Company NameLeigh Heath Court Investments Limited
DirectorsIan Ronald Francis and Emma Elise Hill Rose
Company StatusActive
Company Number01031542
CategoryPrivate Limited Company
Incorporation Date17 November 1971(52 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Ian Ronald Francis
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 1992(20 years, 6 months after company formation)
Appointment Duration31 years, 10 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Glebe Hall Road
Rochford
Essex
SS4 1PB
Secretary NameMr Ian Ronald Francis
NationalityBritish
StatusCurrent
Appointed05 June 1992(20 years, 6 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Glebe Hall Road
Rochford
Essex
SS4 1PB
Director NameMrs Emma Elise Hill Rose
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2022(50 years, 6 months after company formation)
Appointment Duration1 year, 10 months
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB
Director NameCourtenay Hill Young
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(20 years, 6 months after company formation)
Appointment Duration29 years, 11 months (resigned 16 May 2022)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address145 Old Brompton Road
London
SW5 0LF

Location

Registered Address1st Floor 19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

25 at £1Mr Courtenay Hill Young
25.00%
Ordinary
25 at £1Mrs Vera Young
25.00%
Ordinary
24 at £1Mr Ian Ronald Francis
24.00%
Ordinary
23 at £1Mrs Rosemary Hope Francis
23.00%
Ordinary
1 at £1Christopher Ian Francis
1.00%
Ordinary
1 at £1Katherine Jane Withnall
1.00%
Ordinary
1 at £1Richard John Francis
1.00%
Ordinary

Financials

Year2014
Net Worth£2,800,920
Cash£307,920
Current Liabilities£77,393

Accounts

Latest Accounts25 March 2023 (1 year ago)
Next Accounts Due25 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 March

Returns

Latest Return6 June 2023 (9 months, 3 weeks ago)
Next Return Due20 June 2024 (2 months, 3 weeks from now)

Charges

29 January 1982Delivered on: 9 February 1982
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1512-1516 london road leigh on sea essex title no ex 246998. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
8 April 1981Delivered on: 16 April 1981
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H st. Hilary, 1324, london road, leigh on sea essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
20 July 1979Delivered on: 2 August 1979
Persons entitled: National Westminster 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: 45,45A,45B,45E,imperial avenue westcliff on sea, essex tittle no ex 182566 floating charge over all movable plant machinery implements utensils furniture and equipment .
Outstanding
20 July 1979Delivered on: 2 August 1979
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on the north side of princes avenue, known as princes court, southend-on-sea title no ex 128576. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
7 December 1976Delivered on: 13 December 1976
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Benleigh house,marina ave,rayleigh,rockford essex.,floating charge over all movable plant machinery implements utensils furniture and equipment. (Please see doc M14 ).
Outstanding
1 August 1972Delivered on: 16 August 1972
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leigh heath court,london road, leigh - on-sea, essex, floating charge over all movable plant machinery implements utensils furniture and equipment .
Outstanding
29 July 1988Delivered on: 18 August 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 1 fletchers square temple farm industrial estate sutton road estate sutton road southend on sea, essex and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
29 July 1988Delivered on: 18 August 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 2 fletchers square temple farm industrial estate sutton road southend on sea essex and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
29 July 1988Delivered on: 18 August 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 145/145A, south avenue southend on sea, essex title no:- ex 379182 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
29 July 1988Delivered on: 18 August 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 3 fletchers square temple farm industrial estate sutton road southend on sea, essex and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
18 April 1984Delivered on: 4 May 1984
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H - millon court shahon rd. Westcliff on sea essex & for the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
28 February 1983Delivered on: 18 March 1983
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 6,8,14,16,18,20,22,26,28,30,36,40,46,50,56,58,66,68,70,72,74,78,85,88,92,93,94 96,102A, 103A, & 128 windsor road, ilford and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
20 July 1979Delivered on: 2 August 1979
Satisfied on: 11 February 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 53 lansdowne avenue, leigh-on-sea essex title no ex 141826. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 July 1979Delivered on: 2 August 1979
Satisfied on: 11 February 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 76 adalia crescent, leigh-on-sea title no ex 1774 2A.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 July 1988Delivered on: 11 August 1988
Satisfied on: 11 February 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 111, stornoway road, southend on sea, essex title no. Ex 379191 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 September 1983Delivered on: 17 October 1983
Satisfied on: 2 September 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1739 london road, leigh on sea essex, title no ex 259200 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 August 1972Delivered on: 16 August 1972
Satisfied on: 1 March 2005
Persons entitled: Abinger Investments Limited.

