Westcliff-On-Sea
Essex
SS0 8EW
Director Name | Mr Perry Howard Gamon |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 November 1998(39 years after company formation) |
Appointment Duration | 22 years, 4 months (closed 16 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 90/92 Baxter Avenue Southend-On-Sea Essex SS2 6HZ |
Secretary Name | Miss Jacqueline Lesley Poole |
---|---|
Status | Closed |
Appointed | 20 April 2011(51 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 16 March 2021) |
Role | Company Director |
Correspondence Address | 90/92 Baxter Avenue Southend-On-Sea Essex SS2 6HZ |
Director Name | Frank Robert Gamon |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(31 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 July 1993) |
Role | Company Director |
Correspondence Address | 536 Woodgrange Drive Thorpe Bay Southend-On-Sea Essex SS1 3EL |
Director Name | Dudley Raymond Mears |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(31 years, 10 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 02 September 2008) |
Role | Company Director |
Correspondence Address | 5 Somerset Avenue Rochford Essex SS4 1QB |
Director Name | Harold Leonard Speller |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(31 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 16 April 1999) |
Role | Company Director |
Correspondence Address | 75 Barling Road Great Wakering Southend On Sea Essex SS3 0QG |
Secretary Name | Mr Patrick Chin Kong Ng |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1995(35 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 02 January 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Sutherland Place Wickford Essex SS12 9HD |
Secretary Name | Perry Howard Gamon |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(36 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 May 1999) |
Role | Company Director |
Correspondence Address | Casa Mia Common Road Great Wakering Southend On Sea Essex SS3 0AG |
Secretary Name | Perry Howard Gamon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(36 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 May 1999) |
Role | Company Director |
Correspondence Address | Casa Mia Common Road Great Wakering Southend On Sea Essex SS3 0AG |
Director Name | Mrs Helen Joan Luck |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(39 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 02 September 2008) |
Role | Buyer Estimator |
Correspondence Address | 46 Eastwood Old Road Leigh On Sea Essex SS9 4RP |
Secretary Name | Mr Christopher John William Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(39 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 20 April 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 22 Albert Road Ashingdon Rochford Essex SS4 3EZ |
Website | robert-leonard.com |
---|---|
Email address | [email protected] |
Telephone | 01702 542555 |
Telephone region | Southend-on-Sea |
Registered Address | 90/92 Baxter Avenue Southend-On-Sea Essex SS2 6HZ |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Victoria |
Built Up Area | Southend-on-Sea |
Address Matches | 3 other UK companies use this postal address |
20k at £1 | Robert Leonard Group PLC 100.00% Ordinary |
---|
Latest Accounts | 30 April 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
27 June 2003 | Delivered on: 2 July 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
28 February 2000 | Delivered on: 6 March 2000 Satisfied on: 12 April 2005 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
15 July 1992 | Delivered on: 18 July 1992 Satisfied on: 4 April 2000 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: See form 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
29 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
16 December 2020 | Application to strike the company off the register (3 pages) |
4 December 2020 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
14 September 2020 | Confirmation statement made on 13 September 2020 with updates (3 pages) |
23 December 2019 | Unaudited abridged accounts made up to 30 April 2019 (7 pages) |
16 September 2019 | Change of details for Robert Leonard Group Plc as a person with significant control on 12 March 2018 (2 pages) |
13 September 2019 | Confirmation statement made on 13 September 2019 with updates (4 pages) |
30 October 2018 | Full accounts made up to 30 April 2018 (15 pages) |
13 September 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
8 November 2017 | Full accounts made up to 30 April 2017 (10 pages) |
