EAST LEAKE SCHOOLS LIMITED
LONDON BROOMCO (2663) LIMITED

Hellopages » City of London » City of London » EC2N 1AR

Company number 04261326
Status Active
Incorporation Date 30 July 2001
Company Type Private Limited Company
Address C/O NIBC INFRASTRUCTURE PARTNERS, 11TH FLOOR, 125 OLD BROAD STREET, LONDON, EC2N 1AR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 30 July 2016 with updates; Director's details changed for Natalia Poupard on 1 August 2016; Full accounts made up to 31 December 2015. The most likely internet sites of EAST LEAKE SCHOOLS LIMITED are www.eastleakeschools.co.uk, and www.east-leake-schools.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.East Leake Schools Limited is a Private Limited Company. The company registration number is 04261326. East Leake Schools Limited has been working since 30 July 2001. The present status of the company is Active. The registered address of East Leake Schools Limited is C O Nibc Infrastructure Partners 11th Floor 125 Old Broad Street London Ec2n 1ar. . INFRASTRUCTURE MANAGERS LIMITED is a Secretary of the company. CANHAM, Michael Derek is a Director of the company. POUPARD, Natalia is a Director of the company. Secretary BALL, Richard Bentley has been resigned. Secretary CANHAM, Michael Derek has been resigned. Secretary FORSTER, Garry James has been resigned. Secretary LEE, Christopher Michael has been resigned. Secretary DLA PIPER UK SECRETARIAL SERVICES LIMITED has been resigned. Director BROOKING, David John has been resigned. Director BROOKING, David John has been resigned. Director COOPER, Ross has been resigned. Director GRAHAM, John has been resigned. Director KIBBLEWHITE, Stephen Francis has been resigned. Director KYTE, Darren Stephen has been resigned. Director RAWLINSON, Martin James has been resigned. Director WAYMENT, Mark Christopher has been resigned. Director DLA NOMINEES LIMITED has been resigned. Director DLA PIPER UK SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
INFRASTRUCTURE MANAGERS LIMITED
Appointed Date: 14 May 2008

Director
CANHAM, Michael Derek
Appointed Date: 24 July 2008
66 years old

Director
POUPARD, Natalia
Appointed Date: 07 January 2013
47 years old

Resigned Directors

Secretary
BALL, Richard Bentley
Resigned: 30 November 2005
Appointed Date: 25 November 2004

Secretary
CANHAM, Michael Derek
Resigned: 14 May 2008
Appointed Date: 13 August 2007

Secretary
FORSTER, Garry James
Resigned: 25 November 2004
Appointed Date: 25 March 2002

Secretary
LEE, Christopher Michael
Resigned: 14 September 2007
Appointed Date: 01 December 2005

Secretary
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Resigned: 25 March 2002
Appointed Date: 30 July 2001

Director
BROOKING, David John
Resigned: 20 July 2009
Appointed Date: 13 September 2006
58 years old

Director
BROOKING, David John
Resigned: 31 October 2002
Appointed Date: 28 March 2002
58 years old

Director
COOPER, Ross
Resigned: 07 January 2013
Appointed Date: 20 July 2009
46 years old

Director
GRAHAM, John
Resigned: 19 December 2007
Appointed Date: 01 May 2003
72 years old

Director
KIBBLEWHITE, Stephen Francis
Resigned: 15 December 2006
Appointed Date: 25 March 2002
68 years old

Director
KYTE, Darren Stephen
Resigned: 20 July 2009
Appointed Date: 25 March 2002
59 years old

Director
RAWLINSON, Martin James
Resigned: 19 December 2007
Appointed Date: 15 December 2006
59 years old

Director
WAYMENT, Mark Christopher
Resigned: 20 September 2006
Appointed Date: 28 March 2002
66 years old

Director
DLA NOMINEES LIMITED
Resigned: 25 March 2002
Appointed Date: 30 July 2001

Director
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Resigned: 25 March 2002
Appointed Date: 30 July 2001

Persons With Significant Control

East Leake Schools (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EAST LEAKE SCHOOLS LIMITED Events

02 Aug 2016
Confirmation statement made on 30 July 2016 with updates
02 Aug 2016
Director's details changed for Natalia Poupard on 1 August 2016
29 Jul 2016
Full accounts made up to 31 December 2015
14 Aug 2015
Full accounts made up to 31 December 2014
12 Aug 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 10,000

...
... and 72 more events
28 Mar 2002
Secretary resigned;director resigned
28 Mar 2002
Accounting reference date extended from 31/07/02 to 31/12/02
28 Mar 2002
Registered office changed on 28/03/02 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
31 Jan 2002
Company name changed broomco (2663) LIMITED\certificate issued on 31/01/02
30 Jul 2001
Incorporation

EAST LEAKE SCHOOLS LIMITED Charges

10 September 2003
Deed of assignment of contract rights
Delivered: 20 September 2003
Status: Outstanding
Persons entitled: Nib Capital Bank N.V.
Description: All the company's present and/or future right, title…
18 April 2002
Debenture
Delivered: 2 May 2002
Status: Outstanding
Persons entitled: Nib Capital Bank N.V. as Agent and Trustee for the Finance Parties, the Security Trustee and Such Term Includes Its Successors in Title
Description: Fixed and floating charges over the undertaking and all…