LEVERTON AND SONS LIMITED

Hellopages » Greater London » Camden » NW1 1BD

Company number 00235913
Status Active
Incorporation Date 24 December 1928
Company Type Private Limited Company
Address 210/212 EVERSHOLT STREET,, LONDON, NW1 1BD
Home Country United Kingdom
Nature of Business 96030 - Funeral and related activities
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 14,000 ; Satisfaction of charge 11 in full. The most likely internet sites of LEVERTON AND SONS LIMITED are www.levertonandsons.co.uk, and www.leverton-and-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-six years and ten months. Leverton and Sons Limited is a Private Limited Company. The company registration number is 00235913. Leverton and Sons Limited has been working since 24 December 1928. The present status of the company is Active. The registered address of Leverton and Sons Limited is 210 212 Eversholt Street London Nw1 1bd. . LEVERTON, Andrew Howard is a Secretary of the company. LEVERTON, Andrew Howard is a Director of the company. LEVERTON, Philippa Sarah is a Director of the company. Secretary LEVERTON, Clive Anthony has been resigned. Director LEVERTON, Clive Anthony has been resigned. Director LEVERTON, Keith Howard has been resigned. Director PUTT, Richard Philip has been resigned. The company operates in "Funeral and related activities".


Current Directors

Secretary
LEVERTON, Andrew Howard
Appointed Date: 18 July 2005

Director
LEVERTON, Andrew Howard
Appointed Date: 01 December 2003
61 years old

Director
LEVERTON, Philippa Sarah
Appointed Date: 01 December 2003
53 years old

Resigned Directors

Secretary
LEVERTON, Clive Anthony
Resigned: 18 July 2005

Director
LEVERTON, Clive Anthony
Resigned: 31 July 2014
82 years old

Director
LEVERTON, Keith Howard
Resigned: 17 July 2005
86 years old

Director
PUTT, Richard Philip
Resigned: 20 November 2015
Appointed Date: 01 December 2003
73 years old

LEVERTON AND SONS LIMITED Events

08 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Jun 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 14,000

15 Jan 2016
Satisfaction of charge 11 in full
15 Jan 2016
Satisfaction of charge 10 in full
15 Jan 2016
Satisfaction of charge 6 in full
...
... and 97 more events
18 Jun 1987
Full accounts made up to 31 March 1987

18 Jun 1987
Return made up to 28/05/87; full list of members

17 Jun 1986
Full accounts made up to 31 March 1986

17 Jun 1986
Return made up to 28/05/86; full list of members

24 Dec 1928
Incorporation

LEVERTON AND SONS LIMITED Charges

22 April 2005
Deed of legal mortgage
Delivered: 10 May 2005
Status: Satisfied on 13 January 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H l/h 34 fortis green road london fixed charge all…
24 June 2003
Deed of legal mortgage
Delivered: 25 June 2003
Status: Satisfied on 13 January 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H property k/a 163 york way st pancreas london N7 9LN t/n…
24 June 2003
Deed of legal mortgage
Delivered: 25 June 2003
Status: Satisfied on 13 January 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H property k/a 149 kentish town road london NW1 8PA t/n…
20 December 1993
Legal mortgage
Delivered: 31 December 1993
Status: Satisfied on 4 January 2016
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 210/214 eversholt st. Camden london t/n…
20 December 1993
Legal mortgage
Delivered: 31 December 1993
Status: Satisfied on 15 January 2016
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 1,2,3,4,6,8 ferdinand place chalk farm…
29 October 1993
Mortgage debenture
Delivered: 9 November 1993
Status: Satisfied on 15 January 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
10 January 1992
Floating charge
Delivered: 11 January 1992
Status: Satisfied on 24 June 2003
Persons entitled: 3I Group PLC
Description: Floating charge on all the. Undertaking and all property…
10 January 1992
Mortgage
Delivered: 11 January 1992
Status: Satisfied on 24 June 2003
Persons entitled: 3I PLC
Description: Fixed chage by way of legal mortgage 210-214 eversholt…
30 April 1990
Debenture
Delivered: 3 May 1990
Status: Satisfied on 24 June 2003
Persons entitled: 3I PLC
Description: Fixed and floating charges over the undertaking and all…
13 October 1982
Mortgage
Delivered: 25 October 1982
Status: Satisfied on 15 January 2016
Persons entitled: Industrial and Commercial Finance Corporation Limited
Description: F/H property k/a 1, 3, 4, 6 and 8 ferdinand place london…
7 August 1981
Supplemental legal charge
Delivered: 13 August 1981
Status: Satisfied on 24 June 2003
Persons entitled: Industrial and Commercial Finance Corporation Limited
Description: 1, 3, 4, 6 & 8 ferdinand place, london. Part title no:- ngl…
12 November 1979
Mortgage
Delivered: 19 November 1979
Status: Satisfied on 12 June 2003
Persons entitled: Industrial and Ibd Commercial Finance Corporation
Description: Fixed charge over:- f/h property nos:- (1) 210/214…
20 June 1967
Legal charge
Delivered: 6 July 1967
Status: Satisfied on 26 March 1993
Persons entitled: Barclays Bank PLC
Description: 4 6 and 8 ferdinand place london NW1.
17 March 1952
Instrument of charge
Delivered: 25 March 1952
Status: Satisfied on 15 January 2016
Persons entitled: Barclays Bank PLC
Description: 90 & 92 parkway street parmeras, london title no 245290.
6 February 1952
Instrement of charge
Delivered: 12 February 1952
Status: Satisfied on 15 January 2016
Persons entitled: Barclays Bank PLC
Description: 1 rosemount road hampstead london title no 189505.