LEON TUSZ (DEVELOPMENTS) LIMITED
SLOUGH

Hellopages » Buckinghamshire » South Bucks » SL1 8JJ

Company number 02460898
Status Active
Incorporation Date 18 January 1990
Company Type Private Limited Company
Address LITTLE ORCHARD WYMERS WOOD ROAD, BURNHAM, SLOUGH, ENGLAND, SL1 8JJ
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Registered office address changed from 35-37 Lowlands Road Harrow on the Hill Middlesex HA1 3AW to Little Orchard Wymers Wood Road Burnham Slough SL1 8JJ on 16 January 2017; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of LEON TUSZ (DEVELOPMENTS) LIMITED are www.leontuszdevelopments.co.uk, and www.leon-tusz-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and nine months. Leon Tusz Developments Limited is a Private Limited Company. The company registration number is 02460898. Leon Tusz Developments Limited has been working since 18 January 1990. The present status of the company is Active. The registered address of Leon Tusz Developments Limited is Little Orchard Wymers Wood Road Burnham Slough England Sl1 8jj. . TUSZ, Margaret Helen is a Secretary of the company. TUSZ, Leon is a Director of the company. Secretary LEVINE, Phillipa Jayne has been resigned. Director BLAKLEY, Kirsten Louise has been resigned. Director LEVINE, Phillipa Jayne has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors


Director
TUSZ, Leon

67 years old

Resigned Directors

Secretary
LEVINE, Phillipa Jayne
Resigned: 01 April 1999
Appointed Date: 20 October 1995

Director
BLAKLEY, Kirsten Louise
Resigned: 19 January 1999
Appointed Date: 20 October 1995
54 years old

Director
LEVINE, Phillipa Jayne
Resigned: 01 April 1999
Appointed Date: 20 October 1995
58 years old

Persons With Significant Control

Mr Leon Charles Tusz
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

LEON TUSZ (DEVELOPMENTS) LIMITED Events

16 Jan 2017
Confirmation statement made on 31 December 2016 with updates
16 Jan 2017
Registered office address changed from 35-37 Lowlands Road Harrow on the Hill Middlesex HA1 3AW to Little Orchard Wymers Wood Road Burnham Slough SL1 8JJ on 16 January 2017
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
07 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 5,000

23 Aug 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 96 more events
09 Mar 1990
Ad 02/02/90--------- £ si 4998@1=4998 £ ic 2/5000

21 Feb 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Feb 1990
Registered office changed on 21/02/90 from: 1ST floor offices 8-10 stamford hill london N16 6XZ

21 Feb 1990
Accounting reference date notified as 31/12

18 Jan 1990
Incorporation

LEON TUSZ (DEVELOPMENTS) LIMITED Charges

18 October 2007
Legal charge
Delivered: 7 November 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property at hatherley grange drive wooburn green bucks…
30 November 2006
Legal charge
Delivered: 21 December 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 78 alwyn road maidenhead berkshire. By way of fixed charge…
27 September 2006
Legal charge
Delivered: 13 August 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 31 belmont road, maidenhead, berkshire by way of fixed…
5 August 2005
Legal charge
Delivered: 9 August 2005
Status: Satisfied on 8 April 2008
Persons entitled: National Westminster Bank PLC
Description: F/H property at 14 fielding road maidenhead berkshire t/n…
12 September 2002
Legal charge
Delivered: 14 September 2002
Status: Satisfied on 3 August 2005
Persons entitled: Arbuthnot Latham & Co LTD
Description: All that f/h property k/a 14 fielding road maidenhead…
30 August 2002
Legal charge
Delivered: 3 September 2002
Status: Outstanding
Persons entitled: Arbuthnot Latham & Co Limited
Description: All that freehold property known as 196/198 thorpe lea road…
31 July 2000
Legal charge
Delivered: 18 August 2000
Status: Satisfied on 3 August 2005
Persons entitled: Arbuthnot Latham & Co Limited
Description: F/H property k/a 30-36 park street slough berkshire -…
8 July 1999
Legal charge
Delivered: 24 July 1999
Status: Satisfied on 8 November 2000
Persons entitled: Arbuthnot Latham & Co Limited
Description: Property k/a land adjoining homer farm coxgreen maidenhead…
8 July 1999
Debenture
Delivered: 24 July 1999
Status: Satisfied on 3 August 2005
Persons entitled: Arbuthnot Latham & Co Limited
Description: Fixed and floating charges over the undertaking and all…
7 February 1997
Legal charge
Delivered: 20 February 1997
Status: Satisfied on 24 July 1999
Persons entitled: Dunbar Bank PLC
Description: F/H land abutting 102 windsor raod maidenhead berkshire and…
7 February 1997
Letter of set off
Delivered: 20 February 1997
Status: Satisfied on 24 July 1999
Persons entitled: Dunbar Bank PLC
Description: The monies now or hereafter to be standing to the credit of…
8 June 1995
Legal charge
Delivered: 14 June 1995
Status: Satisfied on 24 July 1999
Persons entitled: Dunbar Bank PLC
Description: F/Hold property-80 clare rd,maidenhead,berkshire; t/no.bk…
26 August 1993
Legal mortgage
Delivered: 6 September 1993
Status: Satisfied on 21 February 1995
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land & buildings on the north west side…
26 February 1993
Legal charge
Delivered: 8 March 1993
Status: Satisfied on 24 July 1999
Persons entitled: Dunbar Bank PLC
Description: F/H land adjoining 14 wymers wood road burnham…
16 October 1992
Legal charge
Delivered: 3 November 1992
Status: Satisfied on 24 July 1999
Persons entitled: Dunbar Bank PLC
Description: By way of legal mortgage all that freehold land situate and…
5 August 1992
Legal mortgage
Delivered: 24 August 1992
Status: Satisfied on 24 July 1999
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land on the north side of st marks road…
26 June 1992
Legal charge
Delivered: 11 July 1992
Status: Satisfied on 24 July 1999
Persons entitled: Dunbar Bank PLC
Description: F/H land adjacent to 73 meadfield rd, langley slough…
2 January 1992
Legal charge
Delivered: 18 January 1992
Status: Satisfied on 24 July 1999
Persons entitled: Dunbar Bank PLC
Description: F/H land k/a hazeldene yard sunninghill road sunninghill…
23 August 1991
Legal charge
Delivered: 29 August 1991
Status: Satisfied on 16 January 1993
Persons entitled: Dunbar Bank PLC
Description: L/H land on the south side of high street colnbrook nr…
26 June 1991
Legal charge
Delivered: 4 July 1991
Status: Satisfied on 16 January 1993
Persons entitled: Dunbar Bank PLC
Description: F/H land between nos 75 & 81 alpha st south title no bk…
26 June 1991
Debenture
Delivered: 4 July 1991
Status: Satisfied on 13 October 2004
Persons entitled: Dunbar Bank PLC
Description: Floating charge over. Undertaking and all property and…
2 April 1990
Legal mortgage
Delivered: 10 April 1990
Status: Satisfied on 16 January 1993
Persons entitled: National Westminster Bank PLC
Description: 155, binfield road brackwell berkshire title no bk 259813…