UKBizDB.co.uk

J. LEON & COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as J. Leon & Company Limited. The company was founded 95 years ago and was given the registration number 00236976. The firm's registered office is in LONDON. You can find them at 32 Hampstead High Street, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:J. LEON & COMPANY LIMITED
Company Number:00236976
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 1929
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:32 Hampstead High Street, London, NW3 1JQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32, Hampstead High Street, London, NW3 1JQ

Secretary24 March 1997Active
32, Hampstead High Street, London, United Kingdom, NW3 1JQ

Director24 April 2012Active
32, Hampstead High Street, London, NW3 1JQ

Director01 May 2015Active
32, Hampstead High Street, London, United Kingdom, NW3 1JQ

Director13 September 2013Active
32, Hampstead High Street, London, NW3 1JQ

Director01 April 1997Active
32, Hampstead High Street, London, NW3 1JQ

Director14 January 2004Active
32, Hampstead High Street, London, NW3 1JQ

Director31 March 1999Active
51 Strathcona Avenue, Little Bookham, KT23 4HW

Secretary-Active
102 Willifield Way, London, NW11 6YG

Secretary06 September 1996Active
51 Strathcona Avenue, Little Bookham, KT23 4HW

Director01 April 1996Active
32, Hampstead High Street, London, NW3 1JQ

Director01 April 1997Active
4 Wheatfield Way, Kingston Upon Thames, KT1 2QS

Director-Active
32, Hampstead High Street, London, United Kingdom, NW3 1JQ

Director06 April 2004Active
23 Wykeham Road, London, NW4 2TB

Director-Active
32, Hampstead High Street, London, NW3 1JQ

Director-Active
32, Hampstead High Street, London, NW3 1JQ

Director-Active
Flat 49 Hamilton Court, London, W9 1QR

Director-Active
13 Rothamsted Avenue, Harpenden, AL5 5DP

Director06 October 1999Active

People with Significant Control

Rose Anne Macfarlane
Notified on:24 October 2023
Status:Active
Date of birth:November 1966
Nationality:British
Address:32, Hampstead High Street, London, NW3 1JQ
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
Mr Christopher James Robert Walker
Notified on:16 December 2019
Status:Active
Date of birth:October 1958
Nationality:British
Address:32, Hampstead High Street, London, NW3 1JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Lilian Slowe
Notified on:10 April 2017
Status:Active
Date of birth:January 1939
Nationality:British
Address:32, Hampstead High Street, London, NW3 1JQ
Nature of control:
  • Voting rights 25 to 50 percent
Mr Graham Weinberg
Notified on:06 April 2016
Status:Active
Date of birth:November 1947
Nationality:British
Address:32, Hampstead High Street, London, NW3 1JQ
Nature of control:
  • Voting rights 25 to 50 percent
Miss Tania Liliana Slowe
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:British
Address:32, Hampstead High Street, London, NW3 1JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Abraham Leon Slowe
Notified on:06 April 2016
Status:Active
Date of birth:March 1935
Nationality:British
Address:32, Hampstead High Street, London, NW3 1JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Robert Leon Slowe
Notified on:06 April 2016
Status:Active
Date of birth:January 1937
Nationality:British
Address:32, Hampstead High Street, London, NW3 1JQ
Nature of control:
  • Voting rights 25 to 50 percent
Mr Jonathan Leon Slowe
Notified on:06 April 2016
Status:Active
Date of birth:November 1969
Nationality:British
Address:32, Hampstead High Street, London, NW3 1JQ
Nature of control:
  • Voting rights 25 to 50 percent
Elizabeth Harriet Slowe
Notified on:06 April 2016
Status:Active
Date of birth:April 1971
Nationality:British
Address:32, Hampstead High Street, London, NW3 1JQ
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-04-24Officers

Appoint person director company with name date.

Download
2024-01-07Accounts

Accounts with accounts type group.

Download
2023-11-20Persons with significant control

Notification of a person with significant control.

Download
2023-11-20Persons with significant control

Cessation of a person with significant control.

Download
2023-06-21Confirmation statement

Confirmation statement with updates.

Download
2023-04-17Confirmation statement

Confirmation statement with updates.

Download
2023-02-28Confirmation statement

Confirmation statement with updates.

Download
2023-02-28Persons with significant control

Cessation of a person with significant control.

Download
2022-12-20Accounts

Accounts with accounts type group.

Download
2022-06-28Confirmation statement

Confirmation statement with updates.

Download
2022-02-02Persons with significant control

Change to a person with significant control.

Download
2022-02-02Persons with significant control

Cessation of a person with significant control.

Download
2021-12-03Accounts

Accounts with accounts type group.

Download
2021-10-13Confirmation statement

Confirmation statement with updates.

Download
2021-10-13Persons with significant control

Cessation of a person with significant control.

Download
2021-04-19Officers

Termination director company with name termination date.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Accounts

Accounts with accounts type group.

Download
2020-01-31Confirmation statement

Confirmation statement with updates.

Download
2020-01-31Persons with significant control

Notification of a person with significant control.

Download
2020-01-31Persons with significant control

Notification of a person with significant control.

Download
2020-01-31Persons with significant control

Cessation of a person with significant control.

Download
2019-12-20Accounts

Accounts with accounts type group.

Download
2019-08-08Confirmation statement

Confirmation statement with updates.

Download
2019-05-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.