Company NameLeola 26 Ltd.
DirectorsPaul Joseph Douek and Ron Solomon Douek
Company StatusActive
Company Number02719981
CategoryPrivate Limited Company
Incorporation Date3 June 1992(31 years, 10 months ago)
Previous NameLeola 26 Old Bond St. Ltd.

Business Activity

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

Directors

Director NameMr Paul Joseph Douek
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2008(15 years, 11 months after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Shrubberies, George Lane
South Woodford
London
E18 1BD
Director NameDr Ron Solomon Douek
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2008(15 years, 11 months after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Shrubberies, George Lane
South Woodford
London
E18 1BD
Secretary NameDr Ron Solomon Douek
NationalityBritish
StatusCurrent
Appointed30 April 2008(15 years, 11 months after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Shrubberies, George Lane
South Woodford
London
E18 1BD
Director NameMiss Isabella Seragnoli
Date of BirthDecember 1945 (Born 78 years ago)
NationalityItalian
StatusResigned
Appointed03 June 1992(same day as company formation)
RoleCompany Director
Correspondence AddressVia Quadri 6
Bologna
Italy
Director NameSimonetta Seragnoli
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityItalian
StatusResigned
Appointed03 June 1992(same day as company formation)
RoleCompany Director
Correspondence AddressVia Delle Rose N50
Bologna
Italy
Secretary NameSimonetta Seragnoli
NationalityItalian
StatusResigned
Appointed03 June 1992(same day as company formation)
RoleCompany Director
Correspondence AddressVia Delle Rose N50
Bologna
Italy
Director NameLeonardo Emiliano Guerra Seragnoli
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityItalian
StatusResigned
Appointed31 January 2001(8 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 April 2008)
RoleCompany Director
Correspondence AddressDelle Rose N 50
Bologna
Foreign
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 June 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address8 The Shrubberies, George Lane
South Woodford
London
E18 1BD
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1.3m at £1Fersen Sa
100.00%
Ordinary

Financials

Year2014
Net Worth£29,539,315
Cash£911,360
Current Liabilities£3,872,045

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return3 June 2023 (9 months, 4 weeks ago)
Next Return Due17 June 2024 (2 months, 2 weeks from now)

