Company NameLeopold Gerber Limited
Company StatusActive
Company Number00746255
CategoryPrivate Limited Company
Incorporation Date8 January 1963(61 years, 4 months ago)

Business Activity

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

Directors

Secretary NameJeremy John Seaman Hill
StatusCurrent
Appointed03 August 2015(52 years, 7 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameMr James Stanley Augsburger
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2020(57 years, 1 month after company formation)
Appointment Duration4 years, 2 months
RoleQuantity
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameMr Mark Wilfrid Seaman-Hill
Date of BirthNovember 1957 (Born 66 years ago)
NationalityEnglish
StatusCurrent
Appointed06 February 2020(57 years, 1 month after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameMr Jeremy John Hill
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2023(60 years, 10 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameMrs Ann Margaret Hill
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(29 years, 1 month after company formation)
Appointment Duration23 years, 6 months (resigned 03 August 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFarmfield House
Walnut Tree Lane Pirton
Hitchin
Hertfordshire
SG5 3PX
Director NameWalter Reginald Augsburger
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(29 years, 1 month after company formation)
Appointment Duration31 years (resigned 01 February 2023)
RoleRetailer Of Electrical Goods
Correspondence AddressThe Glade
Letchworth
Hertfordshire
SG6 3LN
Secretary NameMrs Ann Margaret Hill
NationalityBritish
StatusResigned
Appointed31 January 1992(29 years, 1 month after company formation)
Appointment Duration23 years, 6 months (resigned 03 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFarmfield House
Walnut Tree Lane Pirton
Hitchin
Hertfordshire
SG5 3PX
Director NameMr Michael Hill
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2016(53 years, 1 month after company formation)
Appointment Duration7 years (resigned 01 February 2023)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address82 St John Street
London
EC1M 4JN

Location

Registered Address82 St John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

5 at £1Angus Adam Hill
5.00%
Ordinary
5 at £1James Stanley Augsburger
5.00%
Ordinary
45 at £1Mrs Ann Margaret Hill
45.00%
Ordinary
45 at £1Walter Reginald Augsburger & Ruth Elaine Augsburger
45.00%
Ordinary

Financials

Year2014
Net Worth£893,953
Cash£247,652
Current Liabilities£233,238

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

14 June 1989Delivered on: 16 June 1989
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or gildmark limited to the chargee on any account whatsoever.
Particulars: St hilary's house, norton way, north letchwood title no hd 231803.
Outstanding
26 April 1989Delivered on: 2 May 1989
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or gildmark limited to the chargee. On any account whatsoever.
Particulars: Land and buildings on the west side of norton way north letchworth hertfordshire t/n:- hd 224340.
Outstanding
3 July 1984Delivered on: 10 July 1984
Persons entitled: Midland 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/Hold 1 high st baldock hertfordshire.
Outstanding
25 June 1976Delivered on: 30 June 1976
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premises being: 32 sun st hitchin hertfordshire together with all fixtures.
Outstanding
10 April 1968Delivered on: 22 April 1968
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 48/49 walsworth road, hitchin together with all fixtures.
Outstanding
3 July 1986Delivered on: 7 July 1986
Satisfied on: 5 June 1989
Persons entitled: Midland 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: All that f/h proprty k/a 93A and 93B walsworth road hitchin hertfordshire.
Fully Satisfied

