Company NameR.Lee Limited
DirectorsGeoffrey Russell Jayson and Alan Howard Lee
Company StatusActive
Company Number00589474
CategoryPrivate Limited Company
Incorporation Date28 August 1957(66 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Geoffrey Russell Jayson
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 1992(34 years, 7 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillsdown House 32 Hampstead High Street
London
NW3 1QD
Director NameMr Alan Howard Lee
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 1992(34 years, 7 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4, Primrose Court 13 Dollis Avenue
London
N3 1UD
Secretary NameMs Sau Wha Cheung
StatusCurrent
Appointed05 August 2011(53 years, 11 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Correspondence Address32 Hampstead High Street
London
NW3 1QD
Director NameJanice Phoebe Jayson
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(34 years, 7 months after company formation)
Appointment Duration14 years, 2 months (resigned 28 May 2006)
RoleCompany Director
Correspondence Address21 Glanleam Road
Stanmore
Middlesex
HA7 4NW
Director NameEsme Cecilia Lee
Date of BirthSeptember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(34 years, 7 months after company formation)
Appointment Duration17 years, 6 months (resigned 29 September 2009)
RoleCompany Director
Correspondence Address118 East Lane
Wembley
Middlesex
HA0 3NL
Secretary NameEsme Cecilia Lee
NationalityBritish
StatusResigned
Appointed28 March 1992(34 years, 7 months after company formation)
Appointment Duration13 years, 2 months (resigned 16 June 2005)
RoleCompany Director
Correspondence Address118 East Lane
Wembley
Middlesex
HA0 3NL
Secretary NameJanice Phoebe Jayson
NationalityBritish
StatusResigned
Appointed16 June 2005(47 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 May 2006)
RoleCompany Director
Correspondence Address21 Glanleam Road
Stanmore
Middlesex
HA7 4NW
Secretary NameAlan Howard Lee
NationalityBritish
StatusResigned
Appointed28 May 2006(48 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 05 August 2011)
RoleCompany Director
Correspondence Address41 Dorset Drive
Edgware
Middlesex
HA8 7NT

Location

Registered AddressHillsdown House 1st Floor
32 Hampstead High Street
London
NW3 1QD
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£7,470,470
Cash£190,029
Current Liabilities£464,461

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return12 February 2024 (2 months, 1 week ago)
Next Return Due26 February 2025 (10 months from now)

Charges

1 June 2011Delivered on: 8 June 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 149 sloane street and 1 sloane terrace london t/no 281340 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
15 September 1950Delivered on: 30 September 1957
Satisfied on: 29 June 2006
Persons entitled: The Legal & General Assurance Society LTD.

Classification: Mortgage
Secured details: £10,000 (owing).
Particulars: 149, sloane street, 1 sloane terrace, chelsea. S.W.
Fully Satisfied

