London
SW1E 5NN
Secretary Name | Mr Simon Jim Blackburn |
---|---|
Status | Current |
Appointed | 01 October 2022(93 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Director Name | Mr David Mallon Wilson |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(63 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 March 2001) |
Role | Chief Credit Manager |
Correspondence Address | Magnolia Cottage 11 Hillside Road East Ewell Epsom Surrey KT17 3EH |
Director Name | Mr David Ernest Young |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(63 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 11 March 2002) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 61 Sydney Street Chelsea London SW3 6PX |
Director Name | Mr Nicholas Waldemar Brown |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(63 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 16 August 1996) |
Role | General Secretary |
Correspondence Address | 40 Park Road Chiswick London W4 3HH |
Director Name | Mr Peter Tyndale Lewis |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(63 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 01 February 1993) |
Role | Chairman |
Correspondence Address | Flat No 1-34 Victoria Road London W8 5RA |
Secretary Name | Mr Brian James Pritchard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(63 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 09 May 2001) |
Role | Company Director |
Correspondence Address | The Chase, Garden Close Lane Wash Common Newbury Berkshire RG14 6PP |
Director Name | Stuart Hampson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(63 years, 7 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 26 March 2007) |
Role | Chairman |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Director Name | Mrs Tina Sandra Reade |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(71 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 20 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Secretary Name | Terence Frank Neville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2001(71 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 April 2006) |
Role | Company Director |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Director Name | David Leonard Felwick |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(72 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 July 2009) |
Role | Deputy Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Director Name | Steven Derek Esom |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(72 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 24 April 2007) |
Role | Company Director |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Secretary Name | Margaret Henrietta Augusta Casely-Hayford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(76 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 July 2014) |
Role | Director Of Legal Services |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Director Name | Paul Edwin Clift |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2007(78 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 May 2009) |
Role | Company Director |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Director Name | Ms Marisa Luisa Cassoni |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2009(80 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 31 August 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Director Name | Mr Richard Mayfield |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2009(80 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Director Name | Mr Sanjay Patel |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2012(83 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Director Name | Mrs Helen Alison Weir |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2012(83 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 December 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Secretary Name | Mr Alan Buchanan |
---|---|
Status | Resigned |
Appointed | 01 August 2014(85 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 31 January 2015) |
Role | Company Director |
Correspondence Address | Partnership House Carlisle Place London SW1P 1BX |
Director Name | Ms Loraine Woodhouse |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(85 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 February 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Secretary Name | Keith Michael Hubber |
---|---|
Status | Resigned |
Appointed | 01 February 2015(85 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 31 January 2018) |
Role | Company Director |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Director Name | Jacqueline Ruddy |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 February 2016(86 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 23 April 2021) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Director Name | Mr Peter John Simpson |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2016(86 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 23 April 2021) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Secretary Name | Mr Peter Simpson |
---|---|
Status | Resigned |
Appointed | 31 January 2018(88 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 June 2021) |
Role | Company Director |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Website | leckfordestate.co.uk |
---|---|
Telephone | 01264 810270 |
Telephone region | Andover |
Registered Address | 171 Victoria Street London SW1E 5NN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
3.6m at £1 | John Lewis PLC 100.00% Deferred Ordinary |
---|---|
25 at £1 | John Lewis PLC 0.00% Ordinary |
75 at £1 | John Lewis PLC 0.00% Preference |
Latest Accounts | 28 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Filing Exemption Subsidiary |
Accounts Year End | 31 January |
Latest Return | 1 August 2023 (9 months ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 2 weeks from now) |
11 July 1942 | Delivered on: 11 July 1942 Satisfied on: 17 March 2011 Classification: Series of debentures Fully Satisfied |
---|---|
5 March 1934 | Delivered on: 12 March 1934 Satisfied on: 17 March 2011 Persons entitled: Provident Mutural Life Assurance Association Classification: Further charge supplemental to charge of 29/03/33 Secured details: 7100. Particulars: Leckford abbess, & buildings & lands held herewith, & lands farms hereditments in leckford chilbolton & stockbridge, known as leckford estate. Fully Satisfied |
29 March 1933 | Delivered on: 4 April 1933 Satisfied on: 17 March 2011 Persons entitled: Provident Mutual Life Assurance Association Classification: Charge Secured details: £45000. Particulars: Leckford house & leckford estate, leckford, chilbolton, longstock & stockbridge, hants. Fully Satisfied |
5 November 1931 | Delivered on: 10 November 1931 Satisfied on: 17 March 2011 Persons entitled: W. Cory. Classification: Charge under land registration act 1925. Secured details: £400. Particulars: The eel weir, partly in wherwell & partly leckford, hants, with right of fishing & all other rights thereto, excepting & reserving right of fishing from the western bank of river anton comprised in and adjoining the "seven stars" inn. Fully Satisfied |
26 October 2017 | Resolutions
|
---|---|
7 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
30 June 2017 | Accounts for a dormant company made up to 28 January 2017 (3 pages) |
29 July 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
29 June 2016 | Accounts for a dormant company made up to 30 January 2016 (3 pages) |
19 February 2016 | Appointment of Jacqueline Ruddy as a director on 12 February 2016 (2 pages) |
19 February 2016 | Termination of appointment of Tina Sandra Reade as a director on 12 February 2016 (1 page) |
19 February 2016 | Appointment of Mr Peter Simpson as a director on 12 February 2016 (2 pages) |
19 February 2016 | Termination of appointment of Loraine Woodhouse as a director on 12 February 2016 (1 page) |
28 August 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
31 July 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
6 February 2015 | Appointment of Keith Michael Hubber as a secretary on 1 February 2015 (2 pages) |
6 February 2015 | Appointment of Keith Michael Hubber as a secretary on 1 February 2015 (2 pages) |
3 February 2015 | Termination of appointment of Alan Buchanan as a secretary on 31 January 2015 (1 page) |
30 December 2014 | Termination of appointment of Helen Alison Weir as a director on 1 December 2014 (1 page) |
30 December 2014 | Appointment of Ms Loraine Woodhouse as a director on 1 December 2014 (2 pages) |
30 December 2014 | Termination of appointment of Helen Alison Weir as a director on 1 December 2014 (1 page) |
30 December 2014 | Appointment of Ms Loraine Woodhouse as a director on 1 December 2014 (2 pages) |
15 August 2014 | Appointment of Mr Alan Buchanan as a secretary on 1 August 2014 (2 pages) |
15 August 2014 | Appointment of Mr Alan Buchanan as a secretary on 1 August 2014 (2 pages) |
15 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
12 August 2014 | Accounts for a dormant company made up to 25 January 2014 (2 pages) |
8 August 2014 | Termination of appointment of Margaret Henrietta Augusta Casely-Hayford as a secretary on 31 July 2014 (1 page) |
11 September 2013 | Accounts for a dormant company made up to 26 January 2013 (3 pages) |
30 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
4 April 2013 | Appointment of Mrs Tina Sandra Reade as a director (2 pages) |
27 March 2013 | Termination of appointment of Sanjay Patel as a director (1 page) |
25 September 2012 | Accounts for a dormant company made up to 28 January 2012 (3 pages) |
13 September 2012 | Appointment of Mrs Helen Alison Weir as a director (2 pages) |
12 September 2012 | Termination of appointment of Marisa Cassoni as a director (1 page) |
14 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Appointment of Mr Sanjay Purshottam Patel as a director (2 pages) |
11 July 2012 | Termination of appointment of Richard Mayfield as a director (1 page) |
29 July 2011 | Accounts for a dormant company made up to 29 January 2011 (3 pages) |
27 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Change of name notice (2 pages) |
8 April 2011 | Company name changed leckford estate LIMITED\certificate issued on 08/04/11
|
21 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
21 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
21 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 August 2010 | Accounts for a dormant company made up to 30 January 2010 (3 pages) |
28 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (6 pages) |
27 August 2009 | Accounts for a dormant company made up to 31 January 2009 (3 pages) |
25 August 2009 | Appointment terminated director david felwick (1 page) |
25 August 2009 | Appointment terminated director tina reade (1 page) |
24 August 2009 | Director appointed ms marisa luisa cassoni (1 page) |
24 August 2009 | Director appointed mr richard mayfield (1 page) |
20 July 2009 | Return made up to 18/07/09; full list of members (4 pages) |
18 June 2009 | Appointment terminated director paul clift (1 page) |
22 September 2008 | Return made up to 18/07/08; full list of members (5 pages) |
1 September 2008 | Accounts for a dormant company made up to 26 January 2008 (3 pages) |
21 August 2007 | New director appointed (2 pages) |
15 August 2007 | Accounts for a dormant company made up to 27 January 2007 (3 pages) |
2 August 2007 | Return made up to 18/07/07; full list of members (3 pages) |
16 May 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
28 November 2006 | Accounts for a dormant company made up to 28 January 2006 (3 pages) |
10 August 2006 | Return made up to 18/07/06; full list of members (3 pages) |
23 May 2006 | New secretary appointed (2 pages) |
17 May 2006 | Secretary resigned (1 page) |
29 September 2005 | Accounts for a dormant company made up to 29 January 2005 (3 pages) |
10 August 2005 | Return made up to 18/07/05; full list of members (3 pages) |
21 September 2004 | Accounts for a dormant company made up to 31 January 2004 (4 pages) |
10 August 2004 | Return made up to 18/07/04; full list of members (8 pages) |
9 December 2003 | Director's particulars changed (1 page) |
9 December 2003 | Director's particulars changed (1 page) |
9 December 2003 | Director's particulars changed (1 page) |
8 December 2003 | Director's particulars changed (1 page) |
8 December 2003 | Secretary's particulars changed (1 page) |
22 August 2003 | Return made up to 18/07/03; full list of members
|
22 August 2003 | Director's particulars changed (1 page) |
22 August 2003 | Director's particulars changed (1 page) |
16 August 2003 | Full accounts made up to 25 January 2003 (14 pages) |
25 April 2003 | Auditor's resignation (2 pages) |
21 February 2003 | Resolutions
|
21 February 2003 | Ad 22/01/03--------- £ si 3101626@1=3101626 £ ic 500100/3601726 (2 pages) |
21 February 2003 | £ nc 1001000/3651000 22/01/03 (1 page) |
22 October 2002 | Director's particulars changed (1 page) |
23 August 2002 | Full accounts made up to 26 January 2002 (15 pages) |
17 August 2002 | Return made up to 18/07/02; full list of members (7 pages) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
15 March 2002 | Director resigned (1 page) |
21 August 2001 | Resolutions
|
20 August 2001 | Full accounts made up to 27 January 2001 (13 pages) |
2 August 2001 | Return made up to 18/07/01; full list of members (7 pages) |
31 May 2001 | New secretary appointed (2 pages) |
17 May 2001 | Secretary resigned (1 page) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | Director resigned (1 page) |
27 July 2000 | Full accounts made up to 29 January 2000 (13 pages) |
26 July 2000 | Return made up to 18/07/00; full list of members (7 pages) |
9 August 1999 | Return made up to 18/07/99; full list of members (9 pages) |
3 August 1999 | Full accounts made up to 30 January 1999 (13 pages) |
23 November 1998 | Auditor's resignation (1 page) |
30 July 1998 | Return made up to 18/07/98; full list of members (9 pages) |
28 July 1998 | Full accounts made up to 31 January 1998 (12 pages) |
9 July 1997 | Full accounts made up to 25 January 1997 (12 pages) |
10 December 1996 | Director's particulars changed (2 pages) |
2 December 1996 | Director's particulars changed (2 pages) |
2 December 1996 | Director's particulars changed (2 pages) |
29 October 1996 | Accounting reference date extended from 30/09/96 to 31/01/97 (1 page) |
25 October 1996 | Director's particulars changed (1 page) |
28 August 1996 | Director resigned (1 page) |
9 August 1996 | Director's particulars changed (2 pages) |
6 August 1996 | Memorandum and Articles of Association (17 pages) |
6 August 1996 | Resolutions
|
30 July 1996 | Full accounts made up to 30 September 1995 (12 pages) |
28 July 1996 | Return made up to 18/07/96; full list of members (10 pages) |
20 May 1996 | Director's particulars changed (2 pages) |
1 May 1996 | Director's particulars changed (2 pages) |
20 July 1995 | Return made up to 18/07/95; full list of members (14 pages) |
19 July 1995 | Full accounts made up to 30 September 1994 (11 pages) |
11 July 1942 | Particulars of mortgage/charge (4 pages) |
12 March 1934 | Particulars of mortgage/charge (4 pages) |
4 April 1933 | Particulars of mortgage/charge (4 pages) |
10 November 1931 | Particulars of mortgage/charge (4 pages) |