Wallington
Surrey
SM6 7AH
Director Name | Mrs Ferdinanda Abbott |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 22 November 2016(26 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 High Street Tadworth KT20 5SD |
Director Name | Mr Paul Richard Abbott |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2021(30 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 High Street Tadworth KT20 5SD |
Director Name | Mr Paul Richard Abbott |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(1 year after company formation) |
Appointment Duration | 15 years, 1 month (resigned 04 July 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rushstead House 66 Woodland Way Kingswood Surrey KT20 6NW |
Director Name | Mr Colin Charles Stacey |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(1 year after company formation) |
Appointment Duration | 15 years, 1 month (resigned 04 July 2006) |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | 34 Clayton Avenue Upminster Essex RM14 2EY |
Director Name | Mr Leigh Starr |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(1 year after company formation) |
Appointment Duration | 15 years, 1 month (resigned 04 July 2006) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | 203 Tomswood Hill Hainault Essex IG6 2GD |
Secretary Name | Mr Paul Richard Abbott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(1 year after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 March 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rushstead House 66 Woodland Way Kingswood Surrey KT20 6NW |
Director Name | Gerald Desler |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 1996) |
Role | Chartered Accountant |
Correspondence Address | 128 Chester Road Loughton Essex IG10 2LY |
Secretary Name | Gerald Desler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | 128 Chester Road Loughton Essex IG10 2LY |
Secretary Name | Lisa Jane Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 April 1999) |
Role | Company Director |
Correspondence Address | 50 Chaplaincy Gardens Hornchurch Essex RM11 3SH |
Secretary Name | Michael Robert Slater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1999(8 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 November 1999) |
Role | Company Director |
Correspondence Address | 32 Elmfield Avenue London N8 8QG |
Secretary Name | Mr Michael Robert Slater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(12 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 25 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Cranbourne Road London N10 2BT |
Director Name | Mrs Ferdinanda Abbott |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 27 February 2004(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rushtead House Woodland Way Kingswood Tadworth Surrey KT20 6NW |
Secretary Name | Mrs Ferdinanda Abbott |
---|---|
Status | Resigned |
Appointed | 25 February 2010(19 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 06 January 2015) |
Role | Company Director |
Correspondence Address | Nimax House 20 Ullswater Crescent Coulsdon Surrey CR5 2HR |
Director Name | Leafden Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2006(16 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 September 2010) |
Correspondence Address | 35 Paul Street London EC2A 4UQ |
Registered Address | 2 High Street Tadworth KT20 5SD |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Tadworth and Walton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
99 at £1 | Leafden LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,417 |
Cash | £1,547 |
Current Liabilities | £112,103 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 29 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 March |
Latest Return | 11 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (1 month, 3 weeks from now) |
12 September 2003 | Delivered on: 2 October 2003 Satisfied on: 10 June 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 11 river road barking t/no EGL267917. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
---|---|
11 September 2003 | Delivered on: 12 September 2003 Satisfied on: 10 June 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. See the mortgage charge document for full details. Fully Satisfied |
