Company NameNAT Leslie Limited
Company StatusActive
Company Number00771714
CategoryPrivate Limited Company
Incorporation Date23 August 1963(60 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameMr Mark Hyams
Date of BirthJune 1953 (Born 70 years ago)
NationalityEnglish
StatusCurrent
Appointed19 February 1991(27 years, 6 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSilver Vault 150 Chancery House
Chancery Lane
London
WC2A 1QS
Secretary NameGary Neil Hyams
NationalityBritish
StatusCurrent
Appointed15 July 1999(35 years, 11 months after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Correspondence Address8 South Lodge 142 Nelson Road
Whitton
Twickenham
Middlesex
TW2 7BX
Director NameMr Gary Neil Hyams
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2011(47 years, 4 months after company formation)
Appointment Duration13 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressSilver Vault 150 Chancery House
Chancery Lane
London
WC2A 1QS
Director NameMs Lisa Jane Hyams
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(47 years, 7 months after company formation)
Appointment Duration13 years
RoleDyslexia Tutor
Country of ResidenceUnited Kingdom
Correspondence AddressSilver Vault 150 Chancery House
Chancery Lane
London
WC2A 1QS
Director NameMrs Fiona Natalie Robinson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(47 years, 7 months after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilver Vault 150 Chancery House
Chancery Lane
London
WC2A 1QS
Director NameMrs Eileen Hyams
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1991(27 years, 6 months after company formation)
Appointment Duration17 years, 10 months (resigned 30 December 2008)
RoleCompany Director
Correspondence Address2 Beresford Avenue
Twickenham
Middlesex
TW1 2PY
Director NameMr Julius Hyams
Date of BirthDecember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1991(27 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 07 July 1999)
RoleSecretary
Correspondence Address2 Beresford Avenue
Twickenham
Middlesex
TW1 2PY
Secretary NameMr Julius Hyams
NationalityBritish
StatusResigned
Appointed19 February 1991(27 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 07 July 1999)
RoleCompany Director
Correspondence Address2 Beresford Avenue
Twickenham
Middlesex
TW1 2PY

Contact

Telephone020 72424787
Telephone regionLondon

Location

Registered AddressSilver Vault 150 Chancery House
Chancery Lane
London
WC2A 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2013
Net Worth£602,017
Cash£411,913
Current Liabilities£39,507

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return15 January 2024 (2 months, 1 week ago)
Next Return Due29 January 2025 (10 months from now)

