Company NameLeegrade Limited
DirectorPareshkumar Purshotam Mehta
Company StatusActive
Company Number01871505
CategoryPrivate Limited Company
Incorporation Date13 December 1984(39 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Pareshkumar Purshotam Mehta
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(7 years, 3 months after company formation)
Appointment Duration32 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPremier Suite
4 Churchill Court
58 Station Road Harrow
HA2 7ST
Secretary NameMs Shila Paresh Mehta
NationalityBritish
StatusCurrent
Appointed30 June 1996(11 years, 6 months after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Correspondence AddressPremier Suite
4 Churchill Court
58 Station Road Harrow
HA2 7ST
Director NameMr Girish Mehta
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(7 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 1996)
RolePharmacists
Correspondence Address7 Shelly Gardens
North Wembley
Middlesex
Secretary NameMr Paresh Mehta
NationalityBritish
StatusResigned
Appointed31 March 1992(7 years, 3 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sheiling
151 Pinner Hill Road
Pinner
HA5 3SX

Location

Registered AddressPremier Suite
4 Churchill Court
58 Station Road Harrow
HA2 7ST
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10k at £1Mr Paresh Mehta
50.00%
Ordinary
10k at £1Mrs Shila Mehta
50.00%
Ordinary

Financials

Year2014
Net Worth£41,872
Cash£39,651
Current Liabilities£231,491

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (10 months, 4 weeks from now)

Charges

1 February 2001Delivered on: 14 February 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
6 February 2001Delivered on: 12 February 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 1271 greenford road greenford middlesex t/n NGL222366. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
1 February 1999Delivered on: 8 February 1999
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: 1318 and 1354 greenford road greenford l/b of ealing.
Outstanding
21 January 1999Delivered on: 2 February 1999
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: Property k/a 1271 greenford road london borough of ealing t/n NGL222366.
Outstanding
11 March 1993Delivered on: 19 March 1993
Persons entitled: Barclays 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.
Outstanding
21 March 1988Delivered on: 29 March 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 18 medway parade perivale, middlesex and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
29 November 2007Delivered on: 1 December 2007
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: The f/h property known as 1271 greenford road greenford middlesex.
Outstanding
31 July 2003Delivered on: 13 August 2003
Persons entitled: National Westminster 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: 386 oldfield lane, greenford, middlesex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
12 March 2001Delivered on: 16 March 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 1318 greenford road greenford middlesex. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
3 November 1988Delivered on: 23 November 1988
Satisfied on: 25 August 1995
Persons entitled: Vestric Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All sums due to the company from the family practitioners committee for merton sutton & wandsworth.
Fully Satisfied
21 March 1988Delivered on: 28 March 1988
Satisfied on: 14 December 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 62, brookwood road, south fields, london SW18 and the p roceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 October 1985Delivered on: 20 November 1985
Satisfied on: 16 September 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 1271 - 1289 greenford road, greanford, middlesex title no. Ngl 222366. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

31 July 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
6 March 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
6 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 20,000
(3 pages)
6 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 20,000
(3 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
6 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 20,000
(3 pages)
6 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 20,000
(3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
6 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 20,000
(3 pages)
6 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 20,000
(3 pages)
23 September 2013Total exemption small company accounts made up to 31 October 2012 (17 pages)
30 September 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
7 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
7 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
23 August 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
5 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
5 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
28 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
25 June 2010Director's details changed for Mr Paresh Mehta on 25 June 2010 (2 pages)
25 June 2010Secretary's details changed for Shila Mehta on 25 June 2010 (1 page)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
17 June 2009Return made up to 16/06/09; full list of members (3 pages)
27 February 2009Compulsory strike-off action has been discontinued (1 page)
26 February 2009Total exemption small company accounts made up to 31 October 2007 (8 pages)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
6 December 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
1 December 2007Particulars of mortgage/charge (4 pages)
13 June 2007Return made up to 22/05/07; full list of members (2 pages)
23 August 2006Return made up to 22/05/06; full list of members (2 pages)
10 April 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
4 July 2005Return made up to 22/05/05; full list of members (2 pages)
21 July 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
25 May 2004Return made up to 22/05/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
7 October 2003Total exemption small company accounts made up to 31 October 2002 (8 pages)
13 August 2003Particulars of mortgage/charge (3 pages)
28 July 2003Return made up to 22/05/03; full list of members
  • 363(287) ‐ Registered office changed on 28/07/03
(8 pages)
7 August 2002Total exemption full accounts made up to 31 October 2001 (19 pages)
29 May 2002Return made up to 22/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 May 2002Registered office changed on 29/05/02 from: churchill court station road north harrow middlesex HA2 7ST (1 page)
26 April 2002Registered office changed on 26/04/02 from: premier suite malcolm house empire way wembley middlesex HA9 0LN (1 page)
3 September 2001Total exemption small company accounts made up to 31 October 2000 (8 pages)
25 May 2001Return made up to 22/05/01; full list of members (7 pages)
16 March 2001Particulars of mortgage/charge (3 pages)
14 February 2001Particulars of mortgage/charge (3 pages)
12 February 2001Particulars of mortgage/charge (3 pages)
25 January 2001Return made up to 22/05/00; full list of members (7 pages)
8 November 2000Accounts for a small company made up to 31 October 1999 (8 pages)
30 November 1999Full accounts made up to 31 October 1998 (19 pages)
2 June 1999Return made up to 31/03/99; no change of members (5 pages)
2 June 1999Return made up to 22/05/99; no change of members (4 pages)
8 February 1999Particulars of mortgage/charge (3 pages)
2 February 1999Particulars of mortgage/charge (3 pages)
3 November 1998Full accounts made up to 31 October 1997 (20 pages)
8 April 1998Return made up to 31/03/98; full list of members (6 pages)
3 September 1997Return made up to 31/03/97; full list of members (6 pages)
22 October 1996Return made up to 31/03/96; full list of members (5 pages)
7 October 1996Full accounts made up to 31 October 1995 (21 pages)
7 August 1996Director resigned (1 page)
7 August 1996New secretary appointed (2 pages)
4 January 1996Return made up to 31/03/95; no change of members (4 pages)
16 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 August 1995Declaration of satisfaction of mortgage/charge (2 pages)