Company NameLeopold 36 Limited
DirectorsMohammed Ali Akhavani and Ana Luiza Zaccaro
Company StatusActive
Company Number03504067
CategoryPrivate Limited Company
Incorporation Date4 February 1998(26 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameDr Mohammed Ali Akhavani
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2003(4 years, 11 months after company formation)
Appointment Duration21 years, 3 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 36 Leopold Road
Wimbledon
London
SW19 7BD
Director NameMs Ana Luiza Zaccaro
Date of BirthAugust 1981 (Born 42 years ago)
NationalityItalian
StatusCurrent
Appointed28 January 2019(20 years, 12 months after company formation)
Appointment Duration5 years, 3 months
RoleBusiness Person
Country of ResidenceEngland
Correspondence Address36 Leopold Limited Leopold Road
London
SW19 7BD
Secretary NameCanbury Management Ltd (Corporation)
StatusCurrent
Appointed15 February 2022(24 years after company formation)
Appointment Duration2 years, 2 months
Correspondence AddressThe Old Office Tims Boatyard
Timsway
Staines-Upon-Thames
Select
TW18 3JY
Director NameDr Andrew Simon Head
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1998(same day as company formation)
RoleLecturer
Country of ResidenceEngland
Correspondence AddressFlat 1 36 Leopold Road
London
SW19 7BD
Director NameElizabeth Eve Walsh
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1998(same day as company formation)
RolePicture Researcher
Correspondence AddressLos Pepones Copt Elm Road
Charlton Kings
Cheltenham
Gloucestershire
GL53 8AG
Wales
Director NameHelen Adamson Watson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1998(same day as company formation)
RoleClinical Research Scientist
Correspondence AddressFlat 4 36 Leopold Road
Wimbledon
London
SW19 7BD
Director NameBrenda Myrtle Telander
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1998(same day as company formation)
RoleRetired Clerical Officer
Country of ResidenceEngland
Correspondence AddressFlat 2 36 Leopold Road
London
SW19 7BD
Director NameMargaret Leslie Potts
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1998(same day as company formation)
RoleRetired Civil Servant
Country of ResidenceEngland
Correspondence AddressFlat 5 36 Leopold Road
London
SW19 7BD
Secretary NameHelen Adamson Watson
NationalityBritish
StatusResigned
Appointed04 February 1998(same day as company formation)
RoleClinical Research Scientist
Correspondence AddressFlat 4 36 Leopold Road
Wimbledon
London
SW19 7BD
Secretary NameDr Andrew Simon Head
NationalityBritish
StatusResigned
Appointed12 July 2006(8 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 36 Leopold Road
London
SW19 7BD
Secretary NameMs Margaret Leslie Potts
StatusResigned
Appointed23 June 2010(12 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 21 April 2018)
RoleCompany Director
Correspondence AddressFlat 5, 36
Leopold Road Wimbledon Park
London
SW19 7BD
Director NameDr Edward Robert Wheatley
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2010(12 years, 5 months after company formation)
Appointment Duration2 years (resigned 24 July 2012)
RoleBiochemist
Country of ResidenceEngland
Correspondence AddressFlat 4 36 Leopold Road
Wimbledon Park
London
SW19 7BD
Secretary NameMr Peter Mark Anthony Smeeth
StatusResigned
Appointed21 April 2018(20 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 February 2020)
RoleCompany Director
Correspondence AddressFlat 7, 11 The Grange
Wimbledon Village
London
SW19 4PT
Secretary NameJpw Real Estate Jpw Real Estate
StatusResigned
Appointed01 February 2020(22 years after company formation)
Appointment Duration2 years (resigned 15 February 2022)
RoleCompany Director
Correspondence Address20 King Street King Street
London
EC2V 8EG

Contact

Telephone020 89465144
Telephone regionLondon

Location

Registered AddressThe Old Office Tims Boatyard
Timsway
Staines Upon Thames
TW18 3JY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardThorpe
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Brenda Myrtle Telander
20.00%
Ordinary
1 at £1Krupa Shah & Vimal Patel
20.00%
Ordinary
1 at £1Margaret Leslie Potts
20.00%
Ordinary
1 at £1Mohammed Ali Akhavani
20.00%
Ordinary
1 at £1Paul Stuart & Ann Wood
20.00%
Ordinary

Financials

Year2014
Net Worth£50,938
Cash£4,438

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return2 October 2023 (7 months ago)
Next Return Due16 October 2024 (5 months, 2 weeks from now)

Filing History

25 October 2023Confirmation statement made on 2 October 2023 with updates (4 pages)
27 September 2023Micro company accounts made up to 31 December 2022 (1 page)
31 October 2022Micro company accounts made up to 31 December 2021 (3 pages)
13 October 2022Confirmation statement made on 2 October 2022 with no updates (3 pages)
15 February 2022Termination of appointment of Jpw Real Estate Jpw Real Estate as a secretary on 15 February 2022 (1 page)
15 February 2022Appointment of Canbury Management Ltd as a secretary on 15 February 2022 (2 pages)
15 February 2022Registered office address changed from 20 King Street King Street London EC2V 8EG England to The Old Office Tims Boatyard Timsway Staines upon Thames TW18 3JY on 15 February 2022 (1 page)
20 October 2021Confirmation statement made on 2 October 2021 with updates (4 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
21 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
11 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
8 June 2020Registered office address changed from Flat 7 11 the Grange London SW19 4PT England to 20 King Street King Street London EC2V 8EG on 8 June 2020 (1 page)
8 June 2020Appointment of Jpw Real Estate Jpw Real Estate as a secretary on 1 February 2020 (2 pages)
5 February 2020Termination of appointment of Peter Mark Anthony Smeeth as a secretary on 5 February 2020 (1 page)
3 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
20 June 2019Termination of appointment of Margaret Leslie Potts as a director on 19 June 2019 (1 page)
12 March 2019Unaudited abridged accounts made up to 31 December 2018 (4 pages)
28 January 2019Appointment of Ms Ana Luiza Zaccaro as a director on 28 January 2019 (2 pages)
2 October 2018Confirmation statement made on 2 October 2018 with updates (4 pages)
14 May 2018Unaudited abridged accounts made up to 31 December 2017 (4 pages)
1 May 2018Registered office address changed from Flat 5 36 Leopold Road Wimbledon London SW19 7BD to Flat 7 11 the Grange London SW19 4PT on 1 May 2018 (1 page)
30 April 2018Termination of appointment of Brenda Myrtle Telander as a director on 12 April 2018 (1 page)
21 April 2018Termination of appointment of Margaret Leslie Potts as a secretary on 21 April 2018 (1 page)
21 April 2018Appointment of Mr Peter Mark Anthony Smeeth as a secretary on 21 April 2018 (2 pages)
10 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
6 June 2017Unaudited abridged accounts made up to 31 December 2016 (4 pages)
6 June 2017Unaudited abridged accounts made up to 31 December 2016 (4 pages)
11 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
11 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
17 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
17 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
19 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 5
(7 pages)
19 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 5
(7 pages)
19 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
19 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
7 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-07
  • GBP 5
(7 pages)
7 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-07
  • GBP 5
(7 pages)
7 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-07
  • GBP 5
(7 pages)
6 March 2014Total exemption full accounts made up to 31 December 2013 (4 pages)
6 March 2014Total exemption full accounts made up to 31 December 2013 (4 pages)
8 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-08
  • GBP 5
(7 pages)
8 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-08
  • GBP 5
(7 pages)
8 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-08
  • GBP 5
(7 pages)
16 May 2013Total exemption full accounts made up to 31 December 2012 (4 pages)
16 May 2013Total exemption full accounts made up to 31 December 2012 (4 pages)
13 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (7 pages)
13 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (7 pages)
13 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (7 pages)
27 August 2012Termination of appointment of Edward Wheatley as a director (1 page)
27 August 2012Termination of appointment of Edward Wheatley as a director (1 page)
12 April 2012Total exemption full accounts made up to 31 December 2011 (4 pages)
12 April 2012Total exemption full accounts made up to 31 December 2011 (4 pages)
10 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (8 pages)
10 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (8 pages)
10 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (8 pages)
4 May 2011Total exemption full accounts made up to 31 December 2010 (4 pages)
4 May 2011Total exemption full accounts made up to 31 December 2010 (4 pages)
11 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (8 pages)
11 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (8 pages)
11 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (8 pages)
8 November 2010Registered office address changed from Flat 1 36 Leopold Road Wimbledon London SW19 7BD on 8 November 2010 (1 page)
8 November 2010Registered office address changed from Flat 1 36 Leopold Road Wimbledon London SW19 7BD on 8 November 2010 (1 page)
8 November 2010Registered office address changed from Flat 1 36 Leopold Road Wimbledon London SW19 7BD on 8 November 2010 (1 page)
12 July 2010Appointment of Dr Edward Robert Wheatley as a director (2 pages)
12 July 2010Appointment of Dr Edward Robert Wheatley as a director (2 pages)
23 June 2010Termination of appointment of Andrew Head as a secretary (1 page)
