Company NameLee Haven Estates Limited
DirectorsJeremy Gabriel Temkin and Jennifer Zellick
Company StatusActive
Company Number00373288
CategoryPrivate Limited Company
Incorporation Date9 April 1942(82 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jeremy Gabriel Temkin
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 1992(50 years, 7 months after company formation)
Appointment Duration31 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressChancellors House 3 Brampton Lane
Hendon
London
NW4 4AB
Director NameProf Jennifer Zellick
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 1992(50 years, 7 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChancellors House 3 Brampton Lane
Hendon
London
NW4 4AB
Secretary NameMr Jeremy Gabriel Temkin
NationalityBritish
StatusCurrent
Appointed14 July 1996(54 years, 3 months after company formation)
Appointment Duration27 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressChancellors House 3 Brampton Lane
Hendon
London
NW4 4AB
Director NameMr Michael Temkin
Date of BirthAugust 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1992(50 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 03 February 1993)
RoleCompany Director
Correspondence Address16 Spencer Drive
Finchley
London
N2 0QX
Director NameMrs Minnie Temkin
Date of BirthJuly 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1992(50 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 July 1995)
RoleCompany Director
Correspondence Address16 Spencer Drive
Finchley
London
N2 0QX
Secretary NameMrs Minnie Temkin
NationalityBritish
StatusResigned
Appointed29 October 1992(50 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 July 1995)
RoleCompany Director
Correspondence Address16 Spencer Drive
Finchley
London
N2 0QX

Location

Registered AddressChancellors House
3 Brampton Lane
Hendon
London
NW4 4AB
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

4.2k at £0.01Jeremy Temkin
41.67%
Ordinary
417 at £0.01Adam David Russell Zellick
4.17%
Ordinary
417 at £0.01Joshua Robert Temkin
4.17%
Ordinary
417 at £0.01Lara Nadine Zellick
4.17%
Ordinary
416 at £0.01Anna Adina Temkin
4.16%
Ordinary
3.8k at £0.01Mrs Jennifer Zellick
38.12%
Ordinary
354 at £0.01Graham John Zellick & Mrs Jennifer Zellick
3.54%
Ordinary

Financials

Year2014
Net Worth£3,464,256
Cash£295,724
Current Liabilities£142,839

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return29 October 2023 (6 months ago)
Next Return Due12 November 2024 (6 months, 2 weeks from now)

Charges

29 November 1948Delivered on: 15 December 1948
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge.
Secured details: All moneys due etc.
Particulars: 14 & 16 cuff place & 20, 22, 24 angela sreet, bethnal green, formerly respectively 14 & 16, 17, 18 & 19 crescent place, bethnal green, london, comprised in land registry title nos 283801, 419566, 419567, 419568, 419569.
Outstanding
29 November 1948Delivered on: 14 December 1948
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge under land registration act, 1925.
Secured details: All moneys due etc.
Particulars: 78-92 (even incl.) ironmonger row, 135-145 (odd incl.) liver st. 1-5 coleman buildings 13-22 waterloo st, finsbury comprised in title no ln 65855.
Outstanding
29 November 1948Delivered on: 14 December 1948
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge under land registration act, 1925.
Secured details: All moneys due etc.
Particulars: 70-84 (even incl.) & 112-116 (even incl.) old church road, stepney, london, including yard at back of 70-84 old church road & mission hall (comprised in title nos. Ln 657238 222117, ln 18182.).
Outstanding
29 November 1948Delivered on: 14 December 1948
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge under land registration act, 1925.
Secured details: All moneys due etc.
Particulars: 34-38 (even incl) & 15-39 (odd incl.) angela street, bethnal green, london.
Outstanding
29 November 1948Delivered on: 14 December 1948
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge under land registration act, 1925.
Secured details: All moneys due etc.
Particulars: 81-84 (incl.) lindfield street, poplar, london, comprised in title no. Ln 65453.
Outstanding
29 November 1948Delivered on: 14 December 1948
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge under land registration act, 1925.
Secured details: All moneys due etc.
Particulars: 52, 54, 56 middleton street, bethnal green, london, comprised in title nos. 409219, 409220, 409221.
Outstanding

