Company NameLeslie Jones Architects Limited
Company StatusActive
Company Number04650960
CategoryPrivate Limited Company
Incorporation Date29 January 2003(21 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr James Edward Cons
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2005(2 years, 2 months after company formation)
Appointment Duration19 years, 1 month
RoleArchitect
Country of ResidenceEngland
Correspondence AddressSuite 3.02, Grand Union Studios 332 Ladbroke Grove
London
W10 5AD
Director NameMr Brian David Tracey
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2005(2 years, 2 months after company formation)
Appointment Duration19 years, 1 month
RoleArchitect
Country of ResidenceEngland
Correspondence AddressSuite 3.02, Grand Union Studios 332 Ladbroke Grove
London
W10 5AD
Secretary NameMrs Linda Susan Roberts
StatusCurrent
Appointed01 October 2019(16 years, 8 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence AddressSuite 3.02, Grand Union Studios 332 Ladbroke Grove
London
W10 5AD
Director NameMs Linda Susan Roberts
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(17 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence AddressSuite 3.02, Grand Union Studios 332 Ladbroke Grove
London
W10 5AD
Director NameMr Andrew Paul Ogg
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2003(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressSuite 3.02, Grand Union Studios 332 Ladbroke Grove
London
W10 5AD
Secretary NameJohn Frederick Harry Meredith
NationalityBritish
StatusResigned
Appointed29 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address1 Castleview House
Bridgewater Terrace
Windsor
Berkshire
SL4 1RF
Director NameMr Iain Russell Watters
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2003(1 month, 2 weeks after company formation)
Appointment Duration14 years, 11 months (resigned 13 February 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3.02, Grand Union Studios 332 Ladbroke Grove
London
W10 5AD
Secretary NameBrian David Tracey
NationalityBritish
StatusResigned
Appointed31 October 2005(2 years, 9 months after company formation)
Appointment Duration13 years, 11 months (resigned 01 October 2019)
RoleCompany Director
Correspondence AddressSuite 3.02, Grand Union Studios 332 Ladbroke Grove
London
W10 5AD
Director NameMr Adam Lee
Date of BirthJuly 1989 (Born 34 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 October 2019(16 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSuite 3.02, Grand Union Studios 332 Ladbroke Grove
London
W10 5AD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 January 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 January 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitelesliejones.co.uk
Telephone020 72551150
Telephone regionLondon

Location

Registered AddressSuite 3.02, Grand Union Studios
332 Ladbroke Grove
London
W10 5AD
RegionLondon
ConstituencyKensington
CountyGreater London
WardGolborne
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

7k at £0.01Leslie Jones Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£975,971
Cash£309
Current Liabilities£871,640

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return29 January 2024 (3 months ago)
Next Return Due12 February 2025 (9 months, 2 weeks from now)

Charges

24 August 2018Delivered on: 29 August 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
30 August 2013Delivered on: 17 September 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
10 September 2012Delivered on: 28 September 2012
Persons entitled: Hsbc Bank PLC

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit balance being the balance from time to time standing to the credit of the deposit account and the deposit account is defined as a separate interest-bearing deposit account see image for full details.
Outstanding
14 July 2004Delivered on: 17 July 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Outstanding

