LEYGATECOURT LIMITED
LONDON

Hellopages » Greater London » Greenwich » SE10 8EY

Company number 01098773
Status Active
Incorporation Date 26 February 1973
Company Type Private Limited Company
Address 40 STOCKWELL STREET, LONDON, SE10 8EY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Registration of charge 010987730020, created on 1 August 2016; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 22 March 2016 Statement of capital on 2016-06-14 GBP 50,000 . The most likely internet sites of LEYGATECOURT LIMITED are www.leygatecourt.co.uk, and www.leygatecourt.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and eight months. The distance to to Barbican Rail Station is 4.7 miles; to Bickley Rail Station is 5.9 miles; to Battersea Park Rail Station is 6 miles; to Balham Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Leygatecourt Limited is a Private Limited Company. The company registration number is 01098773. Leygatecourt Limited has been working since 26 February 1973. The present status of the company is Active. The registered address of Leygatecourt Limited is 40 Stockwell Street London Se10 8ey. . BERRY, Dawn Marie is a Secretary of the company. TEARLE, Paul David is a Director of the company. Secretary DE HAVILLAND, Barbara Anita has been resigned. Secretary TEARLE, David has been resigned. Director DE HAVILLAND, Barbara Anita has been resigned. Director TEARLE, Andrew William has been resigned. Director TEARLE, David has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BERRY, Dawn Marie
Appointed Date: 01 July 2009

Director
TEARLE, Paul David
Appointed Date: 18 May 2002
55 years old

Resigned Directors

Secretary
DE HAVILLAND, Barbara Anita
Resigned: 01 July 2009
Appointed Date: 18 May 2002

Secretary
TEARLE, David
Resigned: 18 May 2002

Director
DE HAVILLAND, Barbara Anita
Resigned: 10 February 2012
Appointed Date: 01 November 1995
83 years old

Director
TEARLE, Andrew William
Resigned: 19 December 2008
78 years old

Director
TEARLE, David
Resigned: 18 May 2002
76 years old

LEYGATECOURT LIMITED Events

11 Aug 2016
Registration of charge 010987730020, created on 1 August 2016
09 Aug 2016
Total exemption small company accounts made up to 31 October 2015
14 Jun 2016
Annual return made up to 22 March 2016
Statement of capital on 2016-06-14
  • GBP 50,000

14 Jun 2016
Registered office address changed from 58-60 Berners Street London W1T 3JS to 40 Stockwell Street London SE10 8EY on 14 June 2016
11 May 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 122 more events
10 Jan 1987
Return made up to 20/02/86; full list of members

10 Jan 1987
Return made up to 20/02/86; full list of members

10 Jan 1987
Return made up to 31/12/85; full list of members

10 Jan 1987
Return made up to 31/12/85; full list of members

06 Jan 1987
Particulars of mortgage/charge

LEYGATECOURT LIMITED Charges

1 August 2016
Charge code 0109 8773 0020
Delivered: 11 August 2016
Status: Outstanding
Persons entitled: Michael Andrew Tearle Nicholas John Tearle
Description: 5 tunnel avenue, london t/no SGL178544. 201 woolwich road…
5 February 2013
Deed of legal mortgage
Delivered: 7 February 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 3 & 5 tunnel avenue, greewich, london. 69 christian court…
18 May 2011
Debenture
Delivered: 21 May 2011
Status: Satisfied on 10 March 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 November 2000
Legal charge
Delivered: 14 November 2000
Status: Satisfied on 8 January 2007
Persons entitled: Nationwide Building Society
Description: F/H land k/a the classic cinema brighton road in the…
22 June 2000
Legal charge
Delivered: 28 June 2000
Status: Satisfied on 8 January 2007
Persons entitled: Nationwide Building Society
Description: The l/h property 51-53 burney street greenwich london t/n…
20 August 1999
Third party charge
Delivered: 27 August 1999
Status: Satisfied on 7 April 2003
Persons entitled: Nationwide Building Society
Description: The f/h property k/a land adjacent to 20 and 21 stockwell…
20 August 1999
Third party charge
Delivered: 27 August 1999
Status: Satisfied on 7 April 2003
Persons entitled: Nationwide Building Society
Description: The f/h property k/a 18 and 19 stockwell street greenwich…
20 August 1999
Third party charge
Delivered: 27 August 1999
Status: Satisfied on 7 April 2003
Persons entitled: Nationwide Building Society
Description: The f/h property k/a land and buildings lying to the north…
20 August 1999
Third party charge
Delivered: 27 August 1999
Status: Satisfied on 7 April 2003
Persons entitled: Nationwide Building Society
Description: The f/h property k/a 20 and 21 stockwell street greenwich…
19 June 1998
Legal charge
Delivered: 25 June 1998
Status: Satisfied on 7 April 2003
Persons entitled: Banco Bilbao Vizcaya
Description: F/H property ka old fire station site bromley road…
18 July 1997
Legal charge
Delivered: 5 August 1997
Status: Satisfied on 7 April 2003
Persons entitled: David Tearle Nigel Spencer Sloam M.A.,F.I.A.
Description: All that f/h property k/a the old fire station bromley road…
1 August 1995
Debenture
Delivered: 10 August 1995
Status: Satisfied on 8 January 2007
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
1 August 1995
Legal charge
Delivered: 10 August 1995
Status: Satisfied on 8 January 2007
Persons entitled: Nationwide Building Society
Description: 302 creek road greenwich t/n 443758 together with all…
16 December 1986
Legal mortgage
Delivered: 6 January 1987
Status: Satisfied on 23 April 1999
Persons entitled: National Westminster Bank PLC
Description: 52, mintern street, london, title no: 238783 & proceeds of…
23 November 1984
Legal mortgage
Delivered: 29 November 1984
Status: Satisfied on 7 April 2003
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the south side of rothmore road…
23 November 1984
Legal mortgage
Delivered: 29 November 1984
Status: Satisfied on 3 March 1997
Persons entitled: National Westminster Bank PLC
Description: 887 old kent road, london borough of lewisham tn sgl 180414…
19 March 1984
Legal charge
Delivered: 23 March 1984
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H property being 144 stapleton road, bristol, title no:…
20 June 1983
Fixed and floating charge
Delivered: 23 June 1983
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge undertaking and all property and…
1 November 1977
Charge
Delivered: 16 November 1977
Status: Satisfied on 7 April 2003
Persons entitled: Midland Bank PLC
Description: 27/31 phoenix rd, ipswich suffolk, together with all…
30 January 1976
Mortgage
Delivered: 13 February 1976
Status: Satisfied on 7 April 2003
Persons entitled: Midland Bank PLC
Description: 28 and 30 wagner st, london SE15 with all fixtures.