Company NameLeverstock Investments Limited
Company StatusDissolved
Company Number01768321
CategoryPrivate Limited Company
Incorporation Date8 November 1983(40 years, 6 months ago)
Dissolution Date18 July 2017 (6 years, 9 months ago)
Previous NameEasedram Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJulia Hui Ching Foo
Date of BirthAugust 1977 (Born 46 years ago)
NationalitySingaporean
StatusClosed
Appointed14 August 2015(31 years, 9 months after company formation)
Appointment Duration1 year, 11 months (closed 18 July 2017)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMr Paul Anthony James
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2016(32 years, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 18 July 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Portal Way
London
W3 6RS
Secretary NameDSG Corporate Services Limited (Corporation)
StatusClosed
Appointed17 February 2011(27 years, 3 months after company formation)
Appointment Duration6 years, 5 months (closed 18 July 2017)
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMr Geoffrey David Budd
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(8 years, 11 months after company formation)
Appointment Duration14 years, 4 months (resigned 01 March 2007)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressNimrod
32 Chipperfield Road
Kings Langley
Hertfordshire
WD4 9JA
Director NameGeorge Rollo Fairweather
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(8 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 July 1994)
RoleCompany Director
Correspondence Address32 Maresfield Gardens
Hampstead
London
NW3 5SX
Secretary NameMr Geoffrey David Budd
NationalityBritish
StatusResigned
Appointed12 October 1992(8 years, 11 months after company formation)
Appointment Duration14 years, 6 months (resigned 27 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNimrod
32 Chipperfield Road
Kings Langley
Hertfordshire
WD4 9JA
Director NameIan Paul Livingston
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(10 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 September 1997)
RoleCompany Director
Correspondence Address14 Blattner Close
Allum Lane
Elstree
Hertfordshire
WD6 3PD
Director NameMr Martin John Sidders
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(13 years, 10 months after company formation)
Appointment Duration9 years (resigned 18 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Beech Way
Wheathampstead
St. Albans
Hertfordshire
AL4 8LY
Director NameMr Bruce Marsh
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2006(22 years, 10 months after company formation)
Appointment Duration1 year (resigned 01 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Ash Close
Abbots Langley
Hertfordshire
Wd5 Odn
Director NameMr Dominic Martin Etienne Page
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2007(23 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 17 February 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Portal Way
London
W3 6RS
Secretary NameHelen Thomas
NationalityBritish
StatusResigned
Appointed27 April 2007(23 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 June 2008)
RoleCompany Director
Correspondence Address29 Rutherford Way
Bushey Heath
Herts
WD23 1NJ
Director NameMr Edward John Charles Leigh
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2007(23 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 March 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address57 Reeve Close
Leighton Buzzard
Bedfordshire
LU7 4RX
Secretary NameMr Mark Philip, David Stevens
NationalityBritish
StatusResigned
Appointed12 June 2008(24 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 February 2011)
RoleCompany Director
Correspondence Address200 The Campus
Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 7TG
Director NameMr Humphrey Stewart Morgan Singer
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2009(25 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Dixons Retail Plc Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 7TG
Director NameMiss Karen Lorraine Atterbury
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2013(29 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 August 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dixons Retail Plc Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 7TG

Contact

Websitepcworld.co.uk

Location

Registered Address1 Portal Way
London
W3 6RS
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Dsg International Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Charges

29 April 1985Delivered on: 17 May 1985
Persons entitled: Samuel Montagu & Co. Limited.

Classification: Charge over a bank account.
Secured details: For securing all monies due or to become due from the company to the chargee under the terms of a guarantee dated 29TH march 1985 the loan agreement dated 29TH april 1985 the transferable loan certificates or this charge.
Particulars: First legal mortgage over the sum of 14,493,046 standing to the credit of account number 272965 with county bank limited together with all interest credited thereto ("cash deposit").
Outstanding
29 April 1985Delivered on: 17 May 1985
Persons entitled: Samuel Montagu & Co. Limited.

Classification: Security assignment of guarantee
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the loan agreement dated 29/4/85 and the transferable loan certificate.
Particulars: All the company's right, title benefit and interest to and in the guarantee dated 29/3/85. (see doc M17 for details).
Outstanding
29 April 1985Delivered on: 17 May 1985
Persons entitled: Samuel Montagu & Co. Limited.

