Company NameStanford-Le-Hope Property Leasing Company Limited
DirectorJaipal Singh Cheema
Company StatusActive
Company Number04862407
CategoryPrivate Limited Company
Incorporation Date11 August 2003(20 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jaipal Singh Cheema
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2009(5 years, 11 months after company formation)
Appointment Duration14 years, 9 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address89 Orset Road
Grays
Essex
RM17 5HH
Director NameAmritpal Singh Chemma
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2003(same day as company formation)
RoleBusinessman
Correspondence AddressFlat 88, Allcures House
Arisdale Avenue
South Ockendon
Essex
RM15 5TT
Secretary NameKT Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 August 2003(same day as company formation)
Correspondence Address14-18 Heralds Way
South Woodham Ferrers
Chelmsford
Essex
CM3 5TQ
Secretary NameAdriatic Secretaries Limited (Corporation)
StatusResigned
Appointed22 November 2005(2 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 21 May 2013)
Correspondence AddressAllcures House Arisdale Avenue
South Ockendon
Essex
RM15 5TT

Location

Registered Address14-18 Heralds Way
South Woodham Ferrers
Chelmsford
Essex
CM3 5TQ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Elmwood and Woodville
Built Up AreaSouth Woodham Ferrers
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1London & Property Leasing Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,775
Current Liabilities£253,775

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return11 August 2023 (8 months, 2 weeks ago)
Next Return Due25 August 2024 (4 months from now)

Charges

25 May 2018Delivered on: 1 June 2018
Persons entitled: Atom Bank PLC

Classification: A registered charge
Outstanding
25 May 2018Delivered on: 1 June 2018
Persons entitled: Atom Bank PLC

Classification: A registered charge
Particulars: 19,21 and 23 and 37, 39 and 41 high street, stanford-le-hope SS17 0HD with registered title numbers EX347960 and EX349628.
Outstanding

Filing History

27 September 2023Micro company accounts made up to 30 September 2022 (3 pages)
19 September 2023Compulsory strike-off action has been discontinued (1 page)
18 September 2023Confirmation statement made on 11 August 2023 with no updates (3 pages)
5 September 2023First Gazette notice for compulsory strike-off (1 page)
2 November 2022Compulsory strike-off action has been discontinued (1 page)
1 November 2022First Gazette notice for compulsory strike-off (1 page)
31 October 2022Change of details for London & Country Property Leasing Company Ltd as a person with significant control on 6 April 2016 (2 pages)
31 October 2022Termination of appointment of Adriatic Secretaries Limited as a secretary on 21 May 2013 (1 page)
31 October 2022Confirmation statement made on 11 August 2022 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (6 pages)
11 August 2021Confirmation statement made on 11 August 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
3 December 2020Compulsory strike-off action has been discontinued (1 page)
2 December 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
25 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
13 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
7 September 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
1 June 2018Registration of charge 048624070002, created on 25 May 2018 (18 pages)
1 June 2018Registration of charge 048624070001, created on 25 May 2018 (14 pages)
11 September 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
25 August 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
25 August 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
19 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(4 pages)
19 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
3 September 2014Annual return made up to 11 August 2014 with a full list of shareholders (4 pages)
3 September 2014Annual return made up to 11 August 2014 with a full list of shareholders (4 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
5 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2
(4 pages)
5 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2
(4 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
16 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
16 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
1 February 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
1 February 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
27 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
17 February 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
17 February 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
21 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
21 September 2010Secretary's details changed for Adriatic Secretaries Limited on 1 October 2009 (2 pages)
21 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
21 September 2010Secretary's details changed for Adriatic Secretaries Limited on 1 October 2009 (2 pages)
21 September 2010Secretary's details changed for Adriatic Secretaries Limited on 1 October 2009 (2 pages)
25 February 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
25 February 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
10 September 2009Return made up to 11/08/09; full list of members (3 pages)
10 September 2009Return made up to 11/08/09; full list of members (3 pages)
17 August 2009Appointment terminated director amritpal chemma (1 page)
17 August 2009Director appointed mr jaipal singh cheema (2 pages)
17 August 2009Appointment terminated director amritpal chemma (1 page)
17 August 2009Director appointed mr jaipal singh cheema (2 pages)
21 May 2009Accounting reference date extended from 31/08/2009 to 30/09/2009 (1 page)
21 May 2009Accounting reference date extended from 31/08/2009 to 30/09/2009 (1 page)
16 April 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
16 April 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
29 August 2008Return made up to 11/08/08; full list of members (3 pages)
29 August 2008Return made up to 11/08/08; full list of members (3 pages)
20 May 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
20 May 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
4 September 2007Return made up to 11/08/07; full list of members (2 pages)
4 September 2007Return made up to 11/08/07; full list of members (2 pages)
13 July 2007Director's particulars changed (1 page)
13 July 2007Director's particulars changed (1 page)
21 April 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
21 April 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
11 September 2006Return made up to 11/08/06; full list of members (2 pages)
11 September 2006Return made up to 11/08/06; full list of members (2 pages)
4 July 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
4 July 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
28 March 2006New secretary appointed (2 pages)
28 March 2006New secretary appointed (2 pages)
28 December 2005Secretary resigned (1 page)
28 December 2005Secretary resigned (1 page)
25 October 2005Return made up to 11/08/05; full list of members (2 pages)
25 October 2005Return made up to 11/08/05; full list of members (2 pages)
25 May 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
25 May 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
1 September 2004Return made up to 11/08/04; full list of members (6 pages)
1 September 2004Return made up to 11/08/04; full list of members (6 pages)
11 August 2003Incorporation (18 pages)
11 August 2003Incorporation (18 pages)