Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LESLIE (ASHFORD) LIMITED
Company Information for

LESLIE (ASHFORD) LIMITED

73 CORNHILL, LONDON, EC3V 3QQ,
Company Registration Number
06344812
Private Limited Company
Liquidation

Company Overview

About Leslie (ashford) Ltd
LESLIE (ASHFORD) LIMITED was founded on 2007-08-16 and has its registered office in London. The organisation's status is listed as "Liquidation". Leslie (ashford) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LESLIE (ASHFORD) LIMITED
 
Legal Registered Office
73 CORNHILL
LONDON
EC3V 3QQ
Other companies in W1G
 
Filing Information
Company Number 06344812
Company ID Number 06344812
Date formed 2007-08-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2014
Account next due 31/12/2015
Latest return 16/08/2015
Return next due 13/09/2016
Type of accounts SMALL
Last Datalog update: 2018-08-04 21:24:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LESLIE (ASHFORD) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FIALKO BURNS & CO LIMITED   JEXCA LIMITED
Is this data useful to you?
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.

Company Officers of LESLIE (ASHFORD) LIMITED

Current Directors
Officer Role Date Appointed
SPENCER ADAM LESLIE
Company Secretary 2007-08-16
RICHARD CRAIG LESLIE
Director 2007-08-16
SPENCER ADAM LESLIE
Director 2007-08-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SPENCER ADAM LESLIE LESLIE (WEMBLEY) LIMITED Company Secretary 2007-04-04 CURRENT 2007-04-04 Dissolved 2016-05-23
SPENCER ADAM LESLIE LESLIE (HAMMERS LANE) LIMITED Company Secretary 2006-12-20 CURRENT 2006-11-08 Liquidation
SPENCER ADAM LESLIE ABBEYFIELD HOLDINGS LIMITED Company Secretary 2006-09-27 CURRENT 2006-09-27 Active
SPENCER ADAM LESLIE SOLARMIST PROPERTIES LIMITED Company Secretary 2006-09-05 CURRENT 2006-07-27 Liquidation
SPENCER ADAM LESLIE ABBEYFIELD PROPERTY TRADING UNLIMITED Company Secretary 2006-07-18 CURRENT 2006-07-18 Dissolved 2018-04-24
SPENCER ADAM LESLIE GLENTHORPE PROPERTY ASSOCIATES LIMITED Company Secretary 2006-02-24 CURRENT 2006-02-23 Active
SPENCER ADAM LESLIE DEACONS PROPERTY TRADING CO LIMITED Company Secretary 2005-07-12 CURRENT 2005-07-12 Liquidation
SPENCER ADAM LESLIE OAKDENE PROPERTIES (UK) LIMITED Company Secretary 2005-07-04 CURRENT 2005-04-15 Active
SPENCER ADAM LESLIE MOORTOWN PROPERTIES LIMITED Company Secretary 2004-06-22 CURRENT 2004-03-10 Dissolved 2016-04-04
SPENCER ADAM LESLIE REDLANDS PROPERTY TRADING CO. LIMITED Company Secretary 2004-02-25 CURRENT 2004-02-25 Dissolved 2015-05-19
SPENCER ADAM LESLIE INTOLIGHT LIMITED Company Secretary 2002-05-08 CURRENT 2002-05-08 Liquidation
SPENCER ADAM LESLIE CANBURY PROPERTY TRADING COMPANY LIMITED Company Secretary 2000-10-05 CURRENT 2000-05-30 Dissolved 2017-08-08
SPENCER ADAM LESLIE DUKELEASE HOLDINGS LIMITED Company Secretary 1998-04-16 CURRENT 1998-04-16 Liquidation
RICHARD CRAIG LESLIE GOLDEV WOKING LIMITED Director 2018-05-01 CURRENT 2018-05-01 Active
RICHARD CRAIG LESLIE CIVITAS SPV121 LIMITED Director 2017-12-07 CURRENT 2017-12-06 Active
RICHARD CRAIG LESLIE YORK HOUSE PROPERTY DEVELOPMENTS LIMITED Director 2017-06-14 CURRENT 2017-06-14 Active
RICHARD CRAIG LESLIE YORK HOUSE DMA LIMITED Director 2017-06-14 CURRENT 2017-06-14 Active
RICHARD CRAIG LESLIE PICTON PLACE LIMITED Director 2016-04-15 CURRENT 2016-04-15 Active
RICHARD CRAIG LESLIE CHP GROUP LIMITED Director 2016-02-18 CURRENT 2016-02-18 Active
