LEAFGREEN ESTATES LIMITED
LONDON SPEED 9375 LIMITED

Hellopages » Greater London » Wandsworth » SW18 1EG
Company number 04565741
Status Active
Incorporation Date 17 October 2002
Company Type Private Limited Company
Address UNIT 8 DELTA BUSINESS PARK, 10 SMUGGLERS WAY, LONDON, SW18 1EG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 17 October 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of LEAFGREEN ESTATES LIMITED are www.leafgreenestates.co.uk, and www.leafgreen-estates.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-three years and four months. The distance to to Barnes Bridge Rail Station is 2.7 miles; to Brentford Rail Station is 5.4 miles; to Brondesbury Park Rail Station is 5.6 miles; to Barbican Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Leafgreen Estates Limited is a Private Limited Company. The company registration number is 04565741. Leafgreen Estates Limited has been working since 17 October 2002. The present status of the company is Active. The registered address of Leafgreen Estates Limited is Unit 8 Delta Business Park 10 Smugglers Way London Sw18 1eg. The company`s financial liabilities are £332.19k. It is £26.01k against last year. The cash in hand is £626.61k. It is £66.75k against last year. And the total assets are £656.03k, which is £67.84k against last year. ITKIN, Simon Edward is a Secretary of the company. ITKIN, Lucy is a Director of the company. ITKIN, Simon Edward is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


leafgreen estates Key Finiance

LIABILITIES £332.19k
+8%
CASH £626.61k
+11%
TOTAL ASSETS £656.03k
+11%
All Financial Figures

Current Directors

Secretary
ITKIN, Simon Edward
Appointed Date: 15 November 2002

Director
ITKIN, Lucy
Appointed Date: 15 November 2002
63 years old

Director
ITKIN, Simon Edward
Appointed Date: 15 November 2002
68 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 15 November 2002
Appointed Date: 17 October 2002

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 15 November 2002
Appointed Date: 17 October 2002

Persons With Significant Control

Mr Simon Edward Itkin
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

LEAFGREEN ESTATES LIMITED Events

16 Dec 2016
Total exemption small company accounts made up to 31 July 2016
01 Nov 2016
Confirmation statement made on 17 October 2016 with updates
01 Apr 2016
Total exemption small company accounts made up to 31 July 2015
26 Oct 2015
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 17,978

23 Mar 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 48 more events
22 Apr 2003
New secretary appointed;new director appointed
22 Apr 2003
New director appointed
01 Apr 2003
Company name changed speed 9375 LIMITED\certificate issued on 01/04/03
25 Nov 2002
Registered office changed on 25/11/02 from: 6-8 underwood street london N1 7JQ
17 Oct 2002
Incorporation

LEAFGREEN ESTATES LIMITED Charges

30 April 2010
Mortgage
Delivered: 11 May 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 130 fleet street london t/no. NGL599232…
30 April 2010
Mortgage
Delivered: 11 May 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 151 camden high street london t/no…
30 April 2010
Mortgage
Delivered: 11 May 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a unit 1 and unit 2 123 high street waltham…
28 July 2003
Legal charge
Delivered: 30 July 2003
Status: Satisfied on 25 January 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: 162-164 station road harrow middx t/n NGL553028. By way of…
28 July 2003
Legal charge
Delivered: 30 July 2003
Status: Satisfied on 25 January 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: 130 fleet street london EC4A 2BH t/n NGL599232. By way of…
28 July 2003
Legal charge
Delivered: 30 July 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on south side of ashton old road and east side pottery…