Classification: Mortgage
Secured details: £ 30,000.
Particulars: Leigh heath court ,london road,leigh- on-sea,essex.
Fully Satisfied

Filing History

18 October 2023Total exemption full accounts made up to 25 March 2023 (7 pages)
17 August 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
17 August 2023Memorandum and Articles of Association (18 pages)
12 June 2023Confirmation statement made on 6 June 2023 with updates (7 pages)
3 February 2023Appointment of Mrs Katherine Jane Withnall as a director on 27 January 2023 (2 pages)
20 December 2022Total exemption full accounts made up to 25 March 2022 (7 pages)
3 August 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
28 July 2022Termination of appointment of Courtenay Hill Young as a director on 16 May 2022 (1 page)
28 July 2022Appointment of Mrs Emma Elise Hill Rose as a director on 27 May 2022 (2 pages)
14 December 2021Total exemption full accounts made up to 25 March 2021 (7 pages)
11 June 2021Confirmation statement made on 6 June 2021 with updates (7 pages)
22 February 2021Registered office address changed from C/O Rickard Keen Limited 7 Nelson Street Southend-on-Sea Essex SS1 1EH United Kingdom to 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB on 22 February 2021 (1 page)
11 January 2021Total exemption full accounts made up to 25 March 2020 (7 pages)
25 June 2020Confirmation statement made on 6 June 2020 with updates (7 pages)
12 December 2019Total exemption full accounts made up to 25 March 2019 (7 pages)
21 November 2019Confirmation statement made on 6 June 2019 with updates (7 pages)
17 June 2019Confirmation statement made on 5 June 2019 with updates (5 pages)
20 March 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
19 March 2019Change of share class name or designation (2 pages)
24 December 2018Total exemption full accounts made up to 25 March 2018 (7 pages)
30 November 2018Satisfaction of charge 17 in full (1 page)
30 November 2018Satisfaction of charge 3 in full (1 page)
30 November 2018Satisfaction of charge 2 in full (1 page)
30 November 2018Satisfaction of charge 9 in full (1 page)
30 November 2018Satisfaction of charge 12 in full (1 page)
30 November 2018Satisfaction of charge 15 in full (1 page)
30 November 2018Satisfaction of charge 8 in full (1 page)
30 November 2018Satisfaction of charge 7 in full (1 page)
30 November 2018Satisfaction of charge 14 in full (1 page)
30 November 2018Satisfaction of charge 6 in full (1 page)
30 November 2018Satisfaction of charge 10 in full (1 page)
30 November 2018Satisfaction of charge 16 in full (1 page)
25 June 2018Confirmation statement made on 5 June 2018 with updates (5 pages)
8 December 2017Total exemption full accounts made up to 25 March 2017 (8 pages)
8 December 2017Total exemption full accounts made up to 25 March 2017 (8 pages)
15 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 25 March 2016 (5 pages)
20 December 2016Total exemption small company accounts made up to 25 March 2016 (5 pages)
15 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100
(6 pages)
15 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100
(6 pages)
28 September 2015Registered office address changed from Victoria Chambers 44/6 Broadway Leigh-on-Sea Essex SS9 1AG to C/O Rickard Keen Limited 7 Nelson Street Southend-on-Sea Essex SS1 1EH on 28 September 2015 (1 page)
28 September 2015Registered office address changed from Victoria Chambers 44/6 Broadway Leigh-on-Sea Essex SS9 1AG to C/O Rickard Keen Limited 7 Nelson Street Southend-on-Sea Essex SS1 1EH on 28 September 2015 (1 page)
26 August 2015Total exemption small company accounts made up to 25 March 2015 (4 pages)
26 August 2015Total exemption small company accounts made up to 25 March 2015 (4 pages)
23 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(6 pages)
23 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(6 pages)
23 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(6 pages)
7 August 2014Total exemption small company accounts made up to 25 March 2014 (5 pages)
7 August 2014Total exemption small company accounts made up to 25 March 2014 (5 pages)
19 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(6 pages)
19 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(6 pages)
19 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(6 pages)
29 October 2013Total exemption small company accounts made up to 25 March 2013 (4 pages)
29 October 2013Total exemption small company accounts made up to 25 March 2013 (4 pages)
14 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (6 pages)
14 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (6 pages)
14 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (6 pages)
23 August 2012Total exemption small company accounts made up to 25 March 2012 (5 pages)
23 August 2012Total exemption small company accounts made up to 25 March 2012 (5 pages)
4 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (6 pages)
4 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (6 pages)
4 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (6 pages)
28 October 2011Total exemption small company accounts made up to 25 March 2011 (5 pages)
28 October 2011Total exemption small company accounts made up to 25 March 2011 (5 pages)
17 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
17 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
17 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