RICHARD CRAIG LESLIE CHARTER HOUSE PROPERTY 2 LIMITED Director 2016-01-14 CURRENT 2016-01-14 Active - Proposal to Strike off
RICHARD CRAIG LESLIE CHARTER HOUSE PROPERTY LIMITED Director 2015-12-11 CURRENT 2015-12-11 Liquidation
RICHARD CRAIG LESLIE PHD (PROPERTIES) TRADING LIMITED Director 2015-01-23 CURRENT 2015-01-23 Active
RICHARD CRAIG LESLIE PANTHER HOUSE DEVELOPMENTS LIMITED Director 2015-01-16 CURRENT 2015-01-16 Active
RICHARD CRAIG LESLIE CLEVELAND STREET MANAGEMENT LIMITED Director 2014-07-09 CURRENT 2014-07-09 Active
RICHARD CRAIG LESLIE CLEVELAND STREET DEVELOPMENTS LIMITED Director 2014-05-29 CURRENT 2014-05-29 Active - Proposal to Strike off
RICHARD CRAIG LESLIE HIGHCLARE TRADING LIMITED Director 2013-10-07 CURRENT 2013-10-07 Active
RICHARD CRAIG LESLIE CIVITAS SPV123 LIMITED Director 2012-10-15 CURRENT 2012-10-15 Active
RICHARD CRAIG LESLIE BEDFORDBURY (COVENT GARDEN NO.1) LIMITED Director 2011-09-26 CURRENT 2011-09-26 Liquidation
RICHARD CRAIG LESLIE LESLIE (HAMMERS LANE) LIMITED Director 2006-12-20 CURRENT 2006-11-08 Liquidation
RICHARD CRAIG LESLIE ABBEYFIELD HOLDINGS LIMITED Director 2006-09-27 CURRENT 2006-09-27 Active
RICHARD CRAIG LESLIE SOLARMIST PROPERTIES LIMITED Director 2006-09-05 CURRENT 2006-07-27 Liquidation
RICHARD CRAIG LESLIE GLENTHORPE PROPERTY ASSOCIATES LIMITED Director 2006-02-24 CURRENT 2006-02-23 Active
RICHARD CRAIG LESLIE DEACONS PROPERTY TRADING CO LIMITED Director 2005-07-12 CURRENT 2005-07-12 Liquidation
RICHARD CRAIG LESLIE OAKDENE PROPERTIES (UK) LIMITED Director 2005-07-04 CURRENT 2005-04-15 Active
RICHARD CRAIG LESLIE REDLANDS PROPERTY TRADING CO. LIMITED Director 2004-02-25 CURRENT 2004-02-25 Dissolved 2015-05-19
RICHARD CRAIG LESLIE INTOLIGHT LIMITED Director 2002-05-08 CURRENT 2002-05-08 Liquidation
RICHARD CRAIG LESLIE CANBURY PROPERTY TRADING COMPANY LIMITED Director 2001-06-29 CURRENT 2000-05-30 Dissolved 2017-08-08
RICHARD CRAIG LESLIE DUKELEASE PROPERTIES LIMITED Director 1998-09-28 CURRENT 1987-10-22 Active
RICHARD CRAIG LESLIE DUKELEASE HOLDINGS LIMITED Director 1998-04-16 CURRENT 1998-04-16 Liquidation
SPENCER ADAM LESLIE CIVITAS SPV121 LIMITED Director 2017-12-06 CURRENT 2017-12-06 Active
SPENCER ADAM LESLIE PICTON PLACE LIMITED Director 2016-04-15 CURRENT 2016-04-15 Active
SPENCER ADAM LESLIE CHP GROUP LIMITED Director 2016-02-18 CURRENT 2016-02-18 Active
SPENCER ADAM LESLIE THE GENETIC CONSULTANTS LTD Director 2016-02-17 CURRENT 2016-02-17 Active - Proposal to Strike off
SPENCER ADAM LESLIE CHARTER HOUSE PROPERTY 2 LIMITED Director 2016-01-14 CURRENT 2016-01-14 Active - Proposal to Strike off
SPENCER ADAM LESLIE CHARTER HOUSE PROPERTY LIMITED Director 2015-12-11 CURRENT 2015-12-11 Liquidation
SPENCER ADAM LESLIE PANTHER HOUSE DEVELOPMENTS LIMITED Director 2015-02-23 CURRENT 2015-01-16 Active
SPENCER ADAM LESLIE PHD (PROPERTIES) TRADING LIMITED Director 2015-01-23 CURRENT 2015-01-23 Active
SPENCER ADAM LESLIE 60 UPHILL DEVELOPMENTS LIMITED Director 2014-07-10 CURRENT 2014-07-10 Active
SPENCER ADAM LESLIE CLEVELAND STREET MANAGEMENT LIMITED Director 2014-07-09 CURRENT 2014-07-09 Active
SPENCER ADAM LESLIE CLEVELAND STREET DEVELOPMENTS LIMITED Director 2014-05-29 CURRENT 2014-05-29 Active - Proposal to Strike off
SPENCER ADAM LESLIE HIGHCLARE TRADING LIMITED Director 2013-10-07 CURRENT 2013-10-07 Active
SPENCER ADAM LESLIE CIVITAS SPV123 LIMITED Director 2012-10-15 CURRENT 2012-10-15 Active
SPENCER ADAM LESLIE ULTRAHOME ESTATE LIMITED Director 2012-05-04 CURRENT 2012-05-04 Dissolved 2017-07-11
SPENCER ADAM LESLIE SWANLANE ESTATES PROPERTY LIMITED Director 2012-05-04 CURRENT 2012-05-04 Dissolved 2017-07-11
SPENCER ADAM LESLIE SWANLANE ESTATES RESIDENTIAL LIMITED Director 2012-05-04 CURRENT 2012-05-04 Dissolved 2017-07-11
SPENCER ADAM LESLIE BRANLINK PROPERTY LIMITED Director 2012-05-04 CURRENT 2012-05-04 Dissolved 2017-07-11
SPENCER ADAM LESLIE BRANLINK RESIDENTIAL LIMITED Director 2012-05-04 CURRENT 2012-05-04 Dissolved 2017-07-11
SPENCER ADAM LESLIE BEDFORDBURY (COVENT GARDEN NO.1) LIMITED Director 2011-09-26 CURRENT 2011-09-26 Liquidation
SPENCER ADAM LESLIE FUTURE DREAMS TRUST LIMITED Director 2008-01-28 CURRENT 2008-01-28 Active
SPENCER ADAM LESLIE LESLIE (WEMBLEY) LIMITED Director 2007-04-04 CURRENT 2007-04-04 Dissolved 2016-05-23
SPENCER ADAM LESLIE LESLIE (HAMMERS LANE) LIMITED Director 2006-12-20 CURRENT 2006-11-08 Liquidation
SPENCER ADAM LESLIE ABBEYFIELD HOLDINGS LIMITED Director 2006-09-27 CURRENT 2006-09-27 Active
SPENCER ADAM LESLIE SOLARMIST PROPERTIES LIMITED Director 2006-09-05 CURRENT 2006-07-27 Liquidation
SPENCER ADAM LESLIE ABBEYFIELD PROPERTY TRADING UNLIMITED Director 2006-07-18 CURRENT 2006-07-18 Dissolved 2018-04-24
SPENCER ADAM LESLIE GLENTHORPE PROPERTY ASSOCIATES LIMITED Director 2006-02-24 CURRENT 2006-02-23 Active
SPENCER ADAM LESLIE DEACONS PROPERTY TRADING CO LIMITED Director 2005-07-12 CURRENT 2005-07-12 Liquidation
SPENCER ADAM LESLIE OAKDENE PROPERTIES (UK) LIMITED Director 2005-07-04 CURRENT 2005-04-15 Active
SPENCER ADAM LESLIE MOORTOWN PROPERTIES LIMITED Director 2004-06-22 CURRENT 2004-03-10 Dissolved 2016-04-04
SPENCER ADAM LESLIE REDLANDS PROPERTY TRADING CO. LIMITED Director 2004-02-25 CURRENT 2004-02-25 Dissolved 2015-05-19
SPENCER ADAM LESLIE TOPSY-TURVY WORLD (BRENT CROSS) LIMITED Director 2003-05-30 CURRENT 2000-06-26 Active
SPENCER ADAM LESLIE TOPSY TURVY WORLD HOLDINGS LIMITED Director 2003-05-30 CURRENT 2003-04-01 Active
SPENCER ADAM LESLIE INTOLIGHT LIMITED Director 2002-05-08 CURRENT 2002-05-08 Liquidation
SPENCER ADAM LESLIE CANBURY PROPERTY TRADING COMPANY LIMITED Director 2001-06-29 CURRENT 2000-05-30 Dissolved 2017-08-08
SPENCER ADAM LESLIE S A L ENTERPRISES LIMITED Director 2001-03-14 CURRENT 2001-03-14 Active
SPENCER ADAM LESLIE DUKELEASE HOLDINGS LIMITED Director 1998-04-16 CURRENT 1998-04-16 Liquidation
SPENCER ADAM LESLIE CRAIGSAN HAIR FASHIONS LIMITED Director 1997-09-16 CURRENT 1961-10-02 Active
SPENCER ADAM LESLIE DUKELEASE PROPERTIES LIMITED Director 1992-05-31 CURRENT 1987-10-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-06-06LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 22/03/2018:LIQ. CASE NO.1
2017-05-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/03/2017
2016-04-294.70DECLARATION OF SOLVENCY
2016-04-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-07LRESSPSPECIAL RESOLUTION TO WIND UP
2016-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 063448120011
2016-03-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-03-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-03-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-03-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-03-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-03-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-03-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-03-08GAZ1FIRST GAZETTE