Classification: Security assignment of distribution licence.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the loan agreement dated 29/4/85 and the transferable loan certificate.
Particulars: All the company's right title benefit and interest to and in the distribution licence dated 22/1/85 (see doc M16 for details).
Outstanding
23 November 1984Delivered on: 11 December 1984
Persons entitled: Samuel Montagu & Co Limited

Classification: Security assignment
Secured details: All monies due or to become due from the company and/or pearldove limited to the chargee.
Particulars: All right, title, benefit and interest of assignor 1 and assignor 2 to and in a distribution agreement. Dated 13 march 1984 made between cannon production N.V. see doc M15 for further details.
Outstanding
13 March 1984Delivered on: 3 April 1984
Persons entitled: C.G.I. Finance Limited

Classification: Second charge
Secured details: $1005869 and all monies due or to become due from the company to the chargee under the terms of a loan agreement dated 13/3/84.
Particulars: Second fixed charge ranking junior to the charge dated 13/3/86 subject to the rights of cannon productions under an agreement dated 13/3/84. all the copyright throughtout the world in a cinematograph film entitled "always" (full details see doc M13).
Outstanding
13 March 1984Delivered on: 3 April 1984
Persons entitled: Dashstone Finance Limited

Classification: Charge
Secured details: $2,011,738 and all monies due or to become due from the company to the chargee under the terms of a loan agreement dated 13/3/84.
Particulars: Fixed charge subject to the rights of cannon productions N.V. under an agreement dated 13/3/84. all the copyright throughout the world in a cinematograph film entitled "always" (full details see doc M12).
Fully Satisfied

