Leyton
London
E10 7QA
Director Name | Mrs Susana Pantlin |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2014(4 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holly Lodge Houblons Hill Coopersale Epping CM16 7QL |
Director Name | Joanna Saban |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Mead Business Centre, Mead Lane Hertford SG13 7BJ |
Registered Address | Holly Lodge Houblons Hill Coopersale Epping CM16 7QL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Epping |
Ward | Epping Hemnall |
408 at £1 | David Pantlin 33.97% Ordinary A |
---|---|
408 at £1 | Susana Pantlin 33.97% Ordinary B |
192 at £1 | David Pantlin 15.99% Ordinary C |
192 at £1 | David Pantlin 15.99% Ordinary D |
1 at £1 | Troy Pantlin 0.08% Ordinary E |
Year | 2014 |
---|---|
Net Worth | £1,201 |
Current Liabilities | £2,050 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
12 February 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
---|---|
21 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
5 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
17 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
5 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
3 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
8 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
8 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
6 February 2017 | Confirmation statement made on 2 February 2017 with updates (6 pages) |
6 February 2017 | Confirmation statement made on 2 February 2017 with updates (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
18 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
18 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
5 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
3 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
3 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
13 May 2014 | Statement of capital following an allotment of shares on 6 March 2014
|
13 May 2014 | Statement of capital following an allotment of shares on 6 March 2014
|
13 May 2014 | Statement of capital following an allotment of shares on 6 March 2014
|
13 May 2014 | Particulars of variation of rights attached to shares (2 pages) |
13 May 2014 | Particulars of variation of rights attached to shares (2 pages) |
22 March 2014 | Appointment of Mrs Susana Pantlin as a director (2 pages) |
22 March 2014 | Appointment of Mrs Susana Pantlin as a director (2 pages) |
10 March 2014 | Resolutions
|
10 March 2014 | Resolutions
|
5 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders (3 pages) |
5 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders (3 pages) |
5 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders (3 pages) |
18 December 2013 | Registered office address changed from 15 Station Road St. Ives Cambridgeshire PE27 5BH United Kingdom on 18 December 2013 (1 page) |
18 December 2013 | Registered office address changed from 15 Station Road St. Ives Cambridgeshire PE27 5BH United Kingdom on 18 December 2013 (1 page) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 February 2013 | Statement of capital following an allotment of shares on 31 January 2012
|
27 February 2013 | Statement of capital following an allotment of shares on 31 January 2012
|
7 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
7 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
7 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
7 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
7 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
15 February 2011 | Director's details changed for Mr David Michael Pantlin on 2 February 2011 (2 pages) |
15 February 2011 | Director's details changed for Mr David Michael Pantlin on 2 February 2011 (2 pages) |
15 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (3 pages) |
15 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (3 pages) |
15 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (3 pages) |
15 February 2011 | Director's details changed for Mr David Michael Pantlin on 2 February 2011 (2 pages) |
22 July 2010 | Appointment of Mr David Michael Pantlin as a director (3 pages) |
22 July 2010 | Appointment of Mr David Michael Pantlin as a director (3 pages) |
12 July 2010 | Current accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages) |
12 July 2010 | Current accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages) |
4 March 2010 | Termination of appointment of Joanna Saban as a director (2 pages) |
4 March 2010 | Termination of appointment of Joanna Saban as a director (2 pages) |
2 February 2010 | Registered office address changed from 6 the Mead Business Centre Mead Lane Hertford SG13 7BJ United Kingdom on 2 February 2010 (1 page) |
2 February 2010 | Registered office address changed from 6 the Mead Business Centre Mead Lane Hertford SG13 7BJ United Kingdom on 2 February 2010 (1 page) |
2 February 2010 | Incorporation
|
2 February 2010 | Incorporation
|
2 February 2010 | Registered office address changed from 6 the Mead Business Centre Mead Lane Hertford SG13 7BJ United Kingdom on 2 February 2010 (1 page) |