Active
Company Information for LEOPOLD 36 LIMITED
THE OLD OFFICE TIMS BOATYARD, TIMSWAY, STAINES UPON THAMES, TW18 3JY,
|
Company Registration Number
03504067
Private Limited Company
Active |
Company Name | |
---|---|
LEOPOLD 36 LIMITED | |
Legal Registered Office | |
THE OLD OFFICE TIMS BOATYARD TIMSWAY STAINES UPON THAMES TW18 3JY Other companies in SW19 | |
Company Number | 03504067 | |
---|---|---|
Company ID Number | 03504067 | |
Date formed | 1998-02-04 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 04/02/2016 | |
Return next due | 04/03/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-08-05 07:25:09 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PETER MARK ANTHONY SMEETH |
||
MOHAMMED ALI AKHAVANI |
||
MARGARET LESLIE POTTS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARGARET LESLIE POTTS |
Company Secretary | ||
BRENDA MYRTLE TELANDER |
Director | ||
EDWARD ROBERT WHEATLEY |
Director | ||
ANDREW SIMON HEAD |
Company Secretary | ||
ANDREW SIMON HEAD |
Director | ||
HELEN ADAMSON WATSON |
Company Secretary | ||
HELEN ADAMSON WATSON |
Director | ||
ELIZABETH EVE WALSH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MO AKHAVANI PLASTIC SURGERY LIMITED | Director | 2016-10-17 | CURRENT | 2016-10-17 | Active | |
THE PLASTIC SURGERY GROUP LIMITED | Director | 2016-06-16 | CURRENT | 2016-06-16 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 02/10/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES | |
Termination of appointment of Jpw Real Estate Jpw Real Estate on 2022-02-15 | ||
Appointment of Canbury Management Ltd as company secretary on 2022-02-15 | ||
REGISTERED OFFICE CHANGED ON 15/02/22 FROM 20 King Street King Street London EC2V 8EG England | ||
AD01 | REGISTERED OFFICE CHANGED ON 15/02/22 FROM 20 King Street King Street London EC2V 8EG England | |
AP04 | Appointment of Canbury Management Ltd as company secretary on 2022-02-15 | |
TM02 | Termination of appointment of Jpw Real Estate Jpw Real Estate on 2022-02-15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/21, WITH UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AP03 | Appointment of Jpw Real Estate Jpw Real Estate as company secretary on 2020-02-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/06/20 FROM Flat 7 11 the Grange London SW19 4PT England | |
TM02 | Termination of appointment of Peter Mark Anthony Smeeth on 2020-02-05 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARGARET LESLIE POTTS | |
AP01 | DIRECTOR APPOINTED MS ANA LUIZA ZACCARO | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 01/05/18 FROM Flat 5 36 Leopold Road Wimbledon London SW19 7BD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRENDA MYRTLE TELANDER | |
AP03 | Appointment of Mr Peter Mark Anthony Smeeth as company secretary on 2018-04-21 | |
TM02 | Termination of appointment of Margaret Leslie Potts on 2018-04-21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/18, WITH NO UPDATES | |
LATEST SOC | 11/02/17 STATEMENT OF CAPITAL;GBP 5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/02/16 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 04/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/02/15 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 04/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 08/02/14 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 04/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 04/02/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD WHEATLEY | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 04/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 04/02/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/11/2010 FROM FLAT 1 36 LEOPOLD ROAD WIMBLEDON LONDON SW19 7BD | |
AP01 | DIRECTOR APPOINTED DR EDWARD ROBERT WHEATLEY | |
AP03 | SECRETARY APPOINTED MS MARGARET LESLIE POTTS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW HEAD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW HEAD | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 04/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRENDA MYRTLE TELANDER / 22/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET LESLIE POTTS / 22/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SIMON HEAD / 22/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR MOHAMMED ALI AKHAVANI / 22/02/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/03/07 FROM: FLAT 4 36 LEOPOLD ROAD WIMBLEDON LONDON SW19 7BD | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 | |
363s | RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 | |
363s | RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/00 | |
363s | RETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 02/08/99 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/02/99; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LEOPOLD 36 LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as LEOPOLD 36 LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |