LEE BARON COMMERCIAL LIMITED

LEE BARON COMMERCIAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameLEE BARON COMMERCIAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02285494
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LEE BARON COMMERCIAL LIMITED?

    • Real estate agencies (68310) / Real estate activities
    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is LEE BARON COMMERCIAL LIMITED located?

    Registered Office Address
    New Burlington House
    1075 Finchley Road
    NW11 0PU London
    Undeliverable Registered Office AddressNo

    What were the previous names of LEE BARON COMMERCIAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    OVALBOURNE LIMITEDAug 09, 1988Aug 09, 1988

    What are the latest accounts for LEE BARON COMMERCIAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2012

    What are the latest filings for LEE BARON COMMERCIAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Accounts for a small company made up to Jul 31, 2012

    6 pagesAA

    Director's details changed for Mr Robert James Lewis on Jan 04, 2013

    3 pagesCH01

    Annual return made up to Sep 03, 2012 with full list of shareholders

    11 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 03, 2012

    Statement of capital on Sep 03, 2012

    • Capital: GBP 110
    SH01

    Accounts for a small company made up to Jul 31, 2011

    6 pagesAA

    Annual return made up to Sep 03, 2011 with full list of shareholders

    11 pagesAR01

    Accounts for a small company made up to Dec 31, 2010

    6 pagesAA

    Previous accounting period shortened from Dec 31, 2011 to Jul 31, 2011

    1 pagesAA01

    Termination of appointment of Abraham Landy as a director

    2 pagesTM01

    Director's details changed for Paul Tebbutt on Nov 23, 2010

    2 pagesCH01

    Director's details changed for Ian Christopher Jones on Nov 23, 2010

    2 pagesCH01

    Secretary's details changed for Steve Adeleye on Nov 23, 2010

    2 pagesCH03

    Director's details changed for Steve Adeleye on Nov 23, 2010

    2 pagesCH01

    Director's details changed for Robert James Lewis on Nov 23, 2010

    2 pagesCH01

    Annual return made up to Sep 03, 2010 with full list of shareholders

    12 pagesAR01

    Full accounts made up to Dec 31, 2009

    11 pagesAA

    Termination of appointment of Susan Noe as a secretary

    2 pagesTM02

    Termination of appointment of Ian Felice as a director

    2 pagesTM01

    Termination of appointment of Stephen Marsden as a director

    2 pagesTM01

    Accounts for a small company made up to Dec 31, 2008

    6 pagesAA

    legacy

    7 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    Who are the officers of LEE BARON COMMERCIAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ADELEYE, Steve
    Chorister Crescent
    Hoo
    ME3 9FB Rochester
    Casa Feliz
    Kent
    United Kingdom
    Secretary
    Chorister Crescent
    Hoo
    ME3 9FB Rochester
    Casa Feliz
    Kent
    United Kingdom
    British139246210001
    ADELEYE, Steve
    Chorister Crescent
    Hoo
    ME3 9FB Rochester
    Casa Feliz
    Kent
    United Kingdom
    Director
    Chorister Crescent
    Hoo
    ME3 9FB Rochester
    Casa Feliz
    Kent
    United Kingdom
    United KingdomBritish139246210002
    DEMBITZ, John Andrew
    7 Camelot Close
    SW19 7EA London
    Director
    7 Camelot Close
    SW19 7EA London
    EnglandBritish15837270003
    HARDING, Simon Jeremy
    23 Woodlands Way
    KT21 1LH Ashtead
    Surrey
    Director
    23 Woodlands Way
    KT21 1LH Ashtead
    Surrey
    United KingdomBritish54047470002
    JACKSON, John
    47 Bridge Lane
    NW11 0ED London
    Director
    47 Bridge Lane
    NW11 0ED London
    EnglandBritish39890290001
    JONES, Ian Christopher
    29 Onslow Gardens
    N10 3JT London
    Flat B
    United Kingdom
    Director
    29 Onslow Gardens
    N10 3JT London
    Flat B
    United Kingdom
    United KingdomBritish80104510001
    LEWIS, Robert James
    Sheen Gate Gardens
    East Sheen
    SW14 7NF London
    10b
    Director
    Sheen Gate Gardens
    East Sheen
    SW14 7NF London
    10b
    United KingdomBritish46117260003
    TEBBUTT, Paul
    Grove Avenue
    N3 1QJ London
    29
    United Kingdom
    Director
    Grove Avenue
    N3 1QJ London
    29
    United Kingdom
    United KingdomBritish104103130002
    WHAYMAN, Carl Peter
    The Willows
    21 Fairgreen
    EN4 0QS Cockfosters
    Hertfordshire
    Director
    The Willows
    21 Fairgreen
    EN4 0QS Cockfosters
    Hertfordshire
    United KingdomBritish32035880003
    JACKSON, John
    47 Bridge Lane
    NW11 0ED London
    Secretary
    47 Bridge Lane
    NW11 0ED London
    British39890290001
    LAW, Charles Howard
    Oak Bank
    London Road
    HP7 9DP East Amersham
    Buckinghamshire
    Secretary
    Oak Bank
    London Road
    HP7 9DP East Amersham
    Buckinghamshire
    British155846650001
    NOE, Susan Debra
    12 Grosvenor Gardens
    NW11 0HG London
    Secretary
    12 Grosvenor Gardens
    NW11 0HG London
    British13760310001
    SMITH, Ivor
    1 Bridge Lane
    NW11 0EA London
    Secretary
    1 Bridge Lane
    NW11 0EA London
    British21120940001
    BENJAMIN, Stephen Edward
    9 Crescent Road
    Wimbledon
    SW20 8EX London
    Director
    9 Crescent Road
    Wimbledon
    SW20 8EX London
    British25407380001
    COXON, Iain