22 October 2010Total exemption small company accounts made up to 25 March 2010 (5 pages)
22 October 2010Total exemption small company accounts made up to 25 March 2010 (5 pages)
30 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
30 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
30 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
5 September 2009Total exemption small company accounts made up to 25 March 2009 (5 pages)
5 September 2009Total exemption small company accounts made up to 25 March 2009 (5 pages)
3 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
3 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
1 July 2009Return made up to 05/06/09; full list of members (4 pages)
1 July 2009Return made up to 05/06/09; full list of members (4 pages)
13 October 2008Total exemption small company accounts made up to 25 March 2008 (5 pages)
13 October 2008Total exemption small company accounts made up to 25 March 2008 (5 pages)
5 August 2008Return made up to 05/06/08; full list of members (4 pages)
5 August 2008Return made up to 05/06/08; full list of members (4 pages)
16 November 2007Total exemption small company accounts made up to 25 March 2007 (5 pages)
16 November 2007Total exemption small company accounts made up to 25 March 2007 (5 pages)
18 June 2007Return made up to 05/06/07; no change of members (7 pages)
18 June 2007Return made up to 05/06/07; no change of members (7 pages)
6 January 2007Total exemption small company accounts made up to 25 March 2006 (5 pages)
6 January 2007Total exemption small company accounts made up to 25 March 2006 (5 pages)
18 July 2006Return made up to 05/06/06; full list of members (8 pages)
18 July 2006Return made up to 05/06/06; full list of members (8 pages)
25 January 2006Total exemption small company accounts made up to 25 March 2005 (5 pages)
25 January 2006Total exemption small company accounts made up to 25 March 2005 (5 pages)
22 June 2005Return made up to 05/06/05; full list of members (8 pages)
22 June 2005Return made up to 05/06/05; full list of members (8 pages)
1 March 2005Declaration of satisfaction of mortgage/charge (1 page)
1 March 2005Declaration of satisfaction of mortgage/charge (1 page)
11 February 2005Declaration of satisfaction of mortgage/charge (1 page)
11 February 2005Declaration of satisfaction of mortgage/charge (1 page)
11 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2005Accounts for a small company made up to 25 March 2004 (5 pages)
25 January 2005Accounts for a small company made up to 25 March 2004 (5 pages)
11 June 2004Return made up to 05/06/04; full list of members (8 pages)
11 June 2004Return made up to 05/06/04; full list of members (8 pages)
27 January 2004Accounts for a small company made up to 25 March 2003 (5 pages)
27 January 2004Accounts for a small company made up to 25 March 2003 (5 pages)
15 July 2003Return made up to 05/06/03; full list of members (8 pages)
15 July 2003Return made up to 05/06/03; full list of members (8 pages)
28 January 2003Accounts for a small company made up to 25 March 2002 (6 pages)
28 January 2003Accounts for a small company made up to 25 March 2002 (6 pages)
1 August 2002Return made up to 05/06/02; full list of members (7 pages)
1 August 2002Return made up to 05/06/02; full list of members (7 pages)
12 March 2002Total exemption small company accounts made up to 25 March 2001 (4 pages)
12 March 2002Total exemption small company accounts made up to 25 March 2001 (4 pages)
12 November 2001Auditor's resignation (1 page)
12 November 2001Auditor's resignation (1 page)
15 August 2001Return made up to 05/06/01; full list of members (6 pages)
15 August 2001Return made up to 05/06/01; full list of members (6 pages)
27 April 2001Full accounts made up to 25 March 2000 (9 pages)
27 April 2001Full accounts made up to 25 March 2000 (9 pages)
29 September 2000Return made up to 05/06/00; full list of members (6 pages)
29 September 2000Return made up to 05/06/00; full list of members (6 pages)
2 November 1999Full accounts made up to 25 March 1999 (12 pages)
2 November 1999Full accounts made up to 25 March 1999 (12 pages)
20 June 1999Return made up to 05/06/99; full list of members (6 pages)
20 June 1999Return made up to 05/06/99; full list of members (6 pages)
21 January 1999Full accounts made up to 25 March 1998 (9 pages)
21 January 1999Full accounts made up to 25 March 1998 (9 pages)
24 July 1998Return made up to 05/06/98; no change of members (5 pages)
24 July 1998Return made up to 05/06/98; no change of members (5 pages)
19 January 1998Full accounts made up to 25 March 1997 (12 pages)
19 January 1998Full accounts made up to 25 March 1997 (12 pages)
18 June 1997Return made up to 05/06/97; full list of members (6 pages)
18 June 1997Return made up to 05/06/97; full list of members (6 pages)
28 January 1997Full accounts made up to 25 March 1996 (9 pages)
28 January 1997Full accounts made up to 25 March 1996 (9 pages)
24 June 1996Return made up to 05/06/96; full list of members (6 pages)
24 June 1996Return made up to 05/06/96; full list of members (6 pages)
28 January 1996Full accounts made up to 25 March 1995 (12 pages)
28 January 1996Full accounts made up to 25 March 1995 (12 pages)
28 July 1995Return made up to 05/06/95; full list of members (14 pages)
28 July 1995Return made up to 05/06/95; full list of members (14 pages)
17 November 1972Incorporation (14 pages)