SAMI LEIGH PROPERTIES LIMITED
SOUTHEND-ON-SEA BRIGHTER PROPERTIES LIMITED

Hellopages » Essex » Southend-on-Sea » SS1 2EG

Company number 03877198
Status Liquidation
Incorporation Date 15 November 1999
Company Type Private Limited Company
Address THE OLD EXCHANGE, 234 SOUTHCHURCH ROAD, SOUTHEND-ON-SEA, SS1 2EG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Register inspection address has been changed to 10-14 Accommodation Road Golders Green London NW11 8ED; Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED to The Old Exchange 234 Southchurch Road Southend-on-Sea SS1 2EG on 4 April 2017; Appointment of a voluntary liquidator. The most likely internet sites of SAMI LEIGH PROPERTIES LIMITED are www.samileighproperties.co.uk, and www.sami-leigh-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Sami Leigh Properties Limited is a Private Limited Company. The company registration number is 03877198. Sami Leigh Properties Limited has been working since 15 November 1999. The present status of the company is Liquidation. The registered address of Sami Leigh Properties Limited is The Old Exchange 234 Southchurch Road Southend On Sea Ss1 2eg. . FREEDMAN, Daniel Keith is a Secretary of the company. FREEDMAN, Elaine Wilson is a Director of the company. FREEDMAN, Laura Leigh is a Director of the company. FREEDMAN, Samantha Jane is a Director of the company. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
FREEDMAN, Daniel Keith
Appointed Date: 20 January 2000

Director
FREEDMAN, Elaine Wilson
Appointed Date: 20 January 2000
68 years old

Director
FREEDMAN, Laura Leigh
Appointed Date: 07 December 2015
37 years old

Director
FREEDMAN, Samantha Jane
Appointed Date: 07 December 2015
36 years old

Resigned Directors

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 20 January 2000
Appointed Date: 15 November 1999

Nominee Director
QA NOMINEES LIMITED
Resigned: 20 January 2000
Appointed Date: 15 November 1999

Persons With Significant Control

Mrs Elaine Wilson Freedman
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SAMI LEIGH PROPERTIES LIMITED Events

04 Apr 2017
Register inspection address has been changed to 10-14 Accommodation Road Golders Green London NW11 8ED
04 Apr 2017
Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED to The Old Exchange 234 Southchurch Road Southend-on-Sea SS1 2EG on 4 April 2017
03 Apr 2017
Appointment of a voluntary liquidator
03 Apr 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-17

03 Apr 2017
Declaration of solvency
...
... and 73 more events
09 Feb 2000
Company name changed brighter properties LIMITED\certificate issued on 10/02/00
27 Jan 2000
Director resigned
27 Jan 2000
Secretary resigned
27 Jan 2000
Registered office changed on 27/01/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW
15 Nov 1999
Incorporation

SAMI LEIGH PROPERTIES LIMITED Charges

15 October 2007
Legal charge
Delivered: 1 November 2007
Status: Satisfied on 1 March 2017
Persons entitled: Mortgage Trust Limited
Description: The l/h property known as 27 malden road watford t/n…
27 September 2007
Legal charge
Delivered: 28 September 2007
Status: Satisfied on 1 March 2017
Persons entitled: Mortgage Trust Limited
Description: F/H property k/a 13 nascot street watford t/no HD430588.
18 September 2007
Legal charge
Delivered: 4 October 2007
Status: Satisfied on 1 March 2017
Persons entitled: Mortgage Trust Limited
Description: L/H 17A essex road watford hertfordshire l/h t/n HD97837.
6 June 2005
Mortgage
Delivered: 10 June 2005
Status: Satisfied on 1 March 2017
Persons entitled: Mortgage Express
Description: 21A malden road watford hertfordshire t/n HD155290 all…
6 June 2005
Mortgage
Delivered: 10 June 2005
Status: Satisfied on 1 March 2017
Persons entitled: Mortgage Express
Description: 17C kingsfield road watford hertfordshire t/n HD388638 all…
6 June 2005
Mortgage
Delivered: 10 June 2005
Status: Satisfied on 1 March 2017
Persons entitled: Mortgage Express
Description: 21C malden road watford hertfordshire all fixtures fittings…
31 March 2005
Legal mortgage
Delivered: 20 April 2005
Status: Satisfied on 28 September 2007
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 32 canons close, radlett, hertfordshire…
20 April 2004
Mortgage
Delivered: 29 April 2004
Status: Satisfied on 1 March 2017
Persons entitled: Mortgage Trust LTD
Description: 21B malden road watford hertfordshire.
26 March 2004
Legal charge
Delivered: 1 April 2004
Status: Satisfied on 28 September 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property being 13 nascott street hertfordshire.
17 June 2003
Legal charge
Delivered: 20 June 2003
Status: Satisfied on 1 March 2017
Persons entitled: Britannic Money
Description: All that f/h property k/a 8 duke street watford in the…
15 January 2003
Mortgage
Delivered: 16 January 2003
Status: Satisfied on 1 March 2017
Persons entitled: Britannic Money
Description: 46 malden road watford hertfordshire.
31 January 2002
Legal charge
Delivered: 6 February 2002
Status: Satisfied on 13 September 2011
Persons entitled: Brittannic Money PLC
Description: All that f/h property k/a 19 langley road watford herts t/n…