London
W10 5AD
Director Name | Mr Brian David Tracey |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2005(2 years, 2 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Architect |
Country of Residence | England |
Correspondence Address | Suite 3.02, Grand Union Studios 332 Ladbroke Grove London W10 5AD |
Secretary Name | Mrs Linda Susan Roberts |
---|---|
Status | Current |
Appointed | 01 October 2019(16 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Correspondence Address | Suite 3.02, Grand Union Studios 332 Ladbroke Grove London W10 5AD |
Director Name | Ms Linda Susan Roberts |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | Suite 3.02, Grand Union Studios 332 Ladbroke Grove London W10 5AD |
Director Name | Mr Andrew Paul Ogg |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Suite 3.02, Grand Union Studios 332 Ladbroke Grove London W10 5AD |
Secretary Name | John Frederick Harry Meredith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Castleview House Bridgewater Terrace Windsor Berkshire SL4 1RF |
Director Name | Mr Iain Russell Watters |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 14 years, 11 months (resigned 13 February 2018) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Suite 3.02, Grand Union Studios 332 Ladbroke Grove London W10 5AD |
Secretary Name | Brian David Tracey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(2 years, 9 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 01 October 2019) |
Role | Company Director |
Correspondence Address | Suite 3.02, Grand Union Studios 332 Ladbroke Grove London W10 5AD |
Director Name | Mr Adam Lee |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 October 2019(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 January 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Suite 3.02, Grand Union Studios 332 Ladbroke Grove London W10 5AD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | lesliejones.co.uk |
---|---|
Telephone | 020 72551150 |
Telephone region | London |
Registered Address | Suite 3.02, Grand Union Studios 332 Ladbroke Grove London W10 5AD |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Golborne |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
7k at £0.01 | Leslie Jones Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £975,971 |
Cash | £309 |
Current Liabilities | £871,640 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 29 January 2024 (3 months ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 2 weeks from now) |
24 August 2018 | Delivered 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 2013 | Delivered 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 2012 | Delivered 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 2004 | Delivered 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 |
3 May 2023 | Accounts for a small company made up to 31 December 2022 (11 pages) |
---|---|
31 January 2023 | Confirmation statement made on 29 January 2023 with no updates (3 pages) |
7 April 2022 | Accounts for a small company made up to 31 December 2021 (11 pages) |
31 January 2022 | Confirmation statement made on 29 January 2022 with no updates (3 pages) |
28 August 2021 | Accounts for a small company made up to 31 December 2020 (12 pages) |
2 February 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
21 January 2021 | Termination of appointment of Adam Lee as a director on 1 January 2021 (1 page) |
21 January 2021 | Appointment of Ms Linda Susan Roberts as a director on 1 January 2021 (2 pages) |
2 July 2020 | Accounts for a small company made up to 31 December 2019 (12 pages) |
3 February 2020 | Change of details for Leslie Jones Holdings Ltd as a person with significant control on 8 April 2019 (2 pages) |
3 February 2020 | Confirmation statement made on 29 January 2020 with updates (4 pages) |
13 November 2019 | Termination of appointment of Brian David Tracey as a secretary on 1 October 2019 (1 page) |
30 October 2019 | Appointment of Mrs Linda Susan Roberts as a secretary on 1 October 2019 (2 pages) |
30 October 2019 | Appointment of Mr Adam Lee as a director on 1 October 2019 (2 pages) |
9 May 2019 | Accounts for a small company made up to 31 December 2018 (25 pages) |
6 February 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
1 February 2019 | Previous accounting period shortened from 31 January 2019 to 31 December 2018 (1 page) |
30 November 2018 | Total exemption full accounts made up to 31 January 2018 (17 pages) |
9 October 2018 | Satisfaction of charge 046509600003 in full (1 page) |
25 September 2018 | Satisfaction of charge 1 in full (1 page) |
29 August 2018 | Registration of charge 046509600004, created on 24 August 2018 (23 pages) |
18 April 2018 | Previous accounting period shortened from 31 March 2018 to 31 January 2018 (1 page) |
