Company NameLeander Bromley Limited
Company StatusDissolved
Company Number03011832
CategoryPrivate Limited Company
Incorporation Date19 January 1995(29 years, 3 months ago)
Dissolution Date1 October 2013 (10 years, 7 months ago)

Business Activity

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

Directors

Director NameAnthony Thomas Andrew Braddon
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1995(1 day after company formation)
Appointment Duration18 years, 8 months (closed 01 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJena 2 Dickens Drive
Chislehurst
Kent
BR7 6RU
Secretary NameDavid Smith
NationalityBritish
StatusClosed
Appointed20 January 1995(1 day after company formation)
Appointment Duration18 years, 8 months (closed 01 October 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 17 Hanover Square
London
W1S 1HU
Director NameNigel Raymond Gordon
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1995(same day as company formation)
RoleSolicitor
Correspondence Address29 Golf Close
Stanmore
Middlesex
HA7 2PP
Director NameFiona Rose McGuinness
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1995(same day as company formation)
RoleSolicitor
Correspondence Address130 Wilmot Street
Bethnal Green
London
E2 0BU
Secretary NameNigel Raymond Gordon
NationalityBritish
StatusResigned
Appointed19 January 1995(same day as company formation)
RoleSolicitor
Correspondence Address29 Golf Close
Stanmore
Middlesex
HA7 2PP
Director NameMr Peter Bromley Wilson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1995(1 day after company formation)
Appointment Duration12 years, 1 month (resigned 28 February 2007)
RoleSurveyor
Correspondence Address3 Roehampton Drive
Chislehurst
Kent
BR7 6RS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 January 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address5th Floor
17 Hanover Square
London
W1S 1HU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
5 June 2013Application to strike the company off the register (3 pages)
5 June 2013Application to strike the company off the register (3 pages)
21 January 2013Annual return made up to 19 January 2013 with a full list of shareholders
Statement of capital on 2013-01-21
  • GBP 2
(4 pages)
21 January 2013Annual return made up to 19 January 2013 with a full list of shareholders
Statement of capital on 2013-01-21
  • GBP 2
(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)
20 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 19 January 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 19 January 2011 with a full list of shareholders (4 pages)
23 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 March 2010Secretary's details changed for David Smith on 4 March 2010 (3 pages)
19 March 2010Secretary's details changed for David Smith on 4 March 2010 (3 pages)
19 March 2010Secretary's details changed for David Smith on 4 March 2010 (3 pages)
1 February 2010Partial exemption accounts made up to 31 March 2009 (7 pages)
1 February 2010Partial exemption accounts made up to 31 March 2009 (7 pages)
21 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
21 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
21 January 2009Return made up to 19/01/09; full list of members (5 pages)
21 January 2009Return made up to 19/01/09; full list of members (5 pages)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 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 7 (2 pages)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (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 21 (2 pages)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (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 3 (2 pages)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (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 12 (2 pages)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (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 12 (2 pages)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (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 11 (2 pages)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
3 March 2008Return made up to 19/01/08; full list of members (5 pages)
3 March 2008Return made up to 19/01/08; 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 19/01/07; full list of members (5 pages)
3 March 2007Return made up to 19/01/07; full list of members (5 pages)
1 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
1 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
5 January 2007Particulars of mortgage/charge (4 pages)
5 January 2007Particulars of mortgage/charge (4 pages)
7 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2006Declaration of satisfaction of mortgage/charge (2 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)
24 January 2006Return made up to 19/01/06; full list of members (5 pages)
24 January 2006Return made up to 19/01/06; full list of members (5 pages)
7 April 2005Return made up to 19/01/05; full list of members (5 pages)
7 April 2005Return made up to 19/01/05; full list of members (5 pages)
24 January 2005Full accounts made up to 31 March 2004 (12 pages)
24 January 2005Full accounts made up to 31 March 2004 (12 pages)
7 October 2004Particulars of mortgage/charge (3 pages)
7 October 2004Particulars of mortgage/charge (3 pages)
