Company NameLeopard Properties Limited
DirectorsAnthony Laurence Diner and Jeffrey Martin Diner
Company StatusActive
Company Number03412640
CategoryPrivate Limited Company
Incorporation Date31 July 1997(26 years, 9 months ago)
Previous NameIrondyne Limited

Business Activity

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

Directors

Director NameAnthony Laurence Diner
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 1997(1 month after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4b Abercorn Place
London
NW8 9XR
Secretary NameAnthony Laurence Diner
NationalityBritish
StatusCurrent
Appointed02 September 1997(1 month after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4b Abercorn Place
London
NW8 9XR
Director NameMr Jeffrey Martin Diner
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2007(10 years, 4 months after company formation)
Appointment Duration16 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address51 Hillway
Holly Lodge Estate Highgate
London
N6 6AD
Director NameJohn Robert Black
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1997(1 month after company formation)
Appointment Duration10 years, 3 months (resigned 14 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Cavendish Avenue
St Johns Wood
London
NW8 9JD
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed31 July 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed31 July 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address24 Old Burlington Street
London
W1S 3AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1First Realty LTD
100.00%
Ordinary

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End30 March

Returns

Latest Return3 August 2023 (8 months, 4 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Charges

24 March 1999Delivered on: 10 April 1999
Persons entitled: Alpha Bank London Limited

Classification: Assignment of rents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Assigns the right to the receipt of all the rents from the property 18 exeter street and 1-5 (odd numbers) catherine street london WC2 t/n NGL523256 and all other monies or rents due and owing to the company.
Outstanding
24 March 1999Delivered on: 10 April 1999
Persons entitled: Alpha Bank London Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18 exeter street and 1-5 (odd numbers) catherine street london WC2 t/n NGL523256.
Outstanding
5 March 1998Delivered on: 11 March 1998
Persons entitled: Alpha Bank London Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 13 & 15 west street london t/n ln 46143 and by way of assignment the benefit of all contracts agreements rights securities and a floating charge all its undertaking and all its other property assets and rights. See the mortgage charge document for full details.
Outstanding
5 March 1998Delivered on: 11 March 1998
Persons entitled: Alpha Bank London Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 13 & 15 west street london t/n LN46143 the rents and all other monies.
Outstanding

Filing History

21 September 2023Accounts for a dormant company made up to 30 March 2023 (7 pages)
8 September 2023Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE to 24 Old Burlington Street London W1S 3AW on 8 September 2023 (1 page)
7 September 2023Change of details for First Realty Limited as a person with significant control on 7 September 2023 (2 pages)
3 August 2023Confirmation statement made on 3 August 2023 with updates (5 pages)
14 December 2022Accounts for a dormant company made up to 30 March 2022 (2 pages)
15 August 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
9 December 2021Accounts for a dormant company made up to 30 March 2021 (2 pages)
3 August 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
21 December 2020Accounts for a dormant company made up to 30 March 2020 (2 pages)
25 August 2020Confirmation statement made on 3 August 2020 with updates (4 pages)
4 November 2019Accounts for a dormant company made up to 30 March 2019 (2 pages)
12 August 2019Confirmation statement made on 3 August 2019 with updates (4 pages)
9 August 2018Accounts for a dormant company made up to 30 March 2018 (2 pages)
6 August 2018Confirmation statement made on 3 August 2018 with updates (4 pages)
7 March 2018Withdrawal of a person with significant control statement on 7 March 2018 (2 pages)
11 September 2017Confirmation statement made on 3 August 2017 with updates (4 pages)
11 September 2017Confirmation statement made on 3 August 2017 with updates (4 pages)
5 September 2017Notification of First Realty Limited as a person with significant control on 6 April 2016 (2 pages)
5 September 2017Notification of First Realty Limited as a person with significant control on 6 April 2016 (2 pages)
23 August 2017Accounts for a dormant company made up to 30 March 2017 (2 pages)
23 August 2017Accounts for a dormant company made up to 30 March 2017 (2 pages)
26 September 2016Accounts for a dormant company made up to 30 March 2016 (2 pages)
26 September 2016Accounts for a dormant company made up to 30 March 2016 (2 pages)
3 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
25 November 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
25 November 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
6 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-06
  • GBP 2
(5 pages)
6 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-06
  • GBP 2
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(5 pages)
8 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2
(5 pages)
4 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2
(5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
30 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
12 January 2012Accounts for a dormant company made up to 31 March 2011 (6 pages)
12 January 2012Accounts for a dormant company made up to 31 March 2011 (6 pages)
28 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
28 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
22 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
15 October 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
15 October 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
13 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
13 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
30 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
30 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
29 September 2009Return made up to 31/07/09; full list of members (3 pages)
29 September 2009Return made up to 31/07/09; full list of members (3 pages)
21 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
21 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
20 August 2008Return made up to 31/07/08; full list of members (4 pages)
20 August 2008Return made up to 31/07/08; full list of members (4 pages)
3 April 2008Registered office changed on 03/04/2008 from 61 chandos place london WC2N 4HG (1 page)
3 April 2008Registered office changed on 03/04/2008 from 61 chandos place london WC2N 4HG (1 page)
1 February 2008Director resigned (1 page)
1 February 2008New director appointed (2 pages)
1 February 2008Director resigned (1 page)
1 February 2008New director appointed (2 pages)
6 September 2007Total exemption small company accounts made up to 31 March 2007 (14 pages)
6 September 2007Total exemption small company accounts made up to 31 March 2007 (14 pages)
3 August 2007Return made up to 31/07/07; full list of members (5 pages)
3 August 2007Return made up to 31/07/07; full list of members (5 pages)
22 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 August 2006Return made up to 31/07/06; full list of members (5 pages)
1 August 2006Return made up to 31/07/06; full list of members (5 pages)
27 September 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
27 September 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
10 August 2005Return made up to 31/07/05; full list of members (5 pages)
10 August 2005Return made up to 31/07/05; full list of members (5 pages)
6 April 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
6 April 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 August 2004Return made up to 31/07/04; full list of members (5 pages)
4 August 2004Return made up to 31/07/04; full list of members (5 pages)
8 December 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
8 December 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
6 August 2003Return made up to 31/07/03; full list of members (5 pages)
6 August 2003Return made up to 31/07/03; full list of members (5 pages)
25 November 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
25 November 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
26 October 2002Return made up to 31/07/02; full list of members (5 pages)
26 October 2002Return made up to 31/07/02; full list of members (5 pages)
31 October 2001Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page)
31 October 2001Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page)
24 August 2001Return made up to 31/07/01; full list of members (5 pages)
24 August 2001Return made up to 31/07/01; full list of members (5 pages)
10 August 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
10 August 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
14 September 2000Full accounts made up to 31 March 2000 (6 pages)
14 September 2000Full accounts made up to 31 March 2000 (6 pages)
25 August 2000Return made up to 31/07/00; full list of members (6 pages)
25 August 2000Return made up to 31/07/00; full list of members (6 pages)
4 February 2000Full accounts made up to 31 March 1999 (7 pages)
4 February 2000Full accounts made up to 31 March 1999 (7 pages)
6 August 1999Return made up to 31/07/99; full list of members (6 pages)
6 August 1999Return made up to 31/07/99; full list of members (6 pages)
10 April 1999Particulars of mortgage/charge (4 pages)
10 April 1999Particulars of mortgage/charge (4 pages)
10 April 1999Particulars of mortgage/charge (4 pages)
10 April 1999Particulars of mortgage/charge (4 pages)
4 February 1999Full accounts made up to 31 March 1998 (10 pages)
4 February 1999Full accounts made up to 31 March 1998 (10 pages)
28 September 1998Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)
28 September 1998Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)
28 September 1998Registered office changed on 28/09/98 from: 8 baker street london W1M 1DA (1 page)
28 September 1998Registered office changed on 28/09/98 from: 8 baker street london W1M 1DA (1 page)
24 September 1998Return made up to 31/07/98; full list of members (6 pages)
24 September 1998Return made up to 31/07/98; full list of members (6 pages)
11 March 1998Particulars of mortgage/charge (5 pages)
11 March 1998Particulars of mortgage/charge (5 pages)
11 March 1998Particulars of mortgage/charge (7 pages)
11 March 1998Particulars of mortgage/charge (7 pages)
2 October 1997New secretary appointed;new director appointed (2 pages)
2 October 1997Director resigned (1 page)
2 October 1997New director appointed (3 pages)
2 October 1997Director resigned (1 page)
2 October 1997Secretary resigned (1 page)
2 October 1997New secretary appointed;new director appointed (2 pages)
2 October 1997Secretary resigned (1 page)
2 October 1997New director appointed (3 pages)
11 September 1997Company name changed irondyne LIMITED\certificate issued on 12/09/97 (2 pages)
11 September 1997Company name changed irondyne LIMITED\certificate issued on 12/09/97 (2 pages)
5 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 September 1997Registered office changed on 05/09/97 from: 120 east road london N1 6AA (1 page)
5 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 September 1997Registered office changed on 05/09/97 from: 120 east road london N1 6AA (1 page)
31 July 1997Incorporation (15 pages)
31 July 1997Incorporation (15 pages)