London
EC1A 4HD
Director Name | Mr William Rhys Evans |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2021(62 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Fti Consulting Llp 200 Aldersgate Street London EC1A 4HD |
Director Name | Mr Julius Sparks |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2021(62 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Fti Consulting Llp 200 Aldersgate Street London EC1A 4HD |
Director Name | Monica Petzal Sheinman |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1989(30 years, 7 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 16 June 2006) |
Role | Company Director |
Correspondence Address | 7 Chesterford Gardens Hampstead London NW3 7DD |
Director Name | Elizabeth Julie Lashley |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1989(30 years, 7 months after company formation) |
Appointment Duration | 31 years, 11 months (resigned 22 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 92 Hurstwood Road London NW11 0AU |
Director Name | Mr David Sheinman |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1989(30 years, 7 months after company formation) |
Appointment Duration | 31 years, 11 months (resigned 22 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Davere House View Road London N6 4DT |
Director Name | Mr Leslie Sheinman |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1989(30 years, 7 months after company formation) |
Appointment Duration | 31 years, 11 months (resigned 22 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Fti Consulting Llp 200 Aldersgate Street London EC1A 4HD |
Director Name | Gillian Kemble |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(32 years, 6 months after company formation) |
Appointment Duration | 29 years, 12 months (resigned 22 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lancaster Avenue Hadley Wood Barnet Hertfordshire EN4 0EX |
Director Name | Mrs Cheryl Rosalie Pack |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(32 years, 6 months after company formation) |
Appointment Duration | 29 years, 12 months (resigned 22 October 2021) |
Role | Secretary & Director |
Country of Residence | England |
Correspondence Address | 64 Camlet Way Hadley Wood Barnet Hertfordshire EN4 0NX |
Director Name | Andrew Sheinman |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(32 years, 6 months after company formation) |
Appointment Duration | 29 years, 12 months (resigned 22 October 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 390 West End Avenue Apartment 8m New York Ny10024 |
Director Name | Dr Bryan Sheinman |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(32 years, 6 months after company formation) |
Appointment Duration | 29 years, 12 months (resigned 22 October 2021) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Fti Consulting Llp 200 Aldersgate Street London EC1A 4HD |
Secretary Name | Mrs Cheryl Rosalie Pack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(32 years, 6 months after company formation) |
Appointment Duration | 29 years, 12 months (resigned 22 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Camlet Way Hadley Wood Barnet Hertfordshire EN4 0NX |
Registered Address | C/O Fti Consulting Llp 200 Aldersgate Street London EC1A 4HD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldersgate |
Built Up Area | Greater London |
100 at £1 | East City Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,759,489 |
Cash | £401,470 |
Current Liabilities | £2,158,942 |
Latest Accounts | 24 March 2020 (4 years, 1 month ago) |
---|---|
Next Accounts Due | 24 December 2021 (overdue) |
Accounts Category | Small |
Accounts Year End | 22 October |
Latest Return | 31 October 2020 (3 years, 5 months ago) |
---|---|
Next Return Due | 14 November 2021 (overdue) |
13 August 2019 | Delivered on: 15 August 2019 Persons entitled: National Westminster Bank PLC as Security Trustee Classification: A registered charge Particulars: 10 northburgh street (freehold), 9-11 northburgh street (leasehold), 50-56 great sutton street (leasehold). Outstanding |
---|---|
19 November 2014 | Delivered on: 26 November 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
16 October 2014 | Delivered on: 18 October 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: F/H property k/a 10 northburgh street london t/no NGL735734. Outstanding |
2 August 2011 | Delivered on: 11 August 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
2 August 2011 | Delivered on: 11 August 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land being 9 and 11 northburgh street and 50 to 56 (even numbers) great sutton street london t/n LN222854 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
15 May 2009 | Delivered on: 21 May 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 10 northburgh street london t/no NGL657022; any other interest in the property, the goodwill of any business carried on at the property, proceeds of any insurance affecting the property, all plant and machinery, equipment, furniture, tools and other goods kept at the property. See image for full details. Outstanding |
8 January 2021 | Accounts for a small company made up to 24 March 2020 (10 pages) |
---|---|
5 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
4 November 2020 | Withdrawal of a person with significant control statement on 4 November 2020 (2 pages) |
4 November 2020 | Notification of East City Investments Limited as a person with significant control on 31 October 2020 (2 pages) |
20 December 2019 | Accounts for a small company made up to 24 March 2019 (10 pages) |
2 December 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
15 August 2019 | Registration of charge 006257130006, created on 13 August 2019 (43 pages) |
4 January 2019 | Accounts for a small company made up to 24 March 2018 (9 pages) |
11 December 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
3 January 2018 | Accounts for a small company made up to 24 March 2017 (8 pages) |
8 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
6 January 2017 | Accounts for a small company made up to 24 March 2016 (7 pages) |
6 January 2017 | Accounts for a small company made up to 24 March 2016 (7 pages) |
5 December 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
27 October 2016 | Resolutions
|
27 October 2016 | Resolutions
|
2 January 2016 | Accounts for a small company made up to 24 March 2015 (7 pages) |
2 January 2016 | Accounts for a small company made up to 24 March 2015 (7 pages) |
14 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
5 January 2015 | Accounts for a small company made up to 24 March 2014 (9 pages) |
5 January 2015 | Accounts for a small company made up to 24 March 2014 (9 pages) |
