LEE BARON COMMERCIAL LIMITED
Overview
| Company Name | LEE BARON COMMERCIAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02285494 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of LEE BARON COMMERCIAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| OVALBOURNE LIMITED | Aug 09, 1988 | Aug 09, 1988 |
What are the latest accounts for LEE BARON COMMERCIAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2012 |
What are the latest filings for LEE BARON COMMERCIAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Accounts for a small company made up to Jul 31, 2012 | 6 pages | AA | ||||||||||
Director's details changed for Mr Robert James Lewis on Jan 04, 2013 | 3 pages | CH01 | ||||||||||
Annual return made up to Sep 03, 2012 with full list of shareholders | 11 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Jul 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Sep 03, 2011 with full list of shareholders | 11 pages | AR01 | ||||||||||
Accounts for a small company made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Previous accounting period shortened from Dec 31, 2011 to Jul 31, 2011 | 1 pages | AA01 | ||||||||||
Termination of appointment of Abraham Landy as a director | 2 pages | TM01 | ||||||||||
Director's details changed for Paul Tebbutt on Nov 23, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Ian Christopher Jones on Nov 23, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Steve Adeleye on Nov 23, 2010 | 2 pages | CH03 | ||||||||||
Director's details changed for Steve Adeleye on Nov 23, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Robert James Lewis on Nov 23, 2010 | 2 pages | CH01 | ||||||||||
Annual return made up to Sep 03, 2010 with full list of shareholders | 12 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 11 pages | AA | ||||||||||
Termination of appointment of Susan Noe as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of Ian Felice as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Stephen Marsden as a director | 2 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2008 | 6 pages | AA | ||||||||||
legacy | 7 pages | 363a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of LEE BARON COMMERCIAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ADELEYE, Steve | Secretary | Chorister Crescent Hoo ME3 9FB Rochester Casa Feliz Kent United Kingdom | British | 139246210001 | ||||||
| ADELEYE, Steve | Director | Chorister Crescent Hoo ME3 9FB Rochester Casa Feliz Kent United Kingdom | United Kingdom | British | 139246210002 | |||||
| DEMBITZ, John Andrew | Director | 7 Camelot Close SW19 7EA London | England | British | 15837270003 | |||||
| HARDING, Simon Jeremy | Director | 23 Woodlands Way KT21 1LH Ashtead Surrey | United Kingdom | British | 54047470002 | |||||
| JACKSON, John | Director | 47 Bridge Lane NW11 0ED London | England | British | 39890290001 | |||||
| JONES, Ian Christopher | Director | 29 Onslow Gardens N10 3JT London Flat B United Kingdom | United Kingdom | British | 80104510001 | |||||
| LEWIS, Robert James | Director | Sheen Gate Gardens East Sheen SW14 7NF London 10b | United Kingdom | British | 46117260003 | |||||
| TEBBUTT, Paul | Director | Grove Avenue N3 1QJ London 29 United Kingdom | United Kingdom | British | 104103130002 | |||||
| WHAYMAN, Carl Peter | Director | The Willows 21 Fairgreen EN4 0QS Cockfosters Hertfordshire | United Kingdom | British | 32035880003 | |||||
| JACKSON, John | Secretary | 47 Bridge Lane NW11 0ED London | British | 39890290001 | ||||||
| LAW, Charles Howard | Secretary | Oak Bank London Road HP7 9DP East Amersham Buckinghamshire | British | 155846650001 | ||||||
| NOE, Susan Debra | Secretary | 12 Grosvenor Gardens NW11 0HG London | British | 13760310001 | ||||||
| SMITH, Ivor | Secretary | 1 Bridge Lane NW11 0EA London | British | 21120940001 | ||||||
| BENJAMIN, Stephen Edward | Director | 9 Crescent Road Wimbledon SW20 8EX London | British | 25407380001 | ||||||
| COXON, Iain | Director | 29 The Elms SG13 7UY Hertford Hertfordshire | British | 43807300001 | ||||||
| CUNNINGHAM, Paul Anthony | Director | 29 Pewterspear Green Road Appleton WA4 5FD Warrington Cheshire | England | British | 79718570001 | |||||
| DENNIS, Susan Haig | Director | 37 Ashley Lane Hendon NW4 1HH London | British | 16528520002 | ||||||
| EDWARDS, Simon Conrad | Director | 31 Ingreway RM3 0BN Harold Park Essex | British | 78479150001 | ||||||
| FELICE, Ian Paul | Director | 307 Watergardens FOREIGN Gibraltar | Gibraltar | British | 109922780001 | |||||
| LANDY, Abraham David | Director | 14 Prothero Gardens Hendon NW4 3SL London | England | British | 30486300002 | |||||
| LAW, Charles Howard | Director | Oak Bank London Road HP7 9DP East Amersham Buckinghamshire | United Kingdom | British | 155846650001 | |||||
| MARSDEN, Stephen Christopher | Director | 211 Watergardens FOREIGN Gibraltar | British | 109922690001 | ||||||
| MCGRATH, Kevin David | Director | 19 Elm Avenue W5 3XA London | England | British | 83872490002 | |||||
| NOE, Leopold | Director | 5 Wigmore Street W1U 1PB London | England | British | 64965010001 | |||||
| ROBERTS, David Ian | Director | Old Brookside House Winkfield Road SL5 7LX Ascot Berkshire | British | 38276960001 | ||||||
| SASSOON, David Elisha | Director | 68 Bell Lane NW4 2AE London | British | 41634040001 | ||||||
| SHARP, Rodney Alfred | Director | 4 Deepings Close SG3 6BW Knebworth Hertfordshire | British | 38973230001 | ||||||
| SHEPPARD, Martin Paul | Director | 53 Etchingham Park Road N3 2EB London | United Kingdom | British | 127658820001 | |||||
| SMITH, Ivor | Director | 1 Bridge Lane NW11 0EA London | British | 21120940001 | ||||||
| SMITH, Patrick John | Director | Oakdene Hawthorn Lane, Farnham Common SL2 3SW Slough Berkshire | England | British | 127384110001 |
Does LEE BARON COMMERCIAL LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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