Company NameLeigham Court,Streatham(Management)Ltd
DirectorsMaya Jenkins and Cassandra Jenkins
Company StatusActive
Company Number00959648
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 August 1969(54 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Maya Jenkins
Date of BirthNovember 1953 (Born 70 years ago)
NationalitySwedish
StatusCurrent
Appointed14 March 1993(23 years, 7 months after company formation)
Appointment Duration31 years, 1 month
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address331 Leigham Court Road
Streatham
London
SW16 2RX
Director NameMiss Cassandra Jenkins
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2013(43 years, 9 months after company formation)
Appointment Duration10 years, 11 months
RoleSelf-Employed Dog Walker
Country of ResidenceEngland
Correspondence Address331 Leigham Court Road
London
SW16 2RX
Secretary NameMr Arnaud Vaganay
StatusCurrent
Appointed16 April 2021(51 years, 8 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence Address9 Leaf Grove
London
SE27 0SG
Director NameMrs Dilham Ersh
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1993(23 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 January 1996)
RoleComputer Programmer
Correspondence Address331a Leigham Court Road
Streatham
London
SW16 2RX
Director NameMrs Anne Ferro
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1993(23 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 28 February 2002)
RoleAccounts Officer
Correspondence Address327 Leigham Court Road
Streatham
London
SW16 2RX
Director NameMiss Susan Thorpe
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1993(23 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 27 September 1998)
RoleTeacher
Correspondence Address9 Leaf Grove
West Norwood
London
SE27 0SG
Secretary NameMrs Elizabeth Baughan
NationalityBritish
StatusResigned
Appointed14 March 1993(23 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 28 February 2002)
RoleCompany Director
Correspondence Address5 Leaf Grove
West Norwood
London
SE27 0SG
Director NameSamantha Pine
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1995(25 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 December 1996)
RoleCompany Director
Correspondence Address29 Leaf Grove
West Norwood
London
SE27 0SG
Director NameReginald Walker
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1996(27 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 February 2002)
RoleDental Rep
Correspondence AddressNo 13 Leaf Grove
London
SE27 0SG
Director NameMark David Philpot
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(31 years, 7 months after company formation)
Appointment Duration12 years, 2 months (resigned 16 May 2013)
RolePainter & Decorator
Country of ResidenceUnited Kingdom
Correspondence Address331a Leigham Court Road
Streatham
London
SW16 2RX
Director NameKeith Noonan
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(32 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 January 2006)
RoleIT Analyst
Correspondence Address329a Leigham Court Road
Streatham
London
SW16 2RX
Secretary NameSarah Owen
NationalityBritish
StatusResigned
Appointed28 February 2002(32 years, 7 months after company formation)
Appointment Duration11 years, 2 months (resigned 16 May 2013)
RoleCompany Director
Correspondence Address5 Leaf Grove
West Norwood
London
SE27 0SG
Secretary NameMiss Claire Renard
StatusResigned
Appointed16 May 2013(43 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 August 2014)
RoleCompany Director
Correspondence AddressFlat 3 329 Leigham Court Road
Streatham
London
Secretary NameMr William Voelcker
StatusResigned
Appointed19 August 2014(45 years after company formation)
Appointment Duration3 years, 11 months (resigned 17 July 2018)
RoleCompany Director
Correspondence Address17 Leaf Grove
London
SE27 0SG
Secretary NameMs Sarah Owen
StatusResigned
Appointed17 July 2018(48 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 April 2021)
RoleCompany Director
Correspondence Address3 Leaf Grove
London
SE27 0SG

Contact

Telephone020 87696277
Telephone regionLondon

Location

Registered Address9 Leaf Grove
London
SE27 0SG
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardKnight's Hill
Built Up AreaGreater London

Financials

Year2014
Turnover£30,327
Net Worth£12,722
Cash£13,472
Current Liabilities£750

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months, 1 week from now)

