London
NW3 1JQ
Director Name | Sir Harry Solomon |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Hampstead High Street London NW3 1JQ |
Director Name | Louise Sara Solomon |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Hampstead High Street London NW3 1JQ |
Director Name | Mr Patrick William Walker |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Hampstead High Street London NW3 1JQ |
Secretary Name | Ms Dominique Howe |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Hampstead High Street London NW3 1JQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | jleon.co.uk |
---|---|
Telephone | 020 74357800 |
Telephone region | London |
Registered Address | 32 Hampstead High Street London NW3 1JQ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £652,964 |
Gross Profit | £633,078 |
Net Worth | £9,220,072 |
Cash | £457,395 |
Current Liabilities | £227,788 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 2 May 2023 (12 months ago) |
---|---|
Next Return Due | 16 May 2024 (2 weeks, 5 days from now) |
9 May 2008 | Delivered on: 21 May 2008 Persons entitled: Barclays Bank PLC 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 |
---|---|
9 May 2008 | Delivered on: 13 May 2008 Persons entitled: Barclays 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 32 hampstead high street london. Outstanding |
3 December 2001 | Delivered on: 8 December 2001 Satisfied on: 13 January 2015 Persons entitled: Woolwich PLC Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee in accordance with a deed of assignment dated 3 december 2001 under the terms of a cap rate transaction for a notional amount of £3 million evidenced by a new cap confirmation deal no. LOCAP011710140F dated on or about 19 june 2001 and the relevant isda master agreement and schedule thereto. Particulars: All the company's rights under the confirmation and master agreement and the full benefit and advantage of the rights. Fully Satisfied |
25 June 2001 | Delivered on: 27 June 2001 Satisfied on: 13 January 2015 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the mortgage or any offer of loan or other facilities. Particulars: The freehold property known as hillsdown house, 32 hampstead high street, london title number NGL433480, and the long leasehold property being eighteen car parking spaces in the basement garage at 32 to 37, 40B and 40C hampstead high street title number NGL433713, by way of first fixed charge the benefit of the gross rents livence fees and other monies receivable at the date of the mortgage. See the mortgage charge document for full details. Fully Satisfied |
29 December 2017 | Full accounts made up to 31 March 2017 (14 pages) |
---|---|
5 May 2017 | Confirmation statement made on 2 May 2017 with updates (6 pages) |
16 December 2016 | Full accounts made up to 31 March 2016 (16 pages) |
5 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
12 November 2015 | Full accounts made up to 31 March 2015 (12 pages) |
5 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
13 January 2015 | Satisfaction of charge 1 in full (2 pages) |
13 January 2015 | Satisfaction of charge 2 in full (1 page) |
28 November 2014 | Full accounts made up to 31 March 2014 (13 pages) |
9 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
11 October 2013 | Full accounts made up to 31 March 2013 (13 pages) |
8 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
31 July 2012 | Full accounts made up to 31 March 2012 (13 pages) |
4 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
29 July 2011 | Full accounts made up to 31 March 2011 (13 pages) |
5 May 2011 | Director's details changed for Tania Liliana Slowe on 2 May 2010 (2 pages) |
5 May 2011 | Director's details changed for Patrick William Walker on 2 May 2011 (2 pages) |
5 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Director's details changed for Tania Liliana Slowe on 2 May 2010 (2 pages) |
5 May 2011 | Director's details changed for Patrick William Walker on 2 May 2011 (2 pages) |
9 August 2010 | Full accounts made up to 31 March 2010 (11 pages) |
11 May 2010 | Director's details changed for Louise Sara Solomon on 2 May 2010 (2 pages) |
11 May 2010 | Secretary's details changed for Ms Dominique Howe on 2 May 2010 (1 page) |
11 May 2010 | Director's details changed for Sir Harry Solomon on 2 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Louise Sara Solomon on 2 May 2010 (2 pages) |
11 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Director's details changed for Sir Harry Solomon on 2 May 2010 (2 pages) |
11 May 2010 | Secretary's details changed for Ms Dominique Howe on 2 May 2010 (1 page) |
8 August 2009 | Full accounts made up to 31 March 2009 (12 pages) |
6 May 2009 | Return made up to 02/05/09; full list of members (4 pages) |
7 August 2008 | Full accounts made up to 31 March 2008 (10 pages) |
21 May 2008 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
13 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
6 May 2008 | Return made up to 02/05/08; full list of members (4 pages) |
8 August 2007 | Full accounts made up to 31 March 2007 (10 pages) |
4 May 2007 | Return made up to 02/05/07; full list of members (3 pages) |
27 July 2006 | Full accounts made up to 31 March 2006 (11 pages) |
2 May 2006 | Return made up to 02/05/06; full list of members (3 pages) |
23 August 2005 | Full accounts made up to 31 March 2005 (10 pages) |
3 May 2005 | Return made up to 02/05/05; full list of members
|
19 August 2004 | Full accounts made up to 31 March 2004 (10 pages) |
20 May 2004 | Return made up to 02/05/04; full list of members (8 pages) |
14 August 2003 | Full accounts made up to 31 March 2003 (12 pages) |
16 May 2003 | Return made up to 02/05/03; full list of members (8 pages) |
20 November 2002 | Full accounts made up to 31 March 2002 (11 pages) |
1 August 2002 | Director's particulars changed (1 page) |
1 August 2002 | Director's particulars changed (1 page) |
14 May 2002 | Return made up to 02/05/02; full list of members
|
15 February 2002 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
8 December 2001 | Particulars of mortgage/charge (3 pages) |
4 October 2001 | Resolutions
|
11 July 2001 | Secretary's particulars changed (1 page) |
29 June 2001 | Memorandum and Articles of Association (13 pages) |
29 June 2001 | Resolutions
|
27 June 2001 | Particulars of mortgage/charge (7 pages) |
16 May 2001 | Memorandum and Articles of Association (13 pages) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | Secretary resigned;director resigned (1 page) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | New director appointed (3 pages) |
10 May 2001 | New secretary appointed (3 pages) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
8 May 2001 | Company name changed hillsdown house LIMITED\certificate issued on 08/05/01 (2 pages) |
2 May 2001 | Incorporation (19 pages) |