Leaden Roding
Dunmow
Essex
CM6 1QD
Director Name | Mr Akpo Peter Siekpe |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2014(6 years, 5 months after company formation) |
Appointment Duration | 9 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Holloway Crescent Leaden Roding Dunmow Essex CM6 1QD |
Secretary Name | Pentins Chartered Accountants (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2007(same day as company formation) |
Correspondence Address | Lullingstone House 5 Castle Street Canterbury Kent CT1 2FG |
Secretary Name | RO&E Consultancy Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2015(7 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 01 June 2016) |
Correspondence Address | Orchards 2a Holloway Crescent Leaden Roding Dunmow Essex CM6 1QD |
Registered Address | Haslers Old Station Road Loughton Essex IG10 4PL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
60 at £1 | Irene Amrore 60.00% Ordinary |
---|---|
40 at £1 | Akpo Peter Siekpe 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,754 |
Cash | £47,160 |
Current Liabilities | £45,858 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 28 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 March |
Latest Return | 29 October 2023 (5 months ago) |
---|---|
Next Return Due | 12 November 2024 (7 months, 2 weeks from now) |
10 April 2017 | Delivered on: 10 April 2017 Persons entitled: Metro Bank PLC (Co Number 6419578) Classification: A registered charge Particulars: The leasehold property known as 2 priors green local centre, bennet canfield, little canfield, dunmow, CM6 1HE as the same is registered at hm land registry with the title no EX946437. Outstanding |
---|---|
23 December 2016 | Delivered on: 3 January 2017 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: Leasehold property known as barbara castle health centre, broadley road, harlow and parking space CM19 5SJ as the same is registered at hm land registry with title no. EX832763. Outstanding |
23 December 2016 | Delivered on: 3 January 2017 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. The leasehold property known as barbara castle dental practice, broadley road, harlow CM19 5SJ registered at the land registry under title number EX832763. The leasehold property known as 2 priors green, neighbourhood centre, bennet canfield, takeley, essex CM6 1HE. Outstanding |
21 December 2007 | Delivered on: 4 January 2008 Persons entitled: Lloyds Tsb 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 |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (13 pages) |
---|---|
10 November 2023 | Confirmation statement made on 29 October 2023 with updates (5 pages) |
28 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
16 November 2022 | Confirmation statement made on 29 October 2022 with updates (5 pages) |
29 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
11 November 2021 | Confirmation statement made on 29 October 2021 with updates (5 pages) |
19 November 2020 | Confirmation statement made on 29 October 2020 with updates (5 pages) |
19 August 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
20 December 2019 | Micro company accounts made up to 28 March 2019 (2 pages) |
18 November 2019 | Confirmation statement made on 29 October 2019 with updates (5 pages) |
21 March 2019 | Micro company accounts made up to 31 March 2018 (4 pages) |
17 December 2018 | Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page) |
12 November 2018 | Confirmation statement made on 29 October 2018 with updates (5 pages) |
1 June 2018 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
19 March 2018 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
20 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
8 November 2017 | Director's details changed for Dr Irene Amrore on 28 October 2017 (2 pages) |
8 November 2017 | Director's details changed for Mr Akpo Peter Siekpe on 28 October 2017 (2 pages) |
8 November 2017 | Director's details changed for Mr Akpo Peter Siekpe on 28 October 2017 (2 pages) |
8 November 2017 | Director's details changed for Dr Irene Amrore on 28 October 2017 (2 pages) |
8 November 2017 | Director's details changed for Dr Irene Amrore on 28 October 2017 (2 pages) |
8 November 2017 | Director's details changed for Dr Irene Amrore on 28 October 2017 (2 pages) |
8 November 2017 | Director's details changed for Mr Akpo Peter Siekpe on 28 October 2017 (2 pages) |
8 November 2017 | Director's details changed for Mr Akpo Peter Siekpe on 28 October 2017 (2 pages) |
8 November 2017 | Confirmation statement made on 29 October 2017 with updates (4 pages) |
8 November 2017 | Confirmation statement made on 29 October 2017 with updates (4 pages) |
10 April 2017 | Registration of charge 064119880004, created on 10 April 2017 (14 pages) |
10 April 2017 | Registration of charge 064119880004, created on 10 April 2017 (14 pages) |
3 January 2017 | Registration of charge 064119880003, created on 23 December 2016 (15 pages) |
3 January 2017 | Registration of charge 064119880002, created on 23 December 2016 (19 pages) |
3 January 2017 | Registration of charge 064119880002, created on 23 December 2016 (19 pages) |
3 January 2017 | Registration of charge 064119880003, created on 23 December 2016 (15 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 November 2016 | Confirmation statement made on 29 October 2016 with updates (7 pages) |
30 November 2016 | Confirmation statement made on 29 October 2016 with updates (7 pages) |
21 July 2016 | Termination of appointment of a secretary (1 page) |
21 July 2016 | Termination of appointment of a secretary (1 page) |
20 July 2016 | Previous accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
20 July 2016 | Registered office address changed from Orchards 2a Holloway Crescent Leaden Roding Dunmow Essex CM6 1QD England to Haslers Old Station Road Loughton Essex IG10 4PL on 20 July 2016 (1 page) |
20 July 2016 | Previous accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
