Company NameLeader Securities Limited
Company StatusDissolved
Company Number00794868
CategoryPrivate Limited Company
Incorporation Date6 March 1964(60 years, 2 months ago)
Dissolution Date24 August 2021 (2 years, 8 months ago)

Business Activity

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

Directors

Director NameBarry Marsh
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1992(28 years, 2 months after company formation)
Appointment Duration29 years, 3 months (closed 24 August 2021)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address449 Upper Richmond Road West
London
SW14 7PR
Director NameSimon Marsh
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2016(52 years, 8 months after company formation)
Appointment Duration4 years, 10 months (closed 24 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29/30 Fitzroy Square
London
W1T 6LQ
Director NameMs Holly Sutherland
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2016(52 years, 8 months after company formation)
Appointment Duration4 years, 10 months (closed 24 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29/30 Fitzroy Square
London
W1P 5HH
Director NameAmanda Lloyd Marsh
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(28 years, 2 months after company formation)
Appointment Duration24 years, 5 months (resigned 24 October 2016)
RoleCompany Director
Correspondence Address29/30 Fitzroy Square
London
W1P 5HH
Secretary NameAmanda Lloyd Marsh
NationalityBritish
StatusResigned
Appointed14 May 1992(28 years, 2 months after company formation)
Appointment Duration14 years, 6 months (resigned 14 November 2006)
RoleCompany Director
Correspondence Address68 Castelnau
Barnes
London
SW13 9EX
Secretary NameHolly Sutherland
NationalityBritish
StatusResigned
Appointed14 November 2006(42 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 24 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29/30 Fitzroy Square
London
W1P 5HH

Location

Registered Address29/30 Fitzroy Square
London
W1P 5HH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

40 at £0.05Holly Sutherland
25.00%
Ordinary Non Voting
40 at £0.05James Marsh
25.00%
Ordinary Non Voting
40 at £0.05Simon Marsh
25.00%
Ordinary Non Voting
20 at £0.05Barry Marsh
12.50%
Ordinary
20 at £0.05Barry Marsh & Amanda Lloyd Marsh
12.50%
Ordinary

Financials

Year2014
Turnover£776,510
Gross Profit£411,106
Net Worth£2,230,289
Cash£62,004
Current Liabilities£3,671,828

Accounts

Latest Accounts5 October 2020 (3 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End05 October

Charges

17 July 1997Delivered on: 18 July 1997
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 201 and 201A castlenau barnes t/n SGL211850 together with all buildings fixtures fittings plant and machinery thereon the goodwill of the bsuiness and the benefit of any licences.
Outstanding
20 January 1995Delivered on: 28 January 1995
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 106 barons court road london W14, 50 brandon street london SE17, 26 carminia road london SW17 and all buildings fixtures (including trade fixtures) and fixed plant and machinery and the goodwill of any business together with the benefit of any licences. See the mortgage charge document for full details.
Outstanding
20 January 1995Delivered on: 24 January 1995
Persons entitled: Nationwide Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge. Undertaking and all property and assets.
Outstanding
14 August 1989Delivered on: 25 August 1989
Persons entitled: Barclays 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: 35 high street barnes l/b richmond upon thames.
Outstanding
7 December 1970Delivered on: 28 December 1970
Persons entitled: Barclays 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: 2 park drive, potters bar, herts. Hd 60646.
Outstanding
14 August 1989Delivered on: 25 August 1989
Satisfied on: 13 February 1991
Persons entitled: Barclays 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: 447 upper richmond road west l/b richmond upon thames T.N. - sy 208560.
Fully Satisfied

Filing History

31 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
5 January 2017Total exemption full accounts made up to 5 April 2016 (10 pages)
1 November 2016Termination of appointment of Amanda Lloyd Marsh as a director on 24 October 2016 (1 page)
1 November 2016Termination of appointment of Holly Sutherland as a secretary on 24 October 2016 (1 page)
1 November 2016Appointment of Simon Marsh as a director on 24 October 2016 (2 pages)
1 November 2016Appointment of Ms Holly Sutherland as a director on 24 October 2016 (2 pages)
7 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 8
(5 pages)
25 April 2016Director's details changed for Amanda Lloyd Marsh on 27 October 2015 (2 pages)
15 December 2015Total exemption full accounts made up to 5 April 2015 (11 pages)
15 December 2015Total exemption full accounts made up to 5 April 2015 (11 pages)
22 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 8
(5 pages)
16 January 2015Total exemption full accounts made up to 5 April 2014 (11 pages)
16 January 2015Total exemption full accounts made up to 5 April 2014 (11 pages)
20 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 8
(5 pages)
4 January 2014Full accounts made up to 5 April 2013 (13 pages)
4 January 2014Full accounts made up to 5 April 2013 (13 pages)
9 December 2013Director's details changed for Barry Marsh on 3 December 2013 (2 pages)
9 December 2013Director's details changed for Barry Marsh on 3 December 2013 (2 pages)
9 December 2013Director's details changed for Barry Marsh on 3 December 2013 (2 pages)
9 December 2013Director's details changed for Barry Marsh on 3 December 2013 (2 pages)
21 October 2013Secretary's details changed for Holly Marsh on 28 September 2013 (1 page)
23 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
10 January 2013Full accounts made up to 5 April 2012 (14 pages)
10 January 2013Full accounts made up to 5 April 2012 (14 pages)
12 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
5 December 2011Full accounts made up to 5 April 2011 (14 pages)
5 December 2011Full accounts made up to 5 April 2011 (14 pages)
1 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
31 May 2011Director's details changed for Barry Marsh on 13 May 2011 (2 pages)
31 May 2011Director's details changed for Amanda Lloyd Marsh on 13 May 2011 (2 pages)
31 May 2011Secretary's details changed for Holly Marsh on 13 May 2011 (1 page)
12 May 2011Sub-division of shares on 31 March 2011 (5 pages)
6 May 2011Resolutions
  • RES13 ‐ Sub div 31/03/2011
(1 page)
6 May 2011Sub-division of shares on 31 March 2011 (5 pages)
14 December 2010Full accounts made up to 5 April 2010 (13 pages)
14 December 2010Full accounts made up to 5 April 2010 (13 pages)
16 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (6 pages)
11 January 2010Full accounts made up to 5 April 2009 (14 pages)
11 January 2010Full accounts made up to 5 April 2009 (14 pages)
20 May 2009Return made up to 14/05/09; full list of members (4 pages)
21 December 2008Full accounts made up to 5 April 2008 (13 pages)
21 December 2008Full accounts made up to 5 April 2008 (13 pages)
23 May 2008Return made up to 14/05/08; full list of members (4 pages)
6 February 2008Full accounts made up to 5 April 2007 (15 pages)
6 February 2008Full accounts made up to 5 April 2007 (15 pages)
5 June 2007Return made up to 14/05/07; full list of members (3 pages)
29 January 2007Full accounts made up to 5 April 2006 (14 pages)
29 January 2007Full accounts made up to 5 April 2006 (14 pages)
29 November 2006New secretary appointed (2 pages)
29 November 2006Secretary resigned (1 page)
5 June 2006Return made up to 14/05/06; full list of members (3 pages)
6 February 2006Full accounts made up to 5 April 2005 (14 pages)
6 February 2006Full accounts made up to 5 April 2005 (14 pages)
20 June 2005Auditor's resignation (1 page)
9 June 2005Return made up to 14/05/05; full list of members (3 pages)
8 February 2005Full accounts made up to 5 April 2004 (14 pages)
8 February 2005Full accounts made up to 5 April 2004 (14 pages)
1 June 2004Return made up to 14/05/04; full list of members (6 pages)
25 January 2004Full accounts made up to 5 April 2003 (14 pages)
25 January 2004Full accounts made up to 5 April 2003 (14 pages)
27 May 2003Return made up to 14/05/03; full list of members (6 pages)
16 January 2003Full accounts made up to 5 April 2002 (15 pages)
16 January 2003Full accounts made up to 5 April 2002 (15 pages)
31 May 2002Return made up to 14/05/02; full list of members (6 pages)
16 January 2002Full accounts made up to 5 April 2001 (14 pages)
16 January 2002Full accounts made up to 5 April 2001 (14 pages)
1 June 2001Return made up to 14/05/01; full list of members (6 pages)
2 February 2001Full accounts made up to 5 April 2000 (12 pages)
2 February 2001Full accounts made up to 5 April 2000 (12 pages)
2 June 2000Return made up to 14/05/00; full list of members (7 pages)
20 January 2000Full accounts made up to 5 April 1999 (11 pages)
20 January 2000Full accounts made up to 5 April 1999 (11 pages)
27 May 1999Return made up to 14/05/99; full list of members (8 pages)
8 February 1999Full accounts made up to 5 April 1998 (15 pages)
8 February 1999Full accounts made up to 5 April 1998 (15 pages)
31 May 1998Return made up to 14/05/98; full list of members (7 pages)
26 January 1998Full accounts made up to 5 April 1997 (13 pages)
26 January 1998Full accounts made up to 5 April 1997 (13 pages)
18 July 1997Particulars of mortgage/charge (3 pages)
28 May 1997Return made up to 14/05/97; full list of members (7 pages)
6 February 1997Full accounts made up to 5 April 1996 (13 pages)
6 February 1997Full accounts made up to 5 April 1996 (13 pages)
6 June 1996Return made up to 14/05/96; full list of members (7 pages)
5 March 1996Full accounts made up to 5 April 1995 (13 pages)
5 March 1996Full accounts made up to 5 April 1995 (13 pages)
23 May 1995Return made up to 14/05/95; full list of members (14 pages)
5 August 1988Memorandum and Articles of Association (9 pages)