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-27AR0116/08/15 FULL LIST
2015-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2015-05-16DISS40DISS40 (DISS40(SOAD))
2015-05-05GAZ1FIRST GAZETTE
2015-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SPENCER ADAM LESLIE / 25/02/2015
2015-02-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR SPENCER ADAM LESLIE / 25/02/2015
2015-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CRAIG LESLIE / 25/02/2015
2015-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/2015 FROM 25 HARLEY STREET LONDON W1G 9BR
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-04AR0116/08/14 FULL LIST
2014-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-09-03AR0116/08/13 FULL LIST
2013-04-09MG01DUPLICATE MORTGAGE CERTIFICATE CHARGE NO:9
2013-03-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2013-03-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2013-03-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2013-02-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2013-02-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2013-02-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2013-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-08-30AR0116/08/12 FULL LIST
2012-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2012-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CRAIG LESLIE / 01/06/2012
2011-09-06AR0116/08/11 FULL LIST
2011-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CRAIG LESLIE / 01/09/2010
2010-09-14AR0116/08/10 FULL LIST
2010-09-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-09-14363aRETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS
2009-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-09-04363aRETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS
2008-02-06395PARTICULARS OF MORTGAGE/CHARGE
2008-01-26395PARTICULARS OF MORTGAGE/CHARGE
2008-01-26395PARTICULARS OF MORTGAGE/CHARGE
2008-01-26395PARTICULARS OF MORTGAGE/CHARGE
2008-01-24395PARTICULARS OF MORTGAGE/CHARGE
2008-01-24395PARTICULARS OF MORTGAGE/CHARGE
2007-09-14353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2007-09-06225ACC. REF. DATE SHORTENED FROM 31/08/08 TO 31/03/08
2007-08-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to LESLIE (ASHFORD) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-04-01
Notices to Creditors2016-04-01
Resolutions for Winding-up2016-04-01
Petitions to Wind Up (Companies)2011-11-17
Fines / Sanctions
No fines or sanctions have been issued against LESLIE (ASHFORD) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-21 Outstanding HSBC BANK PLC
LEGAL CHARGE 2013-03-22 Satisfied HOMES AND COMMUNITIES AGENCY
SECURITY OVER BENEFIT OF A DEVELOPMENT FACILITY AGREEMENT 2013-03-14 Satisfied HSBC BANK PLC
SECURITY OVER BENEFIT OF CONSTRUCTION DOCUMENTATION 2013-03-14 Satisfied HSBC BANK PLC
FIXED CHARGE 2010-09-10 Satisfied A2 DOMINION SOUTH LIMITED
FIXED CHARGE 2008-02-06 Satisfied A2 HOUSING SOLUTIONS LIMITED
DEBENTURE 2008-01-24 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2008-01-24 Satisfied HSBC BANK PLC
AGREEMENT ON THE SECURITY ASSIGNMENT OF AN AGREEMENT FOR LEASE 2008-01-22 Satisfied PROPERTY FINANCE PARTNERS LIMITED
LEGAL CHARGE 2008-01-22 Satisfied PROPERTY FINANCE PARTNERS LIMITED
DEBENTURE 2008-01-22 Satisfied PROPERTY FINANCE PARTNERS LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

