Company NamePeirce Leslie & Company Limited
DirectorsAnthony David Field and Vi Gabrielle John
Company StatusActive
Company Number00070333
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Secretary NameMrs Vi Gabrielle John
NationalityBritish
StatusCurrent
Appointed07 August 1995(93 years, 8 months after company formation)
Appointment Duration28 years, 9 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address10 Orange Street
Haymarket
London
WC2H 7DQ
Director NameAnthony David Field
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2005(103 years, 3 months after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address24 Boulevard Princesse Charlotte
Monaco
Mc 98000
Director NameMrs Vi Gabrielle John
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2005(104 years, 1 month after company formation)
Appointment Duration18 years, 4 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address10 Orange Street
Haymarket
London
WC2H 7DQ
Director NameSir Anthony William Byrd Hayward
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment Duration12 years, 9 months (resigned 30 September 2004)
RoleConsultant
Correspondence AddressManwood House Strand Street
Sandwich
Kent
CT13 9HX
Director NameVappalak Alathil Ravindran
Date of BirthOctober 1947 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment Duration13 years, 11 months (resigned 20 December 2005)
RoleBusiness Executive
Correspondence AddressFlat 21 Eresby House
Rutland Gate
Knightsbridge
SW7 1BG
Secretary NameMr Raghu Edakandyil Kumar
NationalityIndian
StatusResigned
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 07 August 1995)
RoleCompany Director
Correspondence Address90 Queens Avenue
Finchley
London
N3 2NP
Director NameCharles Garrard
Date of BirthMarch 1949 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed30 May 1995(93 years, 6 months after company formation)
Appointment Duration7 years (resigned 28 May 2002)
RoleBusiness Executive
Correspondence Address2 James Service Place
South Melbourne
Victoria
3205
Director NameMayankote Kelath Kumar
Date of BirthAugust 1927 (Born 96 years ago)
NationalityIndian
StatusResigned
Appointed15 June 1995(93 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 September 2004)
RoleConsultant
Correspondence Address2 Gajapathy Road
Kilpauk
Madras
600010
Foreign
Director NameBrady Peter Scanlon
Date of BirthNovember 1970 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed28 May 2002(100 years, 6 months after company formation)
Appointment Duration1 year (resigned 24 June 2003)
RoleCompany Director
Correspondence Address5 Belsize Park
London
NW3 4ET
Director NameJohn Charles Garrard
Date of BirthMarch 1949 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed24 June 2003(101 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 March 2005)
RoleCompany Director
Correspondence Address13a 635 St Kilda Road
Melbourne
Victoria Vic 3004
Australia
Director NameAvppalak Alathil Ravindran
Date of BirthOctober 1947 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed16 April 2010(108 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Orange Street
London
WC2H 7DQ

Location

Registered Address10 Orange Street
Haymarket
London
WC2H 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2013
Net Worth£863,693
Cash£725,984
Current Liabilities£508,260

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return21 October 2023 (6 months, 1 week ago)
Next Return Due4 November 2024 (6 months, 1 week from now)

Charges

28 March 1995Delivered on: 18 April 1995
Persons entitled: Standard Chartered Bank,Madras

Classification: Letter of pledge/set off over fixed deposit account no.016/P5/52325/04
Secured details: Us $450,000 due from the company to the chargee.
Particulars: Fixed deposit account no. 016/P5/52325/04.
Outstanding
28 September 1994Delivered on: 25 October 1994
Persons entitled: Standard Chartered Bank

Classification: Letter of pledge/set off over cash executed outside the united kingdom
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All sums in deposit account number fc nr 016/P5/52325.
Outstanding
20 April 1994Delivered on: 25 April 1994
Persons entitled: Standard Chartered Bank

Classification: Letter of pledge
Secured details: All monies due or to become due from peirce leslie india LTD. To the chargee under a guarantee of even date.
Particulars: Covering fixed deposit receipts on account no. Sncr 016/85/52325 for a sum not less than inr 47,055,000.
Outstanding
20 April 1994Delivered on: 25 April 1994
Persons entitled: Standard Chartered Bank