1 April 1996 | Delivered on: 19 April 1996 Satisfied on: 10 June 2015 Persons entitled: Norwich and Peterborough Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 26 winston business centre, chartwell road, lancing, west sussex t/no. WSX179079 with all fixtures fittings plant and machinery thereon and the goodwill and benefit of all licences. Fully Satisfied |
1 April 1996 | Delivered on: 19 April 1996 Satisfied on: 10 June 2015 Persons entitled: Norwich and Peterborough Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 16 river road business park, 33 river road, barking, essex t/no. EGL268373 with all fixtures fittings plant and machinery thereon and the goodwill and benefit of all licences. Fully Satisfied |
5 June 1995 | Delivered on: 8 June 1995 Satisfied on: 30 September 2006 Persons entitled: Norwich and Peterborough Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a the old bakery st whites road cinderford glocestershire. Fully Satisfied |
5 June 1995 | Delivered on: 8 June 1995 Satisfied on: 10 June 2015 Persons entitled: Norwich and Peterborough Building Society Classification: Deed of assignment of rents Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: An assignment of the benefit of all rents licence fees or tenancy fees payable in respect of the property. See the mortgage charge document for full details. Fully Satisfied |
5 June 1995 | Delivered on: 7 June 1995 Satisfied on: 10 June 2015 Persons entitled: Reginald Jack Colman Classification: Legal charge Secured details: £81,500.00 due or to become due from the company and/or grovefair PLC to the chargee under the terms of the charge. Particulars: The freehold property known as the old bakery st whites road cinderford gloucestershire title number GR135863. Fully Satisfied |
1 August 1994 | Delivered on: 17 August 1994 Satisfied on: 10 June 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings k/a unit 26 churchill industrial estate lancing adur west sussex t/no.WSX179079 and goodwill of the business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
17 January 2014 | Delivered on: 21 January 2014 Satisfied on: 10 June 2015 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
4 May 2005 | Delivered on: 6 May 2005 Satisfied on: 10 June 2015 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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 |
24 June 2004 | Delivered on: 6 July 2004 Satisfied on: 30 September 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property being unit 12 river road business park 33 river road barking essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
15 June 2004 | Delivered on: 25 June 2004 Satisfied on: 10 June 2015 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H the old railway whited road cinderford gloucestershire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
27 April 2004 | Delivered on: 7 May 2004 Satisfied on: 10 June 2015 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property at 11 river road business park 33 river road barking essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
12 September 1990 | Delivered on: 21 September 1990 Satisfied on: 2 July 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fittings fixed plant and machinery. Fully Satisfied |
4 July 2006 | Delivered on: 11 July 2006 Persons entitled: Coutts & Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: 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. See the mortgage charge document for full details. Outstanding |
4 July 2006 | Delivered on: 11 July 2006 Persons entitled: Coutts & Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Unit 11 river road business park 33 river road barking essex. Outstanding |
4 July 2006 | Delivered on: 11 July 2006 Persons entitled: Coutts & Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Unit 12 river road business park 33 river road barking essex. Outstanding |
4 July 2006 | Delivered on: 11 July 2006 Persons entitled: Coutts & Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Nu ross house 62 whites road cinderford gloucestershire. Outstanding |
9 February 2021 | Appointment of Mr Paul Richard Abbott as a director on 9 February 2021 (2 pages) |
---|---|
7 December 2020 | Micro company accounts made up to 29 March 2020 (3 pages) |
