Company NameShannon And Leach Surveying Limited
DirectorsJohn Brian Leach and John Michael Shannon
Company StatusActive
Company Number02344111
CategoryPrivate Limited Company
Incorporation Date7 February 1989(35 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Director NameMr John Brian Leach
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 1991(1 year, 11 months after company formation)
Appointment Duration33 years, 3 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Orlestone Gardens
Chelsfield
Kent
BR6 6HB
Director NameMr John Michael Shannon
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 1991(1 year, 11 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Heathfield Close
Keston
Kent
BR2 6BJ
Secretary NameMr John Michael Shannon
NationalityBritish
StatusCurrent
Appointed19 January 1991(1 year, 11 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Heathfield Close
Keston
Kent
BR2 6BJ
Director NameMr Raymond James Gardiner
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1991(1 year, 11 months after company formation)
Appointment Duration19 years, 2 months (resigned 15 March 2010)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7 Ringmer Park Cottages
Ringmer
Lewes
East Sussex
BN8 5SL
Director NameJames Thomas Tully
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1991(1 year, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 November 1994)
RoleQuantity Surveyor
Correspondence Address7 The Avenue
Biggleswade
Bedfordshire
SG18 0PS

Contact

Telephone01689 851333
Telephone regionOrpington

Location

Registered Address5 Orlestone Gardens
Chelsfield
Orpington
Kent
BR6 6HB
RegionLondon
ConstituencyOrpington
CountyGreater London
WardChelsfield and Pratts Bottom

Financials

Year2013
Net Worth£53,759
Cash£44,838
Current Liabilities£28,121

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return19 January 2024 (3 months, 2 weeks ago)
Next Return Due2 February 2025 (9 months from now)

Charges

2 February 1994Delivered on: 4 February 1994
Persons entitled: Royscot Trust PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 2 february 1994 and bearing reference number 03457694.
Particulars: All the right title and interest of the company in and all sums payable from time to time under the policies of insurance. See the mortgage charge document for full details.
Outstanding

