LEOPOLD & SON LIMITED
GLOUCESTERSHIRE

Hellopages » Gloucestershire » Cheltenham » GL50 1HX

Company number 00365924
Status Active
Incorporation Date 15 March 1941
Company Type Private Limited Company
Address 41 RODNEY ROAD, CHELTENHAM, GLOUCESTERSHIRE, GL50 1HX
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Annual return made up to 20 May 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 4,000 ; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 20 May 2015 with full list of shareholders Statement of capital on 2015-06-22 GBP 4,000 . The most likely internet sites of LEOPOLD & SON LIMITED are www.leopoldson.co.uk, and www.leopold-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-four years and seven months. The distance to to Ashchurch for Tewkesbury Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Leopold Son Limited is a Private Limited Company. The company registration number is 00365924. Leopold Son Limited has been working since 15 March 1941. The present status of the company is Active. The registered address of Leopold Son Limited is 41 Rodney Road Cheltenham Gloucestershire Gl50 1hx. The company`s financial liabilities are £13.52k. It is £-3.06k against last year. And the total assets are £38.2k, which is £-2.36k against last year. LEOPOLD, Ian Charles is a Secretary of the company. LEOPOLD, Ian Charles is a Director of the company. LEOPOLD, Robert Archibald is a Director of the company. LEOPOLD, Robert Mark is a Director of the company. Secretary LEOPOLD, Robert Archibald has been resigned. Director CLARK, Jennifer Anne has been resigned. Director LEOPOLD, Doris Joan has been resigned. Director LEOPOLD, Frederick Peter has been resigned. Director LEOPOLD, Helena has been resigned. Director LEOPOLD, Patricia Bettine has been resigned. Director LEOPOLD, Peter David has been resigned. Director LEOPOLD, Peter David has been resigned. Director MCHUGH, Kathleen Gillian has been resigned. The company operates in "Renting and operating of Housing Association real estate".


leopold & son Key Finiance

LIABILITIES £13.52k
-19%
CASH n/a
TOTAL ASSETS £38.2k
-6%
All Financial Figures

Current Directors

Secretary
LEOPOLD, Ian Charles
Appointed Date: 05 June 2005

Director
LEOPOLD, Ian Charles

67 years old

Director

Director
LEOPOLD, Robert Mark

61 years old

Resigned Directors

Secretary
LEOPOLD, Robert Archibald
Resigned: 07 June 2005

Director
CLARK, Jennifer Anne
Resigned: 01 June 2011
70 years old

Director
LEOPOLD, Doris Joan
Resigned: 15 March 2011
105 years old

Director
LEOPOLD, Frederick Peter
Resigned: 06 September 2009
106 years old

Director
LEOPOLD, Helena
Resigned: 01 July 2001
68 years old

Director
LEOPOLD, Patricia Bettine
Resigned: 01 June 2011
97 years old

Director
LEOPOLD, Peter David
Resigned: 01 January 2012
Appointed Date: 05 June 2005
65 years old

Director
LEOPOLD, Peter David
Resigned: 20 September 2004
65 years old

Director
MCHUGH, Kathleen Gillian
Resigned: 01 June 2011
74 years old

LEOPOLD & SON LIMITED Events

21 Jun 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 4,000

20 Apr 2016
Total exemption small company accounts made up to 31 December 2015
22 Jun 2015
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 4,000

12 May 2015
Total exemption small company accounts made up to 31 December 2014
09 Jun 2014
Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 4,000

...
... and 87 more events
10 Jul 1987
Return made up to 01/06/87; full list of members

07 May 1987
New director appointed

07 May 1987
New director appointed

19 Mar 1987
New director appointed

19 Mar 1987
New director appointed

LEOPOLD & SON LIMITED Charges

11 September 1990
Mortgage
Delivered: 12 September 1990
Status: Satisfied on 23 May 2000
Persons entitled: Eagle Star Insurance Company Limited
Description: F/H property being shop premises with living accommodation…
30 March 1990
Mortgage
Delivered: 31 March 1990
Status: Satisfied on 8 August 2000
Persons entitled: Nationwide Anglia Building Society
Description: F/H property 82/84 high street cheltenham glos.
30 March 1990
Debenture
Delivered: 31 March 1990
Status: Satisfied on 8 August 2000
Persons entitled: Nationwide Anglia Building Society
Description: Undertaking and all property and assets.
4 May 1983
Debenture
Delivered: 17 May 1983
Status: Satisfied on 16 June 2005
Persons entitled: Barclays Bank PLC
Description: (See doc M71). Fixed and floating charges over the…
30 December 1982
Debenture
Delivered: 5 January 1983
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge on all f/h & l/h properties…