EASTLEAF LTD
CHELMSFORD PRISECO LIMITED

Hellopages » Essex » Chelmsford » CM1 1SS

Company number 05853032
Status Active
Incorporation Date 21 June 2006
Company Type Private Limited Company
Address SUITE 7 & 8 BROOMFIELD BUSINESS CENTRE, 80 - 82 BROOMFIELD ROAD, CHELMSFORD, ESSEX, CM1 1SS
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Termination of appointment of Simon Stewart Archdale as a director on 18 July 2016; Termination of appointment of Roger Lewis Nield as a director on 18 July 2016; Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 100 . The most likely internet sites of EASTLEAF LTD are www.eastleaf.co.uk, and www.eastleaf.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Eastleaf Ltd is a Private Limited Company. The company registration number is 05853032. Eastleaf Ltd has been working since 21 June 2006. The present status of the company is Active. The registered address of Eastleaf Ltd is Suite 7 8 Broomfield Business Centre 80 82 Broomfield Road Chelmsford Essex Cm1 1ss. . GUPTA, Ashok is a Secretary of the company. KHATTAR, Alison Claire is a Director of the company. KHATTAR, Navin is a Director of the company. Nominee Secretary THOMAS, Howard has been resigned. Secretary CHARLES DOUGLAS COMPANY SERVICES LIMITED has been resigned. Director ARCHDALE, Simon Stewart has been resigned. Director NIELD, Roger Lewis has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
GUPTA, Ashok
Appointed Date: 15 May 2009

Director
KHATTAR, Alison Claire
Appointed Date: 21 August 2006
56 years old

Director
KHATTAR, Navin
Appointed Date: 21 August 2006
52 years old

Resigned Directors

Nominee Secretary
THOMAS, Howard
Resigned: 21 August 2006
Appointed Date: 21 June 2006

Secretary
CHARLES DOUGLAS COMPANY SERVICES LIMITED
Resigned: 15 May 2009
Appointed Date: 21 August 2006

Director
ARCHDALE, Simon Stewart
Resigned: 18 July 2016
Appointed Date: 21 August 2006
72 years old

Director
NIELD, Roger Lewis
Resigned: 18 July 2016
Appointed Date: 21 August 2006
61 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 21 August 2006
Appointed Date: 21 June 2006
63 years old

EASTLEAF LTD Events

22 Jul 2016
Termination of appointment of Simon Stewart Archdale as a director on 18 July 2016
22 Jul 2016
Termination of appointment of Roger Lewis Nield as a director on 18 July 2016
23 Jun 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100

01 Apr 2016
Accounts for a small company made up to 30 June 2015
22 Jun 2015
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100

...
... and 42 more events
31 Aug 2006
New director appointed
31 Aug 2006
New director appointed
31 Aug 2006
Registered office changed on 31/08/06 from: 16 st john street london EC1M 4NT
25 Aug 2006
Particulars of mortgage/charge
21 Jun 2006
Incorporation

EASTLEAF LTD Charges

30 May 2014
Charge code 0585 3032 0007
Delivered: 3 June 2014
Status: Outstanding
Persons entitled: Deutsche Bank (Suisse) Sa
Description: Freehold property k/a 2-4 limerston street london title no…
14 October 2013
Charge code 0585 3032 0006
Delivered: 17 October 2013
Status: Outstanding
Persons entitled: Deutsche Bank (Suisse) Sa
Description: The f/h property k/a 2-4 limerston street london t/no…
30 March 2011
Debenture
Delivered: 12 April 2011
Status: Satisfied on 22 October 2013
Persons entitled: Oversea-Chinese Banking Corporation Limited
Description: 2-4 limerston street, london, fixed and floating charge…
29 March 2010
Legal charge
Delivered: 30 March 2010
Status: Satisfied on 5 April 2011
Persons entitled: Efg Private Bank Limited
Description: 2-4 limerston street london fixed and floating charge over…
29 March 2010
Charge over deposits by a company for its own liabilities
Delivered: 30 March 2010
Status: Satisfied on 5 April 2011
Persons entitled: Efg Private Bank
Description: By way of first fixed charge the deposits as continuing…
24 August 2006
Legal mortgage
Delivered: 6 September 2006
Status: Satisfied on 10 February 2011
Persons entitled: Clydesdale Bank Public Limited Company
Description: Property - 2-4 limerston street london. Assigns the…
22 August 2006
Debenture
Delivered: 25 August 2006
Status: Satisfied on 10 February 2011
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…