1 North Bank
St Johns Wood
London
NW8 8UN
Director Name | Mr Hassanali Amirali Dawood Suleman |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2000(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 103 The Water Gardens Burwood Place London W2 2DD |
Director Name | Mr Haider Ladhu Jaffer |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2000(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX |
Director Name | Ms Shellina Jaffer |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2020(19 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX |
Director Name | Mr Mohmed Jetha |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2020(19 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX |
Secretary Name | Frank Truman Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2000(same day as company formation) |
Correspondence Address | Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX |
Director Name | Mr Mehboob Hassanali Kanji |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(same day as company formation) |
Role | Businessman |
Correspondence Address | 15 Eastglade Northwood Middlesex HA6 3LD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | leenahomes.com |
---|---|
Email address | [email protected] |
Telephone | 0845 8883040 |
Telephone region | Unknown |
Registered Address | Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Leena Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £423,477 |
Gross Profit | £321,505 |
Net Worth | £133,926 |
Cash | £15 |
Current Liabilities | £77,902 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 3 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 3 weeks from now) |
28 December 2009 | Delivered on: 31 December 2009 Persons entitled: Rbs Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
10 June 2002 | Delivered on: 25 June 2002 Satisfied on: 29 June 2012 Persons entitled: Euro Sales Finance PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all book and other debts present and future and the benefit of all contracts and policies of insurance and by way of floating charge the undertaking and all property assets and rights of the company present and future. Fully Satisfied |
9 July 2001 | Delivered on: 21 July 2001 Satisfied on: 29 June 2012 Persons entitled: United Trust Bank Limited Classification: Legal mortgage made between the company,tileday limited ("the principal debtor" and united trust bank limited ("the bank") Secured details: All moneys due or to become due from the company and/or the principal debtor to the bank on any account whatsoever. Particulars: L/Hold property known as iveson house,iveson rise,ireland wood,leeds,west yorkshire and all rights,title,interest,lease,licence and all assets,buildings,property and assets thereon. See the mortgage charge document for full details. Fully Satisfied |
6 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
---|---|
25 September 2017 | Accounts for a small company made up to 31 December 2016 (19 pages) |
4 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
26 June 2016 | Full accounts made up to 31 December 2015 (14 pages) |
4 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
12 August 2015 | Full accounts made up to 31 December 2014 (14 pages) |
25 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
5 August 2014 | Full accounts made up to 31 December 2013 (15 pages) |
1 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
4 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
10 May 2013 | Auditor's resignation (2 pages) |
1 May 2013 | Auditor's resignation (2 pages) |
6 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (6 pages) |
6 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (6 pages) |
11 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
2 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 November 2011 | Full accounts made up to 31 December 2010 (15 pages) |
9 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (6 pages) |
9 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (6 pages) |
2 December 2010 | Full accounts made up to 31 December 2009 (16 pages) |
1 December 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (6 pages) |
1 December 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (6 pages) |
31 December 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
16 November 2009 | Director's details changed for Hassanali Suleman on 16 November 2009 (2 pages) |
16 November 2009 | Secretary's details changed for Frank Truman Limited on 16 November 2009 (2 pages) |
16 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Director's details changed for Doctor Manoj Raman on 16 November 2009 (2 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
6 November 2008 | Full accounts made up to 31 December 2007 (16 pages) |
4 November 2008 | Return made up to 01/11/08; full list of members (4 pages) |
27 November 2007 | Return made up to 01/11/07; no change of members
|
9 November 2007 | Director resigned (1 page) |
6 November 2007 | Full accounts made up to 31 December 2006 (19 pages) |
3 July 2007 | Registered office changed on 03/07/07 from: second floor premier house 1 canning road harrow middlesex HA3 7TS (1 page) |
15 January 2007 | Full accounts made up to 31 December 2005 (19 pages) |
2 January 2007 | Return made up to 01/11/06; full list of members (8 pages) |
10 February 2006 | Full accounts made up to 31 December 2004 (19 pages) |
2 November 2005 | Return made up to 01/11/05; full list of members (8 pages) |
1 December 2004 | Full accounts made up to 31 December 2003 (18 pages) |
29 October 2004 | Return made up to 01/11/04; full list of members (8 pages) |
1 April 2004 | Full accounts made up to 31 December 2002 (16 pages) |
21 October 2003 | Return made up to 01/11/03; full list of members (8 pages) |
16 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
5 March 2003 | Full accounts made up to 31 December 2001 (15 pages) |
18 November 2002 | Return made up to 01/11/02; full list of members (8 pages) |
25 June 2002 | Particulars of mortgage/charge (3 pages) |
27 October 2001 | Return made up to 01/11/01; full list of members (7 pages) |
21 July 2001 | Particulars of mortgage/charge (7 pages) |
29 December 2000 | Ad 04/12/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 December 2000 | Resolutions
|
29 December 2000 | Resolutions
|
13 November 2000 | Accounting reference date extended from 30/11/01 to 31/12/01 (1 page) |
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | New secretary appointed (2 pages) |
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | New director appointed (2 pages) |
1 November 2000 | Secretary resigned (1 page) |
1 November 2000 | Incorporation (13 pages) |
1 November 2000 | Director resigned (1 page) |