Company NameLepus Humboldt Ltd.
DirectorMervyn George Clarke
Company StatusActive
Company Number02396701
CategoryPrivate Limited Company
Incorporation Date20 June 1989(34 years, 10 months ago)
Previous NameLepus Properties Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Mervyn George Clarke
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 1991(2 years, 3 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwiss House Beckingham Street
Tolleshunt Major
Essex
CM9 8LZ
Secretary NameMr Mervyn George Clarke
NationalityBritish
StatusCurrent
Appointed18 September 1991(2 years, 3 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwiss House Beckingham Street
Tolleshunt Major
Essex
CM9 8LZ
Director NameMr Geoffrey Charles Bloice
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(2 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 June 1993)
RoleCompany Director
Correspondence AddressNew Parklodge
14 Love Lane Brightlingsea
Colchester
Essex
CO7 0QQ
Director NameMrs Judith Clarke
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1993(3 years, 11 months after company formation)
Appointment Duration29 years, 4 months (resigned 05 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwiss House Beckingham Street
Tolleshunt Major
Essex
CM9 8LZ
Director NameMs Joanne Bridget Clarke
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1998(9 years after company formation)
Appointment Duration19 years, 2 months (resigned 15 September 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSwiss House Beckingham Street
Tolleshunt Major
Essex
CM9 8LZ

Location

Registered AddressSwiss House
Beckingham Street
Tolleshunt Major
Essex
CM9 8LZ
RegionEast of England
ConstituencyWitham
CountyEssex
ParishTolleshunt Major
WardTolleshunt D'Arcy
Built Up AreaTolleshunt Major
Address MatchesOver 100 other UK companies use this postal address

Shareholders

25k at £1Mr M.g. Clarke
100.00%
Ordinary
1 at £1Miss E. Clarke & Miss J. Clarke
0.00%
Ordinary

Financials

Year2014
Net Worth£502,206
Cash£807
Current Liabilities£78,246

Accounts

Latest Accounts30 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 May

Returns

Latest Return7 August 2023 (8 months, 3 weeks ago)
Next Return Due21 August 2024 (3 months, 3 weeks from now)

Charges

17 August 2007Delivered on: 25 August 2007
Satisfied on: 5 November 2009
Persons entitled: Hsbc 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: L/H flat 16 the spires eastfield road brentwood. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
9 December 2002Delivered on: 10 December 2002
Satisfied on: 3 July 2004
Persons entitled: Hsbc 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: L/H 8 coopers court butlers wharf london t/n LN138841. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
26 June 1998Delivered on: 30 June 1998
Satisfied on: 23 November 2010
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 30 longcommon heybridge maldon essex.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
1 October 1993Delivered on: 6 October 1993
Satisfied on: 23 November 2010
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 2 sopwith crescent wickford together with buildings and fixtures the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 February 2001Delivered on: 16 February 2001
Persons entitled: Hsbc 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 land lying to the east of rectory lane woodham mortimer EX591429. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
18 September 2000Delivered on: 27 September 2000
Persons entitled: Hsbc 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: Freehold property k/a unit 2 sopwith crescent wickford basildon t/n EX419800. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
18 September 2000Delivered on: 27 September 2000
Persons entitled: Hsbc 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: The f/h property k/a 30 long common heybridge maldon t/n EX599855. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
18 August 2000Delivered on: 1 September 2000
Persons entitled: Hsbc Bank PLC