Filing History

9 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
18 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
14 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
13 January 2022Total exemption full accounts made up to 30 September 2021 (5 pages)
28 May 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
16 April 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
16 April 2021Registered office address changed from 5 Leaf Grove London SE27 0SG England to 9 Leaf Grove London SE27 0SG on 16 April 2021 (1 page)
16 April 2021Termination of appointment of Sarah Owen as a secretary on 16 April 2021 (1 page)
16 April 2021Appointment of Mr Arnaud Vaganay as a secretary on 16 April 2021 (2 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
28 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
22 March 2020Registered office address changed from 3 Leaf Grove London SE27 0SG England to 5 Leaf Grove London SE27 0SG on 22 March 2020 (1 page)
24 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
27 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
14 March 2019Registered office address changed from C/O Mr. William Voelcker 17 Leaf Grove London SE27 0SG to 3 Leaf Grove London SE27 0SG on 14 March 2019 (1 page)
14 March 2019Appointment of Ms Sarah Owen as a secretary on 17 July 2018 (2 pages)
14 March 2019Termination of appointment of William Voelcker as a secretary on 17 July 2018 (1 page)
17 May 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
16 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
13 June 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
13 June 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
25 March 2017Confirmation statement made on 14 March 2017 with updates (4 pages)
25 March 2017Confirmation statement made on 14 March 2017 with updates (4 pages)
8 June 2016Total exemption full accounts made up to 30 September 2015 (8 pages)
8 June 2016Total exemption full accounts made up to 30 September 2015 (8 pages)
22 March 2016Director's details changed for Miss Cassandra Jenkins on 1 September 2015 (2 pages)
22 March 2016Director's details changed for Miss Cassandra Jenkins on 1 September 2015 (2 pages)
22 March 2016Annual return made up to 14 March 2016 no member list (3 pages)
22 March 2016Annual return made up to 14 March 2016 no member list (3 pages)
17 June 2015Total exemption full accounts made up to 30 September 2014 (7 pages)
17 June 2015Total exemption full accounts made up to 30 September 2014 (7 pages)
30 March 2015Annual return made up to 14 March 2015 no member list (3 pages)
30 March 2015Annual return made up to 14 March 2015 no member list (3 pages)
19 August 2014Appointment of Mr William Voelcker as a secretary on 19 August 2014 (2 pages)
19 August 2014Termination of appointment of Claire Renard as a secretary on 19 August 2014 (1 page)
19 August 2014Appointment of Mr William Voelcker as a secretary on 19 August 2014 (2 pages)
19 August 2014Registered office address changed from Flat 3 329 Leigham Court Road London SW16 2RX to C/O Mr. William Voelcker 17 Leaf Grove London SE27 0SG on 19 August 2014 (1 page)
19 August 2014Termination of appointment of Claire Renard as a secretary on 19 August 2014 (1 page)
19 August 2014Registered office address changed from Flat 3 329 Leigham Court Road London SW16 2RX to C/O Mr. William Voelcker 17 Leaf Grove London SE27 0SG on 19 August 2014 (1 page)
11 June 2014Total exemption full accounts made up to 30 September 2013 (6 pages)
11 June 2014Total exemption full accounts made up to 30 September 2013 (6 pages)
19 March 2014Annual return made up to 14 March 2014 no member list (4 pages)
19 March 2014Appointment of Miss Cassandra Jenkins as a director (2 pages)
19 March 2014Annual return made up to 14 March 2014 no member list (4 pages)
19 March 2014Appointment of Miss Cassandra Jenkins as a director (2 pages)
19 March 2014Termination of appointment of Mark Philpot as a director (1 page)
19 March 2014Termination of appointment of Mark Philpot as a director (1 page)
6 July 2013Termination of appointment of Sarah Owen as a secretary (1 page)
6 July 2013Termination of appointment of Sarah Owen as a secretary (1 page)
1 July 2013Appointment of Miss Claire Renard as a secretary (2 pages)
1 July 2013Appointment of Miss Claire Renard as a secretary (2 pages)
29 June 2013Registered office address changed from 5 Leaf Grove West Norwood London SE27 0SG on 29 June 2013 (1 page)
29 June 2013Registered office address changed from 5 Leaf Grove West Norwood London SE27 0SG on 29 June 2013 (1 page)
9 April 2013Total exemption full accounts made up to 30 September 2012 (6 pages)
9 April 2013Total exemption full accounts made up to 30 September 2012 (6 pages)
26 March 2013Annual return made up to 14 March 2013 no member list (4 pages)
26 March 2013Annual return made up to 14 March 2013 no member list (4 pages)
15 May 2012Total exemption full accounts made up to 30 September 2011 (6 pages)
15 May 2012Total exemption full accounts made up to 30 September 2011 (6 pages)
4 April 2012Annual return made up to 14 March 2012 no member list (4 pages)
4 April 2012Annual return made up to 14 March 2012 no member list (4 pages)
9 June 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
9 June 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
14 March 2011Annual return made up to 14 March 2011 no member list (4 pages)
14 March 2011Annual return made up to 14 March 2011 no member list (4 pages)
13 May 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
13 May 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
29 April 2010Annual return made up to 14 March 2010 no member list (3 pages)
