LECKHAMPTON PROPERTY DEVELOPMENT LIMITED

Hellopages » Greater London » Kensington and Chelsea » W11 1LR

Company number 04179213
Status Active
Incorporation Date 14 March 2001
Company Type Private Limited Company
Address 269A PORTOBELLO ROAD, LONDON, W11 1LR
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 fifty-one events have happened. The last three records are Total exemption full accounts made up to 31 August 2015; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 100 ; Total exemption full accounts made up to 31 August 2014. The most likely internet sites of LECKHAMPTON PROPERTY DEVELOPMENT LIMITED are www.leckhamptonpropertydevelopment.co.uk, and www.leckhampton-property-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Leckhampton Property Development Limited is a Private Limited Company. The company registration number is 04179213. Leckhampton Property Development Limited has been working since 14 March 2001. The present status of the company is Active. The registered address of Leckhampton Property Development Limited is 269a Portobello Road London W11 1lr. . SMITH, Michael is a Secretary of the company. SMITH, Kasmahton Puti Muda is a Director of the company. SMITH, Michael is a Director of the company. Secretary EARLE, Katherine Jennifer has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director DAVIS, Kent Shaun has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SMITH, Michael
Appointed Date: 30 September 2004

Director
SMITH, Kasmahton Puti Muda
Appointed Date: 17 August 2001
63 years old

Director
SMITH, Michael
Appointed Date: 17 August 2001
67 years old

Resigned Directors

Secretary
EARLE, Katherine Jennifer
Resigned: 30 September 2004
Appointed Date: 14 March 2001

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 14 March 2001
Appointed Date: 14 March 2001

Director
DAVIS, Kent Shaun
Resigned: 30 September 2004
Appointed Date: 14 March 2001
60 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 14 March 2001
Appointed Date: 14 March 2001

LECKHAMPTON PROPERTY DEVELOPMENT LIMITED Events

14 Jun 2016
Total exemption full accounts made up to 31 August 2015
09 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100

08 Jun 2015
Total exemption full accounts made up to 31 August 2014
27 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100

29 Apr 2015
Registration of charge 041792130003, created on 23 April 2015
...
... and 41 more events
13 Aug 2001
Secretary resigned
13 Aug 2001
Director resigned
13 Aug 2001
New secretary appointed
13 Aug 2001
New director appointed
14 Mar 2001
Incorporation

LECKHAMPTON PROPERTY DEVELOPMENT LIMITED Charges

23 April 2015
Charge code 0417 9213 0004
Delivered: 29 April 2015
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: 2.1 the company with full title guarantee and as a…
23 April 2015
Charge code 0417 9213 0003
Delivered: 29 April 2015
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: By way of a first fixed and floating charge on the property…
20 December 2001
Legal mortgage
Delivered: 5 January 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at 269A portobello road london W11 1LR. With…
13 November 2001
Debenture
Delivered: 27 November 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…