Company NameRobert Leonard Group Limited
Company StatusActive
Company Number00722961
CategoryPrivate Limited Company
Incorporation Date2 May 1962(62 years ago)
Previous NamesRobert Leonard Holdings Limited and Robert Leonard Group Plc

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Perry Howard Gamon
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1993(31 years, 3 months after company formation)
Appointment Duration30 years, 9 months
RoleDirector Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address90-92 Baxter Avenue
Southend-On-Sea
Essex
SS2 6HZ
Director NameMr Martin Harvey Gamon
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 1993(31 years, 3 months after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Glasshouse 22 Grosvenor Mews
Westcliff-On-Sea
Essex
SS0 8EW
Secretary NameMrs Jacqueline Lesley Poole
StatusCurrent
Appointed20 April 2011(49 years after company formation)
Appointment Duration13 years
RoleCompany Director
Correspondence Address90-92 Baxter Avenue
Southend-On-Sea
Essex
SS2 6HZ
Director NameMiss Chantal Tiffany Gamon
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2021(59 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address90-92 Baxter Avenue
Southend-On-Sea
Essex
SS2 6HZ
Director NameMr Guy Franklin Gamon
Date of BirthJuly 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2021(59 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90-92 Baxter Avenue
Southend-On-Sea
Essex
SS2 6HZ
Director NameMr Ashley Michael Gamon
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2022(59 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleManager
Country of ResidenceEngland
Correspondence Address90-92 Baxter Avenue
Southend-On-Sea
Essex
SS2 6HZ
Director NameMrs Lisa Victoria Mooney
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2022(59 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address90-92 Baxter Avenue
Southend-On-Sea
Essex
SS2 6HZ
Director NameFrank Robert Gamon
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(29 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 July 1993)
RoleCompany Director
Correspondence Address536 Woodgrange Drive
Thorpe Bay
Southend-On-Sea
Essex
SS1 3EL
Director NameHarold Leonard Speller
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(29 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 16 April 1999)
RoleCompany Director
Correspondence Address75 Barling Road
Great Wakering
Southend On Sea
Essex
SS3 0QG
Secretary NamePerry Howard Gamon
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(29 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 April 1995)
RoleCompany Director
Correspondence AddressCasa Mia Common Road
Great Wakering
Southend On Sea
Essex
SS3 0AG
Secretary NameMr Patrick Chin Kong Ng
NationalityBritish
StatusResigned
Appointed05 April 1995(32 years, 11 months after company formation)
Appointment Duration9 months (resigned 02 January 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Sutherland Place
Wickford
Essex
SS12 9HD
Secretary NamePerry Howard Gamon
NationalityBritish
StatusResigned
Appointed02 January 1996(33 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 May 1999)
RoleCompany Director
Correspondence AddressCasa Mia Common Road
Great Wakering
Southend On Sea
Essex
SS3 0AG
Director NameMr Keith John Andrew
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(37 years after company formation)
Appointment Duration9 years, 1 month (resigned 31 May 2008)
RoleBusiness Adviser
Country of ResidenceEngland
Correspondence Address3 Petersfield
Chelmsford
Essex
CM1 4EP
Secretary NameMr Christopher John William Davis
NationalityBritish
StatusResigned
Appointed01 May 1999(37 years after company formation)
Appointment Duration11 years, 11 months (resigned 20 April 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 Albert Road
Ashingdon
Rochford
Essex
SS4 3EZ

Contact

Websiterobert-leonard.com
Email address[email protected]

Location

Registered Address90-92 Baxter Avenue
Southend-On-Sea
Essex
SS2 6HZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address Matches4 other UK companies use this postal address

Shareholders

220k at £0.2Perry Howard Gamon
52.38%
Ordinary
200k at £0.2Mr Martin Harvey Gamon
47.62%
Ordinary

Financials

Year2014
Turnover£937,735
Gross Profit£901,519
Net Worth£1,227,619
Current Liabilities£13,924,193

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return13 September 2023 (7 months, 2 weeks ago)
Next Return Due27 September 2024 (5 months from now)

