LEONARD IRVIN PROPERTY CORPORATION LIMITED
LONDON

Hellopages » Greater London » Waltham Forest » E4 8AJ
Company number 02781392
Status Active
Incorporation Date 20 January 1993
Company Type Private Limited Company
Address 9 VALLEY SIDE PARADE, LONDON, E4 8AJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 20 January 2016 with full list of shareholders Statement of capital on 2016-01-29 GBP 100 . The most likely internet sites of LEONARD IRVIN PROPERTY CORPORATION LIMITED are www.leonardirvinpropertycorporation.co.uk, and www.leonard-irvin-property-corporation.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-three years and one months. The distance to to Bowes Park Rail Station is 4.5 miles; to Barking Rail Station is 7.4 miles; to Barbican Rail Station is 8.1 miles; to Battersea Park Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Leonard Irvin Property Corporation Limited is a Private Limited Company. The company registration number is 02781392. Leonard Irvin Property Corporation Limited has been working since 20 January 1993. The present status of the company is Active. The registered address of Leonard Irvin Property Corporation Limited is 9 Valley Side Parade London E4 8aj. The company`s financial liabilities are £304.9k. It is £-35.18k against last year. The cash in hand is £31.1k. It is £-6.54k against last year. And the total assets are £575.8k, which is £8.13k against last year. GREENBLATT, Gilda is a Secretary of the company. GREENBLATT, Adam is a Director of the company. GREENBLATT, Gilda is a Director of the company. GREENBLATT, Perry is a Director of the company. Secretary FOSTER, Ronald Arthur George has been resigned. Secretary GREENBLATT, Sharon Anette has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GREENBLATT, Sharon Anette has been resigned. Director GREENBLATT, Susan Nicole has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


leonard irvin property corporation Key Finiance

LIABILITIES £304.9k
-11%
CASH £31.1k
-18%
TOTAL ASSETS £575.8k
+1%
All Financial Figures

Current Directors

Secretary
GREENBLATT, Gilda
Appointed Date: 27 March 1995

Director
GREENBLATT, Adam
Appointed Date: 27 September 1996
57 years old

Director
GREENBLATT, Gilda
Appointed Date: 28 June 1993
89 years old

Director
GREENBLATT, Perry
Appointed Date: 27 September 1996
63 years old

Resigned Directors

Secretary
FOSTER, Ronald Arthur George
Resigned: 27 March 1995
Appointed Date: 09 November 1993

Secretary
GREENBLATT, Sharon Anette
Resigned: 09 November 1993
Appointed Date: 28 June 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 June 1993
Appointed Date: 20 January 1993

Director
GREENBLATT, Sharon Anette
Resigned: 27 September 1996
Appointed Date: 28 June 1993
57 years old

Director
GREENBLATT, Susan Nicole
Resigned: 27 September 1996
Appointed Date: 28 June 1993
61 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 28 June 1993
Appointed Date: 20 January 1993

Persons With Significant Control

Adam Greenblatt
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Perry Greenblatt
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LEONARD IRVIN PROPERTY CORPORATION LIMITED Events

15 Feb 2017
Confirmation statement made on 20 January 2017 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
29 Jan 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100

20 Oct 2015
Total exemption small company accounts made up to 31 January 2015
10 Feb 2015
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100

...
... and 76 more events
07 Jul 1993
Secretary resigned;new secretary appointed;new director appointed

07 Jul 1993
Director resigned;new director appointed

07 Jul 1993
Director resigned;new director appointed

07 Jul 1993
Registered office changed on 07/07/93 from: 2 baches street london N1 6UB

20 Jan 1993
Incorporation

LEONARD IRVIN PROPERTY CORPORATION LIMITED Charges

25 August 2011
Mortgage
Delivered: 27 August 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 2,7,8,9,14,15,16,21 & 22 valleyside parade chingford…
2 March 2006
Mortgage
Delivered: 4 March 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land lying to the south of bradmore way brookmans park…
19 October 1998
Mortgage
Delivered: 5 November 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 518/520 high road tottenham london N17 t/n NGL233745…
18 June 1998
Legal charge
Delivered: 26 June 1998
Status: Outstanding
Persons entitled: Gilda Greenblatt
Description: 15 high street shirehampton bristol.
12 September 1997
Debenture
Delivered: 18 September 1997
Status: Satisfied on 7 March 2001
Persons entitled: Dunbar Bank PLC
Description: First floating charge all the undertaking and assets.
12 September 1997
Legal charge
Delivered: 18 September 1997
Status: Satisfied on 7 March 2001
Persons entitled: Dunbar Bank PLC
Description: F/H land k/a firstly all that f/h property k/a 516 high…
1 September 1997
Mortgage
Delivered: 11 September 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The property k/a 100 brixton hill,london SW2.. Together…
2 July 1997
Mortgage
Delivered: 5 July 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 149B & 149E high street brentwood essex…
24 September 1996
Mortgage
Delivered: 25 September 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 55 dartmouth road forest hill london…