Company NameEast View (Management) Limited
Company StatusActive
Company Number00741181
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 November 1962(61 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Jeremy Charles Jacobs
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 1992(29 years, 6 months after company formation)
Appointment Duration31 years, 11 months
RolePresenter And Speaker
Country of ResidenceUnited Kingdom
Correspondence AddressAbbey House 342 Regents Park Road
London
N3 2LJ
Director NameElaine Margaret Smedley
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2000(37 years, 10 months after company formation)
Appointment Duration23 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressAbbey House 342 Regents Park Road
London
N3 2LJ
Director NameMr Douglas Simon Berry
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2003(40 years, 11 months after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbbey House 342 Regents Park Road
London
N3 2LJ
Director NameMrs Idit Chester
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2019(56 years, 11 months after company formation)
Appointment Duration4 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressAbbey House 342 Regents Park Road
London
N3 2LJ
Director NameMr Sameer Venkatesha Murthy
Date of BirthMay 1978 (Born 46 years ago)
NationalityIndian
StatusCurrent
Appointed11 January 2022(59 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence AddressAbbey House 342 Regents Park Road
London
N3 2LJ
Director NameMr John Garth Larkin
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(28 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 November 1994)
RoleBarrister
Correspondence Address68 Heath View
East Finchley
London
N2 0QB
Director NameMs Gabrielle Weil
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(28 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 03 July 1996)
RoleTeacher
Correspondence Address50 Heath View
East Finchley
London
N2 0QB
Director NameMrs Ruth Nagli
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(28 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 June 1994)
RoleLegal Secretary
Correspondence Address70 Heath View
East Finchley
London
N2 0QB
Director NameMr Eric Masel
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(28 years, 9 months after company formation)
Appointment Duration9 years (resigned 20 September 2000)
RoleRetired
Correspondence Address44 Heath View
East Finchley
London
N2 0QB
Director NameDr Boris Michael Fehler
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(28 years, 9 months after company formation)
Appointment Duration9 years (resigned 20 September 2000)
RoleMedical Practitioner
Correspondence Address78 Heath View
East Finchley
London
N2 0QB
Director NameJudith Margaret Bell
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(28 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 May 1992)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address59 Antrobus Road
Chiswick
London
W4 5HZ
Secretary NameMrs Ruth Nagli
NationalityBritish
StatusResigned
Appointed28 August 1991(28 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 April 1993)
RoleCompany Director
Correspondence Address70 Heath View
East Finchley
London
N2 0QB
Secretary NameMr Jeremy Charles Jacobs
NationalityBritish
StatusResigned
Appointed16 April 1993(30 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 22 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Heath View
East Finchley
London
N2 0QB
Director NameMr Dexter Graham Moseley
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1993(30 years, 11 months after company formation)
Appointment Duration30 years (resigned 13 October 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAbbey House 342 Regents Park Road
London
N3 2LJ
Director NameMr Amir Afkhami
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(31 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 20 September 2000)
RoleCompany Director
Correspondence Address60 Heath View
London
N2 0QB
Director NameJames Chapman
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1996(33 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 December 1998)
RoleCompany Director
Correspondence Address68 Heath View
Finchley
London
N2 0QB
Director NameDeborah Sarah Baracha Pfeffer
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(36 years after company formation)
Appointment Duration13 years, 8 months (resigned 30 July 2012)
RoleBook Keeper
Country of ResidenceEngland
Correspondence AddressAbbey House 342 Regents Park Road
London
N3 2LJ
Director NameMr Henry Chester
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2000(37 years, 10 months after company formation)
Appointment Duration11 years, 9 months (resigned 03 July 2012)
RoleRetired
Country of ResidenceEngland
Correspondence AddressAbbey House 342 Regents Park Road
London
N3 2LJ
Secretary NameDeborah Sarah Baracha Pfeffer
NationalityBritish
StatusResigned
Appointed22 October 2003(40 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbbey House 342 Regents Park Road
London
N3 2LJ
Director NameMrs Lucy Jayne Paltnoi
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2007(44 years, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 12 October 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAbbey House 342 Regents Park Road
London
N3 2LJ

Location

Registered AddressAbbey House
342 Regents Park Road
London
N3 2LJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth£2,000
Cash£1,250

Accounts

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

Returns

Latest Return13 March 2024 (1 month, 2 weeks ago)
Next Return Due27 March 2025 (11 months from now)

