Company NameLeighton Goldhill Limited
DirectorsIvor Alan French and David Michael Coleman
Company StatusActive
Company Number02485841
CategoryPrivate Limited Company
Incorporation Date27 March 1990(34 years, 1 month ago)
Previous NameLeighton Goldhill Business Buildings Division Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Ivor Alan French
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1992(2 years after company formation)
Appointment Duration32 years, 1 month
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Knaresborough Place
London
SW5 0TG
Secretary NameMr Ivor Alan French
NationalityBritish
StatusCurrent
Appointed25 April 1995(5 years, 1 month after company formation)
Appointment Duration29 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Knaresborough Place
London
SW5 0TG
Director NameMr David Michael Coleman
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2001(10 years, 9 months after company formation)
Appointment Duration23 years, 4 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address10 Knaresborough Place
London
SW5 0TG
Secretary NameMr Anthony Ronald William Parfitt
NationalityBritish
StatusResigned
Appointed19 September 1991(1 year, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 04 March 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 The Ridgeway
Ruislip
Middlesex
HA4 8QS
Secretary NameAntony Lloyd Bernstein
NationalityBritish
StatusResigned
Appointed04 March 1992(1 year, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 September 1994)
RoleCompany Director
Correspondence Address25 Dale Grove
North Finchley
London
N12 8EE
Director NameAntony Lloyd Bernstein
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(2 years after company formation)
Appointment Duration2 years, 5 months (resigned 14 September 1994)
RoleManagement Surveyor
Correspondence Address25 Dale Grove
North Finchley
London
N12 8EE
Director NameFiona Rosalind Denby
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(2 years after company formation)
Appointment Duration2 years, 12 months (resigned 27 March 1995)
RoleChartered Surveyor
Correspondence Address7 Charlewood Terrace
Putney
London
SW15 1NJ
Director NameNigel Langford Grugeon
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1993(3 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 November 1995)
RoleChartered Surveyor
Correspondence AddressPinfarthings Penshurst Road
Leigh
Tonbridge
Kent
TN11 8HN
Director NameKevin Peter Mersh
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(4 years, 11 months after company formation)
Appointment Duration5 years (resigned 17 March 2000)
RoleChartered Surveyor
Correspondence AddressBlackmoor Lodge
Four Elms
Kent
TN8 6PG
Director NameHywel Glyn Hughes
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2007(16 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 21 November 2012)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWentwood Cronks Hill
Reigate
Surrey
RH2 7EQ

Contact

Websiteleightongoldhill.com
Telephone020 74999696
Telephone regionLondon

Location

Registered Address10 Knaresborough Place
London
SW5 0TG
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

20k at £1Ivor Alan French
100.00%
Ordinary

Financials

Year2014
Turnover£366,809
Gross Profit£201,244
Net Worth£173,861
Cash£115,496
Current Liabilities£161,511

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 March 2024 (1 month ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Charges

10 July 1997Delivered 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 1992Delivered 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