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

Filing History

8 August 2023Total exemption full accounts made up to 30 May 2023 (11 pages)
7 August 2023Confirmation statement made on 7 August 2023 with updates (5 pages)
26 October 2022Total exemption full accounts made up to 30 May 2022 (12 pages)
18 October 2022Confirmation statement made on 16 October 2022 with updates (5 pages)
18 October 2022Termination of appointment of Judith Clarke as a director on 5 October 2022 (1 page)
4 January 2022Total exemption full accounts made up to 30 May 2021 (13 pages)
19 October 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
20 October 2020Confirmation statement made on 16 October 2020 with updates (5 pages)
5 August 2020Total exemption full accounts made up to 30 May 2020 (11 pages)
21 May 2020Total exemption full accounts made up to 31 May 2019 (12 pages)
27 February 2020Previous accounting period shortened from 31 May 2019 to 30 May 2019 (1 page)
29 October 2019Confirmation statement made on 16 October 2019 with updates (5 pages)
14 September 2019Satisfaction of charge 4 in full (4 pages)
14 September 2019Satisfaction of charge 3 in full (4 pages)
29 December 2018Satisfaction of charge 5 in full (4 pages)
29 December 2018Satisfaction of charge 6 in full (4 pages)
21 December 2018Total exemption full accounts made up to 31 May 2018 (13 pages)
23 October 2018Confirmation statement made on 16 October 2018 with updates (5 pages)
22 February 2018Current accounting period extended from 30 November 2017 to 31 May 2018 (1 page)
5 February 2018Change of details for Mr Mervyn George Clarke as a person with significant control on 5 February 2018 (2 pages)
5 February 2018Director's details changed for Mr Mervyn George Clarke on 5 February 2018 (2 pages)
5 February 2018Secretary's details changed for Mr Mervyn George Clarke on 5 February 2018 (1 page)
5 February 2018Director's details changed for Mrs Judith Clarke on 5 February 2018 (2 pages)
23 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
15 September 2017Termination of appointment of Joanne Bridget Clarke as a director on 15 September 2017 (1 page)
15 September 2017Termination of appointment of Joanne Bridget Clarke as a director on 15 September 2017 (1 page)
13 April 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
13 April 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
17 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
10 October 2016Director's details changed for Joanne Bridget Clarke on 3 October 2016 (2 pages)
10 October 2016Director's details changed for Joanne Bridget Clarke on 3 October 2016 (2 pages)
8 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
8 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
2 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 25,000
(6 pages)
2 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 25,000
(6 pages)
26 June 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
26 June 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
24 October 2014Director's details changed for Joanne Bridget Clarke on 8 August 2014 (2 pages)
24 October 2014Director's details changed for Joanne Bridget Clarke on 8 August 2014 (2 pages)
24 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 25,000
(6 pages)
24 October 2014Director's details changed for Joanne Bridget Clarke on 8 August 2014 (2 pages)
24 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 25,000
(6 pages)
17 October 2014Director's details changed for Joanne Bridget Clarke on 11 August 2014 (3 pages)
17 October 2014Director's details changed for Joanne Bridget Clarke on 11 August 2014 (3 pages)
12 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
12 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
18 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 25,000
(6 pages)
18 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 25,000
(6 pages)
17 October 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
17 October 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
22 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (6 pages)
22 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (6 pages)
19 October 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
19 October 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
5 January 2012Annual return made up to 16 October 2011 with a full list of shareholders (6 pages)
5 January 2012Annual return made up to 16 October 2011 with a full list of shareholders (6 pages)
5 January 2012Register inspection address has been changed (1 page)
5 January 2012Register inspection address has been changed (1 page)
19 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
19 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
23 June 2011Previous accounting period extended from 30 September 2010 to 30 November 2010 (2 pages)
23 June 2011Previous accounting period extended from 30 September 2010 to 30 November 2010 (2 pages)
23 June 2011Registered office address changed from , Suite 1 South House Lodge Mundon Road, Maldon, Essex, CM9 6PP on 23 June 2011 (2 pages)
23 June 2011Registered office address changed from , Suite 1 South House Lodge Mundon Road, Maldon, Essex, CM9 6PP on 23 June 2011 (2 pages)
24 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 November 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
8 November 2010Annual return made up to 16 October 2010 (15 pages)
8 November 2010Annual return made up to 16 October 2010 (15 pages)
8 November 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
15 June 2010Registered office address changed from , Carlton House Cbc, 101 New London Road, Chelmsford, Essex, CM2 0PP on 15 June 2010 (2 pages)
15 June 2010Registered office address changed from , Carlton House Cbc, 101 New London Road, Chelmsford, Essex, CM2 0PP on 15 June 2010 (2 pages)
4 January 2010Change of name notice (2 pages)
4 January 2010Company name changed lepus properties LTD.\certificate issued on 04/01/10
  • RES15 ‐ Change company name resolution on 2009-11-27
(2 pages)
4 January 2010Change of name notice (2 pages)
4 January 2010Company name changed lepus properties LTD.\certificate issued on 04/01/10
  • RES15 ‐ Change company name resolution on 2009-11-27
(2 pages)
8 December 2009Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
8 December 2009Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
7 December 2009Director's details changed for Joanne Bridget Clarke on 13 October 2009 (2 pages)
7 December 2009Director's details changed for Joanne Bridget Clarke on 13 October 2009 (2 pages)
6 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
6 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
11 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
11 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
5 January 2009Return made up to 16/10/08; no change of members (5 pages)
5 January 2009Return made up to 16/10/08; no change of members (5 pages)
23 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
23 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
23 January 2008Return made up to 18/09/07; no change of members (7 pages)
23 January 2008Return made up to 18/09/07; no change of members (7 pages)
25 August 2007Particulars of mortgage/charge (3 pages)
25 August 2007Particulars of mortgage/charge (3 pages)
24 May 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
24 May 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
18 December 2006Return made up to 18/09/06; full list of members (7 pages)
18 December 2006Return made up to 18/09/06; full list of members (7 pages)
4 September 2006Total exemption full accounts made up to 30 September 2004 (10 pages)
4 September 2006Total exemption full accounts made up to 30 September 2004 (10 pages)
4 September 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
4 September 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
13 September 2005Return made up to 18/09/05; full list of members (7 pages)
13 September 2005Return made up to 18/09/05; full list of members (7 pages)
24 June 2005Total exemption small company accounts made up to 30 September 2003 (6 pages)
24 June 2005Total exemption small company accounts made up to 30 September 2003 (6 pages)
14 September 2004Return made up to 18/09/04; full list of members (7 pages)
14 September 2004Return made up to 18/09/04; full list of members (7 pages)
3 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 September 2003Return made up to 18/09/03; full list of members (7 pages)
8 September 2003Return made up to 18/09/03; full list of members (7 pages)
29 May 2003Accounting reference date extended from 31/03/03 to 30/09/03 (1 page)
29 May 2003Accounting reference date extended from 31/03/03 to 30/09/03 (1 page)
28 March 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 March 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
23 March 2003Registered office changed on 23/03/03 from: c/o carlton baker clarke, greenwood house new london road, chelmsford, essex CM2 0PP (1 page)
23 March 2003Registered office changed on 23/03/03 from: c/o carlton baker clarke, greenwood house new london road, chelmsford, essex CM2 0PP (1 page)
10 December 2002Particulars of mortgage/charge (3 pages)
10 December 2002Particulars of mortgage/charge (3 pages)
21 October 2002Return made up to 18/09/02; full list of members (7 pages)
21 October 2002Return made up to 18/09/02; full list of members (7 pages)
24 May 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
24 May 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
17 September 2001Return made up to 18/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 September 2001Return made up to 18/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2001Accounts for a small company made up to 31 March 2000 (5 pages)
29 March 2001Accounts for a small company made up to 31 March 2000 (5 pages)
16 February 2001Particulars of mortgage/charge (3 pages)
16 February 2001Particulars of mortgage/charge (3 pages)
24 October 2000Return made up to 18/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 October 2000Return made up to 18/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 September 2000Particulars of mortgage/charge (3 pages)
27 September 2000Particulars of mortgage/charge (3 pages)
27 September 2000Particulars of mortgage/charge (3 pages)
27 September 2000Particulars of mortgage/charge (3 pages)
1 September 2000Particulars of mortgage/charge (3 pages)
1 September 2000Particulars of mortgage/charge (3 pages)
22 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
22 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
22 October 1999Director's particulars changed (1 page)
22 October 1999Director's particulars changed (1 page)
22 October 1999Return made up to 18/09/99; no change of members (5 pages)
22 October 1999Return made up to 18/09/99; no change of members (5 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
28 September 1998Return made up to 18/09/98; no change of members (4 pages)
28 September 1998Return made up to 18/09/98; no change of members (4 pages)
4 July 1998New director appointed (1 page)
4 July 1998New director appointed (1 page)
30 June 1998Particulars of mortgage/charge (4 pages)
30 June 1998Particulars of mortgage/charge (4 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
26 November 1997Return made up to 18/09/97; full list of members (6 pages)
26 November 1997Return made up to 18/09/97; full list of members (6 pages)
20 October 1997Registered office changed on 20/10/97 from: the dolls house, 40 moulsham street, chelmsford, essex CM2 0HY (1 page)
20 October 1997Registered office changed on 20/10/97 from: the dolls house, 40 moulsham street, chelmsford, essex CM2 0HY (1 page)
3 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
3 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
26 September 1996Return made up to 18/09/96; no change of members (4 pages)
26 September 1996Return made up to 18/09/96; no change of members (4 pages)
6 August 1996Accounts for a small company made up to 31 March 1995 (6 pages)
6 August 1996Accounts for a small company made up to 31 March 1995 (6 pages)
25 September 1995Return made up to 18/09/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
25 September 1995Return made up to 18/09/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 March 1995Registered office changed on 03/03/95 from: hill place, rectory lane, woodham mortimer, maldon essex, CM9 6SW (1 page)
3 March 1995Registered office changed on 03/03/95 from: hill place, rectory lane, woodham mortimer, maldon essex, CM9 6SW (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
6 October 1993Particulars of mortgage/charge (3 pages)
6 October 1993Particulars of mortgage/charge (3 pages)