Charges

27 June 2003Delivered 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 2000Delivered 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 1992Delivered on: 18 July 1992
Satisfied on: 4 April 2000
Persons entitled: Co-Operative Bank Public Limited Company

Classification: Deebenture
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.
Fully Satisfied
25 March 1985Delivered on: 28 March 1985
Satisfied on: 10 October 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at temple farm industrial estate sutton road southland on sea essex.
Fully Satisfied
24 June 1966Delivered on: 11 July 1966
Satisfied on: 29 March 2000
Persons entitled: C. Hoare & Company

Classification: Agreement
Secured details: £60,000 and all monies due etc.
Particulars: Debenture for £60,000 dated 27TH may 1966 issued to the company by sports credit limited.
Fully Satisfied

Filing History

4 December 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
14 September 2020Confirmation statement made on 13 September 2020 with updates (3 pages)
23 December 2019Unaudited abridged accounts made up to 30 April 2019 (7 pages)
16 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
31 October 2018Group of companies' accounts made up to 30 April 2018 (29 pages)
15 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
3 April 2018Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
3 April 2018Re-registration of Memorandum and Articles (22 pages)
3 April 2018Certificate of re-registration from Public Limited Company to Private (1 page)
3 April 2018Re-registration from a public company to a private limited company (2 pages)
19 March 2018Change of details for Mr Perry Howard Gamon as a person with significant control on 19 March 2018 (2 pages)
7 November 2017Group of companies' accounts made up to 30 April 2017 (25 pages)
7 November 2017Group of companies' accounts made up to 30 April 2017 (25 pages)
27 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
24 July 2017Satisfaction of charge 5 in full (1 page)
24 July 2017Satisfaction of charge 5 in full (1 page)
9 November 2016Group of companies' accounts made up to 30 April 2016 (30 pages)
9 November 2016Group of companies' accounts made up to 30 April 2016 (30 pages)
15 September 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
15 September 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
17 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 105,000
(4 pages)
17 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 105,000
(4 pages)
10 November 2015Group of companies' accounts made up to 30 April 2015 (24 pages)
10 November 2015Group of companies' accounts made up to 30 April 2015 (24 pages)
3 November 2015Secretary's details changed for Mrs Jacqueline Lesley Poole on 3 November 2015 (1 page)
3 November 2015Director's details changed for Mr Perry Howard Gamon on 3 November 2015 (2 pages)
3 November 2015Director's details changed for Mr Perry Howard Gamon on 3 November 2015 (2 pages)
3 November 2015Secretary's details changed for Mrs Jacqueline Lesley Poole on 3 November 2015 (1 page)
11 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 105,000
(5 pages)
11 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 105,000
(5 pages)
28 October 2014Group of companies' accounts made up to 30 April 2014 (25 pages)
28 October 2014Group of companies' accounts made up to 30 April 2014 (25 pages)
25 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 105,000
(5 pages)
25 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 105,000
(5 pages)
4 November 2013Group of companies' accounts made up to 30 April 2013 (34 pages)
4 November 2013Group of companies' accounts made up to 30 April 2013 (34 pages)
13 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
30 October 2012Group of companies' accounts made up to 30 April 2012 (26 pages)
30 October 2012Group of companies' accounts made up to 30 April 2012 (26 pages)
17 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
18 October 2011Group of companies' accounts made up to 30 April 2011 (27 pages)
18 October 2011Group of companies' accounts made up to 30 April 2011 (27 pages)
20 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
20 April 2011Termination of appointment of Christopher Davis as a secretary (1 page)
20 April 2011Termination of appointment of Christopher Davis as a secretary (1 page)
20 April 2011Appointment of Mrs Jacqueline Lesley Poole as a secretary (2 pages)
20 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
20 April 2011Appointment of Mrs Jacqueline Lesley Poole as a secretary (2 pages)
18 October 2010Group of companies' accounts made up to 30 April 2010 (28 pages)
18 October 2010Group of companies' accounts made up to 30 April 2010 (28 pages)
30 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
30 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
29 September 2010Director's details changed for Martin Harvey Gamon on 1 August 2010 (2 pages)
29 September 2010Director's details changed for Martin Harvey Gamon on 1 August 2010 (2 pages)
29 September 2010Director's details changed for Martin Harvey Gamon on 1 August 2010 (2 pages)
12 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (4 pages)
21 September 2009Group of companies' accounts made up to 30 April 2009 (28 pages)
21 September 2009Group of companies' accounts made up to 30 April 2009 (28 pages)
29 May 2009Registered office changed on 29/05/2009 from lancaster house aviation way southend on sea essex SS2 6UN (1 page)
29 May 2009Registered office changed on 29/05/2009 from lancaster house aviation way southend on sea essex SS2 6UN (1 page)
20 October 2008Group of companies' accounts made up to 30 April 2008 (29 pages)
20 October 2008Group of companies' accounts made up to 30 April 2008 (29 pages)
23 September 2008Return made up to 13/09/08; full list of members (4 pages)
23 September 2008Return made up to 13/09/08; full list of members (4 pages)
22 September 2008Appointment terminated director keith andrew (1 page)
22 September 2008Appointment terminated director keith andrew (1 page)
9 September 2008Nc inc already adjusted 26/08/08 (2 pages)
9 September 2008Ad 26/08/08\gbp si [email protected]=5000\gbp ic 100000/105000\ (2 pages)
9 September 2008Ad 26/08/08\gbp si [email protected]=5000\gbp ic 100000/105000\ (2 pages)
9 September 2008Nc inc already adjusted 26/08/08 (2 pages)
9 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Complete form 123 26/08/2008
(1 page)
9 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 November 2007Group of companies' accounts made up to 30 April 2007 (30 pages)
20 November 2007Group of companies' accounts made up to 30 April 2007 (30 pages)
14 September 2007Return made up to 13/09/07; full list of members (3 pages)
14 September 2007Director's particulars changed (1 page)
14 September 2007Return made up to 13/09/07; full list of members (3 pages)
14 September 2007Director's particulars changed (1 page)
24 November 2006Group of companies' accounts made up to 30 April 2006 (30 pages)
24 November 2006Group of companies' accounts made up to 30 April 2006 (30 pages)
19 September 2006Return made up to 13/09/06; full list of members (3 pages)
19 September 2006Return made up to 13/09/06; full list of members (3 pages)
29 November 2005Group of companies' accounts made up to 30 April 2005 (29 pages)
29 November 2005Group of companies' accounts made up to 30 April 2005 (29 pages)
10 October 2005Return made up to 13/09/05; full list of members (3 pages)
10 October 2005Return made up to 13/09/05; full list of members (3 pages)
12 April 2005Declaration of satisfaction of mortgage/charge (1 page)
12 April 2005Declaration of satisfaction of mortgage/charge (1 page)
18 November 2004Group of companies' accounts made up to 30 April 2004 (30 pages)
18 November 2004Group of companies' accounts made up to 30 April 2004 (30 pages)
3 November 2004Return made up to 13/09/04; full list of members (7 pages)
3 November 2004Return made up to 13/09/04; full list of members (7 pages)
2 December 2003Group of companies' accounts made up to 30 April 2003 (30 pages)
2 December 2003Group of companies' accounts made up to 30 April 2003 (30 pages)
19 September 2003Return made up to 13/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 September 2003Return made up to 13/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 July 2003Particulars of mortgage/charge (5 pages)
2 July 2003Particulars of mortgage/charge (5 pages)
30 January 2003Group of companies' accounts made up to 30 April 2002 (28 pages)
30 January 2003Group of companies' accounts made up to 30 April 2002 (28 pages)