Filing History

17 January 2024Confirmation statement made on 15 January 2024 with no updates (3 pages)
15 December 2023Micro company accounts made up to 30 June 2023 (4 pages)
18 January 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
19 December 2022Micro company accounts made up to 30 June 2022 (4 pages)
17 January 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
1 September 2021Micro company accounts made up to 30 June 2021 (3 pages)
21 July 2021Director's details changed for Mr Mark Hyams on 21 July 2021 (2 pages)
16 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
23 November 2020Micro company accounts made up to 30 June 2020 (3 pages)
15 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
10 December 2019Micro company accounts made up to 30 June 2019 (4 pages)
25 March 2019Micro company accounts made up to 30 June 2018 (3 pages)
16 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
20 February 2018Micro company accounts made up to 30 June 2017 (3 pages)
10 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
14 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
17 October 2016Micro company accounts made up to 30 June 2016 (2 pages)
17 October 2016Micro company accounts made up to 30 June 2016 (2 pages)
25 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
25 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
20 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-20
  • GBP 100
(7 pages)
20 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-20
  • GBP 100
(7 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
27 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(7 pages)
27 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(7 pages)
27 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(7 pages)
27 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
27 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
14 February 2014Director's details changed for Mr Gary Neil Hyams on 1 January 2014 (2 pages)
14 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(7 pages)
14 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(7 pages)
14 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(7 pages)
14 February 2014Director's details changed for Mr Gary Neil Hyams on 1 January 2014 (2 pages)
14 February 2014Director's details changed for Mr Gary Neil Hyams on 1 January 2014 (2 pages)
27 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (7 pages)
27 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (7 pages)
27 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (7 pages)
3 January 2013Registered office address changed from Silver Vault 21 Chancery House Chancery Lane London WC2A 1QS on 3 January 2013 (1 page)
3 January 2013Registered office address changed from Silver Vault 21 Chancery House Chancery Lane London WC2A 1QS on 3 January 2013 (1 page)
3 January 2013Registered office address changed from Silver Vault 21 Chancery House Chancery Lane London WC2A 1QS on 3 January 2013 (1 page)
13 December 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
13 December 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
16 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
16 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
15 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (7 pages)
15 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (7 pages)
15 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (7 pages)
5 April 2011Appointment of Mr Gary Neil Hyams as a director (2 pages)
5 April 2011Appointment of Ms Lisa Jane Hyams as a director (2 pages)
5 April 2011Appointment of Mrs Fiona Natalie Robinson as a director (2 pages)
5 April 2011Appointment of Mrs Fiona Natalie Robinson as a director (2 pages)
5 April 2011Appointment of Ms Lisa Jane Hyams as a director (2 pages)
5 April 2011Appointment of Mr Gary Neil Hyams as a director (2 pages)
1 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
15 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
15 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
4 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
4 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
22 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
22 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
22 February 2010Director's details changed for Mr Mark Hyams on 20 February 2010 (2 pages)
22 February 2010Director's details changed for Mr Mark Hyams on 20 February 2010 (2 pages)
22 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
11 January 2010Secretary's details changed for Gary Hyams on 18 December 2009 (3 pages)
11 January 2010Secretary's details changed for Gary Hyams on 18 December 2009 (3 pages)
11 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
11 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
10 February 2009Return made up to 09/02/09; full list of members (4 pages)
10 February 2009Return made up to 09/02/09; full list of members (4 pages)
9 February 2009Appointment terminated director eileen hyams (1 page)
9 February 2009Appointment terminated director eileen hyams (1 page)
25 February 2008Return made up to 09/02/08; full list of members (4 pages)
25 February 2008Return made up to 09/02/08; full list of members (4 pages)
15 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
15 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
9 February 2007Return made up to 09/02/07; full list of members (3 pages)
9 February 2007Return made up to 09/02/07; full list of members (3 pages)
15 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
15 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
8 March 2006Return made up to 09/02/06; full list of members (3 pages)
8 March 2006Return made up to 09/02/06; full list of members (3 pages)
17 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
17 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
19 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
19 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
24 February 2005Return made up to 09/02/05; full list of members (3 pages)
24 February 2005Return made up to 09/02/05; full list of members (3 pages)
1 March 2004Return made up to 09/02/04; full list of members (8 pages)
1 March 2004Return made up to 09/02/04; full list of members (8 pages)
14 December 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
14 December 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
25 February 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
25 February 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
19 February 2003Return made up to 09/02/03; full list of members (8 pages)
19 February 2003Return made up to 09/02/03; full list of members (8 pages)
29 March 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
29 March 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
13 February 2002Return made up to 09/02/02; full list of members (7 pages)
13 February 2002Return made up to 09/02/02; full list of members (7 pages)
30 March 2001Full accounts made up to 30 June 2000 (12 pages)
30 March 2001Full accounts made up to 30 June 2000 (12 pages)
19 February 2001Return made up to 09/02/01; full list of members (7 pages)
19 February 2001Return made up to 09/02/01; full list of members (7 pages)
29 February 2000Full accounts made up to 30 June 1999 (12 pages)
29 February 2000Full accounts made up to 30 June 1999 (12 pages)
14 February 2000Return made up to 09/02/00; full list of members (7 pages)
14 February 2000Return made up to 09/02/00; full list of members (7 pages)
2 August 1999Secretary resigned;director resigned (1 page)
2 August 1999New secretary appointed (2 pages)
2 August 1999New secretary appointed (2 pages)
2 August 1999Secretary resigned;director resigned (1 page)
26 February 1999Return made up to 09/02/99; no change of members (4 pages)
26 February 1999Return made up to 09/02/99; no change of members (4 pages)
17 February 1999Full accounts made up to 30 June 1998 (11 pages)
17 February 1999Full accounts made up to 30 June 1998 (11 pages)
31 March 1998Full accounts made up to 30 June 1997 (12 pages)
31 March 1998Full accounts made up to 30 June 1997 (12 pages)
11 March 1998Return made up to 09/02/98; full list of members (6 pages)
11 March 1998Return made up to 09/02/98; full list of members (6 pages)
28 February 1997Accounts for a small company made up to 30 June 1996 (5 pages)
28 February 1997Accounts for a small company made up to 30 June 1996 (5 pages)
26 February 1997Return made up to 09/02/97; no change of members (4 pages)
26 February 1997Return made up to 09/02/97; no change of members (4 pages)
26 February 1996Accounts for a small company made up to 30 June 1995 (5 pages)
26 February 1996Accounts for a small company made up to 30 June 1995 (5 pages)
13 February 1996Return made up to 09/02/96; full list of members (6 pages)
13 February 1996Return made up to 09/02/96; full list of members (6 pages)
24 March 1995Accounts for a small company made up to 30 June 1994 (10 pages)
24 March 1995Accounts for a small company made up to 30 June 1994 (10 pages)
23 August 1963Incorporation (14 pages)
23 August 1963Incorporation (14 pages)