Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-03-10 |
delete phone +44 (0) 20 7435 7377 |
2024-03-10 |
delete source_ip 172.67.162.237 |
2024-03-10 |
delete source_ip 104.21.57.98 |
2024-03-10 |
insert source_ip 34.149.87.45 |
2024-03-10 |
update description |
2023-11-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSE ANNE MACFARLANE |
2023-11-20 |
update statutory_documents CESSATION OF CHRISTOPHER JAMES ROBERT WALKER AS A PSC |
2023-06-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/23, WITH UPDATES |
2023-04-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-02-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/23, WITH UPDATES |
2023-02-28 |
update statutory_documents CESSATION OF GRAHAM WEINBERG AS A PSC |
2022-12-20 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22 |
2022-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/22, WITH UPDATES |
2022-02-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ELIZABETH HARRIET DOUGLAS / 07/01/2020 |
2022-02-02 |
update statutory_documents CESSATION OF LILIAN SLOWE AS A PSC |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 |
2021-10-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/21, WITH UPDATES |
2021-10-13 |
update statutory_documents CESSATION OF TANIA LILIANA SLOWE AS A PSC |
2021-04-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN EADES |
2021-02-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES |
2021-01-29 |
delete source_ip 104.27.140.236 |
2021-01-29 |
delete source_ip 104.27.141.236 |
2021-01-29 |
insert source_ip 104.21.57.98 |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-11-18 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-15 |
insert source_ip 172.67.162.237 |
2020-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES |
2020-01-31 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JAMES ROBERT WALKER |
2020-01-31 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LILIAN SLOWE |
2020-01-31 |
update statutory_documents CESSATION OF MICHAEL ABRAHAM LEON SLOWE AS A PSC |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-20 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 |
2019-09-04 |
update person_title Damini Mistry: Accounts Executive / Group Administration => Accounts Executive / Administration |
2019-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES |
2019-06-20 |
update num_mort_charges 2 => 3 |
2019-06-20 |
update num_mort_outstanding 0 => 1 |
2019-05-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 002369760003 |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-13 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 |
2018-07-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES |
2018-03-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-03-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-02-24 |
delete managingdirector Tania Slowe |
2018-02-24 |
delete otherexecutives Michael Slowe |
2018-02-24 |
insert managingdirector Paddy Walker |
2018-02-24 |
update person_title Michael Slowe: Non Executive Director => Senior Advisor |
2018-02-24 |
update person_title Paddy Walker: Managing Director / Real Estate => Managing Director |
2018-02-24 |
update person_title Robert Slowe: Non Executive Chairman => Senior Advisor |
2018-02-24 |
update person_title Tania Slowe: Managing Director => Real Estate |
2018-01-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL SLOWE |
2018-01-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT SLOWE |
2018-01-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 |
2017-10-31 |
update website_status FlippedRobots => OK |
2017-10-31 |
insert general_emails ma..@www.jleon.co.uk |
2017-10-31 |
insert email ma..@www.jleon.co.uk |
2017-09-23 |
update website_status OK => FlippedRobots |
2017-09-15 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH HARRIET DOUGLAS |
2017-09-15 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM WEINBERG |
2017-09-15 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN LEON SLOWE |
2017-09-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JONATHAN LEON SLOWE / 06/04/2016 |
2017-09-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ROBERT LEON SLOWE / 06/04/2016 |
2017-09-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ROBERT LEON SLOWE / 06/04/2016 |
2017-09-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ROBERT LEON SLOWE / 06/04/2016 |
2017-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES |
2017-07-26 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ABRAHAM LEON SLOWE |
2017-07-26 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT LEON SLOWE |
2017-07-26 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TANIA LILIANA SLOWE |
2017-07-26 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/07/2017 |
2017-05-31 |
update statutory_documents ADOPT ARTICLES 24/04/2017 |
2017-05-24 |
delete source_ip 162.254.252.207 |
2017-05-24 |
insert source_ip 104.27.140.236 |
2017-05-24 |
insert source_ip 104.27.141.236 |
2017-02-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-16 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 |
2016-09-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES |
2016-04-09 |
delete secretary Laura Jeyibo |
2016-04-09 |
delete person Laura Jeyibo |
2016-04-09 |
update person_title Damini Mistry: Accounts Executive / Group Accounting => Accounts Executive / Group Administration |
2016-04-09 |
update person_title Dominique Howe: Company Secretary / Group Administration => Company Secretary / Group Accounting |
2016-04-09 |
update person_title Joanne Shenton: Director, Group Finances / Group Accounting => Director, Group Finances / Company Secretary |
2016-02-21 |
insert otherexecutives Jon Slowe |
2016-02-21 |
insert person Jon Slowe |
2016-01-22 |
delete managingdirector Paddy Walker |
2016-01-22 |
delete managingdirector Tania Slowe |
2016-01-22 |
delete office_emails do..@jleon.co.uk |
2016-01-22 |
delete secretary Dominique Howe |
2016-01-22 |
insert secretary Laura Jeyibo |
2016-01-22 |
delete email al..@jleon.co.uk |
2016-01-22 |
delete email da..@jleon.co.uk |
2016-01-22 |
delete email do..@jleon.co.uk |
2016-01-22 |
delete email el..@jleon.co.uk |
2016-01-22 |
delete email jo@jleon.co.uk |
2016-01-22 |
delete email jo..@jleon.co.uk |
2016-01-22 |
delete email la..@jleon.co.uk |
2016-01-22 |
delete email mi..@jleon.co.uk |
2016-01-22 |
delete email pa..@jleon.co.uk |
2016-01-22 |
delete email ro..@jleon.co.uk |
2016-01-22 |
delete email ta..@jleon.co.uk |
2016-01-22 |
delete email vi..@jleon.co.uk |
2016-01-22 |
delete source_ip 199.195.118.10 |
2016-01-22 |
insert source_ip 162.254.252.207 |
2016-01-22 |
update person_title Damini Mistry: Accounts Executive; Group Accounting => Accounts Executive / Group Accounting |
2016-01-22 |
update person_title Dominique Howe: Company Secretary => Company Secretary / Group Administration |
2016-01-22 |
update person_title Joanne Shenton: Director, Group Finances => Director, Group Finances / Group Accounting |
2016-01-22 |
update person_title Laura Jeyibo: Accounts Executive => Accounts Executive; Company Secretary |
2016-01-22 |
update person_title Paddy Walker: Managing Director => Managing Director / Real Estate |
2016-01-22 |
update person_title Tania Slowe: Managing Director; Real Estate => Managing Director / UK Commercial Real Estate |
2015-11-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-11-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-10-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 |
2015-10-07 |
update returns_last_madeup_date 2014-09-06 => 2015-09-06 |
2015-10-07 |
update returns_next_due_date 2015-10-04 => 2016-10-04 |
2015-09-07 |
update statutory_documents 06/09/15 FULL LIST |
2015-09-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD EADES / 07/09/2015 |
2015-09-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ABRAHAM LEON SLOWE / 07/09/2015 |
2015-09-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK WILLIAM WALKER / 07/09/2015 |
2015-09-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT ROBERT SMITH / 07/09/2015 |
2015-09-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LEON SLOWE / 07/09/2015 |
2015-09-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TANIA LILIANA SLOWE / 07/09/2015 |
2015-09-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS DOMINIQUE HOWE / 07/09/2015 |
2015-09-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER PERCY CHURCH / 01/09/2015 |
2015-09-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE SHENTON / 27/07/2015 |
2015-07-28 |
delete contact_pages_linkeddomain ajawebtesting.co.uk |
2015-07-28 |
delete index_pages_linkeddomain ajawebtesting.co.uk |
2015-07-28 |
delete management_pages_linkeddomain ajawebtesting.co.uk |
2015-07-28 |
delete terms_pages_linkeddomain ajawebtesting.co.uk |
2015-05-19 |
update statutory_documents DIRECTOR APPOINTED MRS JOANNE SHENTON |
2015-02-11 |
delete source_ip 149.255.56.35 |
2015-02-11 |
insert source_ip 199.195.118.10 |
2014-12-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-12-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-11-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 |
2014-11-23 |
delete email sh..@jleon.co.uk |
2014-11-23 |
delete person Shiv Sharma |
2014-11-23 |
insert email jo@jleon.co.uk |
2014-11-23 |
insert person Joanne Shenton |
2014-11-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHIV SHARMA |
2014-10-07 |
delete address 32 HAMPSTEAD HIGH STREET LONDON UNITED KINGDOM NW3 1JQ |
2014-10-07 |
insert address 32 HAMPSTEAD HIGH STREET LONDON NW3 1JQ |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-09-06 => 2014-09-06 |
2014-10-07 |
update returns_next_due_date 2014-10-04 => 2015-10-04 |
2014-09-08 |
update statutory_documents 06/09/14 FULL LIST |
2014-06-05 |
delete general_emails en..@jleon.co.uk |
2014-06-05 |
delete alias J Leon & Company Ltd. |
2014-06-05 |
delete email en..@jleon.co.uk |
2014-06-05 |
delete fax +44 (0) 207 435 7377 |
2014-06-05 |
delete source_ip 80.68.90.229 |
2014-06-05 |
insert alias J Leon Group |
2014-06-05 |
insert index_pages_linkeddomain ajawebtesting.co.uk |
2014-06-05 |
insert phone +44 (0) 20 7435 7377 |
2014-06-05 |
insert source_ip 149.255.56.35 |
2014-06-05 |
insert terms_pages_linkeddomain ajawebtesting.co.uk |
2014-06-05 |
update robots_txt_status www.jleon.co.uk: 404 => 200 |
2013-11-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-11-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-10-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 |
2013-10-07 |
update returns_last_madeup_date 2012-09-06 => 2013-09-06 |
