About

Registered Number: 00526223
Date of Incorporation: 27/11/1953 (71 years and 5 months ago)
Company Status: Active
Registered Address: Station Road, Chobham, Surrey, GU24 8AL

 

Leonard Daborn Ltd was registered on 27 November 1953. Currently we aren't aware of the number of employees at the the company. There are 6 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKINS, David Kenneth 01 September 1994 - 1
ATKINS, Jane Louise 01 December 2007 - 1
ATKINS, Kenneth William N/A 30 November 1994 1
MCDONNELL, Joseph James N/A 04 February 1997 1
SMITH, Sheila Ann 03 April 1997 09 July 2014 1
SMITH, Stephen Henry N/A 09 July 2014 1

Filing History

Document Type Date
CS01 - N/A 01 April 2020
AA - Annual Accounts 06 March 2020
AA - Annual Accounts 25 July 2019
MR04 - N/A 30 May 2019
MR04 - N/A 30 May 2019
CS01 - N/A 02 April 2019
CH01 - Change of particulars for director 06 September 2018
CH01 - Change of particulars for director 06 September 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 22 February 2018
AA - Annual Accounts 20 April 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 02 April 2015
SH06 - Notice of cancellation of shares 19 August 2014
SH03 - Return of purchase of own shares 19 August 2014
RESOLUTIONS - N/A 05 August 2014
TM01 - Termination of appointment of director 15 July 2014
TM01 - Termination of appointment of director 15 July 2014
RESOLUTIONS - N/A 17 June 2014
SH30 - N/A 17 June 2014
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 04 April 2012
CH03 - Change of particulars for secretary 04 April 2012
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 07 April 2011
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
AA - Annual Accounts 09 March 2010
363a - Annual Return 03 April 2009
AA - Annual Accounts 26 March 2009
363a - Annual Return 12 May 2008
288c - Notice of change of directors or secretaries or in their particulars 12 May 2008
288c - Notice of change of directors or secretaries or in their particulars 12 May 2008
AA - Annual Accounts 04 March 2008
288a - Notice of appointment of directors or secretaries 02 December 2007
363s - Annual Return 13 April 2007
AA - Annual Accounts 04 April 2007
AA - Annual Accounts 17 May 2006
363s - Annual Return 10 April 2006
AA - Annual Accounts 22 March 2005
363s - Annual Return 22 March 2005
AA - Annual Accounts 15 April 2004
363s - Annual Return 07 April 2004
AA - Annual Accounts 14 June 2003
363s - Annual Return 09 April 2003
363s - Annual Return 17 April 2002
AA - Annual Accounts 25 March 2002
AA - Annual Accounts 09 July 2001
395 - Particulars of a mortgage or charge 29 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 2001
363s - Annual Return 09 April 2001
363s - Annual Return 06 April 2000
AA - Annual Accounts 20 March 2000
AA - Annual Accounts 31 March 1999
363s - Annual Return 24 March 1999
AA - Annual Accounts 18 September 1998
363s - Annual Return 18 April 1998
AUD - Auditor's letter of resignation 27 January 1998
AA - Annual Accounts 21 April 1997
288a - Notice of appointment of directors or secretaries 10 April 1997
363s - Annual Return 10 April 1997
288b - Notice of resignation of directors or secretaries 24 February 1997
288a - Notice of appointment of directors or secretaries 24 February 1997
363s - Annual Return 11 April 1996
AA - Annual Accounts 29 March 1996
363s - Annual Return 12 April 1995
RESOLUTIONS - N/A 21 March 1995
RESOLUTIONS - N/A 21 March 1995
RESOLUTIONS - N/A 21 March 1995
AA - Annual Accounts 21 March 1995
RESOLUTIONS - N/A 14 February 1995
288 - N/A 11 December 1994
288 - N/A 20 October 1994
AA - Annual Accounts 07 April 1994
363s - Annual Return 07 April 1994
395 - Particulars of a mortgage or charge 23 December 1993
AA - Annual Accounts 04 April 1993
363s - Annual Return 04 April 1993
363s - Annual Return 06 April 1992
AA - Annual Accounts 06 April 1992
RESOLUTIONS - N/A 16 June 1991
RESOLUTIONS - N/A 16 June 1991
RESOLUTIONS - N/A 16 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 1991
123 - Notice of increase in nominal capital 16 June 1991
AA - Annual Accounts 15 April 1991
363a - Annual Return 15 April 1991
AA - Annual Accounts 09 April 1990
363 - Annual Return 09 April 1990
395 - Particulars of a mortgage or charge 12 May 1989
AA - Annual Accounts 31 March 1989
363 - Annual Return 31 March 1989
AA - Annual Accounts 26 April 1988
363 - Annual Return 26 April 1988
AA - Annual Accounts 01 April 1987
363 - Annual Return 01 April 1987
288 - N/A 01 April 1987
288 - N/A 06 June 1986
NEWINC - New incorporation documents 27 November 1953

Mortgages & Charges

Description Date Status Charge by
Debenture 25 June 2001 Fully Satisfied

N/A

Deed of further charge 21 December 1993 Fully Satisfied

N/A

Legal charge 10 May 1989 Fully Satisfied

N/A

Deed of futher charge. 09 October 1984 Fully Satisfied

N/A

Single debenture 16 April 1984 Fully Satisfied

N/A

Debenture 24 May 1982 Fully Satisfied

N/A

Legal charge 29 September 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.