LEAFCITY LTD
LONDON

Hellopages » Greater London » Hackney » N16 6DB

Company number 05079353
Status Active
Incorporation Date 22 March 2004
Company Type Private Limited Company
Address UNIT 9 RAVENSDALE INDUSTRIAL ESTATE, TIMBERWHARF ROAD, LONDON, UNITED KINGDOM, N16 6DB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Satisfaction of charge 050793530011 in full; Satisfaction of charge 050793530010 in full; Satisfaction of charge 050793530012 in full. The most likely internet sites of LEAFCITY LTD are www.leafcity.co.uk, and www.leafcity.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Leafcity Ltd is a Private Limited Company. The company registration number is 05079353. Leafcity Ltd has been working since 22 March 2004. The present status of the company is Active. The registered address of Leafcity Ltd is Unit 9 Ravensdale Industrial Estate Timberwharf Road London United Kingdom N16 6db. . WIDER, Joel is a Director of the company. Secretary COHEN, Mina Lea has been resigned. Secretary WIDER, Joel has been resigned. Secretary WIDER, Simon has been resigned. Nominee Secretary M & K NOMINEE SECRETARIES LIMITED has been resigned. Director REISNER, Yisroel has been resigned. Director WIDER, Chaim has been resigned. Director WIDER, David has been resigned. Nominee Director M & K NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
WIDER, Joel
Appointed Date: 30 March 2008
45 years old

Resigned Directors

Secretary
COHEN, Mina Lea
Resigned: 12 May 2005
Appointed Date: 15 October 2004

Secretary
WIDER, Joel
Resigned: 30 March 2008
Appointed Date: 12 May 2005

Secretary
WIDER, Simon
Resigned: 01 April 2014
Appointed Date: 30 March 2008

Nominee Secretary
M & K NOMINEE SECRETARIES LIMITED
Resigned: 14 October 2004
Appointed Date: 22 March 2004

Director
REISNER, Yisroel
Resigned: 15 August 2005
Appointed Date: 14 October 2004
39 years old

Director
WIDER, Chaim
Resigned: 21 December 2005
Appointed Date: 15 August 2005
47 years old

Director
WIDER, David
Resigned: 30 March 2008
Appointed Date: 17 November 2005
53 years old

Nominee Director
M & K NOMINEE DIRECTORS LIMITED
Resigned: 14 October 2004
Appointed Date: 22 March 2004

LEAFCITY LTD Events

28 Oct 2016
Satisfaction of charge 050793530011 in full
28 Oct 2016
Satisfaction of charge 050793530010 in full
27 Oct 2016
Satisfaction of charge 050793530012 in full
27 Oct 2016
Satisfaction of charge 050793530009 in full
27 Oct 2016
Satisfaction of charge 7 in full
...
... and 63 more events
27 Oct 2004
New director appointed
27 Oct 2004
New secretary appointed
27 Oct 2004
Registered office changed on 27/10/04 from: 43 wellington avenue london N15 6AX
27 Oct 2004
Secretary resigned
22 Mar 2004
Incorporation

LEAFCITY LTD Charges

5 August 2016
Charge code 0507 9353 0014
Delivered: 15 August 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 22 lordship lane, tottenham, N17 8NS.. Freehold. Title…
28 July 2016
Charge code 0507 9353 0013
Delivered: 28 July 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
29 May 2015
Charge code 0507 9353 0012
Delivered: 16 June 2015
Status: Satisfied on 27 October 2016
Persons entitled: B M Samuels Finance Group PLC
Description: Contains fixed charge…
29 May 2015
Charge code 0507 9353 0011
Delivered: 16 June 2015
Status: Satisfied on 28 October 2016
Persons entitled: B M Samuels Finance Group PLC
Description: 447 kingsland road london.
6 February 2015
Charge code 0507 9353 0010
Delivered: 11 February 2015
Status: Satisfied on 28 October 2016
Persons entitled: B.M. Samuels Finance Group PLC
Description: The leasehold property known as basement, prince of wales…
6 February 2015
Charge code 0507 9353 0009
Delivered: 11 February 2015
Status: Satisfied on 27 October 2016
Persons entitled: B.M. Samuels Finance Group PLC
Description: Contains fixed charge…
21 August 2006
Deed of rental assignment
Delivered: 6 September 2006
Status: Satisfied on 27 October 2016
Persons entitled: Nationwide Building Society
Description: All its right title benefit and interest in and to all rent…
21 August 2006
Legal charge
Delivered: 6 September 2006
Status: Satisfied on 27 October 2016
Persons entitled: Nationwide Building Society
Description: F/H property k/a 22 and 24 lordship lane tottenham in the…
28 April 2006
Deed of rental assignment
Delivered: 9 May 2006
Status: Satisfied on 27 October 2016
Persons entitled: Nationwide Building Society
Description: The company assigns all its right, title and benefit and…
28 April 2006
Legal charge
Delivered: 9 May 2006
Status: Satisfied on 27 October 2016
Persons entitled: Nationwide Building Society
Description: F/H 49 clyde road london t/no ngl 292978. together with all…
16 June 2005
Legal charge
Delivered: 24 June 2005
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property k/a 229 graham road, hackney t/no LN15294…
16 June 2005
Deed of rental assignment
Delivered: 24 June 2005
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All its right title and benefit and interest in and to all…
5 January 2005
Legal charge
Delivered: 19 January 2005
Status: Satisfied on 17 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a 49 clyde road, london N15 4SD, t/n…
31 December 2004
Debenture
Delivered: 6 January 2005
Status: Satisfied on 17 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…