Filing History

3 April 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
1 April 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
19 October 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
7 April 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
26 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
1 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
3 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
13 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
7 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (11 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (11 pages)
5 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 20,000
(5 pages)
25 November 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
25 November 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
24 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 20,000
(4 pages)
24 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 20,000
(4 pages)
6 January 2015Total exemption full accounts made up to 31 March 2014 (13 pages)
6 January 2015Total exemption full accounts made up to 31 March 2014 (13 pages)
3 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 20,000
(4 pages)
3 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 20,000
(4 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
3 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
14 December 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
14 December 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
21 November 2012Director's details changed for David Michael Coleman on 21 November 2012 (2 pages)
21 November 2012Termination of appointment of Hywel Hughes as a director (1 page)
21 November 2012Director's details changed for David Michael Coleman on 21 November 2012 (2 pages)
21 November 2012Termination of appointment of Hywel Hughes as a director (1 page)
30 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
21 December 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
6 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
5 April 2011Director's details changed for Ivor Alan French on 1 March 2011 (2 pages)
5 April 2011Director's details changed for Ivor Alan French on 1 March 2011 (2 pages)
5 April 2011Secretary's details changed for Ivor Alan French on 1 March 2011 (1 page)
5 April 2011Secretary's details changed for Ivor Alan French on 1 March 2011 (1 page)
5 April 2011Director's details changed for Ivor Alan French on 1 March 2011 (2 pages)
5 April 2011Secretary's details changed for Ivor Alan French on 1 March 2011 (1 page)
17 December 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
17 December 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
8 April 2010Director's details changed for David Michael Coleman on 1 January 2010 (2 pages)
8 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for David Michael Coleman on 1 January 2010 (2 pages)
8 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for David Michael Coleman on 1 January 2010 (2 pages)
11 January 2010Total exemption full accounts made up to 31 March 2009 (14 pages)
11 January 2010Total exemption full accounts made up to 31 March 2009 (14 pages)
2 April 2009Registered office changed on 02/04/2009 from acre house 11/15 william road london NW1 3ER (1 page)
2 April 2009Registered office changed on 02/04/2009 from acre house 11/15 william road london NW1 3ER (1 page)
1 April 2009Return made up to 27/03/09; full list of members (4 pages)
1 April 2009Return made up to 27/03/09; full list of members (4 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (15 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (15 pages)
9 April 2008Return made up to 27/03/08; full list of members (4 pages)
9 April 2008Return made up to 27/03/08; full list of members (4 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
20 June 2007Return made up to 27/03/07; full list of members (2 pages)
20 June 2007Return made up to 27/03/07; full list of members (2 pages)
5 April 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
5 April 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
9 March 2007New director appointed (1 page)
9 March 2007New director appointed (1 page)
28 March 2006Return made up to 27/03/06; full list of members (2 pages)
28 March 2006Return made up to 27/03/06; full list of members (2 pages)
11 January 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
11 January 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
3 May 2005Return made up to 27/03/05; full list of members (2 pages)
3 May 2005Return made up to 27/03/05; full list of members (2 pages)
24 November 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
24 November 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
7 April 2004Return made up to 27/03/04; full list of members (5 pages)
7 April 2004Return made up to 27/03/04; full list of members (5 pages)
28 January 2004Full accounts made up to 31 March 2003 (14 pages)
28 January 2004Full accounts made up to 31 March 2003 (14 pages)
10 April 2003Return made up to 27/03/03; full list of members (5 pages)
10 April 2003Return made up to 27/03/03; full list of members (5 pages)
14 January 2003Full accounts made up to 31 March 2002 (14 pages)
14 January 2003Full accounts made up to 31 March 2002 (14 pages)
6 June 2002Return made up to 27/03/02; full list of members (6 pages)
6 June 2002Return made up to 27/03/02; full list of members (6 pages)
29 May 2002Director's particulars changed (1 page)
29 May 2002Director's particulars changed (1 page)
16 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
16 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
16 April 2002Nc inc already adjusted 28/03/02 (2 pages)
16 April 2002Nc inc already adjusted 28/03/02 (2 pages)
28 January 2002Full accounts made up to 31 March 2001 (14 pages)
28 January 2002Full accounts made up to 31 March 2001 (14 pages)
25 April 2001Return made up to 27/03/01; full list of members (6 pages)
25 April 2001Return made up to 27/03/01; full list of members (6 pages)
17 April 2001Secretary's particulars changed;director's particulars changed (1 page)
17 April 2001Secretary's particulars changed;director's particulars changed (1 page)
22 January 2001Full accounts made up to 31 March 2000 (14 pages)
22 January 2001Full accounts made up to 31 March 2000 (14 pages)
16 January 2001New director appointed (2 pages)
16 January 2001New director appointed (2 pages)
23 May 2000Return made up to 27/03/00; full list of members (6 pages)
23 May 2000Return made up to 27/03/00; full list of members (6 pages)
31 March 2000Director resigned (1 page)
31 March 2000Director resigned (1 page)
13 September 1999Full accounts made up to 31 March 1999 (14 pages)
13 September 1999Full accounts made up to 31 March 1999 (14 pages)
14 April 1999Return made up to 27/03/99; full list of members (6 pages)
14 April 1999Return made up to 27/03/99; full list of members (6 pages)
1 December 1998Full accounts made up to 31 March 1998 (15 pages)
1 December 1998Full accounts made up to 31 March 1998 (15 pages)
15 April 1998Return made up to 27/03/98; full list of members (6 pages)
15 April 1998Return made up to 27/03/98; full list of members (6 pages)
2 February 1998Full accounts made up to 31 March 1997 (15 pages)
2 February 1998Full accounts made up to 31 March 1997 (15 pages)
16 July 1997Particulars of mortgage/charge (3 pages)
16 July 1997Particulars of mortgage/charge (3 pages)
22 April 1997Return made up to 27/03/97; full list of members (6 pages)
22 April 1997Return made up to 27/03/97; full list of members (6 pages)
28 January 1997Full accounts made up to 31 March 1996 (15 pages)
28 January 1997Full accounts made up to 31 March 1996 (15 pages)
30 April 1996Full accounts made up to 31 March 1995 (15 pages)
30 April 1996Full accounts made up to 31 March 1995 (15 pages)
24 April 1996Return made up to 27/03/96; full list of members (6 pages)
24 April 1996Return made up to 27/03/96; full list of members (6 pages)
10 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 April 1996£ nc 20000/242200 07/11/95 (1 page)
10 April 1996£ nc 20000/242200 07/11/95 (1 page)
10 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 December 1995Director resigned (2 pages)
7 December 1995Director resigned (2 pages)
7 June 1995Return made up to 27/03/95; full list of members (7 pages)
7 June 1995Return made up to 27/03/95; full list of members (7 pages)
9 May 1995New secretary appointed (2 pages)
9 May 1995New secretary appointed (2 pages)
28 March 1995New director appointed (2 pages)
28 March 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (52 pages)
27 March 1990Incorporation (13 pages)
27 March 1990Incorporation (13 pages)