27 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
26 November 2014 | Registration of charge 006257130005, created on 19 November 2014 (7 pages) |
26 November 2014 | Registration of charge 006257130005, created on 19 November 2014 (7 pages) |
18 October 2014 | Registration of charge 006257130004, created on 16 October 2014 (9 pages) |
18 October 2014 | Registration of charge 006257130004, created on 16 October 2014 (9 pages) |
1 May 2014 | Director's details changed for Dr Bryan Sheinman on 30 January 2014 (2 pages) |
1 May 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 1 May 2014 (1 page) |
1 May 2014 | Director's details changed for Dr Bryan Sheinman on 30 January 2014 (2 pages) |
1 May 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 1 May 2014 (1 page) |
17 December 2013 | Accounts for a small company made up to 24 March 2013 (9 pages) |
17 December 2013 | Accounts for a small company made up to 24 March 2013 (9 pages) |
21 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
28 December 2012 | Accounts for a small company made up to 24 March 2012 (9 pages) |
28 December 2012 | Accounts for a small company made up to 24 March 2012 (9 pages) |
22 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (10 pages) |
22 November 2012 | Director's details changed for Mr Leslie Sheinman on 30 October 2012 (2 pages) |
22 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (10 pages) |
22 November 2012 | Director's details changed for Mr Leslie Sheinman on 30 October 2012 (2 pages) |
30 December 2011 | Accounts for a small company made up to 24 March 2011 (9 pages) |
30 December 2011 | Accounts for a small company made up to 24 March 2011 (9 pages) |
21 December 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (10 pages) |
21 December 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (10 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
13 December 2010 | Accounts for a small company made up to 24 March 2010 (8 pages) |
13 December 2010 | Accounts for a small company made up to 24 March 2010 (8 pages) |
30 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (10 pages) |
30 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (10 pages) |
29 December 2009 | Accounts for a small company made up to 24 March 2009 (8 pages) |
29 December 2009 | Accounts for a small company made up to 24 March 2009 (8 pages) |
11 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
11 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Director's details changed for Mr David Sheinman on 30 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr David Sheinman on 30 October 2009 (2 pages) |
21 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
21 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
23 January 2009 | Accounts for a small company made up to 24 March 2008 (8 pages) |
23 January 2009 | Accounts for a small company made up to 24 March 2008 (8 pages) |
27 November 2008 | Return made up to 31/10/08; full list of members (5 pages) |
27 November 2008 | Return made up to 31/10/08; full list of members (5 pages) |
5 August 2008 | Accounting reference date shortened from 31/03/2008 to 24/03/2008 (1 page) |
5 August 2008 | Accounting reference date shortened from 31/03/2008 to 24/03/2008 (1 page) |
16 January 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
16 January 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
28 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
28 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
3 February 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
3 February 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
12 January 2007 | Return made up to 31/10/06; full list of members (9 pages) |
12 January 2007 | Return made up to 31/10/06; full list of members (9 pages) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | Director resigned (1 page) |
24 March 2006 | Director's particulars changed (1 page) |
24 March 2006 | Director's particulars changed (1 page) |
3 January 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
3 January 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
6 December 2005 | Return made up to 31/10/05; full list of members (10 pages) |
6 December 2005 | Return made up to 31/10/05; full list of members (10 pages) |
13 December 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
13 December 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
6 December 2004 | Return made up to 31/10/04; full list of members
|
6 December 2004 | Return made up to 31/10/04; full list of members
|
23 January 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
23 January 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
18 December 2003 | Return made up to 31/10/03; full list of members (10 pages) |
18 December 2003 | Return made up to 31/10/03; full list of members (10 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
2 December 2002 | Return made up to 31/10/02; full list of members (10 pages) |
2 December 2002 | Return made up to 31/10/02; full list of members (10 pages) |
25 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
25 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
18 December 2001 | Return made up to 31/10/01; full list of members (8 pages) |
18 December 2001 | Return made up to 31/10/01; full list of members (8 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
21 December 2000 | Return made up to 31/10/00; full list of members (8 pages) |
21 December 2000 | Return made up to 31/10/00; full list of members (8 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
7 December 1999 | Return made up to 31/10/99; full list of members (8 pages) |
7 December 1999 | Return made up to 31/10/99; full list of members (8 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
14 December 1998 | Return made up to 31/10/98; no change of members
|
14 December 1998 | Return made up to 31/10/98; no change of members
|
9 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
9 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
17 December 1997 | Return made up to 31/10/97; full list of members
|
17 December 1997 | Return made up to 31/10/97; full list of members
|
31 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
30 January 1997 | Return made up to 31/10/96; full list of members
|
30 January 1997 | Return made up to 31/10/96; full list of members
|
12 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
12 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
2 January 1996 | Return made up to 31/10/95; full list of members (16 pages) |
2 January 1996 | Return made up to 31/10/95; full list of members (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
29 November 1989 | Resolutions
|
29 November 1989 | Resolutions
|