About

Registered Number: 02231266
Date of Incorporation: 16/03/1988 (36 years and 1 month ago)
Company Status: Active
Registered Address: 1 New Burlington Place, London, W1S 2HR,

 

Segro (Lee Park Distribution) Ltd was founded on 16 March 1988 and are based in London, it's status at Companies House is "Active". The current directors of the company are listed as Blease, Elizabeth, Holland, Alan, Peters, Octavia, Pilsworth, Andrew John, Osborn, Gareth, Pursey, Simon, Scott, William, Squire, Sarah Joanne Louise in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLLAND, Alan 22 October 2015 - 1
PETERS, Octavia 22 October 2015 - 1
PILSWORTH, Andrew John 22 October 2015 - 1
OSBORN, Gareth 22 October 2015 31 December 2019 1
PURSEY, Simon 22 October 2015 16 March 2020 1
SCOTT, William 14 December 1993 17 May 1995 1
SQUIRE, Sarah Joanne Louise 29 March 1997 31 December 2008 1
Secretary Name Appointed Resigned Total Appointments
BLEASE, Elizabeth 22 October 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
AP01 - Appointment of director 19 March 2020
TM01 - Termination of appointment of director 17 March 2020
TM01 - Termination of appointment of director 06 January 2020
AD01 - Change of registered office address 13 November 2019
AA - Annual Accounts 30 August 2019
CS01 - N/A 02 August 2019
CS01 - N/A 16 August 2018
AA - Annual Accounts 02 July 2018
CS01 - N/A 09 August 2017
PSC02 - N/A 08 August 2017
AA - Annual Accounts 21 July 2017
RESOLUTIONS - N/A 11 January 2017
AA - Annual Accounts 12 August 2016
AA01 - Change of accounting reference date 23 March 2016
CERTNM - Change of name certificate 18 March 2016
CONNOT - N/A 18 March 2016
AP01 - Appointment of director 04 December 2015
TM02 - Termination of appointment of secretary 30 November 2015
TM01 - Termination of appointment of director 30 November 2015
TM01 - Termination of appointment of director 30 November 2015
TM01 - Termination of appointment of director 30 November 2015
AP03 - Appointment of secretary 30 November 2015
AP01 - Appointment of director 30 November 2015
AP01 - Appointment of director 30 November 2015
AP01 - Appointment of director 30 November 2015
AP01 - Appointment of director 30 November 2015
AD01 - Change of registered office address 30 November 2015
MR04 - N/A 27 October 2015
MR04 - N/A 27 October 2015
MR04 - N/A 27 October 2015
AR01 - Annual Return 09 October 2015
AR01 - Annual Return 09 October 2015
AR01 - Annual Return 09 October 2015
AR01 - Annual Return 09 October 2015
AR01 - Annual Return 09 October 2015
AR01 - Annual Return 09 October 2015
AR01 - Annual Return 09 October 2015
AR01 - Annual Return 09 October 2015
AR01 - Annual Return 09 October 2015
AR01 - Annual Return 09 October 2015
AR01 - Annual Return 09 October 2015
AR01 - Annual Return 09 October 2015
AR01 - Annual Return 09 October 2015
AR01 - Annual Return 09 October 2015
AR01 - Annual Return 09 October 2015
AR01 - Annual Return 09 October 2015
AR01 - Annual Return 09 October 2015
RP04 - N/A 07 October 2015
RP04 - N/A 07 October 2015
RP04 - N/A 07 October 2015
RP04 - N/A 07 October 2015
RP04 - N/A 07 October 2015
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 30 July 2015
RESOLUTIONS - N/A 26 June 2015
CC04 - Statement of companies objects 26 June 2015
MAR - Memorandum and Articles - used in re-registration 26 June 2015
CERT10 - Re-registration of a company from public to private 26 June 2015
RR02 - Application by a public company for re-registration as a private limited company 26 June 2015
RP04 - N/A 15 June 2015
TM01 - Termination of appointment of director 01 May 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 05 August 2013
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 09 August 2012
MG01 - Particulars of a mortgage or charge 26 July 2012
AR01 - Annual Return 18 August 2011
AA - Annual Accounts 10 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 December 2010
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 23 August 2010
AA - Annual Accounts 05 August 2010
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 12 November 2009
AR01 - Annual Return 11 November 2009
SH01 - Return of Allotment of shares 11 November 2009
CH01 - Change of particulars for director 10 November 2009
CH03 - Change of particulars for secretary 10 November 2009
363a - Annual Return 06 August 2009
AA - Annual Accounts 11 July 2009
288a - Notice of appointment of directors or secretaries 03 June 2009
288b - Notice of resignation of directors or secretaries 27 April 2009
AA - Annual Accounts 01 September 2008
363a - Annual Return 06 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 January 2008
AA - Annual Accounts 02 December 2007
395 - Particulars of a mortgage or charge 12 September 2007
363a - Annual Return 22 August 2007
395 - Particulars of a mortgage or charge 06 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2007
288c - Notice of change of directors or secretaries or in their particulars 18 January 2007
395 - Particulars of a mortgage or charge 07 September 2006
363a - Annual Return 29 August 2006
AA - Annual Accounts 24 August 2006
395 - Particulars of a mortgage or charge 02 August 2006
395 - Particulars of a mortgage or charge 13 July 2006
363a - Annual Return 01 September 2005
AA - Annual Accounts 26 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 April 2005
AA - Annual Accounts 24 November 2004
363a - Annual Return 16 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 2003
363a - Annual Return 06 September 2003
288c - Notice of change of directors or secretaries or in their particulars 31 August 2003
AA - Annual Accounts 31 August 2003
AA - Annual Accounts 25 September 2002
363a - Annual Return 12 September 2002
RESOLUTIONS - N/A 06 June 2002
169 - Return by a company purchasing its own shares 24 April 2002
AA - Annual Accounts 04 December 2001
363a - Annual Return 03 September 2001
395 - Particulars of a mortgage or charge 11 September 2000
363a - Annual Return 08 September 2000
AA - Annual Accounts 04 September 2000
363a - Annual Return 26 August 1999
AA - Annual Accounts 23 April 1999
363a - Annual Return 26 August 1998
AA - Annual Accounts 24 July 1998
288c - Notice of change of directors or secretaries or in their particulars 23 March 1998
363a - Annual Return 22 September 1997
AA - Annual Accounts 14 August 1997
288a - Notice of appointment of directors or secretaries 22 April 1997
288a - Notice of appointment of directors or secretaries 22 April 1997
288a - Notice of appointment of directors or secretaries 22 April 1997
288b - Notice of resignation of directors or secretaries 22 April 1997
288b - Notice of resignation of directors or secretaries 22 April 1997
363a - Annual Return 17 October 1996
AA - Annual Accounts 30 August 1996
363x - Annual Return 25 August 1995
AA - Annual Accounts 08 June 1995
288 - N/A 07 June 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 April 1995
395 - Particulars of a mortgage or charge 08 April 1995
AA - Annual Accounts 07 December 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 September 1994
363x - Annual Return 16 August 1994
288 - N/A 01 February 1994
AA - Annual Accounts 23 December 1993
288 - N/A 16 September 1993
363x - Annual Return 09 September 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 1993
395 - Particulars of a mortgage or charge 25 November 1992
AA - Annual Accounts 11 November 1992
395 - Particulars of a mortgage or charge 31 October 1992
395 - Particulars of a mortgage or charge 31 October 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 1992
363x - Annual Return 26 August 1992
395 - Particulars of a mortgage or charge 01 July 1992
288 - N/A 25 April 1992
AA - Annual Accounts 25 March 1992
395 - Particulars of a mortgage or charge 10 October 1991
395 - Particulars of a mortgage or charge 03 September 1991
363x - Annual Return 16 August 1991
363x - Annual Return 09 April 1991
AA - Annual Accounts 07 March 1991
395 - Particulars of a mortgage or charge 18 May 1990
395 - Particulars of a mortgage or charge 18 May 1990
169 - Return by a company purchasing its own shares 09 March 1990
288 - N/A 23 January 1990
363 - Annual Return 28 November 1989
287 - Change in situation or address of Registered Office 20 November 1989
288 - N/A 10 October 1989
395 - Particulars of a mortgage or charge 29 August 1989
395 - Particulars of a mortgage or charge 29 August 1989
287 - Change in situation or address of Registered Office 22 August 1989
AA - Annual Accounts 22 August 1989
RESOLUTIONS - N/A 21 August 1989
RESOLUTIONS - N/A 21 August 1989
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 August 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 February 1989
395 - Particulars of a mortgage or charge 09 February 1989
PUC 2 - N/A 19 October 1988
PUC 2 - N/A 28 September 1988
RESOLUTIONS - N/A 22 August 1988
123 - Notice of increase in nominal capital 22 August 1988
PUC 2 - N/A 22 August 1988
287 - Change in situation or address of Registered Office 04 August 1988
288 - N/A 07 July 1988
288 - N/A 28 June 1988
288 - N/A 28 June 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 June 1988
395 - Particulars of a mortgage or charge 17 June 1988
395 - Particulars of a mortgage or charge 17 June 1988
RESOLUTIONS - N/A 20 May 1988
117 - Application by a public company for certificate to commence business and statutory declaration in support 17 May 1988
RESOLUTIONS - N/A 16 May 1988
287 - Change in situation or address of Registered Office 18 April 1988
288 - N/A 18 April 1988
288 - N/A 18 April 1988
CERT8 - Certificate to entitle a public company to commence business and borrow 07 April 1988
NEWINC - New incorporation documents 16 March 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 24 July 2012 Fully Satisfied

N/A

Mortgage 05 September 2007 Fully Satisfied

N/A

Debenture 05 July 2007 Fully Satisfied

N/A

Debenture 05 September 2006 Fully Satisfied

N/A

Debenture 01 August 2006 Fully Satisfied

N/A

Legal charge 05 July 2006 Fully Satisfied

N/A

Legal mortgage 08 September 2000 Fully Satisfied

N/A

Legal charge 05 April 1995 Fully Satisfied

N/A

Legal charge 16 November 1992 Fully Satisfied

N/A

Legal charge 14 October 1992 Fully Satisfied

N/A

Charge 14 October 1992 Fully Satisfied

N/A

Legal charge 30 June 1992 Fully Satisfied

N/A

Legal charge 03 October 1991 Fully Satisfied

N/A

Legal charge 30 August 1991 Fully Satisfied

N/A

Legal charge 01 May 1990 Fully Satisfied

N/A

Legal charge 01 May 1990 Fully Satisfied

N/A

Legal charge 09 August 1989 Fully Satisfied

N/A

Legal mortgage 09 August 1989 Fully Satisfied

N/A

Legal mortgage 07 February 1989 Fully Satisfied

N/A

Fixed and floating charge 31 May 1988 Fully Satisfied

N/A

Legal charge 31 May 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.