29 April 2010Director's details changed for Mark David Philpot on 14 March 2010 (2 pages)
29 April 2010Director's details changed for Mark David Philpot on 14 March 2010 (2 pages)
29 April 2010Annual return made up to 14 March 2010 no member list (3 pages)
23 June 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
23 June 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
3 April 2009Annual return made up to 14/03/09 (2 pages)
3 April 2009Annual return made up to 14/03/09 (2 pages)
18 June 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
18 June 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
2 April 2008Annual return made up to 14/03/08 (2 pages)
2 April 2008Annual return made up to 14/03/08 (2 pages)
1 September 2007Registered office changed on 01/09/07 from: 31 warwick square london SW1V 2AF (1 page)
1 September 2007Registered office changed on 01/09/07 from: 31 warwick square london SW1V 2AF (1 page)
25 June 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
25 June 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
17 April 2007Annual return made up to 14/03/07 (4 pages)
17 April 2007Annual return made up to 14/03/07 (4 pages)
8 June 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
8 June 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
12 April 2006Annual return made up to 14/03/06
  • 363(288) ‐ Director resigned
(4 pages)
12 April 2006Annual return made up to 14/03/06
  • 363(288) ‐ Director resigned
(4 pages)
21 September 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
21 September 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
12 April 2005Annual return made up to 14/03/05 (4 pages)
12 April 2005Annual return made up to 14/03/05 (4 pages)
10 December 2004Registered office changed on 10/12/04 from: mssrs boyd & hutchinson brittania house 154 tooley street london SE1 2TZ (1 page)
10 December 2004Registered office changed on 10/12/04 from: mssrs boyd & hutchinson brittania house 154 tooley street london SE1 2TZ (1 page)
2 June 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
2 June 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
16 April 2004Annual return made up to 14/03/04 (4 pages)
16 April 2004Annual return made up to 14/03/04 (4 pages)
23 May 2003Annual return made up to 14/03/03 (4 pages)
23 May 2003Annual return made up to 14/03/03 (4 pages)
17 March 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
17 March 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
17 June 2002Director resigned (1 page)
17 June 2002Director resigned (1 page)
17 June 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
17 June 2002Secretary resigned (1 page)
17 June 2002Director resigned (1 page)
17 June 2002Annual return made up to 14/03/02 (5 pages)
17 June 2002Secretary resigned (1 page)
17 June 2002Annual return made up to 14/03/02 (5 pages)
17 June 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
17 June 2002New secretary appointed (2 pages)
17 June 2002Director resigned (1 page)
17 June 2002New secretary appointed (2 pages)
17 June 2002New director appointed (2 pages)
17 June 2002New director appointed (2 pages)
10 April 2001Annual return made up to 14/03/01
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
10 April 2001Full accounts made up to 30 September 2000 (5 pages)
10 April 2001Annual return made up to 14/03/01
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
10 April 2001Full accounts made up to 30 September 2000 (5 pages)
28 March 2000Accounts for a small company made up to 30 September 1999 (3 pages)
28 March 2000Annual return made up to 14/03/00
  • 363(287) ‐ Registered office changed on 28/03/00
(4 pages)
28 March 2000Annual return made up to 14/03/00
  • 363(287) ‐ Registered office changed on 28/03/00
(4 pages)
28 March 2000Accounts for a small company made up to 30 September 1999 (3 pages)
12 April 1999Full accounts made up to 30 September 1998 (4 pages)
12 April 1999Annual return made up to 14/03/99
  • 363(288) ‐ Director resigned
(4 pages)
12 April 1999Full accounts made up to 30 September 1998 (4 pages)
12 April 1999Annual return made up to 14/03/99
  • 363(288) ‐ Director resigned
(4 pages)
17 December 1998Registered office changed on 17/12/98 from: the exchange 136 streatham high street london SW16 1BW (1 page)
17 December 1998Registered office changed on 17/12/98 from: the exchange 136 streatham high street london SW16 1BW (1 page)
19 June 1998Accounts for a small company made up to 30 September 1997 (2 pages)
19 June 1998Accounts for a small company made up to 30 September 1997 (2 pages)
15 April 1998Annual return made up to 14/03/98 (4 pages)
15 April 1998Annual return made up to 14/03/98 (4 pages)
23 July 1997Accounts for a small company made up to 30 September 1996 (4 pages)
23 July 1997Accounts for a small company made up to 30 September 1996 (4 pages)
17 June 1997Annual return made up to 14/03/97 (8 pages)
17 June 1997Annual return made up to 14/03/97 (8 pages)
2 June 1997Director resigned (1 page)
2 June 1997Director resigned (1 page)
2 June 1997Director resigned (1 page)
2 June 1997New director appointed (2 pages)
2 June 1997New director appointed (2 pages)
2 June 1997Director resigned (1 page)
13 March 1996Annual return made up to 14/03/96
  • 363(288) ‐ Director resigned
(6 pages)
13 March 1996Annual return made up to 14/03/96
  • 363(288) ‐ Director resigned
(6 pages)
15 March 1995Full accounts made up to 30 September 1994 (4 pages)
15 March 1995Annual return made up to 14/03/95 (6 pages)
15 March 1995Full accounts made up to 30 September 1994 (4 pages)
15 March 1995New director appointed (2 pages)
15 March 1995New director appointed (2 pages)
15 March 1995Annual return made up to 14/03/95 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)