Company NameHolme-Sumner Investment Company Limited(The)
DirectorTrevor Quentin Leigh
Company StatusActive
Company Number00677567
CategoryPrivate Limited Company
Incorporation Date12 December 1960(63 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Trevor Quentin Leigh
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1992(31 years, 4 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address172 Greenford Road
Harrow
Middlesex
HA1 3QZ
Director NameMr John Freeman
Date of BirthJanuary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(30 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 April 1992)
RoleEstate Agent
Correspondence Address33 Falmouth House
London
W2 2NT
Director NameMrs Margaret Elizabeth Sturnham
Date of BirthDecember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(30 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 September 1992)
RoleBook Keeper
Correspondence Address27 Doreen Avenue
Kingsbury
London
NW9 7NX
Secretary NameMrs Margaret Elizabeth Sturnham
NationalityBritish
StatusResigned
Appointed26 June 1991(30 years, 6 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 20 January 1992)
RoleCompany Director
Correspondence Address27 Doreen Avenue
Kingsbury
London
NW9 7NX
Secretary NameDavid Leonard Paul Ferman
NationalityBritish
StatusResigned
Appointed20 January 1992(31 years, 1 month after company formation)
Appointment Duration22 years, 1 month (resigned 03 March 2014)
RoleFinancial Adviser
Correspondence Address4 Church Farm Close
Hoo
Rochester
Kent
ME3 9AY

Location

Registered Address172 Greenford Road
Harrow
Middlesex
HA1 3QZ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

66 at £1Mr Trevor Quentin Leigh & Howard Darryl Leigh
66.00%
Ordinary
33 at £1Trustees Of John Freeman Charitable Trust
33.00%
Ordinary
1 at £1Howard Darryl Leigh
1.00%
Ordinary

Financials

Year2014
Net Worth£294,458
Current Liabilities£156,268

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 June 2023 (11 months ago)
Next Return Due16 June 2024 (1 month, 1 week from now)

Charges

14 January 1965Delivered on: 22 January 1965
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due etc.
Particulars: 59 st. Paul's avenue, harrow, middlesex.
Outstanding
14 January 1965Delivered on: 22 January 1965
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due etc.
Particulars: 16 sefton avenue, harrow, middlesex.
Outstanding
1 January 1963Delivered on: 15 January 1963
Persons entitled: N P Bank LTD

Classification: Mortgage
Secured details: All monies due etc from albatross investments LTD.
Particulars: 66, the drive, feltham, middx.. 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.
Outstanding
1 January 1963Delivered on: 15 January 1963
Persons entitled: N P Bank LTD

Classification: Mortgage
Secured details: All monies due etc from albatross investments LTD.
Particulars: 93, the drive, feltham, middx.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
1 January 1963Delivered on: 15 January 1963
Persons entitled: N P Bank LTD

Classification: Mortgage
Secured details: All monies due etc from albatross investments LTD.
Particulars: 83, green lane, ewell, surrey. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
16 November 1962Delivered on: 4 December 1962
Persons entitled: N P Bank LTD

Classification: Mortgage
Secured details: All moneys due etc from bentley manor investment company LTD.
Particulars: 44/45, stainash crescent, staines, middx. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
16 November 1962Delivered on: 4 December 1962
Persons entitled: N P Bank LTD

Classification: Mortgage
Secured details: All moneys due etc from bentley manor investment company LTD.
Particulars: 26, cumberland rd., Ashford, middx.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
19 September 1961Delivered on: 26 September 1961
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due etc not exceeding £500.
Particulars: 59, st pauls avenue harrow, middx.
Outstanding
7 July 1983Delivered on: 12 July 1983
Persons entitled: Lloyds 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 24/24A pemorth road london SW18.
Outstanding
14 October 1982Delivered on: 21 October 1982
Persons entitled: Lloyds 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: F/H 8 portman road, kingston-upon-thames.
Outstanding
15 October 1975Delivered on: 23 October 1975
Persons entitled: Bolton Building Society

Classification: Legal charge
Secured details: £11,300.
Particulars: 83 green lanes west ewell, surrey. 18, sefton avenue harrow weald. 66, 93 the drive feltham. 45 stainash crescent, staines.
Outstanding
16 September 1974Delivered on: 19 September 1974
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23, stainash crescent, staines middx.
Outstanding
16 September 1974Delivered on: 19 September 1974
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 41 stainash crescent staines, middx.
Outstanding
16 September 1974Delivered on: 19 September 1974
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 35, stainash crescent staines, middlesex.
Outstanding
26 June 1967Delivered on: 3 July 1967
Persons entitled: Lloyds Bank PLC

Classification: Bank charge
Secured details: All monies due etc.
Particulars: 59 st paul's avenue harrow middx.
Outstanding
14 January 1965Delivered on: 22 January 1965
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due etc.
Particulars: 18 sefton avenue, harrow, middlesex.
Outstanding
19 September 1961Delivered on: 26 September 1961
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All moneys due etc. not exceeding £500.
Particulars: 49 st. Paul's avenue, harrow, middx.
Outstanding

