194 High Street
Tonbridge
Kent
TN9 1BE
Director Name | Mr Anthony Alexander William Braddon |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2018(27 years, 2 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Conquest House 194 High Street Tonbridge TN9 1BE |
Director Name | Mr Peter Bromley Wilson |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(1 year after company formation) |
Appointment Duration | 15 years (resigned 28 February 2007) |
Role | Surveyor |
Correspondence Address | 3 Roehampton Drive Chislehurst Kent BR7 6RS |
Secretary Name | Miss Ruth Elizabeth Hickling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(1 year after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 18 March 1992) |
Role | Company Director |
Correspondence Address | Flat 5 31 Elmcourt Road West Dulwich London SE27 9BX |
Secretary Name | David Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(1 year after company formation) |
Appointment Duration | 27 years, 1 month (resigned 09 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Director Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1992(1 year after company formation) |
Appointment Duration | -1 years (resigned 21 February 1991) |
Correspondence Address | 174-180 Old Street London EC1V 9BP |
Registered Address | C/O Tobin Associates Ltd 4th Floor 63/66 Hatton Garden London EC1N 8LE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
20.4k at £0.5 | Leander Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £380,013 |
Cash | £45,887 |
Current Liabilities | £155,513 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 28 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 2 weeks from now) |
3 December 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1994 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 |
8 November 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
28 September 2023 | Director's details changed for Mr Anthony Thomas Andrew Braddon on 1 September 2023 (2 pages) |
28 March 2023 | Registered 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 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
6 March 2023 | Confirmation statement made on 28 January 2023 with no updates (3 pages) |
28 March 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
1 February 2022 | Confirmation statement made on 28 January 2022 with no updates (3 pages) |
19 April 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
2 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
17 September 2020 | Change of details for Leander Holdings Limited as a person with significant control on 6 June 2019 (2 pages) |
20 February 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
6 June 2019 | Registered 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 2019 | Termination of appointment of David Smith as a secretary on 9 May 2019 (1 page) |
29 January 2019 | Confirmation statement made on 28 January 2019 with updates (4 pages) |
19 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
27 April 2018 | Appointment of Mr Anthony Alexander William Braddon as a director on 27 April 2018 (2 pages) |
21 February 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 March 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 April 2016 | Secretary's details changed for David Smith on 18 February 2016 (1 page) |
28 April 2016 | Registered 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 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Secretary's details changed for David Smith on 18 February 2016 (1 page) |
28 April 2016 | Registered 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 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Director's details changed for Anthony Thomas Andrew Braddon on 18 February 2016 (2 pages) |
28 April 2016 | Director's details changed for Anthony Thomas Andrew Braddon on 18 February 2016 (2 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 July 2014 | Director's details changed for Anthony Thomas Andrew Braddon on 26 June 2014 (2 pages) |
8 July 2014 | Director's details changed for Anthony Thomas Andrew Braddon on 26 June 2014 (2 pages) |
7 July 2014 | Director's details changed for Anthony Thomas Andrew Braddon on 25 June 2014 (2 pages) |
7 July 2014 | Director's details changed for Anthony Thomas Andrew Braddon on 25 June 2014 (2 pages) |
18 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 March 2010 | Secretary's details changed for David Smith on 8 February 2010 (3 pages) |
19 March 2010 | Secretary's details changed for David Smith on 8 February 2010 (3 pages) |
19 March 2010 | Secretary's details changed for David Smith on 8 February 2010 (3 pages) |
22 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (14 pages) |
22 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (14 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
13 April 2009 | Return made up to 18/02/09; full list of members (5 pages) |
13 April 2009 | Return made up to 18/02/09; full list of members (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
3 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
3 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