Filing History

28 September 2023Accounts for a small company made up to 31 December 2022 (9 pages)
15 June 2023Confirmation statement made on 3 June 2023 with updates (4 pages)
6 March 2023Appointment of Mr Edward Owen Caton as a secretary on 1 March 2023 (2 pages)
6 March 2023Termination of appointment of Ron Solomon Douek as a secretary on 28 February 2023 (1 page)
21 September 2022Accounts for a small company made up to 31 December 2021 (9 pages)
14 June 2022Confirmation statement made on 3 June 2022 with updates (4 pages)
21 September 2021Accounts for a small company made up to 31 December 2020 (9 pages)
7 June 2021Confirmation statement made on 3 June 2021 with updates (4 pages)
7 December 2020Accounts for a small company made up to 31 December 2019 (8 pages)
8 June 2020Confirmation statement made on 3 June 2020 with updates (4 pages)
10 September 2019Accounts for a small company made up to 31 December 2018 (8 pages)
5 June 2019Confirmation statement made on 3 June 2019 with updates (4 pages)
13 September 2018Accounts for a small company made up to 31 December 2017 (8 pages)
5 June 2018Confirmation statement made on 3 June 2018 with updates (4 pages)
16 March 2018Withdrawal of a person with significant control statement on 16 March 2018 (2 pages)
16 March 2018Notification of Simonetta Seragnoli as a person with significant control on 5 March 2018 (2 pages)
7 July 2017Accounts for a small company made up to 31 December 2016 (8 pages)
7 July 2017Accounts for a small company made up to 31 December 2016 (8 pages)
16 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
23 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-21
(3 pages)
23 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-21
(3 pages)
21 July 2016Accounts for a small company made up to 31 December 2015 (7 pages)
21 July 2016Accounts for a small company made up to 31 December 2015 (7 pages)
9 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1,300,000
(5 pages)
9 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1,300,000
(5 pages)
8 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
8 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
3 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,300,000
(5 pages)
3 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,300,000
(5 pages)
3 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,300,000
(5 pages)
10 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
10 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
3 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,300,000
(5 pages)
3 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,300,000
(5 pages)
3 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,300,000
(5 pages)
15 August 2013Accounts for a small company made up to 31 December 2012 (7 pages)
15 August 2013Accounts for a small company made up to 31 December 2012 (7 pages)
6 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
15 June 2012Accounts for a small company made up to 31 December 2011 (6 pages)
15 June 2012Accounts for a small company made up to 31 December 2011 (6 pages)
8 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
21 July 2011Accounts for a small company made up to 31 December 2010 (6 pages)
21 July 2011Accounts for a small company made up to 31 December 2010 (6 pages)
8 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
24 June 2010Accounts for a small company made up to 31 December 2009 (6 pages)
24 June 2010Accounts for a small company made up to 31 December 2009 (6 pages)
18 June 2010Director's details changed for Mr Paul Joseph Douek on 1 October 2009 (2 pages)
18 June 2010Secretary's details changed for Dr Ron Solomon Douek on 1 October 2009 (1 page)
18 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
18 June 2010Director's details changed for Dr Ron Solomon Douek on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Mr Paul Joseph Douek on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Dr Ron Solomon Douek on 1 October 2009 (2 pages)
18 June 2010Secretary's details changed for Dr Ron Solomon Douek on 1 October 2009 (1 page)
18 June 2010Secretary's details changed for Dr Ron Solomon Douek on 1 October 2009 (1 page)
18 June 2010Director's details changed for Mr Paul Joseph Douek on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Dr Ron Solomon Douek on 1 October 2009 (2 pages)
18 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
18 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
1 July 2009Return made up to 03/06/09; full list of members (4 pages)
1 July 2009Return made up to 03/06/09; full list of members (4 pages)
29 May 2009Accounts for a small company made up to 31 December 2008 (6 pages)
29 May 2009Accounts for a small company made up to 31 December 2008 (6 pages)
13 June 2008Return made up to 03/06/08; full list of members (4 pages)
13 June 2008Return made up to 03/06/08; full list of members (4 pages)
6 June 2008Accounts for a small company made up to 31 December 2007 (6 pages)
6 June 2008Accounts for a small company made up to 31 December 2007 (6 pages)
20 May 2008Director appointed mr paul joseph douek (2 pages)
20 May 2008Appointment terminated director leonardo guerra seragnoli (1 page)
20 May 2008Director appointed mr paul joseph douek (2 pages)
20 May 2008Secretary appointed dr ron solomon douek (1 page)