    29 The Elms
    SG13 7UY Hertford
    Hertfordshire
    Director
    29 The Elms
    SG13 7UY Hertford
    Hertfordshire
    British43807300001
    CUNNINGHAM, Paul Anthony
    29 Pewterspear Green Road
    Appleton
    WA4 5FD Warrington
    Cheshire
    Director
    29 Pewterspear Green Road
    Appleton
    WA4 5FD Warrington
    Cheshire
    EnglandBritish79718570001
    DENNIS, Susan Haig
    37 Ashley Lane
    Hendon
    NW4 1HH London
    Director
    37 Ashley Lane
    Hendon
    NW4 1HH London
    British16528520002
    EDWARDS, Simon Conrad
    31 Ingreway
    RM3 0BN Harold Park
    Essex
    Director
    31 Ingreway
    RM3 0BN Harold Park
    Essex
    British78479150001
    FELICE, Ian Paul
    307 Watergardens
    FOREIGN Gibraltar
    Director
    307 Watergardens
    FOREIGN Gibraltar
    GibraltarBritish109922780001
    LANDY, Abraham David
    14 Prothero Gardens
    Hendon
    NW4 3SL London
    Director
    14 Prothero Gardens
    Hendon
    NW4 3SL London
    EnglandBritish30486300002
    LAW, Charles Howard
    Oak Bank
    London Road
    HP7 9DP East Amersham
    Buckinghamshire
    Director
    Oak Bank
    London Road
    HP7 9DP East Amersham
    Buckinghamshire
    United KingdomBritish155846650001
    MARSDEN, Stephen Christopher
    211 Watergardens
    FOREIGN Gibraltar
    Director
    211 Watergardens
    FOREIGN Gibraltar
    British109922690001
    MCGRATH, Kevin David
    19 Elm Avenue
    W5 3XA London
    Director
    19 Elm Avenue
    W5 3XA London
    EnglandBritish83872490002
    NOE, Leopold
    5 Wigmore Street
    W1U 1PB London
    Director
    5 Wigmore Street
    W1U 1PB London
    EnglandBritish64965010001
    ROBERTS, David Ian
    Old Brookside House
    Winkfield Road
    SL5 7LX Ascot
    Berkshire
    Director
    Old Brookside House
    Winkfield Road
    SL5 7LX Ascot
    Berkshire
    British38276960001
    SASSOON, David Elisha
    68 Bell Lane
    NW4 2AE London
    Director
    68 Bell Lane
    NW4 2AE London
    British41634040001
    SHARP, Rodney Alfred
    4 Deepings Close
    SG3 6BW Knebworth
    Hertfordshire
    Director
    4 Deepings Close
    SG3 6BW Knebworth
    Hertfordshire
    British38973230001
    SHEPPARD, Martin Paul
    53 Etchingham Park Road
    N3 2EB London
    Director
    53 Etchingham Park Road
    N3 2EB London
    United KingdomBritish127658820001
    SMITH, Ivor
    1 Bridge Lane
    NW11 0EA London
    Director
    1 Bridge Lane
    NW11 0EA London
    British21120940001
    SMITH, Patrick John
    Oakdene
    Hawthorn Lane, Farnham Common
    SL2 3SW Slough
    Berkshire
    Director
    Oakdene
    Hawthorn Lane, Farnham Common
    SL2 3SW Slough
    Berkshire
    EnglandBritish127384110001

    Does LEE BARON COMMERCIAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Account charge
    Created On Jun 24, 1996
    Delivered On Jun 27, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the agreement and the security documents
    Short particulars
    All the company's right title and interest in the account specifically designated lee baron commercial limited client account at the royal bank of scotland PLC acc/no:- 20135338 (or such other accounts or accounts as may be established in substitution therefor or in addition thereto) and the deposit being the amounrt standing to the credit of the account and all rights in respect of. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 27, 1996Registration of a charge (395)
    • May 19, 2004Statement of satisfaction of a charge in full or part (403a)
    Third party legal charge
    Created On Oct 28, 1993
    Delivered On Nov 10, 1993
    Satisfied
    Amount secured
    All monies due or to become due from vasella limited and/or vasella holdings limited to the chargee on any account whatsoever
    Short particulars
    F/H land and buildings k/a 8 baltic street finsbury l/b of islington t/n 49211. see the mortgage charge document for full details.
    Persons Entitled
    • Svenska Handelsbanken
    Transactions
    • Nov 10, 1993Registration of a charge (395)
    • May 19, 2004Statement of satisfaction of a charge in full or part (403a)
    Mortgage of life policy
    Created On Oct 28, 1993
    Delivered On Nov 10, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of any agreement, related security or related security document (as defined) or on any account whatsoever
    Short particulars
    Assignment to the bank of the policy of life assurance dated 1/4/93 numbered 10773-102-das. See the mortgage charge document for full details.
    Persons Entitled
    • Svenska Handelsbanken
    Transactions
    • Nov 10, 1993Registration of a charge (395)
    • May 19, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Oct 28, 1993
    Delivered On Nov 10, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land and buildings known as 8 baltic street finsbury l/borough of islington t/n 49211. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
    Persons Entitled
    • Svenska Handelsbanken
    Transactions
    • Nov 10, 1993Registration of a charge (395)
    • May 19, 2004Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On Dec 18, 1989
    Delivered On Dec 28, 1989
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge over. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Svenska Handelsbanken
    Transactions
    • Dec 28, 1989Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0