Company NameLEON Paul Equipment Company Limited
Company StatusActive
Company Number00377477
CategoryPrivate Limited Company
Incorporation Date27 November 1942(81 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3640Manufacture of sports goods
SIC 32300Manufacture of sports goods

Directors

Director NameBarry Christopher Paul
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1994(51 years, 4 months after company formation)
Appointment Duration30 years, 1 month
RoleEngineer
Country of ResidenceEngland
Correspondence Address16 High Street
Flamstead
St. Albans
AL3 8BS
Secretary NameBarry Christopher Paul
NationalityBritish
StatusCurrent
Appointed28 May 1996(53 years, 6 months after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 High Street
Flamstead
St. Albans
AL3 8BS
Director NameJoan Paul
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2004(61 years, 6 months after company formation)
Appointment Duration19 years, 11 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address16 High Street
Flamstead
St. Albans
AL3 8BS
Director NameMr Alexander Rene Paul
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2011(69 years after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 14 Garrick Industrial
Centre, Irving Way
Hendon
London
NW9 6AQ
Director NameMr Benjamin Nicholas Paul
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2011(69 years after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 14 Garrick Industrial
Centre, Irving Way
Hendon
London
NW9 6AQ
Director NameRaymond Rudolf Valentine Paul
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(49 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 October 1995)
RoleEngineer
Correspondence Address13 Priory Gardens
Highgate
London
N6 5QY
Director NameRonald Rene Charles Paul
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(49 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 March 1994)
RoleEngineer
Correspondence Address9 Gurney Drive
Hampstead Garden Suburb
London
N2 0DF
Secretary NameRaymond Rudolf Valentine Paul
NationalityBritish
StatusResigned
Appointed20 May 1992(49 years, 6 months after company formation)
Appointment Duration4 years (resigned 28 May 1996)
RoleCompany Director
Correspondence Address13 Priory Gardens
Highgate
London
N6 5QY
Director NameSteven Paul
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1995(52 years, 10 months after company formation)
Appointment Duration5 years (resigned 19 October 2000)
RoleCompany Director
Correspondence Address1 Greenham Road
Muswell Hill
London
N10 1LN
Director NameRonald Rene Charles Paul
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2000(57 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 May 2004)
RoleCompany Director
Correspondence Address9 Gurney Drive
Hampstead Garden Suburb
London
N2 0DF

Contact

Websiteleonpaul.com
Email address[email protected]
Telephone0845 3888132
Telephone regionUnknown

Location

Registered AddressUnits 14 Garrick Industrial
Centre, Irving Way
Hendon
London
NW9 6AQ
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London

Shareholders

2.5k at £1Barry Christopher Paul
52.00%
Ordinary
1.4k at £1Joan Paul
28.00%
Ordinary
489 at £1Alex Paul
10.00%
Ordinary
489 at £1Ben Paul
10.00%
Ordinary

Financials

Year2014
Net Worth£1,563,891
Cash£663,450
Current Liabilities£718,741

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return20 May 2023 (11 months ago)
Next Return Due3 June 2024 (1 month, 2 weeks from now)

Charges

15 July 2005Delivered on: 20 July 2005
Persons entitled: Cppf (Garrick Road) Jersey Nominee a Limited and Cppf (Garrick Road) Jersey Nominee B Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rent deposit and the deposit account. See the mortgage charge document for full details.
Outstanding

