Company NameLeavesden Court Limited
Company StatusActive
Company Number08985883
CategoryPrivate Limited Company
Incorporation Date8 April 2014(10 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Anthony Altman
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2014(same day as company formation)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence Address47 Suffolk Road
Harrow
Middlesex
HA2 7QF
Director NameMr Mahendra Vershi Nagda
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2014(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address47 Suffolk Road
Harrow
Middlesex
HA2 7QF
Director NameMr John Peter Plunkett
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2014(same day as company formation)
RoleChartered Quantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address47 Suffolk Road
Harrow
Middlesex
HA2 7QF
Director NameMr John Henderson Knight
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2014(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address47 Suffolk Road
Harrow
Middlesex
HA2 7QF
Director NameMr Karl Vincent Pykerman
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2014(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Suffolk Road
Harrow
Middlesex
HA2 7QF
Director NameMr Ewart Livingston Blackstock
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2014(same day as company formation)
RoleProgramme Director Telecommunications
Country of ResidenceEngland
Correspondence Address47 Suffolk Road
Harrow
Middlesex
HA2 7QF
Secretary NameMr Mahendra Vershi Nagda
StatusCurrent
Appointed08 April 2014(same day as company formation)
RoleCompany Director
Correspondence Address47 Suffolk Road
Harrow
Middlesex
HA2 7QF

Location

Registered Address47 Suffolk Road
Harrow
Middlesex
HA2 7QF
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

4 at £1Dimple Nagda & John Knight & June Knight
8.33%
Preference
2 at £1Zaid Rassam & Fatemeh Daraksean Rassam
4.17%
Ordinary A
-OTHER
33.33%
-
1 at £1Brian Ainsworth & Beverley Ainsworth
2.08%
Ordinary A
1 at £1David Anthony Altman
2.08%
Ordinary A
1 at £1Dimple Nagda
2.08%
Ordinary A
1 at £1Ewart Livingstone Blackstock
2.08%
Ordinary A
1 at £1James Crawley
2.08%
Ordinary A
1 at £1John Henderson Knight
2.08%
Ordinary A
1 at £1John Peter Plunkett
2.08%
Ordinary A
1 at £1Karl Vincent Pykerman
2.08%
Ordinary A
1 at £1Matthew Youngs
2.08%
Ordinary A
1 at £1Michael Aziz Hakeem
2.08%
Ordinary A
1 at £1Own Henry Lawes
2.08%
Ordinary A
1 at £1Peter Ronald Bennett & Gwynette Bennett
2.08%
Ordinary A
1 at £1Roger Akhtar & Juliette Cohen
2.08%
Ordinary A
1 at £1Ryan Drew
2.08%
Ordinary A
1 at £1Valery Shustsitski & Rita Mikiver Shustsitski
2.08%
Ordinary A
1 at £1Zoe Fiona Altman
2.08%
Ordinary A
5 at £1Dimple Nagda
10.42%
Preference
5 at £1John Knight & June Knight
10.42%
Preference

Financials

Year2014
Net Worth£172,788

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return15 April 2024 (2 weeks ago)
Next Return Due29 April 2025 (12 months from now)

Filing History

26 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
29 April 2023Confirmation statement made on 24 April 2023 with updates (7 pages)
10 September 2022Micro company accounts made up to 31 December 2021 (2 pages)
25 April 2022Confirmation statement made on 24 April 2022 with updates (7 pages)
27 April 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 December 2020 (2 pages)
30 September 2020Micro company accounts made up to 31 December 2019 (2 pages)
25 April 2020Confirmation statement made on 24 April 2020 with updates (7 pages)
29 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
24 April 2019Confirmation statement made on 24 April 2019 with updates (7 pages)
27 March 2019Director's details changed for Mr Ewart Livingston Blackstock on 25 March 2019 (2 pages)
31 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
2 August 2018Director's details changed for Mr Karl Vincent Pykerman on 1 August 2018 (2 pages)
30 April 2018Confirmation statement made on 24 April 2018 with updates (7 pages)
14 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
14 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
3 May 2017Confirmation statement made on 24 April 2017 with updates (9 pages)
3 May 2017Confirmation statement made on 24 April 2017 with updates (9 pages)
27 September 2016Micro company accounts made up to 31 December 2015 (1 page)
27 September 2016Micro company accounts made up to 31 December 2015 (1 page)
25 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 48
(9 pages)
25 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 48
(9 pages)
11 August 2015Director's details changed for Mr Ewart Livingston Blackstock on 1 August 2015 (2 pages)
11 August 2015Director's details changed for Mr Ewart Livingston Blackstock on 1 August 2015 (2 pages)
11 August 2015Director's details changed for Mr Ewart Livingston Blackstock on 1 August 2015 (2 pages)
10 August 2015Director's details changed for Mr John Henderson Knight on 1 August 2015 (2 pages)
10 August 2015Director's details changed for Mr John Henderson Knight on 1 August 2015 (2 pages)
10 August 2015Director's details changed for Mr John Henderson Knight on 1 August 2015 (2 pages)
8 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 48
(9 pages)
26 April 2015Statement of capital following an allotment of shares on 4 July 2014
  • GBP 48
(3 pages)
26 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 48
(9 pages)
26 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 48
(9 pages)
26 April 2015Statement of capital following an allotment of shares on 4 July 2014
  • GBP 48
(3 pages)
26 April 2015Statement of capital following an allotment of shares on 4 July 2014
  • GBP 48
(3 pages)
23 April 2015Director's details changed for Mr Ewart Livingston Blackstock on 1 January 2015 (2 pages)
23 April 2015Director's details changed for Mr Ewart Livingston Blackstock on 1 January 2015 (2 pages)
23 April 2015Director's details changed for Mr Ewart Livingston Blackstock on 1 January 2015 (2 pages)
10 November 2014Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
10 November 2014Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
17 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(57 pages)
17 September 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(56 pages)
17 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(56 pages)
17 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(57 pages)
27 May 2014Director's details changed for Mr Ewart Livingstone Blackstock on 8 April 2014 (2 pages)
27 May 2014Director's details changed for Mr Ewart Livingstone Blackstock on 8 April 2014 (2 pages)
27 May 2014Director's details changed for Mr Ewart Livingstone Blackstock on 8 April 2014 (2 pages)
8 April 2014Incorporation
Statement of capital on 2014-04-08
  • GBP 6
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
8 April 2014Incorporation
Statement of capital on 2014-04-08
  • GBP 6
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)