Company NameJohn Lester Holdings Limited
DirectorsAnne Susan Herman and Howard Ivan Lester
Company StatusActive
Company Number03990497
CategoryPrivate Limited Company
Incorporation Date11 May 2000(23 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Howard Ivan Lester
NationalityBritish
StatusCurrent
Appointed11 May 2000(same day as company formation)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address80 River Court
London
SE1 9PB
Director NameMs Anne Susan Herman
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2001(1 year, 1 month after company formation)
Appointment Duration22 years, 10 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address286 Stradbroke Grove
Clayhall
Ilford
Essex
IG5 0DQ
Director NameMr Howard Ivan Lester
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2002(1 year, 10 months after company formation)
Appointment Duration22 years
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address80 River Court
London
SE1 9PB
Director NameJohn Bojdek Lester
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2000(same day as company formation)
RoleCo Director
Correspondence Address80 River Court
London
SE1 9PB
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed11 May 2000(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed11 May 2000(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered AddressBeacon House
113 Kingsway
London
WC2B 6PP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50 at £1Anne Susan Herman
50.00%
Ordinary
50 at £1Howard Ivan Lester
50.00%
Ordinary

Financials

Year2014
Net Worth£1,422,069
Cash£802,743
Current Liabilities£110,890

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return11 May 2023 (11 months, 2 weeks ago)
Next Return Due25 May 2024 (1 month from now)

Charges

17 February 2005Delivered on: 25 February 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a trophy house, blackhorse road, london t/no. SGL281939. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

26 January 2024Total exemption full accounts made up to 30 April 2023 (9 pages)
23 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
17 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
19 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
26 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
20 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
31 March 2021Change of details for Mr Howard Ivan Lester as a person with significant control on 31 March 2021 (2 pages)
28 January 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
18 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
28 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
16 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
28 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
21 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
12 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
20 February 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
20 February 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
23 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(5 pages)
23 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
21 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(5 pages)
21 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
13 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(5 pages)
13 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(5 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
14 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
11 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
11 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
4 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Howard Ivan Lester on 11 October 2009 (2 pages)
3 June 2010Director's details changed for Anne Susan Herman on 11 October 2009 (2 pages)
3 June 2010Director's details changed for Anne Susan Herman on 11 October 2009 (2 pages)
3 June 2010Director's details changed for Howard Ivan Lester on 11 October 2009 (2 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
22 May 2009Return made up to 11/05/09; full list of members (4 pages)
22 May 2009Return made up to 11/05/09; full list of members (4 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
29 May 2008Return made up to 11/05/08; full list of members (4 pages)
29 May 2008Return made up to 11/05/08; full list of members (4 pages)
19 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
19 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
29 May 2007Return made up to 11/05/07; full list of members (2 pages)
29 May 2007Return made up to 11/05/07; full list of members (2 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
16 May 2006Return made up to 11/05/06; full list of members (3 pages)
16 May 2006Return made up to 11/05/06; full list of members (3 pages)
23 February 2006Accounts for a medium company made up to 30 April 2005 (16 pages)
23 February 2006Accounts for a medium company made up to 30 April 2005 (16 pages)
17 November 2005Registered office changed on 17/11/05 from: 9 kingsway london WC2B 4YA (1 page)
17 November 2005Registered office changed on 17/11/05 from: 9 kingsway london WC2B 4YA (1 page)
16 June 2005Return made up to 11/05/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 June 2005Return made up to 11/05/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 February 2005Particulars of mortgage/charge (3 pages)
25 February 2005Particulars of mortgage/charge (3 pages)
21 February 2005Full accounts made up to 30 April 2004 (13 pages)
21 February 2005Full accounts made up to 30 April 2004 (13 pages)
29 October 2004Registered office changed on 29/10/04 from: 11 kingsway london WC2B 6XE (1 page)
29 October 2004Registered office changed on 29/10/04 from: 11 kingsway london WC2B 6XE (1 page)
9 June 2004Return made up to 11/05/04; full list of members (7 pages)
9 June 2004Return made up to 11/05/04; full list of members (7 pages)
10 January 2004Accounts for a medium company made up to 30 April 2003 (13 pages)
10 January 2004Accounts for a medium company made up to 30 April 2003 (13 pages)
24 May 2003Return made up to 11/05/03; no change of members (5 pages)
24 May 2003Return made up to 11/05/03; no change of members (5 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
27 February 2003Return made up to 11/05/02; no change of members (7 pages)
27 February 2003Return made up to 11/05/02; no change of members (7 pages)
12 June 2002Particulars of contract relating to shares (4 pages)
12 June 2002Ad 21/06/01--------- £ si 100@1=100 £ ic 100/200 (2 pages)
12 June 2002Particulars of contract relating to shares (4 pages)
12 June 2002Ad 21/06/01--------- £ si 100@1=100 £ ic 100/200 (2 pages)
28 May 2002New director appointed (2 pages)
28 May 2002New director appointed (2 pages)
25 February 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 February 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
25 February 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
25 February 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 October 2001Return made up to 11/05/01; full list of members (6 pages)
8 October 2001Return made up to 11/05/01; full list of members (6 pages)
17 September 2001Ad 20/04/00--------- £ si 100@1=100 £ ic 1/101 (2 pages)
17 September 2001Ad 20/04/00--------- £ si 100@1=100 £ ic 1/101 (2 pages)
17 September 2001New director appointed (2 pages)
17 September 2001New director appointed (2 pages)
24 August 2001Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page)
24 August 2001Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page)
6 October 2000Secretary resigned (1 page)
6 October 2000New director appointed (2 pages)
6 October 2000Secretary resigned (1 page)
6 October 2000New secretary appointed (2 pages)
6 October 2000Director resigned (1 page)
6 October 2000Director resigned (1 page)
6 October 2000New secretary appointed (2 pages)
6 October 2000New director appointed (2 pages)
11 May 2000Incorporation (11 pages)
11 May 2000Incorporation (11 pages)