LENLYN U.K. LIMITED
LONDON

Hellopages » Greater London » Westminster » W1D 7ED

Company number 01829369
Status Active
Incorporation Date 3 July 1984
Company Type Private Limited Company
Address 19-21 SHAFTESBURY AVENUE, LONDON, W1D 7ED
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and seventy-four events have happened. The last three records are Confirmation statement made on 9 December 2016 with updates; Group of companies' accounts made up to 29 February 2016; Director's details changed for Nizarali Gulamali Tejani on 24 August 2016. The most likely internet sites of LENLYN U.K. LIMITED are www.lenlynuk.co.uk, and www.lenlyn-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and three months. Lenlyn U K Limited is a Private Limited Company. The company registration number is 01829369. Lenlyn U K Limited has been working since 03 July 1984. The present status of the company is Active. The registered address of Lenlyn U K Limited is 19 21 Shaftesbury Avenue London W1d 7ed. . VALLANCE, James Michael Alexander is a Secretary of the company. GLOSSOP, Paul is a Director of the company. PRATT, Gillian Norma is a Director of the company. TEJANI, Firozali Gulamali is a Director of the company. TEJANI, Hassanali Gulamali is a Director of the company. TEJANI, Nizarali Gulamali is a Director of the company. TEJANI, Zulfikarally Gulamali is a Director of the company. VALLANCE, James Michael Alexander is a Director of the company. Secretary MCDONALD, Michael John has been resigned. Secretary TEJANI, Nizar has been resigned. Secretary WHITE, Adrian Philip has been resigned. Director COLLIER, Richard John has been resigned. Director JOHNSON, Trevor Eric has been resigned. Director MILES, Alan has been resigned. Director SARKARI, Kurush Phiroze has been resigned. Director TEJANI, Gulamali has been resigned. Director THATHIAH, Kreeson has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
VALLANCE, James Michael Alexander
Appointed Date: 31 August 2015

Director
GLOSSOP, Paul
Appointed Date: 13 April 2011
68 years old

Director
PRATT, Gillian Norma
Appointed Date: 28 June 2007
60 years old

Director

Director

Director

Director

Director
VALLANCE, James Michael Alexander
Appointed Date: 05 May 2015
60 years old

Resigned Directors

Secretary
MCDONALD, Michael John
Resigned: 02 December 2004
Appointed Date: 25 January 2001

Secretary
TEJANI, Nizar
Resigned: 25 January 2001

Secretary
WHITE, Adrian Philip
Resigned: 31 August 2015
Appointed Date: 02 December 2004

Director
COLLIER, Richard John
Resigned: 05 April 2004
Appointed Date: 26 September 2002
72 years old

Director
JOHNSON, Trevor Eric
Resigned: 30 June 2014
Appointed Date: 20 January 1992
81 years old

Director
MILES, Alan
Resigned: 26 September 2002
100 years old

Director
SARKARI, Kurush Phiroze
Resigned: 01 March 2011
Appointed Date: 28 June 2007
60 years old

Director
TEJANI, Gulamali
Resigned: 01 August 1993
102 years old

Director
THATHIAH, Kreeson
Resigned: 30 April 2014
Appointed Date: 03 August 2011
50 years old

Persons With Significant Control

Lenlyn Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LENLYN U.K. LIMITED Events

15 Dec 2016
Confirmation statement made on 9 December 2016 with updates
12 Dec 2016
Group of companies' accounts made up to 29 February 2016
25 Aug 2016
Director's details changed for Nizarali Gulamali Tejani on 24 August 2016
28 Jan 2016
Satisfaction of charge 17 in full
28 Jan 2016
Satisfaction of charge 8 in full
...
... and 164 more events
25 Nov 1986
Delivery of annual acc. Ext. By 3 mths to 3 months

20 Jun 1986
Return made up to 31/12/85; full list of members

16 Aug 1984
Memorandum and Articles of Association
31 Jul 1984
Company name changed\certificate issued on 31/07/84
03 Jul 1984
Certificate of incorporation