Classification: Letter of pledge/set-off over cash deposit
Secured details: All monies due or to become due from the company to the chargee.
Particulars: For all sums of money placed on fixed deposit account no. Sncr 016/85/52325.
Outstanding

Filing History

2 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
23 October 2020Total exemption full accounts made up to 31 August 2020 (7 pages)
8 September 2020Statement of capital on 8 September 2020
  • GBP 1
(3 pages)
8 September 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 September 2020Statement by Directors (1 page)
8 September 2020Solvency Statement dated 19/08/20 (1 page)
25 August 2020Current accounting period extended from 31 March 2020 to 31 August 2020 (1 page)
31 December 2019Cessation of Calker Holdings Limited as a person with significant control on 12 March 2018 (1 page)
31 December 2019Notification of Anthony David Field as a person with significant control on 12 March 2018 (2 pages)
31 December 2019Confirmation statement made on 31 December 2019 with no updates (3 pages)
19 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
10 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
23 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100,000
(4 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100,000
(4 pages)
11 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100,000
(4 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100,000
(4 pages)
3 October 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 October 2014Solvency Statement dated 30/09/14 (1 page)
3 October 2014Solvency Statement dated 30/09/14 (1 page)
3 October 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 October 2014Statement of capital on 3 October 2014
  • GBP 100,000
(4 pages)
3 October 2014Statement of capital on 3 October 2014
  • GBP 100,000
(4 pages)
3 October 2014Statement of capital on 3 October 2014
  • GBP 100,000
(4 pages)
4 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 500,000
(4 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 500,000
(4 pages)
13 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
10 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
28 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
31 March 2011Termination of appointment of Avppalak Ravindran as a director (1 page)
31 March 2011Termination of appointment of Avppalak Ravindran as a director (1 page)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
18 August 2010Accounts for a small company made up to 31 March 2010 (7 pages)
18 August 2010Accounts for a small company made up to 31 March 2010 (7 pages)
21 April 2010Appointment of Avppalak Alathil Ravindran as a director (3 pages)
21 April 2010Appointment of Avppalak Alathil Ravindran as a director (3 pages)
19 April 2010Annual return made up to 1 January 2010 with a full list of shareholders (14 pages)
19 April 2010Annual return made up to 1 January 2010 with a full list of shareholders (14 pages)
19 April 2010Annual return made up to 1 January 2010 with a full list of shareholders (14 pages)
24 March 2010Secretary's details changed for Vi Gabrielle John on 31 December 2009 (1 page)
24 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Vi Gabrielle John on 31 December 2009 (2 pages)
24 March 2010Director's details changed for Vi Gabrielle John on 31 December 2009 (2 pages)
24 March 2010Secretary's details changed for Vi Gabrielle John on 31 December 2009 (1 page)
24 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
21 July 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
21 July 2009Statement by directors (1 page)
21 July 2009Solvency statement dated 09/07/09 (2 pages)
21 July 2009Min detail amend capital eff 21/07/09 (1 page)
21 July 2009Statement by directors (1 page)
21 July 2009Min detail amend capital eff 21/07/09 (1 page)
21 July 2009Solvency statement dated 09/07/09 (2 pages)
21 July 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
15 June 2009Accounts for a small company made up to 31 March 2009 (7 pages)
15 June 2009Accounts for a small company made up to 31 March 2009 (7 pages)
11 March 2009Return made up to 31/12/08; full list of members (5 pages)
11 March 2009Return made up to 31/12/08; full list of members (5 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 June 2008Registered office changed on 12/06/2008 from clarendon house 11-12 clifford street london W1S 2LL (1 page)
