Norwich
NR2 1LP
Director Name | Mrs Agnes Isabelle Leggett |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | French |
Status | Current |
Appointed | 04 January 2005(23 years, 4 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 48b St. Giles Street Norwich NR2 1LP |
Secretary Name | Agnes Isabelle Leggett |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 March 2012(30 years, 6 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Correspondence Address | 14 Horselydown Lane London SE1 2LN |
Director Name | Mrs Carole Ann Leggett |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(10 years, 3 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 06 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Walpole Farm House Ormesby St Michael Great Yarmouth Norfolk NR29 3LW |
Director Name | Mr Donald Robert Leggett |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(10 years, 3 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 30 July 2013) |
Role | Welder |
Country of Residence | England |
Correspondence Address | Walpole Farmhouse Ormesby St Michael Great Yarmouth Norfolk NR29 3LW |
Secretary Name | Mrs Carole Ann Leggett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(10 years, 3 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 06 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Walpole Farm House Ormesby St Michael Great Yarmouth Norfolk NR29 3LW |
Website | malltd.com |
---|---|
Email address | [email protected] |
Telephone | 07 860590379 |
Telephone region | Mobile |
Registered Address | 14 Horselydown Lane London SE1 2LN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
53 at £1 | Mark Andrew Leggett 53.00% Ordinary |
---|---|
47 at £1 | Agnes Leggett 47.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £130,092 |
Cash | £38,109 |
Current Liabilities | £201,034 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 19 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 2 January 2025 (8 months from now) |
29 March 2011 | Delivered on: 1 April 2011 Persons entitled: Geldeston Limited Classification: Rent deposit deed Secured details: £7,750.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The amount standing from time to time to the credit of a bank account. Outstanding |
---|---|
14 October 2008 | Delivered on: 16 October 2008 Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder) Classification: Floating charge (all assets) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. Outstanding |
14 October 2008 | Delivered on: 16 October 2008 Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder) Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
30 March 2007 | Delivered on: 5 April 2007 Persons entitled: Geldeston Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £7,750.00. Outstanding |
14 September 1999 | Delivered on: 21 September 1999 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
---|---|
22 December 2016 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
23 December 2015 | Director's details changed for Mr Mark Andrew Leggett on 6 April 2015 (2 pages) |
23 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Director's details changed for Mrs Agnes Isabelle Leggett on 6 April 2015 (2 pages) |
23 December 2015 | Director's details changed for Mrs Agnes Isabelle Leggett on 6 April 2015 (2 pages) |
23 December 2015 | Secretary's details changed for Agnes Isabelle Leggett on 6 April 2015 (1 page) |
23 December 2015 | Director's details changed for Mr Mark Andrew Leggett on 6 April 2015 (2 pages) |
23 December 2015 | Secretary's details changed for Agnes Isabelle Leggett on 6 April 2015 (1 page) |
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
3 February 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 January 2014 | Register inspection address has been changed from Walpole Farmhouse Ormesby St Michael Great Yarmouth Norfolk NR29 3LW England (1 page) |
2 January 2014 | Director's details changed for Mr Mark Andrew Leggett on 1 December 2012 (2 pages) |
2 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Director's details changed for Mr Mark Andrew Leggett on 1 December 2012 (2 pages) |
2 January 2014 | Director's details changed for Mrs Agnes Isabelle Leggett on 1 December 2012 (2 pages) |
2 January 2014 | Director's details changed for Mrs Agnes Isabelle Leggett on 1 December 2012 (2 pages) |
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
29 October 2013 | Termination of appointment of Donald Leggett as a director (1 page) |
2 April 2013 | Registered office address changed from Walpole Farm House Ormesby St Michael Great Yarmouth Norfolk NR29 3LW on 2 April 2013 (1 page) |
2 April 2013 | Registered office address changed from Walpole Farm House Ormesby St Michael Great Yarmouth Norfolk NR29 3LW on 2 April 2013 (1 page) |
12 February 2013 | Director's details changed for Mr Donald Robert Leggett on 6 April 2012 (2 pages) |
