London
W1K 4QY
Director Name | Scott Michael Gurvis |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | American |
Status | Current |
Appointed | 28 March 2019(15 years, 6 months after company formation) |
Appointment Duration | 5 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Secretary Name | Mr Raymond Gerrard Cahill |
---|---|
Status | Current |
Appointed | 14 April 2022(18 years, 7 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Mr Adrian Gordon Barnes |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 The Hundred Romsey Hampshire SO51 8BZ |
Director Name | Dr Robin Arthur Crellin |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2003(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 71 The Hundred Romsey Hampshire SO51 8BZ |
Secretary Name | Dr Robin Arthur Crellin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 The Hundred Romsey Hampshire SO51 8BZ |
Director Name | Mr Richard Charles Cloke |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2012(8 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 28 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Mr David Jonathan Douglas Yiend |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2012(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 11 January 2018) |
Role | C.E.O |
Country of Residence | England |
Correspondence Address | Raleigh Manor Wheddon Cross Minehead Taunton Somerset TA24 7BB |
Secretary Name | Rosalyn Sharon Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2012(8 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 24 December 2020) |
Role | Company Director |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Secretary Name | Mr Georgios Chatzopoulos |
---|---|
Status | Resigned |
Appointed | 04 June 2021(17 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 April 2022) |
Role | Company Director |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Website | leaftc.co.uk |
---|
Registered Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Ab Agri LTD 100.00% Ordinary |
---|
Latest Accounts | 17 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 15 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 15 September |
Latest Return | 28 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 12 May 2024 (3 weeks from now) |
9 May 2023 | Confirmation statement made on 28 April 2023 with no updates (3 pages) |
---|---|
24 April 2023 | Accounts for a dormant company made up to 17 September 2022 (7 pages) |
28 April 2022 | Confirmation statement made on 28 April 2022 with no updates (3 pages) |
21 April 2022 | Accounts for a dormant company made up to 18 September 2021 (7 pages) |
14 April 2022 | Appointment of Mr Raymond Gerrard Cahill as a secretary on 14 April 2022 (2 pages) |
14 April 2022 | Termination of appointment of Georgios Chatzopoulos as a secretary on 14 April 2022 (1 page) |
25 June 2021 | Confirmation statement made on 17 June 2021 with updates (3 pages) |
19 June 2021 | Accounts for a dormant company made up to 12 September 2020 (4 pages) |
10 June 2021 | Appointment of Mr Georgios Chatzopoulos as a secretary on 4 June 2021 (2 pages) |
5 January 2021 | Termination of appointment of Rosalyn Sharon Schofield as a secretary on 24 December 2020 (1 page) |
19 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
10 June 2020 | Accounts for a dormant company made up to 14 September 2019 (4 pages) |
27 April 2020 | Director's details changed for Mr José Jorge Nobre on 16 April 2020 (2 pages) |
26 June 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
18 April 2019 | Accounts for a dormant company made up to 15 September 2018 (4 pages) |
5 April 2019 | Appointment of Mr Scott Gurvis as a director on 28 March 2019 (2 pages) |
5 April 2019 | Termination of appointment of Richard Charles Cloke as a director on 28 March 2019 (1 page) |
23 November 2018 | Director's details changed for Mr Richard Charles Cloke on 23 November 2018 (2 pages) |
27 June 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
16 April 2018 | Accounts for a dormant company made up to 16 September 2017 (4 pages) |
12 January 2018 | Appointment of Mr José Jorge Nobre as a director on 11 January 2018 (2 pages) |
12 January 2018 | Termination of appointment of David Jonathan Douglas Yiend as a director on 11 January 2018 (1 page) |
12 October 2017 | Director's details changed for Mr David Jonathan Douglas Yiend on 9 October 2017 (2 pages) |
12 October 2017 | Director's details changed for Mr David Jonathan Douglas Yiend on 9 October 2017 (2 pages) |
22 June 2017 | Full accounts made up to 17 September 2016 (15 pages) |
22 June 2017 | Full accounts made up to 17 September 2016 (15 pages) |
21 June 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
17 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
18 January 2016 | Accounts for a dormant company made up to 12 September 2015 (4 pages) |
18 January 2016 | Accounts for a dormant company made up to 12 September 2015 (4 pages) |
2 December 2015 | Director's details changed for Mr Richard Charles Cloke on 29 October 2015 (2 pages) |
2 December 2015 | Director's details changed for Mr Richard Charles Cloke on 29 October 2015 (2 pages) |
26 August 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
21 May 2015 | Full accounts made up to 13 September 2014 (17 pages) |
21 May 2015 | Full accounts made up to 13 September 2014 (17 pages) |
9 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
22 April 2014 | Accounts made up to 14 September 2013 (18 pages) |
