LECONPORT ESTATES
LONDON

Hellopages » City of London » City of London » E1 8HZ

Company number 04007123
Status Active
Incorporation Date 30 May 2000
Company Type Private Unlimited Company
Address LLOYDS CHAMBERS, 1 PORTSOKEN STREET, LONDON, E1 8HZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Group of companies' accounts made up to 30 June 2016; Termination of appointment of Emily Ann Mousley as a director on 23 June 2016; Annual return made up to 30 May 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 1,350,050 . The most likely internet sites of LECONPORT ESTATES are www.leconport.co.uk, and www.leconport.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 6.5 miles; to Bickley Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Leconport Estates is a Private Unlimited Company. The company registration number is 04007123. Leconport Estates has been working since 30 May 2000. The present status of the company is Active. The registered address of Leconport Estates is Lloyds Chambers 1 Portsoken Street London E1 8hz. . HERMES SECRETARIAT LIMITED is a Secretary of the company. GROSE, David Leonard is a Director of the company. WILMAN, Kirsty Ann-Marie is a Director of the company. Secretary COLLINS, Mark has been resigned. Secretary GREEN, Michelle Simone has been resigned. Secretary WILSON, Christopher has been resigned. Director ALEXANDER, Charles Edward has been resigned. Director ALLEN, Stephen has been resigned. Director ANSON, Mark Jonathon has been resigned. Director BURGER, Alec has been resigned. Director BURROWES, David William has been resigned. Director CHESSELLS, Arthur David, Sir has been resigned. Director COLLINS, Mark has been resigned. Director DUNKLING, Stephen has been resigned. Director EVANS, Alasdair David has been resigned. Director HARROLD, Richard Anthony has been resigned. Director HENRY, David Beard has been resigned. Director MALEHORN, Jeffrey Alan has been resigned. Director MOUSLEY, Emily Ann has been resigned. Director MUSTOE, Nicholas Charles William has been resigned. Director PIANI, Olivier has been resigned. Director PRALLE, Michael Edward has been resigned. Director PRESSMAN, Ronald Richard has been resigned. Director ROSS GOOBEY, Alastair has been resigned. Director WATSON, Anthony has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HERMES SECRETARIAT LIMITED
Appointed Date: 01 March 2004

Director
GROSE, David Leonard
Appointed Date: 29 September 2011
48 years old

Director
WILMAN, Kirsty Ann-Marie
Appointed Date: 19 May 2011
45 years old

Resigned Directors

Secretary
COLLINS, Mark
Resigned: 10 May 2001
Appointed Date: 30 May 2000

Secretary
GREEN, Michelle Simone
Resigned: 01 March 2004
Appointed Date: 17 February 2003

Secretary
WILSON, Christopher
Resigned: 17 February 2003
Appointed Date: 10 May 2001

Director
ALEXANDER, Charles Edward
Resigned: 17 February 2003
Appointed Date: 30 May 2000
72 years old

Director
ALLEN, Stephen
Resigned: 24 September 2010
Appointed Date: 30 September 2006
64 years old

Director
ANSON, Mark Jonathon
Resigned: 30 September 2006
Appointed Date: 31 January 2006
66 years old

Director
BURGER, Alec
Resigned: 17 February 2003
Appointed Date: 10 June 2002
62 years old

Director
BURROWES, David William
Resigned: 31 January 2008
Appointed Date: 30 September 2006
60 years old

Director
CHESSELLS, Arthur David, Sir
Resigned: 01 March 2004
Appointed Date: 30 May 2000
84 years old

Director
COLLINS, Mark
Resigned: 26 April 2002
Appointed Date: 10 May 2001
69 years old

Director
DUNKLING, Stephen
Resigned: 19 September 2011
Appointed Date: 24 September 2010
60 years old

Director
EVANS, Alasdair David
Resigned: 20 September 2010
Appointed Date: 01 December 2005
64 years old

Director
HARROLD, Richard Anthony
Resigned: 01 December 2005
Appointed Date: 30 May 2000
79 years old

Director
HENRY, David Beard
Resigned: 13 April 2001
Appointed Date: 30 May 2000
76 years old

Director
MALEHORN, Jeffrey Alan
Resigned: 27 February 2002
Appointed Date: 30 May 2000
64 years old

Director
MOUSLEY, Emily Ann
Resigned: 23 June 2016
Appointed Date: 30 September 2006
57 years old

Director
MUSTOE, Nicholas Charles William
Resigned: 31 May 2006
Appointed Date: 27 February 2002
63 years old

Director
PIANI, Olivier
Resigned: 17 February 2003
Appointed Date: 27 February 2002
71 years old

Director
PRALLE, Michael Edward
Resigned: 17 February 2003
Appointed Date: 07 September 2000
69 years old

Director
PRESSMAN, Ronald Richard
Resigned: 07 September 2000
Appointed Date: 30 May 2000
67 years old

Director
ROSS GOOBEY, Alastair
Resigned: 27 February 2002
Appointed Date: 30 May 2000
79 years old

Director
WATSON, Anthony
Resigned: 31 January 2006
Appointed Date: 30 May 2000
80 years old

LECONPORT ESTATES Events

09 Mar 2017
Group of companies' accounts made up to 30 June 2016
23 Jun 2016
Termination of appointment of Emily Ann Mousley as a director on 23 June 2016
16 Jun 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,350,050

11 Apr 2016
Group of companies' accounts made up to 30 June 2015
09 Jun 2015
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1,350,050

...
... and 114 more events
30 Nov 2000
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

21 Sep 2000
New director appointed
21 Sep 2000
Director resigned
22 Aug 2000
Particulars of mortgage/charge
30 May 2000
Incorporation

LECONPORT ESTATES Charges

8 August 2000
Security agreement
Delivered: 22 August 2000
Status: Satisfied on 16 December 2002
Persons entitled: Ge Capital International Holdings Corporation
Description: Fixed and floating charges over the undertaking and all…