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 LESLIE (ASHFORD) LIMITED

Intangible Assets
Patents
We have not found any records of LESLIE (ASHFORD) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LESLIE (ASHFORD) LIMITED
Trademarks
We have not found any records of LESLIE (ASHFORD) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LESLIE (ASHFORD) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as LESLIE (ASHFORD) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where LESLIE (ASHFORD) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyLESLIE (ASHFORD) LIMITEDEvent Date2016-03-23
Bernard Hoffman , (IP No. 1593) of Gerald Edelman Chartered Accountants , Edelman House, 1238 High Road, Whetstone, London N20 0LH . : Further details contact: Bernard Hoffman, Email: bhoffman@geraldedelman.com
 
Initiating party Event TypeNotices to Creditors
Defending partyLESLIE (ASHFORD) LIMITEDEvent Date2016-03-23
In accordance with rule 4.106A, I, Bernard Hoffman of Gerald Edelman Chartered Accountants, Edelman House, 1238 High Road, Whetstone, London, N20 0LH give notice that on 23 March 2016 I was appointed Liquidator of Leslie (Ashford) Limited by resolutions of members. Notice is hereby given that the creditors of the above named Company, which is being wound up voluntarily, are required, on or before 23 June 2016 to send in their full names, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the undersigned Bernard Hoffman of Gerald Edelman Chartered Accountants, Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH the Liquidator of the said Company, and if so required by notice in writing from the said Liquidator, is, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. This notice is purely formal and all known Creditors have been, or will be, paid in full. Office Holder details: Bernard Hoffman , (IP No. 1593) of Gerald Edelman Chartered Accountants , Edelman House, 1238 High Road, Whetstone, London N20 0LH . Further details contact: Bernard Hoffman, Email: bhoffman@geraldedelman.com
 
Initiating party Event TypeResolutions for Winding-up
Defending partyLESLIE (ASHFORD) LIMITEDEvent Date2016-03-23
At a General Meeting of the members of the above named Company, duly convened and held at Edelman House 1238 High Road, Whetstone, London, N20 0LH on 23 March 2016 , at 3.50 pm, the following Resolutions were proposed and duly passed as Special Resolution and Ordinary Resolution: That the Company be wound up voluntarily and that Bernard Hoffman , (IP No. 1593) of Gerald Edelman Chartered Accountants , Edelman House, 1238 High Road, Whetstone, London N20 0LH be, and is, hereby appointed as Liquidator of the Company for the purpose of the voluntary winding-up. Further details contact: Bernard Hoffman, Email: bhoffman@geraldedelman.com
 
Initiating party MITIE TECHNICAL FACILITIES MANAGEMENT LTDEvent TypePetitions to Wind Up (Companies)
Defending partyLESLIE (ASHFORD) LTDEvent Date2011-10-25
In the High Court of Justice Companies Court case number 9234 A Petition to wind up the above named company, whose registered office is situated at 25 Harley Street, London W1G 9BR , presented on 25 October 2011 by MITIE TECHNICAL FACILITIES MANAGEMENT LTD , whose registered office is at 8 Monarch Court, Emersons Green, Bristol BS16 7FH , claiming to be a creditor of the company will be heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London EC4A 1NL on Monday 12 December 2011 at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Friday 9 December 2011 . The Petitioners Solicitor is Lovetts plc , Bramley House, The Guildway, Old Portsmouth Road, Surrey GU3 1LR , telephone 01483 457 500 , facsimile 01483 457 700, email debt@lovetts.co.uk (Ref RC/M558001/15.) : 14 November 2011
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LESLIE (ASHFORD) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LESLIE (ASHFORD) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.