LAND OF LEATHER LIMITED
LONDON SOFTLIFE SUPPLIES LIMITED

Hellopages » City of London » City of London » EC4A 3TR

Company number 02855433
Status Liquidation
Incorporation Date 21 September 1993
Company Type Private Limited Company
Address HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3TR
Home Country United Kingdom
Nature of Business 5244 - Retail furniture household etc
Phone, email, etc

Since the company registration one hundred and seventy-seven events have happened. The last three records are Liquidators statement of receipts and payments to 10 January 2017; Liquidators statement of receipts and payments to 10 January 2016; Liquidators statement of receipts and payments to 10 January 2015. The most likely internet sites of LAND OF LEATHER LIMITED are www.landofleather.co.uk, and www.land-of-leather.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Land of Leather Limited is a Private Limited Company. The company registration number is 02855433. Land of Leather Limited has been working since 21 September 1993. The present status of the company is Liquidation. The registered address of Land of Leather Limited is Hill House 1 Little New Street London Ec4a 3tr. . HATCHARD, Clive Alan is a Director of the company. JENKINS, Stephen Mark Huw is a Director of the company. Secretary BROWN, Suzanne has been resigned. Secretary FOX, Francis O'Brien has been resigned. Secretary GOODENOUGH, Adrian John has been resigned. Secretary NEILLY, Brian William has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BLAIR, Duncan Dennis has been resigned. Director BRIANT, Jeremy John has been resigned. Director BRIANT, Paul Simon has been resigned. Director DOWDALL, Steven John Wilson has been resigned. Director FOX, Francis O'Brien has been resigned. Director LING, Peter has been resigned. Director NEILLY, Brian William has been resigned. Director WILLIAMS, Robert Christopher has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Retail furniture household etc".


Current Directors

Director
HATCHARD, Clive Alan
Appointed Date: 24 October 2008
58 years old

Director
JENKINS, Stephen Mark Huw
Appointed Date: 23 September 2002
64 years old

Resigned Directors

Secretary
BROWN, Suzanne
Resigned: 10 October 2001
Appointed Date: 29 September 1993

Secretary
FOX, Francis O'Brien
Resigned: 22 May 2003
Appointed Date: 15 June 2001

Secretary
GOODENOUGH, Adrian John
Resigned: 11 February 2009
Appointed Date: 03 May 2005

Secretary
NEILLY, Brian William
Resigned: 03 May 2005
Appointed Date: 22 May 2003

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 29 September 1993
Appointed Date: 21 September 1993

Director
BLAIR, Duncan Dennis
Resigned: 10 October 2005
Appointed Date: 01 November 2004
67 years old

Director
BRIANT, Jeremy John
Resigned: 09 July 2004
Appointed Date: 29 September 1993
63 years old

Director
BRIANT, Paul Simon
Resigned: 04 August 2008
Appointed Date: 10 May 2001
68 years old

Director
DOWDALL, Steven John Wilson
Resigned: 31 July 2008
Appointed Date: 01 June 1998
68 years old

Director
FOX, Francis O'Brien
Resigned: 22 May 2003
Appointed Date: 08 September 1997
81 years old

Director
LING, Peter
Resigned: 18 November 2008
Appointed Date: 13 June 2001
63 years old

Director
NEILLY, Brian William
Resigned: 05 September 2008
Appointed Date: 05 September 2002
67 years old

Director
WILLIAMS, Robert Christopher
Resigned: 14 September 2005
Appointed Date: 01 February 1998
65 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 29 September 1993
Appointed Date: 21 September 1993

LAND OF LEATHER LIMITED Events

10 Mar 2017
Liquidators statement of receipts and payments to 10 January 2017
15 Mar 2016
Liquidators statement of receipts and payments to 10 January 2016
16 Mar 2015
Liquidators statement of receipts and payments to 10 January 2015
11 Mar 2014
Liquidators statement of receipts and payments to 10 January 2014
27 Feb 2013
Liquidators statement of receipts and payments to 10 January 2013
...
... and 167 more events
22 Nov 1994
Registered office changed on 22/11/94 from: c/o shah kazemi & co 163 herne hill london SE24 9LR

26 Oct 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Oct 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 Oct 1993
Registered office changed on 08/10/93 from: classic house 174-180 old street london EC1V 9BP

21 Sep 1993
Incorporation

LAND OF LEATHER LIMITED Charges

2 June 2008
Deed of charge over credit balances
Delivered: 10 June 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
9 July 2004
Guarantee & debenture
Delivered: 20 July 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 July 2004
Assignment of intellectual property rights
Delivered: 16 July 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All the companys right title and interest in and to the…
9 July 2004
Equitable share charge
Delivered: 16 July 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: By way of first fixed charge the shares and derivative…
23 April 2004
Deed of charge over credit balances
Delivered: 6 May 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re land of leather limited business…
27 January 2004
Deed of charge over credit balances
Delivered: 6 February 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charged account being barclays bank PLC re land of…
4 December 2001
Guarantee & debenture
Delivered: 10 December 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 April 2001
Deed of charge over credit balances
Delivered: 10 May 2001
Status: Satisfied on 16 October 2001
Persons entitled: Barclays Bank PLC
Description: Barclay bank PLC re land of leather limited business…
14 March 2001
Lease
Delivered: 24 March 2001
Status: Satisfied on 18 June 2004
Persons entitled: Anthony James Todd
Description: The company's interest in the deposit account (as defined…
29 June 1999
Debenture
Delivered: 6 July 1999
Status: Satisfied on 16 October 2001
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 August 1998
Rent deposit deed
Delivered: 26 August 1998
Status: Satisfied on 16 October 2001
Persons entitled: Navnitchandra Haribhai Patel and Shushilaben Navnitchandra Patel
Description: All interest of the company in the deposit account and all…
17 April 1998
Deed
Delivered: 28 April 1998
Status: Satisfied on 16 October 2001
Persons entitled: Redman Heenan Properties Limited
Description: The rent deposit account bearing £20,000.
4 February 1998
Debenture
Delivered: 24 February 1998
Status: Satisfied on 7 August 1999
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…