Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CASH CONVERTERS (LEYTON) LIMITED
Company Information for

CASH CONVERTERS (LEYTON) LIMITED

4A CHURCH STREET, MARKET HARBOROUGH, LEICESTERSHIRE, LE16 7AA,
Company Registration Number
04984468
Private Limited Company
Active

Company Overview

About Cash Converters (leyton) Ltd
CASH CONVERTERS (LEYTON) LIMITED was founded on 2003-12-03 and has its registered office in Market Harborough. The organisation's status is listed as "Active". Cash Converters (leyton) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CASH CONVERTERS (LEYTON) LIMITED
 
Legal Registered Office
4A CHURCH STREET
MARKET HARBOROUGH
LEICESTERSHIRE
LE16 7AA
Other companies in PE28
 
Previous Names
CASH CONVERTERS (BARKING) LIMITED28/07/2014
Filing Information
Company Number 04984468
Company ID Number 04984468
Date formed 2003-12-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 16/11/2015
Return next due 14/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB832259824  
Last Datalog update: 2024-03-06 13:10:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CASH CONVERTERS (LEYTON) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DESIGNS @ 4A LIMITED   FOCAL ACCOUNTANCY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CASH CONVERTERS (LEYTON) LIMITED

Current Directors
Officer Role Date Appointed
RUTH LEWY
Company Secretary 2014-11-05
PAMELA DORRINGTON
Director 2014-11-05
GARY RAYMOND LEWY
Director 2016-03-02
Previous Officers
Officer Role Date Appointed Date Resigned
RUTH LEWY
Director 2014-07-03 2015-03-03
RAYMOND BRIAN LEWY
Company Secretary 2003-12-03 2014-11-05
RAYMOND BRIAN LEWY
Director 2003-12-03 2014-11-05
GARY RAYMOND LEWY
Director 2003-12-03 2014-07-03
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2003-12-03 2003-12-03
COMPANY DIRECTORS LIMITED
Nominated Director 2003-12-03 2003-12-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAMELA DORRINGTON MERIDIA MANAGEMENT SERVICES LIMITED Director 2014-12-01 CURRENT 2013-09-24 Active
PAMELA DORRINGTON SURGE ELEMENT LIMITED Director 2014-12-01 CURRENT 2014-07-15 Active
PAMELA DORRINGTON INITIATOR LIMITED Director 2014-12-01 CURRENT 2004-04-02 Active
PAMELA DORRINGTON HARDY FINANCE LIMITED Director 2014-12-01 CURRENT 2004-08-17 Active
PAMELA DORRINGTON CASH CONVERTERS (EDMONTON) LIMITED Director 2014-12-01 CURRENT 2006-12-13 Active
PAMELA DORRINGTON JAMES LEWY FINANCE LIMITED Director 2014-12-01 CURRENT 2010-04-07 Active
PAMELA DORRINGTON CASHRITE LIMITED Director 2014-12-01 CURRENT 2010-10-20 Active
PAMELA DORRINGTON CASH ME QUICK LIMITED Director 2014-12-01 CURRENT 2011-12-06 Active
PAMELA DORRINGTON MALACHITE ASSOCIATES LIMITED Director 2014-12-01 CURRENT 2013-09-24 Active
PAMELA DORRINGTON MAIN SPARKS LIMITED Director 2014-12-01 CURRENT 2014-07-15 Active
GARY RAYMOND LEWY MERIDIA MANAGEMENT SERVICES LIMITED Director 2016-03-02 CURRENT 2013-09-24 Active
GARY RAYMOND LEWY SURGE ELEMENT LIMITED Director 2016-03-02 CURRENT 2014-07-15 Active
GARY RAYMOND LEWY INITIATOR LIMITED Director 2016-03-02 CURRENT 2004-04-02 Active
GARY RAYMOND LEWY HARDY FINANCE LIMITED Director 2016-03-02 CURRENT 2004-08-17 Active
GARY RAYMOND LEWY JAMES LEWY FINANCE LIMITED Director 2016-03-02 CURRENT 2010-04-07 Active
GARY RAYMOND LEWY CASHRITE LIMITED Director 2016-03-02 CURRENT 2010-10-20 Active
GARY RAYMOND LEWY CASH ME QUICK LIMITED Director 2016-03-02 CURRENT 2011-12-06 Active
GARY RAYMOND LEWY STARTPLANT SERVICES LIMITED Director 2016-03-02 CURRENT 1993-08-20 Active
GARY RAYMOND LEWY HARDY INVESTMENT MANAGEMENT LTD Director 2015-12-16 CURRENT 2015-12-16 Active
GARY RAYMOND LEWY REWT ASSET MANAGEMENT LIMITED Director 2015-12-09 CURRENT 2015-12-09 Active
GARY RAYMOND LEWY MAIN SPARKS LIMITED Director 2015-04-30 CURRENT 2014-07-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-15CONFIRMATION STATEMENT MADE ON 11/08/23, WITH UPDATES
2023-01-2530/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-11CS01CONFIRMATION STATEMENT MADE ON 11/08/22, WITH UPDATES
2022-03-09AP01DIRECTOR APPOINTED MR EDWARD LEWY
2022-02-24PSC04Change of details for Mr Gary Raymond Lewy as a person with significant control on 2022-02-24
2022-02-24PSC07CESSATION OF PAMELA DORRINGTON AS A PERSON OF SIGNIFICANT CONTROL
2022-02-24TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA DORRINGTON
2021-12-01SH0101/12/21 STATEMENT OF CAPITAL GBP 11
2021-12-01AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 05/10/21, WITH UPDATES
2021-10-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY RAYMOND LEWY
2021-10-05PSC04Change of details for Mrs Pamela Dorrington as a person with significant control on 2021-10-01
2021-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 049844680002
2021-03-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-03-19AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 10/10/20, WITH UPDATES
2020-01-31AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES
2019-10-15PSC04Change of details for Mrs Pamela Dorrington as a person with significant control on 2019-10-01
2019-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/19 FROM Harborough Innovation Centre Airfield Business Park Leicester Road Market Harborough Leicestershire LE16 7WB England
2019-01-30AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES
2018-10-10PSC04Change of details for Mrs Pamela Dorrington as a person with significant control on 2018-10-10
2018-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/18 FROM Whitleather Lodge Barn Woolley Road Spaldwick Huntingdon Cambridgeshire PE28 0UD
2018-01-31AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-10LATEST SOC10/10/17 STATEMENT OF CAPITAL;GBP 10
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 10
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2016-09-13AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-02AP01DIRECTOR APPOINTED MR GARY RAYMOND LEWY
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 10
2016-02-24SH0124/02/16 STATEMENT OF CAPITAL GBP 10
2016-02-24SH0124/02/16 STATEMENT OF CAPITAL GBP 10
2015-12-23AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-02AR0116/11/15 ANNUAL RETURN FULL LIST
2015-04-09CH01Director's details changed for Mrs Pamela Dorrington on 2015-04-08
2015-03-03TM01APPOINTMENT TERMINATED, DIRECTOR RUTH LEWY
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-17AR0116/11/14 ANNUAL RETURN FULL LIST
2014-11-05AP03Appointment of Mrs Ruth Lewy as company secretary on 2014-11-05
2014-11-05TM02Termination of appointment of Raymond Brian Lewy on 2014-11-05
2014-11-05AP01DIRECTOR APPOINTED MRS PAMELA DORRINGTON
2014-11-05TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND BRIAN LEWY
2014-07-28RES15CHANGE OF COMPANY NAME 09/03/19
2014-07-28CERTNMCompany name changed cash converters (barking) LIMITED\certificate issued on 28/07/14
2014-07-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-07-18AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-03AP01DIRECTOR APPOINTED MRS RUTH LEWY
2014-07-03TM01APPOINTMENT TERMINATED, DIRECTOR GARY LEWY
2014-05-22AA01PREVEXT FROM 31/12/2013 TO 30/04/2014
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-18AR0116/11/13 NO CHANGES
2013-08-28AA31/12/12 TOTAL EXEMPTION SMALL
2013-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/2013 FROM 87-89 PARK LANE HORNCHURCH ESSEX ENGLAND
2012-12-06AR0116/11/12 FULL LIST
2012-10-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-09-11AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-01AR0116/11/11 FULL LIST
2011-09-28AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-23AR0116/11/10 FULL LIST
2010-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2010 FROM CUMBRIAN HOUSE 84 CUMBRIAN GARDENS LONDON NW2 1EL
2010-09-30AA31/12/09 TOTAL EXEMPTION FULL
2009-11-18AR0116/11/09 FULL LIST
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND BRIAN LEWY / 01/10/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY RAYMOND LEWY / 01/10/2009
2009-11-18CH03SECRETARY'S CHANGE OF PARTICULARS / RAYMOND BRIAN LEWY / 01/10/2009
2009-10-31AA31/12/08 TOTAL EXEMPTION FULL
2008-11-24363aRETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS
2008-10-23AA31/12/07 TOTAL EXEMPTION FULL
2007-11-16363aRETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS
2007-10-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-11-24363aRETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS
2006-11-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-11-25363aRETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS
2005-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-11-24363sRETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS
2004-03-1588(2)RAD 03/12/03--------- £ SI 2@1=2 £ IC 1/3
2004-01-06288aNEW SECRETARY APPOINTED
2004-01-06288aNEW DIRECTOR APPOINTED
2004-01-06288aNEW DIRECTOR APPOINTED
2003-12-11288bSECRETARY RESIGNED
2003-12-11288bDIRECTOR RESIGNED
2003-12-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
475 - Retail sale of other household equipment in specialised stores
47540 - Retail sale of electrical household appliances in specialised stores

