London
SW8 4BG
Director Name | Mr Mark Bentley |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 2007(13 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 05 January 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Priory House 8 Battersea Park Road London SW8 4BG |
Director Name | Mrs Judy Mary Taylor |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1994(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Quarry Bank Quarry Wood Bisham Marlow Buckinghamshire SL7 1RF |
Director Name | Andrea Rosanne Cooper |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | The Dragon House Devonshire Avenue Amersham Buckinghamshire HP6 5JE |
Secretary Name | Mrs Judy Mary Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1994(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Quarry Bank Quarry Wood Bisham Marlow Buckinghamshire SL7 1RF |
Director Name | Susan Judith Laing |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(1 year, 2 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 01 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Home Farm Remenham Lane Remenham Henley-On-Thames Oxfordshire RG9 2LS |
Director Name | Ian John Sippitt |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(1 year, 10 months after company formation) |
Appointment Duration | 8 years (resigned 31 December 2003) |
Role | Research Dir |
Country of Residence | England |
Correspondence Address | 15 Woodwarde Road London SE22 8UN |
Director Name | Ian John Sippitt |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(1 year, 10 months after company formation) |
Appointment Duration | 8 years (resigned 31 December 2003) |
Role | Research Dir |
Country of Residence | England |
Correspondence Address | 15 Woodwarde Road London SE22 8UN |
Director Name | Lorna Jane Young |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1997(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | Greyfriars 219 Amersham Road Hazlemere High Wycombe Buckinghamshire HP15 7QX |
Director Name | Jane Margaret Sharp |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1997(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 88 Kingston Road Oxford Osfordshire OX2 6RJ |
Director Name | Louise Wallis |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(6 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | Kingsettle Lodge Holt Wood, Holt Wimborne Dorset BH21 7DR |
Director Name | Sally Marsden |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(6 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 December 2008) |
Role | Market Research |
Correspondence Address | Pligrim The Boatyard Mansion Lane Iver Buckinghamshire SL0 9RG |
Director Name | Adam Hugh Crispin Morgan |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(7 years, 2 months after company formation) |
Appointment Duration | 11 years (resigned 01 May 2012) |
Role | Consultant |
Correspondence Address | 9 Wandle Road London SW17 7DL |
Director Name | Mr James Henry Watkins Davidson |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2002(8 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 31 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Shakespeare Gardens London N2 9LJ |
Director Name | Christine Jennifer Calvert |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(10 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 August 2009) |
Role | Market Research |
Correspondence Address | Laurel Cottage 19 Oriental Road Ascot Berkshire SL5 7AZ |
Director Name | Rupert Charles David Blackwell |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(10 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 03 January 2011) |
Role | Market Researcher |
Correspondence Address | 28 Brougham Road London W3 6JD |
Director Name | Richard Gilmore |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2005(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 March 2010) |
Role | Market Researcher |
Country of Residence | United Kingdom |
Correspondence Address | 18 Midhurst Avenue London N10 3EN |
Director Name | Mr Kevin Barrie Steeds |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2005(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 December 2008) |
Role | Company Director |
Correspondence Address | 20 Fortismere Avenue Muswell Hill London N10 3BL |
Director Name | Mrs Debra Ann Walmsley |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Bridle Road Maidenhead Berkshire SL6 7RU |
Director Name | Claire Victoria Thomas |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 March 2011) |
Role | Market Researcher |
Correspondence Address | 4 Lakes Lane Beaconsfield Buckinghamshire HP9 2LB |