12 June 2008Registered office changed on 12/06/2008 from clarendon house 11-12 clifford street london W1S 2LL (1 page)
14 February 2008Return made up to 31/12/07; full list of members (2 pages)
14 February 2008Return made up to 31/12/07; full list of members (2 pages)
26 July 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
26 July 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
20 February 2007Return made up to 31/12/06; full list of members (7 pages)
20 February 2007Return made up to 31/12/06; full list of members (7 pages)
14 September 2006Full accounts made up to 31 March 2006 (14 pages)
14 September 2006Full accounts made up to 31 March 2006 (14 pages)
26 January 2006Return made up to 31/12/05; full list of members (7 pages)
26 January 2006New director appointed (2 pages)
26 January 2006Return made up to 31/12/05; full list of members (7 pages)
26 January 2006New director appointed (2 pages)
13 January 2006Director resigned (1 page)
13 January 2006Director resigned (1 page)
5 September 2005Registered office changed on 05/09/05 from: 20 bolton street london W1J 8BN (1 page)
5 September 2005Registered office changed on 05/09/05 from: 20 bolton street london W1J 8BN (1 page)
23 June 2005Full accounts made up to 31 March 2005 (12 pages)
23 June 2005Full accounts made up to 31 March 2005 (12 pages)
22 April 2005New director appointed (2 pages)
22 April 2005New director appointed (2 pages)
18 April 2005New director appointed (3 pages)
18 April 2005New director appointed (3 pages)
13 April 2005Director resigned (1 page)
13 April 2005New director appointed (1 page)
13 April 2005New director appointed (1 page)
13 April 2005Director resigned (1 page)
30 March 2005Director resigned (1 page)
30 March 2005Director resigned (1 page)
8 March 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 March 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
25 February 2005Director's particulars changed (1 page)
25 February 2005Director's particulars changed (1 page)
25 February 2005Director's particulars changed (1 page)
25 February 2005Director's particulars changed (1 page)
8 October 2004Director's particulars changed (1 page)
8 October 2004Director's particulars changed (1 page)
8 October 2004Director's particulars changed (1 page)
8 October 2004Director's particulars changed (1 page)
21 September 2004Full accounts made up to 31 March 2004 (17 pages)
21 September 2004Full accounts made up to 31 March 2004 (17 pages)
10 February 2004Return made up to 31/12/03; full list of members (8 pages)
10 February 2004Director's particulars changed (1 page)
10 February 2004Director's particulars changed (1 page)
10 February 2004Return made up to 31/12/03; full list of members (8 pages)
5 November 2003Full accounts made up to 31 March 2003 (134 pages)
5 November 2003Full accounts made up to 31 March 2003 (134 pages)
5 August 2003New director appointed (2 pages)
5 August 2003New director appointed (2 pages)
24 July 2003Registered office changed on 24/07/03 from: 79 grosvenor street london W1X 9DE (1 page)
24 July 2003Registered office changed on 24/07/03 from: 79 grosvenor street london W1X 9DE (1 page)
12 July 2003Director resigned (1 page)
12 July 2003Director resigned (1 page)
31 December 2002Return made up to 31/12/02; full list of members (8 pages)
31 December 2002Return made up to 31/12/02; full list of members (8 pages)
17 September 2002Full accounts made up to 31 March 2002 (142 pages)
17 September 2002Full accounts made up to 31 March 2002 (142 pages)
20 June 2002Director resigned (1 page)
20 June 2002New director appointed (3 pages)
20 June 2002Director resigned (1 page)
20 June 2002New director appointed (3 pages)
15 April 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 15/04/02
(7 pages)
15 April 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 15/04/02
(7 pages)
13 September 2001Full accounts made up to 31 March 2001 (121 pages)
13 September 2001Full accounts made up to 31 March 2001 (121 pages)
2 March 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 March 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2000Full accounts made up to 31 March 2000 (83 pages)
31 October 2000Full accounts made up to 31 March 2000 (83 pages)
30 January 2000Return made up to 31/12/99; full list of members (7 pages)
30 January 2000Return made up to 31/12/99; full list of members (7 pages)
2 September 1999Full accounts made up to 31 March 1999 (110 pages)
2 September 1999Full accounts made up to 31 March 1999 (110 pages)
28 June 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 June 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 December 1998Full accounts made up to 31 March 1998 (105 pages)
22 December 1998Full accounts made up to 31 March 1998 (105 pages)
2 March 1998Return made up to 31/12/97; full list of members (6 pages)
2 March 1998Return made up to 31/12/97; full list of members (6 pages)
18 December 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
18 December 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
22 October 1997Full group accounts made up to 31 December 1996 (78 pages)
22 October 1997Full group accounts made up to 31 December 1996 (78 pages)
1 February 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 February 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
31 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
23 October 1996Full accounts made up to 31 December 1995 (70 pages)
23 October 1996Full accounts made up to 31 December 1995 (70 pages)
29 March 1996Return made up to 31/12/95; no change of members
  • 363(287) ‐ Registered office changed on 29/03/96
(4 pages)
29 March 1996Return made up to 31/12/95; no change of members
  • 363(287) ‐ Registered office changed on 29/03/96
(4 pages)
18 March 1996Full accounts made up to 31 December 1994 (90 pages)
18 March 1996Full accounts made up to 31 December 1994 (90 pages)
11 October 1995New director appointed (2 pages)
11 October 1995New director appointed (2 pages)
2 October 1995Return made up to 31/12/94; full list of members; amend
  • 363(287) ‐ Registered office changed on 02/10/95
(6 pages)
2 October 1995Return made up to 31/12/94; full list of members; amend
  • 363(287) ‐ Registered office changed on 02/10/95
(6 pages)
2 October 1995Amending 882R (2 pages)
2 October 1995Amending 882R (2 pages)
2 October 1995Amending form 882R (2 pages)
2 October 1995Amending form 882R (2 pages)
11 August 1995Auditor's resignation (2 pages)
11 August 1995Auditor's resignation (2 pages)
10 August 1995Registered office changed on 10/08/95 from: 32 sackville street london W1X 1DB (1 page)
10 August 1995Secretary resigned;new secretary appointed (2 pages)
10 August 1995Secretary resigned;new secretary appointed (2 pages)
10 August 1995Registered office changed on 10/08/95 from: 32 sackville street london W1X 1DB (1 page)
22 June 1995Return made up to 31/12/94; full list of members (6 pages)
22 June 1995Return made up to 31/12/94; full list of members (6 pages)
18 April 1995Particulars of mortgage/charge (4 pages)
18 April 1995Particulars of mortgage/charge (4 pages)
29 October 1991Full accounts made up to 31 December 1990 (10 pages)
29 October 1991Full accounts made up to 31 December 1990 (10 pages)
4 July 1991Return made up to 31/12/90; full list of members (7 pages)
4 July 1991Return made up to 31/12/90; full list of members (7 pages)
23 January 1991Full accounts made up to 31 December 1989 (31 pages)
23 January 1991Full accounts made up to 31 December 1989 (31 pages)
24 April 1990Return made up to 31/12/89; no change of members (4 pages)
24 April 1990Return made up to 31/12/89; no change of members (4 pages)
26 June 1989Return made up to 31/12/88; full list of members (4 pages)
26 June 1989Return made up to 31/12/88; full list of members (4 pages)
13 October 1987Company name changed steel brothers trading LIMITED\certificate issued on 14/10/87 (2 pages)
13 October 1987Company name changed steel brothers trading LIMITED\certificate issued on 14/10/87 (2 pages)
16 July 1987Full accounts made up to 31 December 1986 (11 pages)
16 July 1987Full accounts made up to 31 December 1986 (11 pages)
29 September 1986Full accounts made up to 31 December 1985 (12 pages)
29 September 1986Full accounts made up to 31 December 1985 (12 pages)
11 March 1985Company name changed\certificate issued on 11/03/85 (2 pages)
11 March 1985Company name changed\certificate issued on 11/03/85 (2 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)