Company Name9-16 Leith Mansions Ltd
DirectorsAdrian David Stephen Leech and Israel Moskovitz
Company StatusActive
Company Number06993489
CategoryPrivate Limited Company
Incorporation Date18 August 2009(14 years, 8 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 NameMr Adrian David Stephen Leech
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2009(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address13 Elan Road
South Ockendon
Essex
RM15 5EG
Director NameMr Israel Moskovitz
Date of BirthJune 1964 (Born 59 years ago)
NationalityCanadian
StatusCurrent
Appointed18 August 2009(same day as company formation)
RoleProperty Investment
Country of ResidenceEngland
Correspondence Address70 Lingwood Road
London
E5 9BN
Secretary NameAshley Milton Ltd (Corporation)
StatusCurrent
Appointed10 January 2020(10 years, 4 months after company formation)
Appointment Duration4 years, 3 months
Correspondence Address290 Elgin Avenue
London
W9 1JS
Secretary NameAm Surveying Property Services Ltd (Corporation)
StatusResigned
Appointed13 January 2015(5 years, 4 months after company formation)
Appointment Duration4 years, 12 months (resigned 10 January 2020)
Correspondence Address42 New Road
Ditton
Aylesford
ME20 6AD

Location

Registered Address290 Elgin Avenue
London
W9 1JS
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardMaida Vale
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Adreana Lappa
12.50%
Ordinary
1 at £1Adrian Leech
12.50%
Ordinary
1 at £1Anthony Sidoli
12.50%
Ordinary
1 at £1Denise Farrell
12.50%
Ordinary
1 at £1Israel Moskovitz
12.50%
Ordinary
1 at £1Joy Peck
12.50%
Ordinary
1 at £1Susan Moss
12.50%
Ordinary
1 at £1Yehezkel Zvi
12.50%
Ordinary

Accounts

Latest Accounts31 August 2023 (7 months, 2 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return16 August 2023 (8 months ago)
Next Return Due30 August 2024 (4 months, 2 weeks from now)

Filing History

1 September 2023Micro company accounts made up to 31 August 2023 (3 pages)
16 August 2023Confirmation statement made on 16 August 2023 with updates (4 pages)
9 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
17 August 2022Confirmation statement made on 16 August 2022 with updates (4 pages)
3 September 2021Micro company accounts made up to 31 August 2021 (3 pages)
16 August 2021Confirmation statement made on 16 August 2021 with no updates (3 pages)
22 April 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
18 August 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
10 January 2020Termination of appointment of Am Surveying Property Services Ltd as a secretary on 10 January 2020 (1 page)
10 January 2020Appointment of Ashley Milton Ltd as a secretary on 10 January 2020 (2 pages)
10 January 2020Registered office address changed from 42 New Road Ditton Aylesford ME20 6AD England to 290 Elgin Avenue London W9 1JS on 10 January 2020 (1 page)
24 September 2019Micro company accounts made up to 31 August 2019 (2 pages)
19 August 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
8 February 2019Micro company accounts made up to 31 August 2018 (2 pages)
29 August 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
15 December 2017Micro company accounts made up to 31 August 2017 (2 pages)
3 October 2017Confirmation statement made on 18 August 2017 with updates (4 pages)
3 October 2017Confirmation statement made on 18 August 2017 with updates (4 pages)
9 November 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
9 November 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
14 October 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
14 October 2016Secretary's details changed for Am Surveying Property Services Ltd on 17 August 2016 (1 page)
14 October 2016Registered office address changed from C/O Am Surveying Property Services Ltd 6 Woodlands Parade Woodlands Road Ditton Aylesford Kent ME20 6HE to 42 New Road Ditton Aylesford ME20 6AD on 14 October 2016 (1 page)
14 October 2016Secretary's details changed for Am Surveying Property Services Ltd on 17 August 2016 (1 page)
14 October 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
14 October 2016Registered office address changed from C/O Am Surveying Property Services Ltd 6 Woodlands Parade Woodlands Road Ditton Aylesford Kent ME20 6HE to 42 New Road Ditton Aylesford ME20 6AD on 14 October 2016 (1 page)
15 June 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
15 June 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
28 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 8
(6 pages)
28 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 8
(6 pages)
15 July 2015Registered office address changed from Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF to C/O Am Surveying Property Services Ltd 6 Woodlands Parade Woodlands Road Ditton Aylesford Kent ME20 6HE on 15 July 2015 (1 page)
15 July 2015Registered office address changed from Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF to C/O Am Surveying Property Services Ltd 6 Woodlands Parade Woodlands Road Ditton Aylesford Kent ME20 6HE on 15 July 2015 (1 page)
24 June 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
24 June 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
29 May 2015Appointment of Am Surveying Property Services Ltd as a secretary on 13 January 2015 (2 pages)
29 May 2015Appointment of Am Surveying Property Services Ltd as a secretary on 13 January 2015 (2 pages)
19 December 2014Registered office address changed from 13 Elan Road South Ockendon Essex RM15 5EG to Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF on 19 December 2014 (2 pages)
19 December 2014Statement of capital following an allotment of shares on 25 September 2014
  • GBP 8
(4 pages)
19 December 2014Registered office address changed from 13 Elan Road South Ockendon Essex RM15 5EG to Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF on 19 December 2014 (2 pages)
19 December 2014Statement of capital following an allotment of shares on 25 September 2014
  • GBP 8
(4 pages)
25 November 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
(4 pages)
25 November 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
(4 pages)
30 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
30 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
11 October 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(4 pages)
11 October 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(4 pages)
31 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
31 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
11 October 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
23 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
23 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
24 November 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
24 November 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
17 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
17 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
22 February 2011Compulsory strike-off action has been discontinued (1 page)
22 February 2011Compulsory strike-off action has been discontinued (1 page)
21 February 2011Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
18 August 2009Incorporation (18 pages)
18 August 2009Incorporation (18 pages)