London
EC1M 5SA
Director Name | Mrs Samina Duchateau |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 31 December 1991(3 years, 9 months after company formation) |
Appointment Duration | 32 years (closed 12 January 2024) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Third Floor 112 Clerkenwell Road London EC1M 5SA |
Secretary Name | Mrs Samina Duchateau |
---|---|
Nationality | Belgian |
Status | Closed |
Appointed | 31 December 1991(3 years, 9 months after company formation) |
Appointment Duration | 32 years (closed 12 January 2024) |
Role | Company Director |
Correspondence Address | Third Floor 112 Clerkenwell Road London EC1M 5SA |
Website | www.leonidas.com |
---|
Registered Address | 58 Leman Street London E1 8EU |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
5k at £1 | Noel Duchaleau 50.00% Ordinary |
---|---|
5k at £1 | Samina Duchateau 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £849,835 |
Cash | £635,347 |
Current Liabilities | £224,459 |
Latest Accounts | 30 September 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
16 December 2011 | Delivered on: 23 December 2011 Persons entitled: Cititrust (Jersey) Limited and Cititrust (Cayman) 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 deposit see image for full details. Outstanding |
---|---|
24 November 2011 | Delivered on: 2 December 2011 Persons entitled: Arg Pensions 1974 Limited and Arg Trustees 1970 Limited as Trustees of the Aga Rangemaster Commingled Fund Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee. Particulars: The money held by the landlord in accordance with the terms of the rent deposit deed. Outstanding |
2 October 2007 | Delivered on: 15 October 2007 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: Part basement and ground floor 75 new bond street london. 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 |
2 October 2007 | Delivered on: 6 October 2007 Persons entitled: Electricity Supply Nominees (Scotland) 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 deposit balance being the balance standing to the credit of the deposit account,. See the mortgage charge document for full details. Outstanding |
24 October 2002 | Delivered on: 29 October 2002 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: All that leasehold land known as ground floor shop premises at 110 fleet street london. 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 |
15 October 1999 | Delivered on: 25 October 1999 Persons entitled: Robert Fleming & Co. Limited Classification: Rent security deposit deed Secured details: All monies due or to become due from the company to the chargee under a lease dated 12TH march 1987 and the rent security deposit deed. Particulars: The deposit being the sum of £13,500. Outstanding |
8 January 1999 | Delivered on: 9 January 1999 Persons entitled: Lawson Mardon Packaging Pension Trust (1994) Limited Classification: Deed of novation of a rent deposit deed Secured details: In favour of the chargee the liabilities of the company pursuant to a lease dated 27TH october 1989. Particulars: Rent deposit is £5,140.62. Outstanding |
6 May 1989 | Delivered on: 15 May 1989 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 |
31 July 2023 | Removal of liquidator by court order (32 pages) |
---|---|
30 June 2023 | Appointment of a voluntary liquidator (4 pages) |
8 April 2023 | Registered office address changed from Third Floor 112 Clerkenwell Road London EC1M 5SA to 58 Leman Street London E1 8EU on 8 April 2023 (2 pages) |
19 January 2023 | Liquidators' statement of receipts and payments to 22 November 2022 (17 pages) |
20 January 2022 | Liquidators' statement of receipts and payments to 22 November 2021 (19 pages) |
11 January 2021 | Appointment of a voluntary liquidator (3 pages) |
10 December 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
10 December 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
10 December 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
10 December 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
23 November 2020 | Administrator's progress report (27 pages) |
23 November 2020 | Notice of move from Administration case to Creditors Voluntary Liquidation (28 pages) |
31 July 2020 | Result of meeting of creditors (5 pages) |
2 July 2020 | Statement of administrator's proposal (60 pages) |
23 June 2020 | Statement of affairs with form AM02SOA (12 pages) |
18 May 2020 | Registered office address changed from Unit 3 Hanover West Industrial Estate 161 Acton Lane London NW10 7NB to Third Floor 112 Clerkenwell Road London EC1M 5SA on 18 May 2020 (2 pages) |
12 May 2020 | Appointment of an administrator (3 pages) |
10 December 2019 | Change of details for Mrs Samina Duchateau as a person with significant control on 22 November 2019 (2 pages) |
6 December 2019 | Change of details for Mrs Samina Duchateau as a person with significant control on 22 November 2019 (2 pages) |
6 December 2019 | Change of details for Mrs Samina Duchateau as a person with significant control on 22 November 2019 (2 pages) |
6 December 2019 | Change of details for Mrs Samina Duchateau as a person with significant control on 22 November 2019 (2 pages) |
6 December 2019 | Director's details changed for Mrs Samina Duchateau on 22 November 2019 (2 pages) |
6 December 2019 | Change of details for Mrs Samina Duchateau as a person with significant control on 22 November 2019 (2 pages) |
6 December 2019 | Change of details for Mrs Samina Duchateau as a person with significant control on 22 November 2019 (2 pages) |