2013-10-07 |
update returns_next_due_date 2013-10-04 => 2014-10-04 |
2013-09-13 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN LEON SLOWE |
2013-09-06 |
update statutory_documents 06/09/13 FULL LIST |
2013-07-09 |
update website_status DNSError => OK |
2013-06-26 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-06-26 |
update statutory_documents 26/06/13 STATEMENT OF CAPITAL GBP 31123 |
2013-06-25 |
update num_mort_outstanding 1 => 0 |
2013-06-25 |
update num_mort_satisfied 1 => 2 |
2013-06-22 |
delete sic_code 7012 - Buying & sell own real estate |
2013-06-22 |
delete sic_code 7020 - Letting of own property |
2013-06-22 |
delete sic_code 7487 - Other business activities |
2013-06-22 |
insert sic_code 68100 - Buying and selling of own real estate |
2013-06-22 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
2013-06-22 |
update num_mort_outstanding 2 => 1 |
2013-06-22 |
update num_mort_satisfied 0 => 1 |
2013-06-22 |
update returns_last_madeup_date 2011-09-06 => 2012-09-06 |
2013-06-22 |
update returns_next_due_date 2012-10-04 => 2013-10-04 |
2013-06-21 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-21 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-18 |
update statutory_documents FIRST-EIGHTH SELLER PURCHASE BY COMPANY OF SHARES 12/06/2013 |
2013-05-16 |
update website_status OK => DNSError |
2013-03-01 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2013-01-04 |
insert otherexecutives Alexander Church |
2013-01-04 |
delete email do..@jleon.co.uk |
2013-01-04 |
delete person Donna Coombes |
2013-01-04 |
insert email al..@jleon.co.uk |
2013-01-04 |
insert email ca..@jleon.co.uk |
2013-01-04 |
insert person Alexander Church |
2013-01-04 |
insert person Carmen Valerio |
2012-12-27 |
delete otherexecutives Alexander Church |
2012-12-27 |
delete email al..@jleon.co.uk |
2012-12-27 |
delete email ca..@jleon.co.uk |
2012-12-27 |
delete person Alexander Church |
2012-12-27 |
delete person Carmen Valerio |
2012-12-27 |
insert email do..@jleon.co.uk |
2012-12-27 |
insert person Donna Coombes |
2012-09-28 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2012-09-18 |
update statutory_documents 06/09/12 FULL LIST |
2012-07-31 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 |
2012-04-24 |
update statutory_documents DIRECTOR APPOINTED MR ALEXANDER PERCY CHURCH |
2011-09-09 |
update statutory_documents 06/09/11 FULL LIST |
2011-08-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 |
2011-07-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD EADES / 22/07/2011 |
2010-09-07 |
update statutory_documents 06/09/10 FULL LIST |
2010-07-26 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10 |
2009-10-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LEON SLOWE / 05/10/2009 |
2009-10-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICK WILLIAM WALKER / 05/10/2009 |
2009-10-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VINCENT ROBERT SMITH / 05/10/2009 |
2009-10-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD EADES / 05/10/2009 |
2009-10-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ABRAHAM LEON SLOWE / 05/10/2009 |
2009-10-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LEON SLOWE / 05/10/2009 |
2009-10-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHIV KUMAR SHARMA / 05/10/2009 |
2009-10-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TANIA LILIANA SLOWE / 05/10/2009 |
2009-10-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DOMINIQUE HOWE / 05/10/2009 |
2009-09-15 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2009-09-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/09/2009 FROM
32 HAMPSTEAD HIGH STREET
LONDON
NW3 1JQ |
2009-09-15 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2009-09-15 |
update statutory_documents RETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS |
2009-08-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09 |
2008-09-29 |
update statutory_documents RETURN MADE UP TO 06/09/08; NO CHANGE OF MEMBERS |
2008-09-16 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2008-08-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08 |
2007-10-02 |
update statutory_documents RETURN MADE UP TO 06/09/07; CHANGE OF MEMBERS |
2007-08-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07 |
2006-09-14 |
update statutory_documents RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS |
2006-07-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
2005-09-15 |
update statutory_documents RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS |
2005-08-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05 |
2004-09-20 |
update statutory_documents £ SR 100000@1
10/03/04 |
2004-09-17 |
update statutory_documents RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS |
2004-08-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04 |
2004-04-15 |
update statutory_documents £ IC 138035/38035
31/03/04
£ SR 100000@1=100000 |
2004-04-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-03-25 |
update statutory_documents £ IC 148000/138035
12/03/04
£ SR 9965@1=9965 |
2004-02-12 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-01-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-11-10 |
update statutory_documents DIRECTOR RESIGNED |
