Company NameLeafden Limited
Company StatusDissolved
Company Number04747218
CategoryPrivate Limited Company
Incorporation Date29 April 2003(21 years ago)
Dissolution Date27 October 2020 (3 years, 6 months ago)
Previous NamesLeafden Limited and Protector International Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Ferdinanda Abbott
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityPortuguese
StatusClosed
Appointed22 November 2016(13 years, 7 months after company formation)
Appointment Duration3 years, 11 months (closed 27 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 High Street
Tadworth
KT20 5SD
Director NameMr Paul Richard Abbott
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2003(1 week, 3 days after company formation)
Appointment Duration13 years, 6 months (resigned 22 November 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSbc House Restmor Way
Wallington
Surrey
SM6 7AH
Secretary NameMr Michael Robert Slater
NationalityBritish
StatusResigned
Appointed09 May 2003(1 week, 3 days after company formation)
Appointment Duration6 years, 9 months (resigned 25 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Cranbourne Road
London
N10 2BT
Director NameCecile Hood Dodds
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(2 months, 2 weeks after company formation)
Appointment Duration3 months (resigned 17 October 2003)
RoleCompany Director
Correspondence Address6 Gala Close
Stilton
Peterborough
Cambridgeshire
PE7 3XR
Director NameDavid Eric Rose
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(2 months, 2 weeks after company formation)
Appointment Duration3 months (resigned 17 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Woodward Close
Stilton
Peterborough
PE7 3XU
Director NameMrs Ferdinanda Abbott
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityPortuguese
StatusResigned
Appointed27 February 2004(10 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRushtead House Woodland Way
Kingswood
Tadworth
Surrey
KT20 6NW
Secretary NameMrs Ferdinanda Abbott
StatusResigned
Appointed25 February 2010(6 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 06 January 2015)
RoleCompany Director
Correspondence AddressNimax House 20 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed29 April 2003(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed29 April 2003(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW

Location

Registered Address2 High Street
Tadworth
KT20 5SD
RegionSouth East
ConstituencyReigate
CountySurrey
WardTadworth and Walton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Ferdinanda Abbott
100.00%
Ordinary

Financials

Year2014
Net Worth-£18,481
Cash£5
Current Liabilities£406,481

Accounts

Latest Accounts29 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End29 March

Charges

17 January 2014Delivered on: 21 January 2014
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
4 July 2006Delivered on: 11 July 2006
Persons entitled: Coutts & Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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. See the mortgage charge document for full details.
Outstanding

Filing History

31 October 2017Micro company accounts made up to 30 March 2017 (2 pages)
5 June 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
14 March 2017Registered office address changed from Sbc House Restmor Way Wallington Surrey SM6 7AH to 2 High Street Tadworth KT20 5SD on 14 March 2017 (1 page)
27 February 2017Total exemption small company accounts made up to 30 March 2016 (3 pages)
30 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
22 November 2016Appointment of Mrs Ferdinanda Abbott as a director on 22 November 2016 (2 pages)
22 November 2016Termination of appointment of Paul Richard Abbott as a director on 22 November 2016 (1 page)
26 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2
(3 pages)
17 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(3 pages)
3 March 2015Registered office address changed from Nimax House 20 Ullswater Crescent Coulsdon Surrey CR5 2HR to Sbc House Restmor Way Wallington Surrey SM6 7AH on 3 March 2015 (1 page)
3 March 2015Registered office address changed from Nimax House 20 Ullswater Crescent Coulsdon Surrey CR5 2HR to Sbc House Restmor Way Wallington Surrey SM6 7AH on 3 March 2015 (1 page)
2 February 2015Termination of appointment of Ferdinanda Abbott as a secretary on 6 January 2015 (1 page)
2 February 2015Termination of appointment of Ferdinanda Abbott as a secretary on 6 January 2015 (1 page)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(3 pages)
21 January 2014Registration of charge 047472180002 (26 pages)
4 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (3 pages)
5 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (3 pages)
16 February 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 August 2011Registered office address changed from Unit 3 the Redlands Centre Redlands Coulsdon Surrey CR5 2HT on 31 August 2011 (1 page)
18 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (3 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
27 May 2010Registered office address changed from 35 Paul Street London EC2A 4UQ on 27 May 2010 (1 page)
12 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
1 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 February 2010Appointment of Mrs Ferdinanda Abbott as a secretary (1 page)
25 February 2010Termination of appointment of Michael Slater as a secretary (1 page)
22 December 2009Director's details changed for Mr Paul Richard Abbott on 22 December 2009 (2 pages)
9 July 2009Return made up to 29/04/09; full list of members (3 pages)
28 October 2008Return made up to 29/04/08; full list of members (3 pages)
23 June 2008Return made up to 29/04/07; full list of members (7 pages)
22 May 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
13 May 2008Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
2 February 2008Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
24 January 2008Director resigned (1 page)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 January 2007Registered office changed on 24/01/07 from: 35 paul street london EC2A 4UQ (1 page)
21 January 2007Registered office changed on 21/01/07 from: 35 paul street london EC2A 4JU (1 page)
20 September 2006Registered office changed on 20/09/06 from: unit 3 the redlands centre coulsdon surrey CR5 2HT (1 page)
11 July 2006Particulars of mortgage/charge (5 pages)
19 May 2006Return made up to 29/04/06; full list of members (7 pages)
2 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 May 2005Return made up to 29/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 July 2004New director appointed (2 pages)
1 June 2004Return made up to 29/04/04; full list of members (6 pages)
28 January 2004Secretary's particulars changed (1 page)
17 November 2003Company name changed protector international LIMITED\certificate issued on 17/11/03 (2 pages)
14 November 2003Director resigned (1 page)
14 November 2003Director resigned (1 page)
29 August 2003New director appointed (2 pages)
20 August 2003Company name changed leafden LIMITED\certificate issued on 20/08/03 (2 pages)
14 August 2003New director appointed (2 pages)
12 July 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
5 July 2003New director appointed (1 page)
5 July 2003New secretary appointed (2 pages)
19 June 2003Registered office changed on 19/06/03 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page)
19 June 2003Secretary resigned (1 page)
19 June 2003Director resigned (1 page)
29 April 2003Incorporation (14 pages)