Company NameL.E.A. Investments (Haverhill) Limited
DirectorAngus William Bates
Company StatusActive
Company Number04041490
CategoryPrivate Limited Company
Incorporation Date21 July 2000(23 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Angus William Bates
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2000(same day as company formation)
RoleChartered Surveyor
Country of ResidenceGuernsey
Correspondence AddressKnowles Farm
Wycke Hill
Maldon
Essex
CM9 6SH
Secretary NameMrs Alicia Charmain Bates
NationalityBritish
StatusCurrent
Appointed30 June 2008(7 years, 11 months after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKnowles Farm Wycke Hill
Maldon
Essex
CM9 6SH
Secretary NameMark Ryder Smallbone
NationalityBritish
StatusResigned
Appointed21 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address20 Augustus Way
Witham
Essex
CM8 1HH
Director NameMrs Alicia Charmain Bates
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(8 months, 2 weeks after company formation)
Appointment Duration11 years, 1 month (resigned 30 April 2012)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressKnowles Farm Wycke Hill
Maldon
Essex
CM9 6SH
Secretary NameMrs Alicia Charmain Bates
NationalityBritish
StatusResigned
Appointed08 June 2002(1 year, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKnowles Farm Wycke Hill
Maldon
Essex
CM9 6SH
Secretary NameKirsty Bishop
NationalityBritish
StatusResigned
Appointed17 December 2004(4 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 2008)
RoleCompany Director
Correspondence Address46 Mill Lane
Witham
Essex
CM8 1BP
Secretary NameCompany Officers Ltd (Corporation)
StatusResigned
Appointed03 March 2004(3 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 17 December 2004)
Correspondence AddressUnit Mo5 Mile Oak Industrial Estate
Maesbury Road
Oswestry
Shropshire
SY10 8GA
Wales

Contact

Websiteleainvestments.com
Telephone01621 850600
Telephone regionMaldon

Location

Registered AddressKnowles Farm
Wycke Hill
Maldon
Essex
CM9 6SH
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon West
Built Up AreaMaldon
Address Matches3 other UK companies use this postal address

Shareholders

3 at £1Hill Street Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£221,605
Cash£371
Current Liabilities£714,201

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 1 week from now)

Charges

11 December 2007Delivered on: 12 December 2007
Satisfied on: 19 December 2014
Persons entitled: Mitre Capital Partners Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rights under the development agreement, the building agreements, all debts, all credit balances and all stocks shares debentures bonds notes loan capital. See the mortgage charge document for full details.
Fully Satisfied
11 December 2007Delivered on: 12 December 2007
Satisfied on: 19 December 2014
Persons entitled: Mitre Capital Partners Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land on the north side of homefield road haverhill suffolk t/no SK161164 the shares the companys interest in every insurance policy. See the mortgage charge document for full details.
Fully Satisfied
21 December 2005Delivered on: 6 January 2006
Satisfied on: 22 August 2008
Persons entitled: Ansbacher & Co Limited

Classification: Charge over rental income
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit with full title guarantee. See the mortgage charge document for full details.
Fully Satisfied
26 July 2002Delivered on: 7 August 2002
Satisfied on: 22 August 2008
Persons entitled: Ansbacher & Co Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land on the north side of homefield road haverhill suffolk t/n SK161164 together with all fixtures buildings and erections on the property, by way of specific equitable charge shares interest membership or other rights, fixed charge over the goodwill of any trade or business from time to time. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
22 February 2002Delivered on: 4 March 2002
Satisfied on: 22 August 2008
Persons entitled: Ansbacher & Co Limited

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. See the mortgage charge document for full details.
Fully Satisfied
25 February 2002Delivered on: 1 March 2002
Satisfied on: 2 October 2003
Persons entitled: Halifax PLC

Classification: Legal charge
Secured details: £1,764,000.00 due from the company to the chargee.
Particulars: Hollands centre,40 hollands rd,haverhill,suffolk.
Fully Satisfied
25 February 2002Delivered on: 1 March 2002
Satisfied on: 2 October 2003
Persons entitled: Halifax PLC

Classification: Deed of floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge all undertaking and all property and assets and rights whatsoever and wheresoever both present and future.
Fully Satisfied
9 February 2009Delivered on: 19 February 2009
Satisfied on: 19 December 2014
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Building a homefield business park homefield road haverhill suffolk by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
31 October 2008Delivered on: 6 November 2008
Satisfied on: 19 December 2014
Persons entitled: Royal Bank of Scotland PLC

Classification: Charge of agreements for lease
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: An agreement dated 1 august 2007 for the grant of leases see image for full details.
Fully Satisfied
18 August 2000Delivered on: 24 August 2000
Satisfied on: 14 August 2004
Persons entitled: Henry Ansbacher & Co Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as unit 1-6 the hollands centre haverhill suffolk title number SK142106. 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

Filing History

27 July 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
23 December 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
24 August 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
30 December 2015Notice of completion of voluntary arrangement (9 pages)
1 December 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
5 November 2015Voluntary arrangement supervisor's abstract of receipts and payments to 28 August 2015 (9 pages)
12 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 3
(3 pages)
6 August 2015Director's details changed for Mr Angus William Bates on 14 January 2015 (2 pages)
19 December 2014Satisfaction of charge 11 in full (5 pages)
19 December 2014Satisfaction of charge 8 in full (5 pages)
19 December 2014Satisfaction of charge 9 in full (5 pages)
19 December 2014Satisfaction of charge 10 in full (5 pages)
8 December 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
17 September 2014Voluntary arrangement supervisor's abstract of receipts and payments to 28 August 2014 (11 pages)
22 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 3
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
9 September 2013Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
31 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
28 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
8 May 2012Termination of appointment of Alicia Bates as a director (1 page)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
13 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
4 May 2011Amended accounts made up to 31 July 2009 (7 pages)
18 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Mr Angus William Bates on 28 June 2010 (2 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
28 August 2009Return made up to 21/07/09; full list of members (3 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
19 February 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
6 November 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
22 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
22 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
22 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
22 August 2008Return made up to 21/07/08; full list of members (3 pages)
8 July 2008Appointment terminated secretary kirsty bishop (1 page)
8 July 2008Secretary appointed alicia bates (2 pages)
3 June 2008Accounts for a small company made up to 31 July 2007 (8 pages)
12 December 2007Particulars of mortgage/charge (6 pages)
12 December 2007Particulars of mortgage/charge (6 pages)
15 August 2007Return made up to 21/07/07; full list of members (2 pages)
2 June 2007Accounts for a small company made up to 31 July 2006 (8 pages)
14 August 2006Return made up to 21/07/06; full list of members (2 pages)
7 June 2006Accounts for a small company made up to 31 July 2005 (8 pages)
6 January 2006Particulars of mortgage/charge (6 pages)
11 August 2005Return made up to 21/07/05; full list of members (2 pages)
14 July 2005Accounts for a small company made up to 31 July 2004 (8 pages)
19 January 2005New secretary appointed (1 page)
19 January 2005Secretary resigned (1 page)
7 September 2004Return made up to 21/07/04; full list of members (7 pages)
14 August 2004Declaration of satisfaction of mortgage/charge (1 page)
3 June 2004Accounts for a small company made up to 31 July 2003 (8 pages)
30 March 2004New secretary appointed (1 page)
30 March 2004Secretary resigned (1 page)
23 December 2003Return made up to 21/07/03; full list of members; amend (7 pages)
2 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 September 2003Return made up to 21/07/03; full list of members (7 pages)
26 June 2003Total exemption small company accounts made up to 31 July 2002 (13 pages)
7 August 2002Particulars of mortgage/charge (3 pages)
1 August 2002Return made up to 21/07/02; full list of members (7 pages)
13 June 2002Secretary resigned (1 page)
13 June 2002New secretary appointed (2 pages)
13 June 2002Registered office changed on 13/06/02 from: 20 augustus way witham essex CM8 1HH (1 page)
23 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
9 March 2002New director appointed (2 pages)
4 March 2002Particulars of mortgage/charge (6 pages)
1 March 2002Particulars of mortgage/charge (3 pages)
1 March 2002Particulars of mortgage/charge (5 pages)
14 August 2001Return made up to 21/07/01; full list of members (6 pages)
24 August 2000Particulars of mortgage/charge (4 pages)
21 July 2000Incorporation (21 pages)