NEGOTIUM LEISURE LIMITED
LONDON LEVER LIMITED JADEFIVE LIMITED

Hellopages » Greater London » Westminster » WC2N 5AP

Company number 03976647
Status Active
Incorporation Date 19 April 2000
Company Type Private Limited Company
Address CRAVEN HOUSE, 16 NORTHUMBERLAND AVENUE, LONDON, WC2N 5AP
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Resolutions RES15 ‐ Change company name resolution on 2016-09-05 ; Resolutions RES15 ‐ Change company name resolution on 2016-09-05 ; Change of name notice. The most likely internet sites of NEGOTIUM LEISURE LIMITED are www.negotiumleisure.co.uk, and www.negotium-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. The distance to to Battersea Park Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Negotium Leisure Limited is a Private Limited Company. The company registration number is 03976647. Negotium Leisure Limited has been working since 19 April 2000. The present status of the company is Active. The registered address of Negotium Leisure Limited is Craven House 16 Northumberland Avenue London Wc2n 5ap. The company`s financial liabilities are £200.17k. It is £0k against last year. . FAIRWEATHER, Nicola Jane is a Secretary of the company. FAIRWEATHER, Charles Philip is a Director of the company. FAIRWEATHER, James Robert Andrew Harland is a Director of the company. FAIRWEATHER, Nicola Jane is a Director of the company. Secretary FAIRWEATHER, Charles Philip has been resigned. Nominee Secretary EDEN SECRETARIES LIMITED has been resigned. Director HAKOURA, Samir Fahmi has been resigned. Nominee Director GLASSMILL LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


negotium leisure Key Finiance

LIABILITIES £200.17k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
FAIRWEATHER, Nicola Jane
Appointed Date: 16 April 2004

Director
FAIRWEATHER, Charles Philip
Appointed Date: 26 April 2000
75 years old

Director
FAIRWEATHER, James Robert Andrew Harland
Appointed Date: 05 November 2013
55 years old

Director
FAIRWEATHER, Nicola Jane
Appointed Date: 20 January 2005
81 years old

Resigned Directors

Secretary
FAIRWEATHER, Charles Philip
Resigned: 16 April 2004
Appointed Date: 26 April 2000

Nominee Secretary
EDEN SECRETARIES LIMITED
Resigned: 26 April 2000
Appointed Date: 19 April 2000

Director
HAKOURA, Samir Fahmi
Resigned: 16 April 2004
Appointed Date: 26 April 2000
89 years old

Nominee Director
GLASSMILL LIMITED
Resigned: 26 April 2000
Appointed Date: 19 April 2000

NEGOTIUM LEISURE LIMITED Events

26 Jan 2017
Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-05

15 Dec 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-05

15 Dec 2016
Change of name notice
10 May 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 200,000

19 Feb 2016
Total exemption full accounts made up to 30 June 2015
...
... and 67 more events
20 Jun 2000
Director resigned
20 Jun 2000
New secretary appointed;new director appointed
20 Jun 2000
New director appointed
12 Jun 2000
Company name changed jadefive LIMITED\certificate issued on 13/06/00
19 Apr 2000
Incorporation

NEGOTIUM LEISURE LIMITED Charges

14 June 2001
Legal charge
Delivered: 26 June 2001
Status: Satisfied on 8 November 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Freehold property known as 84 to 87 and 87A preston street…
14 June 2001
Legal charge
Delivered: 26 June 2001
Status: Satisfied on 16 December 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The freehold property known as 31, 32 and 33 high street…
14 June 2001
Legal charge
Delivered: 26 June 2001
Status: Satisfied on 16 December 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The leasehold property known as 137 the parade watford…
14 June 2001
Legal charge
Delivered: 26 June 2001
Status: Satisfied on 16 December 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The freehold property known as 3 and 4 the drapery…
14 June 2001
Legal charge
Delivered: 26 June 2001
Status: Satisfied on 16 December 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The freehold property known as 15/17 high street…
14 June 2001
Legal charge
Delivered: 26 June 2001
Status: Satisfied on 29 May 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The leasehold property known as 1 poundtree road…
14 June 2001
Legal charge
Delivered: 26 June 2001
Status: Satisfied on 16 December 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The freehold property known as 38 market place fakenham…
14 June 2001
Legal charge
Delivered: 26 June 2001
Status: Satisfied on 16 December 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The freehold property know as supermarket high street…
14 June 2001
Legal charge
Delivered: 26 June 2001
Status: Satisfied on 16 December 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Leasehold property known as 4/4A/4B london road bognor…
14 June 2001
Legal charge
Delivered: 26 June 2001
Status: Satisfied on 16 December 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The freehold property known as 47/49 high street rushden…
10 May 2001
Legal charge
Delivered: 19 May 2001
Status: Satisfied on 8 November 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage the f/h property k/a 1-4 whitehall…