Company NameLea Estates Ltd
DirectorAron Goldman
Company StatusActive
Company Number04627208
CategoryPrivate Limited Company
Incorporation Date2 January 2003(21 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Aron Goldman
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2005(2 years, 4 months after company formation)
Appointment Duration18 years, 12 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address98 Darenth Road
London
N16 6ED
Secretary NameMrs Zipora Goldman
NationalityBritish
StatusCurrent
Appointed14 May 2005(2 years, 4 months after company formation)
Appointment Duration18 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 Darenth Road
London
N16 6ED
Director NameMenashe Benedkit
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2003(2 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 May 2005)
RoleCompany Director
Correspondence Address99 Geldeston Road
London
E5 8RS
Secretary NameShmuel Shmelke Biderman
NationalityIsraeli
StatusResigned
Appointed03 March 2003(2 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 May 2005)
RoleCompany Director
Correspondence Address15 Leadale Road
London
N16 6BZ
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed02 January 2003(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed02 January 2003(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered Address98 Darenth Road
London
N16 6ED
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

500 at £1Aron Goldman
50.00%
Ordinary
500 at £1Zipora Goldman
50.00%
Ordinary

Financials

Year2014
Net Worth£346,404
Cash£24,045
Current Liabilities£1,183,025

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return27 October 2023 (6 months, 1 week ago)
Next Return Due10 November 2024 (6 months, 1 week from now)

Charges

10 March 2011Delivered on: 12 March 2011
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 leweston place london t/no 255119 together with all buildings fixtures fittings plant machinery furniture and equipment any goodwill rental and other money payable under any lease see image for full details.
Outstanding
22 July 2009Delivered on: 30 July 2009
Persons entitled: National Westminster 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: L/H property known as 75 fawcett estate clapton common london t/n EGL384246.
Outstanding
3 December 2008Delivered on: 4 December 2008
Persons entitled: National Westminster 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: 2 the parade kingston road leatherhead t/no SY293350 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
13 May 2008Delivered on: 14 May 2008
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 leadale road london by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding
7 November 2006Delivered on: 15 November 2006
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £275,110 and all other monies due or to become due.
Particulars: 42 leadale road london. Fixed charge over all rental income and.
Outstanding
12 January 2006Delivered on: 27 January 2006
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 69 gladesmore road london t/no mx 383375 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property. See the mortgage charge document for full details.
Outstanding
16 June 2003Delivered on: 28 June 2003
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: First legal charge over the freehold title number 427799 relating to 13 leadale road london N16 6BZ benefit of all rental income arising out of the afroesaid property.
Outstanding

