LEAFIELD ESTATES LTD
LONDON

Hellopages » Greater London » Haringey » N15 6BL

Company number 07489826
Status Active
Incorporation Date 12 January 2011
Company Type Private Limited Company
Address C/O VENITT & GRAVES, 115 CRAVEN PARK ROAD, LONDON, LONDON, N15 6BL
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Registration of charge 074898260005, created on 31 March 2016. The most likely internet sites of LEAFIELD ESTATES LTD are www.leafieldestates.co.uk, and www.leafield-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and nine months. Leafield Estates Ltd is a Private Limited Company. The company registration number is 07489826. Leafield Estates Ltd has been working since 12 January 2011. The present status of the company is Active. The registered address of Leafield Estates Ltd is C O Venitt Graves 115 Craven Park Road London London N15 6bl. The company`s financial liabilities are £96.54k. It is £-228.76k against last year. The cash in hand is £213.64k. It is £191.15k against last year. And the total assets are £222.78k, which is £199.25k against last year. LOW, Simon is a Secretary of the company. LOW, Simon is a Director of the company. Secretary KALISH, Rachel, Mrs has been resigned. Director KALISH, Rachel has been resigned. Director LOW, Simon has been resigned. The company operates in "Buying and selling of own real estate".


leafield estates Key Finiance

LIABILITIES £96.54k
-71%
CASH £213.64k
+849%
TOTAL ASSETS £222.78k
+846%
All Financial Figures

Current Directors

Secretary
LOW, Simon
Appointed Date: 04 November 2013

Director
LOW, Simon
Appointed Date: 01 February 2016
71 years old

Resigned Directors

Secretary
KALISH, Rachel, Mrs
Resigned: 04 November 2013
Appointed Date: 12 January 2011

Director
KALISH, Rachel
Resigned: 05 February 2016
Appointed Date: 04 November 2013
43 years old

Director
LOW, Simon
Resigned: 04 November 2013
Appointed Date: 12 January 2011
71 years old

Persons With Significant Control

Mr Simon Low
Notified on: 1 January 2017
71 years old
Nature of control: Ownership of shares – 75% or more

LEAFIELD ESTATES LTD Events

22 Feb 2017
Confirmation statement made on 21 January 2017 with updates
30 Oct 2016
Total exemption small company accounts made up to 31 January 2016
01 Apr 2016
Registration of charge 074898260005, created on 31 March 2016
26 Feb 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1

08 Feb 2016
Appointment of Mr Simon Low as a director on 1 February 2016
...
... and 15 more events
31 Oct 2013
Total exemption small company accounts made up to 31 January 2013
01 Feb 2013
Annual return made up to 21 January 2013 with full list of shareholders
11 Oct 2012
Total exemption small company accounts made up to 31 January 2012
29 Mar 2012
Annual return made up to 21 January 2012 with full list of shareholders
12 Jan 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

LEAFIELD ESTATES LTD Charges

31 March 2016
Charge code 0748 9826 0005
Delivered: 1 April 2016
Status: Outstanding
Persons entitled: Fleet Mortgages Limited
Description: Freehold property - 11 leadale road, london, N16 6BZ -…
3 August 2015
Charge code 0748 9826 0004
Delivered: 18 August 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 52 sevenoaks close romford t/no.EGL242084…
22 January 2015
Charge code 0748 9826 0003
Delivered: 9 February 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All that freehold property known as 2 overdown road london…
29 October 2014
Charge code 0748 9826 0002
Delivered: 30 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 30 dunloe avenue london t/no EGL250446…
8 November 2013
Charge code 0748 9826 0001
Delivered: 14 November 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…