Jericho
Ny
11753
Director Name | Mr Scott Garrison Katcher |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | American |
Status | Closed |
Appointed | 04 May 2018(17 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 04 July 2023) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 50 Jericho Quadrangle Suite 117 Jericho Ny 11753 |
Director Name | Mr Russell Craig Polin |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | American |
Status | Closed |
Appointed | 04 May 2018(17 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 04 July 2023) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 50 Jericho Quadrangle Suite 117 Jericho Ny 11753 |
Secretary Name | Scott Garrison Katcher |
---|---|
Status | Closed |
Appointed | 08 August 2018(18 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 04 July 2023) |
Role | Company Director |
Correspondence Address | 70 Gracechurch Street 3rd Floor, Suite 321 London EC3V 0HR |
Director Name | Peter John Eley |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 December 2008) |
Role | Quantity Surveyor |
Correspondence Address | 4 Tornio Close Devizes Wiltshire SN10 2TD |
Director Name | Christopher Wedrychowski |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 March 2006) |
Role | Quantity Surveyor |
Correspondence Address | 25 Chamberlain Road Chippenham Wiltshire SN14 0TF |
Director Name | Geoffrey George Weekes |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 2003) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 108 Wellsway Bath Somerset BA2 4SD |
Director Name | Mr Andrew Leslie Charters |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 3 months (resigned 30 November 2019) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Heatherfield 14 The Fairway Devizes Wiltshire SN10 5DX |
Director Name | Mr Melvyn David Smith |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 8 months (resigned 28 April 2020) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 22 Elm Road Faringdon Oxfordshire SN7 7EJ |
Secretary Name | Peter John Eley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 March 2008) |
Role | Quantity Surveyor |
Correspondence Address | 4 Tornio Close Devizes Wiltshire SN10 2TD |
Director Name | Jonathan Andrew David Holliday |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(2 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 2006) |
Role | Quantity Surveyor |
Correspondence Address | 25 Sherington Mead Chippenham Wiltshire SN15 3TU |
Director Name | Mr Paul Anthony Crabb |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(3 years, 10 months after company formation) |
Appointment Duration | 16 years (resigned 23 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Jericho Quadrangle Suite 117 Jericho Ny11753 |
Secretary Name | Mr Paul Anthony Crabb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(7 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 07 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Ramsbury Road St Albans AL1 1SW |
Director Name | Samuel Whitehouse |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(8 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 02 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yessel Farm Brockencote Chaddesley Corbett Kidderminster Worcestershire DY10 4PX |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | leachgroup.com |
---|---|
Telephone | 01249 443118 |
Telephone region | Chippenham |
Registered Address | 70 Gracechurch Street 3rd Floor, Suite 321 London EC3V 0HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
60k at £1 | Mr Andrew Leslie Charters 33.33% Ordinary |
---|---|
60k at £1 | Mr Melvyn David Smith 33.33% Ordinary |
60k at £1 | Mr Paul Anthony Crabb 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £399,651 |
Cash | £458,621 |
Current Liabilities | £460,686 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
26 March 2002 | Delivered on: 3 April 2002 Satisfied on: 3 July 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
3 October 2001 | Delivered on: 5 October 2001 Satisfied on: 3 July 2014 Persons entitled: Lloyds Udt Limited Classification: Fixed charge Secured details: £21,500.00 and all other monies due or to become due from the company to the chargee. Particulars: A first fixed charge over 1 x bmw 33D auto SE saloon, registration number C4 pje, chassis number AH64024. Fully Satisfied |
10 May 2001 | Delivered on: 11 May 2001 Satisfied on: 3 July 2014 Persons entitled: Lloyds Udt Limited Classification: Fixed charge Secured details: The principal sum of £44,054.00 and all other sums due from the company to the chargee. Particulars: First fixed charge over (I) honda accord,reg/no Y782 ohr; (ii) honda accord,reg/no Y468 nhr and (iii) citroen synergie,reg/no Y922 nhr. Fully Satisfied |
18 August 2017 | Unaudited abridged accounts made up to 31 December 2016 (12 pages) |
---|---|
