LEE COOPER BRANDS (MANAGEMENT SERVICES) LTD
LONDON

Hellopages » Greater London » Westminster » W1W 7FA

Company number 07111576
Status Active
Incorporation Date 23 December 2009
Company Type Private Limited Company
Address HENRY WOOD HOUSE, 2 RIDING HOUSE STREET, LONDON, ENGLAND, W1W 7FA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 23 December 2016 with updates; Full accounts made up to 31 December 2015; Registered office address changed from C/O the Bloomsbury Office 10 Bloomsbury Way London WC1A 2SL England to Henry Wood House 2 Riding House Street London W1W 7FA on 9 September 2016. The most likely internet sites of LEE COOPER BRANDS (MANAGEMENT SERVICES) LTD are www.leecooperbrandsmanagementservices.co.uk, and www.lee-cooper-brands-management-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and ten months. Lee Cooper Brands Management Services Ltd is a Private Limited Company. The company registration number is 07111576. Lee Cooper Brands Management Services Ltd has been working since 23 December 2009. The present status of the company is Active. The registered address of Lee Cooper Brands Management Services Ltd is Henry Wood House 2 Riding House Street London England W1w 7fa. . HUSSEIN, Mehmet is a Director of the company. JONES, David Kevin is a Director of the company. Secretary VAN DER WALT, Paul has been resigned. Director BLANCHARD, Johel Benjamin has been resigned. Director CASE, Simon John has been resigned. Director COLE, Neil has been resigned. Director COLE, Neil has been resigned. Director DUNKLEY, Andrew Albert has been resigned. Director TARSHIS, Andrew has been resigned. Director TARSHIS, Andrew has been resigned. Director VAN DER WALT, Paul has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
HUSSEIN, Mehmet
Appointed Date: 31 January 2011
64 years old

Director
JONES, David Kevin
Appointed Date: 18 August 2015
56 years old

Resigned Directors

Secretary
VAN DER WALT, Paul
Resigned: 18 August 2010
Appointed Date: 23 December 2009

Director
BLANCHARD, Johel Benjamin
Resigned: 31 January 2011
Appointed Date: 21 May 2010
50 years old

Director
CASE, Simon John
Resigned: 16 January 2014
Appointed Date: 04 May 2011
48 years old

Director
COLE, Neil
Resigned: 05 August 2015
Appointed Date: 01 March 2013
68 years old

Director
COLE, Neil
Resigned: 01 March 2013
Appointed Date: 01 March 2013
68 years old

Director
DUNKLEY, Andrew Albert
Resigned: 15 September 2010
Appointed Date: 01 January 2010
58 years old

Director
TARSHIS, Andrew
Resigned: 01 July 2013
Appointed Date: 01 March 2013
59 years old

Director
TARSHIS, Andrew
Resigned: 01 March 2013
Appointed Date: 01 March 2013
59 years old

Director
VAN DER WALT, Paul
Resigned: 18 August 2010
Appointed Date: 23 December 2009
53 years old

Persons With Significant Control

Red Diamond Holdings Sarl
Notified on: 23 December 2016
Nature of control: Ownership of shares – 75% or more

LEE COOPER BRANDS (MANAGEMENT SERVICES) LTD Events

03 Jan 2017
Confirmation statement made on 23 December 2016 with updates
07 Oct 2016
Full accounts made up to 31 December 2015
09 Sep 2016
Registered office address changed from C/O the Bloomsbury Office 10 Bloomsbury Way London WC1A 2SL England to Henry Wood House 2 Riding House Street London W1W 7FA on 9 September 2016
01 Apr 2016
Registered office address changed from 1032a Southern Terrace Ariel Way London W12 7GB to C/O the Bloomsbury Office 10 Bloomsbury Way London WC1A 2SL on 1 April 2016
23 Dec 2015
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100

...
... and 37 more events
28 Jan 2010
Director's details changed for Mr Paul Van Der Walt on 28 January 2010
28 Jan 2010
Secretary's details changed for Paul Van Der Walt on 28 January 2010
28 Jan 2010
Registered office address changed from Fields House 12/13 Old Fields Road Bocam Park Bridgend Pencoed CF35 5LJ Wales on 28 January 2010
18 Jan 2010
AD05 change situation from wales to england and wales
23 Dec 2009
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

LEE COOPER BRANDS (MANAGEMENT SERVICES) LTD Charges

1 April 2011
Security debenture
Delivered: 19 April 2011
Status: Outstanding
Persons entitled: Lee Cooper Holdings, Llc (As Agent and Security Trustee for the Secured Parties)
Description: Fixed and floating charge over the undertaking and all…
1 April 2011
Security debenture
Delivered: 11 April 2011
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 January 2011
Rent deposit deed
Delivered: 13 January 2011
Status: Outstanding
Persons entitled: Derwent Valley London Limited
Description: Deposit in the sum of £26,970.