Company Name10 Leake Street Ltd
DirectorsSteven John Skinner and Jan Vesely
Company StatusActive
Company Number08273787
CategoryPrivate Limited Company
Incorporation Date30 October 2012(11 years, 6 months 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 Steven John Skinner
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2018(5 years, 9 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hb Reavis Uk Ltd 20 Farringdon Street
London
EC4A 4AB
Director NameMr Jan Vesely
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityCzech
StatusCurrent
Appointed13 December 2022(10 years, 1 month after company formation)
Appointment Duration1 year, 4 months
RoleProcurement Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Farringdon Street
London
EC4A 4AB
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusCurrent
Appointed04 May 2017(4 years, 6 months after company formation)
Appointment Duration6 years, 11 months
Correspondence Address13th Floor One Angel Court
London
EC2R 7HJ
Director NameMr Richard Nigel Luck
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
Secretary NameMr Richard Nigel Luck
StatusResigned
Appointed30 October 2012(same day as company formation)
RoleCompany Director
Correspondence AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
Director NameMr Andrew William Walton
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2014(1 year, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 05 February 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressB614 Peninsula Apartments 4 Praed Street
London
W2 1JJ
Director NameMr Mark Andrew Wenlock
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2015(2 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 May 2017)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address50 Hans Crescent
London
SW1X 0NA
Director NameMr Tomas Jurdak
Date of BirthJanuary 1977 (Born 47 years ago)
NationalitySlovak
StatusResigned
Appointed04 May 2017(4 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 27 September 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hb Reavis Uk Ltd Martin House
5 Martin Lane
London
EC4R 0DP
Director NameMr Johnathan Richard Crawley
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2017(4 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 August 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hb Reavis Uk Ltd Martin House
5 Martin Lane
London
EC4R 0DP
Director NameMr Kiran Pawar
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2017(4 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 February 2020)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence AddressLevel 7 33 King William Street
London
EC4R 9AS

Location

Registered AddressC/O Hb Reavis Uk Ltd
20 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Sre Waterloo Properties S.a.r.l.
100.00%
Ordinary

Financials

Year2014
Turnover£503,365
Net Worth£173,929
Current Liabilities£473,995

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return30 October 2023 (5 months, 4 weeks ago)
Next Return Due13 November 2024 (6 months, 3 weeks from now)

Charges

18 March 2022Delivered on: 25 March 2022
Persons entitled: Slovenská Sporiteľňa, A.S., as Security Agent

Classification: A registered charge
Particulars: The chargor charged by way of a legal mortgage the freehold property known as 10 leake street, london SE1 7NN, registered at the land registry with title number - SGL253102.
Outstanding
23 July 2014Delivered on: 31 July 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: F/H elizabeth house york road london t/no TGL267404. L/h elizabeth house york road london and 11 york road t/nos SGL5758 and SGL117396. F/h 10 leake street london t/no SGL253102.
Outstanding

