ROBERT LEONARD DEVELOPMENTS LIMITED
SOUTHEND-ON-SEA

Hellopages » Essex » Southend-on-Sea » SS2 6HZ

Company number 01038610
Status Active
Incorporation Date 17 January 1972
Company Type Private Limited Company
Address 90/92 BAXTER AVENUE, SOUTHEND-ON-SEA, ESSEX, SS2 6HZ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 13 September 2016 with updates; Full accounts made up to 30 April 2015. The most likely internet sites of ROBERT LEONARD DEVELOPMENTS LIMITED are www.robertleonarddevelopments.co.uk, and www.robert-leonard-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and nine months. Robert Leonard Developments Limited is a Private Limited Company. The company registration number is 01038610. Robert Leonard Developments Limited has been working since 17 January 1972. The present status of the company is Active. The registered address of Robert Leonard Developments Limited is 90 92 Baxter Avenue Southend On Sea Essex Ss2 6hz. . POOLE, Jacqueline Lesley is a Secretary of the company. GAMON, Martin Harvey is a Director of the company. GAMON, Perry Howard is a Director of the company. Secretary DAVIS, Christopher John William has been resigned. Secretary GAMON, Perry Howard has been resigned. Secretary GAMON, Perry Howard has been resigned. Secretary NG, Patrick Chin Kong has been resigned. Director GAMON, Frank Robert has been resigned. Director MEARS, Dudley Raymond has been resigned. Director SPELLER, Harold Leonard has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
POOLE, Jacqueline Lesley
Appointed Date: 20 April 2011

Director
GAMON, Martin Harvey
Appointed Date: 12 August 1996
69 years old

Director
GAMON, Perry Howard
Appointed Date: 12 August 1996
65 years old

Resigned Directors

Secretary
DAVIS, Christopher John William
Resigned: 20 April 2011
Appointed Date: 01 May 1999

Secretary
GAMON, Perry Howard
Resigned: 01 May 1999
Appointed Date: 02 January 1996

Secretary
GAMON, Perry Howard
Resigned: 05 April 1995

Secretary
NG, Patrick Chin Kong
Resigned: 02 January 1996
Appointed Date: 05 April 1995

Director
GAMON, Frank Robert
Resigned: 11 July 1993
99 years old

Director
MEARS, Dudley Raymond
Resigned: 02 September 2008
81 years old

Director
SPELLER, Harold Leonard
Resigned: 16 April 1999
99 years old

Persons With Significant Control

Robert Leonard Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ROBERT LEONARD DEVELOPMENTS LIMITED Events

09 Nov 2016
Full accounts made up to 30 April 2016
14 Sep 2016
Confirmation statement made on 13 September 2016 with updates
10 Nov 2015
Full accounts made up to 30 April 2015
03 Nov 2015
Director's details changed for Mr Perry Howard Gamon on 3 November 2015
03 Nov 2015
Secretary's details changed for Miss Jacqueline Lesley Poole on 3 November 2015
...
... and 127 more events
28 Feb 1987
Return made up to 13/01/87; full list of members
07 Aug 1986
Particulars of mortgage/charge
15 Jul 1986
Particulars of mortgage/charge
15 Jul 1986
Particulars of mortgage/charge

17 Jan 1970
Certificate of incorporation

ROBERT LEONARD DEVELOPMENTS LIMITED Charges

28 February 2000
Legal mortgage
Delivered: 6 March 2000
Status: Satisfied on 11 September 2003
Persons entitled: National Westminster Bank PLC
Description: The f/h property known as the hawthorns mersea crescent…
28 February 2000
Mortgage debenture
Delivered: 6 March 2000
Status: Satisfied on 12 April 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
17 September 1998
Legal charge
Delivered: 29 September 1998
Status: Satisfied on 4 April 2000
Persons entitled: The Co-Operative Bank PLC
Description: F/H land forming part of phase iii the wick wickford essex…
21 October 1996
Legal charge
Delivered: 29 October 1996
Status: Satisfied on 4 April 2000
Persons entitled: The Co-Operative Bank PLC
Description: Property forming part of phase 3 the wick wickford in essex…
15 July 1996
Legal charge
Delivered: 20 July 1996
Status: Satisfied on 4 April 2000
Persons entitled: The Co-Operative Bank PLC
Description: Land and building on the west side of anchor lane canewdon…
22 December 1994
Legal charge
Delivered: 5 January 1995
Status: Satisfied on 4 April 2000
Persons entitled: The Co-Operative Bank PLC
Description: 2 parcels of land lying to the south east side of white…
15 July 1992
Debenture
Delivered: 18 July 1992
Status: Satisfied on 4 April 2000
Persons entitled: The Co-Operative Bank PLC
Description: (Including trade and tenant's fixtures). Fixed and floating…
3 May 1989
Legal charge
Delivered: 15 May 1989
Status: Satisfied on 24 March 1993
Persons entitled: Cooperative Bank Public Limited Company
Description: Units 49 & 50 chandlers way, temple farm industrial estate…
3 May 1989
Legal charge
Delivered: 15 May 1989
Status: Satisfied on 21 February 1992
Persons entitled: Co-Operative Bank Public Limited Company
Description: Congress house and 5-11 (odd) clearence road grays, essex…
3 May 1989
Legal charge
Delivered: 15 May 1989
Status: Satisfied on 21 February 1992
Persons entitled: Co-Operative Bank Public Limited Company
Description: Warrior house, 42-82 (even) southchurch road southend on…
7 October 1988
Legal charge
Delivered: 22 October 1988
Status: Satisfied on 4 April 2000
Persons entitled: Co-Operative Bank Public Limited Company
Description: Former co-operative store bridge street, walsall. Floating…
26 April 1988
Mortgage of deposit
Delivered: 14 May 1988
Status: Satisfied on 1 December 1990
Persons entitled: United Dominions Trust Limited
Description: Deposit account of £30,000.
22 January 1988
Mortgage
Delivered: 22 January 1988
Status: Satisfied on 20 April 1990
Persons entitled: Cooperative Bank Public Limited Company
Description: A building contract dated 10/9/87 relating to building…
15 December 1987
Legal charge
Delivered: 22 December 1987
Status: Satisfied on 20 April 1990
Persons entitled: Cooperative Bank Public Limited Company
Description: Land to the east side of chandlers way, southend-on-sea…
12 August 1987
Legal charge
Delivered: 13 August 1987
Status: Satisfied on 20 April 1990
Persons entitled: Chartered Trust Public Limited Company
Description: Warrior house 42-82, southchurch road, south-end-on sea…
30 March 1987
Legal charge
Delivered: 2 April 1987
Status: Satisfied on 26 May 1989
Persons entitled: Midland Bank PLC
Description: Units 49 and 50, robert leonard industrial estate temple…
1 August 1986
Legal mortgage
Delivered: 7 August 1986
Status: Satisfied on 20 April 1990
Persons entitled: National Westminster Bank PLC
Description: Land to the east of chandlers way southend on sea essex…
8 July 1986
Mortgage
Delivered: 15 July 1986
Status: Satisfied on 20 April 1990
Persons entitled: United Dominions Trust Limited
Description: Land and property situate to the north of frobisher way…
8 July 1986
Legal charge
Delivered: 15 July 1986
Status: Satisfied on 20 April 1990
Persons entitled: Southend Estates Group PLC
Description: F/H land situate off frobisher way. North shoebury village…
3 July 1986
Legal mortgage
Delivered: 8 July 1986
Status: Satisfied on 20 April 1990
Persons entitled: National Westminster Bank PLC
Description: 2 acres of land at chandlers way, temple sutton estate…
16 April 1986
Legal charge
Delivered: 17 April 1986
Status: Satisfied on 24 March 1993
Persons entitled: Midland Bank PLC
Description: 9, 11, 13, and 15 cambridge road southend-on-sea essex.
16 April 1986
Legal charge
Delivered: 17 April 1986
Status: Satisfied on 24 March 1993
Persons entitled: Midland Bank PLC
Description: 9, 11, 13 and 15 cambridge rd southend-on-sea essex.
26 March 1986
Legal charge
Delivered: 2 April 1986
Status: Satisfied on 26 May 1989
Persons entitled: First National Finance Corporation PLC
Description: F/H formerly known as land 3 high street 2, 4 and 6 orsett…
20 March 1986
Legal charge
Delivered: 27 March 1986
Status: Satisfied on 24 March 1993
Persons entitled: Midland Bank PLC
Description: Sports ground, nevendan road, basildon, essex.
28 February 1986
Legal charge
Delivered: 4 March 1986
Status: Satisfied on 24 March 1993
