EASTFIELD HALL LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE1 7PA

Company number 05313694
Status Active - Proposal to Strike off
Incorporation Date 15 December 2004
Company Type Private Limited Company
Address 140 REGENT ROAD, LEICESTER, LE1 7PA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Total exemption small company accounts made up to 31 May 2015; Previous accounting period extended from 30 April 2015 to 31 May 2015. The most likely internet sites of EASTFIELD HALL LIMITED are www.eastfieldhall.co.uk, and www.eastfield-hall.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Eastfield Hall Limited is a Private Limited Company. The company registration number is 05313694. Eastfield Hall Limited has been working since 15 December 2004. The present status of the company is Active - Proposal to Strike off. The registered address of Eastfield Hall Limited is 140 Regent Road Leicester Le1 7pa. . DAYAH, Dipak Raman is a Secretary of the company. DAYAH, Sheila is a Director of the company. Secretary DAYAH, Sheila has been resigned. Secretary SINGH, Joginer has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director DAYAH, Dipak Raman has been resigned. Director LEVY, Clement Julian William has been resigned. Director SINGH, Joginer has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
DAYAH, Dipak Raman
Appointed Date: 01 December 2008

Director
DAYAH, Sheila
Appointed Date: 01 December 2008
60 years old

Resigned Directors

Secretary
DAYAH, Sheila
Resigned: 01 December 2008
Appointed Date: 21 September 2006

Secretary
SINGH, Joginer
Resigned: 21 September 2006
Appointed Date: 27 January 2005

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 15 December 2004
Appointed Date: 15 December 2004

Director
DAYAH, Dipak Raman
Resigned: 01 December 2008
Appointed Date: 21 September 2006
65 years old

Director
LEVY, Clement Julian William
Resigned: 21 September 2006
Appointed Date: 27 January 2005
73 years old

Director
SINGH, Joginer
Resigned: 21 September 2006
Appointed Date: 27 January 2005
76 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 15 December 2004
Appointed Date: 15 December 2004

Persons With Significant Control

Mrs Sheila Dayah
Notified on: 15 December 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

EASTFIELD HALL LIMITED Events

12 Jan 2017
Confirmation statement made on 15 December 2016 with updates
10 Feb 2016
Total exemption small company accounts made up to 31 May 2015
29 Jan 2016
Previous accounting period extended from 30 April 2015 to 31 May 2015
27 Dec 2015
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-27
  • GBP 2

09 Apr 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 44 more events
02 Mar 2005
New secretary appointed;new director appointed
02 Mar 2005
New director appointed
02 Mar 2005
Director resigned
02 Mar 2005
Secretary resigned
15 Dec 2004
Incorporation

EASTFIELD HALL LIMITED Charges

23 September 2011
Legal charge
Delivered: 4 October 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H eastfield hall stanley road leicester t/no LT3735022.
19 September 2011
Guarantee & debenture
Delivered: 24 September 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 September 2006
Debenture
Delivered: 27 September 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
21 September 2006
Legal charge
Delivered: 27 September 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Property described as eastfield hall 7 stanley road…
15 March 2005
Legal charge
Delivered: 18 March 2005
Status: Satisfied on 5 September 2011
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a eastfield hall stanley road leicester LE2…