LEEMAN HOLDINGS (UK) LIMITED
MASTERGLASS (U.K.) LIMITED

Hellopages » Greater London » Barnet » NW11 8NA

Company number 01415821
Status Active
Incorporation Date 20 February 1979
Company Type Private Limited Company
Address 843 FINCHLEY ROAD, LONDON, NW11 8NA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Satisfaction of charge 8 in full; Total exemption small company accounts made up to 28 February 2016; Confirmation statement made on 30 June 2016 with updates. The most likely internet sites of LEEMAN HOLDINGS (UK) LIMITED are www.leemanholdingsuk.co.uk, and www.leeman-holdings-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and eight months. The distance to to Barbican Rail Station is 5.4 miles; to Battersea Park Rail Station is 6.7 miles; to Barnes Bridge Rail Station is 7.2 miles; to Brentford Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Leeman Holdings Uk Limited is a Private Limited Company. The company registration number is 01415821. Leeman Holdings Uk Limited has been working since 20 February 1979. The present status of the company is Active. The registered address of Leeman Holdings Uk Limited is 843 Finchley Road London Nw11 8na. . LEEMAN - HAWLEY, Julia is a Secretary of the company. LEEMAN - HAWLEY, Julia is a Director of the company. Secretary HILLIER, Ian has been resigned. Secretary JOHNSON, Teresa Marie has been resigned. Secretary LEEMAN, David has been resigned. Secretary LEEMAN-HAWLEY, Jennie Ruth has been resigned. Director LEEMAN, David Thomas has been resigned. Director LEEMAN, Rene Thomas has been resigned. Director LEEMAN, Rene Thomas has been resigned. Director LEEMAN-HAWLEY, David Thomas has been resigned. Director LEEMAN-HAWLEY, Jennie Ruth has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
LEEMAN - HAWLEY, Julia
Appointed Date: 05 September 2012

Director
LEEMAN - HAWLEY, Julia
Appointed Date: 01 July 2013
52 years old

Resigned Directors

Secretary
HILLIER, Ian
Resigned: 16 November 2010
Appointed Date: 05 September 1999

Secretary
JOHNSON, Teresa Marie
Resigned: 11 October 1996

Secretary
LEEMAN, David
Resigned: 01 July 2013
Appointed Date: 16 November 2010

Secretary
LEEMAN-HAWLEY, Jennie Ruth
Resigned: 05 September 1999
Appointed Date: 11 October 1996

Director
LEEMAN, David Thomas
Resigned: 01 July 2013
Appointed Date: 01 October 2003
73 years old

Director
LEEMAN, Rene Thomas
Resigned: 31 October 2012
Appointed Date: 25 September 2012
44 years old

Director
LEEMAN, Rene Thomas
Resigned: 16 August 2012
Appointed Date: 18 September 2011
44 years old

Director
LEEMAN-HAWLEY, David Thomas
Resigned: 05 September 1999
73 years old

Director
LEEMAN-HAWLEY, Jennie Ruth
Resigned: 18 September 2011
Appointed Date: 05 September 1999
58 years old

Persons With Significant Control

Ms Julia Leeman - Hawley
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – 75% or more

LEEMAN HOLDINGS (UK) LIMITED Events

13 Mar 2017
Satisfaction of charge 8 in full
17 Nov 2016
Total exemption small company accounts made up to 28 February 2016
01 Sep 2016
Confirmation statement made on 30 June 2016 with updates
24 Nov 2015
Total exemption small company accounts made up to 28 February 2015
02 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 300

...
... and 111 more events
11 Nov 1986
Return made up to 09/06/86; full list of members

11 Nov 1986
Return made up to 09/06/86; full list of members

06 Nov 1986
Dissolution discontinued

31 Oct 1986
Full accounts made up to 28 February 1986

31 Oct 1986
Accounts for a small company made up to 28 February 1985

LEEMAN HOLDINGS (UK) LIMITED Charges

27 February 2015
Charge code 0141 5821 0009
Delivered: 14 March 2015
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: 118-122 wellingborough road northampton, 157 st edmunds…
11 July 2008
Legal charge
Delivered: 24 July 2008
Status: Satisfied on 13 March 2017
Persons entitled: National Westminster Bank PLC
Description: 118-122 wellingborough road northampton by way of fixed…
21 December 2006
Mortgage debenture
Delivered: 5 January 2007
Status: Satisfied on 1 November 2008
Persons entitled: Aib Group (UK) PLC
Description: 118-122 wellingborough road northampton with fixed and…
21 December 2006
Legal mortgage
Delivered: 23 December 2006
Status: Satisfied on 1 November 2008
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 118-122 wellington road northampton t/no…
18 July 2002
Mortgage deed
Delivered: 20 July 2002
Status: Satisfied on 17 January 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 118-122 wellingborough rd northampton…
12 May 1998
Legal charge
Delivered: 22 May 1998
Status: Satisfied on 9 November 2002
Persons entitled: Barclays Bank PLC
Description: 118-122 wellingborough road northampton northamptonshire…
30 June 1995
Guarantee and debenture
Delivered: 5 July 1995
Status: Satisfied on 9 November 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 February 1990
Legal charge
Delivered: 2 March 1990
Status: Satisfied on 17 January 2007
Persons entitled: Exeter Trust Limited
Description: Fixed and floating charges over the undertaking and all…
28 February 1986
Legal charge
Delivered: 17 March 1986
Status: Satisfied on 17 January 2007
Persons entitled: Exeter Trust Limited
Description: Numbers 118 to 122 wellingborough road, northampton T.N…