3 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
3 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
3 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
3 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
3 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
3 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
3 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
3 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
3 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
4 March 2008 | Return made up to 18/02/08; full list of members (5 pages) |
4 March 2008 | Return made up to 18/02/08; full list of members (5 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
25 March 2007 | Director resigned (1 page) |
25 March 2007 | Director resigned (1 page) |
3 March 2007 | Return made up to 18/02/07; full list of members (5 pages) |
3 March 2007 | Return made up to 18/02/07; full list of members (5 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (13 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (13 pages) |
27 February 2006 | Return made up to 18/02/06; full list of members (5 pages) |
27 February 2006 | Return made up to 18/02/06; full list of members (5 pages) |
6 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
6 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
11 April 2005 | Return made up to 18/02/05; full list of members (5 pages) |
11 April 2005 | Return made up to 18/02/05; full list of members (5 pages) |
24 January 2005 | Full accounts made up to 31 March 2004 (11 pages) |
24 January 2005 | Full accounts made up to 31 March 2004 (11 pages) |
24 February 2004 | Return made up to 18/02/04; full list of members (5 pages) |
24 February 2004 | Return made up to 18/02/04; full list of members (5 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (11 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (11 pages) |
27 February 2003 | Return made up to 18/02/03; full list of members (5 pages) |
27 February 2003 | Return made up to 18/02/03; full list of members (5 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (10 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (10 pages) |
21 February 2002 | Return made up to 18/02/02; full list of members (5 pages) |
21 February 2002 | Return made up to 18/02/02; full list of members (5 pages) |
24 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
24 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
7 June 2001 | Return made up to 18/02/01; full list of members (6 pages) |
7 June 2001 | Return made up to 18/02/01; full list of members (6 pages) |
28 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
28 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
7 April 2000 | Return made up to 18/02/00; full list of members (6 pages) |
7 April 2000 | Return made up to 18/02/00; full list of members (6 pages) |
4 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
4 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
29 September 1999 | Auditor's resignation (1 page) |
29 September 1999 | Auditor's resignation (1 page) |
14 March 1999 | Return made up to 18/02/99; no change of members (4 pages) |
14 March 1999 | Return made up to 18/02/99; no change of members (4 pages) |
13 November 1998 | Full accounts made up to 31 March 1998 (12 pages) |
13 November 1998 | Full accounts made up to 31 March 1998 (12 pages) |
26 March 1998 | Return made up to 18/02/98; full list of members (6 pages) |
26 March 1998 | Return made up to 18/02/98; full list of members (6 pages) |
12 February 1998 | Registered office changed on 12/02/98 from: marcol house 293 regent street london W1R 7PD (1 page) |
12 February 1998 | Registered office changed on 12/02/98 from: marcol house 293 regent street london W1R 7PD (1 page) |
7 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
7 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
17 December 1997 | Particulars of mortgage/charge (3 pages) |
17 December 1997 | Particulars of mortgage/charge (3 pages) |
16 December 1997 | Particulars of mortgage/charge (3 pages) |
16 December 1997 | Particulars of mortgage/charge (3 pages) |
16 December 1997 | Particulars of mortgage/charge (7 pages) |
16 December 1997 | Particulars of mortgage/charge (7 pages) |
29 April 1997 | Return made up to 18/02/97; no change of members (4 pages) |
29 April 1997 | Return made up to 18/02/97; no change of members (4 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
18 March 1996 | Return made up to 18/02/96; no change of members (6 pages) |
18 March 1996 | Return made up to 18/02/96; no change of members (6 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (82 pages) |
15 March 1991 | Company name changed\certificate issued on 15/03/91 (2 pages) |
15 March 1991 | Company name changed\certificate issued on 15/03/91 (2 pages) |
3 March 1991 | Registered office changed on 03/03/91 from: classic hse 174-180 old street london EC1V 9BP (1 page) |
3 March 1991 | Registered office changed on 03/03/91 from: classic hse 174-180 old street london EC1V 9BP (1 page) |
18 February 1991 | Incorporation (17 pages) |
18 February 1991 | Incorporation (17 pages) |