Filing History

6 October 2023Notification of Barry Christopher Paul as a person with significant control on 30 June 2016 (1 page)
10 July 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
1 June 2023Secretary's details changed for Barry Christopher Paul on 3 February 2023 (1 page)
1 June 2023Director's details changed for Joan Paul on 3 February 2023 (2 pages)
1 June 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
19 July 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
16 June 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
15 June 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
7 June 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
30 July 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
5 June 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
28 August 2019Director's details changed for Joan Paul on 4 April 2019 (2 pages)
28 August 2019Secretary's details changed for Barry Christopher Paul on 4 April 2019 (1 page)
28 August 2019Director's details changed for Barry Christopher Paul on 4 April 2019 (2 pages)
17 June 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
4 June 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
7 August 2017Amended total exemption small company accounts made up to 31 July 2016 (7 pages)
7 August 2017Amended total exemption small company accounts made up to 31 July 2016 (7 pages)
30 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
23 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 4,892
(7 pages)
23 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 4,892
(7 pages)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
21 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 4,892
(6 pages)
21 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 4,892
(6 pages)
25 February 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
25 February 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
11 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 4,892
(6 pages)
11 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 4,892
(6 pages)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
12 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (6 pages)
12 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (6 pages)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
13 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (6 pages)
13 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (6 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
14 March 2012Appointment of Mr Alexander Rene Paul as a director (2 pages)
14 March 2012Appointment of Mr Benjamin Nicholas Paul as a director (2 pages)
14 March 2012Appointment of Mr Benjamin Nicholas Paul as a director (2 pages)
14 March 2012Appointment of Mr Alexander Rene Paul as a director (2 pages)
15 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
13 July 2010Director's details changed for Joan Paul on 20 May 2010 (2 pages)
13 July 2010Director's details changed for Barry Christopher Paul on 20 May 2010 (2 pages)
13 July 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for Barry Christopher Paul on 20 May 2010 (2 pages)
13 July 2010Director's details changed for Joan Paul on 20 May 2010 (2 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
30 June 2009Return made up to 20/05/09; full list of members (4 pages)
30 June 2009Return made up to 20/05/09; full list of members (4 pages)
13 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
13 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
4 June 2008Return made up to 20/05/08; full list of members (4 pages)
4 June 2008Return made up to 20/05/08; full list of members (4 pages)
23 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
23 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
1 June 2007Accounts for a small company made up to 31 July 2006 (6 pages)
1 June 2007Accounts for a small company made up to 31 July 2006 (6 pages)
22 May 2007Return made up to 20/05/07; full list of members (3 pages)
22 May 2007Location of register of members (1 page)
22 May 2007Location of register of members (1 page)
22 May 2007Registered office changed on 22/05/07 from: units 14 garrick industrial centre, irving way hendon london NW1 0PD (1 page)
22 May 2007Registered office changed on 22/05/07 from: units 14 garrick industrial centre, irving way hendon london NW1 0PD (1 page)
22 May 2007Return made up to 20/05/07; full list of members (3 pages)
23 May 2006Accounts for a small company made up to 31 July 2005 (6 pages)
23 May 2006Accounts for a small company made up to 31 July 2005 (6 pages)
22 May 2006Location of register of members (1 page)
22 May 2006Registered office changed on 22/05/06 from: units 1 & 2 2 cedar way camley street london NW1 0PD (1 page)