10 April 2018 | Notification of Leslie Jones Holdings Ltd as a person with significant control on 6 April 2016 (2 pages) |
10 April 2018 | Cessation of Brian David Tracey as a person with significant control on 13 February 2018 (1 page) |
10 April 2018 | Cessation of James Edward Cons as a person with significant control on 13 February 2018 (1 page) |
10 April 2018 | Cessation of Andrew Paul Ogg as a person with significant control on 13 February 2018 (1 page) |
19 February 2018 | Termination of appointment of Iain Russell Watters as a director on 13 February 2018 (1 page) |
19 February 2018 | Termination of appointment of Andrew Paul Ogg as a director on 13 February 2018 (1 page) |
2 February 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
18 January 2018 | Director's details changed for Mr James Edward Cons on 30 May 2017 (2 pages) |
18 January 2018 | Director's details changed for Mr Brian David Tracey on 30 May 2017 (2 pages) |
18 January 2018 | Director's details changed for Mr Iain Russell Watters on 30 May 2017 (2 pages) |
18 January 2018 | Director's details changed for Mr Andrew Paul Ogg on 30 May 2014 (2 pages) |
18 January 2018 | Secretary's details changed for Brian David Tracey on 30 May 2017 (1 page) |
10 January 2018 | Satisfaction of charge 2 in full (1 page) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
8 June 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 29 January 2017 with updates (7 pages) |
10 February 2017 | Confirmation statement made on 29 January 2017 with updates (7 pages) |
25 January 2017 | Director's details changed for Mr Andrew Paul Ogg on 1 December 2016 (2 pages) |
25 January 2017 | Director's details changed for Mr Andrew Paul Ogg on 1 December 2016 (2 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
26 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Director's details changed for Andrew Paul Ogg on 5 February 2015 (2 pages) |
26 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Director's details changed for Andrew Paul Ogg on 5 February 2015 (2 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
20 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
9 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
26 February 2014 | Register(s) moved to registered office address (1 page) |
26 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Register(s) moved to registered office address (1 page) |
26 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
17 September 2013 | Registration of charge 046509600003 (33 pages) |
17 September 2013 | Registration of charge 046509600003 (33 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
13 March 2013 | Resolutions
|
13 March 2013 | Solvency statement dated 25/02/13 (1 page) |
13 March 2013 | Resolutions
|
13 March 2013 | Solvency statement dated 25/02/13 (1 page) |
13 March 2013 | Statement of capital on 13 March 2013
|
13 March 2013 | Statement by directors (2 pages) |
13 March 2013 | Statement by directors (2 pages) |
13 March 2013 | Statement of capital on 13 March 2013
|
25 February 2013 | Director's details changed for Brian David Tracey on 1 February 2011 (2 pages) |
25 February 2013 | Director's details changed for Brian David Tracey on 1 February 2011 (2 pages) |
25 February 2013 | Director's details changed for Brian David Tracey on 1 February 2011 (2 pages) |
22 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (8 pages) |
22 February 2013 | Director's details changed for Andrew Paul Ogg on 30 August 2012 (2 pages) |
22 February 2013 | Director's details changed for Andrew Paul Ogg on 30 August 2012 (2 pages) |
22 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (8 pages) |
28 September 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
28 September 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 February 2012 | Register(s) moved to registered inspection location (1 page) |
24 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (8 pages) |
24 February 2012 | Register(s) moved to registered inspection location (1 page) |
24 February 2012 | Register inspection address has been changed (1 page) |
24 February 2012 | Register inspection address has been changed (1 page) |
24 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (8 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
24 February 2011 | Director's details changed for Brian David Tracey on 28 January 2011 (2 pages) |
24 February 2011 | Director's details changed for James Edward Cons on 28 January 2011 (2 pages) |
24 February 2011 | Director's details changed for Andrew Paul Ogg on 28 January 2011 (2 pages) |
24 February 2011 | Director's details changed for Brian David Tracey on 28 January 2011 (2 pages) |
24 February 2011 | Director's details changed for Brian David Tracey on 28 January 2011 (2 pages) |