12 May 2020 | Confirmation statement made on 11 May 2020 with updates (4 pages) |
30 July 2019 | Micro company accounts made up to 29 March 2019 (2 pages) |
13 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
7 March 2019 | Micro company accounts made up to 29 March 2018 (2 pages) |
28 December 2018 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page) |
11 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 30 March 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 30 March 2017 (2 pages) |
3 August 2017 | Satisfaction of charge 17 in full (1 page) |
3 August 2017 | Satisfaction of charge 17 in full (1 page) |
3 August 2017 | Satisfaction of charge 15 in full (1 page) |
3 August 2017 | Satisfaction of charge 15 in full (1 page) |
26 July 2017 | Notification of Ferdinanda Abbott as a person with significant control on 26 July 2017 (2 pages) |
26 July 2017 | Cessation of Leafden Limited as a person with significant control on 26 July 2017 (1 page) |
26 July 2017 | Notification of Ferdinanda Abbott as a person with significant control on 26 July 2017 (2 pages) |
26 July 2017 | Cessation of Leafden Limited as a person with significant control on 26 July 2017 (1 page) |
16 June 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
14 March 2017 | Registered office address changed from Sbc House Restmor Way Wallington Surrey SM6 7AH to 2 High Street Tadworth KT20 5SD on 14 March 2017 (1 page) |
14 March 2017 | Registered office address changed from Sbc House Restmor Way Wallington Surrey SM6 7AH to 2 High Street Tadworth KT20 5SD on 14 March 2017 (1 page) |
27 February 2017 | Total exemption small company accounts made up to 30 March 2016 (3 pages) |
27 February 2017 | Total exemption small company accounts made up to 30 March 2016 (3 pages) |
3 February 2017 | Satisfaction of charge 14 in full (1 page) |
3 February 2017 | Satisfaction of charge 16 in full (1 page) |
3 February 2017 | Satisfaction of charge 14 in full (1 page) |
3 February 2017 | Satisfaction of charge 16 in full (1 page) |
30 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
30 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
22 November 2016 | Appointment of Mrs Ferdinanda Abbott as a director on 22 November 2016 (2 pages) |
22 November 2016 | Termination of appointment of Paul Richard Abbott as a director on 22 November 2016 (1 page) |
22 November 2016 | Appointment of Mrs Ferdinanda Abbott as a director on 22 November 2016 (2 pages) |
22 November 2016 | Termination of appointment of Paul Richard Abbott as a director on 22 November 2016 (1 page) |
12 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
17 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 June 2015 | Satisfaction of charge 4 in full (4 pages) |
10 June 2015 | Satisfaction of charge 9 in full (4 pages) |
10 June 2015 | Satisfaction of charge 7 in full (4 pages) |
10 June 2015 | Satisfaction of charge 025011380018 in full (4 pages) |
10 June 2015 | Satisfaction of charge 10 in full (4 pages) |
10 June 2015 | Satisfaction of charge 3 in full (4 pages) |
10 June 2015 | Satisfaction of charge 10 in full (4 pages) |
10 June 2015 | Satisfaction of charge 13 in full (4 pages) |
10 June 2015 | Satisfaction of charge 4 in full (4 pages) |
10 June 2015 | Satisfaction of charge 025011380018 in full (4 pages) |
10 June 2015 | Satisfaction of charge 2 in full (4 pages) |
10 June 2015 | Satisfaction of charge 2 in full (4 pages) |
10 June 2015 | Satisfaction of charge 6 in full (4 pages) |
10 June 2015 | Satisfaction of charge 7 in full (4 pages) |
10 June 2015 | Satisfaction of charge 11 in full (4 pages) |
10 June 2015 | Satisfaction of charge 11 in full (4 pages) |
10 June 2015 | Satisfaction of charge 9 in full (4 pages) |
10 June 2015 | Satisfaction of charge 6 in full (4 pages) |
10 June 2015 | Satisfaction of charge 8 in full (4 pages) |
10 June 2015 | Satisfaction of charge 13 in full (4 pages) |
10 June 2015 | Satisfaction of charge 8 in full (4 pages) |
10 June 2015 | Satisfaction of charge 3 in full (4 pages) |
22 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