2003-09-24 |
update statutory_documents RETURN MADE UP TO 06/09/03; CHANGE OF MEMBERS |
2003-08-13 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03 |
2003-06-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-11-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02 |
2002-09-18 |
update statutory_documents RETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS |
2002-08-01 |
update statutory_documents DIRECTOR RESIGNED |
2002-08-01 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-08-01 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-12-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-11-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01 |
2001-10-01 |
update statutory_documents RETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS |
2001-06-22 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2001-01-25 |
update statutory_documents RETURN MADE UP TO 06/09/00; FULL LIST OF MEMBERS |
2000-11-08 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/00 |
2000-04-07 |
update statutory_documents RECON
22/03/00 |
2000-03-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/00 FROM:
338 EUSTON ROAD
LONDON
NW1 3AB |
1999-10-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-09-17 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/99 |
1999-09-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-09-10 |
update statutory_documents RETURN MADE UP TO 06/09/99; FULL LIST OF MEMBERS |
1999-05-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-05-04 |
update statutory_documents DIRECTOR RESIGNED |
1998-12-22 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/98 |
1998-10-01 |
update statutory_documents RETURN MADE UP TO 06/09/98; FULL LIST OF MEMBERS |
1998-07-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-12-29 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 24/03/98 TO 31/03/98 |
1997-12-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1997-09-22 |
update statutory_documents RETURN MADE UP TO 06/09/97; FULL LIST OF MEMBERS |
1997-04-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-04-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-04-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/04/97 FROM:
WARREN COURT
EUSTON ROAD
LONDON
NW1 3AA |
1997-04-01 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-04-01 |
update statutory_documents SECRETARY RESIGNED |
1996-10-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
1996-10-10 |
update statutory_documents DIRECTOR RESIGNED |
1996-09-19 |
update statutory_documents RETURN MADE UP TO 06/09/96; FULL LIST OF MEMBERS |
1996-09-15 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-09-15 |
update statutory_documents SECRETARY RESIGNED |
1996-04-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-09-25 |
update statutory_documents RETURN MADE UP TO 06/09/95; FULL LIST OF MEMBERS |
1995-09-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95 |
1995-01-09 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
1994-09-23 |
update statutory_documents RETURN MADE UP TO 06/09/94; NO CHANGE OF MEMBERS |
1994-09-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/94 |
1993-09-17 |
update statutory_documents RETURN MADE UP TO 06/09/93; NO CHANGE OF MEMBERS |
1993-09-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/93 |
1992-09-22 |
update statutory_documents RETURN MADE UP TO 06/09/92; FULL LIST OF MEMBERS |
1992-09-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92 |
1991-09-10 |
update statutory_documents RETURN MADE UP TO 06/09/91; NO CHANGE OF MEMBERS |
1991-09-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91 |
1990-09-20 |
update statutory_documents DIRECTOR RESIGNED |
1990-09-11 |
update statutory_documents RETURN MADE UP TO 06/09/90; FULL LIST OF MEMBERS |
1990-09-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/90 |
1989-11-27 |
update statutory_documents RETURN MADE UP TO 10/11/89; FULL LIST OF MEMBERS |
1989-11-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/89 |
1989-07-13 |
update statutory_documents £ SR 58000@1 |
1989-07-13 |
update statutory_documents 58000 10/05/89 |
1989-04-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-04-03 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 24/03 |
1989-02-22 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1989-02-22 |
update statutory_documents ADOPT MEM AND ARTS 151288 |
1989-02-09 |
update statutory_documents COMPANY NAME CHANGED
J. LEON AND COMPANY LIMITED
CERTIFICATE ISSUED ON 10/02/89 |
1989-01-18 |
update statutory_documents PREF SHRS 15/12/88 |
1989-01-18 |
update statutory_documents RE A ORD SHRS 15/12/88 |
1989-01-18 |
update statutory_documents RE ORD SHRES 15/12/88 |
1989-01-18 |
update statutory_documents REDEEM SEC PREF SHRS 15/12/88 |
1988-10-20 |
update statutory_documents RETURN MADE UP TO 10/10/88; FULL LIST OF MEMBERS |
1988-10-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/88 |
1987-11-26 |
update statutory_documents RETURN MADE UP TO 09/11/87; FULL LIST OF MEMBERS |
1987-11-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/87 |
1986-12-22 |
update statutory_documents RETURN MADE UP TO 15/12/86; FULL LIST OF MEMBERS |
1986-12-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/86 |
1929-02-07 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |