Company NameLeslie Brown Limited
DirectorsMichael John Booth and Steven Miller
Company StatusActive
Company Number00613073
CategoryPrivate Limited Company
Incorporation Date16 October 1958(65 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 14131Manufacture of other men's outerwear
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameMr Michael John Booth
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1992(34 years after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Upper Belgrave Street
London
SW1X 8BD
Secretary NameInge Booth
NationalityBritish
StatusCurrent
Appointed26 May 1995(36 years, 7 months after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Correspondence Address7 Upper Belgrave Street
London
SW1X 8BD
Director NameMr Steven Miller
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2024(65 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Hilditch & Key Limited Irene House, 5 Arches B
Maidstone Road
Sidcup
Kent
DA14 5AE
Secretary NameMr Graham Charles Hilditch
NationalityBritish
StatusResigned
Appointed31 October 1992(34 years after company formation)
Appointment Duration2 months (resigned 31 December 1992)
RoleCompany Director
Correspondence Address31 The Embankment
Bedford
Bedfordshire
MK40 3PE
Secretary NameMiss Lisa Vania Hawkins
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(34 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 January 1994)
RoleSecretary
Correspondence Address82 Saxton Street
Gillingham
Kent
ME7 5EQ
Secretary NameMiss Lisa Vania Hawkins
NationalityBritish
StatusResigned
Appointed01 February 1993(34 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 January 1994)
RoleSecretary
Correspondence Address82 Saxton Street
Gillingham
Kent
ME7 5EQ
Secretary NameDennis Stewart Richardson
NationalityBritish
StatusResigned
Appointed29 October 1994(36 years after company formation)
Appointment Duration6 months, 4 weeks (resigned 26 May 1995)
RoleChartered Secretary
Correspondence AddressSussex Lodge
Blenheim Close
London
SW20 9BD

Contact

Websitehilditchandkey.co.uk
Email address[email protected]
Telephone020 79302329
Telephone regionLondon

Location

Registered AddressC/O Hilditch & Key Limited Irene House, 5 Arches Business Park
Maidstone Road
Sidcup
Kent
DA14 5AE
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Hilditch & Key LTD
50.00%
Deferred
975 at £1Hilditch & Key LTD
48.75%
Ordinary
25 at £1M.j. Booth
1.25%
Ordinary

Financials

Year2014
Net Worth-£62,066
Cash£12,330
Current Liabilities£125,905

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return31 October 2023 (5 months ago)
Next Return Due14 November 2024 (7 months, 2 weeks from now)