8 November 2017 | Full accounts made up to 30 April 2017 (10 pages) |
13 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
13 July 2017 | Satisfaction of charge 3 in full (1 page) |
13 July 2017 | Satisfaction of charge 3 in full (1 page) |
9 November 2016 | Full accounts made up to 30 April 2016 (10 pages) |
9 November 2016 | Full accounts made up to 30 April 2016 (10 pages) |
14 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
10 November 2015 | Full accounts made up to 30 April 2015 (9 pages) |
10 November 2015 | Full accounts made up to 30 April 2015 (9 pages) |
3 November 2015 | Director's details changed for Mr Perry Howard Gamon on 3 November 2015 (2 pages) |
3 November 2015 | Director's details changed for Mr Perry Howard Gamon on 3 November 2015 (2 pages) |
3 November 2015 | Secretary's details changed for Miss Jacqueline Lesley Poole on 3 November 2015 (1 page) |
3 November 2015 | Secretary's details changed for Miss Jacqueline Lesley Poole on 3 November 2015 (1 page) |
14 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
28 October 2014 | Total exemption full accounts made up to 30 April 2014 (10 pages) |
28 October 2014 | Total exemption full accounts made up to 30 April 2014 (10 pages) |
16 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
4 November 2013 | Full accounts made up to 30 April 2013 (10 pages) |
4 November 2013 | Full accounts made up to 30 April 2013 (10 pages) |
17 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
30 October 2012 | Full accounts made up to 30 April 2012 (8 pages) |
30 October 2012 | Full accounts made up to 30 April 2012 (8 pages) |
20 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (5 pages) |
18 October 2011 | Full accounts made up to 30 April 2011 (8 pages) |
18 October 2011 | Full accounts made up to 30 April 2011 (8 pages) |
26 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Termination of appointment of Christopher Davis as a secretary (1 page) |
20 April 2011 | Appointment of Miss Jacqueline Lesley Poole as a secretary (2 pages) |
20 April 2011 | Appointment of Miss Jacqueline Lesley Poole as a secretary (2 pages) |
20 April 2011 | Termination of appointment of Christopher Davis as a secretary (1 page) |
18 October 2010 | Full accounts made up to 30 April 2010 (12 pages) |
18 October 2010 | Full accounts made up to 30 April 2010 (12 pages) |
29 September 2010 | Director's details changed for Martin Harvey Gamon on 1 August 2010 (3 pages) |
29 September 2010 | Director's details changed for Martin Harvey Gamon on 1 August 2010 (3 pages) |
29 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Director's details changed for Martin Harvey Gamon on 1 August 2010 (3 pages) |
12 October 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (3 pages) |
12 October 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (3 pages) |
21 September 2009 | Full accounts made up to 30 April 2009 (15 pages) |
21 September 2009 | Full accounts made up to 30 April 2009 (15 pages) |
29 May 2009 | Registered office changed on 29/05/2009 from lancaster house aviation way southend on sea essex SS2 6UN (1 page) |
29 May 2009 | Registered office changed on 29/05/2009 from lancaster house aviation way southend on sea essex SS2 6UN (1 page) |
20 October 2008 | Full accounts made up to 30 April 2008 (15 pages) |
20 October 2008 | Full accounts made up to 30 April 2008 (15 pages) |
23 September 2008 | Return made up to 13/09/08; full list of members (3 pages) |
23 September 2008 | Return made up to 13/09/08; full list of members (3 pages) |
2 September 2008 | Appointment terminated director dudley mears (1 page) |
2 September 2008 | Appointment terminated director helen luck (1 page) |
2 September 2008 | Appointment terminated director dudley mears (1 page) |
2 September 2008 | Appointment terminated director helen luck (1 page) |
20 November 2007 | Full accounts made up to 30 April 2007 (15 pages) |
20 November 2007 | Full accounts made up to 30 April 2007 (15 pages) |
14 September 2007 | Return made up to 13/09/07; full list of members (2 pages) |
14 September 2007 | Director's particulars changed (1 page) |
14 September 2007 | Director's particulars changed (1 page) |
14 September 2007 | Return made up to 13/09/07; full list of members (2 pages) |
24 November 2006 | Full accounts made up to 30 April 2006 (14 pages) |
24 November 2006 | Full accounts made up to 30 April 2006 (14 pages) |
19 September 2006 | Return made up to 13/09/06; full list of members (2 pages) |
19 September 2006 | Return made up to 13/09/06; full list of members (2 pages) |
