London
NW3 1JQ
Director Name | Mr Patrick William Walker |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2002(1 week, 5 days after company formation) |
Appointment Duration | 22 years, 1 month |
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 | 27 March 2002(1 week, 5 days after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Correspondence Address | 32 Hampstead High Street London NW3 1JQ |
Director Name | Mrs Joanne Shenton |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2016(14 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 32 Hampstead High Street London NW3 1JQ |
Director Name | John Edward Eades |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(1 week, 5 days after company formation) |
Appointment Duration | 19 years (resigned 01 April 2021) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 32 Hampstead High Street London NW3 1JQ |
Director Name | Mr Kim David John Slowe |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2008(6 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Hampstead High Street London NW3 1JQ |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 15 March 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
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 |
1 at £1 | J. Leon & Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £323,320 |
Gross Profit | £210,227 |
Net Worth | £4,629,928 |
Cash | £305 |
Current Liabilities | £8,442,915 |
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 | 15 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 29 March 2025 (11 months, 1 week from now) |
7 May 2019 | Delivered on: 9 May 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The chargor charges by way of first fixed charge all land in england and wales now vested in it and not registered or registered at the land. Registry, all plant, machinery, computers, vehicles,. Office or other equipment now or in the future owned by it and its interest in any. Plant, machinery, computers, vehicles, office or other equipment in its possession. Outstanding |
---|
7 January 2024 | Accounts for a small company made up to 31 March 2023 (13 pages) |
---|---|
17 March 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
20 December 2022 | Accounts for a small company made up to 31 March 2022 (13 pages) |
29 March 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
6 December 2021 | Accounts for a small company made up to 31 March 2021 (13 pages) |
19 April 2021 | Termination of appointment of John Edward Eades as a director on 1 April 2021 (1 page) |
15 March 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
18 November 2020 | Accounts for a small company made up to 31 March 2020 (12 pages) |
16 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
20 December 2019 | Full accounts made up to 31 March 2019 (12 pages) |
9 May 2019 | Registration of charge 043961250001, created on 7 May 2019 (55 pages) |
18 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
12 December 2018 | Full accounts made up to 31 March 2018 (14 pages) |
15 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
29 December 2017 | Full accounts made up to 31 March 2017 (13 pages) |
17 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
16 December 2016 | Full accounts made up to 31 March 2016 (15 pages) |
16 December 2016 | Full accounts made up to 31 March 2016 (15 pages) |
12 May 2016 | Appointment of Mrs Joanne Shenton as a director on 12 May 2016 (2 pages) |
12 May 2016 | Appointment of Mrs Joanne Shenton as a director on 12 May 2016 (2 pages) |
15 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
23 October 2015 | Full accounts made up to 31 March 2015 (12 pages) |
23 October 2015 | Full accounts made up to 31 March 2015 (12 pages) |
16 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
8 January 2015 | Termination of appointment of Kim David John Slowe as a director on 31 December 2014 (1 page) |
8 January 2015 | Termination of appointment of Kim David John Slowe as a director on 31 December 2014 (1 page) |
28 November 2014 | Full accounts made up to 31 March 2014 (13 pages) |
28 November 2014 | Full accounts made up to 31 March 2014 (13 pages) |
18 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
11 October 2013 | Full accounts made up to 31 March 2013 (13 pages) |
11 October 2013 | Full accounts made up to 31 March 2013 (13 pages) |
15 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
15 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
31 July 2012 | Full accounts made up to 31 March 2012 (13 pages) |
31 July 2012 | Full accounts made up to 31 March 2012 (13 pages) |
16 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
8 August 2011 | Director's details changed for John Edward Eades on 22 July 2011 (2 pages) |
8 August 2011 | Director's details changed for John Edward Eades on 22 July 2011 (2 pages) |
26 July 2011 | Full accounts made up to 31 March 2011 (13 pages) |
26 July 2011 | Full accounts made up to 31 March 2011 (13 pages) |
17 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
26 July 2010 | Full accounts made up to 31 March 2010 (11 pages) |
26 July 2010 | Full accounts made up to 31 March 2010 (11 pages) |
16 March 2010 | Director's details changed for Tania Liliana Slowe on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Mr Kim David John Slowe on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Patrick William Walker on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for John Edward Eades on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Patrick William Walker on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Mr Kim David John Slowe on 16 March 2010 (2 pages) |
16 March 2010 | Secretary's details changed for Ms Dominique Howe on 16 March 2010 (1 page) |
16 March 2010 | Secretary's details changed for Ms Dominique Howe on 16 March 2010 (1 page) |
16 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for John Edward Eades on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Tania Liliana Slowe on 16 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
8 August 2009 | Full accounts made up to 31 March 2009 (12 pages) |
8 August 2009 | Full accounts made up to 31 March 2009 (12 pages) |
17 March 2009 | Return made up to 15/03/09; full list of members (4 pages) |
17 March 2009 | Return made up to 15/03/09; full list of members (4 pages) |
6 January 2009 | Director appointed kim david john slowe (3 pages) |
6 January 2009 | Director appointed kim david john slowe (3 pages) |
7 August 2008 | Full accounts made up to 31 March 2008 (10 pages) |
7 August 2008 | Full accounts made up to 31 March 2008 (10 pages) |
19 March 2008 | Return made up to 15/03/08; full list of members (4 pages) |
19 March 2008 | Return made up to 15/03/08; full list of members (4 pages) |
8 August 2007 | Full accounts made up to 31 March 2007 (10 pages) |
8 August 2007 | Full accounts made up to 31 March 2007 (10 pages) |
16 March 2007 | Return made up to 15/03/07; full list of members (2 pages) |
16 March 2007 | Return made up to 15/03/07; full list of members (2 pages) |
27 July 2006 | Full accounts made up to 31 March 2006 (11 pages) |
27 July 2006 | Full accounts made up to 31 March 2006 (11 pages) |
16 March 2006 | Return made up to 15/03/06; full list of members (2 pages) |
16 March 2006 | Return made up to 15/03/06; full list of members (2 pages) |
11 August 2005 | Full accounts made up to 31 March 2005 (9 pages) |
11 August 2005 | Full accounts made up to 31 March 2005 (9 pages) |
15 March 2005 | Return made up to 15/03/05; full list of members
|
15 March 2005 | Return made up to 15/03/05; full list of members
|
19 August 2004 | Full accounts made up to 31 March 2004 (9 pages) |
19 August 2004 | Full accounts made up to 31 March 2004 (9 pages) |
23 March 2004 | Return made up to 15/03/04; full list of members (7 pages) |
23 March 2004 | Return made up to 15/03/04; full list of members (7 pages) |
13 August 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
13 August 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
18 June 2003 | Director's particulars changed (1 page) |
18 June 2003 | Director's particulars changed (1 page) |
2 April 2003 | Return made up to 15/03/03; full list of members
|
2 April 2003 | Return made up to 15/03/03; full list of members
|
28 March 2003 | Company name changed baker street two LIMITED\certificate issued on 28/03/03 (2 pages) |
28 March 2003 | Company name changed baker street two LIMITED\certificate issued on 28/03/03 (2 pages) |
15 April 2002 | Secretary resigned;director resigned (1 page) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | Secretary resigned;director resigned (1 page) |
15 April 2002 | Registered office changed on 15/04/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
15 April 2002 | New secretary appointed (2 pages) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | New secretary appointed (2 pages) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | Registered office changed on 15/04/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
2 April 2002 | Company name changed flat top LIMITED\certificate issued on 30/03/02 (2 pages) |
2 April 2002 | Company name changed flat top LIMITED\certificate issued on 30/03/02 (2 pages) |
15 March 2002 | Incorporation (18 pages) |
15 March 2002 | Incorporation (18 pages) |