3 March 2015 | Registered office address changed from Nimax House 20 Ullswater Crescent Coulsdon Surrey CR5 2HR to Sbc House Restmor Way Wallington Surrey SM6 7AH on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from Nimax House 20 Ullswater Crescent Coulsdon Surrey CR5 2HR to Sbc House Restmor Way Wallington Surrey SM6 7AH on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from Nimax House 20 Ullswater Crescent Coulsdon Surrey CR5 2HR to Sbc House Restmor Way Wallington Surrey SM6 7AH on 3 March 2015 (1 page) |
2 February 2015 | Termination of appointment of Ferdinanda Abbott as a secretary on 6 January 2015 (1 page) |
2 February 2015 | Termination of appointment of Ferdinanda Abbott as a director on 6 January 2015 (1 page) |
2 February 2015 | Termination of appointment of Ferdinanda Abbott as a director on 6 January 2015 (1 page) |
2 February 2015 | Termination of appointment of Ferdinanda Abbott as a director on 6 January 2015 (1 page) |
2 February 2015 | Termination of appointment of Ferdinanda Abbott as a secretary on 6 January 2015 (1 page) |
2 February 2015 | Termination of appointment of Ferdinanda Abbott as a secretary on 6 January 2015 (1 page) |
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
21 January 2014 | Registration of charge 025011380018 (26 pages) |
21 January 2014 | Registration of charge 025011380018 (26 pages) |
4 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 May 2012 | Appointment of Mrs Ferdinanda Abbott as a director (2 pages) |
24 May 2012 | Appointment of Mrs Ferdinanda Abbott as a director (2 pages) |
15 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (3 pages) |
15 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (3 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
31 August 2011 | Registered office address changed from Unit 3 the Redlands Centre Redlands Coulsdon Surrey CR5 2HT on 31 August 2011 (1 page) |
31 August 2011 | Registered office address changed from Unit 3 the Redlands Centre Redlands Coulsdon Surrey CR5 2HT on 31 August 2011 (1 page) |
18 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (3 pages) |
18 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (3 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 January 2011 | Appointment of Mr Paul Richard Abbott as a director (2 pages) |
4 January 2011 | Appointment of Mr Paul Richard Abbott as a director (2 pages) |
31 December 2010 | Termination of appointment of Leafden Limited as a director (1 page) |
31 December 2010 | Termination of appointment of Leafden Limited as a director (1 page) |
27 May 2010 | Registered office address changed from 35 Paul Street London EC2A 4UQ on 27 May 2010 (1 page) |
27 May 2010 | Registered office address changed from 35 Paul Street London EC2A 4UQ on 27 May 2010 (1 page) |
25 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Director's details changed for Leafden Limited on 11 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Leafden Limited on 11 May 2010 (2 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 February 2010 | Termination of appointment of Michael Slater as a secretary (1 page) |
25 February 2010 | Termination of appointment of Michael Slater as a secretary (1 page) |
25 February 2010 | Appointment of Mrs Ferdinanda Abbott as a secretary (1 page) |
25 February 2010 | Appointment of Mrs Ferdinanda Abbott as a secretary (1 page) |
8 July 2009 | Return made up to 11/05/09; full list of members (3 pages) |
8 July 2009 | Return made up to 11/05/09; full list of members (3 pages) |
28 October 2008 | Director's change of particulars / leafden LIMITED / 24/10/2008 (1 page) |
28 October 2008 | Return made up to 11/05/08; full list of members (4 pages) |
28 October 2008 | Return made up to 11/05/08; full list of members (4 pages) |
28 October 2008 | Director's change of particulars / leafden LIMITED / 24/10/2008 (1 page) |
24 June 2008 | Return made up to 11/05/07; full list of members (6 pages) |
24 June 2008 | Return made up to 11/05/07; full list of members (6 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 May 2008 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page) |
13 May 2008 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page) |
2 February 2008 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
2 February 2008 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