Director Name | Jane Margaret Sharp |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 2012) |
Role | Researcher |
Country of Residence | United Kingdom |
Correspondence Address | 13 High Street Windsor Berks SL4 1LD |
Director Name | Mrs Sarah Louise Buckle |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 June 2012) |
Role | Client Services Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 High Street Windsor Berks SL4 1LD |
Director Name | Mr Timothy Edgar Brooks |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(18 years, 1 month after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 28 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 High Street Windsor Berkshire SL4 1LD |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.leapfrogresearch.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 76277810 |
Telephone region | London |
Registered Address | Priory House 8 Battersea Park Road London SW8 4BG |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
124.5k at £0.05 | Cello Group PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2015 | Application to strike the company off the register (3 pages) |
8 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-08
|
18 August 2014 | Full accounts made up to 31 December 2013 (17 pages) |
8 April 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
30 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
4 March 2013 | Director's details changed for Mr Mark Scott on 12 July 2011 (2 pages) |
4 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (3 pages) |
1 March 2013 | Director's details changed for Mr Mark Bentley on 1 March 2013 (2 pages) |
1 March 2013 | Director's details changed for Mr Mark Bentley on 1 March 2013 (2 pages) |
21 December 2012 | Termination of appointment of Judy Taylor as a secretary (2 pages) |
4 September 2012 | Termination of appointment of Timothy Brooks as a director (2 pages) |
11 July 2012 | Termination of appointment of Jane Sharp as a director (2 pages) |
11 July 2012 | Termination of appointment of Susan Laing as a director (2 pages) |
11 July 2012 | Termination of appointment of Judy Taylor as a director (2 pages) |
11 July 2012 | Registered office address changed from 13 High Street Windsor Berkshire SL4 1LD on 11 July 2012 (2 pages) |
25 June 2012 | Full accounts made up to 31 December 2011 (19 pages) |
14 June 2012 | Termination of appointment of Sarah Buckle as a director (2 pages) |
10 May 2012 | Termination of appointment of Adam Morgan as a director (2 pages) |
5 April 2012 | Appointment of Timothy Edgar Brooks as a director (3 pages) |
6 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (10 pages) |
27 September 2011 | Termination of appointment of Ian Sippitt as a director (2 pages) |
22 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
2 August 2011 | Termination of appointment of Debra Walmsley as a director (2 pages) |
8 April 2011 | Appointment of Sarah Louise Buckle as a director (3 pages) |
8 April 2011 | Appointment of Jane Margaret Sharp as a director (3 pages) |
21 March 2011 | Termination of appointment of Claire Thomas as a director (2 pages) |
16 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (11 pages) |
13 January 2011 | Termination of appointment of Rupert Blackwell as a director (2 pages) |
25 August 2010 | Full accounts made up to 31 December 2009 (19 pages) |
13 April 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (8 pages) |
12 April 2010 | Termination of appointment of Richard Gilmore as a director (1 page) |
9 April 2010 | Termination of appointment of Sally Marsden as a director (1 page) |
9 April 2010 | Appointment of Ian John Sippitt as a director (3 pages) |
4 February 2010 | Termination of appointment of Andrea Cooper as a director (2 pages) |
1 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
9 September 2009 | Director appointed claire victoria thomas logged form (2 pages) |
9 September 2009 | Appointment terminate, director christine calvert logged form (1 page) |
9 September 2009 | Appointment terminate, director christine jennifer calvert logged form (1 page) |
9 September 2009 | Director appointed claire victoria thomas logged form (2 pages) |
8 September 2009 | Appointment terminated director christine calvert (1 page) |
8 September 2009 | Director appointed claire victoria thomas (2 pages) |
7 April 2009 | Return made up to 22/02/09; no change of members (6 pages) |
7 April 2009 | Director's change of particulars / susan laing / 28/01/2009 (1 page) |
27 February 2009 | Appointment terminated director kevin steeds (1 page) |
2 September 2008 | Full accounts made up to 31 December 2007 (19 pages) |
11 August 2008 | Director's change of particulars / mark scott / 06/08/2008 (1 page) |