Filing History

1 December 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
22 December 2016Total exemption full accounts made up to 5 April 2016 (13 pages)
9 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
24 December 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
24 December 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
15 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-15
  • GBP 100
(6 pages)
7 January 2015Total exemption small company accounts made up to 5 April 2014 (5 pages)
7 January 2015Total exemption small company accounts made up to 5 April 2014 (5 pages)
25 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(6 pages)
3 January 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
3 January 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
3 January 2014Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(6 pages)
20 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
12 December 2012Annual return made up to 29 October 2012 with a full list of shareholders (6 pages)
6 December 2011Director's details changed for Mrs Jennifer Zellick on 6 December 2011 (2 pages)
6 December 2011Director's details changed for Mrs Jennifer Zellick on 6 December 2011 (2 pages)
6 December 2011Annual return made up to 29 October 2011 with a full list of shareholders (6 pages)
27 October 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
27 October 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
13 September 2011Registered office address changed from 73 Wimpole Street Marylebone London W1G 8AZ on 13 September 2011 (2 pages)
3 February 2011Annual return made up to 29 October 2010 (14 pages)
21 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
15 February 2010Annual return made up to 29 October 2009 (9 pages)
12 December 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
12 December 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
6 April 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
6 April 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
3 February 2009Return made up to 29/10/08; full list of members (7 pages)
28 April 2008Accounts for a small company made up to 5 April 2007 (5 pages)
28 April 2008Accounts for a small company made up to 5 April 2007 (5 pages)
21 December 2007Return made up to 29/10/07; no change of members (7 pages)
16 November 2006Return made up to 29/10/06; full list of members (8 pages)
6 November 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
6 November 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
8 August 2006Registered office changed on 08/08/06 from: 2 fitzhardinge street london W1H 6EE (1 page)
8 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
8 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
14 December 2005Return made up to 29/10/05; full list of members (8 pages)
5 February 2005Total exemption full accounts made up to 5 April 2004 (8 pages)
5 February 2005Total exemption full accounts made up to 5 April 2004 (8 pages)
4 January 2005Return made up to 29/10/04; full list of members (8 pages)
10 February 2004Full accounts made up to 5 April 2003 (8 pages)
10 February 2004Full accounts made up to 5 April 2003 (8 pages)
3 December 2003Return made up to 29/10/03; full list of members (8 pages)
28 February 2003Full accounts made up to 5 April 2002 (9 pages)
28 February 2003Full accounts made up to 5 April 2002 (9 pages)
31 December 2002Return made up to 29/10/02; full list of members (8 pages)
8 April 2002Full accounts made up to 5 April 2001 (10 pages)
8 April 2002Full accounts made up to 5 April 2001 (10 pages)
4 December 2001Return made up to 29/10/01; full list of members (7 pages)
8 March 2001Full accounts made up to 5 April 2000 (10 pages)
8 March 2001Full accounts made up to 5 April 2000 (10 pages)
30 November 2000Return made up to 29/10/00; full list of members
  • 363(287) ‐ Registered office changed on 30/11/00
(7 pages)
9 February 2000Accounts for a small company made up to 5 April 1999 (5 pages)
9 February 2000Accounts for a small company made up to 5 April 1999 (5 pages)
29 December 1999Return made up to 29/10/99; full list of members (7 pages)
6 February 1999Accounts for a small company made up to 5 April 1998 (5 pages)
6 February 1999Accounts for a small company made up to 5 April 1998 (5 pages)
13 January 1999Return made up to 29/10/98; full list of members (6 pages)
6 February 1998Accounts for a small company made up to 5 April 1997 (4 pages)
6 February 1998Accounts for a small company made up to 5 April 1997 (4 pages)
12 January 1998Return made up to 29/10/97; no change of members (4 pages)
28 April 1997Return made up to 29/10/96; no change of members (4 pages)
7 February 1997Accounts for a small company made up to 5 April 1996 (4 pages)
7 February 1997Accounts for a small company made up to 5 April 1996 (4 pages)
18 August 1996Return made up to 29/10/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
18 August 1996New secretary appointed (2 pages)
22 December 1995Accounts for a small company made up to 5 April 1995 (4 pages)
22 December 1995Accounts for a small company made up to 5 April 1995 (4 pages)
9 April 1995Return made up to 29/10/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 August 1994Accounts for a small company made up to 5 April 1993 (4 pages)
2 August 1994Accounts for a small company made up to 5 April 1993 (4 pages)
17 December 1993Return made up to 29/10/93; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
19 November 1993S-div 10/08/93 (1 page)
19 November 1993Ad 10/08/93--------- £ si [email protected]=98 £ ic 2/100 (2 pages)
8 November 1992Return made up to 29/10/92; no change of members (6 pages)
20 October 1992Accounts for a small company made up to 5 April 1992 (5 pages)
20 October 1992Accounts for a small company made up to 5 April 1992 (5 pages)
9 April 1942Incorporation (19 pages)