Company NameServcorp Leadenhall Limited
Company StatusActive
Company Number08756016
CategoryPrivate Limited Company
Incorporation Date31 October 2013(10 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Alfred George Moufarrige
Date of BirthMarch 1941 (Born 83 years ago)
NationalityAustralian
StatusCurrent
Appointed31 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressLevel 17 Dashwood House 69 Old Broad Street
London
EC2M 1QS
Secretary NameMr Gregory Layton Pearce
StatusCurrent
Appointed31 October 2013(same day as company formation)
RoleCompany Director
Correspondence AddressLevel 17 Dashwood House 69 Old Broad Street
London
EC2M 1QS
Director NameMs Daniella Carter
Date of BirthSeptember 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2022(9 years after company formation)
Appointment Duration1 year, 4 months
RoleManager
Country of ResidenceEngland
Correspondence AddressLevel 17 Dashwood House 69 Old Broad Street
London
EC2M 1QS
Director NameMrs Fabienne Moukheiber Hajjar
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityLebanese
StatusCurrent
Appointed11 November 2022(9 years after company formation)
Appointment Duration1 year, 4 months
RoleGeneral Manager
Country of ResidenceQatar
Correspondence AddressLevel 17 Dashwood House 69 Old Broad Street
London
EC2M 1QS
Director NameMs Krystle Anne Sulway
Date of BirthApril 1985 (Born 39 years ago)
NationalityAustralian
StatusResigned
Appointed31 October 2013(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 17 Dashwood House 69 Old Broad Street
London
EC2M 1QS
Director NameMs Lesley Elizabeth Brice
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2018(4 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 May 2021)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 17 Dashwood House 69 Old Broad Street
London
EC2M 1QS
Director NameMiss Jamiila Natasha Marsh
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2021(7 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 November 2022)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 17 Dashwood House 69 Old Broad Street
London
EC2M 1QS

Contact

Websitewww.servcorp.co.uk
Telephone020 37535500
Telephone regionLondon

Location

Registered AddressLevel 17 Dashwood House
69 Old Broad Street
London
EC2M 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.8m at £1Servcorp Uk LTD
90.00%
Ordinary
200k at £1Krystle Sulway
10.00%
Ordinary

Financials

Year2014
Net Worth£1,997,106
Cash£1,999,680
Current Liabilities£103,277

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return3 November 2023 (4 months, 3 weeks ago)
Next Return Due17 November 2024 (7 months, 3 weeks from now)

Filing History

8 November 2023Confirmation statement made on 3 November 2023 with no updates (3 pages)
13 June 2023Accounts for a small company made up to 30 June 2022 (30 pages)
16 November 2022Appointment of Mrs Fabienne Moukheiber Hajjar as a director on 11 November 2022 (2 pages)
16 November 2022Termination of appointment of Jamiila Natasha Marsh as a director on 11 November 2022 (1 page)
16 November 2022Appointment of Ms Daniella Carter as a director on 11 November 2022 (2 pages)
4 November 2022Confirmation statement made on 3 November 2022 with no updates (3 pages)
7 April 2022Accounts for a small company made up to 30 June 2021 (29 pages)
5 November 2021Confirmation statement made on 3 November 2021 with no updates (3 pages)
15 June 2021Accounts for a small company made up to 30 June 2020 (29 pages)
25 May 2021Appointment of Ms Jamiila Marsh as a director on 14 May 2021 (2 pages)
25 May 2021Termination of appointment of Lesley Elizabeth Brice as a director on 14 May 2021 (1 page)
9 November 2020Confirmation statement made on 3 November 2020 with no updates (3 pages)
1 June 2020Accounts for a small company made up to 30 June 2019 (24 pages)
4 November 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
11 February 2019Full accounts made up to 30 June 2018 (21 pages)
8 November 2018Confirmation statement made on 3 November 2018 with updates (4 pages)
14 March 2018Appointment of Ms Lesley Elizabeth Brice as a director on 14 March 2018 (2 pages)
14 March 2018Termination of appointment of Krystle Anne Sulway as a director on 14 March 2018 (1 page)
27 December 2017Full accounts made up to 30 June 2017 (21 pages)
27 December 2017Full accounts made up to 30 June 2017 (21 pages)
3 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
20 March 2017Full accounts made up to 30 June 2016 (20 pages)
20 March 2017Full accounts made up to 30 June 2016 (20 pages)
10 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
18 February 2016Full accounts made up to 30 June 2015 (17 pages)
18 February 2016Full accounts made up to 30 June 2015 (17 pages)
23 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2,000,000
(4 pages)
23 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2,000,000
(4 pages)
12 April 2015Full accounts made up to 30 June 2014 (14 pages)
12 April 2015Full accounts made up to 30 June 2014 (14 pages)
10 March 2015Registered office address changed from , Level 30 the Leadenhall Building 122 Leadenhall Street, London, EC3V 4AB, England to Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS on 10 March 2015 (1 page)
10 March 2015Registered office address changed from , Level 30 the Leadenhall Building 122 Leadenhall Street, London, EC3V 4AB, England to Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS on 10 March 2015 (1 page)
15 January 2015Registered office address changed from , Level 17 Dashwood House 69, Old Broad Street, London, EC2M 1QS to Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS on 15 January 2015 (1 page)
15 January 2015Registered office address changed from , Level 17 Dashwood House 69, Old Broad Street, London, EC2M 1QS to Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS on 15 January 2015 (1 page)
17 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2,000,000
(4 pages)
17 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2,000,000
(4 pages)
17 March 2014Current accounting period shortened from 31 October 2014 to 30 June 2014 (1 page)
17 March 2014Current accounting period shortened from 31 October 2014 to 30 June 2014 (1 page)
31 October 2013Incorporation
Statement of capital on 2013-10-31
  • GBP 2,000,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
31 October 2013Incorporation
Statement of capital on 2013-10-31
  • GBP 2,000,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)