Company NameGordon Leighton Limited
DirectorYoulaganaden Samee
Company StatusActive
Company Number06313975
CategoryPrivate Limited Company
Incorporation Date16 July 2007(16 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Youlaganaden Samee
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2007(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address66 Prescot Street
London
E1 8NN
Secretary NameMr Youlaganaden Samee
StatusCurrent
Appointed03 August 2012(5 years after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Correspondence Address2 Leman Street
London
E1W 9US
Director NameMr Malcolm Steven Somerston
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2007(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Highbridge Close
Radlett
Hertfordshire
WD7 7GW
Director NameMr Edward Tsui
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address101 Queens Road
Hertford
Hertfordshire
SG13 8BJ
Director NameMr Andrew White
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address89 Michleham Down
Woodside Park
Finchley
N12 7SZ
Secretary NameMr Edward Tsui
NationalityBritish
StatusResigned
Appointed16 July 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address101 Queens Road
Hertford
Hertfordshire
SG13 8BJ
Director NameMr Peter Stephen Winter
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2012(5 years after company formation)
Appointment Duration10 years, 8 months (resigned 26 April 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address66 Prescot Street
London
E1 8NN
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed16 July 2007(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed16 July 2007(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Websitewww.cbw.co.uk/gordon-leighton-fiduciaries/
Email address[email protected]
Telephone020 73093800
Telephone regionLondon

Location

Registered Address2 Leman Street
London
E1W 9US
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

3 at £1Carter Backer Winter LLP
75.00%
Ordinary
1 at £1Mr Youlaganaden Samee
25.00%
Ordinary

Financials

Year2014
Net Worth£6,772
Cash£15,533
Current Liabilities£130,446

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return11 May 2023 (11 months, 2 weeks ago)
Next Return Due25 May 2024 (1 month from now)

Filing History

11 May 2023Termination of appointment of Peter Stephen Winter as a director on 26 April 2023 (1 page)
11 May 2023Confirmation statement made on 11 May 2023 with updates (5 pages)
11 May 2023Cessation of Carter Backer Winter Llp as a person with significant control on 27 April 2023 (1 page)
11 May 2023Director's details changed for Mr Youlaganaden Samee on 11 May 2023 (2 pages)
11 May 2023Notification of Youlaganaden Samee as a person with significant control on 27 April 2023 (2 pages)
4 January 2023Accounts for a small company made up to 31 March 2022 (9 pages)
18 August 2022Confirmation statement made on 16 July 2022 with updates (4 pages)
15 December 2021Accounts for a small company made up to 31 March 2021 (11 pages)
24 August 2021Confirmation statement made on 16 July 2021 with updates (4 pages)
25 February 2021Accounts for a small company made up to 31 March 2020 (10 pages)
22 July 2020Confirmation statement made on 16 July 2020 with updates (4 pages)
2 January 2020Accounts for a small company made up to 31 March 2019 (9 pages)
1 August 2019Confirmation statement made on 16 July 2019 with updates (4 pages)
27 December 2018Accounts for a small company made up to 31 March 2018 (8 pages)
20 July 2018Confirmation statement made on 16 July 2018 with updates (4 pages)
19 December 2017Accounts for a small company made up to 31 March 2017 (10 pages)
19 December 2017Accounts for a small company made up to 31 March 2017 (10 pages)
1 September 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
1 September 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
25 October 2016Accounts for a small company made up to 31 March 2016 (6 pages)
25 October 2016Accounts for a small company made up to 31 March 2016 (6 pages)
16 September 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
16 September 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
19 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
19 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
31 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 4
(4 pages)
31 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 4
(4 pages)
25 June 2015Director's details changed for Mr Peter Stephen Winter on 1 June 2014 (2 pages)
25 June 2015Director's details changed for Mr Peter Stephen Winter on 1 June 2014 (2 pages)
25 June 2015Director's details changed for Mr Peter Stephen Winter on 1 June 2014 (2 pages)
7 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
7 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
24 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 4
(4 pages)
24 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 4
(4 pages)
24 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 24 April 2014 (1 page)
24 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 24 April 2014 (1 page)
23 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
23 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
24 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
24 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
6 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
6 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
30 August 2012Director's details changed for Mr Youlaganaden Samee on 30 August 2012 (2 pages)
30 August 2012Secretary's details changed for Mr Youlaganaden Samee on 30 August 2012 (1 page)
30 August 2012Secretary's details changed for Mr Youlaganaden Samee on 30 August 2012 (1 page)
30 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
30 August 2012Director's details changed for Mr Youlaganaden Samee on 30 August 2012 (2 pages)
30 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
3 August 2012Appointment of Mr Youlaganaden Samee as a secretary (2 pages)
3 August 2012Appointment of Mr Youlaganaden Samee as a secretary (2 pages)
3 August 2012Appointment of Peter Stephen Winter as a director (2 pages)
3 August 2012Termination of appointment of Malcolm Somerston as a director (1 page)
3 August 2012Termination of appointment of Malcolm Somerston as a director (1 page)
3 August 2012Termination of appointment of Edward Tsui as a secretary (1 page)
3 August 2012Appointment of Peter Stephen Winter as a director (2 pages)
3 August 2012Termination of appointment of Edward Tsui as a secretary (1 page)
21 December 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (2 pages)
21 December 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (2 pages)
27 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
27 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
20 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (6 pages)
20 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (6 pages)
12 May 2011Director's details changed for Mr Malcolm Steven Somerston on 21 April 2011 (2 pages)
12 May 2011Director's details changed for Mr Malcolm Steven Somerston on 21 April 2011 (2 pages)
17 December 2010Amended accounts made up to 31 December 2009 (7 pages)
17 December 2010Amended accounts made up to 31 December 2009 (7 pages)
12 August 2010Director's details changed for Mr Andrew White on 1 October 2009 (2 pages)
12 August 2010Director's details changed for Mr Andrew White on 1 October 2009 (2 pages)
12 August 2010Director's details changed for Mr Andrew White on 1 October 2009 (2 pages)
12 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (8 pages)
12 August 2010Director's details changed for Mr Malcolm Steven Somerston on 1 October 2009 (2 pages)
12 August 2010Director's details changed for Youlaganaden Samee on 1 October 2009 (2 pages)
12 August 2010Director's details changed for Mr Malcolm Steven Somerston on 1 October 2009 (2 pages)
12 August 2010Termination of appointment of Edward Tsui as a director (1 page)
12 August 2010Termination of appointment of Edward Tsui as a director (1 page)
12 August 2010Director's details changed for Youlaganaden Samee on 1 October 2009 (2 pages)
12 August 2010Termination of appointment of Andrew White as a director (1 page)
12 August 2010Termination of appointment of Andrew White as a director (1 page)
12 August 2010Director's details changed for Youlaganaden Samee on 1 October 2009 (2 pages)
12 August 2010Director's details changed for Mr Malcolm Steven Somerston on 1 October 2009 (2 pages)
12 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (8 pages)
15 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 October 2009Statement of capital following an allotment of shares on 5 January 2009
  • GBP 6
(2 pages)
19 October 2009Statement of capital following an allotment of shares on 5 January 2009
  • GBP 6
(2 pages)
19 October 2009Statement of capital following an allotment of shares on 5 January 2009
  • GBP 6
(2 pages)
13 October 2009Annual return made up to 16 July 2009 with a full list of shareholders (5 pages)
13 October 2009Annual return made up to 16 July 2009 with a full list of shareholders (5 pages)
17 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
17 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 October 2008Registered office changed on 23/10/2008 from third floor 20-23 greville street london EC1N 8SS (1 page)
23 October 2008Registered office changed on 23/10/2008 from third floor 20-23 greville street london EC1N 8SS (1 page)
9 September 2008Return made up to 16/07/08; full list of members (4 pages)
9 September 2008Return made up to 16/07/08; full list of members (4 pages)
25 April 2008Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
25 April 2008Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
15 October 2007Director's particulars changed (1 page)
15 October 2007Director's particulars changed (1 page)
14 September 2007New director appointed (2 pages)
14 September 2007New director appointed (2 pages)
24 August 2007New secretary appointed;new director appointed (2 pages)
24 August 2007New director appointed (2 pages)
24 August 2007New director appointed (2 pages)
24 August 2007New director appointed (2 pages)
24 August 2007New secretary appointed;new director appointed (2 pages)
24 August 2007New director appointed (2 pages)
17 July 2007Registered office changed on 17/07/07 from: 3RD floor 20-23 greville street london EC1N 8SS (1 page)
17 July 2007Registered office changed on 17/07/07 from: 3RD floor 20-23 greville street london EC1N 8SS (1 page)
16 July 2007Secretary resigned (1 page)
16 July 2007Secretary resigned (1 page)
16 July 2007Incorporation (13 pages)
16 July 2007Director resigned (1 page)
16 July 2007Incorporation (13 pages)
16 July 2007Director resigned (1 page)