7 October 2004Particulars of mortgage/charge (3 pages)
7 October 2004Particulars of mortgage/charge (3 pages)
7 October 2004Particulars of mortgage/charge (7 pages)
7 October 2004Particulars of mortgage/charge (7 pages)
13 May 2004Registered office changed on 13/05/04 from: 17 hanover square london W1S 1HU (1 page)
13 May 2004Return made up to 19/01/04; full list of members (5 pages)
13 May 2004Registered office changed on 13/05/04 from: 17 hanover square london W1S 1HU (1 page)
13 May 2004Return made up to 19/01/04; full list of members (5 pages)
3 February 2004Full accounts made up to 31 March 2003 (12 pages)
3 February 2004Full accounts made up to 31 March 2003 (12 pages)
30 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2003Particulars of mortgage/charge (3 pages)
10 May 2003Particulars of mortgage/charge (3 pages)
10 May 2003Particulars of mortgage/charge (3 pages)
10 May 2003Particulars of mortgage/charge (3 pages)
10 May 2003Particulars of mortgage/charge (3 pages)
10 May 2003Particulars of mortgage/charge (3 pages)
15 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 March 2003Return made up to 19/01/03; full list of members (5 pages)
24 March 2003Return made up to 19/01/03; full list of members (5 pages)
6 February 2003Full accounts made up to 31 March 2002 (11 pages)
6 February 2003Full accounts made up to 31 March 2002 (11 pages)
28 January 2002Return made up to 19/01/02; full list of members (6 pages)
28 January 2002Return made up to 19/01/02; full list of members (6 pages)
24 January 2002Full accounts made up to 31 March 2001 (12 pages)
24 January 2002Full accounts made up to 31 March 2001 (12 pages)
14 March 2001Particulars of mortgage/charge (5 pages)
14 March 2001Particulars of mortgage/charge (5 pages)
26 February 2001Return made up to 19/01/01; full list of members (6 pages)
26 February 2001Return made up to 19/01/01; full list of members
  • 363(287) ‐ Registered office changed on 26/02/01
(6 pages)
28 January 2001Full accounts made up to 31 March 2000 (11 pages)
28 January 2001Full accounts made up to 31 March 2000 (11 pages)
27 October 2000Particulars of mortgage/charge (7 pages)
27 October 2000Particulars of mortgage/charge (7 pages)
18 April 2000Return made up to 19/01/00; full list of members (6 pages)
18 April 2000Return made up to 19/01/00; full list of members (6 pages)
4 January 2000Full accounts made up to 31 March 1999 (11 pages)
4 January 2000Particulars of mortgage/charge (7 pages)
4 January 2000Particulars of mortgage/charge (7 pages)
4 January 2000Particulars of mortgage/charge (7 pages)
4 January 2000Particulars of mortgage/charge (7 pages)
4 January 2000Particulars of mortgage/charge (7 pages)
4 January 2000Full accounts made up to 31 March 1999 (11 pages)
4 January 2000Particulars of mortgage/charge (7 pages)
24 December 1999Particulars of mortgage/charge (19 pages)
24 December 1999Particulars of mortgage/charge (19 pages)
29 September 1999Auditor's resignation (1 page)
29 September 1999Auditor's resignation (1 page)
9 May 1999Return made up to 19/01/99; no change of members (4 pages)
9 May 1999Return made up to 19/01/99; no change of members (4 pages)
13 November 1998Full accounts made up to 31 March 1998 (13 pages)
13 November 1998Full accounts made up to 31 March 1998 (13 pages)
3 March 1998Particulars of mortgage/charge (11 pages)
3 March 1998Particulars of mortgage/charge (11 pages)
12 February 1998Registered office changed on 12/02/98 from: c/o stringer saul marcol house 293 regent street london W1R 7PD (1 page)
12 February 1998Registered office changed on 12/02/98 from: c/o stringer saul marcol house 293 regent street london W1R 7PD (1 page)
9 February 1998Return made up to 19/01/98; no change of members (4 pages)
9 February 1998Return made up to 19/01/98; no change of members (4 pages)
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 (4 pages)
17 December 1997Particulars of mortgage/charge (4 pages)
8 December 1997Particulars of mortgage/charge (7 pages)
8 December 1997Particulars of mortgage/charge (7 pages)
18 November 1997Declaration of satisfaction of mortgage/charge (1 page)
18 November 1997Declaration of satisfaction of mortgage/charge (1 page)
9 May 1997Particulars of mortgage/charge (3 pages)
9 May 1997Particulars of mortgage/charge (3 pages)
5 February 1997Return made up to 19/01/97; full list of members (6 pages)
5 February 1997Return made up to 19/01/97; full list of members (6 pages)
21 November 1996Full accounts made up to 31 March 1996 (12 pages)
21 November 1996Full accounts made up to 31 March 1996 (12 pages)
13 February 1996Return made up to 19/01/96; full list of members (6 pages)
13 February 1996Return made up to 19/01/96; full list of members (6 pages)
21 November 1995Accounting reference date extended from 31/01 to 31/03 (1 page)
21 November 1995Accounting reference date extended from 31/01 to 31/03 (1 page)
4 August 1995Particulars of mortgage/charge (3 pages)
4 August 1995Particulars of mortgage/charge (4 pages)
7 April 1995Particulars of mortgage/charge (11 pages)
7 April 1995Particulars of mortgage/charge (11 pages)
7 April 1995Particulars of mortgage/charge (12 pages)
7 April 1995Particulars of mortgage/charge (12 pages)
19 January 1995Incorporation (19 pages)