12 February 2013 | Director's details changed for Mr Mark Andrew Leggett on 6 April 2012 (2 pages) |
12 February 2013 | Director's details changed for Mrs Agnes Isabelle Leggett on 6 April 2012 (2 pages) |
12 February 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (7 pages) |
12 February 2013 | Director's details changed for Mr Donald Robert Leggett on 6 April 2012 (2 pages) |
12 February 2013 | Director's details changed for Mr Donald Robert Leggett on 6 April 2012 (2 pages) |
12 February 2013 | Director's details changed for Mr Mark Andrew Leggett on 6 April 2012 (2 pages) |
12 February 2013 | Director's details changed for Mrs Agnes Isabelle Leggett on 6 April 2012 (2 pages) |
12 February 2013 | Director's details changed for Mr Donald Robert Leggett on 6 April 2012 (2 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 April 2012 | Appointment of Agnes Isabelle Leggett as a secretary (3 pages) |
4 April 2012 | Termination of appointment of Carole Leggett as a director (2 pages) |
4 April 2012 | Termination of appointment of Carole Leggett as a secretary (2 pages) |
2 February 2012 | Director's details changed for Mr Mark Andrew Leggett on 15 June 2011 (2 pages) |
2 February 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (8 pages) |
2 February 2012 | Director's details changed for Mrs Agnes Isabelle Leggett on 15 June 2011 (2 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
1 April 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
21 December 2010 | Annual return made up to 21 December 2010 with a full list of shareholders (8 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 January 2010 | Director's details changed for Mrs Carole Ann Leggett on 1 October 2009 (2 pages) |
6 January 2010 | Register(s) moved to registered inspection location (1 page) |
6 January 2010 | Director's details changed for Agnes Isabelle Leggett on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Mr Donald Robert Leggett on 1 October 2009 (2 pages) |
6 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (6 pages) |
6 January 2010 | Register inspection address has been changed (1 page) |
6 January 2010 | Director's details changed for Agnes Isabelle Leggett on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Mr Mark Andrew Leggett on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Mr Donald Robert Leggett on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Mrs Carole Ann Leggett on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Mr Mark Andrew Leggett on 1 October 2009 (2 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 December 2008 | Return made up to 21/12/08; full list of members (5 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
16 October 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
14 January 2008 | Return made up to 21/12/07; no change of members (8 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 April 2007 | Particulars of mortgage/charge (3 pages) |
21 January 2007 | Return made up to 21/12/06; full list of members
|
4 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 November 2006 | Director's particulars changed (1 page) |
9 January 2006 | Return made up to 21/12/05; full list of members (9 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
12 January 2005 | Return made up to 21/12/04; full list of members (8 pages) |
12 January 2005 | New director appointed (2 pages) |
6 January 2004 | Return made up to 21/12/03; full list of members
|
21 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
17 January 2003 | Return made up to 21/12/02; full list of members (8 pages) |
8 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
14 January 2002 | Return made up to 21/12/01; full list of members
|
15 October 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
29 March 2001 | Ad 01/03/01--------- £ si 20@1=20 £ ic 80/100 (2 pages) |
10 January 2001 | Return made up to 21/12/00; full list of members
|
31 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
11 January 2000 | Return made up to 21/12/99; full list of members (8 pages) |
10 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
21 September 1999 | Particulars of mortgage/charge (3 pages) |
13 January 1999 | Return made up to 21/12/98; full list of members
|
13 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
11 February 1998 | Return made up to 30/12/97; full list of members (5 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
17 February 1997 | Return made up to 30/12/96; no change of members (4 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
4 January 1996 | Return made up to 30/12/95; full list of members (6 pages) |
4 August 1992 | Company name changed don R. leggett LIMITED\certificate issued on 04/08/92 (2 pages) |
7 September 1981 | Certificate of incorporation (1 page) |