Company NameLeander Holdings Limited
DirectorsAnthony Thomas Andrew Braddon and Anthony Alexander William Braddon
Company StatusActive
Company Number03012756
CategoryPrivate Limited Company
Incorporation Date20 January 1995(29 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Anthony Thomas Andrew Braddon
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 1995(same day as company formation)
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
Appointed02 May 2018(23 years, 3 months after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConquest House 194 High Street
Tonbridge
TN9 1BE
Director NameNigel Raymond Gordon
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 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
Appointed20 January 1995(same day as company formation)
RoleSolicitor
Correspondence Address130 Wilmot Street
Bethnal Green
London
E2 0BU
Director NameMr Peter Bromley Wilson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1995(same day as company formation)
RoleSurveyor
Correspondence Address3 Roehampton Drive
Chislehurst
Kent
BR7 6RS
Secretary NameNigel Raymond Gordon
NationalityBritish
StatusResigned
Appointed20 January 1995(same day as company formation)
RoleSolicitor
Correspondence Address29 Golf Close
Stanmore
Middlesex
HA7 2PP
Secretary NameDavid Smith
NationalityBritish
StatusResigned
Appointed20 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Director NamePeter Wilson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2015(20 years, 3 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 04 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Hanover Square
London
W1S 1HU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 January 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 January 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone020 82905588
Telephone regionLondon

Location

Registered Address4th Floor 63/66 Hatton Garden
London
EC1N 8LE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

637.6k at £0.05Baxter Capital LTD
34.48%
Ordinary
637.6k at £0.05Peter Bromley Wilson
34.48%
A Preferred Ordinary
-OTHER
3.45%
-
637.6k at £0.04Peter Bromley Wilson
27.59%
Deferred

Financials

Year2014
Net Worth£1,575,440
Cash£371
Current Liabilities£1,535

Accounts

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

Returns

Latest Return20 January 2024 (3 months ago)
Next Return Due3 February 2025 (9 months, 1 week from now)

Filing History

8 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
25 September 2023Director's details changed for Mr Anthony Thomas Andrew Braddon on 25 September 2023 (2 pages)
25 September 2023Director's details changed for Mr Anthony Thomas Andrew Braddon on 25 September 2023 (2 pages)
28 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
23 February 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
30 January 2023Registered office address changed from Conquest House 194 High Street Tonbridge TN9 1BE England to 4th Floor 63/66 Hatton Garden London EC1N 8LE on 30 January 2023 (1 page)
27 April 2022Change of details for Mr Anthony Alexander William Braddon as a person with significant control on 10 March 2020 (2 pages)
28 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
18 February 2022Cessation of Anthony Alexander William Braddon as a person with significant control on 10 March 2020 (1 page)
4 February 2022Notification of Anthony Alexander William Braddon as a person with significant control on 10 March 2020 (2 pages)
3 February 2022Notification of James Thomas Andrew Braddon as a person with significant control on 10 March 2020 (2 pages)
3 February 2022Notification of Anthony Alexander William Braddon as a person with significant control on 10 March 2020 (2 pages)
1 February 2022Cessation of Denise Braddon as a person with significant control on 10 March 2020 (1 page)
1 February 2022Confirmation statement made on 20 January 2022 with updates (4 pages)
1 February 2022Cessation of Anthony Thomas Andrew Braddon as a person with significant control on 10 March 2020 (1 page)
29 March 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
2 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
6 March 2020Confirmation statement made on 20 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 20 January 2019 with updates (4 pages)
19 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
2 May 2018Appointment of Mr Anthony Alexander William Braddon as a director on 2 May 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)
29 March 2017Confirmation statement made on 27 March 2017 with updates (4 pages)
29 March 2017Confirmation statement made on 27 March 2017 with updates (4 pages)
27 March 2017Confirmation statement made on 20 January 2017 with updates (8 pages)
27 March 2017Confirmation statement made on 20 January 2017 with updates (8 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)
27 April 2016Compulsory strike-off action has been discontinued (1 page)
27 April 2016Compulsory strike-off action has been discontinued (1 page)
26 April 2016Registered office address changed from 17 Hanover Square London W1S 1HU to Salisbury House London Wall London EC2M 5PS on 26 April 2016 (1 page)
26 April 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 31,880.3
(4 pages)
26 April 2016Secretary's details changed for David Smith on 20 January 2016 (1 page)
26 April 2016Secretary's details changed for David Smith on 20 January 2016 (1 page)
26 April 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 31,880.3
(4 pages)
26 April 2016Director's details changed for Anthony Thomas Andrew Braddon on 20 January 2016 (2 pages)
26 April 2016Registered office address changed from 17 Hanover Square London W1S 1HU to Salisbury House London Wall London EC2M 5PS on 26 April 2016 (1 page)
26 April 2016Director's details changed for Anthony Thomas Andrew Braddon on 20 January 2016 (2 pages)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
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)
15 October 2015Purchase of own shares. (3 pages)
15 October 2015Purchase of own shares. (3 pages)
8 October 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(12 pages)
8 October 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(12 pages)
7 October 2015Termination of appointment of Peter Wilson as a director on 4 August 2015 (2 pages)
7 October 2015Termination of appointment of Peter Wilson as a director on 4 August 2015 (2 pages)
7 October 2015Termination of appointment of Peter Wilson as a director on 4 August 2015 (2 pages)
29 May 2015Appointment of Peter Wilson as a director on 7 May 2015 (3 pages)
29 May 2015Appointment of Peter Wilson as a director on 7 May 2015 (3 pages)
29 May 2015Appointment of Peter Wilson as a director on 7 May 2015 (3 pages)
21 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 350,683.3
(5 pages)
21 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 350,683.3
(5 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)
20 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 350,683.3
(5 pages)
20 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 350,683.3
(5 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)
21 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 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)
24 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 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)
24 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 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)
18 June 2010Statement of capital following an allotment of shares on 18 May 2010
  • GBP 637,606.00
(4 pages)
18 June 2010Change of share class name or designation (2 pages)
18 June 2010Sub-division of shares on 18 May 2010 (5 pages)
18 June 2010Sub-division of shares on 18 May 2010 (5 pages)
18 June 2010Statement of capital following an allotment of shares on 18 May 2010
  • GBP 637,606.00
(4 pages)
18 June 2010Change of share class name or designation (2 pages)
18 June 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(37 pages)
18 June 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(37 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 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 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)
21 January 2009Return made up to 20/01/09; full list of members (5 pages)
21 January 2009Return made up to 20/01/09; full list of members (5 pages)
5 March 2008Return made up to 20/01/08; full list of members (5 pages)
5 March 2008Return made up to 20/01/08; 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 20/01/07; full list of members (5 pages)
3 March 2007Return made up to 20/01/07; full list of members (5 pages)
1 February 2007Full accounts made up to 31 March 2006 (12 pages)
1 February 2007Full accounts made up to 31 March 2006 (12 pages)
6 February 2006Full accounts made up to 31 March 2005 (11 pages)
6 February 2006Full accounts made up to 31 March 2005 (11 pages)
25 January 2006Return made up to 20/01/06; full list of members (5 pages)
25 January 2006Return made up to 20/01/06; full list of members (5 pages)
2 February 2005Full accounts made up to 31 March 2004 (10 pages)
2 February 2005Full accounts made up to 31 March 2004 (10 pages)
25 January 2005Return made up to 20/01/05; full list of members (5 pages)
25 January 2005Return made up to 20/01/05; full list of members (5 pages)
13 May 2004Director's particulars changed (1 page)
13 May 2004Return made up to 20/01/04; full list of members (5 pages)
13 May 2004Director's particulars changed (1 page)
13 May 2004Return made up to 20/01/04; full list of members (5 pages)
3 February 2004Full accounts made up to 31 March 2003 (10 pages)
3 February 2004Full accounts made up to 31 March 2003 (10 pages)
26 March 2003Return made up to 20/01/03; full list of members (5 pages)
26 March 2003Return made up to 20/01/03; 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)
28 January 2002Return made up to 20/01/02; full list of members (5 pages)
28 January 2002Return made up to 20/01/02; full list of members (5 pages)
24 January 2002Full accounts made up to 31 March 2001 (9 pages)
24 January 2002Full accounts made up to 31 March 2001 (9 pages)
31 January 2001Return made up to 20/01/01; full list of members (6 pages)
31 January 2001Return made up to 20/01/01; full list of members (6 pages)
28 January 2001Full accounts made up to 31 March 2000 (8 pages)
28 January 2001Full accounts made up to 31 March 2000 (8 pages)
7 April 2000£ nc 318801/318803 24/03/00 (1 page)
7 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
7 April 2000£ nc 318801/318803 24/03/00 (1 page)
7 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
10 March 2000Return made up to 20/01/00; full list of members (6 pages)
10 March 2000Return made up to 20/01/00; full list of members (6 pages)
4 January 2000Full accounts made up to 31 March 1999 (9 pages)
4 January 2000Full accounts made up to 31 March 1999 (9 pages)
29 September 1999Auditor's resignation (1 page)
29 September 1999Auditor's resignation (1 page)
8 March 1999Return made up to 20/01/99; full list of members (6 pages)
8 March 1999Return made up to 20/01/99; full list of members (6 pages)
13 November 1998Full accounts made up to 31 March 1998 (8 pages)
13 November 1998Full accounts made up to 31 March 1998 (8 pages)
20 October 1998Ad 26/03/98--------- £ si [email protected]=308621 £ ic 10180/318801 (2 pages)
20 October 1998Statement of affairs (6 pages)
20 October 1998Statement of affairs (6 pages)
20 October 1998Ad 26/03/98--------- £ si [email protected]=308621 £ ic 10180/318801 (2 pages)
7 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 April 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
7 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 April 1998£ nc 10180/318801 26/03/98 (1 page)
7 April 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
7 April 1998£ nc 10180/318801 26/03/98 (1 page)
3 March 1998Return made up to 20/01/97; full list of members (6 pages)
3 March 1998Return made up to 20/01/98; no change of members (4 pages)
3 March 1998Return made up to 20/01/98; no change of members (4 pages)
3 March 1998Return made up to 20/01/97; full list of members (6 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)
7 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 January 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
7 January 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
21 November 1996Full accounts made up to 31 March 1996 (10 pages)
21 November 1996Full accounts made up to 31 March 1996 (10 pages)
2 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
2 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
2 November 1996Memorandum and Articles of Association (11 pages)
2 November 1996Memorandum and Articles of Association (11 pages)
13 February 1996Return made up to 20/01/96; full list of members (6 pages)
13 February 1996Return made up to 20/01/96; 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)
20 January 1995Incorporation (19 pages)
20 January 1995Incorporation (19 pages)