Filing History

15 October 2023Termination of appointment of Dexter Graham Moseley as a director on 13 October 2023 (1 page)
26 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
22 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
31 March 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
14 March 2022Appointment of Mr Sameer Venkatesha Murthy as a director on 11 January 2022 (2 pages)
23 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
18 March 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
27 October 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
13 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
21 October 2019Appointment of Mrs Idit Chester as a director on 16 October 2019 (2 pages)
18 October 2019Director's details changed for Elaine Margaret Ayre on 15 October 2019 (2 pages)
12 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
20 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
14 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
18 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
18 October 2017Termination of appointment of Lucy Jayne Paltnoi as a director on 12 October 2017 (1 page)
18 October 2017Termination of appointment of Lucy Jayne Paltnoi as a director on 12 October 2017 (1 page)
11 May 2017Confirmation statement made on 9 May 2017 with updates (4 pages)
11 May 2017Confirmation statement made on 9 May 2017 with updates (4 pages)
9 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
9 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
10 May 2016Annual return made up to 9 May 2016 no member list (4 pages)
10 May 2016Annual return made up to 9 May 2016 no member list (4 pages)
23 February 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
23 February 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
9 July 2015Annual return made up to 30 June 2015 no member list (4 pages)
9 July 2015Annual return made up to 30 June 2015 no member list (4 pages)
22 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 July 2014Annual return made up to 30 June 2014 no member list (4 pages)
4 July 2014Annual return made up to 30 June 2014 no member list (4 pages)
14 March 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
14 March 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
30 July 2013Director's details changed for Mr Jeremy Charles Jacobs on 1 January 2013 (2 pages)
30 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
30 July 2013Director's details changed for Mr Jeremy Charles Jacobs on 1 January 2013 (2 pages)
30 July 2013Director's details changed for Mr Jeremy Charles Jacobs on 1 January 2013 (2 pages)
30 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
30 July 2013Annual return made up to 30 June 2013 no member list (4 pages)
30 July 2013Annual return made up to 30 June 2013 no member list (4 pages)
13 August 2012Termination of appointment of Deborah Pfeffer as a director (1 page)
13 August 2012Termination of appointment of Deborah Pfeffer as a secretary (1 page)
13 August 2012Termination of appointment of Deborah Pfeffer as a director (1 page)
13 August 2012Termination of appointment of Deborah Pfeffer as a secretary (1 page)
18 July 2012Termination of appointment of Henry Chester as a director (2 pages)
18 July 2012Termination of appointment of Henry Chester as a director (2 pages)
4 July 2012Annual return made up to 30 June 2012 no member list (5 pages)
4 July 2012Annual return made up to 30 June 2012 no member list (5 pages)
19 June 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
19 June 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
14 July 2011Annual return made up to 30 June 2011 no member list (5 pages)
14 July 2011Annual return made up to 30 June 2011 no member list (5 pages)
13 July 2011Director's details changed for Elaine Margaret Ayre on 13 July 2011 (2 pages)
13 July 2011Director's details changed for Elaine Margaret Ayre on 13 July 2011 (2 pages)
27 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
10 August 2010Director's details changed for Lucy Jayne Becker on 30 June 2010 (2 pages)
10 August 2010Registered office address changed from C/O Rayner Essex Tavistock House South Tavistock Square London WC1H 9LG on 10 August 2010 (1 page)
10 August 2010Registered office address changed from C/O Rayner Essex Tavistock House South Tavistock Square London WC1H 9LG on 10 August 2010 (1 page)
10 August 2010Director's details changed for Lucy Jayne Becker on 30 June 2010 (2 pages)
10 August 2010Annual return made up to 30 June 2010 no member list (5 pages)
10 August 2010Annual return made up to 30 June 2010 no member list (5 pages)
9 August 2010Secretary's details changed for Deborah Sarah Baracha Pfeffer on 30 June 2010 (1 page)
9 August 2010Director's details changed for Douglas Simon Berry on 30 June 2010 (2 pages)
9 August 2010Director's details changed for Mr Jeremy Charles Jacobs on 30 June 2010 (2 pages)
9 August 2010Director's details changed for Mr Henry Chester on 30 June 2010 (2 pages)
9 August 2010Director's details changed for Douglas Simon Berry on 30 June 2010 (2 pages)
9 August 2010Director's details changed for Mr Henry Chester on 30 June 2010 (2 pages)
9 August 2010Director's details changed for Elaine Margaret Ayre on 30 June 2010 (2 pages)
9 August 2010Director's details changed for Mr Jeremy Charles Jacobs on 30 June 2010 (2 pages)
9 August 2010Director's details changed for Mr Dexter Graham Moseley on 30 June 2010 (2 pages)
9 August 2010Director's details changed for Deborah Sarah Baracha Pfeffer on 30 June 2010 (2 pages)
9 August 2010Director's details changed for Mr Dexter Graham Moseley on 30 June 2010 (2 pages)
9 August 2010Secretary's details changed for Deborah Sarah Baracha Pfeffer on 30 June 2010 (1 page)
9 August 2010Director's details changed for Elaine Margaret Ayre on 30 June 2010 (2 pages)
9 August 2010Director's details changed for Deborah Sarah Baracha Pfeffer on 30 June 2010 (2 pages)
8 July 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
8 July 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
6 July 2009Annual return made up to 30/06/09 (4 pages)
6 July 2009Annual return made up to 30/06/09 (4 pages)
10 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
10 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
9 July 2008Annual return made up to 30/06/08 (4 pages)
9 July 2008Annual return made up to 30/06/08 (4 pages)
16 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
16 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
26 July 2007New director appointed (1 page)
26 July 2007New director appointed (1 page)
23 July 2007Annual return made up to 30/06/07 (2 pages)
23 July 2007Annual return made up to 30/06/07 (2 pages)
2 November 2006Full accounts made up to 31 December 2005 (9 pages)
2 November 2006Full accounts made up to 31 December 2005 (9 pages)
3 July 2006Annual return made up to 30/06/06 (2 pages)
3 July 2006Annual return made up to 30/06/06 (2 pages)
29 November 2005Registered office changed on 29/11/05 from: central house upper woburn place london WC1H 0QA (1 page)
29 November 2005Registered office changed on 29/11/05 from: central house upper woburn place london WC1H 0QA (1 page)
23 August 2005Annual return made up to 30/06/05 (6 pages)
23 August 2005Annual return made up to 30/06/05 (6 pages)
11 August 2005Full accounts made up to 31 December 2004 (9 pages)
11 August 2005Full accounts made up to 31 December 2004 (9 pages)
30 September 2004Full accounts made up to 31 December 2003 (9 pages)
30 September 2004Full accounts made up to 31 December 2003 (9 pages)
3 August 2004Annual return made up to 30/06/04 (6 pages)
3 August 2004Annual return made up to 30/06/04 (6 pages)
5 January 2004New secretary appointed (2 pages)
5 January 2004Secretary resigned (1 page)
5 January 2004New director appointed (2 pages)
5 January 2004New director appointed (2 pages)
5 January 2004Secretary resigned (1 page)
5 January 2004New secretary appointed (2 pages)
27 October 2003Full accounts made up to 31 December 2002 (10 pages)
27 October 2003Full accounts made up to 31 December 2002 (10 pages)
1 August 2003Annual return made up to 30/06/03 (6 pages)
1 August 2003Annual return made up to 30/06/03 (6 pages)
18 July 2002Annual return made up to 30/06/02 (6 pages)
18 July 2002Annual return made up to 30/06/02 (6 pages)
20 May 2002Full accounts made up to 31 December 2001 (5 pages)
20 May 2002Full accounts made up to 31 December 2001 (5 pages)
29 July 2001Annual return made up to 30/06/01 (6 pages)
29 July 2001Annual return made up to 30/06/01 (6 pages)
5 July 2001Full accounts made up to 31 December 2000 (5 pages)
5 July 2001Full accounts made up to 31 December 2000 (5 pages)
3 May 2001Director resigned (1 page)
3 May 2001Director resigned (1 page)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
19 April 2001New director appointed (2 pages)
19 April 2001Director resigned (1 page)
19 April 2001New director appointed (2 pages)
19 April 2001Director resigned (1 page)
19 April 2001Director resigned (1 page)
19 April 2001Director resigned (1 page)
6 September 2000Full accounts made up to 31 December 1999 (5 pages)
6 September 2000Full accounts made up to 31 December 1999 (5 pages)
28 July 2000Annual return made up to 30/06/00 (6 pages)
28 July 2000Annual return made up to 30/06/00 (6 pages)
15 February 2000Annual return made up to 30/06/99 (6 pages)
15 February 2000Annual return made up to 30/06/99 (6 pages)
1 October 1999Director resigned (1 page)
1 October 1999Full accounts made up to 31 December 1998 (5 pages)
1 October 1999Full accounts made up to 31 December 1998 (5 pages)
1 October 1999Director resigned (1 page)
15 March 1999New director appointed (2 pages)
15 March 1999Director resigned (1 page)
15 March 1999Director resigned (1 page)
15 March 1999New director appointed (2 pages)
4 November 1998Full accounts made up to 31 December 1997 (5 pages)
4 November 1998Full accounts made up to 31 December 1997 (5 pages)
22 July 1998Annual return made up to 30/06/98 (6 pages)
22 July 1998Annual return made up to 30/06/98 (6 pages)
31 October 1997Full accounts made up to 31 December 1996 (5 pages)
31 October 1997Full accounts made up to 31 December 1996 (5 pages)
3 August 1997Annual return made up to 30/06/97 (6 pages)
3 August 1997Annual return made up to 30/06/97 (6 pages)
22 July 1996Annual return made up to 30/06/96 (6 pages)
22 July 1996Director resigned (2 pages)
22 July 1996Annual return made up to 30/06/96 (6 pages)
22 July 1996New director appointed (1 page)
22 July 1996New director appointed (1 page)
22 July 1996Director resigned (2 pages)
1 July 1996Full accounts made up to 31 December 1995 (4 pages)
1 July 1996Full accounts made up to 31 December 1995 (4 pages)
21 July 1995Annual return made up to 30/06/95 (12 pages)
21 July 1995Annual return made up to 30/06/95 (12 pages)
27 June 1995Full accounts made up to 31 December 1994 (5 pages)
27 June 1995Full accounts made up to 31 December 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
16 November 1962Incorporation (19 pages)