8 February 2017 | Confirmation statement made on 26 January 2017 with updates (7 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
6 August 2015 | Purchase of own shares. (3 pages) |
6 August 2015 | Cancellation of shares. Statement of capital on 17 July 2015
|
17 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
5 June 2015 | Resolutions
|
5 June 2015 | Cancellation of shares. Statement of capital on 17 April 2015
|
5 June 2015 | Purchase of own shares. (3 pages) |
22 May 2015 | Termination of appointment of Samuel Whitehouse as a director on 2 April 2015 (1 page) |
22 May 2015 | Termination of appointment of Samuel Whitehouse as a director on 2 April 2015 (1 page) |
15 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
3 July 2014 | Satisfaction of charge 1 in full (1 page) |
3 July 2014 | Satisfaction of charge 2 in full (1 page) |
3 July 2014 | Satisfaction of charge 3 in full (1 page) |
27 May 2014 | Annual return made up to 26 May 2014 with a full list of shareholders (7 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
27 January 2014 | Registered office address changed from Temple House 6 the Causeway Chippenham Wiltshire SN15 3BT on 27 January 2014 (1 page) |
5 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (7 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
20 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (7 pages) |
13 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
5 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (8 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
6 June 2011 | Director's details changed for Samuel Whitehouse on 1 June 2011 (2 pages) |
6 June 2011 | Director's details changed for Samuel Whitehouse on 1 June 2011 (2 pages) |
18 March 2011 | Registered office address changed from Temple House 6-7 the Causeway Chippenham Wiltshire SN15 3BT on 18 March 2011 (1 page) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
13 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (13 pages) |
12 October 2009 | Previous accounting period shortened from 31 March 2009 to 31 December 2008 (1 page) |
12 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
23 June 2009 | Return made up to 17/06/09; full list of members (6 pages) |
23 June 2009 | Appointment terminated director peter eley (1 page) |
12 February 2009 | Director appointed samuel whitehouse (2 pages) |
7 February 2009 | Appointment terminated secretary peter eley (1 page) |
7 February 2009 | Secretary appointed paul anthony crabb (2 pages) |
7 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
27 June 2008 | Return made up to 17/05/08; full list of members (8 pages) |
23 November 2007 | Registered office changed on 23/11/07 from: cleveland house sydney road bath BA2 6NR (1 page) |
9 October 2007 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
11 June 2007 | Return made up to 17/05/07; full list of members (8 pages) |
17 February 2007 | Director resigned (1 page) |
6 February 2007 | (8 pages) |
29 September 2006 | Director resigned (1 page) |
31 May 2006 | Return made up to 17/05/06; full list of members (12 pages) |
9 February 2006 | (9 pages) |
23 May 2005 | Return made up to 17/05/05; full list of members (12 pages) |
24 November 2004 | (7 pages) |
14 June 2004 | New director appointed (2 pages) |
14 June 2004 | Return made up to 17/05/04; full list of members (10 pages) |
29 September 2003 | (7 pages) |
28 June 2003 | Director resigned (1 page) |
28 June 2003 | Return made up to 17/05/03; full list of members
|
20 May 2003 | New director appointed (2 pages) |
24 September 2002 | (7 pages) |
7 June 2002 | Return made up to 17/05/02; full list of members
|
3 April 2002 | Particulars of mortgage/charge (7 pages) |
25 October 2001 | (7 pages) |
5 October 2001 | Particulars of mortgage/charge (3 pages) |
2 July 2001 | Return made up to 17/05/01; full list of members (8 pages) |
20 June 2001 | Registered office changed on 20/06/01 from: carriage court 25 circus mews bath b&nes BA1 2PW (1 page) |
30 May 2001 | Ad 30/03/01--------- £ si 199900@1=199900 £ ic 100/200000 (2 pages) |
30 May 2001 | Nc inc already adjusted 30/03/01 (1 page) |
30 May 2001 | Resolutions
|
11 May 2001 | Particulars of mortgage/charge (3 pages) |
29 September 2000 | Ad 08/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 September 2000 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
22 September 2000 | New director appointed (2 pages) |
22 September 2000 | Director resigned (1 page) |
22 September 2000 | New director appointed (2 pages) |
22 September 2000 | New director appointed (2 pages) |
22 September 2000 | Secretary resigned (1 page) |
22 September 2000 | New secretary appointed;new director appointed (2 pages) |
21 September 2000 | New director appointed (2 pages) |
21 September 2000 | Registered office changed on 21/09/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
17 May 2000 | Incorporation (14 pages) |