LEE SAVELL PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1G 8DH

Company number 02335268
Status Active
Incorporation Date 16 January 1989
Company Type Private Limited Company
Address 39A WELBECK STREET, LONDON, W1G 8DH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 16 January 2016 with full list of shareholders Statement of capital on 2016-01-23 GBP 52 . The most likely internet sites of LEE SAVELL PROPERTIES LIMITED are www.leesavellproperties.co.uk, and www.lee-savell-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and nine months. Lee Savell Properties Limited is a Private Limited Company. The company registration number is 02335268. Lee Savell Properties Limited has been working since 16 January 1989. The present status of the company is Active. The registered address of Lee Savell Properties Limited is 39a Welbeck Street London W1g 8dh. . ROGERS, Edmund Buglass is a Secretary of the company. ROGERS, Edmund Buglass is a Director of the company. ROGERS, Margaret is a Director of the company. The company operates in "Development of building projects".


Current Directors


Director

Director
ROGERS, Margaret

72 years old

Persons With Significant Control

Mr Edmund Buglass Rogers
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more

LEE SAVELL PROPERTIES LIMITED Events

17 Jan 2017
Confirmation statement made on 16 January 2017 with updates
30 Sep 2016
Total exemption small company accounts made up to 30 April 2016
23 Jan 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-23
  • GBP 52

24 Nov 2015
Total exemption small company accounts made up to 30 April 2015
21 Apr 2015
Current accounting period extended from 31 March 2015 to 30 April 2015
...
... and 81 more events
16 Feb 1989
Director resigned;new director appointed

16 Feb 1989
Registered office changed on 16/02/89 from: 2 baches street london N1 6UB

07 Feb 1989
Company name changed rodpull LIMITED\certificate issued on 08/02/89

06 Feb 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

16 Jan 1989
Incorporation

LEE SAVELL PROPERTIES LIMITED Charges

1 September 2006
Legal charge
Delivered: 9 September 2006
Status: Satisfied on 19 July 2013
Persons entitled: Barclays Bank PLC
Description: F/H property k/a the queen victoria hotel, church hill road…
20 January 2004
Debenture
Delivered: 28 January 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 December 2003
Legal charge
Delivered: 10 January 2004
Status: Satisfied on 19 July 2013
Persons entitled: Barclays Bank PLC
Description: F/H property 282 and 284 brigstock road thornton heath…
23 December 2003
Legal charge
Delivered: 10 January 2004
Status: Satisfied on 19 July 2013
Persons entitled: Barclays Bank PLC
Description: F/H property 212 london road croydon t/n SY59740.
23 December 2003
Legal charge
Delivered: 10 January 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property 249 tooley street london t/n TGL130429.
23 December 2003
Legal charge
Delivered: 10 January 2004
Status: Satisfied on 19 July 2013
Persons entitled: Barclays Bank PLC
Description: F/H property 380-398 malden road and 506-510 london road…
24 December 1990
Legal charge
Delivered: 11 January 1991
Status: Satisfied on 19 July 2013
Persons entitled: Barclays Bank PLC
Description: 9 linkfield lane, redhill, surrey.
30 November 1989
Legal charge
Delivered: 21 December 1989
Status: Satisfied on 19 July 2013
Persons entitled: Barclays Bank PLC
Description: 41 stanley road carshalton l/b of sutton t/no:- sgl 131248.