Company NameE.C.L. Property Limited
Company StatusDissolved
Company Number05047245
CategoryPrivate Limited Company
Incorporation Date17 February 2004(20 years, 1 month ago)
Dissolution Date1 February 2022 (2 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Eric Charles Leaver
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Park Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AS
Secretary NameMr Eric Charles Leaver
NationalityBritish
StatusClosed
Appointed17 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Park Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AS
Director NameMiss Emma Louise Leaver
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2014(10 years after company formation)
Appointment Duration7 years, 11 months (closed 01 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Park Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AS
Director NameMrs Patricia Leaver
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2014(10 years after company formation)
Appointment Duration7 years, 11 months (closed 01 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Park Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AS
Director NameMr Richard Charles Leaver
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2004(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence AddressPO Box 123
Leatherhead
Surrey
KT22 9WE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed17 February 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed17 February 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address1 Park Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

100 at £1Eric Charles Leaver
50.00%
Ordinary
100 at £1Richard Charles Leaver
50.00%
Ordinary

Financials

Year2014
Net Worth£264,158
Cash£1,000
Current Liabilities£186,691

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End29 September

Charges

24 June 2009Delivered on: 25 June 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 oaklands redford avenue horsham west sussex.
Outstanding
24 June 2009Delivered on: 25 June 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: St john house emlyn lane leatherhead surrey.
Outstanding
25 May 2006Delivered on: 31 May 2006
Persons entitled: Barclays Bank PLC

Classification: Debenture
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
14 July 2006Delivered on: 18 July 2006
Satisfied on: 19 September 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land to the rear of 33, 35 and 37 warnham road, horsham, west sussex.
Fully Satisfied

Filing History

29 September 2020Micro company accounts made up to 30 September 2019 (4 pages)
2 July 2020Confirmation statement made on 2 July 2020 with updates (6 pages)
26 June 2020Previous accounting period shortened from 30 September 2019 to 29 September 2019 (1 page)
17 February 2020Confirmation statement made on 17 February 2020 with updates (5 pages)
5 April 2019Current accounting period extended from 31 March 2019 to 30 September 2019 (1 page)
5 April 2019Secretary's details changed for Mr Eric Charles Leaver on 5 April 2019 (1 page)
5 April 2019Director's details changed for Mr Eric Charles Leaver on 5 April 2019 (2 pages)
19 February 2019Satisfaction of charge 1 in full (1 page)
19 February 2019Satisfaction of charge 4 in full (1 page)
19 February 2019Satisfaction of charge 3 in full (1 page)
18 February 2019Confirmation statement made on 17 February 2019 with updates (5 pages)
28 September 2018Micro company accounts made up to 31 March 2018 (4 pages)
19 February 2018Confirmation statement made on 17 February 2018 with updates (6 pages)
18 January 2018Statement of capital following an allotment of shares on 18 February 2017
  • GBP 301
(3 pages)
18 January 2018Statement of capital following an allotment of shares on 18 February 2017
  • GBP 302
(4 pages)
18 January 2018Statement of capital following an allotment of shares on 18 February 2017
  • GBP 303
(4 pages)
18 January 2018Statement of capital following an allotment of shares on 18 February 2017
  • GBP 300
(3 pages)
27 September 2017Micro company accounts made up to 31 March 2017 (4 pages)
27 September 2017Micro company accounts made up to 31 March 2017 (4 pages)
17 February 2017Director's details changed for Mr Eric Charles Leaver on 17 February 2017 (2 pages)
17 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
17 February 2017Director's details changed for Mr Eric Charles Leaver on 17 February 2017 (2 pages)
17 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
6 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 April 2016Statement of capital following an allotment of shares on 6 August 2015
  • GBP 200
(3 pages)
14 April 2016Statement of capital following an allotment of shares on 6 August 2015
  • GBP 200
(3 pages)
19 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 200
(6 pages)
19 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 200
(6 pages)
29 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 April 2015Amended accounts for a small company made up to 31 March 2014 (6 pages)
23 April 2015Amended accounts for a small company made up to 31 March 2014 (6 pages)
26 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 200
(6 pages)
26 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 200
(6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 April 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 200
(5 pages)
8 April 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 200
(5 pages)
2 April 2014Appointment of Patricia Leaver as a director (3 pages)
2 April 2014Appointment of Patricia Leaver as a director (3 pages)
2 April 2014Appointment of Miss Emma Louise Leaver as a director (3 pages)
2 April 2014Appointment of Miss Emma Louise Leaver as a director (3 pages)
6 March 2014Termination of appointment of Richard Leaver as a director (2 pages)
6 March 2014Termination of appointment of Richard Leaver as a director (2 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 April 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 April 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
4 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
24 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
4 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 March 2010Director's details changed for Richard Charles Leaver on 1 October 2009 (2 pages)
18 March 2010Director's details changed for Mr Eric Charles Leaver on 1 October 2009 (2 pages)
18 March 2010Director's details changed for Richard Charles Leaver on 1 October 2009 (2 pages)
18 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
18 March 2010Director's details changed for Richard Charles Leaver on 1 October 2009 (2 pages)
18 March 2010Director's details changed for Mr Eric Charles Leaver on 1 October 2009 (2 pages)
18 March 2010Secretary's details changed for Mr Eric Charles Leaver on 1 October 2009 (1 page)
18 March 2010Secretary's details changed for Mr Eric Charles Leaver on 1 October 2009 (1 page)
18 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
18 March 2010Director's details changed for Mr Eric Charles Leaver on 1 October 2009 (2 pages)
18 March 2010Secretary's details changed for Mr Eric Charles Leaver on 1 October 2009 (1 page)
31 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
31 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 June 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
25 June 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
25 June 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
25 June 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
17 February 2009Return made up to 17/02/09; full list of members (4 pages)
17 February 2009Return made up to 17/02/09; full list of members (4 pages)
2 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
22 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
12 March 2008Return made up to 17/02/08; full list of members (7 pages)
12 March 2008Return made up to 17/02/08; full list of members (7 pages)
3 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 March 2007Return made up to 17/02/07; full list of members (7 pages)
14 March 2007Return made up to 17/02/07; full list of members (7 pages)
13 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 July 2006Particulars of mortgage/charge (3 pages)
18 July 2006Particulars of mortgage/charge (3 pages)
31 May 2006Particulars of mortgage/charge (9 pages)
31 May 2006Particulars of mortgage/charge (9 pages)
28 February 2006Return made up to 17/02/06; full list of members (7 pages)
28 February 2006Return made up to 17/02/06; full list of members (7 pages)
8 December 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
8 December 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
8 December 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
8 December 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
11 April 2005Return made up to 17/02/05; full list of members (7 pages)
11 April 2005Return made up to 17/02/05; full list of members (7 pages)
29 March 2005Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
29 March 2005Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
13 April 2004Registered office changed on 13/04/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
13 April 2004Secretary resigned (1 page)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
13 April 2004Secretary resigned (1 page)
13 April 2004New director appointed (2 pages)
13 April 2004Registered office changed on 13/04/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
13 April 2004New secretary appointed;new director appointed (2 pages)
13 April 2004New secretary appointed;new director appointed (2 pages)
13 April 2004New director appointed (2 pages)
17 February 2004Incorporation (31 pages)
17 February 2004Incorporation (31 pages)