Company Name52 Leman Street Management Company Limited
Company StatusActive
Company Number04395228
CategoryPrivate Limited Company
Incorporation Date14 March 2002(22 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr George Laguillo
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2002(1 week, 4 days after company formation)
Appointment Duration22 years, 1 month
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address2 Church Street
Hampton
Middlesex
TW12 2EG
Director NameEmma Jayne Kirstin Sharpe
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2002(8 months, 3 weeks after company formation)
Appointment Duration21 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLeaswood Lodge New Hey Lane
Willaston
Neston
CH64 2UU
Wales
Director NameDepen Patel
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2010(8 years, 1 month after company formation)
Appointment Duration14 years
RoleFinance Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Gregg House
Barkingside
Ilford
IG6 1GL
Secretary NameMr George Laguillo
StatusCurrent
Appointed01 May 2013(11 years, 1 month after company formation)
Appointment Duration10 years, 12 months
RoleCompany Director
Correspondence Address2 Church Street
Hampton
Middlesex
TW12 2EG
Director NameMr Ashish Rai
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2020(18 years after company formation)
Appointment Duration4 years, 1 month
RoleSoftware Consultant
Country of ResidenceEngland
Correspondence AddressFlat D 52 Leman Street
London
E1 8EU
Director NameMr Mahulkumar Raval
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2020(18 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressKiln Hill O'Reilly Chartered Accountants
Market Place
Hawes
North Yorkshire
DL8 3RA
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2002(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address12 Margerison Road
Ben Rhydding
Ilkley
West Yorkshire
LS29 8QU
Director NameDavid Kirby
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2002(1 week, 4 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 06 December 2002)
RoleComputer Consultant
Correspondence Address52b Leman Street
London
E1 8EU
Director NameDavid John Russell Milner
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2002(1 week, 4 days after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2004)
RoleLiterary Agent
Correspondence Address52a Leman Street
London
E1 8EU
Director NameMark Stephen Lancaster
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2002(1 week, 4 days after company formation)
Appointment Duration11 years (resigned 16 April 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address79b Brick Lane
London
E1 6QL
Secretary NameDavid John Russell Milner
NationalityBritish
StatusResigned
Appointed25 March 2002(1 week, 4 days after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2004)
RoleLiterary Agent
Correspondence Address52a Leman Street
London
E1 8EU
Director NameMr Reza Kahn
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2004(2 years after company formation)
Appointment Duration16 years, 8 months (resigned 06 November 2020)
RoleOps Manager
Country of ResidenceEngland
Correspondence Address59 Arcadia Court
45 Old Castle Street Spitalfields
London
E1 7NY
Secretary NameMr Reza Kahn
NationalityBritish
StatusResigned
Appointed14 March 2004(2 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 25 February 2005)
RoleOps Manager
Country of ResidenceEngland
Correspondence Address59 Arcadia Court
45 Old Castle Street Spitalfields
London
E1 7NY
Secretary NameMark Stephen Lancaster
NationalityBritish
StatusResigned
Appointed25 February 2005(2 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 16 April 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address79 B
Brick Lane
Spitalfields
London
E1 6QL
Director NameSuzanne Mary Lancaster
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2013(11 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 26 March 2020)
RoleCompany Director
Country of ResidenceEngland United Kingdom
Correspondence Address45 Parfett Street
London
E1 1JR
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed14 March 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressKiln Hill O'Reilly Chartered Accountants
Market Place
Hawes
North Yorkshire
DL8 3RA
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishHawes
WardHawes and High Abbotside
Built Up AreaHawes

Shareholders

1 at £1Depen Patel
20.00%
Ordinary
1 at £1Emma Ross
20.00%
Ordinary
1 at £1George Laguillo
20.00%
Ordinary
1 at £1Mark Lancaster & Suzanne Lancaster
20.00%
Ordinary
1 at £1Reza Kahn
20.00%
Ordinary

Financials

Year2014
Net Worth£22,981
Cash£14,889
Current Liabilities£287

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months, 1 week from now)

Filing History

18 June 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
16 June 2020Appointment of Mr Ashish Rai as a director on 20 March 2020 (2 pages)
27 March 2020Termination of appointment of Suzanne Mary Lancaster as a director on 26 March 2020 (1 page)
27 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
28 May 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
20 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
20 February 2019Director's details changed for Depen Patel on 20 February 2019 (2 pages)
23 May 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
14 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
27 April 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 April 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
16 March 2017Director's details changed for Mr George Laguillo on 13 March 2017 (2 pages)
16 March 2017Director's details changed for Depen Patel on 13 March 2017 (2 pages)
16 March 2017Director's details changed for Mr George Laguillo on 13 March 2017 (2 pages)
16 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
16 March 2017Director's details changed for Depen Patel on 13 March 2017 (2 pages)
26 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 May 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 5
(9 pages)
5 May 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 5
(9 pages)
28 April 2016Director's details changed for Depen Patel on 10 April 2016 (2 pages)
28 April 2016Director's details changed for Suzanne Mary Lancaster on 10 April 2016 (2 pages)
28 April 2016Director's details changed for Suzanne Mary Lancaster on 10 April 2016 (2 pages)
28 April 2016Director's details changed for Depen Patel on 10 April 2016 (2 pages)
9 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
18 June 2015Registered office address changed from O'reilly Chartered Accountants Kiln Hill Market Place Hawes North Yorkshire DL8 3RA England to Kiln Hill O’Reilly Chartered Accountants Market Place Hawes North Yorkshire DL8 3RA on 18 June 2015 (1 page)
18 June 2015Registered office address changed from O'reilly Chartered Accountants Kiln Hill Market Place Hawes North Yorkshire DL8 3RA England to Kiln Hill O’Reilly Chartered Accountants Market Place Hawes North Yorkshire DL8 3RA on 18 June 2015 (1 page)
18 June 2015Registered office address changed from 2 Church Street Hampton Middlesex TW12 2EG to Kiln Hill O’Reilly Chartered Accountants Market Place Hawes North Yorkshire DL8 3RA on 18 June 2015 (1 page)
18 June 2015Registered office address changed from 2 Church Street Hampton Middlesex TW12 2EG to Kiln Hill O’Reilly Chartered Accountants Market Place Hawes North Yorkshire DL8 3RA on 18 June 2015 (1 page)
8 April 2015Registered office address changed from 128 Hanworth Road Hampton Middlesex TW12 3EY to 2 Church Street Hampton Middlesex TW12 2EG on 8 April 2015 (1 page)
8 April 2015Director's details changed for Emma Jayne Kirstin Sharpe on 1 May 2014 (2 pages)
8 April 2015Registered office address changed from 128 Hanworth Road Hampton Middlesex TW12 3EY to 2 Church Street Hampton Middlesex TW12 2EG on 8 April 2015 (1 page)
8 April 2015Director's details changed for Emma Jayne Kirstin Sharpe on 1 May 2014 (2 pages)
8 April 2015Registered office address changed from 128 Hanworth Road Hampton Middlesex TW12 3EY to 2 Church Street Hampton Middlesex TW12 2EG on 8 April 2015 (1 page)
8 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 5
(9 pages)
8 April 2015Director's details changed for Mr George Laguillo on 11 August 2014 (2 pages)
8 April 2015Director's details changed for Emma Jayne Kirstin Sharpe on 1 May 2014 (2 pages)
8 April 2015Secretary's details changed for Mr George Laguillo on 11 August 2014 (1 page)
8 April 2015Director's details changed for Mr George Laguillo on 11 August 2014 (2 pages)
8 April 2015Secretary's details changed for Mr George Laguillo on 11 August 2014 (1 page)
8 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 5
(9 pages)
22 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-23
  • GBP 5
(9 pages)
23 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-23
  • GBP 5
(9 pages)
22 July 2013Registered office address changed from 79B Brick Lane London E1 6QL United Kingdom on 22 July 2013 (1 page)
22 July 2013Registered office address changed from 79B Brick Lane London E1 6QL United Kingdom on 22 July 2013 (1 page)
22 July 2013Appointment of Mr George Laguillo as a secretary (2 pages)
22 July 2013Appointment of Mr George Laguillo as a secretary (2 pages)
25 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 April 2013Termination of appointment of Mark Lancaster as a secretary (2 pages)
23 April 2013Appointment of Suzanne Mary Lancaster as a director (3 pages)
23 April 2013Appointment of Suzanne Mary Lancaster as a director (3 pages)
23 April 2013Termination of appointment of Mark Lancaster as a secretary (2 pages)
23 April 2013Termination of appointment of Mark Lancaster as a director (2 pages)
23 April 2013Termination of appointment of Mark Lancaster as a director (2 pages)
19 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (9 pages)
19 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (9 pages)
19 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
15 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (9 pages)
15 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (9 pages)
25 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
25 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 March 2011Director's details changed for Mark Stephen Lancaster on 1 March 2011 (2 pages)
16 March 2011Director's details changed for Mark Stephen Lancaster on 1 March 2011 (2 pages)
16 March 2011Secretary's details changed for Mark Stephen Lancaster on 1 March 2011 (2 pages)
16 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (9 pages)
16 March 2011Director's details changed for Mark Stephen Lancaster on 1 March 2011 (2 pages)
16 March 2011Secretary's details changed for Mark Stephen Lancaster on 1 March 2011 (2 pages)
16 March 2011Secretary's details changed for Mark Stephen Lancaster on 1 March 2011 (2 pages)
16 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (9 pages)
2 February 2011Registered office address changed from Flat 6 Huguenot Court 64-68 Princelet Street London E1 5LP Uk on 2 February 2011 (1 page)
