LEICESTER WELLINGTON 1 LIMITED
LONDON C.G.I.S LEICESTER DHSS NO. 1 LIMITED

Hellopages » Greater London » Barnet » NW11 0DH

Company number 04446020
Status Active
Incorporation Date 23 May 2002
Company Type Private Limited Company
Address HALLSWELLE HOUSE, 1 HALLSWELLE ROAD, LONDON, NW11 0DH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Notice of ceasing to act as receiver or manager; Appointment of receiver or manager; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of LEICESTER WELLINGTON 1 LIMITED are www.leicesterwellington1.co.uk, and www.leicester-wellington-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. The distance to to Barbican Rail Station is 6.3 miles; to Battersea Park Rail Station is 7.8 miles; to Barnes Bridge Rail Station is 8.1 miles; to Brentford Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Leicester Wellington 1 Limited is a Private Limited Company. The company registration number is 04446020. Leicester Wellington 1 Limited has been working since 23 May 2002. The present status of the company is Active. The registered address of Leicester Wellington 1 Limited is Hallswelle House 1 Hallswelle Road London Nw11 0dh. . FELDMAN, Judah is a Secretary of the company. FELDMAN, Heinrich is a Director of the company. FELDMAN, Judah is a Director of the company. Nominee Secretary DWS SECRETARIES LIMITED has been resigned. Secretary STEINBERG, Mark Neil has been resigned. Director COLE, Terence Shelby has been resigned. Director COLLINS, Steven Ross has been resigned. Nominee Director DWS DIRECTORS LIMITED has been resigned. Director STEINBERG, Mark Neil has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
FELDMAN, Judah
Appointed Date: 03 November 2003

Director
FELDMAN, Heinrich
Appointed Date: 03 November 2003
89 years old

Director
FELDMAN, Judah
Appointed Date: 03 November 2003
58 years old

Resigned Directors

Nominee Secretary
DWS SECRETARIES LIMITED
Resigned: 11 June 2002
Appointed Date: 23 May 2002

Secretary
STEINBERG, Mark Neil
Resigned: 03 November 2003
Appointed Date: 11 June 2002

Director
COLE, Terence Shelby
Resigned: 03 November 2003
Appointed Date: 11 June 2002
93 years old

Director
COLLINS, Steven Ross
Resigned: 03 November 2003
Appointed Date: 11 June 2002
72 years old

Nominee Director
DWS DIRECTORS LIMITED
Resigned: 11 June 2002
Appointed Date: 23 May 2002

Director
STEINBERG, Mark Neil
Resigned: 03 November 2003
Appointed Date: 11 June 2002
66 years old

LEICESTER WELLINGTON 1 LIMITED Events

10 Jan 2017
Notice of ceasing to act as receiver or manager
04 Oct 2016
Appointment of receiver or manager
11 Jul 2016
Total exemption small company accounts made up to 30 September 2015
04 Jul 2016
Previous accounting period shortened from 5 October 2015 to 4 October 2015
25 May 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1

...
... and 55 more events
25 Jun 2002
New director appointed
25 Jun 2002
Registered office changed on 25/06/02 from: five chancery lane cliffords inn london EC4A 1BU
25 Jun 2002
Secretary resigned
25 Jun 2002
Director resigned
23 May 2002
Incorporation

LEICESTER WELLINGTON 1 LIMITED Charges

4 November 2003
Debenture
Delivered: 18 November 2003
Status: Outstanding
Persons entitled: Britannia Building Society as Agent and Trustee for the Finance Parties
Description: The leasehold property known as 60 wellington street…
17 July 2002
Twentieth supplemental trust deed
Delivered: 2 August 2002
Status: Satisfied on 30 January 2004
Persons entitled: Law Debenture Trustees Limited
Description: The leasehold property known as 34-40 (even) wellington…
17 July 2002
Floating charge
Delivered: 2 August 2002
Status: Satisfied on 30 January 2004
Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Agent and Trustee for and on Behalf of the Lenders
Description: Floating charge all its undertaking property assets and…
28 June 2002
Assignment and fixed and floating charge
Delivered: 2 July 2002
Status: Satisfied on 5 November 2003
Persons entitled: Depfa Deutsche Pfandbriefbank Ag
Description: Fixed and floating charges over the undertaking and all…