29 November 2005 | Full accounts made up to 30 April 2005 (14 pages) |
29 November 2005 | Full accounts made up to 30 April 2005 (14 pages) |
10 October 2005 | Return made up to 13/09/05; full list of members (3 pages) |
10 October 2005 | Return made up to 13/09/05; full list of members (3 pages) |
12 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 November 2004 | Full accounts made up to 30 April 2004 (14 pages) |
18 November 2004 | Full accounts made up to 30 April 2004 (14 pages) |
3 November 2004 | Return made up to 13/09/04; full list of members (8 pages) |
3 November 2004 | Return made up to 13/09/04; full list of members (8 pages) |
2 December 2003 | Full accounts made up to 30 April 2003 (14 pages) |
2 December 2003 | Full accounts made up to 30 April 2003 (14 pages) |
19 September 2003 | Return made up to 13/09/03; full list of members
|
19 September 2003 | Return made up to 13/09/03; full list of members
|
2 July 2003 | Particulars of mortgage/charge (5 pages) |
2 July 2003 | Particulars of mortgage/charge (5 pages) |
16 January 2003 | Full accounts made up to 30 April 2002 (28 pages) |
16 January 2003 | Full accounts made up to 30 April 2002 (28 pages) |
18 September 2002 | Return made up to 13/09/02; full list of members
|
18 September 2002 | Return made up to 13/09/02; full list of members
|
23 July 2002 | Registered office changed on 23/07/02 from: 512-514 london road westcliff on sea essex SS0 9LD (1 page) |
23 July 2002 | Registered office changed on 23/07/02 from: 512-514 london road westcliff on sea essex SS0 9LD (1 page) |
11 October 2001 | Return made up to 13/09/01; full list of members (8 pages) |
11 October 2001 | Return made up to 13/09/01; full list of members (8 pages) |
11 September 2001 | Full accounts made up to 30 April 2001 (14 pages) |
11 September 2001 | Full accounts made up to 30 April 2001 (14 pages) |
19 July 2001 | Director's particulars changed (1 page) |
19 July 2001 | Director's particulars changed (1 page) |
3 October 2000 | Return made up to 13/09/00; full list of members (7 pages) |
3 October 2000 | Return made up to 13/09/00; full list of members (7 pages) |
16 August 2000 | Full accounts made up to 30 April 2000 (14 pages) |
16 August 2000 | Full accounts made up to 30 April 2000 (14 pages) |
4 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 2000 | Particulars of mortgage/charge (3 pages) |
6 March 2000 | Particulars of mortgage/charge (3 pages) |
13 September 1999 | Return made up to 13/09/99; no change of members (7 pages) |
13 September 1999 | Return made up to 13/09/99; no change of members (7 pages) |
18 August 1999 | Full accounts made up to 30 April 1999 (14 pages) |
18 August 1999 | Full accounts made up to 30 April 1999 (14 pages) |
23 April 1999 | Director resigned (1 page) |
23 April 1999 | Director resigned (1 page) |
15 April 1999 | Memorandum and Articles of Association (9 pages) |
15 April 1999 | Memorandum and Articles of Association (9 pages) |
19 March 1999 | Registered office changed on 19/03/99 from: 13 david mews porter street london W1M 1HW (1 page) |
19 March 1999 | Registered office changed on 19/03/99 from: 13 david mews porter street london W1M 1HW (1 page) |
16 November 1998 | New director appointed (3 pages) |
16 November 1998 | New director appointed (3 pages) |
22 September 1998 | Return made up to 13/09/98; full list of members (9 pages) |
22 September 1998 | Return made up to 13/09/98; full list of members (9 pages) |
8 September 1998 | Full accounts made up to 30 April 1998 (13 pages) |
8 September 1998 | Full accounts made up to 30 April 1998 (13 pages) |
9 September 1997 | Full accounts made up to 30 April 1997 (13 pages) |
9 September 1997 | Full accounts made up to 30 April 1997 (13 pages) |
17 September 1996 | Return made up to 13/09/96; no change of members
|
17 September 1996 | Return made up to 13/09/96; no change of members
|
17 September 1996 | Full accounts made up to 30 April 1996 (14 pages) |
17 September 1996 | Full accounts made up to 30 April 1996 (14 pages) |
10 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
10 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
3 October 1995 | Full accounts made up to 30 April 1995 (15 pages) |
3 October 1995 | Full accounts made up to 30 April 1995 (15 pages) |
2 October 1995 | Return made up to 13/09/95; no change of members (6 pages) |
2 October 1995 | Return made up to 13/09/95; no change of members (6 pages) |
10 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
10 April 1995 | Secretary resigned;new secretary appointed (2 pages) |