Filing History

7 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
7 November 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
29 March 2023Registered office address changed from Irene House 5 Arches Business Park Maidstone Road Sidcup Kent DA14 5AE England to C/O Hilditch & Key Limited Irene House, 5 Arches Business Park Maidstone Road Sidcup Kent DA14 5AE on 29 March 2023 (1 page)
28 March 2023Registered office address changed from Irene House 5 Arches Business Park Maidstone Sidcup Kent DA14 5AE England to Irene House 5 Arches Business Park Maidstone Road Sidcup Kent DA14 5AE on 28 March 2023 (1 page)
28 March 2023Registered office address changed from C/O Hilditch & Key Limited Art's House (2nd Floor) 13 Banks Lane Bexleyheath Kent DA6 7BH England to Irene House 5 Arches Business Park Maidstone Sidcup Kent DA14 5AE on 28 March 2023 (1 page)
29 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
16 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
24 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
4 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
10 April 2021Micro company accounts made up to 28 February 2020 (3 pages)
1 February 2021Confirmation statement made on 31 October 2020 with no updates (3 pages)
24 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
24 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
22 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
22 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
30 November 2017Unaudited abridged accounts made up to 28 February 2017 (7 pages)
30 November 2017Unaudited abridged accounts made up to 28 February 2017 (7 pages)
9 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
27 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
27 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
22 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
22 November 2016Registered office address changed from 88 Jermyn Street London SW1Y 6JD to C/O Hilditch & Key Limited Art's House (2nd Floor) 13 Banks Lane Bexleyheath Kent DA6 7BH on 22 November 2016 (1 page)
22 November 2016Registered office address changed from 88 Jermyn Street London SW1Y 6JD to C/O Hilditch & Key Limited Art's House (2nd Floor) 13 Banks Lane Bexleyheath Kent DA6 7BH on 22 November 2016 (1 page)
5 January 2016Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2,000
(5 pages)
5 January 2016Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2,000
(5 pages)
29 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
29 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
20 January 2015Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2,000
(5 pages)
20 January 2015Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2,000
(5 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
13 January 2014Current accounting period extended from 31 January 2014 to 28 February 2014 (1 page)
13 January 2014Current accounting period extended from 31 January 2014 to 28 February 2014 (1 page)
19 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2,000
(5 pages)
19 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2,000
(5 pages)
1 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
1 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
13 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
31 August 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
31 August 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
19 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
11 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
11 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
20 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
20 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
21 September 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
21 September 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
17 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
17 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
8 January 2009Return made up to 31/10/08; full list of members (4 pages)
8 January 2009Return made up to 31/10/08; full list of members (4 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
11 December 2007Return made up to 31/10/07; no change of members (6 pages)
11 December 2007Return made up to 31/10/07; no change of members (6 pages)
19 September 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
19 September 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
30 November 2006Return made up to 31/10/06; full list of members (6 pages)
30 November 2006Return made up to 31/10/06; full list of members (6 pages)
2 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
2 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
30 November 2005Return made up to 31/10/05; full list of members (6 pages)
30 November 2005Return made up to 31/10/05; full list of members (6 pages)
3 December 2004Accounts for a dormant company made up to 31 January 2004 (5 pages)
3 December 2004Accounts for a dormant company made up to 31 January 2004 (5 pages)
17 November 2004Return made up to 31/10/04; full list of members (6 pages)
17 November 2004Return made up to 31/10/04; full list of members (6 pages)
2 December 2003Accounts for a dormant company made up to 31 January 2003 (4 pages)
2 December 2003Accounts for a dormant company made up to 31 January 2003 (4 pages)
19 November 2003Return made up to 31/10/03; full list of members (6 pages)
19 November 2003Return made up to 31/10/03; full list of members (6 pages)
28 January 2003Return made up to 31/10/02; full list of members (6 pages)
28 January 2003Return made up to 31/10/02; full list of members (6 pages)
2 December 2002Full accounts made up to 31 January 2002 (5 pages)
2 December 2002Full accounts made up to 31 January 2002 (5 pages)
20 November 2001Return made up to 31/10/01; full list of members (6 pages)
20 November 2001Return made up to 31/10/01; full list of members (6 pages)
4 September 2001Full accounts made up to 31 January 2001 (5 pages)
4 September 2001Full accounts made up to 31 January 2001 (5 pages)
7 November 2000Return made up to 31/10/00; full list of members (6 pages)
7 November 2000Return made up to 31/10/00; full list of members (6 pages)
18 October 2000Full accounts made up to 31 January 2000 (5 pages)
18 October 2000Full accounts made up to 31 January 2000 (5 pages)
3 December 1999Full accounts made up to 31 January 1999 (5 pages)
3 December 1999Full accounts made up to 31 January 1999 (5 pages)
24 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 February 1999Full accounts made up to 31 January 1998 (5 pages)
17 February 1999Full accounts made up to 31 January 1998 (5 pages)
2 December 1998Delivery ext'd 3 mth 31/01/98 (2 pages)
2 December 1998Return made up to 31/10/98; full list of members (6 pages)
2 December 1998Delivery ext'd 3 mth 31/01/98 (2 pages)
2 December 1998Return made up to 31/10/98; full list of members (6 pages)
31 December 1997Return made up to 31/10/97; no change of members (4 pages)
31 December 1997Return made up to 31/10/97; no change of members (4 pages)
10 November 1997Full accounts made up to 31 January 1997 (5 pages)
10 November 1997Full accounts made up to 31 January 1997 (5 pages)
10 January 1997Return made up to 31/10/96; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
10 January 1997Return made up to 31/10/96; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
2 December 1996Full accounts made up to 31 January 1996 (5 pages)
2 December 1996Full accounts made up to 31 January 1996 (5 pages)
12 June 1996Return made up to 31/10/95; full list of members (6 pages)
12 June 1996Return made up to 31/10/95; full list of members (6 pages)
30 November 1995Full accounts made up to 31 January 1995 (5 pages)
30 November 1995Full accounts made up to 31 January 1995 (5 pages)
5 June 1995Secretary resigned;new secretary appointed (2 pages)
5 June 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)