Ec4a 3ag
London
EC4A 3AG
Secretary Name | Shonna Lea Koch |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 2010(23 years after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Correspondence Address | C/O Bracher Rawlins Llp 20 St. Andrew Street Ec4a 3ag London EC4A 3AG |
Director Name | Mr Davor Gecic |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Croatian |
Status | Current |
Appointed | 01 February 2014(26 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Business Person |
Country of Residence | Croatia |
Correspondence Address | C/O Bracher Rawlins Llp 20 St. Andrew Street Ec4a 3ag London EC4A 3AG |
Director Name | Mr Charles Perry Hutchins |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 February 2018(30 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Business Person |
Country of Residence | United States |
Correspondence Address | C/O Bracher Rawlins Llp 20 St. Andrew Street Ec4a 3ag London EC4A 3AG |
Director Name | Mr Travis James Almandinger |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 February 2018(30 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Business Person |
Country of Residence | United States |
Correspondence Address | C/O Bracher Rawlins Llp 20 St. Andrew Street Ec4a 3ag London EC4A 3AG |
Director Name | Paul Edward Hauser |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 November 1991(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 October 1996) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Medlar Tree Gravel Path Berkhamsted Hertfordshire HP4 2PH |
Director Name | Terence Alan Scott |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(4 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 14 February 2001) |
Role | Executive |
Correspondence Address | 1 De Clare Close Porthcawl Mid Glamorgan CF36 3JH Wales |
Director Name | Mr Wilson Churchill McLeod |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 November 1991(4 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 03 April 1992) |
Role | Lawyer |
Correspondence Address | Longholt Hall Lane Ingatestone Essex CM4 9NN |
Secretary Name | Mr Robert Leonard Hayden |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 15 November 1991(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 12 February 1996) |
Role | Company Director |
Correspondence Address | 12 Churchston Avenue Bramhall Stockport Cheshire SK7 3DA |
Secretary Name | Richard John Charles Tincknell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1996(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 January 2000) |
Role | Company Director |
Correspondence Address | 132 Wayside Green Woodcote Reading Berkshire RG8 0QJ |
Director Name | Michael Scott Walters |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 February 1997(9 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 26 March 1997) |
Role | Company Director |
Correspondence Address | 210 36th Avenue Circle Nw Hickory North Carolina Nc 28601 United States |
Director Name | Ernest Carroll Jett |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 February 1997(9 years, 8 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 30 June 2010) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 4702 Jackson Joplin 64804 Missouri United States |
Director Name | Felix E Wright |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 May 1997(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 December 2001) |
Role | President |
Correspondence Address | No 1 Leggett Road Carthage Jasper Mo 64836 |
Secretary Name | Christopher Mark Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(12 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 14 February 2001) |
Role | Company Director |
Correspondence Address | 38 Gorselands Tadley Hampshire RG26 3HT |
Director Name | Stanley Scott Luton |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 December 2000(13 years, 6 months after company formation) |
Appointment Duration | 2 weeks (resigned 18 December 2000) |
Role | Assistant General Counsel |
Correspondence Address | 710 West Briarbrook Lane Carl Junction Missouri Mo64834 |
Director Name | Robert Wagner |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 December 2000(13 years, 6 months after company formation) |
Appointment Duration | 2 weeks (resigned 18 December 2000) |
Role | Vice President |
Correspondence Address | 1201 Rustic Ridge Joplin Missouri United States |
Director Name | Anthony Michael Joyce |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2001(13 years, 8 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 01 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor 77 Kingsway London WC2B 6SR |
Secretary Name | Richard John Charles Tincknell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2001(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 May 2004) |
Role | Company Director |
Correspondence Address | 19 Cullen Close Newark Nottinghamshire NG24 1DF |
Director Name | Stanley Scott Luton |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 April 2001(13 years, 10 months after company formation) |
Appointment Duration | 5 days (resigned 25 April 2001) |
Role | Assistant General Counsel |
Correspondence Address | 710 West Briarbrook Lane Carl Junction Missouri Mo64834 |
Director Name | Kenneth Wayne Purser |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 July 2001(14 years, 1 month after company formation) |
Appointment Duration | 16 years, 6 months (resigned 31 January 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Second Floor 77 Kingsway London WC2B 6SR |
Secretary Name | Laurence Anthony Kingswood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(17 years after company formation) |
Appointment Duration | 6 years (resigned 30 June 2010) |
Role | Solicitor |
Correspondence Address | 8 Seaton Close Lynden Gate Putney Heath London SW15 3TJ |
Director Name | Scott Douglas |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 March 2006(18 years, 9 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 11 April 2006) |
Role | Attorney |
Correspondence Address | 1218 Maple Carthage Missouri 64836 United States |
Director Name | David Laurence Buell |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 March 2006(18 years, 9 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 11 April 2006) |
Role | Company Director |
Correspondence Address | 914 Dogwood Trails Carl Junction Missouri United States |
Director Name | Scott S Douglas |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 August 2009(22 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 June 2010) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 10350 Indian Ridge Lane Carthage Missouri United States |
Director Name | Wendy March Watson |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2010(23 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 November 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Second Floor 77 Kingsway London WC2B 6SR |
Director Name | Kristen Beerly |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 November 2013(26 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 January 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Second Floor 77 Kingsway London WC2B 6SR |
Director Name | Mr Stephen Baul |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2014(26 years, 8 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 01 May 2014) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Second Floor 77 Kingsway London WC2B 6SR |
Website | leggetteurope.com |
---|---|
Telephone | 01226 707550 |
Telephone region | Barnsley |
Registered Address | C/O Bracher Rawlins Llp, 16 High Holborn London WC1V 6BX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1.3k at £1 | Leggett & Platt Canada Co. 99.92% Ordinary |
---|---|
1 at £1 | Legget & Platt Luxembourg Holdings Sarl 0.08% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £35,782,346 |
Cash | £8,273,911 |
Current Liabilities | £15,205,725 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 3 November 2023 (6 months ago) |
---|---|
Next Return Due | 17 November 2024 (6 months, 2 weeks from now) |
25 February 1997 | Delivered on: 11 March 1997 Satisfied on: 17 December 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the counter-indemnity of even date with the charge and/or the facility letter of even date and/or this legal charge. Particulars: By way of first fixed charge all its right title and interest in respect of:-(i) the account held by the company with the bank at 38 mosley street manchester M60 2BE "the royal bank of scotland PLC - cash deposited by leggett & platt U.K. limited to support guarantee liability" under account number 20117025 (or such other replacement redesignated or renumbered account(s) in which the deposit (or any part thereof) is held from time to time) (the "account"); and (ii) the amount from time to time standing to the credit of the account and all rights accruing in respect of the account (the "deposit") as a continuing security in favour of the bank for the discharge of amount secured by the charge. Fully Satisfied |
---|
16 November 2017 | Confirmation statement made on 3 November 2017 with updates (4 pages) |
---|---|
29 August 2017 | Full accounts made up to 31 December 2016 (28 pages) |
