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

LEASIDE REGENERATION LIMITED

POPLAR, LONDON, E14,
Company Registration Number
03533289
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Dissolved

Dissolved 2016-06-14

Company Overview

About Leaside Regeneration Ltd
LEASIDE REGENERATION LIMITED was founded on 1998-03-18 and had its registered office in Poplar. The company was dissolved on the 2016-06-14 and is no longer trading or active.

Key Data
Company Name
LEASIDE REGENERATION LIMITED
 
Legal Registered Office
POPLAR
LONDON
 
Filing Information
Company Number 03533289
Date formed 1998-03-18
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2016-06-14
Type of accounts FULL
Last Datalog update: 2016-08-15 04:49:02
Primary Source:Companies House
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 LEASIDE REGENERATION LIMITED

Current Directors
Officer Role Date Appointed
ATANU KUMAR BHATTACHERJEE
Director 2013-10-21
NEAL FINBAR HUNT
Director 2008-07-09
ANDREW JAMES MAHONEY
Director 2013-10-21
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP SEAN CALLAGHAN
Company Secretary 2000-05-09 2012-01-12
RICHARD MARK BOSTOCK
Director 2010-02-17 2012-01-05
DAVID JOHN EDGAR
Director 2010-10-07 2012-01-05
RICHARD ERNEST GOODING
Director 1998-04-19 2012-01-05
ANDREW MAWSON
Director 1998-03-20 2012-01-05
ROBERT STEPHEN O'BRIEN
Director 2010-02-17 2012-01-05
ATANU KUMAR BHATTACHERJEE
Director 2011-12-05 2011-12-05
JOHN BIGGS
Director 2007-02-06 2011-12-05
MICHAEL JOHN FARLEY
Director 2009-02-17 2011-12-05
ALEC JAMES KELLAWAY
Director 2002-07-05 2011-12-05
ANDREW JAMES MAHONEY
Director 2011-12-05 2011-12-05
MARC FRANCIS
Director 2007-08-21 2010-10-07
JACQUELINE RUTH ODUNOYE
Director 1999-09-17 2010-05-18
CHRISTOPHER HULL
Director 2002-04-11 2009-08-06
JOANNA MARY GAUKROGER
Director 2007-02-06 2009-02-17
DAVID JOHN EDGAR
Director 2000-09-27 2006-06-29
ASHTON MCGREGOR
Director 2002-08-06 2006-06-29
RICHARD DE CANI
Director 2002-12-02 2005-09-08
DAVID HOWE
Director 2004-01-05 2004-12-02
JOHN ALAN HILLS
Director 1998-04-19 2003-03-03
IAN ARTHUR BROWN
Director 1998-03-18 2002-11-26
HARBINDER KAUR
Director 2000-11-16 2002-04-17
CECIL DALTON
Director 1998-03-18 2002-02-10
CATHERINE JANE CLARKE
Director 2000-11-30 2001-07-17
YVONNE FOLKES
Director 2000-05-09 2001-03-25
SYED AKHTARUZZAMAN MIZAN
Director 1999-09-17 2000-09-27
WILLIAM ANDREW COCHRANE
Company Secretary 1998-04-19 2000-03-22
WILLIAM ANDREW COCHRANE
Director 1998-04-19 2000-03-22
SAMUEL JOHN JEFFERS
Director 1998-04-19 2000-03-09
SUSAN FEY
Director 1998-03-20 1999-11-10
JULIA MARY FRANCESS MAINWARING
Director 1998-03-20 1999-06-07
NEIL EDWARD WILLIAMS
Company Secretary 1998-03-18 1998-04-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ATANU KUMAR BHATTACHERJEE LEASIDE BUSINESS CENTRE MANAGEMENT LIMITED Director 2013-11-20 CURRENT 2001-12-07 Active
NEAL FINBAR HUNT ABERFELDY VILLAGE BLOCK MANAGEMENT COMPANY LIMITED Director 2017-09-23 CURRENT 2017-09-23 Active
NEAL FINBAR HUNT ABERFELDY VILLAGE ESTATE MANAGEMENT COMPANY LIMITED Director 2017-09-23 CURRENT 2017-09-23 Active
NEAL FINBAR HUNT ST PAUL'S WAY CHP MANAGEMENT LIMITED Director 2016-07-15 CURRENT 2016-07-15 Active
NEAL FINBAR HUNT ABERFELDY VILLAGE (2) MANAGEMENT LIMITED Director 2014-09-17 CURRENT 2014-09-17 Active
NEAL FINBAR HUNT POPLAR HARCA PROJECTS LIMITED Director 2013-09-26 CURRENT 1997-11-13 Active
NEAL FINBAR HUNT ABERFELDY VILLAGE (1A) MANAGEMENT LIMITED Director 2013-09-25 CURRENT 2013-09-25 Active
NEAL FINBAR HUNT POPLAR HARCA (DEVELOPMENTS) LIMITED Director 2011-12-07 CURRENT 2004-11-16 Active

