LEOWELL LIMITED

Hellopages » Greater London » Westminster » W1H 7PE
Company number 01612740
Status Active
Incorporation Date 10 February 1982
Company Type Private Limited Company
Address 10 UPPER BERKELEY STREET, LONDON, W1H 7PE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 1 November 2016 with updates; Director's details changed for Mr Mark Neil Steinberg on 17 August 2016. The most likely internet sites of LEOWELL LIMITED are www.leowell.co.uk, and www.leowell.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and twelve months. Leowell Limited is a Private Limited Company. The company registration number is 01612740. Leowell Limited has been working since 10 February 1982. The present status of the company is Active. The registered address of Leowell Limited is 10 Upper Berkeley Street London W1h 7pe. . DE BARR, Richard Jeremy is a Secretary of the company. COLE, Terence Shelby is a Director of the company. COLLINS, Steven Ross is a Director of the company. STEINBERG, Mark Neil is a Director of the company. Secretary GUDGIN, Edward Peter has been resigned. Secretary MELLISH, Richard Paul has been resigned. Director JAYE, Andrew Ian has been resigned. Director LEAVER, Brian Ivan has been resigned. Director NADLER, John Esmond has been resigned. Director NADLER, Robert Arthur has been resigned. Director ROSS, Nigel Keith has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
DE BARR, Richard Jeremy
Appointed Date: 01 March 1994

Director
COLE, Terence Shelby
Appointed Date: 04 September 2003
93 years old

Director
COLLINS, Steven Ross
Appointed Date: 14 July 2003
73 years old

Director
STEINBERG, Mark Neil
Appointed Date: 14 July 2003
66 years old

Resigned Directors

Secretary
GUDGIN, Edward Peter
Resigned: 28 February 1994

Secretary
MELLISH, Richard Paul
Resigned: 31 December 2003
Appointed Date: 25 September 1997

Director
JAYE, Andrew Ian
Resigned: 08 July 2003
Appointed Date: 18 July 1997
71 years old

Director
LEAVER, Brian Ivan
Resigned: 08 July 2003
Appointed Date: 27 January 1998
89 years old

Director
NADLER, John Esmond
Resigned: 27 June 1995
70 years old

Director
NADLER, Robert Arthur
Resigned: 08 July 2003
72 years old

Director
ROSS, Nigel Keith
Resigned: 08 July 2003
Appointed Date: 27 June 1995
75 years old

Persons With Significant Control

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

LEOWELL LIMITED Events

05 Jan 2017
Accounts for a dormant company made up to 31 March 2016
15 Nov 2016
Confirmation statement made on 1 November 2016 with updates
15 Nov 2016
Director's details changed for Mr Mark Neil Steinberg on 17 August 2016
15 Nov 2016
Director's details changed for Mr Steven Ross Collins on 1 September 2015
10 Jan 2016
Accounts for a dormant company made up to 31 March 2015
...
... and 101 more events
17 Feb 1988
Particulars of mortgage/charge
06 Mar 1987
Return made up to 03/09/86; full list of members

27 Nov 1986
Full accounts made up to 25 March 1986

30 Apr 1986
Return made up to 16/09/85; full list of members

10 Feb 1982
Incorporation

LEOWELL LIMITED Charges

26 March 2012
Debenture
Delivered: 11 April 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Finance Parties (The "Security Trustee")
Description: L/H 13-23 military road chatham t/nos K560673 and K700134…
5 September 2003
Debenture
Delivered: 24 September 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Security Trustee for and Onbehalf of the Finance Parties (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
24 June 1999
Mortgage
Delivered: 1 July 1999
Status: Satisfied on 25 September 2003
Persons entitled: Bradford and Bingley Building Society
Description: The freehold land and buildings known as 10, 11 and 12 ely…
22 June 1994
Legal charge
Delivered: 24 June 1994
Status: Satisfied on 25 September 2003
Persons entitled: Australia and New Zealand Banking Group Limited
Description: All that the f/h land and premises k/as 11 whitehorse…
22 June 1994
Debenture
Delivered: 24 June 1994
Status: Satisfied on 17 July 1996
Persons entitled: Australia and New Zealand Banking Group Limited
Description: First floating charge:-all the undertaking and assets of…
18 January 1990
Legal charge
Delivered: 30 January 1990
Status: Satisfied on 25 September 2003
Persons entitled: Anz Grindlays Bank PLC
Description: Fh land and premises together with the buildings erected…
12 February 1988
Legal charge
Delivered: 17 February 1988
Status: Satisfied on 25 September 2003
Persons entitled: Gladding Secured Contractors PLC
Description: 82 meadow godalming surrey t/n SY111719.