Company NameLeaver Charles Granger Limited
DirectorsJohn Henry Charles and Trevor Granger
Company StatusActive
Company Number01982361
CategoryPrivate Limited Company
Incorporation Date24 January 1986(38 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Director NameMr John Henry Charles
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 1991(5 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address189 Hale Lane
Edgware
Middlesex
HA8 9QN
Director NameMr Trevor Granger
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 1991(5 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address8 Barton Friars Barton Close
Chigwell
Essex
IG7 6LN
Secretary NameMr John Henry Charles
NationalityBritish
StatusCurrent
Appointed05 December 1991(5 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address189 Hale Lane
Edgware
Middlesex
HA8 9QN
Director NameMr Brian Ivan Leaver
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(5 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 October 1995)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Garden House
72 Paines Lane
Pinner
Middlesex
HA5 3BL

Contact

Websiteleavercharlesgranger.com

Location

Registered Address1st Floor Gallery Court
28 Arcadia Avenue
London
N3 2FG
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

650 at £1Mr John Henry Charles
50.00%
Ordinary
650 at £1Mr Trevor Granger
50.00%
Ordinary

Financials

Year2014
Net Worth-£132,128
Cash£100
Current Liabilities£191,611

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 November 2023 (5 months ago)
Next Return Due1 December 2024 (7 months, 2 weeks from now)

Charges

29 May 2009Delivered on: 10 June 2009
Persons entitled: The Portman Estate Nominees (One) Limited and the Portman Estate Nominees (Two) 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: Fixed charge over the deposit account, the deposit balance and all money withdrawn.
Outstanding
12 July 2004Delivered on: 16 July 2004
Persons entitled: Richard Neville Lay Cbe, Euan Michael Ross Geddes (Baron Geddes of Rolvenden) John Adrianwatney and Geoffrey Michael Montgomery Wakefordobe, Being the Trustees of the Portman Estate

Classification: Deed of rent deposit
Secured details: £7,350.00 together with an amount equal to value added tax thereon due or to become due from the company to the chargee.
Particulars: The rent deposit to secure the due payment of the rent and other sums, including all claims demands damages liabilities awards losses costs fees and expenses arising out of or incidental to any breach by the chargor of its obligation in the lease or this deed,.
Outstanding

