Company NameLea Valley Estates Management Limited
DirectorsMichael Anthony Polledri and Nigel Robert Fletcher
Company StatusActive
Company Number04248218
CategoryPrivate Limited Company
Incorporation Date9 July 2001(22 years, 9 months ago)
Previous NameD&A (1095) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Anthony Polledri
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2002(6 months, 3 weeks after company formation)
Appointment Duration22 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Crane Heights
Waterside Way
London
N17 9GE
Director NameMr Nigel Robert Fletcher
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2012(11 years after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Crane Heights
Waterside Way
London
N17 9GE
Secretary NameNigel Robert Fletcher
NationalityBritish
StatusCurrent
Appointed10 July 2012(11 years after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Correspondence Address7 Crane Heights
Waterside Way
London
N17 9GE
Secretary NamePhilip Lindsay Rewse Mitchell
NationalityBritish
StatusResigned
Appointed09 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Orchard Way
Hurst Green
Oxted
Surrey
RH8 9DJ
Secretary NameChristopher Toby Stroh
NationalityBritish
StatusResigned
Appointed09 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Lodge Grove Lane
Orchard Leigh
Chesham
Buckinghamshire
HP5 3QQ
Director NameMr Denys Downing
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(6 months, 3 weeks after company formation)
Appointment Duration10 years, 5 months (resigned 10 July 2012)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressHeron House
Hale Wharf, Ferry Lane
London
N17 9NF
Secretary NameMr Denys Downing
NationalityBritish
StatusResigned
Appointed31 January 2002(6 months, 3 weeks after company formation)
Appointment Duration10 years, 5 months (resigned 10 July 2012)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressHeron House Hale Wharf
Ferry Lane
London
N17 9NF
Director NameD & A Nominees Limited (Corporation)
StatusResigned
Appointed09 July 2001(same day as company formation)
Correspondence AddressC/O Druces & Attlee
Salisbury House London Wall
London
EC2M 5PS

Location

Registered Address1324-1326 High Road
London
N20 9HJ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Denys Downing
50.00%
Ordinary
1 at £1Michael Anthony Polledri
50.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return9 July 2023 (9 months, 3 weeks ago)
Next Return Due23 July 2024 (2 months, 4 weeks from now)

Charges

3 February 2014Delivered on: 6 February 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: L/H heron house, hale wharf, ferry lane, tottenham t/no EGL344364. Notification of addition to or amendment of charge.
Outstanding
3 February 2014Delivered on: 6 February 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
3 February 2014Delivered on: 6 February 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H land and buildings on the north side of ferry lane, tottenham t/nos MX115777 and NGL399350. Notification of addition to or amendment of charge.
Outstanding
26 May 2016Delivered on: 8 June 2016
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: Heron house half wharf ferry lane tottenham london t/no. EGL344364.
Outstanding
21 January 2011Delivered on: 9 February 2011
Satisfied on: 25 February 2014
Persons entitled: Anglo Irish Bank Corporation Limited

Classification: Charge over bank account
Secured details: All monies due or to become due from any related party to the chargee and/or associated company on any account whatsoever.
Particulars: All right title and interest in and to the security account with ac/no 20424482 and designated 'sales deposit account' and the account balance see image for full details.
Fully Satisfied
21 January 2011Delivered on: 9 February 2011
Satisfied on: 25 February 2014
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any other company which is a member of the same group of companies as the lender 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 see image for full details.
Fully Satisfied
8 May 2006Delivered on: 19 May 2006
Satisfied on: 25 February 2014
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h land and buildings lying to the north of ferry lane tottenham t/n NGL399350, all rental income floating charge all moveable plant machinery and equipment,. See the mortgage charge document for full details.
Fully Satisfied
24 September 2004Delivered on: 29 September 2004
Satisfied on: 25 February 2014
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north side of ferry lane, tottenham t/n MX115777, by way of fixed charge all rights and claims against all lessees. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
16 July 2003Delivered on: 18 July 2003
Satisfied on: 25 February 2014
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Charge over cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A deposit of £45,000 held in account number 313/338400/01.
Fully Satisfied
16 July 2003Delivered on: 18 July 2003
Satisfied on: 25 February 2014
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the freehold property known as heron house hale wharf ferry lane tottenham N17 9NF title number EGL344364. 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

11 September 2023Accounts for a dormant company made up to 31 July 2023 (2 pages)
12 July 2023Confirmation statement made on 9 July 2023 with no updates (3 pages)
5 August 2022Accounts for a dormant company made up to 31 July 2022 (2 pages)
15 July 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
5 August 2021Accounts for a dormant company made up to 31 July 2021 (2 pages)
19 July 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
7 August 2020Accounts for a dormant company made up to 31 July 2020 (2 pages)
22 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
17 September 2019Accounts for a dormant company made up to 31 July 2019 (2 pages)
20 August 2019Confirmation statement made on 9 July 2019 with updates (4 pages)
20 August 2019Cessation of Denys Downing as a person with significant control on 24 August 2018 (1 page)
20 August 2019Change of details for Mr Michael Anthony Polledri as a person with significant control on 24 August 2018 (2 pages)
10 August 2018Accounts for a dormant company made up to 31 July 2018 (2 pages)
19 July 2018Change of details for Mr Michael Anthony Polledri as a person with significant control on 9 July 2018 (2 pages)
19 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
19 July 2018Change of details for Mr Denys Downing as a person with significant control on 9 July 2018 (2 pages)
13 October 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
13 October 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
18 July 2017Director's details changed for Mr Michael Anthony Polledri on 18 July 2017 (2 pages)
18 July 2017Secretary's details changed for Nigel Robert Fletcher on 18 July 2017 (1 page)
18 July 2017Director's details changed for Mr Nigel Robert Fletcher on 18 July 2017 (2 pages)
18 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
18 July 2017Change of details for Mr Michael Anthony Polledri as a person with significant control on 18 July 2017 (2 pages)
18 July 2017Director's details changed for Mr Nigel Robert Fletcher on 18 July 2017 (2 pages)
18 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
18 July 2017Change of details for Mr Denys Downing as a person with significant control on 18 July 2017 (2 pages)
18 July 2017Director's details changed for Mr Michael Anthony Polledri on 18 July 2017 (2 pages)
18 July 2017Change of details for Mr Denys Downing as a person with significant control on 18 July 2017 (2 pages)
18 July 2017Change of details for Mr Michael Anthony Polledri as a person with significant control on 18 July 2017 (2 pages)
18 July 2017Secretary's details changed for Nigel Robert Fletcher on 18 July 2017 (1 page)
10 April 2017Registered office address changed from Brook Point 1412-1420 High Road London N20 9BH to 1324-1326 High Road London N20 9HJ on 10 April 2017 (1 page)
10 April 2017Registered office address changed from Brook Point 1412-1420 High Road London N20 9BH to 1324-1326 High Road London N20 9HJ on 10 April 2017 (1 page)
17 August 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
17 August 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
14 July 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
14 July 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
8 June 2016Registration of charge 042482180010, created on 26 May 2016 (18 pages)
8 June 2016Registration of charge 042482180010, created on 26 May 2016 (18 pages)
4 December 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
4 December 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
29 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(5 pages)
29 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(5 pages)
29 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(5 pages)
28 August 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
28 August 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
29 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(5 pages)
29 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(5 pages)
29 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(5 pages)
25 February 2014Satisfaction of charge 6 in full (4 pages)
25 February 2014Satisfaction of charge 1 in full (4 pages)
25 February 2014Satisfaction of charge 5 in full (4 pages)
25 February 2014Satisfaction of charge 1 in full (4 pages)
25 February 2014Satisfaction of charge 2 in full (4 pages)
25 February 2014Satisfaction of charge 3 in full (4 pages)
25 February 2014Satisfaction of charge 4 in full (4 pages)
25 February 2014Satisfaction of charge 3 in full (4 pages)
25 February 2014Satisfaction of charge 6 in full (4 pages)
25 February 2014Satisfaction of charge 5 in full (4 pages)
25 February 2014Satisfaction of charge 4 in full (4 pages)
25 February 2014Satisfaction of charge 2 in full (4 pages)
6 February 2014Registration of charge 042482180008 (20 pages)
6 February 2014Registration of charge 042482180009 (13 pages)
6 February 2014Registration of charge 042482180009 (13 pages)
6 February 2014Registration of charge 042482180007 (13 pages)
6 February 2014Registration of charge 042482180008 (20 pages)
6 February 2014Registration of charge 042482180007 (13 pages)
6 September 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
6 September 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
30 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
30 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
30 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
12 November 2012Termination of appointment of Denys Downing as a director (2 pages)
12 November 2012Termination of appointment of Denys Downing as a secretary (2 pages)
12 November 2012Termination of appointment of Denys Downing as a director (2 pages)
12 November 2012Termination of appointment of Denys Downing as a secretary (2 pages)
9 November 2012Appointment of Nigel Robert Fletcher as a secretary (3 pages)
9 November 2012Appointment of Nigel Robert Fletcher as a secretary (3 pages)
9 November 2012Appointment of Nigel Robert Fletcher as a director (3 pages)
9 November 2012Appointment of Nigel Robert Fletcher as a director (3 pages)
10 August 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
10 August 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
1 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
6 September 2011Accounts for a dormant company made up to 31 July 2011 (1 page)
6 September 2011Accounts for a dormant company made up to 31 July 2011 (1 page)
15 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
15 July 2011Director's details changed for Mr Michael Anthony Polledri on 15 July 2011 (2 pages)
15 July 2011Director's details changed for Mr Michael Anthony Polledri on 15 July 2011 (2 pages)
9 February 2011Particulars of a mortgage or charge / charge no: 5 (13 pages)
9 February 2011Particulars of a mortgage or charge / charge no: 6 (10 pages)
9 February 2011Particulars of a mortgage or charge / charge no: 5 (13 pages)
9 February 2011Particulars of a mortgage or charge / charge no: 6 (10 pages)
20 August 2010Accounts for a dormant company made up to 31 July 2010 (1 page)
20 August 2010Accounts for a dormant company made up to 31 July 2010 (1 page)
27 July 2010Secretary's details changed for Mr Denys Downing on 1 July 2010 (2 pages)
27 July 2010Director's details changed for Mr Michael Anthony Polledri on 1 July 2010 (2 pages)
27 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
27 July 2010Director's details changed for Mr Michael Anthony Polledri on 1 July 2010 (2 pages)
27 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
27 July 2010Director's details changed for Mr Denys Downing on 1 July 2010 (2 pages)
27 July 2010Secretary's details changed for Mr Denys Downing on 1 July 2010 (2 pages)
27 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
27 July 2010Secretary's details changed for Mr Denys Downing on 1 July 2010 (2 pages)
27 July 2010Director's details changed for Mr Denys Downing on 1 July 2010 (2 pages)
27 July 2010Director's details changed for Mr Denys Downing on 1 July 2010 (2 pages)
27 July 2010Director's details changed for Mr Michael Anthony Polledri on 1 July 2010 (2 pages)
19 March 2010Registered office address changed from 75 Weston Street London SE1 3RS on 19 March 2010 (1 page)
19 March 2010Registered office address changed from 75 Weston Street London SE1 3RS on 19 March 2010 (1 page)
11 February 2010Accounts for a dormant company made up to 31 July 2009 (5 pages)
11 February 2010Accounts for a dormant company made up to 31 July 2009 (5 pages)
10 July 2009Return made up to 09/07/09; full list of members (4 pages)
10 July 2009Return made up to 09/07/09; full list of members (4 pages)
27 February 2009Accounts for a dormant company made up to 31 July 2008 (3 pages)
27 February 2009Accounts for a dormant company made up to 31 July 2007 (3 pages)
27 February 2009Accounts for a dormant company made up to 31 July 2007 (3 pages)
27 February 2009Accounts for a dormant company made up to 31 July 2008 (3 pages)
9 July 2008Return made up to 09/07/08; full list of members (4 pages)
9 July 2008Return made up to 09/07/08; full list of members (4 pages)
22 January 2008Return made up to 09/07/07; full list of members (2 pages)
22 January 2008Return made up to 09/07/07; full list of members (2 pages)
21 August 2006Accounts for a dormant company made up to 31 July 2006 (3 pages)
21 August 2006Accounts for a dormant company made up to 31 July 2006 (3 pages)
21 August 2006Return made up to 09/07/06; full list of members (7 pages)
21 August 2006Return made up to 09/07/06; full list of members (7 pages)
19 May 2006Particulars of mortgage/charge (4 pages)
19 May 2006Particulars of mortgage/charge (4 pages)
11 April 2006Accounts for a dormant company made up to 31 July 2005 (3 pages)
11 April 2006Accounts for a dormant company made up to 31 July 2005 (3 pages)
30 July 2005Return made up to 09/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 July 2005Return made up to 09/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 February 2005Accounts for a dormant company made up to 31 July 2003 (3 pages)
16 February 2005Accounts for a dormant company made up to 31 July 2004 (3 pages)
16 February 2005Accounts for a dormant company made up to 31 July 2003 (3 pages)
16 February 2005Accounts for a dormant company made up to 31 July 2004 (3 pages)
29 September 2004Particulars of mortgage/charge (3 pages)
29 September 2004Particulars of mortgage/charge (3 pages)
19 July 2004Return made up to 09/07/04; full list of members (7 pages)
19 July 2004Return made up to 09/07/04; full list of members (7 pages)
18 July 2003Particulars of mortgage/charge (4 pages)
18 July 2003Particulars of mortgage/charge (3 pages)
18 July 2003Particulars of mortgage/charge (3 pages)
18 July 2003Particulars of mortgage/charge (4 pages)
16 July 2003Return made up to 09/07/03; full list of members (7 pages)
16 July 2003Return made up to 09/07/03; full list of members (7 pages)
10 May 2003Accounts for a dormant company made up to 31 July 2002 (3 pages)
10 May 2003Accounts for a dormant company made up to 31 July 2002 (3 pages)
17 March 2003Registered office changed on 17/03/03 from: druces & attlee salisbury house, london wall london EC2M 5PS (1 page)
17 March 2003Registered office changed on 17/03/03 from: druces & attlee salisbury house, london wall london EC2M 5PS (1 page)
16 July 2002Return made up to 09/07/02; full list of members (5 pages)
16 July 2002Return made up to 09/07/02; full list of members (5 pages)
14 February 2002New director appointed (3 pages)
14 February 2002New director appointed (3 pages)
8 February 2002Secretary resigned (1 page)
8 February 2002Secretary resigned (1 page)
8 February 2002Director resigned (1 page)
8 February 2002Ad 31/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 February 2002New secretary appointed;new director appointed (3 pages)
8 February 2002Secretary resigned (1 page)
8 February 2002Secretary resigned (1 page)
8 February 2002Ad 31/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 February 2002New secretary appointed;new director appointed (3 pages)
8 February 2002Director resigned (1 page)
7 February 2002Company name changed d&a (1095) LIMITED\certificate issued on 07/02/02 (2 pages)
7 February 2002Company name changed d&a (1095) LIMITED\certificate issued on 07/02/02 (2 pages)
9 July 2001Incorporation (26 pages)
9 July 2001Incorporation (26 pages)