4 December 2019 | Director's details changed for Mrs Samina Duchateau on 22 November 2019 (2 pages) |
4 December 2019 | Change of details for Mr Noel Julien Duchateau as a person with significant control on 22 November 2019 (2 pages) |
4 December 2019 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
4 December 2019 | Director's details changed for Mr Noel Julien Duchateau on 22 November 2019 (2 pages) |
4 December 2019 | Change of details for Mr Noel Julien Duchateau as a person with significant control on 22 November 2019 (2 pages) |
28 May 2019 | Unaudited abridged accounts made up to 30 September 2018 (8 pages) |
4 December 2018 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
26 November 2018 | Amended total exemption full accounts made up to 30 September 2017 (10 pages) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
4 June 2018 | Notification of Samina Duchateau as a person with significant control on 1 October 2016 (2 pages) |
29 November 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
29 November 2017 | Change of details for Mr Noel Julien Duchateau as a person with significant control on 23 June 2017 (2 pages) |
29 November 2017 | Change of details for Mr Noel Julien Duchateau as a person with significant control on 23 June 2017 (2 pages) |
29 November 2017 | Change of details for Mrs Samina Duchateau as a person with significant control on 23 June 2017 (2 pages) |
29 November 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
29 November 2017 | Change of details for Mrs Samina Duchateau as a person with significant control on 23 June 2017 (2 pages) |
19 December 2016 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
30 November 2016 | Confirmation statement made on 29 November 2016 with updates (6 pages) |
30 November 2016 | Confirmation statement made on 29 November 2016 with updates (6 pages) |
9 November 2016 | Satisfaction of charge 5 in full (5 pages) |
9 November 2016 | Satisfaction of charge 4 in full (6 pages) |
9 November 2016 | Satisfaction of charge 4 in full (6 pages) |
9 November 2016 | Satisfaction of charge 5 in full (5 pages) |
5 November 2016 | Satisfaction of charge 3 in full (4 pages) |
5 November 2016 | Satisfaction of charge 3 in full (4 pages) |
5 November 2016 | Satisfaction of charge 2 in full (4 pages) |
5 November 2016 | Satisfaction of charge 2 in full (4 pages) |
2 November 2016 | Satisfaction of charge 1 in full (4 pages) |
2 November 2016 | Satisfaction of charge 1 in full (4 pages) |
21 October 2016 | Satisfaction of charge 8 in full (4 pages) |
21 October 2016 | Satisfaction of charge 6 in full (4 pages) |
21 October 2016 | Satisfaction of charge 7 in full (5 pages) |
21 October 2016 | Satisfaction of charge 8 in full (4 pages) |
21 October 2016 | Satisfaction of charge 6 in full (4 pages) |
21 October 2016 | Satisfaction of charge 7 in full (5 pages) |
25 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
25 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
15 January 2016 | Secretary's details changed for Mrs Samina Duchateau on 15 January 2016 (1 page) |
15 January 2016 | Director's details changed for Mrs Samina Duchateau on 15 January 2016 (2 pages) |
15 January 2016 | Director's details changed for Mr Noel Julien Duchateau on 15 January 2016 (2 pages) |
15 January 2016 | Director's details changed for Mrs Samina Duchateau on 15 January 2016 (2 pages) |
15 January 2016 | Director's details changed for Mr Noel Julien Duchateau on 15 January 2016 (2 pages) |
15 January 2016 | Secretary's details changed for Mrs Samina Duchateau on 15 January 2016 (1 page) |
20 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-20
|
20 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-20
|
8 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 29 November 2014 (16 pages) |
8 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 29 November 2014 (16 pages) |
19 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
19 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
20 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 29 November 2014 (16 pages) |
20 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 29 November 2014 (16 pages) |
1 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
4 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
17 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (5 pages) |
17 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
23 December 2011 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
23 December 2011 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
2 December 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
2 December 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
1 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (5 pages) |
1 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
2 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (5 pages) |
2 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Total exemption full accounts made up to 30 September 2009 (13 pages) |
29 June 2010 | Total exemption full accounts made up to 30 September 2009 (13 pages) |
30 November 2009 | Director's details changed for Noel Julien Duchateau on 30 November 2009 (2 pages) |
30 November 2009 | Secretary's details changed for Mrs Samina Duchateau on 30 November 2009 (1 page) |
30 November 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Director's details changed for Mrs Samina Duchateau on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Noel Julien Duchateau on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Mrs Samina Duchateau on 30 November 2009 (2 pages) |
