Company NameLeena Plaza Limited
Company StatusActive
Company Number05799670
CategoryPrivate Limited Company
Incorporation Date28 April 2006(18 years ago)
Previous NameIntercede 2111 Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Haider Ladhu Jaffer
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2006(4 months, 1 week after company formation)
Appointment Duration17 years, 7 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressKirkland House
11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
Director NameMr Hassanali Amirali Dawood Suleman
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2006(4 months, 1 week after company formation)
Appointment Duration17 years, 7 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressKirkland House
11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
Director NameMr Cameron Beresford Sunter
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAustralian
StatusCurrent
Appointed21 December 2012(6 years, 7 months after company formation)
Appointment Duration11 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 5 2 More London Riverside
London
SE1 2AP
Director NameMs Shellina Jaffer
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2020(14 years after company formation)
Appointment Duration3 years, 11 months
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence AddressKirkland House
11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
Director NameDr Manoj Raman
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2020(14 years after company formation)
Appointment Duration3 years, 11 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressKirkland House
11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
Secretary NameFrank Truman Limited (Corporation)
StatusCurrent
Appointed07 September 2006(4 months, 1 week after company formation)
Appointment Duration17 years, 7 months
Correspondence AddressKirkland House 11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
Director NameMr Mehboob Hassanali Kanji
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2006(4 months, 1 week after company formation)
Appointment Duration2 years (resigned 22 September 2008)
RoleBusinessman
Correspondence Address15 Eastglade
Northwood
Middlesex
HA6 3LD
Director NameMitre Directors Limited (Corporation)
StatusResigned
Appointed28 April 2006(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Director NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 2006(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 2006(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

Location

Registered AddressKirkland House
11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Leena Plaza Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,219,796
Cash£364,522
Current Liabilities£1,478,535

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return28 April 2023 (12 months ago)
Next Return Due12 May 2024 (2 weeks, 1 day from now)

Charges

21 March 2022Delivered on: 29 March 2022
Persons entitled: Lloyds Bank PLC as Security Trustee for the Secured Parties (Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
17 June 2009Delivered on: 23 June 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in gbp designated ltsb re: leena plaza limited and numbered 00008100 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Outstanding
3 October 2006Delivered on: 12 October 2006
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
3 October 2006Delivered on: 12 October 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding

Filing History

25 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
15 August 2017Satisfaction of charge 3 in full (2 pages)
4 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
10 August 2016Full accounts made up to 31 December 2015 (13 pages)
9 May 2016Director's details changed for Mr Hassanali Amirali Dawood Suleman on 9 May 2016 (2 pages)
9 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(5 pages)
9 May 2016Director's details changed for Mr Haider Ladhu Jaffer on 9 May 2016 (2 pages)
6 August 2015Full accounts made up to 31 December 2014 (13 pages)
12 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(6 pages)
25 July 2014Full accounts made up to 31 December 2013 (13 pages)
30 April 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(6 pages)
2 July 2013Full accounts made up to 31 December 2012 (13 pages)
10 May 2013Auditor's resignation (2 pages)
10 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (6 pages)
1 May 2013Auditor's resignation (2 pages)
21 December 2012Appointment of Mr Cameron Beresford Sunter as a director (2 pages)
3 July 2012Full accounts made up to 31 December 2011 (13 pages)
11 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
16 September 2011Full accounts made up to 31 December 2010 (13 pages)
6 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
13 September 2010Full accounts made up to 31 December 2009 (13 pages)
25 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
25 May 2010Secretary's details changed for Frank Truman Limited on 28 April 2010 (2 pages)
14 September 2009Full accounts made up to 31 December 2008 (13 pages)
23 June 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
28 April 2009Appointment terminated director mehboob kanji (1 page)
28 April 2009Return made up to 28/04/09; full list of members (3 pages)
4 November 2008Full accounts made up to 31 December 2007 (13 pages)
15 August 2008Return made up to 28/04/08; full list of members (4 pages)
10 August 2007Return made up to 28/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 June 2007Registered office changed on 01/06/07 from: premier house 1 canning road wealdstone harrow HA3 7TS (1 page)
1 June 2007Secretary's particulars changed (1 page)
12 October 2006Particulars of mortgage/charge (3 pages)
12 October 2006Particulars of mortgage/charge (5 pages)
26 September 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
25 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 September 2006New secretary appointed (2 pages)
15 September 2006New director appointed (2 pages)
15 September 2006Registered office changed on 15/09/06 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
15 September 2006New director appointed (2 pages)
15 September 2006Director resigned (1 page)
15 September 2006Location of register of members (1 page)
15 September 2006Secretary resigned (1 page)
15 September 2006New director appointed (2 pages)
15 September 2006Director resigned (1 page)
6 September 2006Company name changed intercede 2111 LIMITED\certificate issued on 06/09/06 (2 pages)
28 April 2006Incorporation (29 pages)