Background WavePink WaveYellow Wave

LEENA PLAZA LIMITED (05799670)

LEENA PLAZA LIMITED (05799670) is an active UK company. incorporated on 28 April 2006. with registered office in Harrow. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. LEENA PLAZA LIMITED has been registered for 19 years. Current directors include JAFFER, Haider Ladhu, PETKOVICS, Richard Jeno, SULEMAN, Hassanali Amirali Dawood.

Company Number
05799670
Status
active
Type
ltd
Incorporated
28 April 2006
Age
19 years
Address
Kirkland House, Harrow, HA1 2AX
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
JAFFER, Haider Ladhu, PETKOVICS, Richard Jeno, SULEMAN, Hassanali Amirali Dawood
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEENA PLAZA LIMITED

LEENA PLAZA LIMITED is an active company incorporated on 28 April 2006 with the registered office located in Harrow. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. LEENA PLAZA LIMITED was registered 19 years ago.(SIC: 55100)

Status

active

Active since 19 years ago

Company No

05799670

LTD Company

Age

19 Years

Incorporated 28 April 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

INTERCEDE 2111 LIMITED
From: 28 April 2006To: 6 September 2006
Contact
Address

Kirkland House 11-15 Peterborough Road Harrow, HA1 2AX,

Timeline

25 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Apr 06
Director Joined
Dec 12
Loan Cleared
Aug 17
Loan Cleared
Dec 18
Loan Cleared
Dec 18
New Owner
Mar 20
New Owner
Mar 20
Director Joined
May 20
Director Joined
May 20
Owner Exit
Aug 20
Owner Exit
Aug 20
Loan Secured
Mar 22
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Share Issue
May 24
Owner Exit
May 24
Owner Exit
May 24
Loan Secured
Aug 24
Owner Exit
Aug 24
Owner Exit
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
1
Funding
7
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

JAFFER, Haider Ladhu

Active
Kirkland House, HarrowHA1 2AX
Born February 1940
Director
Appointed 07 Sept 2006

PETKOVICS, Richard Jeno

Active
Dubai International Financial Centre, Dubai
Born March 1994
Director
Appointed 31 Jul 2024

SULEMAN, Hassanali Amirali Dawood

Active
Kirkland House, HarrowHA1 2AX
Born August 1954
Director
Appointed 07 Sept 2006

FRANK TRUMAN LIMITED

Resigned
11-15 Peterborough Road, MiddlesexHA1 2AX
Corporate secretary
Appointed 07 Sept 2006
Resigned 31 Jul 2024

MITRE SECRETARIES LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate secretary
Appointed 28 Apr 2006
Resigned 07 Sept 2006

JAFFER, Shellina

Resigned
Kirkland House, HarrowHA1 2AX
Born February 1963
Director
Appointed 22 May 2020
Resigned 31 Jul 2024

KANJI, Mehboob Hassanali

Resigned
15 Eastglade, NorthwoodHA6 3LD
Born May 1952
Director
Appointed 07 Sept 2006
Resigned 22 Sept 2008

RAMAN, Manoj, Dr

Resigned
Kirkland House, HarrowHA1 2AX
Born June 1960
Director
Appointed 22 May 2020
Resigned 31 Jul 2024

SUNTER, Cameron Beresford

Resigned
2 More London Riverside, LondonSE1 2AP
Born October 1956
Director
Appointed 21 Dec 2012
Resigned 31 Jul 2024

MITRE DIRECTORS LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate director
Appointed 28 Apr 2006
Resigned 07 Sept 2006

MITRE SECRETARIES LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate director
Appointed 28 Apr 2006
Resigned 07 Sept 2006

Persons with significant control

7

1 Active
6 Ceased
Station Road, BallasallaIM99 6AB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Apr 2024
Ceased 31 Jul 2024
11-15 Peterborough Road, HarrowHA1 2AX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Apr 2024
Ceased 29 Apr 2024
St. Johns Wood Terrace, LondonNW8 6LR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Apr 2024
One The Esplanade, JerseyJE2 3QA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Jun 2020
Ceased 29 Apr 2024

Ms Sumitar Jain

Ceased
Kirkland House, HarrowHA1 2AX
Born December 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Mar 2020
Ceased 25 Jun 2020

Mr Pankaj Jain

Ceased
Kirkland House, HarrowHA1 2AX
Born November 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Mar 2020
Ceased 25 Jun 2020

Mr Haider Ladhu Jaffer

Ceased
Kirkland House, HarrowHA1 2AX
Born February 1940

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Jul 2024
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Small
26 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2024
AAAnnual Accounts
Resolution
24 August 2024
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
23 August 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 August 2024
AP01Appointment of Director
Change To A Person With Significant Control
16 August 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
15 August 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
14 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
14 August 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2024
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
29 May 2024
RP04CS01RP04CS01
Notification Of A Person With Significant Control
24 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 May 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Alter Shares Subdivision
7 May 2024
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
24 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
1 March 2022
CH01Change of Director Details
Accounts With Accounts Type Small
3 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 November 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
11 August 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 March 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 March 2020
PSC01Notification of Individual PSC
Elect To Keep The Secretaries Register Information On The Public Register
16 March 2020
EH03EH03
Elect To Keep The Directors Register Information On The Public Register
16 March 2020
EH01EH01
Accounts With Accounts Type Small
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Part
17 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
17 December 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 August 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Change Person Director Company With Change Date
9 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2016
CH01Change of Director Details
Accounts With Accounts Type Full
6 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Accounts With Accounts Type Full
25 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Accounts With Accounts Type Full
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Auditors Resignation Company
10 May 2013
AUDAUD
Auditors Resignation Company
1 May 2013
AUDAUD
Appoint Person Director Company With Name
21 December 2012
AP01Appointment of Director
Accounts With Accounts Type Full
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Accounts With Accounts Type Full
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Accounts With Accounts Type Full
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Change Corporate Secretary Company With Change Date
25 May 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
14 September 2009
AAAnnual Accounts
Legacy
23 June 2009
395Particulars of Mortgage or Charge
Legacy
28 April 2009
363aAnnual Return
Legacy
28 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2008
AAAnnual Accounts
Legacy
15 August 2008
363aAnnual Return
Legacy
10 August 2007
363sAnnual Return (shuttle)
Legacy
1 June 2007
288cChange of Particulars
Legacy
1 June 2007
287Change of Registered Office
Legacy
12 October 2006
395Particulars of Mortgage or Charge
Legacy
12 October 2006
395Particulars of Mortgage or Charge
Legacy
26 September 2006
225Change of Accounting Reference Date
Resolution
25 September 2006
RESOLUTIONSResolutions
Resolution
25 September 2006
RESOLUTIONSResolutions
Resolution
25 September 2006
RESOLUTIONSResolutions
Legacy
15 September 2006
288bResignation of Director or Secretary
Legacy
15 September 2006
288bResignation of Director or Secretary
Legacy
15 September 2006
288bResignation of Director or Secretary
Legacy
15 September 2006
288aAppointment of Director or Secretary
Legacy
15 September 2006
288aAppointment of Director or Secretary
Legacy
15 September 2006
288aAppointment of Director or Secretary
Legacy
15 September 2006
288aAppointment of Director or Secretary
Legacy
15 September 2006
353353
Legacy
15 September 2006
287Change of Registered Office
Certificate Change Of Name Company
6 September 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 April 2006
NEWINCIncorporation