Filing History

3 May 2023Accounts for a small company made up to 31 December 2022 (11 pages)
31 January 2023Confirmation statement made on 29 January 2023 with no updates (3 pages)
7 April 2022Accounts for a small company made up to 31 December 2021 (11 pages)
31 January 2022Confirmation statement made on 29 January 2022 with no updates (3 pages)
28 August 2021Accounts for a small company made up to 31 December 2020 (12 pages)
2 February 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
21 January 2021Termination of appointment of Adam Lee as a director on 1 January 2021 (1 page)
21 January 2021Appointment of Ms Linda Susan Roberts as a director on 1 January 2021 (2 pages)
2 July 2020Accounts for a small company made up to 31 December 2019 (12 pages)
3 February 2020Change of details for Leslie Jones Holdings Ltd as a person with significant control on 8 April 2019 (2 pages)
3 February 2020Confirmation statement made on 29 January 2020 with updates (4 pages)
13 November 2019Termination of appointment of Brian David Tracey as a secretary on 1 October 2019 (1 page)
30 October 2019Appointment of Mrs Linda Susan Roberts as a secretary on 1 October 2019 (2 pages)
30 October 2019Appointment of Mr Adam Lee as a director on 1 October 2019 (2 pages)
9 May 2019Accounts for a small company made up to 31 December 2018 (25 pages)
6 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
1 February 2019Previous accounting period shortened from 31 January 2019 to 31 December 2018 (1 page)
30 November 2018Total exemption full accounts made up to 31 January 2018 (17 pages)
9 October 2018Satisfaction of charge 046509600003 in full (1 page)
25 September 2018Satisfaction of charge 1 in full (1 page)
29 August 2018Registration of charge 046509600004, created on 24 August 2018 (23 pages)
18 April 2018Previous accounting period shortened from 31 March 2018 to 31 January 2018 (1 page)
10 April 2018Notification of Leslie Jones Holdings Ltd as a person with significant control on 6 April 2016 (2 pages)
10 April 2018Cessation of Brian David Tracey as a person with significant control on 13 February 2018 (1 page)
10 April 2018Cessation of James Edward Cons as a person with significant control on 13 February 2018 (1 page)
10 April 2018Cessation of Andrew Paul Ogg as a person with significant control on 13 February 2018 (1 page)
19 February 2018Termination of appointment of Iain Russell Watters as a director on 13 February 2018 (1 page)
19 February 2018Termination of appointment of Andrew Paul Ogg as a director on 13 February 2018 (1 page)
2 February 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
18 January 2018Director's details changed for Mr James Edward Cons on 30 May 2017 (2 pages)
18 January 2018Director's details changed for Mr Brian David Tracey on 30 May 2017 (2 pages)
18 January 2018Director's details changed for Mr Iain Russell Watters on 30 May 2017 (2 pages)
18 January 2018Director's details changed for Mr Andrew Paul Ogg on 30 May 2014 (2 pages)
18 January 2018Secretary's details changed for Brian David Tracey on 30 May 2017 (1 page)
10 January 2018Satisfaction of charge 2 in full (1 page)
27 November 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
8 June 2017Registered office address changed from 121 Great Portland Street London W1W 6QL to Suite 3.02, Grand Union Studios 332 Ladbroke Grove London W10 5AD on 8 June 2017 (1 page)
8 June 2017Registered office address changed from 121 Great Portland Street London W1W 6QL to Suite 3.02, Grand Union Studios 332 Ladbroke Grove London W10 5AD on 8 June 2017 (1 page)
10 February 2017Confirmation statement made on 29 January 2017 with updates (7 pages)
10 February 2017Confirmation statement made on 29 January 2017 with updates (7 pages)
25 January 2017Director's details changed for Mr Andrew Paul Ogg on 1 December 2016 (2 pages)
25 January 2017Director's details changed for Mr Andrew Paul Ogg on 1 December 2016 (2 pages)
16 August 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
16 August 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
26 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 70.15
(7 pages)
26 February 2016Director's details changed for Andrew Paul Ogg on 5 February 2015 (2 pages)
26 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 70.15
(7 pages)
26 February 2016Director's details changed for Andrew Paul Ogg on 5 February 2015 (2 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
20 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 70.15
(7 pages)
20 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 70.15
(7 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
26 February 2014Register(s) moved to registered office address (1 page)
26 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 70.15
(8 pages)
26 February 2014Register(s) moved to registered office address (1 page)
26 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 70.15
(8 pages)
17 September 2013Registration of charge 046509600003 (33 pages)
17 September 2013Registration of charge 046509600003 (33 pages)
28 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
28 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
13 March 2013Resolutions
  • RES13 ‐ Cancel share prem a/c 28/02/2013
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 March 2013Solvency statement dated 25/02/13 (1 page)
13 March 2013Resolutions
  • RES13 ‐ Cancel share prem a/c 28/02/2013
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 March 2013Solvency statement dated 25/02/13 (1 page)
13 March 2013Statement of capital on 13 March 2013
  • GBP 70.15
(4 pages)
13 March 2013Statement by directors (2 pages)
13 March 2013Statement by directors (2 pages)
13 March 2013Statement of capital on 13 March 2013
  • GBP 70.15
(4 pages)
25 February 2013Director's details changed for Brian David Tracey on 1 February 2011 (2 pages)
25 February 2013Director's details changed for Brian David Tracey on 1 February 2011 (2 pages)
25 February 2013Director's details changed for Brian David Tracey on 1 February 2011 (2 pages)
22 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (8 pages)
22 February 2013Director's details changed for Andrew Paul Ogg on 30 August 2012 (2 pages)
22 February 2013Director's details changed for Andrew Paul Ogg on 30 August 2012 (2 pages)
22 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (8 pages)