Filing History

24 February 2023Register inspection address has been changed from 140 Buckingham Palace Road London SW1W 9SA United Kingdom to 134 Buckingham Palace Road London SW1W 9SA (1 page)
24 February 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
27 January 2023Total exemption full accounts made up to 30 April 2022 (10 pages)
30 May 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
13 February 2022Confirmation statement made on 12 February 2022 with updates (5 pages)
26 April 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
28 February 2021Confirmation statement made on 12 February 2021 with updates (4 pages)
27 February 2021Cessation of Geoffrey Russell Jayson as a person with significant control on 12 February 2021 (1 page)
27 February 2021Notification of a person with significant control statement (2 pages)
27 February 2021Cessation of Alan Howard Lee as a person with significant control on 12 February 2021 (1 page)
28 March 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
4 February 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
29 March 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
1 March 2019Total exemption full accounts made up to 30 April 2018 (12 pages)
1 August 2018Register inspection address has been changed from Rsm Third Floor, One London Square Cross Lanes Guildford Surrey GU1 1UN United Kingdom to 140 Buckingham Palace Road London SW1W 9SA (1 page)
1 August 2018Registered office address changed from 32 Hampstead High Street London NW3 1QD to Hillsdown House 1st Floor 32 Hampstead High Street London NW3 1QD on 1 August 2018 (1 page)
1 August 2018Register(s) moved to registered inspection location 140 Buckingham Palace Road London SW1W 9SA (1 page)
30 May 2018Notification of Alan Howard Lee as a person with significant control on 6 April 2016 (2 pages)
25 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
25 April 2018Withdrawal of a person with significant control statement on 25 April 2018 (2 pages)
25 April 2018Notification of Geoffrey Russell Jayson as a person with significant control on 6 April 2016 (2 pages)
15 March 2018Current accounting period extended from 25 December 2017 to 30 April 2018 (1 page)
25 September 2017Total exemption small company accounts made up to 25 December 2016 (4 pages)
25 September 2017Total exemption small company accounts made up to 25 December 2016 (4 pages)
11 May 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 25 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 25 December 2015 (4 pages)
9 May 2016Register inspection address has been changed to Rsm Third Floor, One London Square Cross Lanes Guildford Surrey GU1 1UN (1 page)
9 May 2016Register inspection address has been changed to Rsm Third Floor, One London Square Cross Lanes Guildford Surrey GU1 1UN (1 page)
6 May 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 10,000
(5 pages)
6 May 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 10,000
(5 pages)
3 October 2015Total exemption small company accounts made up to 25 December 2014 (5 pages)
3 October 2015Total exemption small company accounts made up to 25 December 2014 (5 pages)
23 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 10,000
(5 pages)
23 April 2015Director's details changed for Alan Howard Lee on 28 March 2015 (2 pages)
23 April 2015Director's details changed for Alan Howard Lee on 28 March 2015 (2 pages)
23 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 10,000
(5 pages)
29 September 2014Total exemption small company accounts made up to 25 December 2013 (5 pages)
29 September 2014Total exemption small company accounts made up to 25 December 2013 (5 pages)
22 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 10,000
(5 pages)
22 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 10,000
(5 pages)
27 September 2013Accounts for a small company made up to 25 December 2012 (6 pages)
27 September 2013Accounts for a small company made up to 25 December 2012 (6 pages)
9 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
27 September 2012Accounts for a small company made up to 25 December 2011 (5 pages)
27 September 2012Accounts for a small company made up to 25 December 2011 (5 pages)
12 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (6 pages)
12 April 2012Registered office address changed from P O Box 47362, Hillsdown House 32 Hampstead High Street London NW3 1WJ on 12 April 2012 (1 page)
12 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (6 pages)
12 April 2012Registered office address changed from P O Box 47362, Hillsdown House 32 Hampstead High Street London NW3 1WJ on 12 April 2012 (1 page)
23 September 2011Accounts for a small company made up to 25 December 2010 (5 pages)
23 September 2011Accounts for a small company made up to 25 December 2010 (5 pages)
18 August 2011Appointment of Ms Sau Wha Cheung as a secretary (2 pages)
18 August 2011Appointment of Ms Sau Wha Cheung as a secretary (2 pages)
18 August 2011Termination of appointment of Alan Lee as a secretary (1 page)
18 August 2011Termination of appointment of Alan Lee as a secretary (1 page)
8 June 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 June 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 May 2011Annual return made up to 28 March 2011 with a full list of shareholders (6 pages)
10 May 2011Annual return made up to 28 March 2011 with a full list of shareholders (6 pages)
25 September 2010Accounts for a small company made up to 25 December 2009 (6 pages)
25 September 2010Accounts for a small company made up to 25 December 2009 (6 pages)
22 April 2010Termination of appointment of Esme Lee as a director (1 page)
22 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (6 pages)
22 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (6 pages)
22 April 2010Termination of appointment of Esme Lee as a director (1 page)
29 October 2009Director's details changed for Geoffrey Russell Jayson on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Geoffrey Russell Jayson on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Geoffrey Russell Jayson on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Geoffrey Russell Jayson on 29 October 2009 (2 pages)
8 October 2009Accounts for a small company made up to 25 December 2008 (6 pages)
8 October 2009Accounts for a small company made up to 25 December 2008 (6 pages)
1 May 2009Return made up to 28/03/09; full list of members (5 pages)
1 May 2009Return made up to 28/03/09; full list of members (5 pages)
27 October 2008Accounts for a small company made up to 25 December 2007 (6 pages)
27 October 2008Accounts for a small company made up to 25 December 2007 (6 pages)
8 May 2008Return made up to 28/03/08; full list of members (7 pages)
8 May 2008Return made up to 28/03/08; full list of members (7 pages)
