Company NameLeafoak Limited
Company StatusDissolved
Company Number05451744
CategoryPrivate Limited Company
Incorporation Date13 May 2005(18 years, 11 months ago)
Dissolution Date2 January 2024 (3 months, 2 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Ratnam Balaratnam
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2005(1 week, 5 days after company formation)
Appointment Duration18 years, 7 months (closed 02 January 2024)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressRosedown
Kewferry Drive
Northwood
Middlesex
HA6 2NT
Director NameUmapriyadharshini Balaratnam
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2005(1 week, 5 days after company formation)
Appointment Duration18 years, 7 months (closed 02 January 2024)
RolePa And Secretary
Correspondence AddressRosedown
Kewferry Drive
Northwood
Middlesex
HA6 2NT
Secretary NameMr Ratnam Balaratnam
NationalityBritish
StatusClosed
Appointed25 May 2005(1 week, 5 days after company formation)
Appointment Duration18 years, 7 months (closed 02 January 2024)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressRosedown
Kewferry Drive
Northwood
Middlesex
HA6 2NT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed13 May 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed13 May 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address197 Kingston Road
Epsom
Surrey
KT19 0AB
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardEwell Court
Built Up AreaGreater London

Shareholders

50 at £1Ratnam Balaratnam
50.00%
Ordinary
50 at £1Uma Balaratnam
50.00%
Ordinary

Financials

Year2014
Net Worth£566,862
Cash£280,285
Current Liabilities£275,603

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Charges

21 July 2009Delivered on: 1 March 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All sums due or to become due.
Particulars: F/H property k/a thurleston residential home whitten park thurleston lane ipswich suffolk t/no's SK140363 & SK307101 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
21 July 2009Delivered on: 1 March 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All sums due or to become due.
Particulars: F/H property k/a beech lawn residential home elton park hadleigh road ipswich suffolk t/no SK148799 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
17 February 2012Delivered on: 18 February 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H thurleston residential home, whitton park, thurleston lane, ipswich, t/no: SK140363 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
17 February 2012Delivered on: 18 February 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H beech lawn, elton park, hadleigh road, ipswich, t/no: SK148799 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
8 July 2009Delivered on: 11 July 2009
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
4 July 2005Delivered on: 19 July 2005
Satisfied on: 22 June 2011
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Fully Satisfied

Filing History

27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
25 May 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
24 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(5 pages)
20 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(5 pages)
15 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
21 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(5 pages)
6 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (5 pages)
29 May 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 September 2012Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
25 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
1 March 2012Particulars of a charge subject to which a property has been acquired / charge no: 6 (8 pages)
1 March 2012Particulars of a charge subject to which a property has been acquired / charge no: 5 (8 pages)
18 February 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
18 February 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
6 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
23 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
21 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
11 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
23 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
11 July 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 July 2009Return made up to 13/05/09; full list of members (4 pages)
11 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
30 May 2008Return made up to 13/05/08; full list of members (4 pages)
7 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
23 May 2007Return made up to 13/05/07; full list of members (3 pages)
15 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
22 February 2007Accounting reference date extended from 31/05/06 to 30/06/06 (1 page)
31 May 2006Return made up to 13/05/06; full list of members (3 pages)
19 July 2005Particulars of mortgage/charge (6 pages)
30 June 2005Registered office changed on 30/06/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
30 June 2005Director resigned (1 page)
30 June 2005New secretary appointed;new director appointed (2 pages)
30 June 2005Secretary resigned (1 page)
30 June 2005New director appointed (2 pages)
13 May 2005Incorporation (31 pages)