LENLYN U.K. LIMITED Charges

19 December 2014
Charge code 0182 9369 0024
Delivered: 24 December 2014
Status: Outstanding
Persons entitled: Firozali Gulamali Tejani
Description: Contains fixed charge…
19 December 2014
Charge code 0182 9369 0023
Delivered: 24 December 2014
Status: Outstanding
Persons entitled: Hassanali Gulamali Dharamshi Tejani
Description: Contains fixed charge…
19 December 2014
Charge code 0182 9369 0022
Delivered: 24 December 2014
Status: Outstanding
Persons entitled: Nizarali Tejani
Description: Contains fixed charge…
19 December 2014
Charge code 0182 9369 0021
Delivered: 24 December 2014
Status: Outstanding
Persons entitled: Zulfikarally Tejani
Description: Contains fixed charge…
5 July 2013
Charge code 0182 9369 0020
Delivered: 11 July 2013
Status: Satisfied on 28 January 2016
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
5 July 2010
Deed of charge over credit balances
Delivered: 10 July 2010
Status: Satisfied on 28 January 2016
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
9 June 2006
Guarantee & debenture
Delivered: 20 June 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 April 2005
Guarantee & debenture
Delivered: 20 April 2005
Status: Satisfied on 28 January 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 August 2003
Legal charge
Delivered: 22 August 2003
Status: Satisfied on 28 January 2016
Persons entitled: Barclays Bank PLC
Description: L/H property F45 francis house 552 kings road. See the…
1 August 2003
Legal charge
Delivered: 2 August 2003
Status: Satisfied on 28 January 2016
Persons entitled: Barclays Bank PLC
Description: Flat H32, hudson house, 552 kings road SW10.
28 November 2002
Guarantee & debenture
Delivered: 18 December 2002
Status: Satisfied on 28 January 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 February 2001
Guarantee & debenture
Delivered: 14 February 2001
Status: Satisfied on 28 January 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 August 2000
Legal charge
Delivered: 24 August 2000
Status: Satisfied on 28 January 2016
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 2 rembrandt close london SW1 - NGL670416.
9 March 2000
Legal charge
Delivered: 20 March 2000
Status: Satisfied on 28 January 2016
Persons entitled: Barclays Bank PLC
Description: Flat 18 william hunt mansions 4 somerville avenue barnes…
7 October 1999
Legal charge
Delivered: 28 October 1999
Status: Satisfied on 28 January 2016
Persons entitled: Barclays Bank PLC
Description: The property known as flat 6 william hunt mansions, 4…
19 January 1996
Tenancy agreement
Delivered: 22 January 1996
Status: Satisfied on 28 January 2016
Persons entitled: Ropemaker Properties Limited
Description: "The deposit" as defined in the tenancy agreement being the…
19 January 1996
Tenancy agreement
Delivered: 22 January 1996
Status: Satisfied on 28 January 2016
Persons entitled: Ropemaker Properties Limited
Description: "The deposit" as defined in the tenancy agreement being the…
14 September 1995
Legal charge
Delivered: 22 September 1995
Status: Satisfied on 28 January 2016
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 102 college road, harrow, middlesex t/no…
14 September 1995
Legal charge
Delivered: 22 September 1995
Status: Satisfied on 28 January 2016
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 47 & 48 piccadilly, london t/no. 316964.
16 July 1993
Debenture
Delivered: 5 August 1993
Status: Satisfied on 25 July 2000
Persons entitled: Firoz Gulamali Tejani Nizar Gulamali Tejani Zulfikar Gulamali Tejani Watsons Pensioneer Trustees Limited.
Description: Fixed and floating charges over the undertaking and all…
11 August 1989
Legal charge
Delivered: 18 August 1989
Status: Satisfied on 28 January 2016
Persons entitled: Barclays Bank PLC
Description: 102 college road harrow l/b harrow t/n mx 156914.
24 October 1988
Charge
Delivered: 14 November 1988
Status: Satisfied on 28 January 2016
Persons entitled: Barclays Bank PLC
Description: 40 & 42 church street, weybridge surrey t/nos: sy 523115 sy…
24 October 1988
Equitable charge
Delivered: 14 November 1988
Status: Satisfied on 28 January 2016
Persons entitled: Barclays Bank PLC
Description: All that the company's share of the net proceeds of sale of…
19 January 1987
Guarantee & debenture
Delivered: 30 January 1987
Status: Satisfied on 28 January 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…