Company NameJohn Lesley Properties Limited
DirectorsDavid McCleave and Pamela Mary McCleave
Company StatusActive - Proposal to Strike off
Company Number00482294
CategoryPrivate Limited Company
Incorporation Date18 May 1950(73 years, 12 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David McCleave
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1992(42 years, 4 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Director NameMrs Pamela Mary McCleave
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1992(42 years, 4 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Secretary NameMrs Pamela Mary McCleave
NationalityBritish
StatusCurrent
Appointed30 September 1992(42 years, 4 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Director NameMrs Edith Florence Ash
Date of BirthJanuary 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1992(41 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 September 1992)
RoleCompany Director
Correspondence Address25 Coniston Road
Goring By Sea
Worthing
West Sussex
BN12 6JU
Director NameMr Frank Joseph Ash
Date of BirthAugust 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1992(41 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 September 1992)
RoleDirecotr
Correspondence Address25 Coniston Road
Goring By Sea
Worthing
West Sussex
BN12 6JU
Secretary NameMrs Edith Florence Ash
NationalityBritish
StatusResigned
Appointed06 January 1992(41 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 September 1992)
RoleCompany Director
Correspondence Address25 Coniston Road
Goring By Sea
Worthing
West Sussex
BN12 6JU

Location

Registered Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Address MatchesOver 300 other UK companies use this postal address

Shareholders

90 at £1Sidrew LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return6 January 2023 (1 year, 3 months ago)
Next Return Due20 January 2024 (overdue)

Charges

23 July 1998Delivered on: 30 July 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 20A chestnut grove london borough of wandworth t/n TGL69413. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
12 January 1998Delivered on: 20 January 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 115 gaskarth road london SW12 t/n 116208. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
20 December 1996Delivered on: 9 January 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-47 hambalt road london borough of lambeth t/n-SGL57599. And the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
10 August 1995Delivered on: 22 August 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 12 cavendish road clapham london borough of lambeth t/n tgl 101757 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
5 May 1995Delivered on: 19 May 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 9G earthfield road wandsworth london SW18 t/no. SGL326150 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
5 May 1995Delivered on: 19 May 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 51 burntwood lane london SW17 t/no.TGL50679 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
17 May 1994Delivered on: 26 May 1994
Persons entitled: National Westminster Bank PLC,

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as or being 47 hambalt road, london borough of lambeth, and the proceeds of sale thereof ,together with all movable plant and machinery implements utensils furniture and equipment at any time placed on or used in or about the property and an assignment of the goodwill and connection of any business from time to time carried on in or upon the property or any parts thereof together with the full benefit of all licences including any registrations . t/no.sgl 57599.
Outstanding
28 June 1971Delivered on: 16 July 1971
Persons entitled: Gwendoline Muriel Mann

Classification: Legal charge
Secured details: £4,000.
Particulars: 30,32,34 & 36, waterfall road, colliers wood, L. B. of merton.
Outstanding

Filing History

27 September 2023Accounts for a dormant company made up to 31 December 2022 (8 pages)
11 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
21 September 2022Accounts for a dormant company made up to 31 December 2021 (9 pages)
7 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
4 October 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
1 June 2021Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page)
1 June 2021Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page)
23 February 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
5 November 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
22 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
22 August 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
15 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
24 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
9 February 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
25 August 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
25 August 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
18 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
18 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
20 January 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
20 January 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
13 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 90
(5 pages)
13 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 90
(5 pages)
4 February 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
4 February 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
19 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 90
(5 pages)
19 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 90
(5 pages)
19 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 90
(5 pages)
23 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
23 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
22 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 90
(4 pages)
22 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 90
(4 pages)
22 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 90
(4 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
11 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
26 January 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
26 January 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
18 January 2012Director's details changed for Mr David Mccleave on 6 January 2012 (2 pages)
18 January 2012Director's details changed for Mrs Pamela Mary Mccleave on 6 January 2012 (2 pages)
18 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
18 January 2012Secretary's details changed for Mrs Pamela Mary Mccleave on 6 January 2012 (1 page)
18 January 2012Secretary's details changed for Mrs Pamela Mary Mccleave on 6 January 2012 (1 page)
18 January 2012Director's details changed for Mrs Pamela Mary Mccleave on 6 January 2012 (2 pages)
18 January 2012Secretary's details changed for Mrs Pamela Mary Mccleave on 6 January 2012 (1 page)
18 January 2012Director's details changed for Mr David Mccleave on 6 January 2012 (2 pages)
18 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
18 January 2012Director's details changed for Mr David Mccleave on 6 January 2012 (2 pages)
18 January 2012Director's details changed for Mrs Pamela Mary Mccleave on 6 January 2012 (2 pages)
18 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
21 January 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
21 January 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
6 January 2011Director's details changed for Mr David Mccleave on 6 January 2011 (2 pages)
6 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
6 January 2011Director's details changed for Mrs Pamela Mary Mccleave on 6 January 2011 (2 pages)
6 January 2011Director's details changed for Mr David Mccleave on 6 January 2011 (2 pages)
6 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
6 January 2011Director's details changed for Mr David Mccleave on 6 January 2011 (2 pages)
6 January 2011Director's details changed for Mrs Pamela Mary Mccleave on 6 January 2011 (2 pages)
6 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
6 January 2011Director's details changed for Mrs Pamela Mary Mccleave on 6 January 2011 (2 pages)
13 July 2010Registered office address changed from 1St Floor Colechurch House One London Bridge Walk London SE1 2SX on 13 July 2010 (1 page)
13 July 2010Registered office address changed from 1St Floor Colechurch House One London Bridge Walk London SE1 2SX on 13 July 2010 (1 page)
4 February 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
4 February 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
13 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
3 March 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
3 March 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
16 January 2009Return made up to 06/01/09; full list of members (3 pages)
16 January 2009Return made up to 06/01/09; full list of members (3 pages)
3 March 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
3 March 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
14 January 2008Return made up to 06/01/08; full list of members (2 pages)
14 January 2008Return made up to 06/01/08; full list of members (2 pages)
17 September 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
17 September 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
18 January 2007Return made up to 06/01/07; full list of members (2 pages)
18 January 2007Return made up to 06/01/07; full list of members (2 pages)
9 May 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
9 May 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
18 January 2006Registered office changed on 18/01/06 from: colechurch house one london bridge walk london SE1 2SX (1 page)
18 January 2006Return made up to 06/01/06; full list of members (2 pages)
18 January 2006Location of debenture register (1 page)
18 January 2006Registered office changed on 18/01/06 from: colechurch house one london bridge walk london SE1 2SX (1 page)
18 January 2006Return made up to 06/01/06; full list of members (2 pages)
18 January 2006Location of debenture register (1 page)
28 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
28 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
28 June 2005Registered office changed on 28/06/05 from: 106-1147 borough high street london SE1 1LB (1 page)
28 June 2005Registered office changed on 28/06/05 from: 106-1147 borough high street london SE1 1LB (1 page)
10 January 2005Return made up to 06/01/05; full list of members (7 pages)
10 January 2005Return made up to 06/01/05; full list of members (7 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
12 January 2004Return made up to 06/01/04; full list of members (7 pages)
12 January 2004Return made up to 06/01/04; full list of members (7 pages)
29 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
29 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
24 January 2003Return made up to 06/01/03; full list of members (7 pages)
24 January 2003Return made up to 06/01/03; full list of members (7 pages)
7 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
7 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
16 January 2002Return made up to 06/01/02; full list of members (6 pages)
16 January 2002Return made up to 06/01/02; full list of members (6 pages)
29 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
29 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
11 January 2001Return made up to 06/01/01; full list of members (6 pages)
11 January 2001Return made up to 06/01/01; full list of members (6 pages)
3 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
3 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
19 January 2000Return made up to 06/01/00; full list of members (6 pages)
19 January 2000Return made up to 06/01/00; full list of members (6 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
15 January 1999Return made up to 06/01/99; full list of members (5 pages)
15 January 1999Return made up to 06/01/99; full list of members (5 pages)
23 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
23 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
30 July 1998Particulars of mortgage/charge (3 pages)
30 July 1998Particulars of mortgage/charge (3 pages)
20 January 1998Particulars of mortgage/charge (3 pages)
20 January 1998Particulars of mortgage/charge (3 pages)
16 January 1998Return made up to 06/01/98; no change of members (5 pages)
16 January 1998Return made up to 06/01/98; no change of members (5 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
14 January 1997Return made up to 06/01/97; no change of members (4 pages)
14 January 1997Return made up to 06/01/97; no change of members (4 pages)
9 January 1997Particulars of mortgage/charge (3 pages)
9 January 1997Particulars of mortgage/charge (3 pages)
1 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
1 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
24 January 1996Return made up to 06/01/96; full list of members (6 pages)
24 January 1996Return made up to 06/01/96; full list of members (6 pages)
6 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
6 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
22 August 1995Particulars of mortgage/charge (4 pages)
22 August 1995Particulars of mortgage/charge (4 pages)
19 May 1995Particulars of mortgage/charge (4 pages)
19 May 1995Particulars of mortgage/charge (4 pages)
19 May 1995Particulars of mortgage/charge (4 pages)
19 May 1995Particulars of mortgage/charge (4 pages)