Filing History

2 October 2023Registration of charge 082737870003, created on 29 September 2023 (50 pages)
26 September 2023Accounts for a small company made up to 31 December 2022 (9 pages)
17 July 2023Statement of capital following an allotment of shares on 2 June 2023
  • GBP 279,005
(3 pages)
30 June 2023Director's details changed for Mr Jan Vesely on 12 June 2023 (2 pages)
12 June 2023Director's details changed for Mr Steven John Skinner on 12 June 2023 (2 pages)
12 June 2023Registered office address changed from C/O Hb Reavis Uk Ltd Level 7 33 King William Street London EC4R 9AS United Kingdom to C/O Hb Reavis Uk Ltd 20 Farringdon Street London England EC4A 4AB on 12 June 2023 (1 page)
2 May 2023Change of details for Ivan Chrenko as a person with significant control on 17 February 2022 (2 pages)
21 March 2023Appointment of Mr Jan Vesely as a director on 13 December 2022 (2 pages)
21 November 2022Confirmation statement made on 30 October 2022 with updates (5 pages)
14 October 2022Satisfaction of charge 082737870002 in full (4 pages)
7 October 2022Accounts for a small company made up to 31 December 2021 (16 pages)
14 June 2022Statement of capital following an allotment of shares on 13 June 2022
  • GBP 279,004
(3 pages)
25 March 2022Registration of charge 082737870002, created on 18 March 2022 (48 pages)
11 March 2022Statement of capital following an allotment of shares on 3 March 2022
  • GBP 279,003
(3 pages)
7 December 2021Change of details for Ivan Chrenko as a person with significant control on 31 October 2020 (2 pages)
11 November 2021Confirmation statement made on 30 October 2021 with updates (4 pages)
17 August 2021Change of details for Ivan Chrenko as a person with significant control on 17 August 2021 (2 pages)
17 August 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
17 August 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (71 pages)
17 August 2021Audit exemption subsidiary accounts made up to 31 December 2020 (8 pages)
17 August 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
11 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
5 November 2020Cessation of Marian Herman as a person with significant control on 31 October 2020 (1 page)
5 November 2020Cessation of Robert Kantor as a person with significant control on 31 October 2020 (1 page)
5 November 2020Cessation of Peter Malovec as a person with significant control on 31 October 2020 (1 page)
5 November 2020Cessation of Rene Popik as a person with significant control on 31 October 2020 (1 page)
5 November 2020Cessation of Martin Flak as a person with significant control on 31 October 2020 (1 page)
5 November 2020Cessation of Marcel Sedlak as a person with significant control on 31 October 2020 (1 page)
5 November 2020Cessation of Pavel Trenka as a person with significant control on 31 October 2020 (1 page)
5 November 2020Cessation of Sami Hajjem as a person with significant control on 31 October 2020 (1 page)
4 November 2020Cessation of Peter Ceresnik as a person with significant control on 31 October 2020 (1 page)
29 July 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
29 July 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
29 July 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (136 pages)
29 July 2020Audit exemption subsidiary accounts made up to 31 December 2019 (8 pages)
19 February 2020Termination of appointment of Kiran Pawar as a director on 14 February 2020 (1 page)
8 January 2020Audit exemption subsidiary accounts made up to 31 December 2018 (8 pages)
8 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (151 pages)
19 December 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
19 December 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
5 November 2019Confirmation statement made on 30 October 2019 with updates (5 pages)
8 August 2019Register inspection address has been changed from C/O Tmf Corporate Administration Services Limited 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB (1 page)
7 August 2019Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page)
5 June 2019Cessation of Radovan Pistek as a person with significant control on 3 June 2019 (1 page)
5 June 2019Cessation of Radim Rimanek as a person with significant control on 3 June 2019 (1 page)
8 February 2019Register inspection address has been changed to C/O Tmf Corporate Administration Services Limited 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page)
6 February 2019Registered office address changed from Level 7 33 King William Street London EC4R 9AS United Kingdom to C/O Hb Reavis Uk Ltd Level 7 33 King William Street London EC4R 9AS on 6 February 2019 (1 page)
5 February 2019Director's details changed for Mr Steven John Skinner on 1 February 2019 (2 pages)
5 February 2019Director's details changed for Mr Kiran Pawar on 1 February 2019 (2 pages)
1 February 2019Registered office address changed from C/O Hb Reavis Uk Ltd Martin House 5 Martin Lane London EC4R 0DP United Kingdom to Level 7 33 King William Street London EC4R 9AS on 1 February 2019 (1 page)
1 February 2019Statement of capital following an allotment of shares on 31 January 2019
  • GBP 279,002
(3 pages)
7 November 2018Confirmation statement made on 30 October 2018 with updates (5 pages)
25 September 2018Accounts for a small company made up to 31 December 2017 (13 pages)
19 August 2018Termination of appointment of Johnathan Richard Crawley as a director on 14 August 2018 (1 page)
19 August 2018Appointment of Mr Steven John Skinner as a director on 3 August 2018 (2 pages)
16 July 2018Notification of Peter Ceresnik as a person with significant control on 2 March 2018 (2 pages)
21 March 2018Statement of capital following an allotment of shares on 21 March 2018
  • GBP 279,001
(3 pages)
10 November 2017Notification of Peter Malovec as a person with significant control on 10 November 2017 (2 pages)
10 November 2017Withdrawal of a person with significant control statement on 10 November 2017 (2 pages)
10 November 2017Notification of Radim Rimanek as a person with significant control on 30 October 2017 (2 pages)
10 November 2017Notification of Marian Herman as a person with significant control on 10 November 2017 (2 pages)
10 November 2017Notification of Robert Kantor as a person with significant control on 10 November 2017 (2 pages)
10 November 2017Notification of Sami Hajjem as a person with significant control on 10 November 2017 (2 pages)
10 November 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
10 November 2017Notification of Peter Malovec as a person with significant control on 30 October 2017 (2 pages)
10 November 2017Notification of Pavel Trenka as a person with significant control on 30 October 2017 (2 pages)
10 November 2017Notification of Robert Kantor as a person with significant control on 30 October 2017 (2 pages)
10 November 2017Notification of Radovan Pistek as a person with significant control on 30 October 2017 (2 pages)
10 November 2017Notification of Radim Rimanek as a person with significant control on 10 November 2017 (2 pages)
10 November 2017Notification of Marian Herman as a person with significant control on 30 October 2017 (2 pages)
10 November 2017Notification of Pavel Trenka as a person with significant control on 10 November 2017 (2 pages)
10 November 2017Notification of Ivan Chrenko as a person with significant control on 10 November 2017 (2 pages)
10 November 2017Notification of Sami Hajjem as a person with significant control on 30 October 2017 (2 pages)
10 November 2017Notification of Rene Popik as a person with significant control on 10 November 2017 (2 pages)
10 November 2017Withdrawal of a person with significant control statement on 10 November 2017 (2 pages)
10 November 2017Notification of Ivan Chrenko as a person with significant control on 30 October 2017 (2 pages)
10 November 2017Notification of Rene Popik as a person with significant control on 30 October 2017 (2 pages)
10 November 2017Notification of Marcel Sedlak as a person with significant control on 30 October 2017 (2 pages)
10 November 2017Notification of Radovan Pistek as a person with significant control on 10 November 2017 (2 pages)
10 November 2017Notification of Marcel Sedlak as a person with significant control on 10 November 2017 (2 pages)
10 November 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
10 November 2017Notification of Martin Flak as a person with significant control on 10 November 2017 (2 pages)
10 November 2017Notification of Martin Flak as a person with significant control on 30 October 2017 (2 pages)
27 September 2017Termination of appointment of Tomas Jurdak as a director on 27 September 2017 (1 page)
27 September 2017Appointment of Mr Kiran Pawar as a director on 27 September 2017 (2 pages)
27 September 2017Appointment of Mr Kiran Pawar as a director on 27 September 2017 (2 pages)
27 September 2017Termination of appointment of Tomas Jurdak as a director on 27 September 2017 (1 page)
5 May 2017Satisfaction of charge 082737870001 in full (4 pages)
5 May 2017Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW to C/O Hb Reavis Uk Ltd Martin House 5 Martin Lane London EC4R 0DP on 5 May 2017 (1 page)
5 May 2017Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW to C/O Hb Reavis Uk Ltd Martin House 5 Martin Lane London EC4R 0DP on 5 May 2017 (1 page)
5 May 2017Termination of appointment of Mark Andrew Wenlock as a director on 4 May 2017 (1 page)
5 May 2017Satisfaction of charge 082737870001 in full (4 pages)
5 May 2017Full accounts made up to 31 December 2016 (18 pages)
5 May 2017Termination of appointment of Mark Andrew Wenlock as a director on 4 May 2017 (1 page)
5 May 2017Full accounts made up to 31 December 2016 (18 pages)
4 May 2017Termination of appointment of Richard Nigel Luck as a director on 4 May 2017 (1 page)
4 May 2017Appointment of Tmf Corporate Administration Services Limited as a secretary on 4 May 2017 (2 pages)
4 May 2017Termination of appointment of Richard Nigel Luck as a secretary on 4 May 2017 (1 page)
4 May 2017Appointment of Mr Tomas Jurdak as a director on 4 May 2017 (2 pages)
4 May 2017Appointment of Tmf Corporate Administration Services Limited as a secretary on 4 May 2017 (2 pages)
4 May 2017Appointment of Mr Johnathan Richard Crawley as a director on 4 May 2017 (2 pages)
4 May 2017Termination of appointment of Richard Nigel Luck as a director on 4 May 2017 (1 page)
4 May 2017Termination of appointment of Richard Nigel Luck as a secretary on 4 May 2017 (1 page)
4 May 2017Appointment of Mr Johnathan Richard Crawley as a director on 4 May 2017 (2 pages)
4 May 2017Appointment of Mr Tomas Jurdak as a director on 4 May 2017 (2 pages)
1 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
1 September 2016Full accounts made up to 31 December 2015 (19 pages)
1 September 2016Full accounts made up to 31 December 2015 (19 pages)
24 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
(4 pages)
24 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
(4 pages)
14 October 2015Full accounts made up to 31 December 2014 (15 pages)
14 October 2015Full accounts made up to 31 December 2014 (15 pages)
5 February 2015Termination of appointment of Andrew William Walton as a director on 5 February 2015 (1 page)
5 February 2015Termination of appointment of Andrew William Walton as a director on 5 February 2015 (1 page)
5 February 2015Appointment of Mr Mark Andrew Wenlock as a director on 5 February 2015 (2 pages)
5 February 2015Termination of appointment of Andrew William Walton as a director on 5 February 2015 (1 page)
5 February 2015Appointment of Mr Mark Andrew Wenlock as a director on 5 February 2015 (2 pages)
5 February 2015Appointment of Mr Mark Andrew Wenlock as a director on 5 February 2015 (2 pages)
3 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(4 pages)
3 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(4 pages)
12 August 2014Full accounts made up to 31 December 2013 (15 pages)
12 August 2014Full accounts made up to 31 December 2013 (15 pages)
31 July 2014Registration of charge 082737870001, created on 23 July 2014 (45 pages)
31 July 2014Registration of charge 082737870001, created on 23 July 2014 (45 pages)
14 July 2014Appointment of Mr Andrew William Walton as a director on 14 July 2014 (2 pages)
14 July 2014Appointment of Mr Andrew William Walton as a director on 14 July 2014 (2 pages)
6 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(3 pages)
6 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(3 pages)
9 November 2012Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
9 November 2012Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
30 October 2012Incorporation (37 pages)
30 October 2012Incorporation (37 pages)