LEGAL & GENERAL PROPERTY PARTNERS (LEISURE) LIMITED

Hellopages » City of London » City of London » EC2R 5AA

Company number 04452915
Status Active
Incorporation Date 31 May 2002
Company Type Private Limited Company
Address ONE COLEMAN STREET, LONDON, EC2R 5AA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Registration of charge 044529150026, created on 21 October 2016; Registration of charge 044529150024, created on 21 October 2016; Registration of charge 044529150025, created on 21 October 2016. The most likely internet sites of LEGAL & GENERAL PROPERTY PARTNERS (LEISURE) LIMITED are www.legalgeneralpropertypartnersleisure.co.uk, and www.legal-general-property-partners-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Legal General Property Partners Leisure Limited is a Private Limited Company. The company registration number is 04452915. Legal General Property Partners Leisure Limited has been working since 31 May 2002. The present status of the company is Active. The registered address of Legal General Property Partners Leisure Limited is One Coleman Street London Ec2r 5aa. . LEGAL & GENERAL CO SEC LIMITED is a Secretary of the company. AITCHISON, Gordon Clark is a Director of the company. BANKS, Andrew is a Director of the company. BARRIE, Michael Donald is a Director of the company. Secretary CARSON, Clare Frances has been resigned. Secretary FAIRHURST, Andrew David has been resigned. Secretary LUMB, Edward Laurence has been resigned. Director BAILLIE, Kirstene May has been resigned. Director CREEDY, Mark Peter has been resigned. Director MUNDY, Stephen John has been resigned. Director ROCHE, Susan has been resigned. Director WILSON, Alexander Smedley has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
LEGAL & GENERAL CO SEC LIMITED
Appointed Date: 29 August 2003

Director
AITCHISON, Gordon Clark
Appointed Date: 11 May 2010
61 years old

Director
BANKS, Andrew
Appointed Date: 21 July 2008
61 years old

Director
BARRIE, Michael Donald
Appointed Date: 07 November 2005
58 years old

Resigned Directors

Secretary
CARSON, Clare Frances
Resigned: 29 August 2003
Appointed Date: 01 October 2002

Secretary
FAIRHURST, Andrew David
Resigned: 01 October 2002
Appointed Date: 11 June 2002

Secretary
LUMB, Edward Laurence
Resigned: 11 June 2002
Appointed Date: 31 May 2002

Director
BAILLIE, Kirstene May
Resigned: 11 June 2002
Appointed Date: 31 May 2002
62 years old

Director
CREEDY, Mark Peter
Resigned: 21 July 2008
Appointed Date: 13 November 2002
71 years old

Director
MUNDY, Stephen John
Resigned: 13 November 2002
Appointed Date: 10 June 2002
67 years old

Director
ROCHE, Susan
Resigned: 30 April 2008
Appointed Date: 10 June 2002
77 years old

Director
WILSON, Alexander Smedley
Resigned: 07 November 2005
Appointed Date: 10 June 2002
71 years old

LEGAL & GENERAL PROPERTY PARTNERS (LEISURE) LIMITED Events

26 Oct 2016
Registration of charge 044529150026, created on 21 October 2016
25 Oct 2016
Registration of charge 044529150024, created on 21 October 2016
25 Oct 2016
Registration of charge 044529150025, created on 21 October 2016
17 Jun 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1

13 Jun 2016
Full accounts made up to 31 December 2015
...
... and 94 more events
19 Jun 2002
Secretary resigned
19 Jun 2002
New director appointed
19 Jun 2002
New director appointed
19 Jun 2002
New director appointed
31 May 2002
Incorporation

LEGAL & GENERAL PROPERTY PARTNERS (LEISURE) LIMITED Charges

21 October 2016
Charge code 0445 2915 0026
Delivered: 26 October 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H property k/a the coliseum cheshire oaks stanney lane…
21 October 2016
Charge code 0445 2915 0025
Delivered: 25 October 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
21 October 2016
Charge code 0445 2915 0024
Delivered: 25 October 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that leasehold property known as the coliseum, cheshire…
18 September 2015
Charge code 0445 2915 0023
Delivered: 23 September 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Leasehold property k/a the coliseum cheshire oaks stanney…
18 September 2015
Charge code 0445 2915 0022
Delivered: 23 September 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
24 December 2014
Charge code 0445 2915 0021
Delivered: 7 January 2015
Status: Satisfied on 30 September 2015
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee
Description: Land and buildings known as middlesbrough leisure park…
24 December 2014
Charge code 0445 2915 0020
Delivered: 6 January 2015
Status: Satisfied on 30 September 2015
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee
Description: None…
31 January 2013
Supplemental debenture
Delivered: 13 February 2013
Status: Satisfied on 30 September 2015
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Secured Parties (The Security Trustee)
Description: The further property being; westgate leisure park…
6 April 2006
Supplemental debenture being supplemental to the debenture dated 3 august 2004 and
Delivered: 11 April 2006
Status: Satisfied on 30 September 2015
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Secured Parties (Security Trustee)
Description: The further property being the l/h property known as the…
6 April 2006
Supplemental debenture being supplemental to the debenture dated 3 august 2004 and
Delivered: 11 April 2006
Status: Satisfied on 30 September 2015
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Secured Parties (Security Trustee)
Description: The further property being the l/h property known as the…
25 May 2005
A supplemental debenture
Delivered: 31 May 2005
Status: Satisfied on 30 September 2015
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Secured Parties
Description: Charged the further property k/a l/h land adjoining aspects…
25 May 2005
A supplemental debenture
Delivered: 31 May 2005
Status: Satisfied on 30 September 2015
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Secured Parties
Description: Charged the further property k/a l/h land adjoining aspects…
7 October 2004
Supplemental debenture
Delivered: 22 October 2004
Status: Satisfied on 30 September 2015
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee
Description: The chargor,with full title guarantee,as continuing…
7 October 2004
Supplemental debenture
Delivered: 22 October 2004
Status: Satisfied on 30 September 2015
Persons entitled: The Royal Bank of Scotland PLC the Security Trustee
Description: The chargor,with full title guarantee,as continuing…
3 August 2004
Debenture
Delivered: 6 August 2004
Status: Satisfied on 30 September 2015
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Secured Parties (Security Trustee)
Description: The l/h property known as the coliseum cheshire oaks…
3 August 2004
Debenture
Delivered: 6 August 2004
Status: Satisfied on 30 September 2015
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Secured Parties (Security Trustee)
Description: The l/h property known as the coliseum cheshire oaks…
26 January 2004
Equitable charge
Delivered: 10 February 2004
Status: Satisfied on 30 September 2015
Persons entitled: National Westminster Bank PLC
Description: By way of assignment by way of security over all of the…
26 January 2004
Equitable charge
Delivered: 10 February 2004
Status: Satisfied on 30 September 2015
Persons entitled: National Westminster Bank PLC
Description: By way of assignment by way of security over all of the…
26 January 2004
Equitable charge
Delivered: 10 February 2004
Status: Satisfied on 30 September 2015
Persons entitled: National Westminster Bank PLC
Description: By way of assignment by way of security over all of the…
26 January 2004
Rent account deed
Delivered: 10 February 2004
Status: Satisfied on 30 September 2015
Persons entitled: National Westminster Bank PLC
Description: The chargor with full title guarantee charges to the bank…
26 January 2004
Rent account deed
Delivered: 10 February 2004
Status: Satisfied on 30 September 2015
Persons entitled: National Westminster Bank PLC
Description: The chargor with full title guarantee charges to the bank…
26 January 2004
Rent account deed
Delivered: 10 February 2004
Status: Satisfied on 30 September 2015
Persons entitled: National Westminster Bank PLC
Description: The chargor with full title guarantee charges to the bank…
26 January 2004
Rent account deed
Delivered: 10 February 2004
Status: Satisfied on 30 September 2015
Persons entitled: National Westminster Bank PLC
Description: The chargor with full title guarantee charges to the bank…
26 January 2004
Equitable charge
Delivered: 10 February 2004
Status: Satisfied on 30 September 2015
Persons entitled: National Westminster Bank PLC
Description: By way of assignment by way of security over all of the…