17 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (27 pages) |
17 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
9 November 2015 | Full accounts made up to 31 December 2014 (22 pages) |
11 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
4 August 2014 | Full accounts made up to 31 December 2013 (22 pages) |
1 May 2014 | Termination of appointment of Stephen Baul as a director (1 page) |
3 February 2014 | Resolutions
|
3 February 2014 | Appointment of Mr Davor Gecic as a director (2 pages) |
3 February 2014 | Termination of appointment of Anthony Joyce as a director (1 page) |
3 February 2014 | Appointment of Mr Stephen Baul as a director (2 pages) |
25 November 2013 | Appointment of Kristen Beerly as a director (2 pages) |
25 November 2013 | Termination of appointment of Wendy Watson as a director (1 page) |
13 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
7 October 2013 | Full accounts made up to 31 December 2012 (21 pages) |
4 January 2013 | Memorandum and Articles of Association (16 pages) |
4 January 2013 | Resolutions
|
4 January 2013 | Statement of capital following an allotment of shares on 14 December 2012
|
21 December 2012 | Solvency statement dated 14/12/12 (2 pages) |
21 December 2012 | Statement by directors (2 pages) |
21 December 2012 | Resolutions
|
21 December 2012 | Statement of capital on 21 December 2012
|
22 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (5 pages) |
22 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Full accounts made up to 31 December 2011 (21 pages) |
24 November 2011 | Director's details changed for Kenneth Wayne Purser on 3 November 2011 (2 pages) |
24 November 2011 | Director's details changed for Kenneth Wayne Purser on 3 November 2011 (2 pages) |
24 November 2011 | Director's details changed for Anthony Michael Joyce on 3 November 2011 (2 pages) |
24 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (5 pages) |
24 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (5 pages) |
24 November 2011 | Director's details changed for Anthony Michael Joyce on 3 November 2011 (2 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
21 June 2011 | Registered office address changed from Fox Court 14 Gray's Inn Road London WC1X 8HN on 21 June 2011 (1 page) |
19 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (6 pages) |
19 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (6 pages) |
7 October 2010 | Current accounting period extended from 30 November 2010 to 31 December 2010 (3 pages) |
19 August 2010 | Appointment of Wendy March Watson as a director (3 pages) |
19 August 2010 | Termination of appointment of Ernest Jett as a director (2 pages) |
19 August 2010 | Termination of appointment of Laurence Kingswood as a secretary (2 pages) |
19 August 2010 | Termination of appointment of Scott Douglas as a director (2 pages) |
19 August 2010 | Appointment of Shonna Lea Koch as a director (3 pages) |
19 August 2010 | Appointment of Shonna Lea Koch as a secretary (3 pages) |
22 July 2010 | Group of companies' accounts made up to 30 November 2009 (19 pages) |
4 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Director's details changed for Scott S Douglas on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Kenneth Wayne Purser on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Ernest Carroll Jett on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Scott S Douglas on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Anthony Michael Joyce on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Ernest Carroll Jett on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Kenneth Wayne Purser on 1 October 2009 (2 pages) |
4 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Director's details changed for Anthony Michael Joyce on 1 October 2009 (2 pages) |
30 September 2009 | Full accounts made up to 30 November 2008 (19 pages) |
9 September 2009 | Director appointed scott s douglas (2 pages) |
29 June 2009 | Group of companies' accounts made up to 30 November 2007 (32 pages) |
18 December 2008 | Group of companies' accounts made up to 30 November 2006 (31 pages) |
4 November 2008 | Registered office changed on 04/11/2008 from, fox court 14 gray's inn road, london, WC1X 8HN (1 page) |
4 November 2008 | Return made up to 03/11/08; full list of members (4 pages) |
7 November 2007 | Return made up to 03/11/07; full list of members (2 pages) |
21 August 2007 | Group of companies' accounts made up to 30 November 2005 (26 pages) |
3 November 2006 | Return made up to 03/11/06; full list of members (2 pages) |
3 October 2006 | Delivery ext'd 3 mth 30/11/05 (2 pages) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Director resigned (1 page) |
31 March 2006 | New director appointed (1 page) |
31 March 2006 | New director appointed (1 page) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2005 | Group of companies' accounts made up to 30 November 2004 (24 pages) |
15 November 2005 | Return made up to 03/11/05; full list of members
|
22 September 2005 | Delivery ext'd 3 mth 30/11/04 (2 pages) |
5 April 2005 | Group of companies' accounts made up to 30 November 2003 (23 pages) |
10 November 2004 | Return made up to 03/11/04; full list of members
|
8 November 2004 | Amended group of companies' accounts made up to 30 November 2002 (24 pages) |
4 October 2004 | Delivery ext'd 3 mth 30/11/03 (2 pages) |
17 August 2004 | Group of companies' accounts made up to 30 November 2002 (24 pages) |
14 July 2004 | New secretary appointed (2 pages) |
14 July 2004 | Secretary resigned (1 page) |
14 July 2004 | Registered office changed on 14/07/04 from: 1 northgate terrace, newark, nottinghamshire, NG24 2EU (1 page) |
19 November 2003 | Return made up to 03/11/03; full list of members (7 pages) |
7 April 2003 | Group of companies' accounts made up to 30 November 2001 (26 pages) |
15 November 2002 | Return made up to 03/11/02; full list of members
|
24 April 2002 | Group of companies' accounts made up to 31 December 2000 (24 pages) |
28 December 2001 | Director resigned (1 page) |
23 November 2001 | Accounting reference date shortened from 31/12/01 to 30/11/01 (1 page) |
23 November 2001 | Return made up to 03/11/01; full list of members (7 pages) |
3 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
3 August 2001 | New director appointed (2 pages) |
24 May 2001 | Secretary's particulars changed (1 page) |
10 May 2001 | Director resigned (1 page) |
24 April 2001 | New director appointed (2 pages) |
7 March 2001 | Registered office changed on 07/03/01 from: 4 juno house, calleva park, aldermaston, berkshire RG7 8RA (1 page) |
28 February 2001 | Director resigned (1 page) |
28 February 2001 | New secretary appointed (2 pages) |
28 February 2001 | Secretary resigned (1 page) |
28 February 2001 | New director appointed (1 page) |
5 February 2001 | Full group accounts made up to 31 December 1999 (27 pages) |
10 January 2001 | New director appointed (2 pages) |
10 January 2001 | New director appointed (2 pages) |
10 January 2001 | Director resigned (1 page) |
10 January 2001 | Director resigned (1 page) |
8 November 2000 | Return made up to 03/11/00; full list of members
|
8 November 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
19 July 2000 | Full group accounts made up to 31 December 1998 (22 pages) |
16 February 2000 | New secretary appointed (2 pages) |
30 January 2000 | Secretary resigned (1 page) |
19 November 1999 | Return made up to 15/11/99; full list of members (7 pages) |
2 April 1999 | Full group accounts made up to 31 December 1997 (26 pages) |
8 December 1998 | Return made up to 15/11/98; no change of members (4 pages) |
2 January 1998 | Full accounts made up to 31 December 1996 (15 pages) |
16 December 1997 | Return made up to 15/11/97; full list of members (6 pages) |
25 May 1997 | New director appointed (2 pages) |
6 April 1997 | Director resigned (1 page) |
11 March 1997 | Particulars of mortgage/charge (4 pages) |
25 February 1997 | New director appointed (2 pages) |
25 February 1997 | New director appointed (2 pages) |
18 February 1997 | Ad 31/12/96--------- £ si 250@1 (2 pages) |
18 February 1997 | Statement of affairs (4 pages) |
22 January 1997 | Resolutions
|
22 January 1997 | £ nc 1000/10000 31/12/96 (1 page) |
22 January 1997 | Ad 31/12/96--------- £ si 250@1=250 £ ic 1000/1250 (2 pages) |
22 January 1997 | Resolutions
|
30 December 1996 | Return made up to 15/11/96; no change of members (4 pages) |
16 October 1996 | Director resigned (1 page) |
4 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
10 April 1996 | Registered office changed on 10/04/96 from: 3RD floor, 29 queen annes gate, london, SW1H 9DD (1 page) |
21 February 1996 | Secretary resigned (1 page) |
5 December 1995 | Return made up to 15/11/95; no change of members (4 pages) |
20 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
16 June 1995 | Return made up to 15/11/94; full list of members (6 pages) |
7 June 1995 | Auditor's resignation (2 pages) |
21 March 1995 | Full accounts made up to 31 December 1993 (12 pages) |
10 March 1988 | Memorandum and Articles of Association (15 pages) |
29 September 1987 | Company name changed\certificate issued on 29/09/87 (2 pages) |
9 June 1987 | Incorporation (12 pages) |