Filing History

23 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
16 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
8 July 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
21 August 2018Confirmation statement made on 26 June 2018 with updates (4 pages)
21 August 2018Change of details for Lord Howard Darryl Leigh as a person with significant control on 1 June 2018 (2 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
7 July 2017Notification of Trevor Quentin Leigh as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Howard Darryl Leigh as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Change of details for Mr Trevor Quentin Leigh as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
7 July 2017Notification of Trevor Quentin Leigh as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Howard Darryl Leigh as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Change of details for Mr Trevor Quentin Leigh as a person with significant control on 6 April 2016 (2 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 100
(6 pages)
20 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 100
(6 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(3 pages)
21 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(3 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(3 pages)
15 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(3 pages)
28 March 2014Termination of appointment of David Ferman as a secretary (1 page)
28 March 2014Termination of appointment of David Ferman as a secretary (1 page)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 July 2009Return made up to 26/06/09; full list of members (4 pages)
14 July 2009Return made up to 26/06/09; full list of members (4 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 July 2008Return made up to 26/06/08; full list of members (4 pages)
22 July 2008Return made up to 26/06/08; full list of members (4 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 July 2007Return made up to 26/06/07; no change of members (6 pages)
24 July 2007Return made up to 26/06/07; no change of members (6 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 July 2006Return made up to 26/06/06; full list of members (7 pages)
18 July 2006Return made up to 26/06/06; full list of members (7 pages)
21 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 June 2005Return made up to 26/06/05; full list of members (7 pages)
27 June 2005Return made up to 26/06/05; full list of members (7 pages)
29 October 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
29 October 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
16 August 2004Return made up to 26/06/04; full list of members (7 pages)
16 August 2004Return made up to 26/06/04; full list of members (7 pages)
25 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
25 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
26 August 2003Return made up to 26/06/03; full list of members (8 pages)
26 August 2003Return made up to 26/06/03; full list of members (8 pages)
28 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
28 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
25 July 2002Registered office changed on 25/07/02 from: thorne lancaster parker 8TH floo aldwych house 81 aldwych london WC2B 4HN (1 page)
25 July 2002Return made up to 26/06/02; full list of members (9 pages)
25 July 2002Return made up to 26/06/02; full list of members (9 pages)
25 July 2002Registered office changed on 25/07/02 from: thorne lancaster parker 8TH floo aldwych house 81 aldwych london WC2B 4HN (1 page)
10 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
10 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
25 July 2001Return made up to 26/06/01; full list of members (8 pages)
25 July 2001Return made up to 26/06/01; full list of members (8 pages)
25 January 2001Full accounts made up to 31 March 2000 (11 pages)
25 January 2001Full accounts made up to 31 March 2000 (11 pages)
29 August 2000Return made up to 26/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 August 2000Return made up to 26/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 June 2000Registered office changed on 06/06/00 from: 182 gloucester place london NW1 6DS (1 page)
6 June 2000Registered office changed on 06/06/00 from: 182 gloucester place london NW1 6DS (1 page)
31 January 2000Full accounts made up to 31 March 1999 (11 pages)
31 January 2000Full accounts made up to 31 March 1999 (11 pages)
23 August 1999Return made up to 26/06/99; no change of members (5 pages)
23 August 1999Return made up to 26/06/99; no change of members (5 pages)
28 January 1999Full accounts made up to 31 March 1998 (11 pages)
28 January 1999Full accounts made up to 31 March 1998 (11 pages)
2 October 1998Return made up to 26/06/98; full list of members (7 pages)
2 October 1998Return made up to 26/06/98; full list of members (7 pages)
22 January 1998Full accounts made up to 31 March 1997 (11 pages)
22 January 1998Full accounts made up to 31 March 1997 (11 pages)
12 August 1997Return made up to 26/06/97; no change of members (5 pages)
12 August 1997Return made up to 26/06/97; no change of members (5 pages)
26 September 1996Full accounts made up to 31 March 1996 (11 pages)
26 September 1996Full accounts made up to 31 March 1996 (11 pages)
3 July 1996Return made up to 26/06/96; no change of members (5 pages)
3 July 1996Return made up to 26/06/96; no change of members (5 pages)
19 December 1995Full accounts made up to 31 March 1995 (10 pages)
19 December 1995Full accounts made up to 31 March 1995 (10 pages)
10 August 1995Return made up to 26/06/95; full list of members (8 pages)
10 August 1995Return made up to 26/06/95; full list of members (8 pages)
14 March 1995Accounts for a small company made up to 31 March 1994 (10 pages)
14 March 1995Accounts for a small company made up to 31 March 1994 (10 pages)