24 January 2007 | Registered office changed on 24/01/07 from: 35 paul street london EC2A 4UQ (1 page) |
24 January 2007 | Registered office changed on 24/01/07 from: 35 paul street london EC2A 4UQ (1 page) |
21 January 2007 | Director resigned (1 page) |
21 January 2007 | Director resigned (1 page) |
21 January 2007 | Registered office changed on 21/01/07 from: 25 paul street london EC2A 4JU (1 page) |
21 January 2007 | Registered office changed on 21/01/07 from: 25 paul street london EC2A 4JU (1 page) |
30 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2006 | Registered office changed on 20/09/06 from: unit 3 the redlands centre redlands coulsdon surrey CR5 2HT (1 page) |
20 September 2006 | New director appointed (2 pages) |
20 September 2006 | Director resigned (1 page) |
20 September 2006 | Director resigned (1 page) |
20 September 2006 | Registered office changed on 20/09/06 from: unit 3 the redlands centre redlands coulsdon surrey CR5 2HT (1 page) |
20 September 2006 | Director resigned (1 page) |
20 September 2006 | New director appointed (2 pages) |
20 September 2006 | Director resigned (1 page) |
20 September 2006 | Director resigned (1 page) |
20 September 2006 | Director resigned (1 page) |
18 July 2006 | Resolutions
|
18 July 2006 | Declaration of assistance for shares acquisition (13 pages) |
18 July 2006 | Resolutions
|
18 July 2006 | Declaration of assistance for shares acquisition (13 pages) |
11 July 2006 | Particulars of mortgage/charge (3 pages) |
11 July 2006 | Particulars of mortgage/charge (5 pages) |
11 July 2006 | Particulars of mortgage/charge (3 pages) |
11 July 2006 | Particulars of mortgage/charge (5 pages) |
11 July 2006 | Particulars of mortgage/charge (3 pages) |
11 July 2006 | Particulars of mortgage/charge (3 pages) |
11 July 2006 | Particulars of mortgage/charge (3 pages) |
11 July 2006 | Particulars of mortgage/charge (3 pages) |
19 May 2006 | Return made up to 11/05/06; full list of members (8 pages) |
19 May 2006 | Return made up to 11/05/06; full list of members (8 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
25 May 2005 | Return made up to 11/05/05; full list of members
|
25 May 2005 | Return made up to 11/05/05; full list of members
|
6 May 2005 | Particulars of mortgage/charge (3 pages) |
6 May 2005 | Particulars of mortgage/charge (3 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | New director appointed (2 pages) |
6 July 2004 | Particulars of mortgage/charge (3 pages) |
6 July 2004 | Particulars of mortgage/charge (3 pages) |
25 June 2004 | Particulars of mortgage/charge (3 pages) |
25 June 2004 | Particulars of mortgage/charge (3 pages) |
1 June 2004 | Return made up to 11/05/04; full list of members (8 pages) |
1 June 2004 | Return made up to 11/05/04; full list of members (8 pages) |
7 May 2004 | Particulars of mortgage/charge (3 pages) |
7 May 2004 | Particulars of mortgage/charge (3 pages) |
19 February 2004 | Return made up to 11/05/03; full list of members (8 pages) |
19 February 2004 | Return made up to 11/05/03; full list of members (8 pages) |
28 January 2004 | Secretary's particulars changed (1 page) |
28 January 2004 | Secretary's particulars changed (1 page) |
10 October 2003 | Ad 17/09/03--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
10 October 2003 | Ad 17/09/03--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
9 October 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
9 October 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
2 October 2003 | Particulars of mortgage/charge (7 pages) |
2 October 2003 | Particulars of mortgage/charge (7 pages) |
12 September 2003 | Particulars of mortgage/charge (10 pages) |
12 September 2003 | Particulars of mortgage/charge (10 pages) |
4 May 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
4 May 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
25 October 2002 | New secretary appointed (2 pages) |
25 October 2002 | Secretary resigned (1 page) |
25 October 2002 | Registered office changed on 25/10/02 from: unit 11 river road business park 33 river road barking essex IG11 0DA (1 page) |
25 October 2002 | Registered office changed on 25/10/02 from: unit 11 river road business park 33 river road barking essex IG11 0DA (1 page) |
25 October 2002 | Secretary resigned (1 page) |