Filing History

26 October 2023Total exemption full accounts made up to 31 January 2023 (11 pages)
25 October 2023Appointment of Jeremy John Hill as a director on 24 October 2023 (2 pages)
16 March 2023Termination of appointment of Walter Reginald Augsburger as a director on 1 February 2023 (1 page)
16 March 2023Termination of appointment of Michael Hill as a director on 1 February 2023 (1 page)
15 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
9 September 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
25 February 2022Confirmation statement made on 31 January 2022 with updates (5 pages)
31 January 2022Change of details for Mr Michael Hill as a person with significant control on 31 January 2022 (2 pages)
7 October 2021Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU to 82 st John Street London EC1M 4JN on 7 October 2021 (1 page)
27 May 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
9 March 2021Confirmation statement made on 31 January 2021 with updates (5 pages)
13 August 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
17 February 2020Appointment of Mr James Stanley Augsburger as a director on 6 February 2020 (2 pages)
17 February 2020Confirmation statement made on 31 January 2020 with updates (5 pages)
17 February 2020Appointment of Mr Mark Wilfrid Seaman-Hill as a director on 6 February 2020 (2 pages)
5 July 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
18 February 2019Confirmation statement made on 31 January 2019 with updates (5 pages)
9 July 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
16 February 2018Confirmation statement made on 31 January 2018 with updates (5 pages)
23 May 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
23 May 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
9 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
9 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
7 April 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
7 April 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
15 February 2016Appointment of Mr Michael Hill as a director on 29 January 2016 (2 pages)
15 February 2016Appointment of Mr Michael Hill as a director on 29 January 2016 (2 pages)
15 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(4 pages)
15 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(4 pages)
7 December 2015Secretary's details changed for Jeremy John Seaman Hill on 7 December 2015 (1 page)
7 December 2015Secretary's details changed for Jeremy John Seaman Hill on 7 December 2015 (1 page)
7 December 2015Secretary's details changed for Jeremy John Seaman Hill on 7 December 2015 (1 page)
27 October 2015Appointment of Jeremy John Seaman Hill as a secretary on 3 August 2015 (2 pages)
27 October 2015Termination of appointment of Ann Margaret Hill as a secretary on 3 August 2015 (1 page)
27 October 2015Termination of appointment of Ann Margaret Hill as a director on 3 August 2015 (1 page)
27 October 2015Appointment of Jeremy John Seaman Hill as a secretary on 3 August 2015 (2 pages)
27 October 2015Termination of appointment of Ann Margaret Hill as a director on 3 August 2015 (1 page)
27 October 2015Termination of appointment of Ann Margaret Hill as a secretary on 3 August 2015 (1 page)
27 October 2015Appointment of Jeremy John Seaman Hill as a secretary on 3 August 2015 (2 pages)
27 October 2015Termination of appointment of Ann Margaret Hill as a director on 3 August 2015 (1 page)
27 October 2015Termination of appointment of Ann Margaret Hill as a secretary on 3 August 2015 (1 page)
5 May 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
5 May 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
9 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(5 pages)
9 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(5 pages)
9 May 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
9 May 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
17 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(5 pages)
17 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(5 pages)
25 September 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
25 September 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
6 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
2 August 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
2 August 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
17 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
17 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
21 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
21 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
16 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
16 September 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
16 September 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
9 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
8 May 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
8 May 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
13 February 2009Return made up to 31/01/09; full list of members (4 pages)
13 February 2009Return made up to 31/01/09; full list of members (4 pages)
21 April 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
21 April 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
5 February 2008Return made up to 31/01/08; full list of members (3 pages)
5 February 2008Return made up to 31/01/08; full list of members (3 pages)
22 June 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
22 June 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
20 February 2007Return made up to 31/01/07; full list of members (4 pages)
20 February 2007Return made up to 31/01/07; full list of members (4 pages)
27 June 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
27 June 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
9 February 2006Return made up to 31/01/06; full list of members (6 pages)
9 February 2006Return made up to 31/01/06; full list of members (6 pages)
24 August 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
24 August 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
17 February 2005Return made up to 31/01/05; full list of members (6 pages)
17 February 2005Return made up to 31/01/05; full list of members (6 pages)
8 July 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
8 July 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
5 March 2004Return made up to 31/01/04; full list of members (6 pages)
5 March 2004Return made up to 31/01/04; full list of members (6 pages)
28 August 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
28 August 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
18 February 2003Return made up to 31/01/03; full list of members (6 pages)
18 February 2003Return made up to 31/01/03; full list of members (6 pages)
11 October 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
11 October 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
26 February 2002Return made up to 31/01/02; full list of members (5 pages)
26 February 2002Return made up to 31/01/02; full list of members (5 pages)
10 December 2001Registered office changed on 10/12/01 from: 47 st johns wood high street london NW8 7NJ (1 page)
10 December 2001Registered office changed on 10/12/01 from: 47 st johns wood high street london NW8 7NJ (1 page)
4 December 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
4 December 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
9 February 2001Return made up to 31/01/01; full list of members (5 pages)
9 February 2001Return made up to 31/01/01; full list of members (5 pages)
17 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
17 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
8 February 2000Return made up to 31/01/00; full list of members (4 pages)
8 February 2000Return made up to 31/01/00; full list of members (4 pages)
12 November 1999Accounts for a small company made up to 31 January 1999 (7 pages)
12 November 1999Accounts for a small company made up to 31 January 1999 (7 pages)
9 February 1999Return made up to 31/01/99; full list of members (5 pages)
9 February 1999Return made up to 31/01/99; full list of members (5 pages)
17 September 1998Accounts for a small company made up to 31 January 1998 (7 pages)
17 September 1998Accounts for a small company made up to 31 January 1998 (7 pages)
18 February 1998Return made up to 31/01/98; full list of members (5 pages)
18 February 1998Return made up to 31/01/98; full list of members (5 pages)
2 December 1997Accounts for a small company made up to 31 January 1997 (8 pages)
2 December 1997Accounts for a small company made up to 31 January 1997 (8 pages)
28 November 1996Accounts for a small company made up to 31 January 1996 (8 pages)
28 November 1996Accounts for a small company made up to 31 January 1996 (8 pages)
11 February 1996Return made up to 31/01/96; full list of members (6 pages)
11 February 1996Return made up to 31/01/96; full list of members (6 pages)
21 June 1995Return made up to 31/01/95; full list of members (12 pages)
21 June 1995Return made up to 31/01/95; full list of members (12 pages)