2 February 2011Registered office address changed from Flat 6 Huguenot Court 64-68 Princelet Street London E1 5LP Uk on 2 February 2011 (1 page)
2 February 2011Registered office address changed from Flat 6 Huguenot Court 64-68 Princelet Street London E1 5LP Uk on 2 February 2011 (1 page)
10 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 May 2010Appointment of Depen Patel as a director (3 pages)
10 May 2010Statement of capital following an allotment of shares on 27 April 2010
  • GBP 5
(2 pages)
10 May 2010Appointment of Depen Patel as a director (3 pages)
10 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 May 2010Statement of capital following an allotment of shares on 27 April 2010
  • GBP 5
(2 pages)
24 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (6 pages)
24 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (6 pages)
24 March 2010Director's details changed for Reza Kahn on 23 March 2010 (2 pages)
24 March 2010Director's details changed for Reza Kahn on 23 March 2010 (2 pages)
24 March 2010Director's details changed for Emma Jayne Kirstin Sharpe on 23 March 2010 (2 pages)
24 March 2010Director's details changed for George Laguillo on 23 March 2010 (2 pages)
24 March 2010Director's details changed for George Laguillo on 23 March 2010 (2 pages)
24 March 2010Director's details changed for Mark Stephen Lancaster on 23 March 2010 (2 pages)
24 March 2010Director's details changed for Emma Jayne Kirstin Sharpe on 23 March 2010 (2 pages)
24 March 2010Director's details changed for Mark Stephen Lancaster on 23 March 2010 (2 pages)
21 July 2009Director's change of particulars / emma ross / 21/07/2009 (1 page)
21 July 2009Director's change of particulars / emma ross / 21/07/2009 (1 page)
1 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
1 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
16 March 2009Director and secretary's change of particulars / mark lancaster / 14/03/2009 (1 page)
16 March 2009Return made up to 14/03/09; full list of members (5 pages)
16 March 2009Return made up to 14/03/09; full list of members (5 pages)
16 March 2009Director and secretary's change of particulars / mark lancaster / 14/03/2009 (1 page)
22 April 2008Registered office changed on 22/04/2008 from garthside thornton rust leyburn north yorkshire DL8 3AW (1 page)
22 April 2008Registered office changed on 22/04/2008 from garthside thornton rust leyburn north yorkshire DL8 3AW (1 page)
15 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
15 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
25 March 2008Director's change of particulars / george laguillo / 13/03/2008 (1 page)
25 March 2008Director's change of particulars / emma sharpe / 13/03/2008 (1 page)
25 March 2008Return made up to 14/03/08; full list of members (5 pages)
25 March 2008Director's change of particulars / emma sharpe / 13/03/2008 (1 page)
25 March 2008Return made up to 14/03/08; full list of members (5 pages)
25 March 2008Director's change of particulars / george laguillo / 13/03/2008 (1 page)
2 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
2 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
12 April 2007Return made up to 14/03/07; full list of members (9 pages)
12 April 2007Return made up to 14/03/07; full list of members (9 pages)
11 April 2006Return made up to 14/03/06; full list of members (9 pages)
11 April 2006Return made up to 14/03/06; full list of members (9 pages)
14 March 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
14 March 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
18 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
18 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
17 March 2005Return made up to 14/03/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
17 March 2005New secretary appointed (2 pages)
17 March 2005Registered office changed on 17/03/05 from: 52 leman street london E1 8EU (1 page)
17 March 2005Registered office changed on 17/03/05 from: 52 leman street london E1 8EU (1 page)
17 March 2005Return made up to 14/03/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
17 March 2005New secretary appointed (2 pages)
23 December 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
23 December 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
6 July 2004Return made up to 14/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(9 pages)
6 July 2004Return made up to 14/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(9 pages)
8 April 2004Registered office changed on 08/04/04 from: lower ground floor flat 52 leman street london E1 8EU (1 page)
8 April 2004Registered office changed on 08/04/04 from: lower ground floor flat 52 leman street london E1 8EU (1 page)
8 April 2004New secretary appointed;new director appointed (2 pages)
8 April 2004New secretary appointed;new director appointed (2 pages)
8 March 2004Director resigned (1 page)
8 March 2004Director resigned (1 page)
24 October 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
24 October 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
17 April 2003Return made up to 14/03/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
17 April 2003Return made up to 14/03/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
17 April 2003New director appointed (2 pages)
17 April 2003New director appointed (2 pages)
18 February 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
18 February 2003Ad 25/03/02--------- £ si 3@1=3 £ ic 1/4 (2 pages)
18 February 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
18 February 2003Ad 25/03/02--------- £ si 3@1=3 £ ic 1/4 (2 pages)
10 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
12 April 2002New secretary appointed;new director appointed (2 pages)
12 April 2002New secretary appointed;new director appointed (2 pages)
12 April 2002Secretary resigned (1 page)
12 April 2002Secretary resigned (1 page)
12 April 2002New director appointed (2 pages)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Registered office changed on 12/04/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
12 April 2002Registered office changed on 12/04/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
12 April 2002New director appointed (2 pages)
12 April 2002New director appointed (2 pages)
12 April 2002New director appointed (2 pages)
12 April 2002New director appointed (2 pages)
12 April 2002New director appointed (2 pages)
14 March 2002Incorporation (16 pages)
14 March 2002Incorporation (16 pages)