Company NameLesfield Investments Limited
DirectorNathaniel Mayersohn
Company StatusActive
Company Number00698950
CategoryPrivate Limited Company
Incorporation Date20 July 1961(62 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameNathaniel Mayersohn
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 1992(31 years, 4 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address10 Rechov Hayeskiva
Flat 17
Jerusalem
Israel
Director NameHarry Mayersohn
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1992(31 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 13 July 1999)
RoleCo Director
Correspondence Address148 Clapton Common
London
E5 9AG
Director NameEsther Mayersohn
Date of BirthMay 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1992(31 years, 4 months after company formation)
Appointment Duration22 years, 9 months (resigned 26 August 2015)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressFlat 132
13 Rechov Diskin
Jerusalem
92473
Israel
Director NameChas Zvi Mayersohn
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1992(31 years, 4 months after company formation)
Appointment Duration29 years, 3 months (resigned 26 February 2022)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address16 Minchas Yitzchak
Jerusalem
Israel
Secretary NameEsther Mayersohn
NationalityBritish
StatusResigned
Appointed16 November 1992(31 years, 4 months after company formation)
Appointment Duration22 years, 9 months (resigned 26 August 2015)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressFlat 132
13 Rechov Diskin
Jerusalem
92473
Israel
Director NameMrs Esther Mayersohn
Date of BirthMay 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2015(54 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 25 October 2021)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressFlat 132 13 Rechov Diskin
Jerusalem
92473
Secretary NameMrs Esther Mayersohn
StatusResigned
Appointed25 August 2015(54 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 25 October 2021)
RoleCompany Director
Correspondence AddressFlat 132 13 Rechov Diskin
Jerusalem
92473

Contact

Telephone020 87319747
Telephone regionLondon

Location

Registered AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

5.5k at £1H. Mayerson Trust LTD
99.96%
Ordinary B
32 at £0.05H. Mayerson Trust LTD
0.03%
Ordinary A
8 at £0.05Meir Mayersohn & Esther Mayersohn
0.01%
Ordinary A

Financials

Year2014
Net Worth£114,435
Cash£17,717
Current Liabilities£1,554

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due4 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End04 April

Returns

Latest Return16 November 2023 (4 months, 2 weeks ago)
Next Return Due30 November 2024 (8 months from now)

Charges

8 April 1981Delivered on: 21 April 1981
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 property known as 307/307A neasden lane, london NW10.
Outstanding
7 April 1981Delivered on: 21 April 1981
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 14, davyhulme circle crofts bank, urmston lancashire title no la 339038.
Outstanding
9 June 1972Delivered on: 14 June 1972
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: 33, 39, 43, 77, 79, 83, 101, 103 west road, stratford, essex.
Outstanding
20 August 1962Delivered on: 24 August 1962
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: 33, 39, 43, 77, 79, 83, 101, 103 west road, stratford, essex.
Outstanding
13 December 1976Delivered on: 20 December 1976
Satisfied on: 10 February 2001
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 33, 39, 43, 77, 79, 83, 103, west rd, london E15.
Fully Satisfied

