Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LESLIE FURNESS & CO. LIMITED
Company Information for

LESLIE FURNESS & CO. LIMITED

LONDON, W1B 5NH,
Company Registration Number
00970431
Private Limited Company
Dissolved

Dissolved 2015-02-24

Company Overview

About Leslie Furness & Co. Ltd
LESLIE FURNESS & CO. LIMITED was founded on 1970-01-19 and had its registered office in London. The company was dissolved on the 2015-02-24 and is no longer trading or active.

Key Data
Company Name
LESLIE FURNESS & CO. LIMITED
 
Legal Registered Office
LONDON
W1B 5NH
Other companies in W1B
 
Filing Information
Company Number 00970431
Date formed 1970-01-19
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2015-02-24
Type of accounts FULL
Last Datalog update: 2015-05-18 20:56:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LESLIE FURNESS & CO. LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LESLIE FURNESS & CO. LIMITED

Current Directors
Officer Role Date Appointed
AMANDA JANE BRUCE
Company Secretary 2010-11-01
JAMES LOGAN HALL
Director 1991-07-27
MARK STUPPLES
Director 2007-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON ALEXANDER FARQUHAR BAILEY
Director 2010-11-01 2011-12-01
SIMON ALEXANDER FARQUHAR BAILEY
Company Secretary 2007-12-31 2010-11-01
TIMOTHY JOHN HANCE
Director 1999-07-12 2010-10-31
MARK RICHARD PEROWNE
Director 2007-12-31 2010-04-30
HUGH GUY NICHOLAS GODFRAY
Company Secretary 1991-07-27 2007-12-31
ANDREW GIMSON BLACKLEE
Director 1991-07-27 2007-12-31
PAUL HAMILTON MILLER COLLIER
Director 1991-07-27 2007-12-31
BENJAMIN PAUL GREEN
Director 2006-01-01 2007-12-31
ANTHONY THEOPHILUS MOHAN MARSH
Director 1991-07-27 2007-12-31
RICHARD JUSTIN LYONS
Director 2006-01-01 2007-04-05
JOHN RICHARD VERNON MILLS
Director 1991-07-27 2002-12-31
RICHARD EINAR POOLE
Director 1994-01-01 1998-11-20
MICHAEL JOHN GREEN
Director 1991-07-27 1995-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES LOGAN HALL JAMES LOGAN HALL LIMITED Director 2015-05-15 CURRENT 2013-08-30 Active
JAMES LOGAN HALL FIRSTCENTER LIMITED Director 1995-07-06 CURRENT 1994-07-08 Active - Proposal to Strike off
MARK STUPPLES BEGBIES TRAYNOR GROUP PLC Director 2017-07-11 CURRENT 2004-05-05 Active
MARK STUPPLES JONES LANG LASALLE PENSION TRUSTEES LIMITED Director 2017-04-01 CURRENT 1980-08-13 Active
MARK STUPPLES JMARK CONSULTANTS LIMITED Director 2016-10-05 CURRENT 2016-10-05 Active
MARK STUPPLES W.A. ELLIS SERVICES LIMITED Director 2014-10-01 CURRENT 1986-10-08 Dissolved 2017-01-17
MARK STUPPLES OASIS PROPERTY SOUTH WEST LIMITED Director 2014-04-08 CURRENT 2014-02-20 Active
MARK STUPPLES EDWARD RUSHTON SON & KENYON (U.K.) LIMITED Director 2010-12-31 CURRENT 1993-05-19 Dissolved 2014-07-08
MARK STUPPLES JJ NEWCO ("D") LIMITED Director 2010-04-30 CURRENT 2002-02-21 Dissolved 2014-05-20
MARK STUPPLES LOCHINDAAL VENTURES LIMITED Director 2008-05-14 CURRENT 2002-10-25 Active
MARK STUPPLES BERGAMOT VENTURES LIMITED Director 2008-05-09 CURRENT 2002-11-08 Active
MARK STUPPLES KING STURGE MANAGEMENT LTD Director 2000-09-28 CURRENT 1986-03-19 Dissolved 2014-02-11
MARK STUPPLES JONES LANG LASALLE MACHINERY & BUSINESS ASSETS LIMITED Director 2000-01-24 CURRENT 1994-09-07 Dissolved 2014-10-07

