Company number 04248218
Status Active
Incorporation Date 9 July 2001
Company Type Private Limited Company
Address 1324-1326 HIGH ROAD, LONDON, UNITED KINGDOM, N20 9HJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration sixty-six events have happened. The last three records are Accounts for a dormant company made up to 31 July 2016; Confirmation statement made on 9 July 2016 with updates; Registration of a charge. The most likely internet sites of LEA VALLEY ESTATES MANAGEMENT LIMITED are www.leavalleyestatesmanagement.co.uk, and www.lea-valley-estates-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Lea Valley Estates Management Limited is a Private Limited Company.
The company registration number is 04248218. Lea Valley Estates Management Limited has been working since 09 July 2001.
The present status of the company is Active. The registered address of Lea Valley Estates Management Limited is 1324 1326 High Road London United Kingdom N20 9hj. . FLETCHER, Nigel Robert is a Secretary of the company. FLETCHER, Nigel Robert is a Director of the company. POLLEDRI, Michael Anthony is a Director of the company. Secretary DOWNING, Denys has been resigned. Secretary MITCHELL, Philip Lindsay Rewse has been resigned. Secretary STROH, Christopher Toby has been resigned. Director DOWNING, Denys has been resigned. Director D & A NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Director
DOWNING, Denys
Resigned: 10 July 2012
Appointed Date: 31 January 2002
92 years old
Director
D & A NOMINEES LIMITED
Resigned: 31 January 2002
Appointed Date: 09 July 2001
Persons With Significant Control
Mr Denys Downing
Notified on: 9 July 2016
92 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
LEA VALLEY ESTATES MANAGEMENT LIMITED Events
17 Aug 2016
Accounts for a dormant company made up to 31 July 2016
14 Jul 2016
Confirmation statement made on 9 July 2016 with updates
15 Jun 2016
Registration of a charge
08 Jun 2016
Registration of charge 042482180010, created on 26 May 2016
04 Dec 2015
Accounts for a dormant company made up to 31 July 2015
...
... and 56 more events
08 Feb 2002
Secretary resigned
08 Feb 2002
Director resigned
08 Feb 2002
New secretary appointed;new director appointed
07 Feb 2002
Company name changed d&a (1095) LIMITED\certificate issued on 07/02/02
09 Jul 2001
Incorporation
26 May 2016
Charge code 0424 8218 0010
Delivered: 8 June 2016
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Heron house half wharf ferry lane tottenham london t/no…
3 February 2014
Charge code 0424 8218 0009
Delivered: 6 February 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H heron house, hale wharf, ferry lane, tottenham t/no…
3 February 2014
Charge code 0424 8218 0008
Delivered: 6 February 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
3 February 2014
Charge code 0424 8218 0007
Delivered: 6 February 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land and buildings on the north side of ferry lane…
21 January 2011
Charge over bank account
Delivered: 9 February 2011
Status: Satisfied
on 25 February 2014
Persons entitled: Anglo Irish Bank Corporation Limited
Description: All right title and interest in and to the security account…
21 January 2011
Debenture
Delivered: 9 February 2011
Status: Satisfied
on 25 February 2014
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Fixed and floating charge over the undertaking and all…
8 May 2006
Legal mortgage
Delivered: 19 May 2006
Status: Satisfied
on 25 February 2014
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The f/h land and buildings lying to the north of ferry lane…
24 September 2004
Legal mortgage
Delivered: 29 September 2004
Status: Satisfied
on 25 February 2014
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Land and buildings on the north side of ferry lane…
16 July 2003
Charge over cash deposit
Delivered: 18 July 2003
Status: Satisfied
on 25 February 2014
Persons entitled: Anglo Irish Bank Corporation PLC
Description: A deposit of £45,000 held in account number 313/338400/01.
16 July 2003
Debenture
Delivered: 18 July 2003
Status: Satisfied
on 25 February 2014
Persons entitled: Anglo Irish Bank Corporation PLC
Description: By way of legal mortgage the freehold property known as…