Company NameStanley H. Leach (Investments) Limited
Company StatusActive
Company Number00812893
CategoryPrivate Limited Company
Incorporation Date16 July 1964(59 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Peter Adrian Leach
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2002(38 years, 4 months after company formation)
Appointment Duration21 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Brudenell
Windsor
Berkshire
SL4 4UR
Secretary NameMr Peter Adrian Leach
NationalityBritish
StatusCurrent
Appointed08 November 2002(38 years, 4 months after company formation)
Appointment Duration21 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Brudenell
Windsor
Berkshire
SL4 4UR
Director NameMr Robert Michael Leach
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2016(52 years, 2 months after company formation)
Appointment Duration7 years, 7 months
RolePlant Hire Manager
Country of ResidenceUnited Kingdom
Correspondence Address25 Chalkpit Lane
Chinnor
OX39 4DF
Director NameMrs Penelope Jane Rix
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2016(52 years, 2 months after company formation)
Appointment Duration7 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Stone House Hare Lane
Broadway
Ilminster
TA19 9LN
Director NameRichard Stuart Levett
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(27 years, 3 months after company formation)
Appointment Duration11 years (resigned 08 November 2002)
RoleAccountant
Correspondence Address3/4 Great Marlborough Street
London
W1V 2AR
Director NameMrs Ethel Joyce Wynn
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(27 years, 3 months after company formation)
Appointment Duration21 years (resigned 01 November 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence Address16 Brudenell
Windsor
Berkshire
SL4 4UR
Director NameJames Paterson
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(27 years, 3 months after company formation)
Appointment Duration24 years, 10 months (resigned 14 September 2016)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address21 St Judes Close
Englefield Green
Surrey
TW20 0BY
Secretary NameRichard Stuart Levett
NationalityBritish
StatusResigned
Appointed01 November 1991(27 years, 3 months after company formation)
Appointment Duration11 years (resigned 08 November 2002)
RoleCompany Director
Correspondence Address3/4 Great Marlborough Street
London
W1V 2AR

Location

Registered Address34-35 Eastcastle Street
London
W1W 8DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

99 at £1Ethel Wynn
99.00%
Ordinary
1 at £1Frances Mary Turvill
1.00%
Ordinary

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End05 April

Returns

Latest Return10 November 2023 (5 months, 2 weeks ago)
Next Return Due24 November 2024 (6 months, 4 weeks from now)

Filing History

26 January 2021Confirmation statement made on 10 November 2020 with no updates (3 pages)
23 November 2020Accounts for a dormant company made up to 5 April 2020 (2 pages)
19 December 2019Accounts for a dormant company made up to 5 April 2019 (2 pages)
28 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
12 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
11 October 2018Accounts for a dormant company made up to 5 April 2018 (2 pages)
17 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
7 September 2017Accounts for a dormant company made up to 5 April 2017 (2 pages)
7 September 2017Accounts for a dormant company made up to 5 April 2017 (2 pages)
23 November 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
23 November 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
14 September 2016Termination of appointment of James Paterson as a director on 14 September 2016 (1 page)
14 September 2016Appointment of Mr Robert Michael Leach as a director on 14 September 2016 (2 pages)
14 September 2016Appointment of Mrs Penelope Jane Rix as a director on 14 September 2016 (2 pages)
14 September 2016Appointment of Mrs Penelope Jane Rix as a director on 14 September 2016 (2 pages)
14 September 2016Appointment of Mr Robert Michael Leach as a director on 14 September 2016 (2 pages)
14 September 2016Termination of appointment of James Paterson as a director on 14 September 2016 (1 page)
1 June 2016Accounts for a dormant company made up to 5 April 2016 (5 pages)
1 June 2016Accounts for a dormant company made up to 5 April 2016 (5 pages)
2 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(5 pages)
2 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(5 pages)
13 May 2015Accounts for a dormant company made up to 5 April 2015 (5 pages)
13 May 2015Accounts for a dormant company made up to 5 April 2015 (5 pages)
13 May 2015Accounts for a dormant company made up to 5 April 2015 (5 pages)
13 January 2015Accounts for a dormant company made up to 5 April 2014 (5 pages)
13 January 2015Accounts for a dormant company made up to 5 April 2014 (5 pages)
13 January 2015Accounts for a dormant company made up to 5 April 2014 (5 pages)
13 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
(5 pages)
13 November 2014Register inspection address has been changed from C/O Nabarro Chartered Accountants 3/4 Great Marlborough Street London W1F 7HH to 34-35 Eastcastle Street London W1W 8DW (1 page)
13 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
(5 pages)
13 November 2014Register inspection address has been changed from C/O Nabarro Chartered Accountants 3/4 Great Marlborough Street London W1F 7HH to 34-35 Eastcastle Street London W1W 8DW (1 page)
19 August 2014Registered office address changed from 3-4 Great Marlborough Street London W1F 7HH to C/O Nabarro 34-35 Eastcastle Street London W1W 8DW on 19 August 2014 (1 page)
19 August 2014Registered office address changed from 3-4 Great Marlborough Street London W1F 7HH to C/O Nabarro 34-35 Eastcastle Street London W1W 8DW on 19 August 2014 (1 page)
3 December 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(5 pages)
3 December 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(5 pages)
15 August 2013Accounts for a dormant company made up to 5 April 2013 (5 pages)
15 August 2013Accounts for a dormant company made up to 5 April 2013 (5 pages)
15 August 2013Accounts for a dormant company made up to 5 April 2013 (5 pages)
3 December 2012Annual return made up to 10 November 2012 with a full list of shareholders (5 pages)
3 December 2012Termination of appointment of Ethel Wynn as a director (1 page)
3 December 2012Annual return made up to 10 November 2012 with a full list of shareholders (5 pages)
3 December 2012Termination of appointment of Ethel Wynn as a director (1 page)
24 May 2012Accounts for a dormant company made up to 5 April 2012 (3 pages)
24 May 2012Accounts for a dormant company made up to 5 April 2012 (3 pages)
24 May 2012Accounts for a dormant company made up to 5 April 2012 (3 pages)
15 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (6 pages)
15 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (6 pages)
11 October 2011Accounts for a dormant company made up to 5 April 2011 (2 pages)
11 October 2011Accounts for a dormant company made up to 5 April 2011 (2 pages)
11 October 2011Accounts for a dormant company made up to 5 April 2011 (2 pages)
17 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (6 pages)
17 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (6 pages)
25 May 2010Accounts for a dormant company made up to 5 April 2010 (2 pages)
25 May 2010Accounts for a dormant company made up to 5 April 2010 (2 pages)
25 May 2010Accounts for a dormant company made up to 5 April 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
3 February 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
3 February 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
17 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (6 pages)
17 November 2009Register(s) moved to registered inspection location (1 page)
17 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (6 pages)
17 November 2009Register(s) moved to registered inspection location (1 page)
13 November 2009Director's details changed for Mrs Ethel Joyce Wynn on 1 October 2009 (2 pages)
13 November 2009Director's details changed for James Paterson on 1 October 2009 (2 pages)
13 November 2009Director's details changed for James Paterson on 1 October 2009 (2 pages)
13 November 2009Register inspection address has been changed (1 page)
13 November 2009Director's details changed for Peter Adrian Leach on 1 October 2009 (2 pages)
13 November 2009Director's details changed for James Paterson on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Mrs Ethel Joyce Wynn on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Peter Adrian Leach on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Mrs Ethel Joyce Wynn on 1 October 2009 (2 pages)
13 November 2009Register inspection address has been changed (1 page)
13 November 2009Director's details changed for Peter Adrian Leach on 1 October 2009 (2 pages)
7 February 2009Accounts for a dormant company made up to 5 April 2008 (2 pages)
7 February 2009Accounts for a dormant company made up to 5 April 2008 (2 pages)
7 February 2009Accounts for a dormant company made up to 5 April 2008 (2 pages)