30 November 2009 | Secretary's details changed for Mrs Samina Duchateau on 30 November 2009 (1 page) |
4 July 2009 | Total exemption full accounts made up to 30 September 2008 (13 pages) |
4 July 2009 | Total exemption full accounts made up to 30 September 2008 (13 pages) |
17 December 2008 | Return made up to 29/11/08; full list of members (4 pages) |
17 December 2008 | Return made up to 29/11/08; full list of members (4 pages) |
27 November 2008 | Director's change of particulars / noel duchateau / 29/08/2008 (1 page) |
27 November 2008 | Director and secretary's change of particulars / samina duchateau / 29/08/2008 (1 page) |
27 November 2008 | Director's change of particulars / noel duchateau / 29/08/2008 (1 page) |
27 November 2008 | Director and secretary's change of particulars / samina duchateau / 29/08/2008 (1 page) |
27 November 2008 | Director and secretary's change of particulars / samina duchateau / 29/08/2008 (2 pages) |
27 November 2008 | Director and secretary's change of particulars / samina duchateau / 29/08/2008 (2 pages) |
24 June 2008 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
24 June 2008 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
4 December 2007 | Return made up to 29/11/07; full list of members (3 pages) |
4 December 2007 | Return made up to 29/11/07; full list of members (3 pages) |
3 December 2007 | Director's particulars changed (1 page) |
3 December 2007 | Director's particulars changed (1 page) |
3 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 October 2007 | Particulars of mortgage/charge (4 pages) |
15 October 2007 | Particulars of mortgage/charge (4 pages) |
6 October 2007 | Particulars of mortgage/charge (5 pages) |
6 October 2007 | Particulars of mortgage/charge (5 pages) |
20 July 2007 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
20 July 2007 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
7 December 2006 | Return made up to 29/11/06; full list of members (7 pages) |
7 December 2006 | Return made up to 29/11/06; full list of members (7 pages) |
13 July 2006 | Total exemption full accounts made up to 30 September 2005 (13 pages) |
13 July 2006 | Total exemption full accounts made up to 30 September 2005 (13 pages) |
6 January 2006 | Return made up to 29/11/05; full list of members (7 pages) |
6 January 2006 | Return made up to 29/11/05; full list of members (7 pages) |
22 June 2005 | Total exemption full accounts made up to 30 September 2004 (14 pages) |
22 June 2005 | Total exemption full accounts made up to 30 September 2004 (14 pages) |
6 December 2004 | Return made up to 29/11/04; full list of members
|
6 December 2004 | Return made up to 29/11/04; full list of members
|
18 June 2004 | Full accounts made up to 30 September 2003 (14 pages) |
18 June 2004 | Full accounts made up to 30 September 2003 (14 pages) |
11 December 2003 | Return made up to 29/11/03; full list of members (7 pages) |
11 December 2003 | Return made up to 29/11/03; full list of members (7 pages) |
11 July 2003 | Full accounts made up to 30 September 2002 (14 pages) |
11 July 2003 | Full accounts made up to 30 September 2002 (14 pages) |
6 December 2002 | Return made up to 29/11/02; full list of members (7 pages) |
6 December 2002 | Return made up to 29/11/02; full list of members (7 pages) |
29 October 2002 | Particulars of mortgage/charge (3 pages) |
29 October 2002 | Particulars of mortgage/charge (3 pages) |
23 July 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
23 July 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
4 December 2001 | Return made up to 29/11/01; full list of members (6 pages) |
4 December 2001 | Return made up to 29/11/01; full list of members (6 pages) |
26 April 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
26 April 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
28 November 2000 | Return made up to 29/11/00; full list of members (6 pages) |
28 November 2000 | Return made up to 29/11/00; full list of members (6 pages) |
19 June 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
19 June 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
29 November 1999 | Return made up to 29/11/99; full list of members (6 pages) |
29 November 1999 | Return made up to 29/11/99; full list of members (6 pages) |
25 October 1999 | Particulars of mortgage/charge (3 pages) |
25 October 1999 | Particulars of mortgage/charge (3 pages) |
3 June 1999 | Full accounts made up to 30 September 1998 (11 pages) |
3 June 1999 | Full accounts made up to 30 September 1998 (11 pages) |
9 January 1999 | Particulars of mortgage/charge (3 pages) |
9 January 1999 | Particulars of mortgage/charge (3 pages) |
20 November 1998 | Return made up to 29/11/98; full list of members
|
20 November 1998 | Return made up to 29/11/98; full list of members
|
25 June 1998 | Full accounts made up to 30 September 1997 (11 pages) |
25 June 1998 | Full accounts made up to 30 September 1997 (11 pages) |
2 December 1997 | Return made up to 29/11/97; no change of members (4 pages) |
2 December 1997 | Return made up to 29/11/97; no change of members (4 pages) |
8 July 1997 | Full accounts made up to 30 September 1996 (11 pages) |
8 July 1997 | Full accounts made up to 30 September 1996 (11 pages) |
17 December 1996 | Return made up to 29/11/96; no change of members (4 pages) |
17 December 1996 | Return made up to 29/11/96; no change of members (4 pages) |
1 October 1996 | Full accounts made up to 30 September 1995 (13 pages) |
1 October 1996 | Full accounts made up to 30 September 1995 (13 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |