Company NameLeander Investments Limited
DirectorsAnthony Thomas Andrew Braddon and Anthony Alexander William Braddon
Company StatusActive
Company Number02583541
CategoryPrivate Limited Company
Incorporation Date18 February 1991(33 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Anthony Thomas Andrew Braddon
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 1992(1 year after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Leander Group Conquest House
194 High Street
Tonbridge
Kent
TN9 1BE
Director NameMr Anthony Alexander William Braddon
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2018(27 years, 2 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConquest House 194 High Street
Tonbridge
TN9 1BE
Director NameMr Peter Bromley Wilson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1992(1 year after company formation)
Appointment Duration15 years (resigned 28 February 2007)
RoleSurveyor
Correspondence Address3 Roehampton Drive
Chislehurst
Kent
BR7 6RS
Secretary NameMiss Ruth Elizabeth Hickling
NationalityBritish
StatusResigned
Appointed18 February 1992(1 year after company formation)
Appointment Duration4 weeks, 1 day (resigned 18 March 1992)
RoleCompany Director
Correspondence AddressFlat 5 31 Elmcourt Road
West Dulwich
London
SE27 9BX
Secretary NameDavid Smith
NationalityBritish
StatusResigned
Appointed18 March 1992(1 year after company formation)
Appointment Duration27 years, 1 month (resigned 09 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Director NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 1992(1 year after company formation)
Appointment Duration-1 years (resigned 21 February 1991)
Correspondence Address174-180 Old Street
London
EC1V 9BP

Location

Registered AddressC/O Tobin Associates Ltd 4th Floor
63/66 Hatton Garden
London
EC1N 8LE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

20.4k at £0.5Leander Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£380,013
Cash£45,887
Current Liabilities£155,513

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return28 January 2024 (2 months, 4 weeks ago)
Next Return Due11 February 2025 (9 months, 2 weeks from now)

Charges

3 December 1997Delivered on: 17 December 1997
Satisfied on: 31 October 2008
Persons entitled: West Bromwich Building Society

Classification: Deed of assignment of rental income
Secured details: The facilities provided by the chargee to the company in a commercial mortgage deed of even date.
Particulars: The rights of the company to receive all rent subject to reimbursement of insurance premiums or service charge paid by the company in relation to the property k/a units 9-12 dukes court bognor road chichester west sussex t/no.WSX209617. See the mortgage charge document for full details.
Fully Satisfied
3 December 1997Delivered on: 16 December 1997
Satisfied on: 31 October 2008
Persons entitled: West Bromwich Building Society

Classification: Commercial mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H units 9-12 dukes court bognor road chichester t/n WSX209617 with all buildings trade and other fixtures fixed plant machinery fixed charge the goodwill of any business benefit of any shareholding fixed equitable charge all estates or interest in any land by way of assignment the exclusive rights for the society to receive all payments in relation to rent. See the mortgage charge document for full details.
Fully Satisfied
3 December 1997Delivered on: 16 December 1997
Satisfied on: 31 October 2008
Persons entitled: West Bromwich Building Society

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Floating charge all undertaking property and assets of the company. See the mortgage charge document for full details.
Fully Satisfied
31 May 1994Delivered on: 6 June 1994
Satisfied on: 31 October 2008
Persons entitled: Grouse Investments Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of any facility letter or any other agreement and any supplemental letter or other agreement.
Particulars: F/H land k/a garrard house 2-6 (even) holmesdale road bromley kent t/n sgl 54309 together with all buildings and fixtures and the benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
28 November 1991Delivered on: 4 December 1991
Satisfied on: 31 October 2008
Persons entitled: Bayerische Vereinsbank Aktiengesellschaft

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the facility letter dated 15TH november 1991 or pursuant to this deed.
Particulars: L/H land and premises k/a the fairfax business centre bircholt road parkwood maidstone and all buildings and fixtures thereon by way of specific charge all rental and other income from the property and all deeds and documents relating thereto (see form 395 for full details).
Fully Satisfied
28 June 1991Delivered on: 9 July 1991
Satisfied on: 31 October 2008
Persons entitled: Berliner Bank Ag

