J E LONDON PROPERTIES LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 2JG
Company number 02093331
Status Active
Incorporation Date 26 January 1987
Company Type Private Limited Company
Address 5-7 ST. PAULS STREET, LEEDS, LS1 2JG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 50,000 . The most likely internet sites of J E LONDON PROPERTIES LIMITED are www.jelondonproperties.co.uk, and www.j-e-london-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and one months. J E London Properties Limited is a Private Limited Company. The company registration number is 02093331. J E London Properties Limited has been working since 26 January 1987. The present status of the company is Active. The registered address of J E London Properties Limited is 5 7 St Pauls Street Leeds Ls1 2jg. . LYONS, Jonathon is a Secretary of the company. LYONS, Jonathon Edward is a Director of the company. Secretary D'ARDENNE, John has been resigned. Secretary FILER, Anthony Edward has been resigned. Secretary SILVERMAN, Maurice has been resigned. Secretary STANFIELD, Rosita has been resigned. Director BRECHER, Andrew Justin has been resigned. Director FILER, Anthony Edward has been resigned. Director LYONS, Isidore Jack, Sir has been resigned. Director LYONS, Miriam has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
LYONS, Jonathon
Appointed Date: 30 June 2012

Director

Resigned Directors

Secretary
D'ARDENNE, John
Resigned: 31 December 2000

Secretary
FILER, Anthony Edward
Resigned: 24 October 2007
Appointed Date: 10 August 2006

Secretary
SILVERMAN, Maurice
Resigned: 21 August 1999
Appointed Date: 14 July 1997

Secretary
STANFIELD, Rosita
Resigned: 30 June 2012
Appointed Date: 09 November 1994

Director
BRECHER, Andrew Justin
Resigned: 02 March 2007
Appointed Date: 14 July 1997
60 years old

Director
FILER, Anthony Edward
Resigned: 22 January 2010
Appointed Date: 24 October 2007
79 years old

Director
LYONS, Isidore Jack, Sir
Resigned: 03 May 2004
110 years old

Director
LYONS, Miriam
Resigned: 14 March 2007
Appointed Date: 03 May 2004
75 years old

Persons With Significant Control

Mr Jonathon Edwards Lyons
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

J E LONDON PROPERTIES LIMITED Events

04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
26 May 2016
Total exemption small company accounts made up to 31 March 2016
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 50,000

05 Nov 2015
Memorandum and Articles of Association
16 Oct 2015
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association

...
... and 120 more events
18 Jun 1987
Particulars of mortgage/charge

04 Apr 1987
New secretary appointed

21 Mar 1987
New secretary appointed;new director appointed

26 Jan 1987
Certificate of Incorporation
26 Jan 1987
Certificate of Incorporation

J E LONDON PROPERTIES LIMITED Charges

29 March 2004
Legal mortgage
Delivered: 31 March 2004
Status: Satisfied on 26 November 2013
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 185 westbourne grove, london. With the benefit of all…
29 March 2004
Legal mortgage
Delivered: 31 March 2004
Status: Satisfied on 26 November 2013
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 24 pembridge road london. With the benefit of all rights…
29 March 2004
Legal mortgage
Delivered: 31 March 2004
Status: Satisfied on 26 November 2013
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Flat 14 russell square mansions london. With the benefit of…
29 March 2004
Debenture
Delivered: 31 March 2004
Status: Satisfied on 26 November 2013
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 185 westbourne grove, 24 pemridge road and flat 14 russell…
4 June 2001
Legal mortgage
Delivered: 7 June 2001
Status: Satisfied on 30 June 2004
Persons entitled: Coutts & Company
Description: All and every interest in or over 185 westbourne grove…
12 November 1998
Legal mortgage
Delivered: 17 November 1998
Status: Satisfied on 26 November 2013
Persons entitled: Coutts & Company
Description: 120/124 southampton row london WC1. And the proceeds of…
12 November 1998
Mortgage debenture
Delivered: 13 November 1998
Status: Satisfied on 26 November 2013
Persons entitled: Coutts & Company
Description: A specific equitable charge over all freehold and leasehold…
1 September 1998
Legal charge
Delivered: 17 September 1998
Status: Satisfied on 26 November 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: 3 & 3A london road newbury berkshire. By way of fixed…
2 June 1997
Legal mortgage
Delivered: 17 June 1997
Status: Satisfied on 26 November 2013
Persons entitled: Coutts & Company
Description: The legal and equitable interest in the l/h flat k/a 15 the…
2 June 1997
Legal mortgage
Delivered: 17 June 1997
Status: Satisfied on 26 November 2013
Persons entitled: Coutts & Company
Description: The legal and equitable interest in the l/h flat k/a 16 the…
6 October 1995
Legal mortgage
Delivered: 19 October 1995
Status: Satisfied on 13 May 1997
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 34 egerton crescent london borough of…
31 May 1995
Legal mortgage
Delivered: 9 June 1995
Status: Satisfied on 26 November 2013
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 17 gledhow gardens london borough of…
29 September 1992
Legal charge
Delivered: 5 October 1992
Status: Satisfied on 30 June 2004
Persons entitled: Roslyn Marion Lyons
Description: 24 pembridge road london W11.
29 September 1992
Legal charge
Delivered: 5 October 1992
Status: Satisfied on 7 December 2013
Persons entitled: Ididore Jack Lyons
Description: 120 122 and 124 southampton row london WC1 and 5 great…
10 August 1990
Legal mortgage
Delivered: 24 August 1990
Status: Satisfied on 26 November 2013
Persons entitled: National Westminster Bank PLC
Description: 22 penbridge road l/b of kensington & chelsea t/no 348742…
10 August 1990
Legal mortgage
Delivered: 24 August 1990
Status: Satisfied on 26 November 2013
Persons entitled: National Westminster Bank PLC
Description: 20 penbridge road l/b of kensington & chelsea t/no 348741…
28 November 1988
Legal charge
Delivered: 28 November 1988
Status: Satisfied on 26 November 2013
Persons entitled: Tsb England & Wales PLC
Description: F/H property k/a 33 southgate street winchester.
4 October 1988
Legal charge
Delivered: 5 October 1988
Status: Satisfied on 26 November 2013
Persons entitled: Tsb England & Wales PLC
Description: F/H property k/a 3, 3A, 5 and 7 london road, newbury (see…
12 July 1988
Legal charge
Delivered: 13 July 1988
Status: Satisfied on 26 November 2013
Persons entitled: Tsb England & Wales PLC.
Description: (1) f/h property k/a 211 harrow road, london (2) any…
17 June 1987
Legal charge
Delivered: 18 June 1987
Status: Satisfied on 26 November 2013
Persons entitled: Tsb England & Wales PLC.
Description: F/Hold property known as and situate at 52A walham grove…
17 June 1987
Legal charge
Delivered: 18 June 1987
Status: Satisfied on 26 November 2013
Persons entitled: Tsb England & Wales PLC
Description: All that f/hold property known as and situate at 70 campden…