Filing History

17 November 2023Confirmation statement made on 17 November 2023 with no updates (3 pages)
30 November 2022Confirmation statement made on 17 November 2022 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
23 November 2021Confirmation statement made on 17 November 2021 with no updates (3 pages)
4 November 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
24 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
20 November 2020Confirmation statement made on 17 November 2020 with updates (4 pages)
26 November 2019Confirmation statement made on 17 November 2019 with updates (4 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
26 November 2018Confirmation statement made on 17 November 2018 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
28 November 2017Confirmation statement made on 17 November 2017 with updates (4 pages)
28 November 2017Confirmation statement made on 17 November 2017 with updates (4 pages)
27 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
27 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 November 2016Confirmation statement made on 17 November 2016 with updates (7 pages)
29 November 2016Confirmation statement made on 17 November 2016 with updates (7 pages)
13 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
17 February 2016Director's details changed for Trevor Granger on 17 February 2016 (2 pages)
17 February 2016Director's details changed for Trevor Granger on 17 February 2016 (2 pages)
3 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1,300
(5 pages)
3 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1,300
(5 pages)
29 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
12 March 2015Registered office address changed from 13 Station Road Finchley London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 12 March 2015 (1 page)
12 March 2015Registered office address changed from 13 Station Road Finchley London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 12 March 2015 (1 page)
26 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1,300
(5 pages)
26 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1,300
(5 pages)
14 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1,300
(5 pages)
29 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1,300
(5 pages)
15 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
15 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (5 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
23 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
22 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (5 pages)
22 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (5 pages)
9 November 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages)
9 November 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages)
20 September 2010Termination of appointment of Brian Leaver as a director
  • ANNOTATION The termination date on the TM01 was removed from the public record on 15/12/2010 as it is invalid or ineffective.
(3 pages)
20 September 2010Termination of appointment of Brian Leaver as a director
  • ANNOTATION The termination date on the TM01 was removed from the public record on 15/12/2010 as it is invalid or ineffective.
(3 pages)
22 December 2009Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
22 December 2009Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
5 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
5 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
10 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
10 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
13 January 2009Total exemption small company accounts made up to 29 February 2008 (7 pages)
13 January 2009Total exemption small company accounts made up to 29 February 2008 (7 pages)
4 December 2008Return made up to 17/11/08; full list of members (4 pages)
4 December 2008Return made up to 17/11/08; full list of members (4 pages)
18 December 2007Total exemption full accounts made up to 28 February 2007 (17 pages)
18 December 2007Total exemption full accounts made up to 28 February 2007 (17 pages)
7 December 2007Return made up to 17/11/07; full list of members (2 pages)
7 December 2007Return made up to 17/11/07; full list of members (2 pages)
20 January 2007Total exemption full accounts made up to 28 February 2006 (16 pages)
20 January 2007Total exemption full accounts made up to 28 February 2006 (16 pages)
28 November 2006Return made up to 17/11/06; full list of members (7 pages)
28 November 2006Return made up to 17/11/06; full list of members (7 pages)
23 January 2006Amended accounts made up to 28 February 2005 (15 pages)
23 January 2006Amended accounts made up to 28 February 2005 (15 pages)
21 December 2005Return made up to 11/11/05; full list of members (7 pages)
21 December 2005Return made up to 11/11/05; full list of members (7 pages)
5 December 2005Total exemption full accounts made up to 28 February 2005 (15 pages)
5 December 2005Total exemption full accounts made up to 28 February 2005 (15 pages)
22 February 2005Total exemption full accounts made up to 28 February 2004 (14 pages)
22 February 2005Total exemption full accounts made up to 28 February 2004 (14 pages)
26 November 2004Return made up to 22/11/04; full list of members (7 pages)
26 November 2004Return made up to 22/11/04; full list of members (7 pages)
16 July 2004Particulars of mortgage/charge (3 pages)
16 July 2004Particulars of mortgage/charge (3 pages)
12 December 2003Return made up to 05/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 December 2003Return made up to 05/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 December 2003Total exemption full accounts made up to 28 February 2003 (14 pages)
3 December 2003Total exemption full accounts made up to 28 February 2003 (14 pages)
5 September 2003Registered office changed on 05/09/03 from: devonshire house 1 devonshire street london W1N 2DR (1 page)
5 September 2003Registered office changed on 05/09/03 from: devonshire house 1 devonshire street london W1N 2DR (1 page)
2 March 2003Accounts for a small company made up to 28 February 2002 (6 pages)
2 March 2003Accounts for a small company made up to 28 February 2002 (6 pages)
12 December 2002Return made up to 05/12/02; full list of members (7 pages)
12 December 2002Return made up to 05/12/02; full list of members (7 pages)
4 January 2002Return made up to 05/12/01; full list of members (6 pages)
4 January 2002Return made up to 05/12/01; full list of members (6 pages)
18 December 2001Accounts for a small company made up to 28 February 2001 (7 pages)
18 December 2001Accounts for a small company made up to 28 February 2001 (7 pages)
14 December 2000Return made up to 05/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 December 2000Return made up to 05/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 2000Accounts for a small company made up to 29 February 2000 (7 pages)
27 October 2000Accounts for a small company made up to 29 February 2000 (7 pages)
18 October 2000Company name changed leaver, charles LIMITED\certificate issued on 19/10/00 (2 pages)
18 October 2000Company name changed leaver, charles LIMITED\certificate issued on 19/10/00 (2 pages)
6 January 2000Return made up to 05/12/99; full list of members (6 pages)
6 January 2000Return made up to 05/12/99; full list of members (6 pages)
10 November 1999Accounts for a small company made up to 28 February 1999 (8 pages)
10 November 1999Accounts for a small company made up to 28 February 1999 (8 pages)
21 December 1998Accounts for a small company made up to 28 February 1998 (7 pages)
21 December 1998Accounts for a small company made up to 28 February 1998 (7 pages)
14 December 1998Return made up to 05/12/98; no change of members (4 pages)
14 December 1998Return made up to 05/12/98; no change of members (4 pages)
28 January 1998Return made up to 05/12/97; no change of members (4 pages)
28 January 1998Return made up to 05/12/97; no change of members (4 pages)
4 December 1997Accounts for a small company made up to 28 February 1997 (7 pages)
4 December 1997Accounts for a small company made up to 28 February 1997 (7 pages)
10 January 1997Return made up to 05/12/96; full list of members (6 pages)
10 January 1997Return made up to 05/12/96; full list of members (6 pages)
23 December 1996Accounts for a small company made up to 29 February 1996 (7 pages)
23 December 1996Accounts for a small company made up to 29 February 1996 (7 pages)
2 January 1996Return made up to 05/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 January 1996Return made up to 05/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 December 1995Accounts for a small company made up to 28 February 1995 (7 pages)
13 December 1995Accounts for a small company made up to 28 February 1995 (7 pages)
6 October 1995Amended accounts made up to 28 February 1994 (6 pages)
6 October 1995Amended accounts made up to 28 February 1994 (6 pages)
24 January 1986Incorporation (21 pages)