20 July 2016 | Registered office address changed from Orchards 2a Holloway Crescent Leaden Roding Dunmow Essex CM6 1QD England to Haslers Old Station Road Loughton Essex IG10 4PL on 20 July 2016 (1 page) |
23 June 2016 | Termination of appointment of Ro&E Consultancy Ltd Ro&E Consultancy Ltd as a secretary on 1 June 2016 (1 page) |
23 June 2016 | Termination of appointment of Ro&E Consultancy Ltd Ro&E Consultancy Ltd as a secretary on 1 June 2016 (1 page) |
23 June 2016 | Registered office address changed from 42 Bank Close Luton Bedfordshire LU4 9NX to Orchards 2a Holloway Crescent Leaden Roding Dunmow Essex CM6 1QD on 23 June 2016 (1 page) |
23 June 2016 | Registered office address changed from 42 Bank Close Luton Bedfordshire LU4 9NX to Orchards 2a Holloway Crescent Leaden Roding Dunmow Essex CM6 1QD on 23 June 2016 (1 page) |
17 December 2015 | Director's details changed for Dr Irene Amrore on 1 June 2015 (2 pages) |
17 December 2015 | Director's details changed for Dr Irene Amrore on 1 June 2015 (2 pages) |
17 December 2015 | Appointment of Ro&E Consultancy Ltd Ro&E Consultancy Ltd as a secretary on 1 June 2015 (2 pages) |
17 December 2015 | Termination of appointment of Pentins Chartered Accountants as a secretary on 19 May 2015 (1 page) |
17 December 2015 | Appointment of Ro&E Consultancy Ltd Ro&E Consultancy Ltd as a secretary on 1 June 2015 (2 pages) |
17 December 2015 | Termination of appointment of Pentins Chartered Accountants as a secretary on 19 May 2015 (1 page) |
17 December 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
6 October 2015 | Registered office address changed from 25 Parsonage Road Takeley Bishop's Stortford Hertfordshire CM22 6RA to 42 Bank Close Luton Bedfordshire LU4 9NX on 6 October 2015 (2 pages) |
6 October 2015 | Registered office address changed from 25 Parsonage Road Takeley Bishop's Stortford Hertfordshire CM22 6RA to 42 Bank Close Luton Bedfordshire LU4 9NX on 6 October 2015 (2 pages) |
6 October 2015 | Registered office address changed from 25 Parsonage Road Takeley Bishop's Stortford Hertfordshire CM22 6RA to 42 Bank Close Luton Bedfordshire LU4 9NX on 6 October 2015 (2 pages) |
12 March 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
12 March 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
29 October 2014 | Annual return made up to 29 October 2014 Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 29 October 2014 Statement of capital on 2014-10-29
|
18 June 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
18 June 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
1 April 2014 | Appointment of Mr Akpo Peter Siekpe as a director (2 pages) |
1 April 2014 | Appointment of Mr Akpo Peter Siekpe as a director (2 pages) |
12 December 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
31 October 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
9 January 2012 | Registered office address changed from 3 Island Court London Road Bishop's Stortford Hertfordshire CM23 3LE United Kingdom on 9 January 2012 (1 page) |
9 January 2012 | Registered office address changed from 3 Island Court London Road Bishop's Stortford Hertfordshire CM23 3LE United Kingdom on 9 January 2012 (1 page) |
9 January 2012 | Registered office address changed from 3 Island Court London Road Bishop's Stortford Hertfordshire CM23 3LE United Kingdom on 9 January 2012 (1 page) |
25 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (4 pages) |
25 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Statement of capital following an allotment of shares on 13 June 2011
|
20 June 2011 | Statement of capital following an allotment of shares on 13 June 2011
|
13 June 2011 | Statement of capital following an allotment of shares on 13 June 2011
|
13 June 2011 | Statement of capital following an allotment of shares on 13 June 2011
|
19 April 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
5 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (4 pages) |
5 November 2010 | Secretary's details changed for Pentins Chartered Accountants on 29 October 2010 (2 pages) |
5 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (4 pages) |
5 November 2010 | Secretary's details changed for Pentins Chartered Accountants on 29 October 2010 (2 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
18 January 2010 | Director's details changed for Dr Irene Amrore on 1 October 2009 (2 pages) |
18 January 2010 | Annual return made up to 29 October 2009 with a full list of shareholders (4 pages) |
18 January 2010 | Secretary's details changed for James & Co on 1 October 2009 (2 pages) |
18 January 2010 | Secretary's details changed for James & Co on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Dr Irene Amrore on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Dr Irene Amrore on 1 October 2009 (2 pages) |
18 January 2010 | Secretary's details changed for James & Co on 1 October 2009 (2 pages) |
18 January 2010 | Annual return made up to 29 October 2009 with a full list of shareholders (4 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
22 May 2009 | Registered office changed on 22/05/2009 from 5 heather close canvey island essex SS8 0GX (1 page) |
22 May 2009 | Director's change of particulars / irene amrore / 22/05/2009 (1 page) |
22 May 2009 | Director's change of particulars / irene amrore / 22/05/2009 (1 page) |
22 May 2009 | Registered office changed on 22/05/2009 from 5 heather close canvey island essex SS8 0GX (1 page) |
20 November 2008 | Return made up to 29/10/08; full list of members (3 pages) |
20 November 2008 | Return made up to 29/10/08; full list of members (3 pages) |
4 January 2008 | Particulars of mortgage/charge (5 pages) |
4 January 2008 | Particulars of mortgage/charge (5 pages) |
27 November 2007 | Director's particulars changed (1 page) |
27 November 2007 | Director's particulars changed (1 page) |
29 October 2007 | Incorporation (12 pages) |
29 October 2007 | Incorporation (12 pages) |