Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
61-62 Leinster Square Limited
61-62 Leinster Square Limited is an active company incorporated on 15 September 2005 with the registered office located in London, Greater London. 61-62 Leinster Square Limited was registered 19 years ago.
Watch Company
Status
Active
Active since
4 years ago
Company No
05565308
Private limited company
Age
19 years
Incorporated
15 September 2005
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
18 March 2025
(5 months ago)
Next confirmation dated
18 March 2026
Due by
1 April 2026
(6 months remaining)
Last change occurred
1 year 5 months ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Micro Entity
Next accounts for period
31 December 2024
Due by
30 September 2025
(22 days remaining)
Learn more about 61-62 Leinster Square Limited
Contact
Address
140 Tachbrook Street
London
SW1V 2NE
England
Address changed on
3 Dec 2024
(9 months ago)
Previous address was
Willmott House 12 Blacks Road London W6 9EU England
Companies in SW1V 2NE
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
7
Shareholders
11
Controllers (PSC)
1
Mr Fraser Norwood
Director • Retired • British • Lives in England • Born in Apr 1969
Mr Guillaume Marchand
Director • Chief Technology Officer • French • Lives in England • Born in Jul 1981
Tetyana Shuster
Director • British • Lives in England • Born in May 1984
Mr Frederic Michel-Verdier
Director • Ceo Funds Management • British • Lives in England • Born in Jun 1968
Mrs Magdalena Anna Latek
Director • General Counsel, Solicitor • British • Lives in UK • Born in Jun 1979
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
St George's House (Management) Limited
Fry Asset Management Limited is a mutual person.
Active
Cressy House (Barnes) Management Company Limited
Willmotts (Ealing) Limited is a mutual person.
Active
274 Earls Court Road Management Limited
Willmotts (Ealing) Limited is a mutual person.
Active
Heatherlawns Property Management Limited
Willmotts (Ealing) Limited is a mutual person.
Active
Block 6 Ashley Gardens Limited
Fry Asset Management Limited is a mutual person.
Active
Arundel Court (Barnes) Limited
Willmotts (Ealing) Limited is a mutual person.
Active
Parklands Court Residents Association Limited
Willmotts (Ealing) Limited is a mutual person.
Active
Adenford Limited
Willmotts (Ealing) Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£91.29K
Decreased by £479 (-1%)
Total Liabilities
-£91.28K
Decreased by £479 (-1%)
Net Assets
£12
Same as previous period
Debt Ratio (%)
100%
Decreased by 0% (-0%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
5 Months Ago on 1 Apr 2025
Registered Address Changed
9 Months Ago on 3 Dec 2024
Fry Asset Management Limited Appointed
9 Months Ago on 13 Nov 2024
Willmotts (Ealing) Limited Resigned
9 Months Ago on 12 Nov 2024
Micro Accounts Submitted
1 Year 1 Month Ago on 24 Jul 2024
Micro Accounts Submitted
1 Year 4 Months Ago on 2 May 2024
Confirmation Submitted
1 Year 5 Months Ago on 18 Mar 2024
Mr Guillaume Marchand Appointed
1 Year 7 Months Ago on 22 Jan 2024
Keith Graeme Edelman Resigned
1 Year 7 Months Ago on 16 Jan 2024
Mrs Magdalena Latek Appointed
1 Year 8 Months Ago on 10 Jan 2024
Get Alerts
Get Credit Report
Discover 61-62 Leinster Square Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 18 March 2025 with no updates
Submitted on 1 Apr 2025
Appointment of Fry Asset Management Limited as a secretary on 13 November 2024
Submitted on 3 Dec 2024
Termination of appointment of Willmotts (Ealing) Limited as a secretary on 12 November 2024
Submitted on 3 Dec 2024
Registered office address changed from Willmott House 12 Blacks Road London W6 9EU England to 140 Tachbrook Street London SW1V 2NE on 3 December 2024
Submitted on 3 Dec 2024
Micro company accounts made up to 31 December 2023
Submitted on 24 Jul 2024
Micro company accounts made up to 31 December 2022
Submitted on 2 May 2024
Confirmation statement made on 18 March 2024 with updates
Submitted on 18 Mar 2024
Appointment of Mr Guillaume Marchand as a director on 22 January 2024
Submitted on 8 Feb 2024
Termination of appointment of Christina Fotinelli as a director on 16 January 2024
Submitted on 16 Jan 2024
Appointment of Mr Frederic Michel-Verdier as a director on 10 January 2024
Submitted on 16 Jan 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs