COXLEASE HOLDINGS LIMITED
LONDON BLAKEDEW 349 LIMITED

Hellopages » Greater London » Hammersmith and Fulham » W14 8UD

Company number 04427783
Status Active
Incorporation Date 30 April 2002
Company Type Private Limited Company
Address FIFTH FLOOR, 80 HAMMERSMITH ROAD, LONDON, W14 8UD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 30 April 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 2 . The most likely internet sites of COXLEASE HOLDINGS LIMITED are www.coxleaseholdings.co.uk, and www.coxlease-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Coxlease Holdings Limited is a Private Limited Company. The company registration number is 04427783. Coxlease Holdings Limited has been working since 30 April 2002. The present status of the company is Active. The registered address of Coxlease Holdings Limited is Fifth Floor 80 Hammersmith Road London W14 8ud. . HALL, David James is a Secretary of the company. HALL, David James is a Director of the company. Secretary COLCLOUGH, John has been resigned. Secretary MUKERJI, Swagatam has been resigned. Secretary SPRUZEN, David Andrew has been resigned. Nominee Secretary BLAKELAW SECRETARIES LIMITED has been resigned. Director BRADSHAW, Stephen Wallace has been resigned. Director CLIFFEN, Stephen Francis has been resigned. Director COLCLOUGH, John has been resigned. Director GREENSMITH, Paul John has been resigned. Director LOCK, Jason David has been resigned. Director MORAN, Mark has been resigned. Director MUKERJI, Swagatam has been resigned. Director SPRUZEN, David Andrew has been resigned. Director THOMPSON, Christopher, Professor has been resigned. Nominee Director BLAKELAW DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HALL, David James
Appointed Date: 15 September 2008

Director
HALL, David James
Appointed Date: 24 November 2008
62 years old

Resigned Directors

Secretary
COLCLOUGH, John
Resigned: 25 July 2006
Appointed Date: 30 August 2002

Secretary
MUKERJI, Swagatam
Resigned: 07 July 2008
Appointed Date: 02 May 2007

Secretary
SPRUZEN, David Andrew
Resigned: 24 April 2007
Appointed Date: 25 July 2006

Nominee Secretary
BLAKELAW SECRETARIES LIMITED
Resigned: 30 August 2002
Appointed Date: 30 April 2002

Director
BRADSHAW, Stephen Wallace
Resigned: 24 November 2008
Appointed Date: 25 July 2006
74 years old

Director
CLIFFEN, Stephen Francis
Resigned: 25 July 2006
Appointed Date: 30 August 2002
72 years old

Director
COLCLOUGH, John
Resigned: 25 July 2006
Appointed Date: 30 August 2002
79 years old

Director
GREENSMITH, Paul John
Resigned: 22 March 2007
Appointed Date: 25 July 2006
57 years old

Director
LOCK, Jason David
Resigned: 01 April 2015
Appointed Date: 15 September 2008
53 years old

Director
MORAN, Mark
Resigned: 01 March 2016
Appointed Date: 01 April 2015
65 years old

Director
MUKERJI, Swagatam
Resigned: 07 July 2008
Appointed Date: 02 May 2007
64 years old

Director
SPRUZEN, David Andrew
Resigned: 24 April 2007
Appointed Date: 25 July 2006
58 years old

Director
THOMPSON, Christopher, Professor
Resigned: 24 November 2008
Appointed Date: 16 April 2007
73 years old

Nominee Director
BLAKELAW DIRECTOR SERVICES LIMITED
Resigned: 30 August 2002
Appointed Date: 30 April 2002

Persons With Significant Control

Priory Group No.3 Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

COXLEASE HOLDINGS LIMITED Events

02 May 2017
Confirmation statement made on 30 April 2017 with updates
28 Jun 2016
Full accounts made up to 31 December 2015
06 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2

03 Mar 2016
Termination of appointment of Mark Moran as a director on 1 March 2016
16 Sep 2015
Full accounts made up to 31 December 2014
...
... and 77 more events
08 Sep 2002
New director appointed
08 Sep 2002
New secretary appointed;new director appointed
04 Sep 2002
Particulars of mortgage/charge
04 Sep 2002
Particulars of mortgage/charge
30 Apr 2002
Incorporation

COXLEASE HOLDINGS LIMITED Charges

5 June 2009
Security agreement
Delivered: 12 June 2009
Status: Satisfied on 2 March 2011
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Finance Parties (The Security Agent)
Description: All of its rights in respect of any relevant contract -…
31 March 2003
Mortgage deed
Delivered: 1 April 2003
Status: Satisfied on 3 August 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold property being coxlease school,clay…
30 August 2002
An omnibus guarantee and set-off agreement
Delivered: 4 September 2002
Status: Satisfied on 3 August 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
30 August 2002
Debenture deed
Delivered: 4 September 2002
Status: Satisfied on 3 August 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…