25 October 2007Accounts for a small company made up to 25 December 2006 (6 pages)
25 October 2007Accounts for a small company made up to 25 December 2006 (6 pages)
18 June 2007Location of register of members (1 page)
18 June 2007Return made up to 28/03/07; full list of members (3 pages)
18 June 2007Return made up to 28/03/07; full list of members (3 pages)
18 June 2007Location of register of members (1 page)
21 November 2006Secretary resigned;director resigned (1 page)
21 November 2006New secretary appointed (2 pages)
21 November 2006New secretary appointed (2 pages)
21 November 2006Secretary resigned;director resigned (1 page)
31 October 2006Accounts for a small company made up to 25 December 2005 (6 pages)
31 October 2006Accounts for a small company made up to 25 December 2005 (6 pages)
12 October 2006Secretary resigned;director resigned (1 page)
12 October 2006New secretary appointed (1 page)
12 October 2006Secretary resigned;director resigned (1 page)
12 October 2006New secretary appointed (1 page)
29 June 2006Declaration of satisfaction of mortgage/charge (1 page)
29 June 2006Declaration of satisfaction of mortgage/charge (1 page)
24 April 2006Registered office changed on 24/04/06 from: hillsdown house 3RD floor 32 hampstead high street london NW3 1QD (1 page)
24 April 2006Registered office changed on 24/04/06 from: hillsdown house 3RD floor 32 hampstead high street london NW3 1QD (1 page)
12 April 2006Return made up to 28/03/06; full list of members (3 pages)
12 April 2006Return made up to 28/03/06; full list of members (3 pages)
1 November 2005Accounts for a small company made up to 25 December 2004 (6 pages)
1 November 2005Accounts for a small company made up to 25 December 2004 (6 pages)
26 August 2005Accounts for a small company made up to 25 December 2003 (6 pages)
26 August 2005Accounts for a small company made up to 25 December 2003 (6 pages)
14 July 2005Secretary resigned (1 page)
14 July 2005New secretary appointed (2 pages)
14 July 2005New secretary appointed (2 pages)
14 July 2005Secretary resigned (1 page)
5 April 2005Return made up to 28/03/05; full list of members (9 pages)
5 April 2005Return made up to 28/03/05; full list of members (9 pages)
29 June 2004Registered office changed on 29/06/04 from: 118 east lane wembley middx HA0 3NL (1 page)
29 June 2004Registered office changed on 29/06/04 from: 118 east lane wembley middx HA0 3NL (1 page)
5 April 2004Return made up to 28/03/04; full list of members (7 pages)
5 April 2004Return made up to 28/03/04; full list of members (7 pages)
28 October 2003Accounts for a small company made up to 25 December 2002 (6 pages)
28 October 2003Accounts for a small company made up to 25 December 2002 (6 pages)
15 July 2003Accounts for a small company made up to 25 December 2001 (6 pages)
15 July 2003Accounts for a small company made up to 25 December 2001 (6 pages)
10 June 2003Location of register of members (1 page)
10 June 2003Return made up to 28/03/03; full list of members (7 pages)
10 June 2003Location of register of members (1 page)
10 June 2003Return made up to 28/03/03; full list of members (7 pages)
28 June 2002Return made up to 28/03/02; full list of members (7 pages)
28 June 2002Return made up to 28/03/02; full list of members (7 pages)
27 December 2001Accounts for a small company made up to 25 December 2000 (6 pages)
27 December 2001Accounts for a small company made up to 25 December 2000 (6 pages)
10 April 2001Return made up to 28/03/01; full list of members (7 pages)
10 April 2001Return made up to 28/03/01; full list of members (7 pages)
9 February 2001Accounts for a small company made up to 25 December 1999 (6 pages)
9 February 2001Accounts for a small company made up to 25 December 1999 (6 pages)
27 June 2000Return made up to 28/03/00; full list of members (7 pages)
27 June 2000Return made up to 28/03/00; full list of members (7 pages)
21 February 2000Accounts for a small company made up to 25 December 1998 (5 pages)
21 February 2000Accounts for a small company made up to 25 December 1998 (5 pages)
4 July 1999Return made up to 28/03/99; full list of members (7 pages)
4 July 1999Return made up to 28/03/99; full list of members (7 pages)
28 October 1998Accounts for a small company made up to 25 December 1997 (5 pages)
28 October 1998Accounts for a small company made up to 25 December 1997 (5 pages)
24 April 1998Return made up to 28/03/98; full list of members (7 pages)
24 April 1998Return made up to 28/03/98; full list of members (7 pages)
2 January 1998Accounts for a small company made up to 25 December 1996 (6 pages)
2 January 1998Accounts for a small company made up to 25 December 1996 (6 pages)
9 April 1997Return made up to 28/03/97; full list of members (7 pages)
9 April 1997Return made up to 28/03/97; full list of members (7 pages)
29 October 1996Accounts for a small company made up to 25 December 1995 (7 pages)
29 October 1996Accounts for a small company made up to 25 December 1995 (7 pages)
14 July 1996Accounts for a small company made up to 25 December 1994 (7 pages)
14 July 1996Accounts for a small company made up to 25 December 1994 (7 pages)
10 June 1996Return made up to 28/03/96; full list of members (7 pages)
10 June 1996Return made up to 28/03/96; full list of members (7 pages)
17 August 1995Return made up to 28/03/95; no change of members (12 pages)
17 August 1995Return made up to 28/03/95; no change of members (12 pages)
6 March 1995Full accounts made up to 25 December 1993 (10 pages)
24 February 1995Auditor's resignation (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
31 May 1994Return made up to 28/03/94; full list of members (8 pages)
2 November 1993Full accounts made up to 25 December 1992 (10 pages)
28 October 1992Full accounts made up to 25 December 1991 (10 pages)
5 May 1992Full accounts made up to 25 December 1990 (11 pages)
9 April 1992Return made up to 28/03/92; full list of members (8 pages)
25 July 1991Full accounts made up to 25 December 1989 (11 pages)
2 July 1991Return made up to 28/03/91; full list of members (8 pages)
30 April 1990Return made up to 28/03/90; full list of members (7 pages)
30 April 1990Full accounts made up to 25 December 1988 (11 pages)
27 October 1988Return made up to 14/10/88; full list of members (9 pages)
27 October 1988Accounts made up to 25 December 1987 (7 pages)
11 February 1988Return made up to 15/07/87; full list of members (4 pages)
10 January 1987Accounts for a small company made up to 25 December 1985 (4 pages)
10 January 1987Return made up to 15/07/86; full list of members (6 pages)
27 January 1986Accounts made up to 25 December 1984 (4 pages)
30 January 1985Accounts made up to 25 December 1983 (4 pages)
11 October 1983Accounts made up to 25 December 1982 (6 pages)