22 May 2006Return made up to 20/05/06; full list of members (3 pages)
22 May 2006Return made up to 20/05/06; full list of members (3 pages)
22 May 2006Registered office changed on 22/05/06 from: units 1 & 2 2 cedar way camley street london NW1 0PD (1 page)
22 May 2006Location of register of members (1 page)
11 May 2006Auditor's resignation (1 page)
11 May 2006Auditor's resignation (1 page)
20 July 2005Particulars of mortgage/charge (3 pages)
20 July 2005Particulars of mortgage/charge (3 pages)
20 June 2005Full accounts made up to 31 July 2004 (13 pages)
20 June 2005Full accounts made up to 31 July 2004 (13 pages)
6 June 2005Return made up to 20/05/05; full list of members (7 pages)
6 June 2005Return made up to 20/05/05; full list of members (7 pages)
12 August 2004New director appointed (2 pages)
12 August 2004New director appointed (2 pages)
12 August 2004Director resigned (1 page)
12 August 2004Director resigned (1 page)
1 June 2004Full accounts made up to 31 July 2003 (12 pages)
1 June 2004Full accounts made up to 31 July 2003 (12 pages)
26 May 2004Return made up to 20/05/04; full list of members (7 pages)
26 May 2004Return made up to 20/05/04; full list of members (7 pages)
18 June 2003Return made up to 20/05/03; full list of members (7 pages)
18 June 2003Return made up to 20/05/03; full list of members (7 pages)
3 June 2003Full accounts made up to 31 July 2002 (12 pages)
3 June 2003Full accounts made up to 31 July 2002 (12 pages)
6 June 2002Full accounts made up to 31 July 2001 (12 pages)
6 June 2002Full accounts made up to 31 July 2001 (12 pages)
30 May 2002Return made up to 20/05/02; full list of members
  • 363(287) ‐ Registered office changed on 30/05/02
(7 pages)
30 May 2002Return made up to 20/05/02; full list of members
  • 363(287) ‐ Registered office changed on 30/05/02
(7 pages)
22 August 2001Full accounts made up to 31 July 2000 (12 pages)
22 August 2001Full accounts made up to 31 July 2000 (12 pages)
4 June 2001Return made up to 20/05/01; full list of members (6 pages)
4 June 2001Return made up to 20/05/01; full list of members (6 pages)
11 December 2000New director appointed (2 pages)
11 December 2000New director appointed (2 pages)
30 November 2000Director resigned (1 page)
30 November 2000Director resigned (1 page)
6 November 2000Full accounts made up to 31 July 1999 (14 pages)
6 November 2000Full accounts made up to 31 July 1999 (14 pages)
6 June 2000Return made up to 20/05/00; full list of members (6 pages)
6 June 2000Return made up to 20/05/00; full list of members (6 pages)
19 July 1999Full accounts made up to 31 July 1998 (14 pages)
19 July 1999Full accounts made up to 31 July 1998 (14 pages)
4 June 1999Return made up to 20/05/99; no change of members (4 pages)
4 June 1999Return made up to 20/05/99; no change of members (4 pages)
9 June 1998Return made up to 20/05/98; no change of members (4 pages)
9 June 1998Return made up to 20/05/98; no change of members (4 pages)
30 May 1998Full accounts made up to 31 July 1997 (14 pages)
30 May 1998Full accounts made up to 31 July 1997 (14 pages)
19 August 1997Full accounts made up to 31 July 1996 (14 pages)
19 August 1997Full accounts made up to 31 July 1996 (14 pages)
24 June 1997Return made up to 20/05/97; full list of members (6 pages)
24 June 1997Director's particulars changed (1 page)
24 June 1997Return made up to 20/05/97; full list of members (6 pages)
24 June 1997Director's particulars changed (1 page)
16 June 1996Secretary resigned (1 page)
16 June 1996Secretary resigned (1 page)
6 June 1996New secretary appointed (2 pages)
6 June 1996Return made up to 20/05/96; full list of members (6 pages)
6 June 1996New secretary appointed (2 pages)
6 June 1996Return made up to 20/05/96; full list of members (6 pages)
5 June 1996Full accounts made up to 31 July 1995 (13 pages)
5 June 1996Full accounts made up to 31 July 1995 (13 pages)
26 October 1995Director resigned (2 pages)
26 October 1995Director resigned (2 pages)
28 September 1995New director appointed (2 pages)
28 September 1995Registered office changed on 28/09/95 from: 14 new north street london WC1N 3PJ (1 page)
28 September 1995Registered office changed on 28/09/95 from: 14 new north street london WC1N 3PJ (1 page)
28 September 1995New director appointed (2 pages)
6 June 1995Location of register of members (non legible) (1 page)
6 June 1995Return made up to 20/05/95; full list of members (12 pages)
6 June 1995Location of register of members (non legible) (1 page)
6 June 1995Return made up to 20/05/95; full list of members (12 pages)
5 June 1995Full accounts made up to 31 July 1994 (13 pages)
5 June 1995Full accounts made up to 31 July 1994 (13 pages)
11 July 1986Full accounts made up to 31 July 1985 (12 pages)
27 November 1942Incorporation (18 pages)
27 November 1942Incorporation (18 pages)