London
WC2A 1LS
Director Name | Mr Ernest Edward Hoffer |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | American |
Status | Current |
Appointed | 08 October 2019(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Executive Vice President, Coo, Cfo |
Country of Residence | United States |
Correspondence Address | 22 Chancery Lane London WC2A 1LS |
Director Name | Mr Andrew Herbert Lane |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2005(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 December 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Pine Cottage East Grimstead Salisbury Wiltshire SP5 3RT |
Director Name | Mr Simon Norman Goldstein |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2009(4 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 23 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wren Wing Easton Neston House Easton Neston Towcester NN12 7HS |
Director Name | Temple Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2005(same day as company formation) |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Secretary Name | Temple Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2005(same day as company formation) |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Registered Address | Dixon Wilson 22 Chancery Lane London WC2A 1LS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Leon Max Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£18,297,007 |
Cash | £148,181 |
Current Liabilities | £23,277,866 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 3 weeks from now) |
14 January 2011 | Delivered on: 25 January 2011 Persons entitled: Banbury Estates Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The tenant with full title guarantee, charged its interest in the account and the deposit as security for the performance of the secured liabilities see image for full details. Outstanding |
---|---|
29 December 2010 | Delivered on: 17 January 2011 Persons entitled: Henderson UK Om (LP2) (Gp) Limited Henderson UK Om (LP2) Limited Classification: Trust deed Secured details: £67,322.80 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed legal charge all of the tenant's interest in the deposit account and all money from time to time standing to the credit of or accruing to the deposit account. Outstanding |
28 September 2023 | Full accounts made up to 31 December 2022 (8 pages) |
---|---|
31 July 2023 | Confirmation statement made on 29 July 2023 with no updates (3 pages) |
15 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2023 | Full accounts made up to 31 December 2021 (8 pages) |
7 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2022 | Confirmation statement made on 29 July 2022 with no updates (3 pages) |
27 September 2021 | Accounts for a small company made up to 31 December 2020 (11 pages) |
31 August 2021 | Confirmation statement made on 29 July 2021 with no updates (3 pages) |
26 February 2021 | Accounts for a small company made up to 31 December 2019 (11 pages) |
29 July 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
15 October 2019 | Appointment of Mr Ernest Edward Hoffer as a director on 8 October 2019 (2 pages) |
1 October 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
19 August 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
23 July 2019 | Termination of appointment of Simon Norman Goldstein as a director on 23 July 2019 (1 page) |
26 September 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
13 August 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (9 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (9 pages) |
11 August 2017 | Satisfaction of charge 1 in full (1 page) |
11 August 2017 | Director's details changed for Leon Max on 29 July 2017 (2 pages) |
11 August 2017 | Satisfaction of charge 1 in full (1 page) |
11 August 2017 | Director's details changed for Leon Max on 29 July 2017 (2 pages) |
10 August 2017 | Confirmation statement made on 29 July 2017 with updates (4 pages) |
10 August 2017 | Confirmation statement made on 29 July 2017 with updates (4 pages) |
12 August 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
12 August 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
4 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
25 November 2015 | Registered office address changed from 31 Hill Street London W1J 5LS to C/O Dixon Wilson 22 Chancery Lane London WC2A 1LS on 25 November 2015 (1 page) |
25 November 2015 | Registered office address changed from 31 Hill Street London W1J 5LS to C/O Dixon Wilson 22 Chancery Lane London WC2A 1LS on 25 November 2015 (1 page) |
14 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
30 July 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
30 July 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
7 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
7 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
15 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Director's details changed for Simon Goldstein on 15 August 2014 (2 pages) |
15 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Director's details changed for Simon Goldstein on 15 August 2014 (2 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
30 July 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
18 October 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
18 October 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Director's details changed for Leon Max on 31 August 2012 (2 pages) |
3 September 2012 | Director's details changed for Leon Max on 31 August 2012 (2 pages) |
11 June 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
11 June 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
2 December 2011 | Termination of appointment of Temple Secretarial Limited as a secretary (1 page) |
2 December 2011 | Registered office address changed from 16 Old Bailey London EC4M 7EG on 2 December 2011 (1 page) |
2 December 2011 | Termination of appointment of Temple Secretarial Limited as a secretary (1 page) |
2 December 2011 | Registered office address changed from 16 Old Bailey London EC4M 7EG on 2 December 2011 (1 page) |
2 December 2011 | Registered office address changed from 16 Old Bailey London EC4M 7EG on 2 December 2011 (1 page) |
3 August 2011 | Full accounts made up to 31 December 2010 (15 pages) |
3 August 2011 | Full accounts made up to 31 December 2010 (15 pages) |
29 July 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 January 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 January 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 January 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 August 2010 | Full accounts made up to 31 December 2009 (11 pages) |
16 August 2010 | Full accounts made up to 31 December 2009 (11 pages) |
29 July 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Appointment of Simon Goldstein as a director (2 pages) |
26 February 2010 | Appointment of Simon Goldstein as a director (2 pages) |
7 January 2010 | Termination of appointment of Andrew Lane as a director (1 page) |
7 January 2010 | Termination of appointment of Andrew Lane as a director (1 page) |
3 November 2009 | Full accounts made up to 31 December 2008 (11 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (11 pages) |
31 July 2009 | Return made up to 29/07/09; full list of members (3 pages) |
31 July 2009 | Return made up to 29/07/09; full list of members (3 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (11 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (11 pages) |
1 August 2008 | Return made up to 29/07/08; full list of members (3 pages) |
1 August 2008 | Return made up to 29/07/08; full list of members (3 pages) |
3 August 2007 | Return made up to 29/07/07; full list of members (2 pages) |
3 August 2007 | Return made up to 29/07/07; full list of members (2 pages) |
12 June 2007 | Full accounts made up to 31 December 2006 (10 pages) |
12 June 2007 | Full accounts made up to 31 December 2006 (10 pages) |
1 August 2006 | Return made up to 29/07/06; full list of members (2 pages) |
1 August 2006 | Return made up to 29/07/06; full list of members (2 pages) |
28 April 2006 | Accounting reference date extended from 31/03/06 to 31/12/06 (1 page) |
28 April 2006 | Accounting reference date extended from 31/03/06 to 31/12/06 (1 page) |
6 April 2006 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
6 April 2006 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
29 November 2005 | New director appointed (3 pages) |
29 November 2005 | New director appointed (3 pages) |
7 September 2005 | New director appointed (1 page) |
7 September 2005 | New director appointed (1 page) |
6 September 2005 | Director resigned (1 page) |
6 September 2005 | Director resigned (1 page) |
29 July 2005 | Incorporation (13 pages) |
29 July 2005 | Incorporation (13 pages) |