18 September 2002Return made up to 13/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 September 2002Return made up to 13/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 July 2002Registered office changed on 23/07/02 from: 512-514 london road westcliff on sea essex SS0 9LD (1 page)
23 July 2002Registered office changed on 23/07/02 from: 512-514 london road westcliff on sea essex SS0 9LD (1 page)
3 October 2001Return made up to 13/09/01; full list of members (7 pages)
3 October 2001Return made up to 13/09/01; full list of members (7 pages)
11 September 2001Group of companies' accounts made up to 30 April 2001 (28 pages)
11 September 2001Group of companies' accounts made up to 30 April 2001 (28 pages)
19 July 2001Director's particulars changed (1 page)
19 July 2001Director's particulars changed (1 page)
3 October 2000Return made up to 13/09/00; full list of members (8 pages)
3 October 2000Return made up to 13/09/00; full list of members (8 pages)
16 August 2000Full group accounts made up to 30 April 2000 (27 pages)
16 August 2000Full group accounts made up to 30 April 2000 (27 pages)
4 April 2000Declaration of satisfaction of mortgage/charge (1 page)
4 April 2000Declaration of satisfaction of mortgage/charge (1 page)
29 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 March 2000Particulars of mortgage/charge (3 pages)
6 March 2000Particulars of mortgage/charge (3 pages)
14 September 1999Particulars of contract relating to shares (4 pages)
14 September 1999Ad 06/08/99--------- £ si [email protected] (2 pages)
14 September 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
14 September 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
14 September 1999Ad 06/08/99--------- £ si [email protected] (2 pages)
14 September 1999Particulars of contract relating to shares (4 pages)
13 September 1999Return made up to 13/09/99; full list of members (9 pages)
13 September 1999Return made up to 13/09/99; full list of members (9 pages)
18 August 1999Full group accounts made up to 30 April 1999 (28 pages)
18 August 1999Full group accounts made up to 30 April 1999 (28 pages)
20 May 1999£ ic 100000/50000 16/04/99 £ sr [email protected]=50000 (1 page)
20 May 1999£ ic 100000/50000 16/04/99 £ sr [email protected]=50000 (1 page)
20 May 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
20 May 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
23 April 1999Director resigned (1 page)
23 April 1999Director resigned (1 page)
15 April 1999Memorandum and Articles of Association (8 pages)
15 April 1999Memorandum and Articles of Association (8 pages)
19 March 1999Registered office changed on 19/03/99 from: 13 david mews porter street london W1M 1HW (1 page)
19 March 1999Registered office changed on 19/03/99 from: 13 david mews porter street london W1M 1HW (1 page)
22 September 1998Return made up to 13/09/98; full list of members (9 pages)
22 September 1998Return made up to 13/09/98; full list of members (9 pages)
8 September 1998Full group accounts made up to 30 April 1998 (28 pages)
8 September 1998Full group accounts made up to 30 April 1998 (28 pages)
10 October 1997Declaration of satisfaction of mortgage/charge (1 page)
10 October 1997Declaration of satisfaction of mortgage/charge (1 page)
9 September 1997Full group accounts made up to 30 April 1997 (27 pages)
9 September 1997Full group accounts made up to 30 April 1997 (27 pages)
17 September 1996Full group accounts made up to 30 April 1996 (30 pages)
17 September 1996Full group accounts made up to 30 April 1996 (30 pages)
17 September 1996Return made up to 13/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 September 1996Return made up to 13/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 January 1996Secretary resigned;new secretary appointed (2 pages)
10 January 1996Secretary resigned;new secretary appointed (2 pages)
3 October 1995Full accounts made up to 30 April 1995 (31 pages)
3 October 1995Full accounts made up to 30 April 1995 (31 pages)
2 October 1995Return made up to 13/09/95; no change of members (7 pages)
2 October 1995Return made up to 13/09/95; no change of members (7 pages)
10 April 1995Secretary resigned;new secretary appointed (2 pages)
10 April 1995Secretary resigned;new secretary appointed (2 pages)
21 September 1993Full group accounts made up to 30 April 1993 (28 pages)
21 September 1993Full group accounts made up to 30 April 1993 (28 pages)
2 May 1962Incorporation (15 pages)
2 May 1962Incorporation (15 pages)