Company NameLeleu & Morris Limited
DirectorMark James Morris
Company StatusLiquidation
Company Number00506395
CategoryPrivate Limited Company
Incorporation Date31 March 1952(72 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMark James Morris
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2001(49 years, 1 month after company formation)
Appointment Duration22 years, 12 months
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Valentine & Co Galley House
Moon Lane
Barnet
EN5 5YL
Secretary NameMark James Morris
NationalityBritish
StatusCurrent
Appointed05 May 2001(49 years, 1 month after company formation)
Appointment Duration22 years, 12 months
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Valentine & Co Galley House
Moon Lane
Barnet
EN5 5YL
Director NameMr Alan George Lawrence
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1990(38 years, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 10 December 1994)
RoleFish Salesman
Correspondence Address1 Cranston Park Avenue
Upminster
Essex
RM14 3UT
Director NameMr James Peter Morris
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1990(38 years, 8 months after company formation)
Appointment Duration23 years, 4 months (resigned 30 April 2014)
RoleFish Salesman
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Point Ground Floor
1412 High Road
London
N20 9BH
Director NameMr Brian David Rapley
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1990(38 years, 8 months after company formation)
Appointment Duration17 years, 6 months (resigned 30 June 2008)
RoleFish Salesman
Country of ResidenceUnited Kingdom
Correspondence Address165 Hainault Road
Romford
Essex
RM5 3AR
Secretary NameMrs Constance Sylvia Gormanly
NationalityBritish
StatusResigned
Appointed12 December 1990(38 years, 8 months after company formation)
Appointment Duration10 years, 4 months (resigned 05 May 2001)
RoleCompany Director
Correspondence AddressThe Firs Platt House Lane
Fairseat
Sevenoaks
Kent
TN15 7LX
Director NameRyan Paul Morris
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2012(60 years after company formation)
Appointment Duration3 years, 10 months (resigned 29 February 2016)
RoleFish Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe Barn Church Lane
Upminster
Essex
RM14 3QR

Contact

Telephone020 79872268
Telephone regionLondon

Location

Registered AddressC/O Valentine & Co
Galley House
Moon Lane
Barnet
EN5 5YL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London

Shareholders

3.6k at £1James Peter Morris
94.67%
Ordinary
200 at £1Mark James Morris
5.33%
Ordinary

Financials

Year2014
Net Worth£220,724
Cash£138,157
Current Liabilities£1,265,507

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Next Accounts Due30 June 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return12 December 2018 (5 years, 4 months ago)
Next Return Due26 December 2019 (overdue)

Charges

30 April 2012Delivered on: 12 May 2012
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

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: £721.97.
Outstanding
8 August 1998Delivered on: 14 August 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Outstanding
10 May 1994Delivered on: 16 May 1994
Satisfied on: 29 October 1998
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied
28 March 1988Delivered on: 13 April 1988
Satisfied on: 29 October 1998
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating undertaking and all property and assets present and future including bookdebts uncalled capital.
Fully Satisfied

Filing History

21 August 2023Liquidators' statement of receipts and payments to 27 June 2023 (19 pages)
17 August 2022Liquidators' statement of receipts and payments to 27 June 2022 (16 pages)
4 February 2022Registered office address changed from C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF to C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL on 4 February 2022 (2 pages)
11 September 2021Liquidators' statement of receipts and payments to 27 June 2021 (18 pages)
15 September 2020Liquidators' statement of receipts and payments to 27 June 2020 (15 pages)
19 July 2019Registered office address changed from C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8QJ England to C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF on 19 July 2019 (2 pages)
18 July 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-06-28
(1 page)
18 July 2019Statement of affairs (10 pages)
18 July 2019Appointment of a voluntary liquidator (3 pages)
15 January 2019Confirmation statement made on 12 December 2018 with no updates (3 pages)
31 December 2018Previous accounting period extended from 31 March 2018 to 30 September 2018 (1 page)
19 September 2018Registered office address changed from Brook Point Ground Floor 1412 High Road London N20 9BH to C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8QJ on 19 September 2018 (1 page)
22 February 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
5 January 2018Confirmation statement made on 12 December 2017 with no updates (3 pages)
24 March 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
24 March 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
17 January 2017Confirmation statement made on 12 December 2016 with updates (5 pages)
17 January 2017Confirmation statement made on 12 December 2016 with updates (5 pages)
17 May 2016Termination of appointment of Ryan Paul Morris as a director on 29 February 2016 (1 page)
17 May 2016Termination of appointment of Ryan Paul Morris as a director on 29 February 2016 (1 page)
12 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 3,750
(4 pages)
12 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 3,750
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
4 March 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 3,750
(5 pages)
4 March 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 3,750
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
14 May 2014Termination of appointment of James Morris as a director (2 pages)
14 May 2014Termination of appointment of James Morris as a director (2 pages)
3 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 3,750
(5 pages)
3 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 3,750
(5 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
8 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
8 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
18 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
1 June 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Ryan Paul Morris
(5 pages)
1 June 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Ryan Paul Morris
(5 pages)
12 May 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
12 May 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
17 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
29 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
29 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
7 October 2011Appointment of Ryan Paul Morris as a director
  • ANNOTATION A second filed AP01 was registered on 01/06/2012
(4 pages)
7 October 2011Appointment of Ryan Paul Morris as a director
  • ANNOTATION A second filed AP01 was registered on 01/06/2012
(4 pages)
1 February 2011Annual return made up to 12 December 2010 with a full list of shareholders (3 pages)
1 February 2011Annual return made up to 12 December 2010 with a full list of shareholders (3 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
26 January 2010Director's details changed for Mr James Peter Morris on 12 December 2009 (2 pages)
26 January 2010Secretary's details changed for Mark James Morris on 12 December 2009 (1 page)
26 January 2010Director's details changed for Mark James Morris on 12 December 2009 (2 pages)
26 January 2010Director's details changed for Mark James Morris on 12 December 2009 (2 pages)
26 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
26 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
26 January 2010Director's details changed for Mr James Peter Morris on 12 December 2009 (2 pages)
26 January 2010Secretary's details changed for Mark James Morris on 12 December 2009 (1 page)
11 December 2009Accounts for a small company made up to 31 March 2009 (7 pages)
11 December 2009Accounts for a small company made up to 31 March 2009 (7 pages)
26 March 2009Return made up to 12/12/08; full list of members (4 pages)
26 March 2009Return made up to 12/12/08; full list of members (4 pages)
21 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
21 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
31 July 2008Appointment terminated director brian rapley (1 page)
31 July 2008Director and secretary's change of particulars / mark morris / 05/07/2007 (1 page)
31 July 2008Director and secretary's change of particulars / mark morris / 05/07/2007 (1 page)
31 July 2008Appointment terminated director brian rapley (1 page)
3 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
3 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
17 January 2008Return made up to 12/12/07; full list of members (3 pages)
17 January 2008Return made up to 12/12/07; full list of members (3 pages)
5 September 2007Secretary's particulars changed;director's particulars changed (1 page)
5 September 2007Secretary's particulars changed;director's particulars changed (1 page)
5 September 2007Return made up to 12/12/06; full list of members (3 pages)
5 September 2007Return made up to 12/12/06; full list of members (3 pages)
3 October 2006Accounts for a small company made up to 31 March 2006 (7 pages)
3 October 2006Accounts for a small company made up to 31 March 2006 (7 pages)
16 February 2006Return made up to 12/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 February 2006Return made up to 12/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 December 2005Accounts for a small company made up to 31 March 2005 (7 pages)
29 December 2005Accounts for a small company made up to 31 March 2005 (7 pages)
8 March 2005Accounts for a small company made up to 31 March 2004 (7 pages)
8 March 2005Accounts for a small company made up to 31 March 2004 (7 pages)
28 January 2005Return made up to 12/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 January 2005Return made up to 12/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 February 2004Return made up to 12/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 February 2004Return made up to 12/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
23 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
28 February 2003Return made up to 12/12/02; full list of members
  • 363(287) ‐ Registered office changed on 28/02/03
(8 pages)
28 February 2003Return made up to 12/12/02; full list of members
  • 363(287) ‐ Registered office changed on 28/02/03
(8 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
14 February 2002Return made up to 12/12/01; full list of members (8 pages)
14 February 2002Return made up to 12/12/01; full list of members (8 pages)
7 February 2002Secretary resigned (1 page)
7 February 2002New secretary appointed;new director appointed (2 pages)
7 February 2002New secretary appointed;new director appointed (2 pages)
7 February 2002Secretary resigned (1 page)
5 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
5 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
14 December 2001New secretary appointed;new director appointed (2 pages)
14 December 2001Secretary resigned (1 page)
14 December 2001New secretary appointed;new director appointed (2 pages)
14 December 2001Secretary resigned (1 page)
25 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
9 January 2001Return made up to 12/12/00; full list of members
  • 363(287) ‐ Registered office changed on 09/01/01
(7 pages)
9 January 2001Return made up to 12/12/00; full list of members
  • 363(287) ‐ Registered office changed on 09/01/01
(7 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
8 December 1999Return made up to 12/12/99; full list of members (7 pages)
8 December 1999Return made up to 12/12/99; full list of members (7 pages)
25 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
25 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
21 December 1998Return made up to 12/12/98; no change of members (4 pages)
21 December 1998Return made up to 12/12/98; no change of members (4 pages)
29 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
29 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
14 August 1998Particulars of mortgage/charge (3 pages)
14 August 1998Particulars of mortgage/charge (3 pages)
24 June 1998Director's particulars changed (1 page)
24 June 1998Director's particulars changed (1 page)
20 March 1998Auditor's resignation (1 page)
20 March 1998Auditor's resignation (1 page)
15 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
15 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
12 January 1998Return made up to 12/12/97; full list of members (7 pages)
12 January 1998Return made up to 12/12/97; full list of members (7 pages)
25 February 1997Return made up to 12/12/96; full list of members (6 pages)
25 February 1997Return made up to 12/12/96; full list of members (6 pages)
27 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
27 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
17 January 1996Return made up to 12/12/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
17 January 1996Return made up to 12/12/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
17 January 1996Full accounts made up to 31 March 1995 (8 pages)
17 January 1996Full accounts made up to 31 March 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
6 December 1989Return made up to 03/11/89; full list of members (5 pages)
6 December 1989Return made up to 03/11/89; full list of members (5 pages)
6 December 1986Return made up to 12/12/86; full list of members (4 pages)
6 December 1986Return made up to 12/12/86; full list of members (4 pages)
31 March 1952Incorporation (17 pages)
31 March 1952Incorporation (17 pages)