HENRY LEAH & SONS,LIMITED
LONDON

Hellopages » Greater London » Barnet » N12 9RY

Company number 00244360
Status Active
Incorporation Date 16 December 1929
Company Type Private Limited Company
Address BRITANNIA HOUSE, 960 HIGH ROAD, LONDON, N12 9RY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Accounts for a dormant company made up to 30 December 2015; Confirmation statement made on 19 September 2016 with updates; Confirmation statement made on 13 September 2016 with updates. The most likely internet sites of HENRY LEAH & SONS,LIMITED are www.henryleah.co.uk, and www.henry-leah.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-five years and ten months. Henry Leah Sons Limited is a Private Limited Company. The company registration number is 00244360. Henry Leah Sons Limited has been working since 16 December 1929. The present status of the company is Active. The registered address of Henry Leah Sons Limited is Britannia House 960 High Road London N12 9ry. . FOX, Bernadette is a Secretary of the company. BARRACLOUGH, John Howard is a Director of the company. GRADEL, David is a Director of the company. GYLES, Robert Stuart is a Director of the company. Secretary FULLALOVE, Deanna has been resigned. Secretary JACOBS, Laurence Anthony has been resigned. Secretary RIDEHALGH, Frank has been resigned. Secretary ROBINSON, Margaret has been resigned. Director DEAKIN, Michael David has been resigned. Director GRADEL, Jack has been resigned. Director JACOBS, Laurence Anthony has been resigned. Director MATHIAS, Thomas Reginald Richard has been resigned. Director ORMEROD, David Anthony has been resigned. Director RIDEHALGH, Frank has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
FOX, Bernadette
Appointed Date: 20 November 2007

Director
BARRACLOUGH, John Howard
Appointed Date: 13 September 2010
69 years old

Director
GRADEL, David

76 years old

Director
GYLES, Robert Stuart
Appointed Date: 15 April 2005
75 years old

Resigned Directors

Secretary
FULLALOVE, Deanna
Resigned: 10 October 2005
Appointed Date: 26 July 1999

Secretary
JACOBS, Laurence Anthony
Resigned: 01 February 1999
Appointed Date: 31 May 1997

Secretary
RIDEHALGH, Frank
Resigned: 31 May 1997

Secretary
ROBINSON, Margaret
Resigned: 20 November 2007
Appointed Date: 25 April 2006

Director
DEAKIN, Michael David
Resigned: 25 November 1991
85 years old

Director
GRADEL, Jack
Resigned: 13 December 1991
107 years old

Director
JACOBS, Laurence Anthony
Resigned: 01 February 1999
Appointed Date: 28 February 1995
71 years old

Director
MATHIAS, Thomas Reginald Richard
Resigned: 28 February 1995
Appointed Date: 13 December 1991
76 years old

Director
ORMEROD, David Anthony
Resigned: 30 June 2004
Appointed Date: 28 February 1995
83 years old

Director
RIDEHALGH, Frank
Resigned: 31 May 1997
Appointed Date: 13 December 1991
84 years old

Persons With Significant Control

Uk Estates Limited
Notified on: 19 September 2016
Nature of control: Ownership of shares – 75% or more

Mr David Gradel
Notified on: 13 September 2016
76 years old
Nature of control: Ownership of shares – 75% or more

HENRY LEAH & SONS,LIMITED Events

12 Oct 2016
Accounts for a dormant company made up to 30 December 2015
21 Sep 2016
Confirmation statement made on 19 September 2016 with updates
19 Sep 2016
Confirmation statement made on 13 September 2016 with updates
14 Oct 2015
Accounts for a dormant company made up to 31 December 2014
12 Oct 2015
Resignation of an auditor
...
... and 90 more events
11 Mar 1988
Return made up to 20/10/87; full list of members

03 Mar 1988
Full accounts made up to 31 March 1987

11 Jun 1987
New secretary appointed

16 Apr 1987
Return made up to 15/10/86; full list of members

01 Apr 1987
Full accounts made up to 31 March 1986

HENRY LEAH & SONS,LIMITED Charges

31 July 1985
Letter of set off
Delivered: 20 August 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Any sums or sums for the time being standing to the credit…
2 July 1985
Mortgage
Delivered: 12 July 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H & l/h the cambridge stamping works, 20 cambridge…
17 January 1985
Letter of set off
Delivered: 31 January 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All sums standing to the credit of any present/future…