11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
Director Name | Mr Hassanali Amirali Dawood Suleman |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2006(4 months, 1 week after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX |
Director Name | Mr Cameron Beresford Sunter |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 21 December 2012(6 years, 7 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Level 5 2 More London Riverside London SE1 2AP |
Director Name | Ms Shellina Jaffer |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2020(14 years after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX |
Director Name | Dr Manoj Raman |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2020(14 years after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX |
Secretary Name | Frank Truman Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 September 2006(4 months, 1 week after company formation) |
Appointment Duration | 17 years, 7 months |
Correspondence Address | Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX |
Director Name | Mr Mehboob Hassanali Kanji |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2006(4 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 22 September 2008) |
Role | Businessman |
Correspondence Address | 15 Eastglade Northwood Middlesex HA6 3LD |
Director Name | Mitre Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2006(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Director Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2006(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2006(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Registered Address | Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Leena Plaza Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,219,796 |
Cash | £364,522 |
Current Liabilities | £1,478,535 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 28 April 2023 (12 months ago) |
---|---|
Next Return Due | 12 May 2024 (2 weeks, 1 day from now) |
21 March 2022 | Delivered 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 2009 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 |
25 September 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
---|---|
15 August 2017 | Satisfaction of charge 3 in full (2 pages) |
4 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
10 August 2016 | Full accounts made up to 31 December 2015 (13 pages) |
9 May 2016 | Director's details changed for Mr Hassanali Amirali Dawood Suleman on 9 May 2016 (2 pages) |
9 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Director's details changed for Mr Haider Ladhu Jaffer on 9 May 2016 (2 pages) |
6 August 2015 | Full accounts made up to 31 December 2014 (13 pages) |
12 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
25 July 2014 | Full accounts made up to 31 December 2013 (13 pages) |
30 April 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
2 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
10 May 2013 | Auditor's resignation (2 pages) |
10 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (6 pages) |
1 May 2013 | Auditor's resignation (2 pages) |
21 December 2012 | Appointment of Mr Cameron Beresford Sunter as a director (2 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
11 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
16 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
6 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
13 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
25 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Secretary's details changed for Frank Truman Limited on 28 April 2010 (2 pages) |
14 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
23 June 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
28 April 2009 | Appointment terminated director mehboob kanji (1 page) |
28 April 2009 | Return made up to 28/04/09; full list of members (3 pages) |
4 November 2008 | Full accounts made up to 31 December 2007 (13 pages) |
15 August 2008 | Return made up to 28/04/08; full list of members (4 pages) |
10 August 2007 | Return made up to 28/04/07; full list of members
|
1 June 2007 | Registered office changed on 01/06/07 from: premier house 1 canning road wealdstone harrow HA3 7TS (1 page) |
1 June 2007 | Secretary's particulars changed (1 page) |
12 October 2006 | Particulars of mortgage/charge (3 pages) |
12 October 2006 | Particulars of mortgage/charge (5 pages) |
26 September 2006 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
25 September 2006 | Resolutions
|
15 September 2006 | New secretary appointed (2 pages) |
15 September 2006 | New director appointed (2 pages) |
15 September 2006 | Registered office changed on 15/09/06 from: mitre house 160 aldersgate street london EC1A 4DD (1 page) |
15 September 2006 | New director appointed (2 pages) |
15 September 2006 | Director resigned (1 page) |
15 September 2006 | Location of register of members (1 page) |
15 September 2006 | Secretary resigned (1 page) |
15 September 2006 | New director appointed (2 pages) |
15 September 2006 | Director resigned (1 page) |
6 September 2006 | Company name changed intercede 2111 LIMITED\certificate issued on 06/09/06 (2 pages) |
28 April 2006 | Incorporation (29 pages) |