Filing History

22 February 2024Confirmation statement made on 19 January 2024 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
19 January 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
19 April 2022Registered office address changed from Lygon House, 50 London Road Bromley BR1 3RA England to 5 Orlestone Gardens Chelsfield Orpington Kent BR6 6HB on 19 April 2022 (1 page)
22 February 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
20 January 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
22 March 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
22 January 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
12 February 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
20 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
20 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
15 February 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
19 January 2018Confirmation statement made on 19 January 2018 with updates (4 pages)
21 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
21 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
22 February 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
16 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
16 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
2 March 2016Registered office address changed from 81 High Street Farnborough Orpington Kent BR6 7BB to Lygon House, 50 London Road Bromley BR1 3RA on 2 March 2016 (1 page)
2 March 2016Registered office address changed from 81 High Street Farnborough Orpington Kent BR6 7BB to Lygon House, 50 London Road Bromley BR1 3RA on 2 March 2016 (1 page)
26 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 88
(5 pages)
26 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 88
(5 pages)
24 April 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
24 April 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
26 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 88
(5 pages)
26 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 88
(5 pages)
10 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
10 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
24 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 88
(5 pages)
24 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 88
(5 pages)
21 March 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
21 March 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
22 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
22 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
29 May 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
29 May 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
20 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
20 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
5 May 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
5 May 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
24 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
19 August 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 August 2010Cancellation of shares. Statement of capital on 19 August 2010
  • GBP 88
(4 pages)
19 August 2010Purchase of own shares. (3 pages)
19 August 2010Purchase of own shares. (3 pages)
19 August 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 August 2010Cancellation of shares. Statement of capital on 19 August 2010
  • GBP 88
(4 pages)
15 March 2010Termination of appointment of Raymond Gardiner as a director (1 page)
15 March 2010Termination of appointment of Raymond Gardiner as a director (1 page)
4 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Raymond James Gardiner on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Raymond James Gardiner on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Raymond James Gardiner on 3 February 2010 (2 pages)
4 December 2009Total exemption small company accounts made up to 30 September 2009 (7 pages)
4 December 2009Total exemption small company accounts made up to 30 September 2009 (7 pages)
17 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
17 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
23 January 2009Return made up to 19/01/09; full list of members (4 pages)
23 January 2009Return made up to 19/01/09; full list of members (4 pages)
30 October 2008Director and secretary's change of particulars / john shannon / 30/10/2008 (2 pages)
30 October 2008Director and secretary's change of particulars / john shannon / 30/10/2008 (2 pages)
30 October 2008Director and secretary's change of particulars / john shannon / 30/10/2008 (2 pages)
30 October 2008Director and secretary's change of particulars / john shannon / 30/10/2008 (2 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
24 January 2008Return made up to 19/01/08; full list of members (3 pages)
24 January 2008Return made up to 19/01/08; full list of members (3 pages)
29 January 2007Return made up to 19/01/07; full list of members (3 pages)
29 January 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
29 January 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
29 January 2007Return made up to 19/01/07; full list of members (3 pages)
23 January 2006Return made up to 19/01/06; full list of members (3 pages)
23 January 2006Return made up to 19/01/06; full list of members (3 pages)
3 January 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
3 January 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
8 February 2005Return made up to 19/01/05; full list of members (7 pages)
8 February 2005Return made up to 19/01/05; full list of members (7 pages)
18 January 2005Accounts for a small company made up to 30 September 2004 (7 pages)
18 January 2005Accounts for a small company made up to 30 September 2004 (7 pages)
19 March 2004Accounts for a small company made up to 30 September 2003 (7 pages)
19 March 2004Accounts for a small company made up to 30 September 2003 (7 pages)
27 January 2004Return made up to 19/01/04; full list of members (7 pages)
27 January 2004Return made up to 19/01/04; full list of members (7 pages)
24 January 2003Return made up to 19/01/03; full list of members (7 pages)
24 January 2003Return made up to 19/01/03; full list of members (7 pages)
13 December 2002Accounts for a small company made up to 30 September 2002 (7 pages)
13 December 2002Accounts for a small company made up to 30 September 2002 (7 pages)
16 January 2002Return made up to 19/01/02; full list of members (7 pages)
16 January 2002Return made up to 19/01/02; full list of members (7 pages)
15 January 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
15 January 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
7 February 2001Return made up to 19/01/01; full list of members (7 pages)
7 February 2001Return made up to 19/01/01; full list of members (7 pages)
3 January 2001Accounts for a small company made up to 30 September 2000 (7 pages)
3 January 2001Accounts for a small company made up to 30 September 2000 (7 pages)
16 May 2000Accounts for a small company made up to 30 September 1999 (6 pages)
16 May 2000Accounts for a small company made up to 30 September 1999 (6 pages)
18 January 2000Return made up to 19/01/00; full list of members (7 pages)
18 January 2000Return made up to 19/01/00; full list of members (7 pages)
25 January 1999Accounts for a small company made up to 30 September 1998 (6 pages)
25 January 1999Accounts for a small company made up to 30 September 1998 (6 pages)
15 January 1999Return made up to 19/01/99; full list of members (6 pages)
15 January 1999Return made up to 19/01/99; full list of members (6 pages)
16 March 1998Accounts for a small company made up to 30 September 1997 (6 pages)
16 March 1998Accounts for a small company made up to 30 September 1997 (6 pages)
19 January 1998Return made up to 19/01/98; no change of members (4 pages)
19 January 1998Return made up to 19/01/98; no change of members (4 pages)
18 September 1997Director's particulars changed (1 page)
18 September 1997Director's particulars changed (1 page)
12 February 1997Accounts for a small company made up to 30 September 1996 (6 pages)
12 February 1997Accounts for a small company made up to 30 September 1996 (6 pages)
7 February 1997Return made up to 19/01/97; no change of members (4 pages)
7 February 1997Return made up to 19/01/97; no change of members (4 pages)
23 April 1996Accounts for a small company made up to 30 September 1995 (6 pages)
23 April 1996Accounts for a small company made up to 30 September 1995 (6 pages)
15 November 1995Registered office changed on 15/11/95 from: 2, heathfield close keston kent BR2 6BJ (1 page)
15 November 1995Registered office changed on 15/11/95 from: 2, heathfield close keston kent BR2 6BJ (1 page)
3 May 1995Return made up to 19/01/95; no change of members (4 pages)
3 May 1995Return made up to 19/01/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
4 February 1994Particulars of mortgage/charge (3 pages)
4 February 1994Particulars of mortgage/charge (3 pages)