Filing History

3 April 2024Satisfaction of charge 7 in full (1 page)
27 February 2024Notification of Zipora Goldman as a person with significant control on 29 June 2016 (2 pages)
27 February 2024Change of details for Mrs Zipora Goldman as a person with significant control on 29 June 2016 (2 pages)
27 February 2024Change of details for Mr Aron Goldman as a person with significant control on 29 June 2016 (2 pages)
27 February 2024Secretary's details changed for Mrs Zipora Goldman on 29 June 2016 (1 page)
27 February 2024Cessation of Zipora Goldman as a person with significant control on 29 June 2016 (1 page)
27 February 2024Director's details changed for Mr Aron Goldman on 29 June 2016 (2 pages)
27 October 2023Confirmation statement made on 27 October 2023 with no updates (3 pages)
11 October 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
22 June 2023Satisfaction of charge 5 in full (1 page)
22 June 2023Satisfaction of charge 6 in full (1 page)
21 June 2023Satisfaction of charge 4 in full (1 page)
21 June 2023Satisfaction of charge 2 in full (2 pages)
27 October 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
27 October 2022Confirmation statement made on 27 October 2022 with no updates (3 pages)
29 October 2021Confirmation statement made on 27 October 2021 with no updates (3 pages)
5 October 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
27 October 2020Confirmation statement made on 27 October 2020 with updates (3 pages)
27 October 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
1 June 2020Registered office address changed from Unit 2 99-101 Kingsland Road London E2 8AG United Kingdom to 98 Darenth Road London N16 6ED on 1 June 2020 (1 page)
30 October 2019Confirmation statement made on 27 October 2019 with updates (4 pages)
1 August 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
1 November 2018Confirmation statement made on 27 October 2018 with updates (4 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
12 October 2018Registered office address changed from 115B Drysdale Street Hoxton London N1 6nd to Unit 2 99-101 Kingsland Road London E2 8AG on 12 October 2018 (1 page)
1 November 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
1 November 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
7 November 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
7 November 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
30 June 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
26 May 2016Director's details changed for Mr Aaron Goldman on 26 May 2016 (2 pages)
26 May 2016Director's details changed for Mr Aaron Goldman on 26 May 2016 (2 pages)
26 November 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
26 November 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
10 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1,000
(4 pages)
10 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1,000
(4 pages)
4 September 2015Registered office address changed from First Floor 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 4 September 2015 (1 page)
4 September 2015Registered office address changed from First Floor 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 4 September 2015 (1 page)
4 September 2015Registered office address changed from First Floor 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 4 September 2015 (1 page)
6 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1,000
(4 pages)
6 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1,000
(4 pages)
27 March 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
27 March 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
31 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1,000
(4 pages)
31 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1,000
(4 pages)
27 August 2013Total exemption small company accounts made up to 31 January 2013 (17 pages)
27 August 2013Total exemption small company accounts made up to 31 January 2013 (17 pages)
17 December 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
25 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
25 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
30 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
30 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
1 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
12 March 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
12 March 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
9 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
9 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
7 May 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
7 May 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
13 November 2009Director's details changed for Aaron Goldman on 8 November 2009 (2 pages)
13 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
13 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
13 November 2009Director's details changed for Aaron Goldman on 8 November 2009 (2 pages)
13 November 2009Director's details changed for Aaron Goldman on 8 November 2009 (2 pages)
24 October 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
24 October 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
30 July 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
30 July 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
28 December 2008Director's change of particulars aaron goldman logged form (1 page)
28 December 2008Secretary's change of particulars zippora goldman logged form (1 page)
28 December 2008Director's change of particulars aaron goldman logged form (1 page)
28 December 2008Secretary's change of particulars zippora goldman logged form (1 page)
4 December 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
4 December 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
20 November 2008Return made up to 27/10/08; full list of members (3 pages)
20 November 2008Return made up to 27/10/08; full list of members (3 pages)
11 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
11 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
14 July 2008Return made up to 02/01/08; full list of members (6 pages)
14 July 2008Return made up to 02/01/08; full list of members (6 pages)
14 May 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
14 May 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
3 February 2008Total exemption small company accounts made up to 31 January 2007 (7 pages)
3 February 2008Total exemption small company accounts made up to 31 January 2007 (7 pages)
17 January 2008Return made up to 02/01/07; full list of members (6 pages)
17 January 2008Return made up to 02/01/07; full list of members (6 pages)
18 June 2007Registered office changed on 18/06/07 from: 18 holywell row, london, EC2A 4JB (1 page)
18 June 2007Registered office changed on 18/06/07 from: 18 holywell row, london, EC2A 4JB (1 page)
21 November 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
21 November 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
15 November 2006Particulars of mortgage/charge (4 pages)
15 November 2006Particulars of mortgage/charge (4 pages)
25 October 2006Total exemption full accounts made up to 31 January 2005 (8 pages)
25 October 2006Total exemption full accounts made up to 31 January 2005 (8 pages)
15 February 2006Return made up to 02/01/06; full list of members (6 pages)
15 February 2006Return made up to 02/01/06; full list of members (6 pages)
27 January 2006Particulars of mortgage/charge (9 pages)
27 January 2006Particulars of mortgage/charge (9 pages)
18 January 2006Registered office changed on 18/01/06 from: c/o p j marks, 18 holywell row, london, EC2A 4JB (1 page)
18 January 2006Registered office changed on 18/01/06 from: c/o p j marks, 18 holywell row, london, EC2A 4JB (1 page)
28 November 2005Registered office changed on 28/11/05 from: lower ground floor, 33 west bank, london, N16 5DF (1 page)
28 November 2005Registered office changed on 28/11/05 from: lower ground floor, 33 west bank, london, N16 5DF (1 page)
6 June 2005New director appointed (2 pages)
6 June 2005New secretary appointed (2 pages)
6 June 2005New secretary appointed (2 pages)
6 June 2005New director appointed (2 pages)
1 June 2005Director resigned (1 page)
1 June 2005Director resigned (1 page)
1 June 2005Secretary resigned (1 page)
1 June 2005Secretary resigned (1 page)
25 January 2005Return made up to 02/01/05; full list of members (6 pages)
25 January 2005Return made up to 02/01/05; full list of members (6 pages)
2 November 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
2 November 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
24 January 2004Ad 01/09/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
24 January 2004Return made up to 02/01/04; full list of members (6 pages)
24 January 2004Ad 01/09/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
24 January 2004Return made up to 02/01/04; full list of members (6 pages)
28 June 2003Particulars of mortgage/charge (3 pages)
28 June 2003Particulars of mortgage/charge (3 pages)
19 March 2003Registered office changed on 19/03/03 from: 99 geldeston road, london, E5 8RS (1 page)
19 March 2003Registered office changed on 19/03/03 from: 99 geldeston road, london, E5 8RS (1 page)
10 March 2003New secretary appointed (2 pages)
10 March 2003New director appointed (2 pages)
10 March 2003New director appointed (2 pages)
10 March 2003Registered office changed on 10/03/03 from: 43 wellington avenue, london, N15 6AX (1 page)
10 March 2003Registered office changed on 10/03/03 from: 43 wellington avenue, london, N15 6AX (1 page)
10 March 2003Director resigned (1 page)
10 March 2003Director resigned (1 page)
10 March 2003Secretary resigned (1 page)
10 March 2003Secretary resigned (1 page)
10 March 2003New secretary appointed (2 pages)
2 January 2003Incorporation (14 pages)
2 January 2003Incorporation (14 pages)