202 HIGH ROAD LEYTON MANAGEMENT LIMITED
LEYTON

Hellopages » Greater London » Waltham Forest » E10 5PS

Company number 04243628
Status Active
Incorporation Date 29 June 2001
Company Type Private Limited Company
Address SAMUEL JARRETT, FLAT 7 TARA HOUSE, 202 HIGH ROAD, LEYTON, LONDON, E10 5PS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 7 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of 202 HIGH ROAD LEYTON MANAGEMENT LIMITED are www.202highroadleytonmanagement.co.uk, and www.202-high-road-leyton-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. 202 High Road Leyton Management Limited is a Private Limited Company. The company registration number is 04243628. 202 High Road Leyton Management Limited has been working since 29 June 2001. The present status of the company is Active. The registered address of 202 High Road Leyton Management Limited is Samuel Jarrett Flat 7 Tara House 202 High Road Leyton London E10 5ps. . RUTHERFORD, Damon is a Secretary of the company. JARRETT, Samuel is a Director of the company. Secretary DAVEY, Michael Charles Grahame has been resigned. Secretary AVON COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director DAVEY, Michael Charles Grahame has been resigned. Director FLOOD, Roisin Clair, Dr has been resigned. Director ROBINSON, Claire has been resigned. Director ROBINSON, Claire has been resigned. Director SALUJA, Manoj Kumar has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
RUTHERFORD, Damon
Appointed Date: 14 July 2009

Director
JARRETT, Samuel
Appointed Date: 26 June 2013
39 years old

Resigned Directors

Secretary
DAVEY, Michael Charles Grahame
Resigned: 18 July 2002
Appointed Date: 29 June 2001

Secretary
AVON COMPANY SECRETARIES LIMITED
Resigned: 06 April 2008
Appointed Date: 08 July 2002

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 29 June 2001
Appointed Date: 29 June 2001

Director
DAVEY, Michael Charles Grahame
Resigned: 25 March 2009
Appointed Date: 10 March 2009
79 years old

Director
FLOOD, Roisin Clair, Dr
Resigned: 01 September 2010
Appointed Date: 14 July 2008
50 years old

Director
ROBINSON, Claire
Resigned: 26 June 2013
Appointed Date: 01 September 2010
37 years old

Director
ROBINSON, Claire
Resigned: 26 June 2013
Appointed Date: 01 September 2010
37 years old

Director
SALUJA, Manoj Kumar
Resigned: 25 March 2009
Appointed Date: 29 June 2001
66 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 29 June 2001
Appointed Date: 29 June 2001

202 HIGH ROAD LEYTON MANAGEMENT LIMITED Events

28 Nov 2016
Total exemption small company accounts made up to 30 June 2016
30 Jun 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 7

10 Mar 2016
Total exemption small company accounts made up to 30 June 2015
05 Aug 2015
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 7

24 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 52 more events
07 Jul 2001
Registered office changed on 07/07/01 from: bridge house 181 queen victoria street london EC4V 4DZ
07 Jul 2001
Secretary resigned
07 Jul 2001
Director resigned
07 Jul 2001
New director appointed
29 Jun 2001
Incorporation