Company NamePassman Leonard Management Limited
Company StatusDissolved
Company Number05022883
CategoryPrivate Limited Company
Incorporation Date22 January 2004(20 years, 3 months ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)
Previous NameHuntley Farrar Management Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mohamed Mehdi Bandarchi
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2004(1 month, 3 weeks after company formation)
Appointment Duration12 years, 6 months (closed 20 September 2016)
RoleManager
Country of ResidenceEngland
Correspondence AddressBentinck House
Bentinck Road
West Drayton
Middlesex
UB7 7RQ
Secretary NameJacqueline Brenda Early
NationalityBritish
StatusResigned
Appointed01 September 2005(1 year, 7 months after company formation)
Appointment Duration8 months (resigned 01 May 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address14 Northbury Avenue
Ruscombe
Berkshire
RG10 9LG
Secretary NameHoda Bandarchi
NationalityBritish
StatusResigned
Appointed01 May 2006(2 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 February 2010)
RoleSecretary
Correspondence Address65 Northumbria Road
Maidenhead
Berkshire
SL6 3DQ
Director NameMr Kelvyn John Rosier
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2010(6 years after company formation)
Appointment Duration4 years, 7 months (resigned 17 September 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBentinck House
Bentinck Road
West Drayton
Middlesex
UB7 7RQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 January 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 January 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.passmanleonard.co.uk/
Email address[email protected]
Telephone01895 434515
Telephone regionUxbridge

Location

Registered AddressBentinck House
Bentinck Road
West Drayton
Middlesex
UB7 7RQ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardYiewsley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

750 at £1W.e. Investments LTD
60.00%
Ordinary A
250 at £1Mohamed Mehdi Bandarchi
20.00%
Ordinary
250 at £1W.e. Investments LTD
20.00%
Ordinary

Financials

Year2014
Net Worth£2,744
Cash£76
Current Liabilities£36,608

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
23 June 2016Application to strike the company off the register (3 pages)
23 June 2016Application to strike the company off the register (3 pages)
17 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,250
(4 pages)
17 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,250
(4 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
24 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,250
(4 pages)
24 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,250
(4 pages)
17 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
17 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
17 September 2014Termination of appointment of Kelvyn John Rosier as a director on 17 September 2014 (1 page)
17 September 2014Termination of appointment of Kelvyn John Rosier as a director on 17 September 2014 (1 page)
8 April 2014Director's details changed for Mr Kelvyn John Rosier on 7 March 2014 (2 pages)
8 April 2014Director's details changed for Mr Kelvyn John Rosier on 7 March 2014 (2 pages)
8 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,250
(4 pages)
8 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,250
(4 pages)
8 April 2014Director's details changed for Mr Kelvyn John Rosier on 7 March 2014 (2 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
8 August 2013Director's details changed for Mr Kelvyn John Rosier on 14 March 2013 (2 pages)
8 August 2013Director's details changed for Mr Kelvyn John Rosier on 14 March 2013 (2 pages)
8 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
13 March 2012Director's details changed for Mr Mohamed Mehdi Bandarchi on 13 March 2012 (2 pages)
13 March 2012Director's details changed for Mr Kelvyn John Rosier on 13 March 2011 (2 pages)
13 March 2012Director's details changed for Mr Mohamed Mehdi Bandarchi on 13 March 2012 (2 pages)
13 March 2012Director's details changed for Mr Kelvyn John Rosier on 13 March 2011 (2 pages)
13 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
3 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
26 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
26 January 2011Termination of appointment of Hoda Bandarchi as a secretary (1 page)
26 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
26 January 2011Termination of appointment of Hoda Bandarchi as a secretary (1 page)
12 October 2010Company name changed huntley farrar management LIMITED\certificate issued on 12/10/10
  • RES15 ‐ Change company name resolution on 2010-10-05
(2 pages)
12 October 2010Change of name notice (2 pages)
12 October 2010Change of name notice (2 pages)
12 October 2010Company name changed huntley farrar management LIMITED\certificate issued on 12/10/10
  • RES15 ‐ Change company name resolution on 2010-10-05
(2 pages)
29 January 2010Appointment of Mr Kelvyn John Rosier as a director (2 pages)
29 January 2010Appointment of Mr Kelvyn John Rosier as a director (2 pages)
27 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
27 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
27 January 2010Director's details changed for Mohamed Mehdi Bandarchi on 21 January 2010 (2 pages)
27 January 2010Director's details changed for Mohamed Mehdi Bandarchi on 21 January 2010 (2 pages)
21 December 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
21 December 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
3 September 2009Ad 01/09/09\gbp si 400@1=400\gbp ic 100/500\ (2 pages)
3 September 2009Ad 01/09/09\gbp si 400@1=400\gbp ic 100/500\ (2 pages)
28 January 2009Return made up to 22/01/09; full list of members (3 pages)
28 January 2009Return made up to 22/01/09; full list of members (3 pages)
13 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
13 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
3 June 2008Gbp nc 100/1000\25/05/08 (2 pages)
3 June 2008Gbp nc 100/1000\25/05/08 (2 pages)
20 February 2008Return made up to 22/01/08; full list of members (2 pages)
20 February 2008Return made up to 22/01/08; full list of members (2 pages)
30 October 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
30 October 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
30 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
30 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
20 February 2007Return made up to 22/01/07; full list of members (6 pages)
20 February 2007Return made up to 22/01/07; full list of members (6 pages)
1 September 2006New secretary appointed (2 pages)
1 September 2006Secretary resigned (1 page)
1 September 2006Secretary resigned (1 page)
1 September 2006Ad 01/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 September 2006New secretary appointed (2 pages)
1 September 2006Ad 01/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 July 2006Registered office changed on 06/07/06 from: castlereagh house 1 bentinck court bentinck road west drayton middlesex UB7 7RQ (1 page)
6 July 2006Registered office changed on 06/07/06 from: castlereagh house 1 bentinck court bentinck road west drayton middlesex UB7 7RQ (1 page)
7 February 2006Compulsory strike-off action has been discontinued (1 page)
7 February 2006Compulsory strike-off action has been discontinued (1 page)
7 February 2006Return made up to 22/01/06; full list of members
  • 363(287) ‐ Registered office changed on 07/02/06
(6 pages)
7 February 2006Return made up to 22/01/06; full list of members
  • 363(287) ‐ Registered office changed on 07/02/06
(6 pages)
1 February 2006Accounting reference date extended from 31/01/06 to 31/05/06 (1 page)
1 February 2006Accounting reference date extended from 31/01/06 to 31/05/06 (1 page)
16 November 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
16 November 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
20 September 2005New secretary appointed (1 page)
20 September 2005Return made up to 22/01/05; full list of members (7 pages)
20 September 2005Return made up to 22/01/05; full list of members (7 pages)
20 September 2005New secretary appointed (1 page)
2 August 2005First Gazette notice for compulsory strike-off (1 page)
2 August 2005First Gazette notice for compulsory strike-off (1 page)
13 September 2004New director appointed (2 pages)
13 September 2004Registered office changed on 13/09/04 from: castlereagh house 1 bentinck court / bentinck rd west drayton middx UB7 7RQ (1 page)
13 September 2004New director appointed (2 pages)
13 September 2004Registered office changed on 13/09/04 from: castlereagh house 1 bentinck court / bentinck rd west drayton middx UB7 7RQ (1 page)
27 January 2004Director resigned (1 page)
27 January 2004Secretary resigned (1 page)
27 January 2004Secretary resigned (1 page)
27 January 2004Director resigned (1 page)
22 January 2004Incorporation (9 pages)
22 January 2004Incorporation (9 pages)