Leopold 36 Limited STAINES UPON THAMES


Founded in 1998, Leopold 36, classified under reg no. 03504067 is an active company. Currently registered at The Old Office Tims Boatyard TW18 3JY, Staines Upon Thames the company has been in the business for 26 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 2 directors, namely Ana Z., Mohammed A.. Of them, Mohammed A. has been with the company the longest, being appointed on 23 January 2003 and Ana Z. has been with the company for the least time - from 28 January 2019. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Leopold 36 Limited Address / Contact

Office Address The Old Office Tims Boatyard
Office Address2 Timsway
Town Staines Upon Thames
Post code TW18 3JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03504067
Date of Incorporation Wed, 4th Feb 1998
Industry Residents property management
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 16th Oct 2024 (2024-10-16)
Last confirmation statement dated Mon, 2nd Oct 2023

Company staff

Canbury Management Ltd

Position: Corporate Secretary

Appointed: 15 February 2022

Ana Z.

Position: Director

Appointed: 28 January 2019

Mohammed A.

Position: Director

Appointed: 23 January 2003

Jpw J.

Position: Secretary

Appointed: 01 February 2020

Resigned: 15 February 2022

Peter S.

Position: Secretary

Appointed: 21 April 2018

Resigned: 05 February 2020

Edward W.

Position: Director

Appointed: 09 July 2010

Resigned: 24 July 2012

Margaret P.

Position: Secretary

Appointed: 23 June 2010

Resigned: 21 April 2018

Andrew H.

Position: Secretary

Appointed: 12 July 2006

Resigned: 23 June 2010

Brenda T.

Position: Director

Appointed: 04 February 1998

Resigned: 12 April 2018

Margaret P.

Position: Director

Appointed: 04 February 1998

Resigned: 19 June 2019

Elizabeth W.

Position: Director

Appointed: 04 February 1998

Resigned: 26 October 2001

Andrew H.

Position: Director

Appointed: 04 February 1998

Resigned: 23 June 2010

Helen W.

Position: Secretary

Appointed: 04 February 1998

Resigned: 11 July 2006

Helen W.

Position: Director

Appointed: 04 February 1998

Resigned: 11 July 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand6 3179 9508 419 
Current Assets 9 95011 041 
Debtors  2 622 
Property Plant Equipment46 50046 50046 500 
Net Assets Liabilities  46 50046 500
Other
Accrued Liabilities 450450 
Creditors 450450 
Net Current Assets Liabilities6 3179 50010 591 
Number Shares Issued But Not Fully Paid 55 
Other Creditors 450  
Par Value Share 11 
Prepayments  525 
Property Plant Equipment Gross Cost46 50046 500  
Total Assets Less Current Liabilities52 81756 00046 50046 500
Trade Debtors Trade Receivables  2 097 
Fixed Assets  46 50046 500

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 27th, September 2023
Free Download (1 page)

Company search