22 April 2014 | Accounts made up to 14 September 2013 (18 pages) |
16 April 2014 | Auditor's resignation (3 pages) |
16 April 2014 | Auditor's resignation (3 pages) |
10 April 2014 | Sect 519 (2 pages) |
10 April 2014 | Sect 519 (2 pages) |
28 August 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
18 June 2013 | Accounts made up to 15 September 2012 (18 pages) |
18 June 2013 | Accounts made up to 15 September 2012 (18 pages) |
30 August 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Total exemption full accounts made up to 30 September 2011 (11 pages) |
18 May 2012 | Total exemption full accounts made up to 30 September 2011 (11 pages) |
9 February 2012 | Termination of appointment of Robin Crellin as a secretary (2 pages) |
9 February 2012 | Current accounting period shortened from 30 September 2012 to 15 September 2012 (3 pages) |
9 February 2012 | Registered office address changed from 71 the Hundred Romsey Hampshire SO51 8BZ on 9 February 2012 (2 pages) |
9 February 2012 | Termination of appointment of Robin Crellin as a director (2 pages) |
9 February 2012 | Termination of appointment of Robin Crellin as a secretary (2 pages) |
9 February 2012 | Registered office address changed from 71 the Hundred Romsey Hampshire SO51 8BZ on 9 February 2012 (2 pages) |
9 February 2012 | Appointment of Mr Richard Charles Cloke as a director (3 pages) |
9 February 2012 | Termination of appointment of Adrian Barnes as a director (2 pages) |
9 February 2012 | Appointment of Rosalyn Sharon Schofield as a secretary (3 pages) |
9 February 2012 | Appointment of Mr David Jonathan Douglas Yiend as a director (3 pages) |
9 February 2012 | Current accounting period shortened from 30 September 2012 to 15 September 2012 (3 pages) |
9 February 2012 | Termination of appointment of Adrian Barnes as a director (2 pages) |
9 February 2012 | Appointment of Mr Richard Charles Cloke as a director (3 pages) |
9 February 2012 | Appointment of Rosalyn Sharon Schofield as a secretary (3 pages) |
9 February 2012 | Termination of appointment of Robin Crellin as a director (2 pages) |
9 February 2012 | Registered office address changed from 71 the Hundred Romsey Hampshire SO51 8BZ on 9 February 2012 (2 pages) |
9 February 2012 | Appointment of Mr David Jonathan Douglas Yiend as a director (3 pages) |
11 October 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (3 pages) |
11 October 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
5 October 2010 | Director's details changed for Dr Robin Arthur Crellin on 1 October 2009 (2 pages) |
5 October 2010 | Director's details changed for Dr Robin Arthur Crellin on 1 October 2009 (2 pages) |
5 October 2010 | Secretary's details changed for Dr Robin Arthur Crellin on 1 October 2009 (1 page) |
5 October 2010 | Secretary's details changed for Dr Robin Arthur Crellin on 1 October 2009 (1 page) |
5 October 2010 | Director's details changed for Mr Adrian Gordon Barnes on 1 October 2009 (2 pages) |
5 October 2010 | Director's details changed for Mr Adrian Gordon Barnes on 1 October 2009 (2 pages) |
5 October 2010 | Director's details changed for Mr Adrian Gordon Barnes on 1 October 2009 (2 pages) |
5 October 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (3 pages) |
5 October 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (3 pages) |
5 October 2010 | Director's details changed for Dr Robin Arthur Crellin on 1 October 2009 (2 pages) |
5 October 2010 | Secretary's details changed for Dr Robin Arthur Crellin on 1 October 2009 (1 page) |
15 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
15 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
9 September 2009 | Return made up to 26/08/09; full list of members (4 pages) |
9 September 2009 | Return made up to 26/08/09; full list of members (4 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
1 September 2008 | Return made up to 26/08/08; full list of members (4 pages) |
1 September 2008 | Return made up to 26/08/08; full list of members (4 pages) |
10 April 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
10 April 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
5 September 2007 | Return made up to 26/08/07; full list of members (2 pages) |
5 September 2007 | Return made up to 26/08/07; full list of members (2 pages) |
8 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
8 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
4 September 2006 | Return made up to 26/08/06; full list of members (2 pages) |
4 September 2006 | Return made up to 26/08/06; full list of members (2 pages) |
10 May 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
10 May 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
26 August 2005 | Return made up to 26/08/05; full list of members (2 pages) |
26 August 2005 | Return made up to 26/08/05; full list of members (2 pages) |
30 December 2004 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
30 December 2004 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
24 September 2004 | Return made up to 04/09/04; full list of members (7 pages) |
24 September 2004 | Return made up to 04/09/04; full list of members (7 pages) |
4 November 2003 | Registered office changed on 04/11/03 from: holdfast cottage, bramshaw lyndhurst hampshire SO43 7JE (1 page) |
4 November 2003 | Registered office changed on 04/11/03 from: holdfast cottage, bramshaw lyndhurst hampshire SO43 7JE (1 page) |
4 September 2003 | Incorporation (19 pages) |
4 September 2003 | Incorporation (19 pages) |