Background WavePink WaveYellow Wave

J. LEON & COMPANY LIMITED (00236976)

J. LEON & COMPANY LIMITED (00236976) is an active UK company. incorporated on 7 February 1929. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. J. LEON & COMPANY LIMITED has been registered for 97 years. Current directors include CHURCH, Alexander Percy, SHENTON, Joanne, SLOWE, Jonathan Leon and 4 others.

Company Number
00236976
Status
active
Type
ltd
Incorporated
7 February 1929
Age
97 years
Address
32 Hampstead High Street, London, NW3 1JQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CHURCH, Alexander Percy, SHENTON, Joanne, SLOWE, Jonathan Leon, SLOWE, Tania Liliana, SMITH, Vincent Robert, WALKER, Angus David, WALKER, Patrick William
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J. LEON & COMPANY LIMITED

J. LEON & COMPANY LIMITED is an active company incorporated on 7 February 1929 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. J. LEON & COMPANY LIMITED was registered 97 years ago.(SIC: 68100, 68209)

Status

active

Active since 97 years ago

Company No

00236976

LTD Company

Age

97 Years

Incorporated 7 February 1929

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 August 2025 (8 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026

Previous Company Names

J. LEON AND COMPANY LIMITED
From: 7 February 1929To: 10 February 1989
Contact
Address

32 Hampstead High Street London, NW3 1JQ,

Timeline

29 key events • 1929 - 2025

Funding Officers Ownership
Company Founded
Feb 29
Director Joined
Apr 12
Capital Reduction
Jun 13
Share Buyback
Jun 13
Director Joined
Sept 13
Director Left
Nov 14
Director Joined
May 15
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Sept 17
New Owner
Sept 17
New Owner
Sept 17
Director Left
Jan 18
Director Left
Jan 18
Loan Secured
May 19
New Owner
Jan 20
New Owner
Jan 20
Owner Exit
Jan 20
Director Left
Apr 21
Owner Exit
Oct 21
Owner Exit
Feb 22
Owner Exit
Feb 23
New Owner
Nov 23
Owner Exit
Nov 23
Director Joined
Apr 24
New Owner
Aug 24
Owner Exit
Aug 24
Loan Secured
Nov 25
2
Funding
8
Officers
16
Ownership
0
Accounts
Capital Table
People

Officers

19

8 Active
11 Resigned

HOWE, Dominique

Active
Hampstead High Street, LondonNW3 1JQ
Secretary
Appointed 24 Mar 1997

CHURCH, Alexander Percy

Active
Hampstead High Street, LondonNW3 1JQ
Born September 1975
Director
Appointed 24 Apr 2012

SHENTON, Joanne

Active
Hampstead High Street, LondonNW3 1JQ
Born August 1971
Director
Appointed 01 May 2015

SLOWE, Jonathan Leon

Active
Hampstead High Street, LondonNW3 1JQ
Born November 1969
Director
Appointed 13 Sept 2013

SLOWE, Tania Liliana

Active
Hampstead High Street, LondonNW3 1JQ
Born January 1962
Director
Appointed 01 Apr 1997

SMITH, Vincent Robert

Active
Hampstead High Street, LondonNW3 1JQ
Born May 1958
Director
Appointed 14 Jan 2004

WALKER, Angus David

Active
Hampstead High Street, LondonNW3 1JQ
Born July 1993
Director
Appointed 01 Apr 2024

WALKER, Patrick William

Active
Hampstead High Street, LondonNW3 1JQ
Born June 1962
Director
Appointed 31 Mar 1999

ANKLESARIA, Heroise Ratan

Resigned
51 Strathcona Avenue, Little BookhamKT23 4HW
Secretary
Appointed N/A
Resigned 06 Sept 1996

SLOWE, Robert Leon

Resigned
102 Willifield Way, LondonNW11 6YG
Secretary
Appointed 06 Sept 1996
Resigned 24 Mar 1997

ANKLESARIA, Heroise Ratan

Resigned
51 Strathcona Avenue, Little BookhamKT23 4HW
Born September 1956
Director
Appointed 01 Apr 1996
Resigned 02 Oct 1996

EADES, John Edward

Resigned
Hampstead High Street, LondonNW3 1JQ
Born April 1951
Director
Appointed 01 Apr 1997
Resigned 01 Apr 2021

HARRISON, Guy Antony

Resigned
4 Wheatfield Way, Kingston Upon ThamesKT1 2QS
Born November 1934
Director
Appointed N/A
Resigned 31 Mar 1999

SHARMA, Shiv Kumar

Resigned
Hampstead High Street, LondonNW3 1JQ
Born April 1965
Director
Appointed 06 Apr 2004
Resigned 06 Nov 2014

SLOWE, David Leon

Resigned
23 Wykeham Road, LondonNW4 2TB
Born September 1901
Director
Appointed N/A
Resigned 01 Jan 1995

SLOWE, Michael Abraham Leon

Resigned
Hampstead High Street, LondonNW3 1JQ
Born March 1935
Director
Appointed N/A
Resigned 31 Dec 2017

SLOWE, Robert Leon

Resigned
Hampstead High Street, LondonNW3 1JQ
Born January 1937
Director
Appointed N/A
Resigned 31 Dec 2017

SLOWE, Samuel Leon

Resigned
Flat 49 Hamilton Court, LondonW9 1QR
Born June 1999
Director
Appointed N/A
Resigned 25 Jul 2002

SMITH, Vincent Robert

Resigned
13 Rothamsted Avenue, HarpendenAL5 5DP
Born May 1958
Director
Appointed 06 Oct 1999
Resigned 24 Oct 2003

Persons with significant control

10

4 Active
6 Ceased

Miss Nina Anne Fitzhenry Slowe

Active
Hampstead High Street, LondonNW3 1JQ
Born July 2004

Nature of Control

Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Notified 17 Jun 2024

Rose Anne Macfarlane

Active
Hampstead High Street, LondonNW3 1JQ
Born November 1966

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 24 Oct 2023

Mr Christopher James Robert Walker

Ceased
Hampstead High Street, LondonNW3 1JQ
Born October 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Dec 2019
Ceased 24 Oct 2023

Mrs Lilian Slowe

Ceased
Hampstead High Street, LondonNW3 1JQ
Born January 1939

Nature of Control

Voting rights 25 to 50 percent
Notified 10 Apr 2017
Ceased 14 Jan 2022

Robert Leon Slowe

Ceased
Hampstead High Street, LondonNW3 1JQ
Born January 1937

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Jun 2024

Mr Graham Weinberg

Ceased
Hampstead High Street, LondonNW3 1JQ
Born November 1947

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Feb 2023

Miss Tania Liliana Slowe

Ceased
Hampstead High Street, LondonNW3 1JQ
Born January 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Apr 2021

Mr Michael Abraham Leon Slowe

Ceased
Hampstead High Street, LondonNW3 1JQ
Born March 1935

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Dec 2019

Mr Jonathan Leon Slowe

Active
Hampstead High Street, LondonNW3 1JQ
Born November 1969

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

Elizabeth Harriet Slowe

Active
Hampstead High Street, LondonNW3 1JQ
Born April 1971

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

199

Accounts With Accounts Type Group
9 January 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2025
MR01Registration of a Charge
Confirmation Statement With Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
23 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
13 August 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
13 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 August 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
20 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Accounts With Accounts Type Group
7 January 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
20 November 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 June 2023
CS01Confirmation Statement
Confirmation Statement With Updates
17 April 2023
CS01Confirmation Statement
Confirmation Statement With Updates
28 February 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
20 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
2 February 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
2 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
3 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
18 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 January 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 January 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Accounts With Accounts Type Group
2 January 2018
AAAnnual Accounts
Change To A Person With Significant Control
15 September 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
15 September 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
15 September 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
15 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 September 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
15 September 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
15 September 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
27 July 2017
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
26 July 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
26 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 July 2017
PSC01Notification of Individual PSC
Resolution
31 May 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
16 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
23 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Change Person Director Company With Change Date
7 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 September 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 May 2015
AP01Appointment of Director
Accounts With Accounts Type Group
28 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Accounts With Accounts Type Group
11 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
13 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Capital Cancellation Shares
26 June 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 June 2013
SH03Return of Purchase of Own Shares
Resolution
18 June 2013
RESOLUTIONSResolutions
Legacy
1 March 2013
MG02MG02
Legacy
28 September 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Accounts With Accounts Type Group
31 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Accounts With Accounts Type Group
15 August 2011
AAAnnual Accounts
Change Person Director Company With Change Date
25 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Accounts With Accounts Type Group
26 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Legacy
15 September 2009
363aAnnual Return
Legacy
15 September 2009
190190
Legacy
15 September 2009
287Change of Registered Office
Legacy
15 September 2009
353353
Accounts With Accounts Type Group
8 August 2009
AAAnnual Accounts
Legacy
29 September 2008
363sAnnual Return (shuttle)
Legacy
16 September 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
7 August 2008
AAAnnual Accounts
Legacy
2 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 August 2007
AAAnnual Accounts
Legacy
14 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 July 2006
AAAnnual Accounts
Legacy
15 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
11 August 2005
AAAnnual Accounts
Legacy
20 September 2004
122122
Legacy
17 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 August 2004
AAAnnual Accounts
Legacy
15 April 2004
122122
Legacy
14 April 2004
288aAppointment of Director or Secretary
Legacy
25 March 2004
169169
Resolution
12 February 2004
RESOLUTIONSResolutions
Resolution
12 February 2004
RESOLUTIONSResolutions
Resolution
12 February 2004
RESOLUTIONSResolutions
Resolution
12 February 2004
RESOLUTIONSResolutions
Legacy
22 January 2004
288aAppointment of Director or Secretary
Legacy
10 November 2003
288bResignation of Director or Secretary
Legacy
24 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
13 August 2003
AAAnnual Accounts
Legacy
18 June 2003
288cChange of Particulars
Accounts With Accounts Type Group
11 November 2002
AAAnnual Accounts
Legacy
18 September 2002
363sAnnual Return (shuttle)
Legacy
1 August 2002
288cChange of Particulars
Legacy
1 August 2002
288cChange of Particulars
Legacy
1 August 2002
288bResignation of Director or Secretary
Legacy
12 December 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
6 November 2001
AAAnnual Accounts
Legacy
1 October 2001
363sAnnual Return (shuttle)
Legacy
22 June 2001
288cChange of Particulars
Legacy
25 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 November 2000
AAAnnual Accounts
Legacy
7 April 2000
88(2)R88(2)R
Legacy
7 April 2000
122122
Legacy
30 March 2000
287Change of Registered Office
Legacy
12 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
17 September 1999
AAAnnual Accounts
Legacy
14 September 1999
288cChange of Particulars
Legacy
10 September 1999
363sAnnual Return (shuttle)
Legacy
5 May 1999
288aAppointment of Director or Secretary
Legacy
4 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
22 December 1998
AAAnnual Accounts
Legacy
1 October 1998
363sAnnual Return (shuttle)
Legacy
2 July 1998
288cChange of Particulars
Legacy
29 December 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Full
12 December 1997
AAAnnual Accounts
Legacy
22 September 1997
363sAnnual Return (shuttle)
Legacy
11 April 1997
288aAppointment of Director or Secretary
Legacy
9 April 1997
288aAppointment of Director or Secretary
Legacy
7 April 1997
287Change of Registered Office
Legacy
1 April 1997
288bResignation of Director or Secretary
Legacy
1 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 October 1996
AAAnnual Accounts
Legacy
10 October 1996
288bResignation of Director or Secretary
Legacy
19 September 1996
363sAnnual Return (shuttle)
Legacy
15 September 1996
288288
Legacy
15 September 1996
288288
Legacy
21 April 1996
288288
Accounts With Accounts Type Full
25 September 1995
AAAnnual Accounts
Legacy
25 September 1995
363sAnnual Return (shuttle)
Legacy
9 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
23 September 1994
AAAnnual Accounts
Legacy
23 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 1993
AAAnnual Accounts
Legacy
17 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 1992
AAAnnual Accounts
Legacy
22 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 1991
AAAnnual Accounts
Legacy
10 September 1991
363b363b
Legacy
20 September 1990
288288
Accounts With Accounts Type Full
11 September 1990
AAAnnual Accounts
Legacy
11 September 1990
363363
Legacy
27 November 1989
363363
Accounts With Accounts Type Full
15 November 1989
AAAnnual Accounts
Legacy
13 July 1989
169169
Resolution
13 July 1989
RESOLUTIONSResolutions
Legacy
13 April 1989
288288
Legacy
3 April 1989
225(1)225(1)
Memorandum Articles
22 February 1989
MEM/ARTSMEM/ARTS
Resolution
22 February 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
9 February 1989
CERTNMCertificate of Incorporation on Change of Name
Resolution
18 January 1989
RESOLUTIONSResolutions
Resolution
18 January 1989
RESOLUTIONSResolutions
Resolution
18 January 1989
RESOLUTIONSResolutions
Resolution
18 January 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 October 1988
AAAnnual Accounts
Legacy
20 October 1988
363363
Accounts With Accounts Type Full
26 November 1987
AAAnnual Accounts
Legacy
26 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
22 December 1986
AAAnnual Accounts
Legacy
22 December 1986
363363
Incorporation Company
7 February 1929
NEWINCIncorporation