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 on the north west side of alperton lane, alperton, wembley, middlesex title no: ngl 67223 (see from 395 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

8 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
28 September 2023Director's details changed for Mr Anthony Thomas Andrew Braddon on 1 September 2023 (2 pages)
28 March 2023Registered office address changed from Conquest House 194 High Street Tonbridge TN9 1BE England to C/O Tobin Associates Ltd 4th Floor 63/66 Hatton Garden London EC1N 8LE on 28 March 2023 (1 page)
28 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
6 March 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
28 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
1 February 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
19 April 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
2 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
17 September 2020Change of details for Leander Holdings Limited as a person with significant control on 6 June 2019 (2 pages)
20 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
6 June 2019Registered office address changed from Salisbury House London Wall London EC2M 5PS United Kingdom to Conquest House 194 High Street Tonbridge TN9 1BE on 6 June 2019 (1 page)
14 May 2019Termination of appointment of David Smith as a secretary on 9 May 2019 (1 page)
29 January 2019Confirmation statement made on 28 January 2019 with updates (4 pages)
19 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
27 April 2018Appointment of Mr Anthony Alexander William Braddon as a director on 27 April 2018 (2 pages)
21 February 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 March 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 April 2016Secretary's details changed for David Smith on 18 February 2016 (1 page)
28 April 2016Registered office address changed from 17 Hanover Square London W1R 9AJ to Salisbury House London Wall London EC2M 5PS on 28 April 2016 (1 page)
28 April 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 10,180
(3 pages)
28 April 2016Secretary's details changed for David Smith on 18 February 2016 (1 page)
28 April 2016Registered office address changed from 17 Hanover Square London W1R 9AJ to Salisbury House London Wall London EC2M 5PS on 28 April 2016 (1 page)
28 April 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 10,180
(3 pages)
28 April 2016Director's details changed for Anthony Thomas Andrew Braddon on 18 February 2016 (2 pages)
28 April 2016Director's details changed for Anthony Thomas Andrew Braddon on 18 February 2016 (2 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 10,180
(4 pages)
18 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 10,180
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 July 2014Director's details changed for Anthony Thomas Andrew Braddon on 26 June 2014 (2 pages)
8 July 2014Director's details changed for Anthony Thomas Andrew Braddon on 26 June 2014 (2 pages)
7 July 2014Director's details changed for Anthony Thomas Andrew Braddon on 25 June 2014 (2 pages)
7 July 2014Director's details changed for Anthony Thomas Andrew Braddon on 25 June 2014 (2 pages)
18 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 10,180
(4 pages)
18 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 10,180
(4 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
22 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
23 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 March 2010Secretary's details changed for David Smith on 8 February 2010 (3 pages)
19 March 2010Secretary's details changed for David Smith on 8 February 2010 (3 pages)
19 March 2010Secretary's details changed for David Smith on 8 February 2010 (3 pages)
22 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (14 pages)
22 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (14 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 April 2009Return made up to 18/02/09; full list of members (5 pages)
13 April 2009Return made up to 18/02/09; full list of members (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
4 March 2008Return made up to 18/02/08; full list of members (5 pages)
4 March 2008Return made up to 18/02/08; full list of members (5 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 March 2007Director resigned (1 page)
25 March 2007Director resigned (1 page)
