LEON SHEPHERD PROPERTIES LIMITED
LONDON

Hellopages » City of London » City of London » EC4M 8AB

Company number 01153605
Status Active
Incorporation Date 27 December 1973
Company Type Private Limited Company
Address 3RD FLOOR PATERNOSTER HOUSE, 65 ST PAUL'S CHURCHYARD, LONDON, EC4M 8AB
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 seventy-seven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-07 GBP 850 . The most likely internet sites of LEON SHEPHERD PROPERTIES LIMITED are www.leonshepherdproperties.co.uk, and www.leon-shepherd-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and nine months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Leon Shepherd Properties Limited is a Private Limited Company. The company registration number is 01153605. Leon Shepherd Properties Limited has been working since 27 December 1973. The present status of the company is Active. The registered address of Leon Shepherd Properties Limited is 3rd Floor Paternoster House 65 St Paul S Churchyard London Ec4m 8ab. . FOWLER, Hazel Yvonne is a Secretary of the company. FOWLER, Hazel Yvonne is a Director of the company. STEVENSON, Lynn is a Director of the company. Director FOWLER, Eric Clifford has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
FOWLER, Hazel Yvonne

92 years old

Director
STEVENSON, Lynn
Appointed Date: 10 April 1992
67 years old

Resigned Directors

Director
FOWLER, Eric Clifford
Resigned: 03 April 1992
89 years old

Persons With Significant Control

Hazel Yvonne Fowler
Notified on: 6 April 2016
92 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

LEON SHEPHERD PROPERTIES LIMITED Events

17 Jan 2017
Confirmation statement made on 31 December 2016 with updates
18 Apr 2016
Total exemption small company accounts made up to 31 January 2016
07 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 850

16 Apr 2015
Total exemption small company accounts made up to 31 January 2015
08 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 850

...
... and 67 more events
01 Nov 1988
Full accounts made up to 31 January 1988

22 Apr 1988
Return made up to 31/12/87; full list of members

11 Jan 1988
Full accounts made up to 31 January 1987

01 May 1987
Return made up to 31/12/86; full list of members

22 Jul 1986
Full accounts made up to 31 January 1986

LEON SHEPHERD PROPERTIES LIMITED Charges

31 January 2008
Deed of assignment of rental income
Delivered: 18 February 2008
Status: Outstanding
Persons entitled: Norwich & Peterborough Building Society
Description: All rents and monies. See the mortgage charge document for…
31 January 2008
Mortgage
Delivered: 2 February 2008
Status: Outstanding
Persons entitled: Norwich & Peterborough Building Society
Description: 14 14A 14B & 14C st nicholas street diss norfolk.
19 March 1979
Legal mortgage
Delivered: 3 April 1979
Status: Satisfied on 5 September 2007
Persons entitled: National Westminster Bank LTD
Description: 192, high road, chadwill heath barking essex title no…