Company NameCyril Leonard Ltd
Company StatusActive
Company Number09684779
CategoryPrivate Limited Company
Incorporation Date14 July 2015(8 years, 9 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 Jonathan Slater
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2015(3 months, 2 weeks after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Balfour House
46-54 Great Titchfield Street
London
W1W 7QA
Director NameMr Simon Thomas Peter Rooke
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2015(3 months, 2 weeks after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Balfour House
46-54 Great Titchfield Street
London
W1W 7QA
Director NameMr Richard Mark Harrison
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2015(3 months, 2 weeks after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Balfour House
46-54 Great Titchfield Street
London
W1W 7QA
Director NameMr Simon Ansel Blausten
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2015(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address22 Gilbert Street Grosvenor Square
Mayfair
London
W1K 5EJ
Director NameMr Andrew Charles Hogge
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2015(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address22 Gilbert Street Grosvenor Square
Mayfair
London
W1K 5EJ
Director NameMr Oliver Louis Morris Spero
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2015(3 months, 2 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 20 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Balfour House
46-54 Great Titchfield Street
London
W1W 7QA

Contact

Websitewww.cyrilleonard.co.uk

Location

Registered AddressBalfour House
46-54 Great Titchfield Street
London
W1W 7QA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return14 July 2023 (9 months, 3 weeks ago)
Next Return Due28 July 2024 (2 months, 3 weeks from now)

Filing History

31 January 2024Total exemption full accounts made up to 30 April 2023 (9 pages)
7 September 2023Registration of charge 096847790001, created on 1 September 2023 (4 pages)
19 July 2023Confirmation statement made on 14 July 2023 with updates (5 pages)
19 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
25 July 2022Confirmation statement made on 14 July 2022 with updates (5 pages)
19 July 2022Change of details for Clph Ltd as a person with significant control on 11 February 2022 (2 pages)
17 February 2022Director's details changed for Mr Oliver Louis Morris Spero on 17 February 2022 (2 pages)
17 February 2022Director's details changed for Mr Richard Mark Harrison on 17 February 2022 (2 pages)
17 February 2022Director's details changed for Mr Jonathan Slater on 17 February 2022 (2 pages)
17 February 2022Director's details changed for Mr Simon Thomas Peter Rooke on 17 February 2022 (2 pages)
11 February 2022Registered office address changed from 22 Gilbert Street Grosvenor Square Mayfair London W1K 5EJ England to Balfour House 46-54 Great Titchfield Street London W1W 7QA on 11 February 2022 (1 page)
31 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
20 October 2021Director's details changed for Mr Richard Mark Harrison on 20 October 2021 (2 pages)
21 July 2021Director's details changed for Mr Richard Mark Harrison on 26 November 2020 (2 pages)
21 July 2021Confirmation statement made on 14 July 2021 with updates (6 pages)
18 September 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
4 September 2020Termination of appointment of Andrew Charles Hogge as a director on 2 September 2020 (1 page)
4 September 2020Cessation of Andrew Charles Hogge as a person with significant control on 2 September 2020 (1 page)
4 September 2020Cessation of Simon Ansel Blausten as a person with significant control on 2 September 2020 (1 page)
4 September 2020Change of details for Clph Ltd as a person with significant control on 2 September 2020 (2 pages)
4 September 2020Confirmation statement made on 14 July 2020 with updates (5 pages)
4 September 2020Termination of appointment of Simon Ansel Blausten as a director on 2 September 2020 (1 page)
24 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
22 July 2019Confirmation statement made on 14 July 2019 with updates (5 pages)
26 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
4 December 2018Director's details changed for Mr Richard Mark Harrison on 4 December 2018 (2 pages)
31 August 2018Director's details changed for Mr Simon Thomas Peter Rooke on 23 August 2018 (2 pages)
25 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
17 July 2018Notification of Clph Ltd as a person with significant control on 15 July 2017 (2 pages)
1 June 2018Director's details changed for Mr Simon Thomas Peter Rooke on 1 August 2017 (2 pages)
13 February 2018Director's details changed for Mr Oliver Louis Morris Spero on 26 January 2018 (2 pages)
12 February 2018Director's details changed for Mr Richard Mark Harrison on 12 February 2018 (2 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
7 September 2017Director's details changed for Richard Mark Harrison on 27 August 2017 (2 pages)
7 September 2017Director's details changed for Richard Mark Harrison on 27 August 2017 (2 pages)
21 July 2017Confirmation statement made on 14 July 2017 with updates (5 pages)
21 July 2017Confirmation statement made on 14 July 2017 with updates (5 pages)
24 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
24 February 2017Previous accounting period shortened from 31 July 2016 to 30 April 2016 (1 page)
24 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
24 February 2017Previous accounting period shortened from 31 July 2016 to 30 April 2016 (1 page)
3 August 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
2 December 2015Appointment of Richard Mark Harrison as a director on 1 November 2015 (3 pages)
2 December 2015Appointment of Richard Mark Harrison as a director on 1 November 2015 (3 pages)
2 December 2015Appointment of Mr Jonathan Slater as a director on 1 November 2015 (3 pages)
2 December 2015Appointment of Oliver Louis Morris Spero as a director on 1 November 2015 (3 pages)
2 December 2015Appointment of Simon Rooke as a director on 1 November 2015 (3 pages)
2 December 2015Appointment of Mr Jonathan Slater as a director on 1 November 2015 (3 pages)
2 December 2015Appointment of Simon Rooke as a director on 1 November 2015 (3 pages)
2 December 2015Appointment of Oliver Louis Morris Spero as a director on 1 November 2015 (3 pages)
18 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Employment matters and acquisition of partnership interest 02/10/2015
  • RES13 ‐ Employment matters and acquisition of partnership interest 02/10/2015
(17 pages)
18 November 2015Statement of capital following an allotment of shares on 1 November 2015
  • GBP 3,000.00
(4 pages)
18 November 2015Statement of capital following an allotment of shares on 1 November 2015
  • GBP 3,000.00
(4 pages)
18 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Employment matters and acquisition of partnership interest 02/10/2015
(17 pages)
14 July 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-07-14
  • GBP 300
(31 pages)
14 July 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-07-14
  • GBP 300
(31 pages)