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
2016-06-14GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-04-15AR0118/03/16 NO MEMBER LIST
2016-03-29GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-03-16DS01APPLICATION FOR STRIKING-OFF
2015-10-17AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-04RES01ADOPT ARTICLES 20/05/2015
2015-05-13AR0118/03/15 NO MEMBER LIST
2015-05-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-11-04AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-03-24AR0118/03/14 NO MEMBER LIST
2014-02-10AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-04AP01DIRECTOR APPOINTED ATANU KUMAR BHATTACHERJEE
2013-12-04AP01DIRECTOR APPOINTED MR ANDREW JAMES MAHONEY
2013-11-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MAHONEY
2013-11-25TM01APPOINTMENT TERMINATED, DIRECTOR ATANU BHATTACHERJEE
2013-10-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILSON
2013-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-04-23MISCSECTION 519
2013-04-08MISCSECTION 519
2013-03-19AR0118/03/13 NO MEMBER LIST
2012-10-22AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/2012 FROM OLD POPLAR LIBRARY 45 GILLENDER STREET LONDON E14 6RN
2012-04-10AR0118/03/12 NO MEMBER LIST
2012-04-10TM02APPOINTMENT TERMINATED, SECRETARY PHILIP CALLAGHAN
2012-01-12TM01APPOINTMENT TERMINATED, DIRECTOR ERIC REYNOLDS
2012-01-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT O'BRIEN
2012-01-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MAWSON
2012-01-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GOODING
2012-01-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BOSTOCK
2012-01-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EDGAR
2011-12-30AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-20AP01DIRECTOR APPOINTED ANDREW JAMES MAHONEY
2011-12-20AP01DIRECTOR APPOINTED JOHN BENEDICT WILSON
2011-12-20AP01DIRECTOR APPOINTED ATANU KUMAR BHATTACHERJEE
2011-12-12TM01APPOINTMENT TERMINATED, DIRECTOR ALEC KELLAWAY
2011-12-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE TOWNSEND
2011-12-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BIGGS
2011-12-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FARLEY
2011-09-23TM01APPOINTMENT TERMINATED, DIRECTOR ASABUR RAHMAN
2011-09-23TM01APPOINTMENT TERMINATED, DIRECTOR TEMI OLUSANYA
2011-03-24AR0118/03/11 NO MEMBER LIST
2010-12-10AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-12AP01DIRECTOR APPOINTED CLLR DAVID JOHN EDGAR
2010-10-19TM01APPOINTMENT TERMINATED, DIRECTOR MARC FRANCIS
2010-05-25TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE ODUNOYE
2010-03-26AR0118/03/10 NO MEMBER LIST
2010-03-26TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND SEFIA
2010-03-25TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER SOMERVILLE
2010-03-16AP01DIRECTOR APPOINTED RICHARD MARK BOSTOCK
2010-03-16AP01DIRECTOR APPOINTED MR ROBERT STEPHEN O'BRIEN
2010-01-15CH03SECRETARY'S CHANGE OF PARTICULARS / PHILIP SEAN CALLAGHAN / 05/01/2010
2009-12-22TM01APPOINTMENT TERMINATED, DIRECTOR AHMED OMER
2009-11-25AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HULL
2009-03-18363aANNUAL RETURN MADE UP TO 18/03/09
2009-03-05288bAPPOINTMENT TERMINATED DIRECTOR JOANNA GAUKROGER
2009-03-05288aDIRECTOR APPOINTED MICHAEL JOHN FARLEY
2008-12-18AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-04288aDIRECTOR APPOINTED NEAL FINBAR HUNT
2008-06-26287REGISTERED OFFICE CHANGED ON 26/06/2008 FROM 1 PARK PLACE LONDON E14 4HJ
2008-06-25288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN STRIDE
2008-04-25363aANNUAL RETURN MADE UP TO 18/03/08
2008-03-03288bAPPOINTMENT TERMINATED DIRECTOR KATHY WATKINS
2007-11-26AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-14288aNEW DIRECTOR APPOINTED
2007-11-06288bDIRECTOR RESIGNED
2007-05-21288aNEW DIRECTOR APPOINTED
2007-05-21288aNEW DIRECTOR APPOINTED
2007-03-28363aANNUAL RETURN MADE UP TO 18/03/07
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to LEASIDE REGENERATION 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 LEASIDE REGENERATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-12-22 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-11-06 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of LEASIDE REGENERATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEASIDE REGENERATION LIMITED
Trademarks
We have not found any records of LEASIDE REGENERATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEASIDE REGENERATION 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 (68209 - Other letting and operating of own or leased real estate) as LEASIDE REGENERATION LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where LEASIDE REGENERATION 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 LEASIDE REGENERATION 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 LEASIDE REGENERATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.
    Other companies at postcode E14