Filing History

26 June 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
27 March 2023Appointment of Mr Israel Mayerson as a director on 27 March 2023 (2 pages)
27 March 2023Appointment of Mr Meir Mayerson as a director on 27 March 2023 (2 pages)
29 December 2022Appointment of Nathaniel Mayersohn as a director on 4 January 1978 (2 pages)
8 December 2022Termination of appointment of Chas Zvi Mayersohn as a director on 26 February 2022 (1 page)
8 December 2022Termination of appointment of Esther Mayersohn as a secretary on 25 October 2021 (1 page)
8 December 2022Termination of appointment of Esther Mayersohn as a director on 25 October 2021 (1 page)
8 December 2022Confirmation statement made on 16 November 2022 with updates (4 pages)
24 November 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
23 August 2022Cessation of Esther Mayersohn as a person with significant control on 25 October 2021 (1 page)
16 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
22 November 2021Confirmation statement made on 16 November 2021 with no updates (3 pages)
22 November 2021Notification of H. Mayerson Trust Limited as a person with significant control on 17 November 2020 (2 pages)
10 January 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
7 December 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
9 December 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
4 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
3 January 2019Previous accounting period shortened from 5 April 2018 to 4 April 2018 (1 page)
27 November 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
25 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
4 January 2018Previous accounting period shortened from 6 April 2017 to 5 April 2017 (1 page)
28 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 December 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
13 December 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
3 February 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 February 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 January 2016Previous accounting period shortened from 7 April 2015 to 6 April 2015 (1 page)
5 January 2016Previous accounting period shortened from 7 April 2015 to 6 April 2015 (1 page)
5 January 2016Previous accounting period shortened from 7 April 2015 to 6 April 2015 (1 page)
1 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 5,502
(7 pages)
1 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 5,502
(7 pages)
26 August 2015Appointment of Mrs Esther Mayersohn as a director on 25 August 2015 (2 pages)
26 August 2015Termination of appointment of Esther Mayersohn as a secretary on 26 August 2015 (1 page)
26 August 2015Termination of appointment of Esther Mayersohn as a director on 26 August 2015 (1 page)
26 August 2015Termination of appointment of Esther Mayersohn as a secretary on 26 August 2015 (1 page)
26 August 2015Appointment of Mrs Esther Mayersohn as a director on 25 August 2015 (2 pages)
26 August 2015Appointment of Mrs Esther Mayersohn as a secretary on 25 August 2015 (2 pages)
26 August 2015Termination of appointment of Esther Mayersohn as a director on 26 August 2015 (1 page)
26 August 2015Appointment of Mrs Esther Mayersohn as a secretary on 25 August 2015 (2 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 5,502
(7 pages)
16 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 5,502
(7 pages)
4 April 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 April 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 January 2014Previous accounting period shortened from 8 April 2013 to 7 April 2013 (1 page)
6 January 2014Previous accounting period shortened from 8 April 2013 to 7 April 2013 (1 page)
6 January 2014Previous accounting period shortened from 8 April 2013 to 7 April 2013 (1 page)
30 December 2013Previous accounting period extended from 31 March 2013 to 8 April 2013 (1 page)
30 December 2013Previous accounting period extended from 31 March 2013 to 8 April 2013 (1 page)
30 December 2013Previous accounting period extended from 31 March 2013 to 8 April 2013 (1 page)
10 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 5,502
(7 pages)
10 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 5,502
(7 pages)
19 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (7 pages)
19 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (7 pages)
9 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (7 pages)
21 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (7 pages)
18 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (7 pages)
18 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (7 pages)
12 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
25 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
24 November 2009Director's details changed for Nathaniel Mayersohn on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Chas Zvi Mayersohn on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Esther Mayersohn on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Nathaniel Mayersohn on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Esther Mayersohn on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Chas Zvi Mayersohn on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Esther Mayersohn on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Nathaniel Mayersohn on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Chas Zvi Mayersohn on 1 October 2009 (2 pages)
23 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 November 2008Return made up to 16/11/08; full list of members (4 pages)
17 November 2008Return made up to 16/11/08; full list of members (4 pages)
4 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 November 2007Return made up to 16/11/07; full list of members (3 pages)
19 November 2007Return made up to 16/11/07; full list of members (3 pages)
13 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 December 2006Registered office changed on 28/12/06 from: 2 coombe bank kingston upon thames surrey KT2 7DN (1 page)
28 December 2006Registered office changed on 28/12/06 from: 2 coombe bank kingston upon thames surrey KT2 7DN (1 page)
16 November 2006Return made up to 16/11/06; full list of members (3 pages)
16 November 2006Return made up to 16/11/06; full list of members (3 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
19 December 2005Return made up to 16/11/05; full list of members (3 pages)
19 December 2005Return made up to 16/11/05; full list of members (3 pages)
11 February 2005Return made up to 16/11/04; full list of members (6 pages)
11 February 2005Return made up to 16/11/04; full list of members (6 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 July 2004Secretary's particulars changed;director's particulars changed (1 page)
13 July 2004Director's particulars changed (1 page)
13 July 2004Director's particulars changed (1 page)
13 July 2004Secretary's particulars changed;director's particulars changed (1 page)
13 May 2004Secretary's particulars changed;director's particulars changed (1 page)
13 May 2004Secretary's particulars changed;director's particulars changed (1 page)
22 December 2003Return made up to 16/11/03; full list of members (6 pages)
22 December 2003Return made up to 16/11/03; full list of members (6 pages)
4 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
23 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 December 2002Return made up to 16/11/02; full list of members (6 pages)
6 December 2002Return made up to 16/11/02; full list of members (6 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
12 December 2001Return made up to 16/11/01; full list of members (6 pages)
12 December 2001Return made up to 16/11/01; full list of members (6 pages)
10 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
15 December 2000Return made up to 16/11/00; full list of members (7 pages)
15 December 2000Return made up to 16/11/00; full list of members (7 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
7 December 1999Return made up to 16/11/99; full list of members (9 pages)
7 December 1999Return made up to 16/11/99; full list of members (9 pages)
1 September 1999Director resigned (1 page)
1 September 1999Director resigned (1 page)
25 November 1998Return made up to 16/11/98; full list of members (10 pages)
25 November 1998Return made up to 16/11/98; full list of members (10 pages)
16 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
16 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
2 January 1998Director's particulars changed (1 page)
2 January 1998Director's particulars changed (1 page)
18 December 1997Director's particulars changed (1 page)
18 December 1997Director's particulars changed (1 page)
18 December 1997Return made up to 16/11/97; full list of members (10 pages)
18 December 1997Director's particulars changed (1 page)
18 December 1997Director's particulars changed (1 page)
18 December 1997Return made up to 16/11/97; full list of members (10 pages)
21 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
21 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
27 June 1997Registered office changed on 27/06/97 from: 13/17 new burlington place regent st london W1X 2JP (1 page)
27 June 1997Registered office changed on 27/06/97 from: 13/17 new burlington place regent st london W1X 2JP (1 page)
9 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
9 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
22 November 1996Return made up to 16/11/96; full list of members (11 pages)
22 November 1996Return made up to 16/11/96; full list of members (11 pages)
19 December 1995Accounts for a small company made up to 31 March 1995 (9 pages)
19 December 1995Accounts for a small company made up to 31 March 1995 (9 pages)
20 November 1995Return made up to 16/11/95; full list of members (18 pages)
20 November 1995Return made up to 16/11/95; full list of members (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)