Check the

EASTLEAF LTD

Company
EASTLEAF LTD (05853032)

EASTLEAF

Phone: +44 (0)2073 498 228
A rating

ABOUT EASTLEAF LTD

About Eastleaf

Eastleaf is a Chelsea based property development company concentrating on high quality residential schemes in central London.

The company is a joint venture between Khattar Holdings Private Limited and Blazefield Tovey Limited. Khattar Holdings Private Limited is a Singapore-based family owned investment group with developments in the UK, Europe and the USA, whilst Blazefield Tovey Limited is a property development and acquisition company with 20 years' experience in the London market.

KEY FINANCES

Year
2009
Assets
£6541.76k ▲ £491.88k (8.13 %)
Cash
£0k ▼ £-2.65k (-100.00 %)
Liabilities
£0k ▼ £0k (NaN)
Net Worth
£6541.76k ▲ £491.88k (8.13 %)

REGISTRATION INFO

Company name
EASTLEAF LTD
Company number
05853032
Status
Active
Categroy
Private Limited Company
Date of Incorporation
21 Jun 2006
Age - 18 years
Home Country
United Kingdom

CONTACTS

Website
eastleaf.co.uk
Phones
+44 (0)2073 498 228
02073 498 228
Registered Address
SUITE 7 & 8 BROOMFIELD BUSINESS CENTRE,
80 - 82 BROOMFIELD ROAD,
CHELMSFORD,
ESSEX,
CM1 1SS

ECONOMIC ACTIVITIES

68100
Buying and selling of own real estate

LAST EVENTS

22 Jul 2016
Termination of appointment of Simon Stewart Archdale as a director on 18 July 2016
22 Jul 2016
Termination of appointment of Roger Lewis Nield as a director on 18 July 2016
23 Jun 2016
Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 100

CHARGES

30 May 2014
Status
Outstanding
Delivered
3 June 2014
Persons entitled
Deutsche Bank (Suisse) Sa
Description
Freehold property k/a 2-4 limerston street london title no…

14 October 2013
Status
Outstanding
Delivered
17 October 2013
Persons entitled
Deutsche Bank (Suisse) Sa
Description
The f/h property k/a 2-4 limerston street london t/no…

30 March 2011
Status
Satisfied on 22 October 2013
Delivered
12 April 2011
Persons entitled
Oversea-Chinese Banking Corporation Limited
Description
2-4 limerston street, london, fixed and floating charge…

29 March 2010
Status
Satisfied on 5 April 2011
Delivered
30 March 2010
Persons entitled
Efg Private Bank Limited
Description
2-4 limerston street london fixed and floating charge over…

29 March 2010
Status
Satisfied on 5 April 2011
Delivered
30 March 2010
Persons entitled
Efg Private Bank
Description
By way of first fixed charge the deposits as continuing…

24 August 2006
Status
Satisfied on 10 February 2011
Delivered
6 September 2006
Persons entitled
Clydesdale Bank Public Limited Company
Description
Property - 2-4 limerston street london. Assigns the…

22 August 2006
Status
Satisfied on 10 February 2011
Delivered
25 August 2006
Persons entitled
Clydesdale Bank Public Limited Company
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

EASTLEAF LTD DIRECTORS

Ashok Gupta

  Acting
Appointed
15 May 2009
Role
Secretary
Address
1 Coney Walk, Wimblington, Cambridgeshire, United Kingdom, PE15 0RH
Name
GUPTA, Ashok

Alison Claire Khattar

  Acting
Appointed
21 August 2006
Occupation
Company Director
Role
Director
Age
55
Nationality
British
Address
Mill Hill House, East Hanningfield Road, Sandon, Chelmsford, England, CM2 7TF
Country Of Residence
England
Name
KHATTAR, Alison Claire

Navin Khattar

  Acting
Appointed
21 August 2006
Occupation
Company Director
Role
Director
Age
52
Nationality
Singaporean
Address
Mill Hill House, East Hanningfield Road, Sandon, Chelmsford, England, CM2 7TF
Country Of Residence
United Kingdom
Name
KHATTAR, Navin

Howard Thomas

  Resigned
Appointed
21 June 2006
Resigned
21 August 2006
Role
Nominee Secretary
Address
50 Iron Mill Place, Crayford, Kent, DA1 4RT
Name
THOMAS, Howard

CHARLES DOUGLAS COMPANY SERVICES LIMITED

  Resigned
Appointed
21 August 2006
Resigned
15 May 2009
Role
Secretary
Address
C/O Charles Douglas Solicitors, 17 Albemarle Street Mayfair, London, W1S 4HP
Name
CHARLES DOUGLAS COMPANY SERVICES LIMITED

Simon Stewart Archdale

  Resigned
Appointed
21 August 2006
Resigned
18 July 2016
Occupation
Company Director
Role
Director
Age
72
Nationality
British
Address
Flat 3, 88 Redcliffe Gardens, London, SW10 9HH
Country Of Residence
England
Name
ARCHDALE, Simon Stewart

Roger Lewis Nield

  Resigned
Appointed
21 August 2006
Resigned
18 July 2016
Occupation
Company Director
Role
Director
Age
60
Nationality
British
Address
Flat 10 25-27 Earls Court Square, Kensington, London, SW5 9DA
Country Of Residence
England
Name
NIELD, Roger Lewis

William Andrew Joseph Tester

  Resigned
Appointed
21 June 2006
Resigned
21 August 2006
Role
Nominee Director
Age
62
Nationality
British
Address
4 Geary House, Georges Road, London, N7 8EZ
Country Of Residence
United Kingdom
Name
TESTER, William Andrew Joseph

REVIEWS


Check The Company
Excellent according to the company’s financial health.