Company NameLeonard Court (Kensington) Rtm Company Limited
Company StatusActive
Company Number05813916
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 May 2006(17 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameAhmed Saleh
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2009(3 years, 2 months after company formation)
Appointment Duration14 years, 8 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address27 Palace Gate
London
W8 5LS
Director NameAnna Marie Haemmerli
Date of BirthJune 1966 (Born 57 years ago)
NationalitySwiss
StatusCurrent
Appointed06 October 2010(4 years, 4 months after company formation)
Appointment Duration13 years, 6 months
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address27 Palace Gate
London
W8 5LS
Director NameMr Rasoul Mehdizadeh
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2015(9 years after company formation)
Appointment Duration8 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address27 Palace Gate
London
W8 5LS
Secretary NameMr Charles Jeremy Paul Lindon
StatusCurrent
Appointed17 May 2017(11 years after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence Address27 Palace Gate
London
W8 5LS
Director NameJane Thompson Bruce
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 38 Leonard Court
Edwardes Square
London
W8 6NN
Director NameJane Thompson Bruce
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 38 Leonard Court
Edwardes Square
London
W8 6NN
Director NamePatricia Mary Sunley
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(same day as company formation)
RoleProperty Management
Correspondence AddressBel House
Shepherds Green
Henley On Thames
Oxfordshire
RG9 4QR
Secretary NameMr Bruce Roderick Maunder Taylor
NationalityBritish
StatusResigned
Appointed11 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Palace Gate
London
W8 5LS
Director NameMr Bruce Roderick Maunder Taylor
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2007(1 year after company formation)
Appointment Duration3 years, 4 months (resigned 06 October 2010)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address15 The Avenue
Potters Bar
Herts
EN6 1EG
Director NameAmar Zafar Khan
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2009(3 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 October 2010)
RoleRetired Banker
Correspondence AddressB-1-8 Sri Bukit Persekuyuan
1 Persaran
Kuala Lumpur
Wp 50480
Malaysia
Director NameLady Nicole Scott
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2010(4 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 May 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address1320 High Road
Whetstone
London
N20 9HP
Director NameCapt Anthony John Speed
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2010(4 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 August 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL
Director NameMr Mark Adrian Robert Saunders-Davies
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(7 years, 11 months after company formation)
Appointment Duration2 months (resigned 30 June 2014)
RoleConsultant
Country of ResidenceJakarta, Indonesia
Correspondence Address24 Leonard Court Edwardes Square
London
W8 6NL
Director NameMr John Wright
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2015(9 years after company formation)
Appointment Duration5 years, 8 months (resigned 25 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Palace Gate
London
W8 5LS
Director NameMr Behrouz Shahandeh
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityAustrian
StatusResigned
Appointed09 February 2018(11 years, 9 months after company formation)
Appointment Duration4 years (resigned 25 February 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address27 Palace Gate
London
W8 5LS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 May 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address27 Palace Gate
London
W8 5LS
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts25 March 2023 (1 year, 1 month ago)
Next Accounts Due25 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End25 March

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (11 months from now)

Filing History

10 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
28 November 2022Accounts for a dormant company made up to 25 March 2022 (8 pages)
22 March 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
2 March 2022Termination of appointment of Behrouz Shahandeh as a director on 25 February 2022 (1 page)
15 December 2021Accounts for a dormant company made up to 25 March 2021 (8 pages)
9 March 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
5 March 2021Accounts for a dormant company made up to 25 March 2020 (8 pages)
25 February 2021Termination of appointment of John Wright as a director on 25 February 2021 (1 page)
18 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
6 December 2019Accounts for a dormant company made up to 25 March 2019 (8 pages)
30 April 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
11 December 2018Accounts for a dormant company made up to 25 March 2018 (5 pages)
29 May 2018Director's details changed for Anna Marie Haemmerli on 27 May 2018 (2 pages)
8 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
13 February 2018Appointment of Mr Behrouz Shahandeh as a director on 9 February 2018 (2 pages)
18 December 2017Accounts for a dormant company made up to 25 March 2017 (7 pages)
18 December 2017Accounts for a dormant company made up to 25 March 2017 (7 pages)
17 May 2017Confirmation statement made on 1 May 2017 with updates (4 pages)
17 May 2017Appointment of Mr Charles Jeremy Paul Lindon as a secretary on 17 May 2017 (2 pages)
17 May 2017Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL England to 27 Palace Gate London W8 5LS on 17 May 2017 (1 page)
17 May 2017Appointment of Mr Charles Jeremy Paul Lindon as a secretary on 17 May 2017 (2 pages)
17 May 2017Termination of appointment of Bruce Roderick Maunder Taylor as a secretary on 17 May 2017 (1 page)
17 May 2017Confirmation statement made on 1 May 2017 with updates (4 pages)
17 May 2017Termination of appointment of Bruce Roderick Maunder Taylor as a secretary on 17 May 2017 (1 page)
17 May 2017Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL England to 27 Palace Gate London W8 5LS on 17 May 2017 (1 page)
6 February 2017Appointment of Mr John Wright as a director on 4 June 2015 (2 pages)
6 February 2017Appointment of Mr John Wright as a director on 4 June 2015 (2 pages)
3 February 2017Appointment of Mr Rasoul Mehdizadeh as a director on 4 June 2015 (2 pages)
3 February 2017Appointment of Mr Rasoul Mehdizadeh as a director on 4 June 2015 (2 pages)
1 February 2017Termination of appointment of Anthony John Speed as a director on 31 August 2015 (1 page)
1 February 2017Termination of appointment of Anthony John Speed as a director on 31 August 2015 (1 page)
16 November 2016Accounts for a dormant company made up to 25 March 2016 (7 pages)
16 November 2016Accounts for a dormant company made up to 25 March 2016 (7 pages)
13 August 2016Compulsory strike-off action has been discontinued (1 page)
13 August 2016Compulsory strike-off action has been discontinued (1 page)
10 August 2016Secretary's details changed for Mr Bruce Roderick Maunder Taylor on 10 August 2016 (1 page)
10 August 2016Director's details changed for Ahmed Saleh on 10 August 2016 (2 pages)
10 August 2016Secretary's details changed for Mr Bruce Roderick Maunder Taylor on 10 August 2016 (1 page)
10 August 2016Annual return made up to 11 May 2016 no member list (5 pages)
10 August 2016Annual return made up to 11 May 2016 no member list (5 pages)
10 August 2016Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 10 August 2016 (1 page)
10 August 2016Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 10 August 2016 (1 page)
10 August 2016Director's details changed for Captain Anthony John Speed on 10 August 2016 (2 pages)
10 August 2016Director's details changed for Ahmed Saleh on 10 August 2016 (2 pages)
10 August 2016Director's details changed for Captain Anthony John Speed on 10 August 2016 (2 pages)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
30 July 2015Annual return made up to 11 May 2015 no member list (4 pages)
30 July 2015Annual return made up to 11 May 2015 no member list (4 pages)
14 May 2015Accounts for a dormant company made up to 25 March 2015 (7 pages)
14 May 2015Accounts for a dormant company made up to 25 March 2015 (7 pages)
13 November 2014Registered office address changed from C/O Rear Office 1St Floor 43-45 High Road Bushey Heath Bushey Hertfordshire WD23 1EE to Iveco House Station Road Watford Hertfordshire WD17 1DL on 13 November 2014 (1 page)
13 November 2014Registered office address changed from C/O Rear Office 1St Floor 43-45 High Road Bushey Heath Bushey Hertfordshire WD23 1EE to Iveco House Station Road Watford Hertfordshire WD17 1DL on 13 November 2014 (1 page)
1 July 2014Termination of appointment of Mark Saunders-Davies as a director (1 page)
1 July 2014Termination of appointment of Mark Saunders-Davies as a director (1 page)
19 May 2014Annual return made up to 11 May 2014 no member list (5 pages)
19 May 2014Annual return made up to 11 May 2014 no member list (5 pages)
14 May 2014Appointment of Mr Mark Adrian Robert Saunders-Davies as a director (2 pages)
14 May 2014Appointment of Mr Mark Adrian Robert Saunders-Davies as a director (2 pages)
31 March 2014Accounts for a dormant company made up to 25 March 2014 (2 pages)
31 March 2014Accounts for a dormant company made up to 25 March 2014 (2 pages)
13 June 2013Termination of appointment of Nicole Scott as a director (1 page)
13 June 2013Termination of appointment of Jane Bruce as a director (1 page)
13 June 2013Termination of appointment of Jane Bruce as a director (1 page)
13 June 2013Termination of appointment of Nicole Scott as a director (1 page)
17 May 2013Annual return made up to 11 May 2013 no member list (7 pages)
17 May 2013Annual return made up to 11 May 2013 no member list (7 pages)
17 April 2013Accounts for a dormant company made up to 25 March 2013 (2 pages)
17 April 2013Accounts for a dormant company made up to 25 March 2013 (2 pages)
7 December 2012Total exemption full accounts made up to 25 March 2012 (3 pages)
7 December 2012Total exemption full accounts made up to 25 March 2012 (3 pages)
21 May 2012Annual return made up to 11 May 2012 no member list (7 pages)
21 May 2012Annual return made up to 11 May 2012 no member list (7 pages)
28 December 2011Total exemption full accounts made up to 25 March 2011 (3 pages)
28 December 2011Total exemption full accounts made up to 25 March 2011 (3 pages)
11 May 2011Annual return made up to 11 May 2011 no member list (7 pages)
11 May 2011Annual return made up to 11 May 2011 no member list (7 pages)
11 May 2011Registered office address changed from Brosnan House 175 Darkes Lane Potters Bar Hertfordshire EN6 1BW on 11 May 2011 (1 page)
11 May 2011Registered office address changed from Brosnan House 175 Darkes Lane Potters Bar Hertfordshire EN6 1BW on 11 May 2011 (1 page)
16 November 2010Appointment of Captain Anthony John Speed as a director (3 pages)
16 November 2010Appointment of Captain Anthony John Speed as a director (3 pages)
12 November 2010Appointment of Anna Marie Haemmerli as a director (3 pages)
12 November 2010Appointment of Anna Marie Haemmerli as a director (3 pages)
1 November 2010Termination of appointment of Bruce Maunder Taylor as a director (2 pages)
1 November 2010Termination of appointment of Amar Khan as a director (2 pages)
1 November 2010Termination of appointment of Bruce Maunder Taylor as a director (2 pages)
1 November 2010Termination of appointment of Amar Khan as a director (2 pages)
28 October 2010Appointment of Lady Nicole Scott as a director (2 pages)
28 October 2010Appointment of Jane Thompson Bruce as a director (2 pages)
28 October 2010Appointment of Lady Nicole Scott as a director (2 pages)
28 October 2010Appointment of Jane Thompson Bruce as a director (2 pages)
9 July 2010Annual return made up to 12 May 2010 (15 pages)
9 July 2010Annual return made up to 12 May 2010 (15 pages)
16 June 2010Annual return made up to 11 May 2010 (14 pages)
16 June 2010Annual return made up to 11 May 2010 (14 pages)
30 April 2010Total exemption full accounts made up to 25 March 2010 (3 pages)
30 April 2010Total exemption full accounts made up to 25 March 2010 (3 pages)
25 January 2010Total exemption full accounts made up to 25 March 2009 (3 pages)
25 January 2010Total exemption full accounts made up to 25 March 2009 (3 pages)
20 September 2009Director appointed ahmed saleh (1 page)
20 September 2009Director appointed amar zafar khan (1 page)
20 September 2009Director appointed ahmed saleh (1 page)
20 September 2009Director appointed amar zafar khan (1 page)
5 June 2009Director and secretary's change of particulars / bruce maunder taylor / 05/06/2009 (1 page)
5 June 2009Director and secretary's change of particulars / bruce maunder taylor / 05/06/2009 (1 page)
22 May 2009Annual return made up to 11/05/09 (10 pages)
22 May 2009Annual return made up to 11/05/09 (10 pages)
13 January 2009Total exemption full accounts made up to 25 March 2008 (3 pages)
13 January 2009Total exemption full accounts made up to 25 March 2008 (3 pages)
2 June 2008Annual return made up to 11/05/08
  • 363(353) ‐ Location of register of members address changed
(3 pages)
2 June 2008Annual return made up to 11/05/08
  • 363(353) ‐ Location of register of members address changed
(3 pages)
15 January 2008Total exemption full accounts made up to 25 March 2007 (3 pages)
15 January 2008Total exemption full accounts made up to 25 March 2007 (3 pages)
26 July 2007New director appointed (1 page)
26 July 2007Director resigned (1 page)
26 July 2007New director appointed (1 page)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
22 July 2007Director resigned (1 page)
22 July 2007Director resigned (1 page)
22 July 2007Director resigned (1 page)
22 July 2007Director resigned (1 page)
22 July 2007New director appointed (1 page)
22 July 2007New director appointed (1 page)
3 July 2007Annual return made up to 11/05/07 (4 pages)
3 July 2007Annual return made up to 11/05/07 (4 pages)
24 May 2007Registered office changed on 24/05/07 from: 1320 high road london N20 9HP (1 page)
24 May 2007Registered office changed on 24/05/07 from: 1320 high road london N20 9HP (1 page)
1 November 2006Accounting reference date shortened from 31/05/07 to 25/03/07 (1 page)
1 November 2006Accounting reference date shortened from 31/05/07 to 25/03/07 (1 page)
23 May 2006Secretary resigned (1 page)
23 May 2006Secretary resigned (1 page)
11 May 2006Incorporation (32 pages)
11 May 2006Incorporation (32 pages)