25 October 2002 | New secretary appointed (2 pages) |
24 May 2002 | Return made up to 11/05/02; full list of members (7 pages) |
24 May 2002 | Return made up to 11/05/02; full list of members (7 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
14 June 2001 | Return made up to 11/05/01; full list of members (7 pages) |
14 June 2001 | Return made up to 11/05/01; full list of members (7 pages) |
19 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
19 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
21 June 2000 | Return made up to 11/05/00; full list of members (7 pages) |
21 June 2000 | Return made up to 11/05/00; full list of members (7 pages) |
6 April 2000 | Registered office changed on 06/04/00 from: unit 16 river road business park 33 river road barking essex IG11 0DA (1 page) |
6 April 2000 | Registered office changed on 06/04/00 from: unit 16 river road business park 33 river road barking essex IG11 0DA (1 page) |
13 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
13 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
21 December 1999 | New secretary appointed (2 pages) |
21 December 1999 | Secretary resigned (1 page) |
21 December 1999 | New secretary appointed (2 pages) |
21 December 1999 | Secretary resigned (1 page) |
22 July 1999 | New secretary appointed (2 pages) |
22 July 1999 | New secretary appointed (2 pages) |
22 July 1999 | Secretary resigned (1 page) |
22 July 1999 | Secretary resigned (1 page) |
29 June 1999 | Return made up to 11/05/99; no change of members (7 pages) |
29 June 1999 | Return made up to 11/05/99; no change of members (7 pages) |
29 October 1998 | Full accounts made up to 31 March 1998 (8 pages) |
29 October 1998 | Full accounts made up to 31 March 1998 (8 pages) |
25 November 1997 | Full accounts made up to 31 March 1997 (8 pages) |
25 November 1997 | Full accounts made up to 31 March 1997 (8 pages) |
17 October 1997 | Full accounts made up to 31 March 1996 (8 pages) |
17 October 1997 | Full accounts made up to 31 March 1996 (8 pages) |
22 May 1997 | Return made up to 11/05/97; full list of members (6 pages) |
22 May 1997 | Return made up to 11/05/97; full list of members (6 pages) |
14 October 1996 | Secretary resigned;director resigned (1 page) |
14 October 1996 | Secretary resigned;director resigned (1 page) |
3 July 1996 | Secretary resigned (1 page) |
3 July 1996 | New secretary appointed (2 pages) |
3 July 1996 | New secretary appointed (2 pages) |
3 July 1996 | Secretary resigned (1 page) |
2 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 1996 | Return made up to 11/05/96; no change of members (4 pages) |
31 May 1996 | Return made up to 11/05/96; no change of members (4 pages) |
19 April 1996 | Particulars of mortgage/charge (3 pages) |
19 April 1996 | Particulars of mortgage/charge (3 pages) |
19 April 1996 | Particulars of mortgage/charge (3 pages) |
19 April 1996 | Particulars of mortgage/charge (3 pages) |
8 September 1995 | Full accounts made up to 31 March 1995 (7 pages) |
8 September 1995 | Full accounts made up to 31 March 1995 (7 pages) |
8 June 1995 | Particulars of mortgage/charge (9 pages) |
7 June 1995 | Particulars of mortgage/charge (3 pages) |
7 June 1995 | Particulars of mortgage/charge (3 pages) |
17 May 1995 | Return made up to 11/05/95; no change of members (6 pages) |
17 May 1995 | Return made up to 11/05/95; no change of members (6 pages) |
30 January 1995 | Full accounts made up to 31 March 1994 (11 pages) |
30 January 1995 | Full accounts made up to 31 March 1994 (11 pages) |
17 August 1994 | Particulars of mortgage/charge (3 pages) |
17 August 1994 | Particulars of mortgage/charge (3 pages) |
27 July 1993 | Full accounts made up to 31 March 1993 (8 pages) |
27 July 1993 | Full accounts made up to 31 March 1993 (8 pages) |
12 October 1992 | Full accounts made up to 31 March 1992 (8 pages) |
12 October 1992 | Full accounts made up to 31 March 1992 (8 pages) |
7 October 1991 | Full accounts made up to 31 March 1991 (8 pages) |
7 October 1991 | Full accounts made up to 31 March 1991 (8 pages) |
21 September 1990 | Particulars of mortgage/charge (3 pages) |
21 September 1990 | Particulars of mortgage/charge (3 pages) |
11 May 1990 | Incorporation (13 pages) |
11 May 1990 | Incorporation (13 pages) |