LEASIDE REGENERATION LIMITED

LEASIDE REGENERATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameLEASIDE REGENERATION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 03533289
    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 LEASIDE REGENERATION LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is LEASIDE REGENERATION LIMITED located?

    Registered Office Address
    167a East India Dock Road
    Poplar
    E14 0EA London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LEASIDE REGENERATION LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What is the status of the latest annual return for LEASIDE REGENERATION LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for LEASIDE REGENERATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Annual return made up to Mar 18, 2016 no member list

    4 pagesAR01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Mar 31, 2015

    18 pagesAA

    Resolutions

    Resolutions
    18 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Annual return made up to Mar 18, 2015 no member list

    4 pagesAR01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Full accounts made up to Mar 31, 2014

    16 pagesAA

    Annual return made up to Mar 18, 2014 no member list

    4 pagesAR01

    Full accounts made up to Mar 31, 2013

    22 pagesAA

    Appointment of Atanu Kumar Bhattacherjee as a director

    2 pagesAP01

    Appointment of Mr Andrew James Mahoney as a director

    2 pagesAP01

    Termination of appointment of Andrew Mahoney as a director

    1 pagesTM01

    Termination of appointment of Atanu Bhattacherjee as a director

    1 pagesTM01

    Termination of appointment of John Wilson as a director

    1 pagesTM01

    Satisfaction of charge 2 in full

    3 pagesMR04

    Miscellaneous

    Section 519
    1 pagesMISC

    Miscellaneous

    Section 519
    1 pagesMISC

    Annual return made up to Mar 18, 2013 no member list

    5 pagesAR01

    Full accounts made up to Mar 31, 2012

    17 pagesAA

    Registered office address changed from * Old Poplar Library 45 Gillender Street London E14 6RN* on Sep 18, 2012

    2 pagesAD01

    Annual return made up to Mar 18, 2012 no member list

    5 pagesAR01

    Termination of appointment of Philip Callaghan as a secretary

    1 pagesTM02

    Termination of appointment of Eric Reynolds as a director

    2 pagesTM01

    Who are the officers of LEASIDE REGENERATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BHATTACHERJEE, Atanu Kumar
    East India Dock Road
    E14 0EA London
    167a
    Director
    East India Dock Road
    E14 0EA London
    167a
    EnglandBritish121100820001
    HUNT, Neal Finbar
    8 Moat Farm
    TN2 5XG Tunbridge Wells
    Kent
    Director
    8 Moat Farm
    TN2 5XG Tunbridge Wells
    Kent
    EnglandIrish87131100001
    MAHONEY, Andrew James
    East India Dock Road
    E14 0EA London
    167a
    Director
    East India Dock Road
    E14 0EA London
    167a
    UkBritish116492670001
    CALLAGHAN, Philip Sean
    45 Gillender Street
    E14 6RN London
    Old Poplar Library
    Secretary
    45 Gillender Street
    E14 6RN London
    Old Poplar Library
    British70461990002
    COCHRANE, William Andrew
    37 Brattlewood
    TN13 1QS Sevenoaks
    Kent
    Secretary
    37 Brattlewood
    TN13 1QS Sevenoaks
    Kent
    British35592480001
    WILLIAMS, Neil Edward
    57 Albany Drive
    Walton Le Dale
    PR5 4TX Preston
    Lancashire
    Secretary
    57 Albany Drive
    Walton Le Dale
    PR5 4TX Preston
    Lancashire
    British2927950001
    BHATTACHERJEE, Atanu Kumar
    East India Dock Road
    E14 0EA London
    167a
    England
    Director
    East India Dock Road
    E14 0EA London
    167a
    England
    EnglandBritish121100820001
    BIGGS, John
    7 Louisa Gardens
    E1 4NG London
    Director
    7 Louisa Gardens
    E1 4NG London
    British75808570001
    BOSTOCK, Richard Mark
    Woolverstone
    IP9 1AJ Ipswich
    Riverscourt
    Suffolk
    Director
    Woolverstone
    IP9 1AJ Ipswich
    Riverscourt
    Suffolk
    UkBritish103034260001
    BROWN, Ian Arthur
    61 Barrier Point Road
    E16 2SB London
    Director
    61 Barrier Point Road
    E16 2SB London
    EnglandBritish68292050001
    CLARKE, Catherine Jane
    47 Grove Dwellings
    Adelina Grove
    E1 3AE London
    Director
    47 Grove Dwellings
    Adelina Grove
    E1 3AE London
    British46253130002
    COCHRANE, William Andrew
    37 Brattlewood
    TN13 1QS Sevenoaks
    Kent
    Director
    37 Brattlewood
    TN13 1QS Sevenoaks
    Kent
    British35592480001
    DALTON, Cecil
    25 Hazelwood
    IG10 4ET Loughton
    Essex
    Director
    25 Hazelwood
    IG10 4ET Loughton
    Essex
    British18738900001
    DE CANI, Richard
    30 South Vale
    Upper Norwood
    SE19 3BA London
    Director
    30 South Vale
    Upper Norwood
    SE19 3BA London
    British86170370001
    EDGAR, David John
    45 Gillender Street
    E14 6RN London
    Old Poplar Library
    Director
    45 Gillender Street
    E14 6RN London
    Old Poplar Library
    EnglandBritish51917320001
    EDGAR, David John
    98 Copenhagen Place
    E14 7DE London
    Director
    98 Copenhagen Place
    E14 7DE London
    EnglandBritish51917320001
    FARLEY, Michael John
    105 Becklow Road
    W12 9HH London
    Director
    105 Becklow Road
    W12 9HH London
    UkBritish99847610001
    FEY, Susan
    Leery House 17 Parkstone Avenue
    RM11 3LX Hornchurch
    Essex
    Director
    Leery House 17 Parkstone Avenue
    RM11 3LX Hornchurch
    Essex
    British47044190001
    FOLKES, Yvonne
    32 Charlton Road
    N9 8EJ London
    Director
    32 Charlton Road
    N9 8EJ London
    British70462090001
    FRANCIS, Marc, Councillor
    39 Connaught Works
    251 Old Ford Road
    E3 5PS London
    Director
    39 Connaught Works
    251 Old Ford Road
    E3 5PS London
    United KingdomBritish125867050001
    GAUKROGER, Joanna Mary
    24 Rainville Road
    W6 9HA London
    Director
    24 Rainville Road
    W6 9HA London
    United KingdomBritish53826650002
    GOODING, Richard Ernest
    84 Galaxy Building
    5 Crews Street
    E14 3SP London
    Director
    84 Galaxy Building
    5 Crews Street
    E14 3SP London
    United KingdomBritish108175700011
    HILLS, John Alan
    93 Glentrammon Road
    BR6 6DQ Orpington
    Kent
    Director
    93 Glentrammon Road
    BR6 6DQ Orpington
    Kent
    United KingdomBritish20765880001
    HOWE, David
    279 Southend Road
    SS11 8QA Wickford
    Essex
    Director
    279 Southend Road
    SS11 8QA Wickford
    Essex
    British92540210001
    HULL, Christopher
    57 Corbin House
    Bromley High Street
    E3 3BQ London
    Director
    57 Corbin House
    Bromley High Street
    E3 3BQ London
    British81599850001
    JEFFERS, Samuel John
    8 Brussels Road
    SW11 2AF London
    Director
    8 Brussels Road
    SW11 2AF London
    British50781380001
    KAUR, Harbinder
    22 Chippendale Street
    E5 0BB London
    Director
    22 Chippendale Street
    E5 0BB London
    British38875640002
    KELLAWAY, Alec James, Dr
    4 Garnet Walk
    Beckton
    E6 5LY London
    Director
    4 Garnet Walk
    Beckton
    E6 5LY London
    United KingdomBritish83066690001
    MAHONEY, Andrew James
    East India Dock Road
    E14 0EA London
    167a
    Uk
    Director
    East India Dock Road
    E14 0EA London
    167a
    Uk
    UkBritish116492670001
    MAINWARING, Julia Mary Francess
    53 Strachan Road
    Bow
    E3 5DA London
    Director
    53 Strachan Road
    Bow
    E3 5DA London
    British36382780001
    MAWSON, Andrew, Lord
    Meynell Crescent
    E9 7AS London
    22
    Director
    Meynell Crescent
    E9 7AS London
    22
    United KingdomBritish41785500001
    MCGREGOR, Ashton, Cllr
    7 Wellington Buildings
    Wellington Way
    E3 4NA London
    Director
    7 Wellington Buildings
    Wellington Way
    E3 4NA London
    British83661570001
    MIZAN, Syed Akhtaruzzaman
    70 Chicksand House
    Chicksand Street
    E1 5LH London
    Director
    70 Chicksand House
    Chicksand Street
    E1 5LH London
    British40267550002
    O'BRIEN, Robert Stephen
    16 Westferry Road
    E14 8NQ London
    170 Pierpoint
    Director
    16 Westferry Road
    E14 8NQ London
    170 Pierpoint
    EnglandBritish3758070002
    ODUNOYE, Jacqueline Ruth
    115 Breamore Road
    IG3 9LX Ilford
    Essex
    Director
    115 Breamore Road
    IG3 9LX Ilford
    Essex
    United KingdomBritish66724700001

    Does LEASIDE REGENERATION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Dec 22, 2003
    Delivered On Jan 09, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Poplar library, brunswick road, london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 09, 2004Registration of a charge (395)
    • May 29, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 24, 2003
    Delivered On Nov 06, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 06, 2003Registration of a charge (395)
    • May 07, 2015Satisfaction of a charge (MR04)

    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