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-02-24GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-11-11GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-11-04DS01APPLICATION FOR STRIKING-OFF
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 263
2014-11-03SH1903/11/14 STATEMENT OF CAPITAL GBP 263.00
2014-10-16SH20STATEMENT BY DIRECTORS
2014-10-16RES06REDUCE ISSUED CAPITAL 13/10/2014
2014-10-16CAP-SSSOLVENCY STATEMENT DATED 13/10/14
2014-03-25MISCSECTION 519
2013-09-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STUPPLES / 06/09/2013
2013-08-23LATEST SOC23/08/13 STATEMENT OF CAPITAL;GBP 350
2013-08-23AR0113/07/13 FULL LIST
2012-11-06AR0113/07/12 FULL LIST
2012-11-05CH03SECRETARY'S CHANGE OF PARTICULARS / AMANDA JANE BRUCE / 05/11/2012
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-23MISCSECTION 519
2012-03-06AAFULL ACCOUNTS MADE UP TO 30/04/11
2012-02-21AA01PREVSHO FROM 30/04/2012 TO 31/12/2011
2011-12-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BAILEY
2011-07-22AR0113/07/11 FULL LIST
2011-01-20AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-11-01AP01DIRECTOR APPOINTED SIMON ALEXANDER FARQUHAR BAILEY
2010-11-01TM02APPOINTMENT TERMINATED, SECRETARY SIMON BAILEY
2010-11-01AP03SECRETARY APPOINTED AMANDA JANE BRUCE
2010-11-01TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HANCE
2010-08-16AR0113/07/10 FULL LIST
2010-05-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK PEROWNE
2010-01-29AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-07-17363aRETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS
2009-02-09AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-08-04363aRETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS
2008-08-01288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY MARSH
2008-08-01288bAPPOINTMENT TERMINATED DIRECTOR BENJAMIN GREEN
2008-08-01288bAPPOINTMENT TERMINATED SECRETARY HUGH GODFRAY
2008-08-01288bAPPOINTMENT TERMINATED DIRECTOR ANDREW BLACKLEE
2008-08-01288bAPPOINTMENT TERMINATED DIRECTOR PAUL COLLIER
2008-07-03225PREVEXT FROM 31/12/2007 TO 30/04/2008
2008-04-15287REGISTERED OFFICE CHANGED ON 15/04/2008 FROM 101 WIGMORE STREET LONDON W1U 1QU
2008-01-11288aNEW DIRECTOR APPOINTED
2008-01-11288aNEW SECRETARY APPOINTED
2008-01-11288aNEW DIRECTOR APPOINTED
2007-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-02288cDIRECTOR'S PARTICULARS CHANGED
2007-08-28363aRETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS
2007-05-03288bDIRECTOR RESIGNED
2007-01-0288(2)RAD 27/11/06--------- £ SI 10@1=10 £ IC 340/350
2006-11-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-11-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-11-2488(2)RAD 20/10/06--------- £ SI 30@1=30 £ IC 310/340
2006-11-2488(2)RAD 20/10/06--------- £ SI 2@1=2 £ IC 308/310
2006-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-10-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-10-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-10-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-09363(288)DIRECTOR'S PARTICULARS CHANGED
2006-08-09363sRETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS
2006-05-26287REGISTERED OFFICE CHANGED ON 26/05/06 FROM: 4TH FLOOR, SUTHERLAND HOUSE 5/6 ARGYLL STREET LONDON W1F 7TE
2006-02-08288aNEW DIRECTOR APPOINTED
2006-02-08288aNEW DIRECTOR APPOINTED
2005-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-08-24363sRETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS
2004-08-04363sRETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS
2004-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-08-18288bDIRECTOR RESIGNED
2003-08-18363sRETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS
2003-04-24169£ IC 571/308 31/12/02 £ SR 263@1=263
2002-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-07-30363sRETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS
2001-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-07-24363(287)REGISTERED OFFICE CHANGED ON 24/07/01
2001-07-24363sRETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS
2000-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-07-31363sRETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS
2000-06-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-12-30SRES01ALTER MEM AND ARTS 17/12/99
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to LESLIE FURNESS & CO. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LESLIE FURNESS & CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1996-09-03 Outstanding NATIONAL WESTMINSTER BANK PLC
DEED OF INDEMNITY 1995-12-22 Satisfied JOHN DAVID SPORTS LIMITED
Intangible Assets
Patents
We have not found any records of LESLIE FURNESS & CO. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LESLIE FURNESS & CO. LIMITED
Trademarks
We have not found any records of LESLIE FURNESS & CO. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LESLIE FURNESS & CO. LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as LESLIE FURNESS & CO. LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where LESLIE FURNESS & CO. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LESLIE FURNESS & CO. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LESLIE FURNESS & CO. LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.