Company number 03365276
Status Active
Incorporation Date 6 May 1997
Company Type Private Limited Company
Address COUNTY HALL - RIVERSIDE BUILDING 2ND FLOOR, BELVEDERE ROAD, LONDON, ENGLAND, SE1 7GP
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc
Since the company registration ninety-one events have happened. The last three records are Registered office address changed from 12 David Mews London W1U 6EG to County Hall - Riverside Building 2nd Floor Belvedere Road London SE1 7GP on 5 January 2017; Full accounts made up to 31 December 2015; Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
GBP 2
. The most likely internet sites of LAGUNA ESTATES (LEEDS) LIMITED are www.lagunaestatesleeds.co.uk, and www.laguna-estates-leeds.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. Laguna Estates Leeds Limited is a Private Limited Company.
The company registration number is 03365276. Laguna Estates Leeds Limited has been working since 06 May 1997.
The present status of the company is Active. The registered address of Laguna Estates Leeds Limited is County Hall Riverside Building 2nd Floor Belvedere Road London England Se1 7gp. . ZILBERMAN, Inbar is a Secretary of the company. IVESHA, Boris Ernest is a Director of the company. Secretary KRENDEL, Leslie David has been resigned. Secretary MORRIS, Martin has been resigned. Secretary STEPHENS, Jacqueline has been resigned. Secretary BRINDLEY GOLDSTEIN LIMTED has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director BOCK, Derek Wayne has been resigned. Director KEATS, Michael Jonathan has been resigned. Director LIEBENBERG, Jason has been resigned. Director LOVE, Kate Alexandra has been resigned. Director MORRIS, Martin has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Hotels and similar accommodation".
Current Directors
Resigned Directors
Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 30 June 1997
Appointed Date: 06 May 1997
Director
BOCK, Derek Wayne
Resigned: 24 January 2014
Appointed Date: 02 August 2010
60 years old
Director
MORRIS, Martin
Resigned: 26 May 2006
Appointed Date: 14 August 2002
79 years old
Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 30 June 1997
Appointed Date: 06 May 1997
LAGUNA ESTATES (LEEDS) LIMITED Events
05 Jan 2017
Registered office address changed from 12 David Mews London W1U 6EG to County Hall - Riverside Building 2nd Floor Belvedere Road London SE1 7GP on 5 January 2017
29 Sep 2016
Full accounts made up to 31 December 2015
10 May 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
14 Oct 2015
Full accounts made up to 31 December 2014
15 May 2015
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
...
... and 81 more events
04 Jul 1997
New director appointed
04 Jul 1997
Secretary resigned
04 Jul 1997
Director resigned
04 Jul 1997
Registered office changed on 04/07/97 from: suite 16854 72 new bond street london W1Y 9DD
06 May 1997
Incorporation
23 January 2004
Deed of debenture
Delivered: 29 January 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
24 November 2000
Debenture
Delivered: 12 December 2000
Status: Satisfied
on 3 September 2010
Persons entitled: Bank Leumi (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
24 November 2000
Charge over credit balances
Delivered: 12 December 2000
Status: Satisfied
on 3 September 2010
Persons entitled: Bank Leumi (UK) PLC
Description: All monies from time to time held to the credit of any…
24 November 2000
Rental assignment
Delivered: 12 December 2000
Status: Satisfied
on 3 September 2010
Persons entitled: Bank Leumi (UK) PLC
Description: The benefit of all rents and other sums payable under the…
24 November 2000
Legal mortgage
Delivered: 12 December 2000
Status: Satisfied
on 3 September 2010
Persons entitled: Bank Leumi (UK) PLC
Description: F/H property k/a land and buildings on the east side of…