Persons entitled: Midland Bank PLC
Description: 9, 11, 13, & 15 cambridge road, southend-on-sea.
7 February 1986
Legal charge
Delivered: 7 February 1986
Status: Satisfied on 20 April 1990
Persons entitled: Southend Estates Group PLC
Description: Land off frobisher way, north shoebury village estate…
3 February 1986
Supplemental mortgage
Delivered: 5 February 1986
Status: Satisfied on 24 March 1993
Persons entitled: United Dominions Trust Limited
Description: Mortgage on licence agreement of land at frosbisher way…
3 February 1986
Mortgage
Delivered: 5 February 1986
Status: Satisfied on 24 March 1993
Persons entitled: United Dominions Trust Limited
Description: Land fronting frobisher way shoeburynessessex and the…
13 September 1985
Legal charge
Delivered: 13 September 1985
Status: Satisfied on 20 April 1990
Persons entitled: First National Finance Corporation PLC
Description: 42/54 (even numbers) southchurch road, southend-on-sea…
23 April 1985
Legal charge
Delivered: 3 May 1985
Status: Satisfied on 20 April 1990
Persons entitled: Barclays Bank PLC
Description: 2 acres of industrial development land, chandllers way…
4 October 1984
Legal charge
Delivered: 23 October 1984
Status: Satisfied on 20 April 1990
Persons entitled: Barclays Bank PLC
Description: F/H 142 high street, stevenage, hertfordshire t/n hd 178343.
17 May 1984
Legal charge
Delivered: 17 May 1984
Status: Satisfied on 20 April 1990
Persons entitled: Barclays Merchant Bank Limited
Description: F/H a parcel of land forming part of the temple farm…
9 December 1983
Charge
Delivered: 16 December 1983
Status: Satisfied
Persons entitled: Southend Estates Group PLC
Description: Land to the south of bishopsteignton shoeburyness essex…
9 December 1983
Charge
Delivered: 15 December 1983
Status: Satisfied
Persons entitled: United Dominions Trust Limited
Description: Phase ix bishopsteignton thorpe bay essex.
9 December 1983
Charge
Delivered: 15 December 1983
Status: Satisfied
Persons entitled: United Dominions Trust Limited
Description: Phase ix bishopsteignton thorpe bay essex.
25 August 1983
Legal charge
Delivered: 7 September 1983
Status: Satisfied on 24 March 1993
Persons entitled: Barclays Bank PLC
Description: F/H land at northfield road, north walsham norfolk.
10 June 1983
Deed
Delivered: 13 July 1983
Status: Satisfied
Persons entitled: United Dominions Trust Limited
Description: A splecific charge on ahersea heights, west mercia.
10 June 1983
Charge
Delivered: 23 June 1983
Status: Satisfied
Persons entitled: United Dominions Trust Limited
Description: Monies in accounts numbered 4443-42 vi 4603/45 vii 4832/47…
24 November 1982
Deed
Delivered: 24 November 1982
Status: Satisfied
Persons entitled: United Dominions Trust Limited
Description: All that price of aldn on the south of bishopsteington…
6 July 1982
Legal charge
Delivered: 9 July 1982
Status: Satisfied
Persons entitled: Southend Estates Group PLC
Description: F/H property situate on the south side of bishopsteignton…
2 July 1982
Supplemental charge
Delivered: 9 July 1982
Status: Satisfied
Persons entitled: United Dominions Trust LTD
Description: Land at the south of bishopsteignton, thorpe bay essex…
18 February 1982
Deposit of deeds w/i
Delivered: 22 February 1982
Status: Satisfied
Persons entitled: United Dominiens Trust LTD
Description: F/H property known as 287 woodgrange drive southend on sea…
28 January 1982
Memo of deposit w/i
Delivered: 28 January 1982
Status: Satisfied
Persons entitled: United Dominions Trust LTD
Description: F/H 1 cotswold drive long medford, suffolk sk 28209.
28 January 1982
Memo of deposit w/i
Delivered: 28 January 1982
Status: Satisfied
Persons entitled: United Dominions Trust LTD
Description: L/H 167 raphael drive, shoeburyness. Ex 171448.
28 January 1982
Memo of deposit w/i
Delivered: 28 January 1982
Status: Satisfied
Persons entitled: United Dominions Trust LTD
Description: F/H 18 watson close, shoeburyness ex 210212.
28 January 1982
Momo of deposit w/i
Delivered: 28 January 1982
Status: Satisfied
Persons entitled: United Dominions Trust LTD
Description: F/H 4 swan avenue, brigstock, corby, northants, NN33781.
21 January 1982
Dep of deeds w/i
Delivered: 28 January 1982
Status: Satisfied
Persons entitled: United Dominiens Trust LTD
Description: F/H 248 south avenue southend a sea, essex T. N. ex 180511.
5 March 1980
Supplemental charge
Delivered: 5 March 1980
Status: Satisfied
Persons entitled: United Dominions Trust LTD
Description: F/H land being phase vii on the estate at bishopsteington…
22 February 1980
Charge
Delivered: 28 February 1980
Status: Satisfied
Persons entitled: Southend on Sea Estates Company LTD
Description: F/H land to the south of bishopsteington soutnend on sea…
28 June 1976
Supplemental charge
Delivered: 28 June 1976
Status: Satisfied on 24 March 1993
Persons entitled: United Dominions Trust LTD
Description: 81 bromley rd parsons heath colchester.
23 August 1974
Legal charge
Delivered: 27 August 1974
Status: Satisfied on 24 March 1993
Persons entitled: Jis Mason
Description: J.I.S. mason.