23 June 2010Termination of appointment of Andrew Head as a director (1 page)
23 June 2010Appointment of Ms Margaret Leslie Potts as a secretary (1 page)
23 June 2010Termination of appointment of Andrew Head as a secretary (1 page)
23 June 2010Appointment of Ms Margaret Leslie Potts as a secretary (1 page)
23 June 2010Termination of appointment of Andrew Head as a director (1 page)
20 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
20 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 February 2010Director's details changed for Dr Mohammed Ali Akhavani on 22 February 2010 (2 pages)
25 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (7 pages)
25 February 2010Director's details changed for Brenda Myrtle Telander on 22 February 2010 (2 pages)
25 February 2010Director's details changed for Andrew Simon Head on 22 February 2010 (2 pages)
25 February 2010Director's details changed for Andrew Simon Head on 22 February 2010 (2 pages)
25 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (7 pages)
25 February 2010Director's details changed for Margaret Leslie Potts on 22 February 2010 (2 pages)
25 February 2010Director's details changed for Brenda Myrtle Telander on 22 February 2010 (2 pages)
25 February 2010Director's details changed for Margaret Leslie Potts on 22 February 2010 (2 pages)
25 February 2010Director's details changed for Dr Mohammed Ali Akhavani on 22 February 2010 (2 pages)
25 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (7 pages)
14 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
14 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 March 2009Return made up to 04/02/09; full list of members (5 pages)
23 March 2009Return made up to 04/02/09; full list of members (5 pages)
12 January 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
12 January 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
6 March 2008Return made up to 04/02/08; full list of members (5 pages)
6 March 2008Return made up to 04/02/08; full list of members (5 pages)
22 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
22 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
5 March 2007Return made up to 04/02/07; full list of members (3 pages)
5 March 2007Return made up to 04/02/07; full list of members (3 pages)
5 March 2007Registered office changed on 05/03/07 from: flat 4 36 leopold road wimbledon london SW19 7BD (1 page)
5 March 2007Registered office changed on 05/03/07 from: flat 4 36 leopold road wimbledon london SW19 7BD (1 page)
25 July 2006Secretary resigned;director resigned (1 page)
25 July 2006Secretary resigned;director resigned (1 page)
24 July 2006New secretary appointed (2 pages)
24 July 2006New secretary appointed (2 pages)
3 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
3 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
24 February 2006Return made up to 04/02/06; full list of members (9 pages)
24 February 2006Return made up to 04/02/06; full list of members (9 pages)
16 February 2006Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
16 February 2006Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
7 September 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
7 September 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
22 February 2005Return made up to 04/02/05; full list of members (9 pages)
22 February 2005Return made up to 04/02/05; full list of members (9 pages)
27 July 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
27 July 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
20 February 2004Return made up to 04/02/04; full list of members (10 pages)
20 February 2004Return made up to 04/02/04; full list of members (10 pages)
29 August 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
29 August 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
13 February 2003Return made up to 04/02/03; full list of members (9 pages)
13 February 2003New director appointed (2 pages)
13 February 2003Return made up to 04/02/03; full list of members (9 pages)
13 February 2003New director appointed (2 pages)
24 September 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
24 September 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
14 February 2002Return made up to 04/02/02; full list of members (8 pages)
14 February 2002Return made up to 04/02/02; full list of members (8 pages)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
4 October 2001Accounts for a dormant company made up to 28 February 2001 (2 pages)
4 October 2001Accounts for a dormant company made up to 28 February 2001 (2 pages)
8 February 2001Return made up to 04/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 February 2001Return made up to 04/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 October 2000Accounts for a dormant company made up to 28 February 2000 (2 pages)
25 October 2000Accounts for a dormant company made up to 28 February 2000 (2 pages)
23 February 2000Return made up to 04/02/00; full list of members (8 pages)
23 February 2000Return made up to 04/02/00; full list of members (8 pages)
20 August 1999Accounts for a dormant company made up to 28 February 1999 (2 pages)
20 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 August 1999Accounts for a dormant company made up to 28 February 1999 (2 pages)
1 March 1999Return made up to 04/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 March 1999Return made up to 04/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 February 1998Incorporation (14 pages)
4 February 1998Incorporation (14 pages)