Company NameLeflynn Properties Limited
DirectorEsther Held
Company StatusActive
Company Number01237462
CategoryPrivate Limited Company
Incorporation Date15 December 1975(48 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameEsther Held
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2000(24 years, 11 months after company formation)
Appointment Duration23 years, 5 months
RoleLecturer
Correspondence Address28 Windsor Court
Golders Green Road
London
NW11 9PP
Secretary NameMr Stuart Zvi Hammond
NationalityBritish
StatusCurrent
Appointed21 July 2008(32 years, 7 months after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 Woodlands
London
NW11 9QT
Director NameEmil Landes
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(15 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 24 November 2000)
RoleDentist
Correspondence Address12 Broadlands Close
London
N6 4AF
Director NameSusan Marshall
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(15 years, 2 months after company formation)
Appointment Duration16 years, 8 months (resigned 18 November 2007)
RoleCo Director
Correspondence Address586 Finchley Road
Golders Green
London
NW11 7RX
Secretary NameEmil Landes
NationalityBritish
StatusResigned
Appointed28 February 1991(15 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 24 November 2000)
RoleCompany Director
Correspondence Address12 Broadlands Close
London
N6 4AF
Secretary NameEsther Held
NationalityBritish
StatusResigned
Appointed24 November 2000(24 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 12 July 2008)
RoleLecturer
Correspondence Address28 Windsor Court
Golders Green Road
London
NW11 9PP
Director NameMr Lawrence Charles Marshall
Date of BirthOctober 1941 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed19 July 2004(28 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 25 February 2005)
RoleTanner
Country of ResidenceEngland
Correspondence Address49 Nether Close
London
N3 1AA
Director NameAviva Klein
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2004(28 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 25 February 2005)
RoleAdministrator
Correspondence Address19 Hillcrest Avenue
Edgware
Middlesex
HA8 8NZ
Director NameEli Klein
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2004(28 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 25 February 2005)
RoleManager
Correspondence Address19 Hillcrest Avenue
Edgware
Middlesex
HA8 8NZ

Location

Registered AddressFirst Floor, Winston House
349 Regents Park Road
London
N3 1DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

35 at £1Rowanville LTD
35.00%
Ordinary
25 at £1Michael Wulwick & Rachael Wulwick
25.00%
Ordinary
25 at £1Stuart Hammond & Tamara Hammond
25.00%
Ordinary
15 at £1Esther Held
15.00%
Ordinary

Financials

Year2014
Net Worth£256,862
Cash£47
Current Liabilities£5,467

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 February 2024 (1 month, 4 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Charges

4 March 1983Delivered on: 17 March 1983
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: F/H flat 22 tollard court west hill road bournemouth dorset title no dt 73817.
Outstanding
26 March 1976Delivered on: 24 November 1976
Persons entitled: Susan Marshall

Classification: Legal charge
Secured details: £34,264.60.
Particulars: 7 east street walworth london E17.
Outstanding

Filing History

29 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
16 May 2017Registered office address changed from Forframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 16 May 2017 (1 page)
4 April 2017Confirmation statement made on 28 February 2017 with updates (10 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 August 2014Registered office address changed from 9a Burroughs Gardens London NW4 4AU to Forframe House 35-37 Brent Street London NW4 2EF on 14 August 2014 (3 pages)
18 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 March 2012Registered office address changed from 9 Heathfield Road Bushey Herts WD23 2LH on 23 March 2012 (1 page)
23 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
5 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
6 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 March 2010Director's details changed for Esther Held on 8 March 2010 (2 pages)
22 March 2010Director's details changed for Esther Held on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
4 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 March 2009Return made up to 28/02/09; full list of members (3 pages)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 September 2008Appointment terminated secretary esther held (1 page)
12 August 2008Secretary appointed stuart zvi hammond (2 pages)
18 March 2008Appointment terminated director susan marshall (1 page)
18 March 2008Return made up to 28/02/08; no change of members (3 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 June 2007Registered office changed on 06/06/07 from: 843 finchley road london NW11 8NA (1 page)
6 March 2007Return made up to 28/02/07; full list of members (2 pages)
19 February 2007Director's particulars changed (1 page)
27 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 March 2006Return made up to 28/02/06; full list of members (2 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 March 2005Return made up to 28/02/05; full list of members (8 pages)
7 March 2005Director resigned (1 page)
7 March 2005Director resigned (1 page)
7 March 2005Director resigned (1 page)
9 September 2004New director appointed (2 pages)
9 September 2004New director appointed (2 pages)
25 August 2004New director appointed (2 pages)
13 August 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
15 March 2004Return made up to 28/02/04; full list of members
  • 363(287) ‐ Registered office changed on 15/03/04
(7 pages)
10 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
3 April 2003Return made up to 28/02/03; full list of members (7 pages)
25 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 August 2002Return made up to 28/02/02; full list of members (6 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
6 March 2001Return made up to 28/02/01; full list of members (6 pages)
10 December 2000Secretary resigned;director resigned (1 page)
10 December 2000New secretary appointed;new director appointed (2 pages)
27 September 2000Accounts for a small company made up to 31 March 2000 (4 pages)
9 March 2000Return made up to 28/02/00; full list of members (6 pages)
9 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
3 March 1999Return made up to 28/02/99; full list of members (6 pages)
12 May 1998Return made up to 28/02/98; full list of members (5 pages)
15 December 1997Accounts for a small company made up to 31 March 1997 (4 pages)
29 May 1997Return made up to 28/02/97; no change of members (4 pages)
30 September 1996Accounts for a small company made up to 31 March 1996 (4 pages)
5 January 1996Accounts for a small company made up to 31 March 1995 (3 pages)
14 October 1992Accounts for a small company made up to 31 March 1992 (5 pages)
3 July 1992Accounts for a small company made up to 31 March 1991 (5 pages)
19 December 1990Accounts for a small company made up to 31 March 1990 (4 pages)
11 October 1989Accounts for a small company made up to 31 March 1989 (4 pages)
11 May 1989Accounts for a small company made up to 31 March 1988 (4 pages)
2 November 1988Accounts for a small company made up to 31 March 1987 (5 pages)
26 February 1987Accounts for a small company made up to 31 March 1986 (4 pages)
13 November 1986Accounts for a small company made up to 31 March 1985 (8 pages)
2 July 1986Accounts for a small company made up to 31 March 1984 (5 pages)
7 May 1983Accounts made up to 31 March 1981 (4 pages)
26 June 1981Accounts made up to 31 March 1980 (4 pages)
22 February 1980Accounts made up to 31 March 1979 (4 pages)
19 February 1980Accounts made up to 31 March 1978 (5 pages)
16 February 1980Accounts made up to 31 March 1977 (5 pages)
15 December 1975Incorporation (12 pages)