LEYGRANT LIMITED
LONDON

Hellopages » Greater London » Hackney » E5 9ND

Company number 01895062
Status Active
Incorporation Date 13 March 1985
Company Type Private Limited Company
Address 11C GROSVENOR WAY, LONDON, E5 9ND
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 one events have happened. The last three records are Registration of charge 018950620025, created on 16 November 2016; Registration of charge 018950620024, created on 1 November 2016; Confirmation statement made on 26 September 2016 with updates. The most likely internet sites of LEYGRANT LIMITED are www.leygrant.co.uk, and www.leygrant.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and seven months. The distance to to Barking Rail Station is 6 miles; to Battersea Park Rail Station is 7.4 miles; to Balham Rail Station is 9.5 miles; to Beckenham Hill Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Leygrant Limited is a Private Limited Company. The company registration number is 01895062. Leygrant Limited has been working since 13 March 1985. The present status of the company is Active. The registered address of Leygrant Limited is 11c Grosvenor Way London E5 9nd. . LOW, Abraham is a Secretary of the company. LOW, Rivka is a Secretary of the company. LOW, Simon is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
LOW, Abraham
Appointed Date: 03 December 2002

Secretary

Director
LOW, Simon

71 years old

Persons With Significant Control

Mr Simon Low
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Rivka Low
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LEYGRANT LIMITED Events

17 Nov 2016
Registration of charge 018950620025, created on 16 November 2016
02 Nov 2016
Registration of charge 018950620024, created on 1 November 2016
17 Oct 2016
Confirmation statement made on 26 September 2016 with updates
19 Apr 2016
Total exemption small company accounts made up to 31 July 2015
26 Jan 2016
Registration of charge 018950620023, created on 25 January 2016
...
... and 91 more events
11 Jan 1989
Return made up to 20/09/88; no change of members

14 Jun 1988
Accounts made up to 23 June 1987

06 May 1988
Return made up to 08/09/87; full list of members

03 Aug 1987
Accounts made up to 23 June 1986

03 Aug 1987
Return made up to 09/09/86; full list of members

LEYGRANT LIMITED Charges

16 November 2016
Charge code 0189 5062 0025
Delivered: 17 November 2016
Status: Outstanding
Persons entitled: Fleet Mortgages Limited
Description: Freehold property - flat 1 and flat 2, 23 brouncker road…
1 November 2016
Charge code 0189 5062 0024
Delivered: 2 November 2016
Status: Outstanding
Persons entitled: Fleet Mortgages Limited
Description: Freehold property - 110 gladesmore road, tottenham, london…
25 January 2016
Charge code 0189 5062 0023
Delivered: 26 January 2016
Status: Outstanding
Persons entitled: Fleet Mortgages Limited
Description: Freehold property - 157 wargrave avenue, london, N15 6TX -…
2 September 2015
Charge code 0189 5062 0022
Delivered: 4 September 2015
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: 1 by way of legal mortgage all freehold and leasehold…
2 September 2015
Charge code 0189 5062 0021
Delivered: 4 September 2015
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: All that freehold property situate and known as 23…
4 March 2015
Charge code 0189 5062 0020
Delivered: 13 March 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 121 gladesmore road london t/no NGL403400…
4 March 2015
Charge code 0189 5062 0019
Delivered: 13 March 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 34 cedra court cazenove road london t/no EGL390812…
4 March 2015
Charge code 0189 5062 0018
Delivered: 13 March 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 33 watermint quay london t/no EGL481310…
4 March 2015
Charge code 0189 5062 0017
Delivered: 13 March 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 13 links road cricklewood london t/no MX138410…
15 January 2015
Charge code 0189 5062 0016
Delivered: 16 January 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
31 January 2005
Legal charge
Delivered: 4 February 2005
Status: Satisfied on 19 March 2015
Persons entitled: Nationwide Building Society
Description: F/H property k/a 157 wargrave avenue london t/n MX97554…
26 July 2004
Legal charge
Delivered: 31 July 2004
Status: Satisfied on 19 March 2015
Persons entitled: Nationwide Building Society
Description: L/H property known as 4 mayfield house nortfield road…
7 June 2004
Debenture
Delivered: 9 June 2004
Status: Satisfied on 19 March 2015
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
7 June 2004
Legal charge
Delivered: 9 June 2004
Status: Satisfied on 19 March 2015
Persons entitled: Nationwide Building Society
Description: F/H land and buildings on south east side of high street…
26 July 2000
Mortgage
Delivered: 15 August 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: The property k/a 121 gladesmore road london.
26 July 2000
Mortgage
Delivered: 15 August 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 34 cedra court cazenove road london N16 with the benefit of…
17 March 2000
Mortgage
Delivered: 22 March 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: The property known as 110 gladesmore road, london N15 title…
14 March 2000
Mortgage
Delivered: 22 March 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: The property known as 117 gladesmore road london N15 title…
6 August 1999
Mortgage
Delivered: 19 August 1999
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Property k/a 37 spring hill hackney the benefit of all…
28 May 1996
Legal charge
Delivered: 17 June 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 27 leadale road london borough of hackney t/n LN231246.
10 May 1991
Legal charge
Delivered: 29 May 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 15 lincoln road and 40 and 16 and 18 norfolk road…
15 March 1991
Legal charge
Delivered: 4 April 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 37,39,43 scarsdale street dinnington, south yorkshire. T/n…
15 March 1991
Legal charge
Delivered: 4 April 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 17,19,21,23 hall street bilston, west midlands t/n - wm…
1 June 1989
Legal charge
Delivered: 13 June 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 344 hollingwood ave, morton, greater manchester. Title no…
24 June 1986
Legal charge
Delivered: 15 July 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 183 new kent road L.B. of southwark. Title no 419953.