122 LEADENHALL STREET LIMITED
LONDON FROMBA LIMITED

Hellopages » Greater London » Westminster » W1H 7LX

Company number 04557609
Status Active
Incorporation Date 9 October 2002
Company Type Private Limited Company
Address YORK HOUSE, 45 SEYMOUR STREET, LONDON, W1H 7LX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 9 October 2016 with updates; Termination of appointment of Paul Burgess as a director on 31 March 2016. The most likely internet sites of 122 LEADENHALL STREET LIMITED are www.122leadenhallstreet.co.uk, and www.122-leadenhall-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. 122 Leadenhall Street Limited is a Private Limited Company. The company registration number is 04557609. 122 Leadenhall Street Limited has been working since 09 October 2002. The present status of the company is Active. The registered address of 122 Leadenhall Street Limited is York House 45 Seymour Street London W1h 7lx. . BRITISH LAND COMPANY SECRETARIAL LIMITED is a Secretary of the company. BARZYCKI, Sarah Morrell is a Director of the company. ROBERTS, Timothy Andrew is a Director of the company. WEBB, Nigel Mark is a Director of the company. Secretary BRAINE, Anthony has been resigned. Secretary PENRICE, Victoria Margaret has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BELL, Lucinda Margaret has been resigned. Director BOWDEN, Robert Edward has been resigned. Director BRAINE, Anthony has been resigned. Director BURGESS, Paul has been resigned. Director CLARKE, Peter Courtenay has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director FORSHAW, Christopher Michael John has been resigned. Director HESTER, Stephen Alan Michael has been resigned. Director JONES, Andrew Marc has been resigned. Director METLISS, Cyril has been resigned. Director PENRICE, Victoria Margaret has been resigned. Director RAYNER, Michael Stuart has been resigned. Director RITBLAT, John Henry, Sir has been resigned. Director RITBLAT, Nicholas Simon Jonathan has been resigned. Director ROBERTS, Graham Charles has been resigned. Director ROBERTS, Timothy Andrew has been resigned. Director WEBB, Nigel Mark has been resigned. Director WESTON SMITH, John Harry has been resigned. Director WHITE, Matthew has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BRITISH LAND COMPANY SECRETARIAL LIMITED
Appointed Date: 30 April 2015

Director
BARZYCKI, Sarah Morrell
Appointed Date: 14 July 2006
67 years old

Director
ROBERTS, Timothy Andrew
Appointed Date: 21 January 2011
61 years old

Director
WEBB, Nigel Mark
Appointed Date: 21 January 2011
61 years old

Resigned Directors

Secretary
BRAINE, Anthony
Resigned: 31 July 2014
Appointed Date: 17 October 2002

Secretary
PENRICE, Victoria Margaret
Resigned: 29 April 2015
Appointed Date: 01 August 2014

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 17 October 2002
Appointed Date: 09 October 2002

Director
BELL, Lucinda Margaret
Resigned: 08 December 2010
Appointed Date: 14 July 2006
61 years old

Director
BOWDEN, Robert Edward
Resigned: 31 December 2007
Appointed Date: 17 October 2002
83 years old

Director
BRAINE, Anthony
Resigned: 31 July 2014
Appointed Date: 18 December 2006
68 years old

Director
BURGESS, Paul
Resigned: 31 March 2016
Appointed Date: 05 October 2012
68 years old

Director
CLARKE, Peter Courtenay
Resigned: 16 August 2010
Appointed Date: 14 July 2006
59 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 17 October 2002
Appointed Date: 09 October 2002
35 years old

Director
FORSHAW, Christopher Michael John
Resigned: 08 December 2010
Appointed Date: 18 December 2006
76 years old

Director
HESTER, Stephen Alan Michael
Resigned: 15 November 2008
Appointed Date: 07 January 2005
64 years old

Director
JONES, Andrew Marc
Resigned: 06 November 2009
Appointed Date: 14 July 2006
57 years old

Director
METLISS, Cyril
Resigned: 14 July 2006
Appointed Date: 17 October 2002
102 years old

Director
PENRICE, Victoria Margaret
Resigned: 29 April 2015
Appointed Date: 01 August 2014
61 years old

Director
RAYNER, Michael Stuart
Resigned: 05 October 2012
Appointed Date: 21 January 2011
51 years old

Director
RITBLAT, John Henry, Sir
Resigned: 31 December 2006
Appointed Date: 17 October 2002
89 years old

Director
RITBLAT, Nicholas Simon Jonathan
Resigned: 31 August 2005
Appointed Date: 17 October 2002
64 years old

Director
ROBERTS, Graham Charles
Resigned: 08 December 2010
Appointed Date: 17 October 2002
67 years old

Director
ROBERTS, Timothy Andrew
Resigned: 08 December 2010
Appointed Date: 14 July 2006
61 years old

Director
WEBB, Nigel Mark
Resigned: 08 December 2010
Appointed Date: 14 July 2006
61 years old

Director
WESTON SMITH, John Harry
Resigned: 14 July 2006
Appointed Date: 17 October 2002
93 years old

Director
WHITE, Matthew
Resigned: 30 April 2015
Appointed Date: 21 January 2011
59 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 17 October 2002
Appointed Date: 09 October 2002

Persons With Significant Control

Bl Intermediate Holding Company Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control as a member of a firm

122 LEADENHALL STREET LIMITED Events

20 Dec 2016
Accounts for a dormant company made up to 31 March 2016
30 Oct 2016
Confirmation statement made on 9 October 2016 with updates
01 Apr 2016
Termination of appointment of Paul Burgess as a director on 31 March 2016
23 Dec 2015
Accounts for a dormant company made up to 31 March 2015
19 Oct 2015
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100

...
... and 103 more events
24 Oct 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

22 Oct 2002
Director resigned
22 Oct 2002
Secretary resigned;director resigned
22 Oct 2002
Ad 17/10/02--------- £ si 1@1=1 £ ic 1/2
09 Oct 2002
Incorporation