6 May 2008 | Director appointed debra ann walmsley logged form (2 pages) |
16 April 2008 | Director appointed debra ann walmsley (2 pages) |
17 March 2008 | Return made up to 22/02/08; full list of members (6 pages) |
5 February 2008 | Director resigned (1 page) |
24 July 2007 | Director resigned (1 page) |
22 June 2007 | Full accounts made up to 31 December 2006 (20 pages) |
3 May 2007 | New director appointed (2 pages) |
3 May 2007 | New director appointed (3 pages) |
21 March 2007 | Return made up to 22/02/07; full list of members (4 pages) |
27 June 2006 | Full accounts made up to 31 December 2005 (20 pages) |
30 March 2006 | Return made up to 22/02/06; full list of members (16 pages) |
18 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 2005 | Particulars of mortgage/charge (3 pages) |
28 November 2005 | Auditor's resignation (1 page) |
29 July 2005 | Resolutions
|
18 July 2005 | Registered office changed on 18/07/05 from: 3 brook business centre cowley mill road uxbridge middlesex UB8 2FX (1 page) |
18 July 2005 | New director appointed (3 pages) |
18 July 2005 | New director appointed (4 pages) |
18 July 2005 | Resolutions
|
18 July 2005 | Auditor's resignation (1 page) |
18 July 2005 | Full accounts made up to 30 April 2005 (15 pages) |
18 July 2005 | Ad 30/06/05--------- £ si [email protected]=225 £ ic 5998/6223 (4 pages) |
18 July 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
6 May 2005 | Return made up to 22/02/05; full list of members (11 pages) |
14 December 2004 | Ad 30/11/04--------- £ si [email protected]=4900 £ ic 1098/5998 (2 pages) |
14 December 2004 | Nc inc already adjusted 30/11/04 (1 page) |
14 December 2004 | Particulars of contract relating to shares (4 pages) |
14 December 2004 | Resolutions
|
22 November 2004 | Full accounts made up to 30 April 2004 (14 pages) |
22 July 2004 | New director appointed (1 page) |
22 July 2004 | New director appointed (2 pages) |
14 April 2004 | Return made up to 22/02/04; full list of members
|
14 April 2004 | Director resigned (1 page) |
3 March 2004 | Full accounts made up to 30 April 2003 (15 pages) |
10 February 2004 | £ ic 1100/1098 31/12/03 £ sr [email protected]=2 (2 pages) |
10 February 2004 | Resolutions
|
22 October 2003 | Auditor's resignation (1 page) |
4 March 2003 | Return made up to 22/02/03; full list of members (11 pages) |
8 September 2002 | New director appointed (2 pages) |
25 July 2002 | Full accounts made up to 30 April 2002 (14 pages) |
13 March 2002 | Return made up to 22/02/02; full list of members (9 pages) |
4 March 2002 | Accounts for a small company made up to 30 April 2001 (5 pages) |
17 May 2001 | New director appointed (2 pages) |
5 March 2001 | Return made up to 22/02/01; full list of members
|
2 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
28 July 2000 | New director appointed (2 pages) |
28 July 2000 | New director appointed (2 pages) |
3 March 2000 | Return made up to 22/02/00; full list of members (8 pages) |
2 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
20 December 1999 | Director resigned (1 page) |
20 December 1999 | Director resigned (1 page) |
8 October 1999 | Particulars of mortgage/charge (7 pages) |
4 March 1999 | Return made up to 22/02/99; no change of members (6 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
2 March 1999 | Resolutions
|
3 March 1998 | Return made up to 22/02/98; no change of members
|
20 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
13 February 1998 | New director appointed (2 pages) |
13 February 1998 | New director appointed (2 pages) |
26 March 1997 | Return made up to 22/02/97; full list of members
|
12 February 1997 | Director's particulars changed (1 page) |
5 February 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
18 August 1996 | Auditor's resignation (1 page) |
21 June 1996 | Resolutions
|
21 June 1996 | Ad 13/06/96--------- £ si [email protected]=1000 £ ic 100/1100 (2 pages) |
21 June 1996 | Resolutions
|
21 June 1996 | S-div conve 13/06/96 (1 page) |
21 June 1996 | Resolutions
|
13 May 1996 | Return made up to 22/02/96; no change of members (5 pages) |
7 May 1996 | Registered office changed on 07/05/96 from: hill house highgate hill london N19 5UU (1 page) |
29 January 1996 | New director appointed (2 pages) |
18 October 1995 | Full accounts made up to 30 April 1995 (14 pages) |
21 June 1995 | New director appointed (2 pages) |
7 June 1995 | Director's particulars changed (2 pages) |
7 June 1995 | Return made up to 22/02/95; full list of members (6 pages) |
18 April 1994 | Company name changed\certificate issued on 18/04/94 (2 pages) |
22 February 1994 | Incorporation (16 pages) |