LEYTON UK LIMITED
LONDON

Hellopages » City of London » City of London » EC4Y 8DP

Company number 06977112
Status Active
Incorporation Date 30 July 2009
Company Type Private Limited Company
Address 13-15 BOUVERIE STREET, HARMSWORTH HOUSE, LONDON, ENGLAND, EC4Y 8DP
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 30 July 2016 with updates; Appointment of Mrs Emilie Cecile Marie Colin as a secretary on 17 May 2016. The most likely internet sites of LEYTON UK LIMITED are www.leytonuk.co.uk, and www.leyton-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and two months. The distance to to Battersea Park Rail Station is 3 miles; to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Leyton Uk Limited is a Private Limited Company. The company registration number is 06977112. Leyton Uk Limited has been working since 30 July 2009. The present status of the company is Active. The registered address of Leyton Uk Limited is 13 15 Bouverie Street Harmsworth House London England Ec4y 8dp. . COLIN, Emilie Cecile Marie is a Secretary of the company. GARVEY, William is a Director of the company. GOUILLIARD, Francois Alain Gerard is a Director of the company. Secretary KOHLER, Anthony Egildo Rene has been resigned. Director GUILLOTEAU, Alban Francois Pierre Eugene has been resigned. Director KAHAN, Barbara has been resigned. Director KOHLER, Anthony Egildo Rene has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
COLIN, Emilie Cecile Marie
Appointed Date: 17 May 2016

Director
GARVEY, William
Appointed Date: 14 September 2009
49 years old

Director
GOUILLIARD, Francois Alain Gerard
Appointed Date: 24 July 2014
53 years old

Resigned Directors

Secretary
KOHLER, Anthony Egildo Rene
Resigned: 17 May 2016
Appointed Date: 30 July 2009

Director
GUILLOTEAU, Alban Francois Pierre Eugene
Resigned: 24 July 2014
Appointed Date: 24 October 2012
53 years old

Director
KAHAN, Barbara
Resigned: 30 July 2009
Appointed Date: 30 July 2009
94 years old

Director
KOHLER, Anthony Egildo Rene
Resigned: 24 October 2012
Appointed Date: 30 July 2009
49 years old

Persons With Significant Control

Mr Francois Alain Gerard Gouilliard
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

Mr William Garvey
Notified on: 6 April 2016
49 years old
Nature of control: Has significant influence or control

Thesee Sas
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LEYTON UK LIMITED Events

12 Oct 2016
Total exemption small company accounts made up to 30 June 2016
05 Sep 2016
Confirmation statement made on 30 July 2016 with updates
17 May 2016
Appointment of Mrs Emilie Cecile Marie Colin as a secretary on 17 May 2016
17 May 2016
Termination of appointment of Anthony Egildo Rene Kohler as a secretary on 17 May 2016
21 Apr 2016
Registered office address changed from 1st Floor (North) Horatio House 77-85 Fulham Palace Road Hammersmith London W6 8JA to 13-15 Bouverie Street Harmsworth House London EC4Y 8DP on 21 April 2016
...
... and 33 more events
17 Aug 2009
Nc inc already adjusted 06/08/09
17 Aug 2009
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

08 Aug 2009
Director and secretary appointed anthony egildo rene kohler
02 Aug 2009
Appointment terminated director barbara kahan
30 Jul 2009
Incorporation

LEYTON UK LIMITED Charges

13 December 2011
Rental deposit deed
Delivered: 22 December 2011
Status: Outstanding
Persons entitled: Harper Collins Publishers Limited
Description: Rent deposit monies in the sum of £56,304 see image for…
20 August 2009
Rent deposit deed
Delivered: 8 September 2009
Status: Outstanding
Persons entitled: Diageo PLC
Description: The total deposit see image for full details.