LEESDEL LIMITED

Hellopages » Greater London » Westminster » W2 1HY

Company number 01505671
Status Active
Incorporation Date 2 July 1980
Company Type Private Limited Company
Address 10 LONDON MEWS, LONDON, W2 1HY
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Previous accounting period shortened from 31 March 2016 to 30 March 2016; Termination of appointment of Lina Ahmed Fakih as a director on 22 December 2016. The most likely internet sites of LEESDEL LIMITED are www.leesdel.co.uk, and www.leesdel.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-five years and four months. The distance to to Battersea Park Rail Station is 2.9 miles; to Barbican Rail Station is 3.3 miles; to Barnes Bridge Rail Station is 4.6 miles; to Brentford Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Leesdel Limited is a Private Limited Company. The company registration number is 01505671. Leesdel Limited has been working since 02 July 1980. The present status of the company is Active. The registered address of Leesdel Limited is 10 London Mews London W2 1hy. The company`s financial liabilities are £4.15k. It is £-249.61k against last year. The cash in hand is £45.4k. It is £-775.25k against last year. And the total assets are £493.01k, which is £-1667.43k against last year. ECONOMOU, Lina is a Secretary of the company. FAKIH, Ahmad Hassan is a Director of the company. Secretary FAKIH, Ahmad Hassan has been resigned. Director ALBAYDAI RESTAURANT CATERING & SERVICES CO WLL has been resigned. Director FAKIH, Ann Susan has been resigned. Director FAKIH, Lina Ahmed has been resigned. The company operates in "Real estate agencies".


leesdel Key Finiance

LIABILITIES £4.15k
-99%
CASH £45.4k
-95%
TOTAL ASSETS £493.01k
-78%
All Financial Figures

Current Directors

Secretary
ECONOMOU, Lina
Appointed Date: 24 January 2000

Director
FAKIH, Ahmad Hassan

84 years old

Resigned Directors

Secretary
FAKIH, Ahmad Hassan
Resigned: 02 October 1999

Director
ALBAYDAI RESTAURANT CATERING & SERVICES CO WLL
Resigned: 24 January 2000
Appointed Date: 25 June 1998
43 years old

Director
FAKIH, Ann Susan
Resigned: 26 June 1998
76 years old

Director
FAKIH, Lina Ahmed
Resigned: 22 December 2016
Appointed Date: 24 June 2015
52 years old

Persons With Significant Control

Mr Ahmad Hassan Fakih
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – 75% or more

LEESDEL LIMITED Events

10 Feb 2017
Confirmation statement made on 31 December 2016 with updates
28 Dec 2016
Previous accounting period shortened from 31 March 2016 to 30 March 2016
22 Dec 2016
Termination of appointment of Lina Ahmed Fakih as a director on 22 December 2016
03 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100

14 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 80 more events
22 Jul 1987
Return made up to 31/12/86; full list of members

16 Jun 1987
Full accounts made up to 31 March 1986

01 May 1987
Full accounts made up to 31 March 1984

01 May 1987
Full accounts made up to 31 March 1985

04 Apr 1987
Secretary resigned;new secretary appointed;director resigned

LEESDEL LIMITED Charges

1 July 1991
An assignment
Delivered: 5 July 1991
Status: Outstanding
Persons entitled: Bank of Credit & International Societe Anonyme
Description: All monies due or owing from time to time please see 395…
15 August 1988
Legal charge
Delivered: 30 August 1988
Status: Satisfied on 20 July 1991
Persons entitled: Allied Arab Bank
Description: Flat 2 dunraven house, green street, london, W1 t/n ngl…
14 August 1987
Debenture
Delivered: 24 August 1987
Status: Satisfied on 31 August 1989
Persons entitled: Allied Arab Bank Limited
Description: Fixed and floating charges over the undertaking and all…
5 August 1987
Legal charge
Delivered: 19 August 1987
Status: Outstanding
Persons entitled: Allied Arab Bank Limited
Description: L/H property situate and k/a no 3, 51A palace court, london…
17 July 1987
Legal charge
Delivered: 27 July 1987
Status: Satisfied on 28 May 1993
Persons entitled: Allied Arab Bank Limited
Description: All those l/h properties k/a or being flats 3, 4 & 9 hyde…