24 February 2011 | Director's details changed for Andrew Paul Ogg on 28 January 2011 (2 pages) |
24 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (7 pages) |
24 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (7 pages) |
24 February 2011 | Director's details changed for James Edward Cons on 28 January 2011 (2 pages) |
24 February 2011 | Director's details changed for Brian David Tracey on 28 January 2011 (2 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
26 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (16 pages) |
26 February 2010 | Secretary's details changed for Brian David Tracey on 28 January 2010 (3 pages) |
26 February 2010 | Secretary's details changed for Brian David Tracey on 28 January 2010 (3 pages) |
26 February 2010 | Director's details changed for Brian David Tracey on 28 January 2010 (3 pages) |
26 February 2010 | Director's details changed for James Edward Cons on 28 January 2010 (3 pages) |
26 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (16 pages) |
26 February 2010 | Director's details changed for Andrew Paul Ogg on 28 January 2010 (3 pages) |
26 February 2010 | Director's details changed for Andrew Paul Ogg on 28 January 2010 (3 pages) |
26 February 2010 | Director's details changed for Iain Russell Watters on 28 January 2010 (3 pages) |
26 February 2010 | Director's details changed for Iain Russell Watters on 28 January 2010 (3 pages) |
26 February 2010 | Director's details changed for Brian David Tracey on 28 January 2010 (3 pages) |
26 February 2010 | Director's details changed for James Edward Cons on 28 January 2010 (3 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
19 June 2009 | Resolutions
|
19 June 2009 | Ad 16/06/09\gbp si [email protected]=15\gbp ic 100/115\ (2 pages) |
19 June 2009 | S-div (1 page) |
19 June 2009 | Resolutions
|
19 June 2009 | Resolutions
|
19 June 2009 | Resolutions
|
19 June 2009 | S-div (1 page) |
19 June 2009 | Ad 16/06/09\gbp si [email protected]=15\gbp ic 100/115\ (2 pages) |
19 June 2009 | Ad 16/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
19 June 2009 | Ad 16/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
9 February 2009 | Return made up to 29/01/09; full list of members (10 pages) |
9 February 2009 | Return made up to 29/01/09; full list of members (10 pages) |
26 January 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
26 January 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
25 February 2008 | Return made up to 29/01/08; no change of members
|
25 February 2008 | Return made up to 29/01/08; no change of members
|
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
16 February 2007 | Return made up to 29/01/07; full list of members (8 pages) |
16 February 2007 | Return made up to 29/01/07; full list of members (8 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
11 July 2006 | Director's particulars changed (1 page) |
11 July 2006 | Director's particulars changed (1 page) |
31 March 2006 | Return made up to 29/01/06; full list of members
|
31 March 2006 | Return made up to 29/01/06; full list of members
|
25 November 2005 | Secretary resigned (1 page) |
25 November 2005 | New secretary appointed (2 pages) |
25 November 2005 | New secretary appointed (2 pages) |
25 November 2005 | Secretary resigned (1 page) |
1 November 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | New director appointed (2 pages) |
11 February 2005 | Return made up to 29/01/05; full list of members (7 pages) |
11 February 2005 | Return made up to 29/01/05; full list of members (7 pages) |
16 November 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
16 November 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
17 July 2004 | Particulars of mortgage/charge (7 pages) |
17 July 2004 | Particulars of mortgage/charge (7 pages) |
10 February 2004 | Return made up to 29/01/04; full list of members
|
10 February 2004 | Return made up to 29/01/04; full list of members
|
31 March 2003 | New director appointed (7 pages) |
31 March 2003 | New director appointed (7 pages) |
28 February 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
28 February 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
8 February 2003 | New secretary appointed (2 pages) |
8 February 2003 | New director appointed (2 pages) |
8 February 2003 | New director appointed (2 pages) |
8 February 2003 | New secretary appointed (2 pages) |
7 February 2003 | Secretary resigned (1 page) |
7 February 2003 | Director resigned (1 page) |
7 February 2003 | Resolutions
|
7 February 2003 | Secretary resigned (1 page) |
7 February 2003 | Resolutions
|
7 February 2003 | Director resigned (1 page) |
29 January 2003 | Incorporation (19 pages) |
29 January 2003 | Incorporation (19 pages) |