Filing History

18 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2017First Gazette notice for voluntary strike-off (1 page)
21 April 2017Application to strike the company off the register (3 pages)
6 February 2017Accounts for a dormant company made up to 30 April 2016 (7 pages)
14 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
22 February 2016Termination of appointment of Dominic Martin Etienne Page as a director on 17 February 2016 (1 page)
22 February 2016Appointment of Mr Paul Anthony James as a director on 17 February 2016 (2 pages)
5 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
16 November 2015Secretary's details changed for Dsg Corporate Services Limited on 15 October 2015 (1 page)
14 November 2015Accounts for a dormant company made up to 2 May 2015 (7 pages)
14 November 2015Accounts for a dormant company made up to 2 May 2015 (7 pages)
4 November 2015Director's details changed for Mr Dominic Martin Etienne Page on 15 October 2015 (2 pages)
22 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
(5 pages)
15 October 2015Registered office address changed from Maylands Avenue Hemel Hempstead Hertfordshire HP2 7TG to 1 Portal Way London W3 6RS on 15 October 2015 (1 page)
14 August 2015Appointment of Julia Hui Ching Foo as a director on 14 August 2015 (2 pages)
14 August 2015Termination of appointment of Karen Lorraine Atterbury as a director on 14 August 2015 (1 page)
14 August 2015Termination of appointment of Karen Lorraine Atterbury as a director on 14 August 2015 (1 page)
22 December 2014Accounts for a dormant company made up to 30 April 2014 (6 pages)
13 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(5 pages)
8 January 2014Accounts for a dormant company made up to 30 April 2013 (7 pages)
15 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(5 pages)
12 February 2013Termination of appointment of Humphrey Singer as a director (1 page)
12 February 2013Appointment of Miss Karen Lorraine Atterbury as a director (2 pages)
10 January 2013Accounts for a dormant company made up to 28 April 2012 (7 pages)
6 November 2012Director's details changed for Mr Humphrey Stewart Morgan Singer on 2 November 2012 (2 pages)
6 November 2012Director's details changed for Mr Humphrey Stewart Morgan Singer on 2 November 2012 (2 pages)
10 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
18 January 2012Accounts for a dormant company made up to 30 April 2011 (7 pages)
26 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
26 October 2011Director's details changed for Mr Dominic Martin Etienne Page on 25 October 2011 (2 pages)
26 October 2011Director's details changed for Mr Humphrey Stewart Morgan Singer on 25 October 2011 (2 pages)
4 March 2011Appointment of Dsg Corporate Services Limited as a secretary (2 pages)
21 February 2011Termination of appointment of Mark Stevens as a secretary (1 page)
22 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
3 August 2010Accounts for a dormant company made up to 1 May 2010 (7 pages)
3 August 2010Accounts for a dormant company made up to 1 May 2010 (7 pages)
12 January 2010Accounts for a dormant company made up to 2 May 2009 (8 pages)
12 January 2010Accounts for a dormant company made up to 2 May 2009 (8 pages)
30 October 2009Director's details changed for Dominic Martin Etienne Page on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Humphrey Singer on 30 October 2009 (2 pages)
23 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
8 October 2009Director's details changed for Humphrey Singer on 5 October 2009 (2 pages)
8 October 2009Director's details changed for Humphrey Singer on 5 October 2009 (2 pages)
7 October 2009Director's details changed for Dominic Martin Etienne Page on 5 October 2009 (2 pages)
7 October 2009Director's details changed for Dominic Martin Etienne Page on 5 October 2009 (2 pages)
25 March 2009Appointment terminated director edward leigh (1 page)
18 March 2009Director appointed humphrey singer (2 pages)
7 January 2009Accounts for a dormant company made up to 3 May 2008 (8 pages)
7 January 2009Accounts for a dormant company made up to 3 May 2008 (8 pages)
6 November 2008Return made up to 12/10/08; full list of members (6 pages)
13 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
17 June 2008Secretary appointed mr mark philip, david stevens (1 page)
12 June 2008Appointment terminated secretary helen thomas (1 page)
2 June 2008Director's change of particulars / edward leigh / 27/05/2008 (1 page)
22 January 2008Accounts for a dormant company made up to 28 April 2007 (7 pages)
29 November 2007Director resigned (1 page)
15 October 2007New director appointed (1 page)
15 October 2007Return made up to 12/10/07; full list of members (2 pages)
2 May 2007New secretary appointed (1 page)
1 May 2007Secretary resigned (1 page)
1 March 2007Director resigned (1 page)
27 February 2007New director appointed (1 page)
20 February 2007Accounts for a dormant company made up to 29 April 2006 (8 pages)
19 October 2006Return made up to 12/10/06; full list of members (2 pages)
22 September 2006Director resigned (1 page)
22 September 2006New director appointed (1 page)
16 February 2006Accounts for a dormant company made up to 30 April 2005 (8 pages)
27 October 2005Return made up to 12/10/05; full list of members (5 pages)
11 February 2005Accounts for a dormant company made up to 1 May 2004 (8 pages)
11 February 2005Accounts for a dormant company made up to 1 May 2004 (8 pages)
22 October 2004Return made up to 12/10/04; full list of members (5 pages)
10 February 2004Accounts for a dormant company made up to 3 May 2003 (8 pages)
10 February 2004Accounts for a dormant company made up to 3 May 2003 (8 pages)
20 October 2003Return made up to 12/10/03; full list of members (5 pages)
20 February 2003Accounts for a dormant company made up to 27 April 2002 (8 pages)
22 October 2002Return made up to 12/10/02; full list of members (5 pages)
16 January 2002Resolutions
  • RES13 ‐ Renumeration of auditor 11/01/02
(1 page)
19 December 2001Accounts for a dormant company made up to 28 April 2001 (8 pages)
18 October 2001Return made up to 12/10/01; full list of members (5 pages)
22 February 2001Accounts for a dormant company made up to 29 April 2000 (8 pages)
20 October 2000Return made up to 12/10/00; full list of members (5 pages)
21 October 1999Return made up to 12/10/99; full list of members (7 pages)
20 July 1999Accounts for a dormant company made up to 1 May 1999 (7 pages)
20 July 1999Accounts for a dormant company made up to 1 May 1999 (7 pages)
15 February 1999Accounts for a dormant company made up to 2 May 1998 (7 pages)
15 February 1999Accounts for a dormant company made up to 2 May 1998 (7 pages)
19 October 1998Return made up to 12/10/98; full list of members (6 pages)
19 February 1998Accounts for a dormant company made up to 3 May 1997 (7 pages)
19 February 1998Accounts for a dormant company made up to 3 May 1997 (7 pages)
17 October 1997Return made up to 12/10/97; full list of members (6 pages)
10 September 1997New director appointed (2 pages)
9 September 1997Director resigned (1 page)
19 February 1997Accounts for a dormant company made up to 27 April 1996 (7 pages)
21 October 1996Return made up to 12/10/96; full list of members (14 pages)
19 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 February 1996Full accounts made up to 29 April 1995 (9 pages)
20 November 1995Director's particulars changed (4 pages)
18 October 1995Return made up to 12/10/95; full list of members (12 pages)
30 August 1995Memorandum and Articles of Association (52 pages)
30 April 1995Registered office changed on 30/04/95 from: 29,farm street, london. W1X 8AA (1 page)