20 May 2008Secretary appointed dr ron solomon douek (1 page)
20 May 2008Appointment terminated director leonardo guerra seragnoli (1 page)
20 May 2008Director appointed dr ron solomon douek (2 pages)
20 May 2008Director appointed dr ron solomon douek (2 pages)
19 May 2008Appointment terminated director simonetta seragnoli (1 page)
19 May 2008Appointment terminated secretary simonetta seragnoli (1 page)
19 May 2008Appointment terminated director simonetta seragnoli (1 page)
19 May 2008Appointment terminated secretary simonetta seragnoli (1 page)
22 June 2007Return made up to 03/06/07; full list of members (2 pages)
22 June 2007Return made up to 03/06/07; full list of members (2 pages)
28 April 2007Accounts for a small company made up to 31 December 2006 (6 pages)
28 April 2007Accounts for a small company made up to 31 December 2006 (6 pages)
3 July 2006Location of register of members (1 page)
3 July 2006Return made up to 03/06/06; full list of members (3 pages)
3 July 2006Location of debenture register (1 page)
3 July 2006Location of debenture register (1 page)
3 July 2006Registered office changed on 03/07/06 from: 8 the shrubberies, george lane south woodford london E18 1BD (1 page)
3 July 2006Registered office changed on 03/07/06 from: 57A the broadway leigh-on-sea essex SS9 1PE (1 page)
3 July 2006Registered office changed on 03/07/06 from: 57A the broadway leigh-on-sea essex SS9 1PE (1 page)
3 July 2006Return made up to 03/06/06; full list of members (3 pages)
3 July 2006Registered office changed on 03/07/06 from: 8 the shrubberies, george lane south woodford london E18 1BD (1 page)
3 July 2006Location of register of members (1 page)
25 May 2006Accounts for a medium company made up to 31 December 2005 (11 pages)
25 May 2006Accounts for a medium company made up to 31 December 2005 (11 pages)
6 July 2005Return made up to 03/06/05; full list of members (2 pages)
6 July 2005Return made up to 03/06/05; full list of members (2 pages)
8 June 2005Accounts for a medium company made up to 31 December 2004 (11 pages)
8 June 2005Accounts for a medium company made up to 31 December 2004 (11 pages)
3 June 2004Return made up to 03/06/04; full list of members (7 pages)
3 June 2004Return made up to 03/06/04; full list of members (7 pages)
21 April 2004Accounts for a medium company made up to 31 December 2003 (10 pages)
21 April 2004Accounts for a medium company made up to 31 December 2003 (10 pages)
16 June 2003Return made up to 03/06/03; full list of members (7 pages)
16 June 2003Return made up to 03/06/03; full list of members (7 pages)
8 April 2003Accounts for a medium company made up to 31 December 2002 (10 pages)
8 April 2003Accounts for a medium company made up to 31 December 2002 (10 pages)
10 June 2002Return made up to 03/06/02; full list of members (7 pages)
10 June 2002Return made up to 03/06/02; full list of members (7 pages)
26 March 2002Full accounts made up to 31 December 2001 (9 pages)
26 March 2002Full accounts made up to 31 December 2001 (9 pages)
28 June 2001Return made up to 03/06/01; full list of members (6 pages)
28 June 2001Return made up to 03/06/01; full list of members (6 pages)
29 March 2001Full accounts made up to 31 December 2000 (9 pages)
29 March 2001Full accounts made up to 31 December 2000 (9 pages)
9 February 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
9 February 2001Director resigned (1 page)
9 February 2001Director resigned (1 page)
1 November 2000Return made up to 03/06/00; full list of members (6 pages)
1 November 2000Return made up to 03/06/00; full list of members (6 pages)
22 March 2000Full accounts made up to 31 December 1999 (12 pages)
22 March 2000Full accounts made up to 31 December 1999 (12 pages)
24 June 1999Return made up to 03/06/99; full list of members (6 pages)
24 June 1999Return made up to 03/06/99; full list of members (6 pages)
24 March 1999Full accounts made up to 31 December 1998 (11 pages)
24 March 1999Full accounts made up to 31 December 1998 (11 pages)
26 June 1998Return made up to 03/06/98; no change of members (4 pages)
26 June 1998Return made up to 03/06/98; no change of members (4 pages)
31 March 1998Full accounts made up to 31 December 1997 (11 pages)
31 March 1998Full accounts made up to 31 December 1997 (11 pages)
29 June 1997Return made up to 03/06/97; no change of members (4 pages)
29 June 1997Return made up to 03/06/97; no change of members (4 pages)
27 April 1997Full accounts made up to 31 December 1996 (11 pages)
27 April 1997Full accounts made up to 31 December 1996 (11 pages)
8 July 1996Full accounts made up to 31 December 1995 (9 pages)
8 July 1996Full accounts made up to 31 December 1995 (9 pages)
15 June 1996Return made up to 03/06/96; full list of members (6 pages)
15 June 1996Return made up to 03/06/96; full list of members (6 pages)
23 June 1995Full accounts made up to 31 December 1994 (9 pages)
23 June 1995Full accounts made up to 31 December 1994 (9 pages)
8 June 1995Return made up to 03/06/95; no change of members (4 pages)
8 June 1995Return made up to 03/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
1 December 1992Memorandum and Articles of Association (11 pages)
1 December 1992Memorandum and Articles of Association (11 pages)
3 June 1992Incorporation (14 pages)
3 June 1992Incorporation (14 pages)