3 March 2007Return made up to 18/02/07; full list of members (5 pages)
3 March 2007Return made up to 18/02/07; full list of members (5 pages)
1 February 2007Full accounts made up to 31 March 2006 (13 pages)
1 February 2007Full accounts made up to 31 March 2006 (13 pages)
27 February 2006Return made up to 18/02/06; full list of members (5 pages)
27 February 2006Return made up to 18/02/06; full list of members (5 pages)
6 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
6 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
11 April 2005Return made up to 18/02/05; full list of members (5 pages)
11 April 2005Return made up to 18/02/05; full list of members (5 pages)
24 January 2005Full accounts made up to 31 March 2004 (11 pages)
24 January 2005Full accounts made up to 31 March 2004 (11 pages)
24 February 2004Return made up to 18/02/04; full list of members (5 pages)
24 February 2004Return made up to 18/02/04; full list of members (5 pages)
3 February 2004Full accounts made up to 31 March 2003 (11 pages)
3 February 2004Full accounts made up to 31 March 2003 (11 pages)
27 February 2003Return made up to 18/02/03; full list of members (5 pages)
27 February 2003Return made up to 18/02/03; full list of members (5 pages)
6 February 2003Full accounts made up to 31 March 2002 (10 pages)
6 February 2003Full accounts made up to 31 March 2002 (10 pages)
21 February 2002Return made up to 18/02/02; full list of members (5 pages)
21 February 2002Return made up to 18/02/02; full list of members (5 pages)
24 January 2002Full accounts made up to 31 March 2001 (11 pages)
24 January 2002Full accounts made up to 31 March 2001 (11 pages)
7 June 2001Return made up to 18/02/01; full list of members (6 pages)
7 June 2001Return made up to 18/02/01; full list of members (6 pages)
28 January 2001Full accounts made up to 31 March 2000 (10 pages)
28 January 2001Full accounts made up to 31 March 2000 (10 pages)
7 April 2000Return made up to 18/02/00; full list of members (6 pages)
7 April 2000Return made up to 18/02/00; full list of members (6 pages)
4 January 2000Full accounts made up to 31 March 1999 (10 pages)
4 January 2000Full accounts made up to 31 March 1999 (10 pages)
29 September 1999Auditor's resignation (1 page)
29 September 1999Auditor's resignation (1 page)
14 March 1999Return made up to 18/02/99; no change of members (4 pages)
14 March 1999Return made up to 18/02/99; no change of members (4 pages)
13 November 1998Full accounts made up to 31 March 1998 (12 pages)
13 November 1998Full accounts made up to 31 March 1998 (12 pages)
26 March 1998Return made up to 18/02/98; full list of members (6 pages)
26 March 1998Return made up to 18/02/98; full list of members (6 pages)
12 February 1998Registered office changed on 12/02/98 from: marcol house 293 regent street london W1R 7PD (1 page)
12 February 1998Registered office changed on 12/02/98 from: marcol house 293 regent street london W1R 7PD (1 page)
7 January 1998Full accounts made up to 31 March 1997 (12 pages)
7 January 1998Full accounts made up to 31 March 1997 (12 pages)
17 December 1997Particulars of mortgage/charge (3 pages)
17 December 1997Particulars of mortgage/charge (3 pages)
16 December 1997Particulars of mortgage/charge (3 pages)
16 December 1997Particulars of mortgage/charge (3 pages)
16 December 1997Particulars of mortgage/charge (7 pages)
16 December 1997Particulars of mortgage/charge (7 pages)
29 April 1997Return made up to 18/02/97; no change of members (4 pages)
29 April 1997Return made up to 18/02/97; no change of members (4 pages)
4 February 1997Full accounts made up to 31 March 1996 (12 pages)
4 February 1997Full accounts made up to 31 March 1996 (12 pages)
18 March 1996Return made up to 18/02/96; no change of members (6 pages)
18 March 1996Return made up to 18/02/96; no change of members (6 pages)
8 February 1996Full accounts made up to 31 March 1995 (12 pages)
8 February 1996Full accounts made up to 31 March 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (82 pages)
15 March 1991Company name changed\certificate issued on 15/03/91 (2 pages)
15 March 1991Company name changed\certificate issued on 15/03/91 (2 pages)
3 March 1991Registered office changed on 03/03/91 from: classic hse 174-180 old street london EC1V 9BP (1 page)
3 March 1991Registered office changed on 03/03/91 from: classic hse 174-180 old street london EC1V 9BP (1 page)
18 February 1991Incorporation (17 pages)
18 February 1991Incorporation (17 pages)