Company NameBlueleaf Developments Ltd
DirectorHarminder Singh Sond
Company StatusActive
Company Number08773635
CategoryPrivate Limited Company
Incorporation Date13 November 2013(10 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Harminder Singh Sond
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address104 Grangewood House Oakwood Hill
Industrial Estate
Loughton
IG10 3TZ
Director NameMr Vishal Kapoor
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address397 Roman Road
London
E3 5QS

Location

Registered Address98 Westbury Lane
Buckhurst Hill
IG9 5PW
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Harminder Sond
50.00%
Ordinary
1 at £1Vishal Kapoor
50.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Charges

10 February 2021Delivered on: 12 February 2021
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Outstanding
10 February 2021Delivered on: 12 February 2021
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Outstanding
21 September 2020Delivered on: 5 October 2020
Persons entitled: Heritable Development Finance Limited

Classification: A registered charge
Particulars: (A) 5,857 ordinary shares of £0.01 each held by blueleaf developments LTD in the issued share capital of bow exchange homes limited;. (B) 5,857 ordinary shares of £0.01 each held by leapastute limited in the issued share capital of bow exchange homes limited;. (C) all stocks, shares and other securities offered by way of redemption, bonus, preference or option or otherwise in respect of any of the shares referred to in (a) above.
Outstanding
21 September 2020Delivered on: 5 October 2020
Persons entitled: Heritable Development Finance Limited

Classification: A registered charge
Outstanding
21 September 2020Delivered on: 29 September 2020
Persons entitled: Tremplant Finance LTD. (As Security Trustee for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Particulars: N/A.
Outstanding
21 September 2020Delivered on: 25 September 2020
Persons entitled: Tremplant Finance LTD. (As Security Trustee for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Particulars: N/A.
Outstanding
1 February 2019Delivered on: 11 February 2019
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
26 September 2018Delivered on: 11 October 2018
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Outstanding
25 April 2023Delivered on: 3 May 2023
Persons entitled: Downing LLP

Classification: A registered charge
Outstanding
18 October 2022Delivered on: 18 October 2022
Persons entitled: Downing LLP

Classification: A registered charge
Outstanding
1 October 2021Delivered on: 4 October 2021
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Outstanding
17 August 2018Delivered on: 23 August 2018
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Outstanding
25 April 2023Delivered on: 28 April 2023
Satisfied on: 3 May 2023
Persons entitled: Downing LLP

Classification: A registered charge
Fully Satisfied

Filing History

24 February 2021Registered office address changed from Office 6042, Aldgate Tower 2 Leman Street Blueleaf Consultants Ltd C/O Wework London E1 8FA England to 98 Westbury Lane Buckhurst Hill IG9 5PW on 24 February 2021 (1 page)
12 February 2021Registration of charge 087736350008, created on 10 February 2021 (20 pages)
12 February 2021Registration of charge 087736350009, created on 10 February 2021 (22 pages)
25 November 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
5 October 2020Registration of charge 087736350006, created on 21 September 2020 (50 pages)
5 October 2020Registration of charge 087736350007, created on 21 September 2020 (51 pages)
30 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
29 September 2020Registration of charge 087736350005, created on 21 September 2020 (28 pages)
25 September 2020Registration of charge 087736350004, created on 21 September 2020 (33 pages)
18 February 2020Registered office address changed from Office 6042, Aldgate Tower 2 Leman Street Blueleaf Consultants Ltd C/O Wework London E1 8FA England to Office 6042, Aldgate Tower 2 Leman Street Blueleaf Consultants Ltd C/O Wework London E1 8FA on 18 February 2020 (1 page)
18 February 2020Registered office address changed from The Relay Building Blueleaf Consultants C/O Mindspace 114 Whitechapel High St, Office 555 London E1 7PT England to Office 6042, Aldgate Tower 2 Leman Street Blueleaf Consultants Ltd C/O Wework London E1 8FA on 18 February 2020 (1 page)
2 December 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
26 February 2019Micro company accounts made up to 31 December 2017 (2 pages)
11 February 2019Registration of charge 087736350003, created on 1 February 2019 (45 pages)
17 December 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
20 November 2018Registered office address changed from 361a Roman Road London E3 5QR to The Relay Building Blueleaf Consultants C/O Mindspace 114 Whitechapel High St, Office 555 London E1 7PT on 20 November 2018 (1 page)
11 October 2018Registration of charge 087736350002, created on 26 September 2018 (18 pages)
23 August 2018Registration of charge 087736350001, created on 17 August 2018 (17 pages)
11 October 2017Current accounting period extended from 30 November 2017 to 31 December 2017 (1 page)
11 October 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
11 October 2017Termination of appointment of Vishal Kapoor as a director on 1 October 2017 (1 page)
11 October 2017Termination of appointment of Vishal Kapoor as a director on 1 October 2017 (1 page)
11 October 2017Current accounting period extended from 30 November 2017 to 31 December 2017 (1 page)
11 October 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
5 October 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
5 October 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
13 January 2017Confirmation statement made on 13 November 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 13 November 2016 with updates (5 pages)
24 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
24 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
29 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 2
(4 pages)
29 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 2
(4 pages)
27 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
27 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
15 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-15
  • GBP 2
(4 pages)
15 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-15
  • GBP 2
(4 pages)
13 November 2013Incorporation
Statement of capital on 2013-11-13
  • GBP 2
(27 pages)
13 November 2013Incorporation
Statement of capital on 2013-11-13
  • GBP 2
(27 pages)