secretary appointed (2 pages) |
14 August 2000 | Incorporation (15 pages) |
14 August 2000 | Incorporation (15 pages) |