Company NameLeander Capital Limited
DirectorsAnthony Thomas Andrew Braddon and Anthony Alexander William Braddon
Company StatusActive
Company Number07188427
CategoryPrivate Limited Company
Incorporation Date12 March 2010(14 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Anthony Thomas Andrew Braddon
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Leander Group Conquest House
194 High Street
Tonbridge
Kent
TN9 1BE
Director NameMr Anthony Alexander William Braddon
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(6 years, 10 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConquest House 194 High Street
Tonbridge
TN9 1BE
Secretary NameDavid Smith
StatusResigned
Appointed12 March 2010(same day as company formation)
RoleCompany Director
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Director NamePeter Wilson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2014(4 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 26 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address135 Masons Hill
Bromley
Kent
BR2 9HT

Contact

Websitecleanersrus.uk.com

Location

Registered Address4th Floor
63/66 Hatton Garden
London
EC1N 8LE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Baxter Capital LTD
50.00%
Ordinary
1 at £1Peter Wilson
50.00%
Ordinary

Financials

Year2014
Net Worth-£137,753
Cash£985,745
Current Liabilities£2,730,030

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return1 February 2024 (2 months, 2 weeks ago)
Next Return Due15 February 2025 (10 months from now)

Charges

30 June 2011Delivered on: 21 July 2011
Persons entitled: Taylor Wimpey UK Limited

Classification: Legal charge
Secured details: £1,250,000 and all monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 25-27 elmfield road bromley t/nos SGL718982 and SGL59340.
Outstanding

Filing History

8 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
15 May 2023Termination of appointment of Anthony Thomas Andrew Braddon as a director on 15 May 2023 (1 page)
28 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
6 March 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
30 January 2023Registered office address changed from Conquest House 194 High Street Tonbridge TN9 1BE England to 4th Floor 63/66 Hatton Garden London EC1N 8LE on 30 January 2023 (1 page)
28 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
3 February 2022Notification of James Thomas Andrew Braddon as a person with significant control on 10 March 2020 (2 pages)
3 February 2022Notification of Anthony Alexander William Braddon as a person with significant control on 10 March 2020 (2 pages)
1 February 2022Cessation of Anthony Thomas Andrew Braddon as a person with significant control on 10 March 2020 (1 page)
1 February 2022Confirmation statement made on 1 February 2022 with updates (4 pages)
1 February 2022Cessation of Denise Braddon as a person with significant control on 10 March 2020 (1 page)
29 March 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
2 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
24 February 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
6 June 2019Registered office address changed from Salisbury House London Wall London EC2M 5PS United Kingdom to Conquest House 194 High Street Tonbridge TN9 1BE on 6 June 2019 (1 page)
14 May 2019Termination of appointment of David Smith as a secretary on 9 May 2019 (1 page)
29 January 2019Confirmation statement made on 20 January 2019 with updates (4 pages)
19 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
21 February 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 April 2017Satisfaction of charge 1 in full (1 page)
25 April 2017Satisfaction of charge 1 in full (1 page)
31 March 2017Confirmation statement made on 27 March 2017 with updates (4 pages)
31 March 2017Confirmation statement made on 27 March 2017 with updates (4 pages)
28 March 2017Confirmation statement made on 20 January 2017 with updates (8 pages)
28 March 2017Confirmation statement made on 20 January 2017 with updates (8 pages)
10 February 2017Appointment of Mr Anthony Alexander William Braddon as a director on 1 February 2017 (2 pages)
10 February 2017Appointment of Mr Anthony Alexander William Braddon as a director on 1 February 2017 (2 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 April 2016Secretary's details changed for David Smith on 12 March 2016 (1 page)
27 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(3 pages)
27 April 2016Secretary's details changed for David Smith on 12 March 2016 (1 page)
27 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(3 pages)
26 April 2016Director's details changed for Anthony Thomas Andrew Braddon on 12 March 2016 (2 pages)
26 April 2016Registered office address changed from Fourth Floor 17 Hanover Square London W1S 1HU to Salisbury House London Wall London EC2M 5PS on 26 April 2016 (1 page)
26 April 2016Registered office address changed from Fourth Floor 17 Hanover Square London W1S 1HU to Salisbury House London Wall London EC2M 5PS on 26 April 2016 (1 page)
26 April 2016Director's details changed for Anthony Thomas Andrew Braddon on 12 March 2016 (2 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 October 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re sect 177 ca 2006 04/08/2015
  • RES09 ‐ Resolution of authority to purchase a number of shares
(12 pages)
15 October 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re sect 177 ca 2006 04/08/2015
(12 pages)
15 October 2015Purchase of own shares. (3 pages)
15 October 2015Purchase of own shares. (3 pages)
21 May 2015Termination of appointment of Peter Wilson as a director on 26 March 2015 (1 page)
21 May 2015Termination of appointment of Peter Wilson as a director on 26 March 2015 (1 page)
12 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(4 pages)
12 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 August 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
4 August 2014Appointment of Peter Wilson as a director on 22 July 2014 (3 pages)
4 August 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
4 August 2014Appointment of Peter Wilson as a director on 22 July 2014 (3 pages)
8 July 2014Director's details changed for Anthony Thomas Andrew Braddon on 26 June 2014 (2 pages)
8 July 2014Director's details changed for Anthony Thomas Andrew Braddon on 26 June 2014 (2 pages)
7 July 2014Director's details changed for Anthony Thomas Andrew Braddon on 25 June 2014 (2 pages)
7 July 2014Director's details changed for Anthony Thomas Andrew Braddon on 25 June 2014 (2 pages)
23 May 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(3 pages)
23 May 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(3 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (3 pages)
25 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (14 pages)
3 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (14 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
21 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 May 2011Annual return made up to 12 March 2011 with a full list of shareholders (14 pages)
13 May 2011Annual return made up to 12 March 2011 with a full list of shareholders (14 pages)
12 March 2010Incorporation (49 pages)
12 March 2010Incorporation (49 pages)