EASTBOLD LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » SW7 4SS

Company number 04479968
Status Active
Incorporation Date 8 July 2002
Company Type Private Limited Company
Address 109 GLOUCESTER ROAD, LONDON, SW7 4SS
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-six events have happened. The last three records are Confirmation statement made on 8 July 2016 with updates; Total exemption small company accounts made up to 7 July 2015; Appointment of Mrs Simone Charisse Raymin as a director on 19 March 2016. The most likely internet sites of EASTBOLD LIMITED are www.eastbold.co.uk, and www.eastbold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Eastbold Limited is a Private Limited Company. The company registration number is 04479968. Eastbold Limited has been working since 08 July 2002. The present status of the company is Active. The registered address of Eastbold Limited is 109 Gloucester Road London Sw7 4ss. The company`s financial liabilities are £127.36k. It is £27k against last year. The cash in hand is £14.96k. It is £10.19k against last year. And the total assets are £209.25k, which is £129.88k against last year. MAZIN, Emil Ely is a Secretary of the company. MAZIN, Emil Ely is a Director of the company. RAYMIN, Simone Charisse is a Director of the company. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director RAYMIN, Henry Kamal has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


eastbold Key Finiance

LIABILITIES £127.36k
+26%
CASH £14.96k
+213%
TOTAL ASSETS £209.25k
+163%
All Financial Figures

Current Directors

Secretary
MAZIN, Emil Ely
Appointed Date: 15 July 2002

Director
MAZIN, Emil Ely
Appointed Date: 15 July 2002
68 years old

Director
RAYMIN, Simone Charisse
Appointed Date: 19 March 2016
75 years old

Resigned Directors

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 15 July 2002
Appointed Date: 08 July 2002

Director
RAYMIN, Henry Kamal
Resigned: 31 March 2016
Appointed Date: 15 July 2002
86 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 15 July 2002
Appointed Date: 08 July 2002

Persons With Significant Control

Mrs Simone Charisse Raymin
Notified on: 1 June 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EASTBOLD LIMITED Events

16 Aug 2016
Confirmation statement made on 8 July 2016 with updates
07 Apr 2016
Total exemption small company accounts made up to 7 July 2015
31 Mar 2016
Appointment of Mrs Simone Charisse Raymin as a director on 19 March 2016
31 Mar 2016
Termination of appointment of Henry Kamal Raymin as a director on 31 March 2016
14 Jul 2015
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2

...
... and 66 more events
23 Jul 2002
New secretary appointed
23 Jul 2002
Secretary resigned
23 Jul 2002
Director resigned
23 Jul 2002
Registered office changed on 23/07/02 from: 120 east road london N1 6AA
08 Jul 2002
Incorporation

EASTBOLD LIMITED Charges

30 November 2011
Mortgage
Delivered: 8 December 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 128 elgin avenue, london, t/no: ln 228730 together with…
30 November 2011
Mortgage
Delivered: 8 December 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 73 and 75 west st, erith, kent, t/no: SGL126480…
30 November 2011
Mortgage
Delivered: 8 December 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 43 bridgegate, rotherham, south yorkshire, t/no:…
21 November 2011
Deposit agreement to secure own liabilities
Delivered: 25 November 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
31 October 2011
Debenture
Delivered: 3 November 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 January 2011
Charge over credit balance
Delivered: 19 January 2011
Status: Satisfied on 2 December 2011
Persons entitled: Israel Discount Bank Limited
Description: First fixed charge the security account and the account…
14 January 2011
Charge over rental income
Delivered: 19 January 2011
Status: Satisfied on 2 December 2011
Persons entitled: Israel Discount Bank Limited
Description: All the rights benefits and interest whether present or…
28 March 2006
Legal charge
Delivered: 29 March 2006
Status: Satisfied on 11 January 2012
Persons entitled: Anglo Irish Property Lending Limited
Description: F/H 128 elgin avenue maida vale london t/n LN228730. See…
24 March 2006
Legal charge
Delivered: 28 March 2006
Status: Satisfied on 11 January 2012
Persons entitled: Anglo Irish Property Lending Limited
Description: The f/h property known as 43 bridgegate rotherham t/n…
8 November 2005
Charge over shares
Delivered: 15 November 2005
Status: Satisfied on 11 January 2012
Persons entitled: Anglo Irish Property Lending Limited
Description: All intersts in the charged property and any proceeds of…
5 May 2005
Legal charge
Delivered: 6 May 2005
Status: Satisfied on 2 December 2011
Persons entitled: Israel Discount Bank Limited
Description: 3 and 5 high street brandon nr thetford t/n SK120991 by way…
4 April 2005
Legal charge
Delivered: 8 April 2005
Status: Satisfied on 2 December 2011
Persons entitled: Israel Discount Bank Limited
Description: By way of first legal mortgage the property k/a 14 king…
26 March 2004
Debenture
Delivered: 31 March 2004
Status: Satisfied on 11 January 2012
Persons entitled: Anglo Irish Property Lending Limited
Description: F/H property and land known as 73 and 75 west street erith…
24 July 2003
Legal charge
Delivered: 1 August 2003
Status: Satisfied on 2 December 2011
Persons entitled: Israel Discount Bank Limited
Description: 10 great eastern street shoreditch t/no: 460744 the rental…
21 August 2002
Debenture
Delivered: 22 August 2002
Status: Satisfied on 2 December 2011
Persons entitled: Israel Discount Bank Limited
Description: Fixed and floating charges over the undertaking and all…
21 August 2002
Legal charge
Delivered: 22 August 2002
Status: Satisfied on 2 December 2011
Persons entitled: Israel Discount Bank Limited
Description: The property known as 10A great eastern street london EC2…