28 September 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
28 September 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
16 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
16 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 February 2012Register(s) moved to registered inspection location (1 page)
24 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (8 pages)
24 February 2012Register(s) moved to registered inspection location (1 page)
24 February 2012Register inspection address has been changed (1 page)
24 February 2012Register inspection address has been changed (1 page)
24 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (8 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
24 February 2011Director's details changed for Brian David Tracey on 28 January 2011 (2 pages)
24 February 2011Director's details changed for James Edward Cons on 28 January 2011 (2 pages)
24 February 2011Director's details changed for Andrew Paul Ogg on 28 January 2011 (2 pages)
24 February 2011Director's details changed for Brian David Tracey on 28 January 2011 (2 pages)
24 February 2011Director's details changed for Brian David Tracey on 28 January 2011 (2 pages)
24 February 2011Director's details changed for Andrew Paul Ogg on 28 January 2011 (2 pages)
24 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (7 pages)
24 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (7 pages)
24 February 2011Director's details changed for James Edward Cons on 28 January 2011 (2 pages)
24 February 2011Director's details changed for Brian David Tracey on 28 January 2011 (2 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
26 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (16 pages)
26 February 2010Secretary's details changed for Brian David Tracey on 28 January 2010 (3 pages)
26 February 2010Secretary's details changed for Brian David Tracey on 28 January 2010 (3 pages)
26 February 2010Director's details changed for Brian David Tracey on 28 January 2010 (3 pages)
26 February 2010Director's details changed for James Edward Cons on 28 January 2010 (3 pages)
26 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (16 pages)
26 February 2010Director's details changed for Andrew Paul Ogg on 28 January 2010 (3 pages)
26 February 2010Director's details changed for Andrew Paul Ogg on 28 January 2010 (3 pages)
26 February 2010Director's details changed for Iain Russell Watters on 28 January 2010 (3 pages)
26 February 2010Director's details changed for Iain Russell Watters on 28 January 2010 (3 pages)
26 February 2010Director's details changed for Brian David Tracey on 28 January 2010 (3 pages)
26 February 2010Director's details changed for James Edward Cons on 28 January 2010 (3 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
19 June 2009Resolutions
  • RES13 ‐ Shares subdivision as form 122 16/06/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
19 June 2009Ad 16/06/09\gbp si [email protected]=15\gbp ic 100/115\ (2 pages)
19 June 2009S-div (1 page)
19 June 2009Resolutions
  • RES14 ‐ £99 16/06/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
19 June 2009Resolutions
  • RES14 ‐ £99 16/06/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
19 June 2009Resolutions
  • RES13 ‐ Shares subdivision as form 122 16/06/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
19 June 2009S-div (1 page)
19 June 2009Ad 16/06/09\gbp si [email protected]=15\gbp ic 100/115\ (2 pages)
19 June 2009Ad 16/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
19 June 2009Ad 16/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
9 February 2009Return made up to 29/01/09; full list of members (10 pages)
9 February 2009Return made up to 29/01/09; full list of members (10 pages)
26 January 2009Accounts for a small company made up to 31 March 2008 (8 pages)
26 January 2009Accounts for a small company made up to 31 March 2008 (8 pages)
25 February 2008Return made up to 29/01/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 February 2008Return made up to 29/01/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
16 February 2007Return made up to 29/01/07; full list of members (8 pages)
16 February 2007Return made up to 29/01/07; full list of members (8 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
11 July 2006Director's particulars changed (1 page)
11 July 2006Director's particulars changed (1 page)
31 March 2006Return made up to 29/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 March 2006Return made up to 29/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 November 2005Secretary resigned (1 page)
25 November 2005New secretary appointed (2 pages)
25 November 2005New secretary appointed (2 pages)
25 November 2005Secretary resigned (1 page)
1 November 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
1 November 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
13 April 2005New director appointed (2 pages)
13 April 2005New director appointed (2 pages)
13 April 2005New director appointed (2 pages)
13 April 2005New director appointed (2 pages)
11 February 2005Return made up to 29/01/05; full list of members (7 pages)
11 February 2005Return made up to 29/01/05; full list of members (7 pages)
16 November 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
16 November 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
17 July 2004Particulars of mortgage/charge (7 pages)
17 July 2004Particulars of mortgage/charge (7 pages)
10 February 2004Return made up to 29/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 February 2004Return made up to 29/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 March 2003New director appointed (7 pages)
31 March 2003New director appointed (7 pages)
28 February 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
28 February 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
8 February 2003New secretary appointed (2 pages)
8 February 2003New director appointed (2 pages)
8 February 2003New director appointed (2 pages)
8 February 2003New secretary appointed (2 pages)
7 February 2003Secretary resigned (1 page)
7 February 2003Director resigned (1 page)
7 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 February 2003Secretary resigned (1 page)
7 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 February 2003Director resigned (1 page)
29 January 2003Incorporation (19 pages)
29 January 2003Incorporation (19 pages)