LEVERFORD PROPERTIES LTD
KINGSBURY

Hellopages » Greater London » Brent » NW9 8XG

Company number 05655908
Status Active
Incorporation Date 16 December 2005
Company Type Private Limited Company
Address LEVERFORD HOUSE, 219 KINGSBURY ROAD, KINGSBURY, LONDON, NW9 8XG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 16 December 2015 with full list of shareholders Statement of capital on 2016-02-04 GBP 100 . The most likely internet sites of LEVERFORD PROPERTIES LTD are www.leverfordproperties.co.uk, and www.leverford-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. Leverford Properties Ltd is a Private Limited Company. The company registration number is 05655908. Leverford Properties Ltd has been working since 16 December 2005. The present status of the company is Active. The registered address of Leverford Properties Ltd is Leverford House 219 Kingsbury Road Kingsbury London Nw9 8xg. . GORASIA, Dinesh Naran is a Secretary of the company. PATEL, Suresh is a Director of the company. SHAH, Mayan Kantilal is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
GORASIA, Dinesh Naran
Appointed Date: 11 April 2006

Director
PATEL, Suresh
Appointed Date: 11 April 2006
53 years old

Director
SHAH, Mayan Kantilal
Appointed Date: 11 April 2006
59 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 06 February 2006
Appointed Date: 16 December 2005

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 06 February 2006
Appointed Date: 16 December 2005

Persons With Significant Control

Mr Suresh Patel
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mayan Shah
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

LEVERFORD PROPERTIES LTD Events

27 Dec 2016
Confirmation statement made on 16 December 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
04 Feb 2016
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100

29 Jul 2015
Total exemption small company accounts made up to 31 December 2014
02 Jan 2015
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100

...
... and 27 more events
20 Apr 2006
Registered office changed on 20/04/06 from: unit 4 warner house harrovian bus village bessborough rd harrow HA1 3EX
07 Feb 2006
Registered office changed on 07/02/06 from: 39A leicester road salford manchester M7 4AS
06 Feb 2006
Secretary resigned
06 Feb 2006
Director resigned
16 Dec 2005
Incorporation

LEVERFORD PROPERTIES LTD Charges

7 March 2008
Debenture
Delivered: 15 March 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…