Company Information for LEAFGREEN ESTATES LIMITED
Unit 8 Delta Business Park, 10 Smugglers Way, London, SW18 1EG,
|
Company Registration Number
04565741
Private Limited Company
Active |
Company Name | |
---|---|
LEAFGREEN ESTATES LIMITED | |
Legal Registered Office | |
Unit 8 Delta Business Park 10 Smugglers Way London SW18 1EG Other companies in SW18 | |
Company Number | 04565741 | |
---|---|---|
Company ID Number | 04565741 | |
Date formed | 2002-10-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-07-31 | |
Account next due | 2025-04-30 | |
Latest return | 2023-10-30 | |
Return next due | 2024-11-13 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB815057836 |
Last Datalog update: | 2024-04-08 17:11:06 |
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 |
---|---|---|
SIMON EDWARD ITKIN |
||
LUCY ITKIN |
||
SIMON EDWARD ITKIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LEAFGREEN DISPLAYS LIMITED | Company Secretary | 2009-02-25 | CURRENT | 1986-11-13 | Active | |
LEAFGREEN DISPLAYS LIMITED | Director | 2009-02-25 | CURRENT | 1986-11-13 | Active | |
LEAFGREEN DISPLAYS LIMITED | Director | 1992-02-01 | CURRENT | 1986-11-13 | Active |
Date | Document Type | Document Description |
---|---|---|
31/07/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/22, WITH NO UPDATES | |
31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/21, WITH UPDATES | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/20, WITH UPDATES | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
RP04CS01 | Second filing of Confirmation Statement dated 17/10/2017 | |
ANNOTATION | Clarification | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/11/16 STATEMENT OF CAPITAL;GBP 17978 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/10/15 STATEMENT OF CAPITAL;GBP 17978 | |
AR01 | 17/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/11/14 STATEMENT OF CAPITAL;GBP 17978 | |
AR01 | 17/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
LATEST SOC | 23/10/13 STATEMENT OF CAPITAL;GBP 17978 | |
AR01 | 17/10/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/12 | |
AR01 | 17/10/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/08/12 FROM 66 Chiltern Street London W1U 4JT | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/11 | |
AR01 | 17/10/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/02/11 FROM 66 Wigmore Street London W1U 2SB | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 17/10/10 ANNUAL RETURN FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AR01 | 17/10/09 FULL LIST | |
AA | 31/07/09 TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LUCY ITKIN / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SIMON EDWARD ITKIN / 01/10/2009 | |
AA | 31/07/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05 | |
363a | RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/11/05 FROM: 66 WIGMORE STREET LONDON W1U 2HQ | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 | |
363a | RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/07/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03 | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/05/03 | |
287 | REGISTERED OFFICE CHANGED ON 18/12/03 FROM: C/O HOWARD KENNEDY HARCOURT HOUSE 19 CAVENDISH SQUARE LONDON W1A 2AW | |
363a | RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363s | RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS | |
SA | SHARES AGREEMENT OTC | |
123 | NC INC ALREADY ADJUSTED 24/06/03 | |
RES04 | £ NC 1000/20000 24/06/ | |
88(2)R | AD 28/07/03--------- £ SI 17977@1=17977 £ IC 1/17978 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED SPEED 9375 LIMITED CERTIFICATE ISSUED ON 01/04/03 | |
287 | REGISTERED OFFICE CHANGED ON 25/11/02 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due After One Year | 2012-08-01 | £ 1,091,992 |
---|---|---|
Creditors Due Within One Year | 2012-08-01 | £ 356,555 |
Creditors and other liabilities
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 LEAFGREEN ESTATES LIMITED
Called Up Share Capital | 2012-08-01 | £ 17,978 |
---|---|---|
Cash Bank In Hand | 2012-08-01 | £ 37,543 |
Current Assets | 2012-08-01 | £ 44,331 |
Debtors | 2012-08-01 | £ 6,788 |
Fixed Assets | 2012-08-01 | £ 8,640,000 |
Shareholder Funds | 2012-08-01 | £ 7,235,784 |
Tangible Fixed Assets | 2012-08-01 | £ 8,640,000 |
Debtors and other cash assets
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
RENT DEPOSIT DEED | ARDEVORA ASSET MANAGEMENT LLP | 2010-04-09 | Outstanding |
RENT DEPOSIT DEED | ITSU LIMITED | 2009-07-31 | Outstanding |
RENT DEPOSIT DEED | THE BUSINESS SERVICES ASSOCIATION | 2009-11-27 | Outstanding |
RENT DEPOSIT DEED | XANTA LIMITED | 2010-04-07 | Outstanding |
We have found 4 mortgage charges which are owed to LEAFGREEN ESTATES LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Broxbourne Council | |
|
|
Broxbourne Council | |
|
|
Broxbourne Council | |
|
|
Broxbourne Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |