LEONARD INVESTMENTS LIMITED
GUILDFORD DOWNING INVESTMENTS LIMITED

Hellopages » Surrey » Guildford » GU4 8RU

Company number 00674147
Status Active
Incorporation Date 3 November 1960
Company Type Private Limited Company
Address ALBURY MILL MILL LANE, CHILWORTH, GUILDFORD, SURREY, GU4 8RU
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 events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Satisfaction of charge 006741470008 in full; Annual return made up to 25 March 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 5,000 . The most likely internet sites of LEONARD INVESTMENTS LIMITED are www.leonardinvestments.co.uk, and www.leonard-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and eleven months. Leonard Investments Limited is a Private Limited Company. The company registration number is 00674147. Leonard Investments Limited has been working since 03 November 1960. The present status of the company is Active. The registered address of Leonard Investments Limited is Albury Mill Mill Lane Chilworth Guildford Surrey Gu4 8ru. . KEFI, Sophie, Dr is a Secretary of the company. KEFI, Karim is a Director of the company. KEFI, Lavinia Sally is a Director of the company. Secretary DOWNING, Anne Lynette has been resigned. Secretary DOWNING, Betty has been resigned. Director DOWNING, Anne Lynette has been resigned. Director DOWNING, Betty has been resigned. Director DOWNING, Peter Nicholas has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
KEFI, Sophie, Dr
Appointed Date: 17 July 2007

Director
KEFI, Karim
Appointed Date: 26 September 2009
45 years old

Director
KEFI, Lavinia Sally

81 years old

Resigned Directors

Secretary
DOWNING, Anne Lynette
Resigned: 17 July 2007
Appointed Date: 08 October 1996

Secretary
DOWNING, Betty
Resigned: 08 October 1996

Director
DOWNING, Anne Lynette
Resigned: 27 October 1999
66 years old

Director
DOWNING, Betty
Resigned: 01 May 1998
110 years old

Director
DOWNING, Peter Nicholas
Resigned: 21 September 1999
77 years old

LEONARD INVESTMENTS LIMITED Events

08 Aug 2016
Total exemption small company accounts made up to 31 December 2015
10 May 2016
Satisfaction of charge 006741470008 in full
28 Apr 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 5,000

12 Aug 2015
Total exemption small company accounts made up to 31 December 2014
13 Apr 2015
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 5,000

...
... and 90 more events
15 May 1987
Accounts for a small company made up to 31 December 1986

15 May 1987
Return made up to 17/04/87; full list of members

18 Jul 1986
Return made up to 08/04/86; full list of members

28 May 1986
Accounts for a small company made up to 31 December 1985

03 Nov 1960
Incorporation

LEONARD INVESTMENTS LIMITED Charges

13 February 2015
Charge code 0067 4147 0008
Delivered: 16 February 2015
Status: Satisfied on 10 May 2016
Persons entitled: Smith & Williamson Investment Services Limited
Description: Contains fixed charge…
7 July 2010
Legal charge
Delivered: 13 July 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: First floor flat 3A temple road london any other interests…
30 April 2010
Debenture
Delivered: 13 May 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 March 1997
Legal mortgage
Delivered: 14 March 1997
Status: Satisfied on 19 May 1999
Persons entitled: Midland Bank PLC
Description: The f/h property k/a 51/51A valetta road acton london with…
1 February 1995
Legal mortgage
Delivered: 6 February 1995
Status: Satisfied on 21 May 2010
Persons entitled: National Westminster Bank PLC
Description: F/H property ka/ 28/28A church street weybridge surrey t/no…
1 February 1995
Legal mortgage
Delivered: 6 February 1995
Status: Satisfied on 21 May 2010
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 60 queensway bletchley bucks t/no BM96414…
25 March 1986
Legal charge
Delivered: 26 March 1986
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 28 church street, weybridge, surrey.
15 June 1967
Instrument
Delivered: 23 June 1967
Status: Outstanding
Persons entitled: Barclays Bank Limited
Description: 44 perrymead street, fulham, london.