London
SW5 0TG
Secretary Name | Mr Ivor Alan French |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 April 1995(5 years, 1 month after company formation) |
Appointment Duration | 29 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Knaresborough Place London SW5 0TG |
Director Name | Mr David Michael Coleman |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2001(10 years, 9 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 10 Knaresborough Place London SW5 0TG |
Secretary Name | Mr Anthony Ronald William Parfitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(1 year, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 04 March 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 The Ridgeway Ruislip Middlesex HA4 8QS |
Secretary Name | Antony Lloyd Bernstein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 September 1994) |
Role | Company Director |
Correspondence Address | 25 Dale Grove North Finchley London N12 8EE |
Director Name | Antony Lloyd Bernstein |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(2 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 September 1994) |
Role | Management Surveyor |
Correspondence Address | 25 Dale Grove North Finchley London N12 8EE |
Director Name | Fiona Rosalind Denby |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(2 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 27 March 1995) |
Role | Chartered Surveyor |
Correspondence Address | 7 Charlewood Terrace Putney London SW15 1NJ |
Director Name | Nigel Langford Grugeon |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1993(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 November 1995) |
Role | Chartered Surveyor |
Correspondence Address | Pinfarthings Penshurst Road Leigh Tonbridge Kent TN11 8HN |
Director Name | Kevin Peter Mersh |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(4 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 17 March 2000) |
Role | Chartered Surveyor |
Correspondence Address | Blackmoor Lodge Four Elms Kent TN8 6PG |
Director Name | Hywel Glyn Hughes |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2007(16 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 21 November 2012) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Wentwood Cronks Hill Reigate Surrey RH2 7EQ |
Website | leightongoldhill.com |
---|---|
Telephone | 020 74999696 |
Telephone region | London |
Registered Address | 10 Knaresborough Place London SW5 0TG |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
20k at £1 | Ivor Alan French 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £366,809 |
Gross Profit | £201,244 |
Net Worth | £173,861 |
Cash | £115,496 |
Current Liabilities | £161,511 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 March 2024 (1 month ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
10 July 1997 | Delivered on: 16 July 1997 Satisfied on: 27 April 2012 Persons entitled: Ropemaker Properties 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 10TH july 1997. Particulars: The deposit of £11,162.50 together with all interest earned and any further sums which the company pays from time to time pursuant to the rent security deposit deed. Fully Satisfied |
---|---|
29 January 1992 | Delivered on: 10 February 1992 Satisfied on: 27 April 2012 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: For full details see form 395 tc ref: M545C.. 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. Fully Satisfied |
3 April 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
---|---|
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
1 April 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
19 October 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
7 April 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
26 February 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
1 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
3 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
13 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
7 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (11 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (11 pages) |
5 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
25 November 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
25 November 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
24 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
6 January 2015 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
6 January 2015 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
3 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
23 December 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
23 December 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
3 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
14 December 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
14 December 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
21 November 2012 | Director's details changed for David Michael Coleman on 21 November 2012 (2 pages) |
21 November 2012 | Termination of appointment of Hywel Hughes as a director (1 page) |
21 November 2012 | Director's details changed for David Michael Coleman on 21 November 2012 (2 pages) |
21 November 2012 | Termination of appointment of Hywel Hughes as a director (1 page) |
30 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
21 December 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
6 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Director's details changed for Ivor Alan French on 1 March 2011 (2 pages) |
5 April 2011 | Director's details changed for Ivor Alan French on 1 March 2011 (2 pages) |
5 April 2011 | Secretary's details changed for Ivor Alan French on 1 March 2011 (1 page) |
5 April 2011 | Secretary's details changed for Ivor Alan French on 1 March 2011 (1 page) |
5 April 2011 | Director's details changed for Ivor Alan French on 1 March 2011 (2 pages) |
5 April 2011 | Secretary's details changed for Ivor Alan French on 1 March 2011 (1 page) |
17 December 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
17 December 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
8 April 2010 | Director's details changed for David Michael Coleman on 1 January 2010 (2 pages) |
8 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Director's details changed for David Michael Coleman on 1 January 2010 (2 pages) |
8 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Director's details changed for David Michael Coleman on 1 January 2010 (2 pages) |
11 January 2010 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
11 January 2010 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
2 April 2009 | Registered office changed on 02/04/2009 from acre house 11/15 william road london NW1 3ER (1 page) |
2 April 2009 | Registered office changed on 02/04/2009 from acre house 11/15 william road london NW1 3ER (1 page) |
1 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (15 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (15 pages) |
9 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
9 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
20 June 2007 | Return made up to 27/03/07; full list of members (2 pages) |
20 June 2007 | Return made up to 27/03/07; full list of members (2 pages) |
5 April 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
5 April 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
9 March 2007 | New director appointed (1 page) |
9 March 2007 | New director appointed (1 page) |
28 March 2006 | Return made up to 27/03/06; full list of members (2 pages) |
28 March 2006 | Return made up to 27/03/06; full list of members (2 pages) |
11 January 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
11 January 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
3 May 2005 | Return made up to 27/03/05; full list of members (2 pages) |
3 May 2005 | Return made up to 27/03/05; full list of members (2 pages) |
24 November 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
24 November 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
7 April 2004 | Return made up to 27/03/04; full list of members (5 pages) |
7 April 2004 | Return made up to 27/03/04; full list of members (5 pages) |
28 January 2004 | Full accounts made up to 31 March 2003 (14 pages) |
28 January 2004 | Full accounts made up to 31 March 2003 (14 pages) |
10 April 2003 | Return made up to 27/03/03; full list of members (5 pages) |
10 April 2003 | Return made up to 27/03/03; full list of members (5 pages) |
14 January 2003 | Full accounts made up to 31 March 2002 (14 pages) |
14 January 2003 | Full accounts made up to 31 March 2002 (14 pages) |
6 June 2002 | Return made up to 27/03/02; full list of members (6 pages) |
6 June 2002 | Return made up to 27/03/02; full list of members (6 pages) |
29 May 2002 | Director's particulars changed (1 page) |
29 May 2002 | Director's particulars changed (1 page) |
16 April 2002 | Resolutions
|
16 April 2002 | Resolutions
|
16 April 2002 | Nc inc already adjusted 28/03/02 (2 pages) |
16 April 2002 | Nc inc already adjusted 28/03/02 (2 pages) |
28 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
28 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
25 April 2001 | Return made up to 27/03/01; full list of members (6 pages) |
25 April 2001 | Return made up to 27/03/01; full list of members (6 pages) |
17 April 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
17 April 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
22 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
22 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | New director appointed (2 pages) |
23 May 2000 | Return made up to 27/03/00; full list of members (6 pages) |
23 May 2000 | Return made up to 27/03/00; full list of members (6 pages) |
31 March 2000 | Director resigned (1 page) |
31 March 2000 | Director resigned (1 page) |
13 September 1999 | Full accounts made up to 31 March 1999 (14 pages) |
13 September 1999 | Full accounts made up to 31 March 1999 (14 pages) |
14 April 1999 | Return made up to 27/03/99; full list of members (6 pages) |
14 April 1999 | Return made up to 27/03/99; full list of members (6 pages) |
1 December 1998 | Full accounts made up to 31 March 1998 (15 pages) |
1 December 1998 | Full accounts made up to 31 March 1998 (15 pages) |
15 April 1998 | Return made up to 27/03/98; full list of members (6 pages) |
15 April 1998 | Return made up to 27/03/98; full list of members (6 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (15 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (15 pages) |
16 July 1997 | Particulars of mortgage/charge (3 pages) |
16 July 1997 | Particulars of mortgage/charge (3 pages) |
22 April 1997 | Return made up to 27/03/97; full list of members (6 pages) |
22 April 1997 | Return made up to 27/03/97; full list of members (6 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (15 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (15 pages) |
30 April 1996 | Full accounts made up to 31 March 1995 (15 pages) |
30 April 1996 | Full accounts made up to 31 March 1995 (15 pages) |
24 April 1996 | Return made up to 27/03/96; full list of members (6 pages) |
24 April 1996 | Return made up to 27/03/96; full list of members (6 pages) |
10 April 1996 | Resolutions
|
10 April 1996 | Resolutions
|
10 April 1996 | Resolutions
|
10 April 1996 | £ nc 20000/242200 07/11/95 (1 page) |
10 April 1996 | £ nc 20000/242200 07/11/95 (1 page) |
10 April 1996 | Resolutions
|
7 December 1995 | Director resigned (2 pages) |
7 December 1995 | Director resigned (2 pages) |
7 June 1995 | Return made up to 27/03/95; full list of members (7 pages) |
7 June 1995 | Return made up to 27/03/95; full list of members (7 pages) |
9 May 1995 | New secretary appointed (2 pages) |
9 May 1995 | New secretary appointed (2 pages) |
28 March 1995 | New director appointed (2 pages) |
28 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (52 pages) |
27 March 1990 | Incorporation (13 pages) |
27 March 1990 | Incorporation (13 pages) |