14 November 2008Director's change of particulars / ethel wynn / 31/10/2008 (2 pages)
14 November 2008Director's change of particulars / ethel wynn / 31/10/2008 (2 pages)
14 November 2008Return made up to 10/11/08; full list of members (4 pages)
14 November 2008Return made up to 10/11/08; full list of members (4 pages)
7 January 2008Accounts for a dormant company made up to 5 April 2007 (2 pages)
7 January 2008Accounts for a dormant company made up to 5 April 2007 (2 pages)
7 January 2008Accounts for a dormant company made up to 5 April 2007 (2 pages)
4 December 2007Registered office changed on 04/12/07 from: nabarro 3/4 great marlborough street london W1V 2AR (1 page)
4 December 2007Registered office changed on 04/12/07 from: nabarro 3/4 great marlborough street london W1V 2AR (1 page)
4 December 2007Return made up to 10/11/07; full list of members (3 pages)
4 December 2007Return made up to 10/11/07; full list of members (3 pages)
7 December 2006Return made up to 10/11/06; full list of members (3 pages)
7 December 2006Return made up to 10/11/06; full list of members (3 pages)
25 October 2006Accounts for a dormant company made up to 5 April 2006 (2 pages)
25 October 2006Accounts for a dormant company made up to 5 April 2006 (2 pages)
25 October 2006Accounts for a dormant company made up to 5 April 2006 (2 pages)
24 November 2005Return made up to 10/11/05; full list of members (7 pages)
24 November 2005Accounts for a dormant company made up to 5 April 2005 (2 pages)
24 November 2005Accounts for a dormant company made up to 5 April 2005 (2 pages)
24 November 2005Accounts for a dormant company made up to 5 April 2005 (2 pages)
24 November 2005Return made up to 10/11/05; full list of members (7 pages)
11 November 2004Return made up to 10/11/04; full list of members (7 pages)
11 November 2004Accounts for a dormant company made up to 5 April 2004 (2 pages)
11 November 2004Return made up to 10/11/04; full list of members (7 pages)
11 November 2004Accounts for a dormant company made up to 5 April 2004 (2 pages)
11 November 2004Accounts for a dormant company made up to 5 April 2004 (2 pages)
9 August 2004Accounts for a dormant company made up to 5 April 2003 (2 pages)
9 August 2004Accounts for a dormant company made up to 5 April 2003 (2 pages)
9 August 2004Accounts for a dormant company made up to 5 April 2003 (2 pages)
20 November 2003Return made up to 10/11/03; full list of members (7 pages)
20 November 2003Return made up to 10/11/03; full list of members (7 pages)
8 March 2003Total exemption small company accounts made up to 5 April 2002 (2 pages)
8 March 2003Total exemption small company accounts made up to 5 April 2002 (2 pages)
8 March 2003Total exemption small company accounts made up to 5 April 2002 (2 pages)
26 November 2002Secretary resigned;director resigned (1 page)
26 November 2002Return made up to 10/11/02; full list of members (7 pages)
26 November 2002New secretary appointed;new director appointed (2 pages)
26 November 2002New secretary appointed;new director appointed (2 pages)
26 November 2002Return made up to 10/11/02; full list of members (7 pages)
26 November 2002Secretary resigned;director resigned (1 page)
27 October 2002Total exemption small company accounts made up to 5 April 2001 (8 pages)
27 October 2002Total exemption small company accounts made up to 5 April 2001 (8 pages)
27 October 2002Total exemption small company accounts made up to 5 April 2001 (8 pages)
15 October 2002Compulsory strike-off action has been discontinued (1 page)
15 October 2002Compulsory strike-off action has been discontinued (1 page)
11 October 2002Return made up to 10/11/01; full list of members (7 pages)
11 October 2002Return made up to 10/11/01; full list of members (7 pages)
9 July 2002First Gazette notice for compulsory strike-off (1 page)
9 July 2002First Gazette notice for compulsory strike-off (1 page)
15 December 2000Accounts for a dormant company made up to 5 April 2000 (4 pages)
15 December 2000Accounts for a dormant company made up to 5 April 2000 (4 pages)
15 December 2000Accounts for a dormant company made up to 5 April 2000 (4 pages)
22 November 2000Return made up to 10/11/00; full list of members (7 pages)
22 November 2000Return made up to 10/11/00; full list of members (7 pages)
2 December 1999Return made up to 10/11/99; full list of members (7 pages)
2 December 1999Return made up to 10/11/99; full list of members (7 pages)
18 August 1999Accounts for a dormant company made up to 5 April 1999 (4 pages)
18 August 1999Accounts for a dormant company made up to 5 April 1999 (4 pages)
18 August 1999Accounts for a dormant company made up to 5 April 1999 (4 pages)
18 November 1998Return made up to 10/11/98; no change of members (4 pages)
18 November 1998Return made up to 10/11/98; no change of members (4 pages)
13 October 1998Accounts for a dormant company made up to 5 April 1998 (4 pages)
13 October 1998Accounts for a dormant company made up to 5 April 1998 (4 pages)
13 October 1998Accounts for a dormant company made up to 5 April 1998 (4 pages)
4 August 1998Registered office changed on 04/08/98 from: 231 yeading lane hayes middx UB4 9AA (1 page)
4 August 1998Registered office changed on 04/08/98 from: 231 yeading lane hayes middx UB4 9AA (1 page)
11 December 1997Accounts for a dormant company made up to 5 April 1997 (4 pages)
11 December 1997Accounts for a dormant company made up to 5 April 1997 (4 pages)
11 December 1997Accounts for a dormant company made up to 5 April 1997 (4 pages)
3 December 1997Return made up to 10/11/97; no change of members (4 pages)
3 December 1997Return made up to 10/11/97; no change of members (4 pages)
28 April 1997Return made up to 10/11/96; full list of members (7 pages)
28 April 1997Return made up to 10/11/96; full list of members (7 pages)
2 February 1997Accounts for a dormant company made up to 5 April 1996 (4 pages)
2 February 1997Accounts for a dormant company made up to 5 April 1996 (4 pages)
2 February 1997Accounts for a dormant company made up to 5 April 1996 (4 pages)
23 November 1995Return made up to 10/11/95; no change of members (4 pages)
23 November 1995Return made up to 10/11/95; no change of members (4 pages)
22 June 1995Accounts for a dormant company made up to 5 April 1995 (4 pages)
22 June 1995Accounts for a dormant company made up to 5 April 1995 (4 pages)
22 June 1995Accounts for a dormant company made up to 5 April 1995 (4 pages)