LONDON & LEEDS ESTATES LIMITED
HARROW

Hellopages » Greater London » Harrow » HA2 7JW

Company number 01065779
Status Active
Incorporation Date 14 August 1972
Company Type Private Limited Company
Address IMPERIAL HOUSE IMPERIAL DRIVE, RAYNERS LANE, HARROW, MIDDLESEX, HA2 7JW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Termination of appointment of a director; Termination of appointment of Snehal Shah as a director on 6 March 2017; Termination of appointment of Kurt Kreisel Kilstock as a director on 18 October 2016. The most likely internet sites of LONDON & LEEDS ESTATES LIMITED are www.londonleedsestates.co.uk, and www.london-leeds-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and two months. London Leeds Estates Limited is a Private Limited Company. The company registration number is 01065779. London Leeds Estates Limited has been working since 14 August 1972. The present status of the company is Active. The registered address of London Leeds Estates Limited is Imperial House Imperial Drive Rayners Lane Harrow Middlesex Ha2 7jw. . LADBROKE CORPORATE SECRETARIES LIMITED is a Secretary of the company. JOELS, Jonathan is a Director of the company. MASON, Geoffrey Keith Howard is a Director of the company. RABIN, Mortimer is a Director of the company. SMITH, Stuart John is a Director of the company. Secretary ATKIN, Peter Neil has been resigned. Secretary HUGHES, Barbara has been resigned. Director ADELMAN, Jonathan Mark has been resigned. Director ANDERSON, Randolph John has been resigned. Director BARKER, Pamela Joy has been resigned. Director BATY, John Clifford has been resigned. Director BOXER, Martin Manus has been resigned. Director BOYDELL, Joanna has been resigned. Director BUSHNELL, Adrian John has been resigned. Director EARP, Neil Timothy has been resigned. Director GOSLING, Peter Charles has been resigned. Director HUMPHREYS, Stephen has been resigned. Director KAY, Michael Anthony Samuel has been resigned. Director KREISEL KILSTOCK, Kurt has been resigned. Director LENNARD, Geoffrey has been resigned. Director MORGAN, Nicholas Mark has been resigned. Director NOBLE, Michael Jeremy has been resigned. Director O'MAHONY, Jeremiah Francis has been resigned. Director SHAH, Snehal has been resigned. Director STEIN, Cyril has been resigned. Director TALJAARD, Desmond Louis Mildmay has been resigned. Director TALJAARD, Desmond Louis Mildmay has been resigned. Director WILSON, Andrew James has been resigned. Director WYATT, Andrew Richard has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
LADBROKE CORPORATE SECRETARIES LIMITED
Appointed Date: 04 June 2001

Director
JOELS, Jonathan

68 years old

Director
MASON, Geoffrey Keith Howard
Appointed Date: 15 July 2016
71 years old

Director
RABIN, Mortimer
Appointed Date: 06 October 1995
91 years old

Director
SMITH, Stuart John
Appointed Date: 08 February 2017
43 years old

Resigned Directors

Secretary
ATKIN, Peter Neil
Resigned: 30 September 1996

Secretary
HUGHES, Barbara
Resigned: 04 June 2001
Appointed Date: 30 September 1996

Director
ADELMAN, Jonathan Mark
Resigned: 18 April 2014
Appointed Date: 01 June 2012
52 years old

Director
ANDERSON, Randolph John
Resigned: 30 June 1996
76 years old

Director
BARKER, Pamela Joy
Resigned: 31 March 2000
Appointed Date: 09 March 1998
66 years old

Director
BATY, John Clifford
Resigned: 16 March 2009
Appointed Date: 03 March 2005
55 years old

Director
BOXER, Martin Manus
Resigned: 31 December 1994
Appointed Date: 14 September 1994
82 years old

Director
BOYDELL, Joanna
Resigned: 03 March 2005
Appointed Date: 06 May 2003
56 years old

Director
BUSHNELL, Adrian John
Resigned: 15 July 2016
Appointed Date: 18 April 2014
61 years old

Director
EARP, Neil Timothy
Resigned: 06 November 2001
Appointed Date: 31 March 2000
70 years old

Director
GOSLING, Peter Charles
Resigned: 30 September 2001
Appointed Date: 20 June 1994
71 years old

Director
HUMPHREYS, Stephen
Resigned: 23 February 2006
Appointed Date: 08 August 2000
65 years old

Director
KAY, Michael Anthony Samuel
Resigned: 24 March 1997
89 years old

Director
KREISEL KILSTOCK, Kurt
Resigned: 18 October 2016
100 years old

Director
LENNARD, Geoffrey
Resigned: 31 July 1998
Appointed Date: 16 January 1995
87 years old

Director
MORGAN, Nicholas Mark
Resigned: 31 July 2000
Appointed Date: 05 October 1992
65 years old

Director
NOBLE, Michael Jeremy
Resigned: 31 May 2012
Appointed Date: 13 February 2006
68 years old

Director
O'MAHONY, Jeremiah Francis
Resigned: 11 June 1994
78 years old

Director
SHAH, Snehal
Resigned: 06 March 2017
Appointed Date: 13 June 2016
49 years old

Director
STEIN, Cyril
Resigned: 03 May 1993
97 years old

Director
TALJAARD, Desmond Louis Mildmay
Resigned: 06 May 2003
Appointed Date: 30 June 1996
64 years old

Director
TALJAARD, Desmond Louis Mildmay
Resigned: 17 September 1992
64 years old

Director
WILSON, Andrew James
Resigned: 13 June 2016
Appointed Date: 16 March 2009
52 years old

Director
WYATT, Andrew Richard
Resigned: 29 February 2008
Appointed Date: 30 September 2001
71 years old

LONDON & LEEDS ESTATES LIMITED Events

17 Mar 2017
Termination of appointment of a director
16 Mar 2017
Termination of appointment of Snehal Shah as a director on 6 March 2017
06 Mar 2017
Termination of appointment of Kurt Kreisel Kilstock as a director on 18 October 2016
24 Feb 2017
Director's details changed for Mr Snehal Shah on 13 June 2016
13 Feb 2017
Appointment of Stuart John Smith as a director on 8 February 2017
...
... and 132 more events
05 Oct 1987
Full accounts made up to 31 December 1986

05 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Jan 1987
Full accounts made up to 31 December 1985

06 Dec 1986
Return made up to 14/05/86; full list of members

21 Oct 1980
Memorandum and Articles of Association

LONDON & LEEDS ESTATES LIMITED Charges

2 November 1994
Legal charge
Delivered: 10 November 1994
Status: Satisfied on 10 May 1996
Persons entitled: Ladbroke Group Finance PLC
Description: L/H property k/a the east block savoy hotel strand london…
2 November 1994
Legal charge
Delivered: 10 November 1994
Status: Satisfied on 26 July 1995
Persons entitled: Ladbroke Group Finance PLC
Description: L/H property k/a 69/97 piccadilly london and 98,99 and 100…
2 November 1994
Legal charge
Delivered: 10 November 1994
Status: Satisfied on 25 October 1996
Persons entitled: Ladbrokes Group Finance PLC
Description: F/H property k/a 27/37 odd numbers wigmore street london W1…