47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47799 - Retail sale of other second-hand goods in stores (not incl. antiques)



Licences & Regulatory approval
We could not find any licences issued to CASH CONVERTERS (LEYTON) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CASH CONVERTERS (LEYTON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-10-02 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CASH CONVERTERS (LEYTON) LIMITED

Intangible Assets
Patents
We have not found any records of CASH CONVERTERS (LEYTON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CASH CONVERTERS (LEYTON) LIMITED
Trademarks
We have not found any records of CASH CONVERTERS (LEYTON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CASH CONVERTERS (LEYTON) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47540 - Retail sale of electrical household appliances in specialised stores) as CASH CONVERTERS (LEYTON) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CASH CONVERTERS (LEYTON) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by CASH CONVERTERS (LEYTON) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0085182100Single loudspeakers, mounted in their enclosures
2018-12-0085182100Single loudspeakers, mounted in their enclosures
2018-09-0085182100Single loudspeakers, mounted in their enclosures
2018-09-0085182100Single loudspeakers, mounted in their enclosures
2016-11-0085182995Loudspeakers, without enclosure (excl. those having a frequency range of 300 Hz to 3,4 kHz, of a diameter <= 50 mm, of a kind used for telecommunications)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CASH CONVERTERS (LEYTON) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CASH CONVERTERS (LEYTON) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.