Company NameEast London Factory Surplus Buyers Limited
DirectorJohn James Green
Company StatusActive
Company Number01318765
CategoryPrivate Limited Company
Incorporation Date24 June 1977(46 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr John James Green
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2004(26 years, 11 months after company formation)
Appointment Duration19 years, 10 months
RoleDoor Salesman
Country of ResidenceEngland
Correspondence Address39 Hall Road
London
E15
Director NameAlbert Green
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(13 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 14 June 1996)
RoleTimber Merchant
Correspondence Address33 Crownfield Road
Stratford
London
E15 2AB
Director NameMr John William Green
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(13 years, 10 months after company formation)
Appointment Duration27 years, 2 months (resigned 06 July 2018)
RoleTimber Merchant
Country of ResidenceEngland
Correspondence Address66 Overton Drive
Wanstead
London
E11 2NJ
Secretary NameMr John William Green
NationalityBritish
StatusResigned
Appointed30 April 1991(13 years, 10 months after company formation)
Appointment Duration27 years, 2 months (resigned 06 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Overton Drive
Wanstead
London
E11 2NJ
Director NameMr Jonathan Green
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1996(19 years, 4 months after company formation)
Appointment Duration18 years, 4 months (resigned 01 April 2015)
RoleDoor Salesman
Country of ResidenceUnited Kingdom
Correspondence Address28 Haywards Close
Chadwell Heath
Romford
Essex
RM6 4FQ

Contact

Telephone020 85206473
Telephone regionLondon

Location

Registered Address669a Lea Bridge Road
London
E10 6AL
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardHoe Street
Built Up AreaGreater London

Shareholders

80 at £1John William Green
80.00%
Ordinary
5 at £1Alexander Green
5.00%
Ordinary
5 at £1Elizabeth Green
5.00%
Ordinary
5 at £1Jonathan Green
5.00%
Ordinary
5 at £1Victor Green
5.00%
Ordinary

Financials

Year2014
Net Worth£44,070
Cash£8,915
Current Liabilities£54,404

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return25 May 2023 (10 months, 1 week ago)
Next Return Due8 June 2024 (2 months, 1 week from now)

Filing History

31 May 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
26 May 2023Confirmation statement made on 25 May 2023 with no updates (3 pages)
28 May 2022Confirmation statement made on 25 May 2022 with no updates (3 pages)
24 March 2022Change of details for Mr John James Green as a person with significant control on 24 March 2022 (2 pages)
24 November 2021Total exemption full accounts made up to 31 August 2021 (4 pages)
2 June 2021Confirmation statement made on 25 May 2021 with no updates (3 pages)
1 February 2021Micro company accounts made up to 31 August 2020 (3 pages)
26 May 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
13 January 2020Total exemption full accounts made up to 31 August 2019 (4 pages)
29 May 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
21 March 2019Total exemption full accounts made up to 31 August 2018 (4 pages)
21 September 2018Termination of appointment of John William Green as a secretary on 6 July 2018 (1 page)
21 September 2018Cessation of John William Green as a person with significant control on 6 July 2018 (1 page)
21 September 2018Termination of appointment of John William Green as a director on 6 July 2018 (1 page)
29 August 2018Registered office address changed from Gun Wharf 124 Wapping High Street London E1W 2NJ to 669a Lea Bridge Road London E10 6AL on 29 August 2018 (1 page)
4 June 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
7 April 2018Total exemption full accounts made up to 31 August 2017 (4 pages)
6 June 2017Confirmation statement made on 25 May 2017 with updates (7 pages)
6 June 2017Confirmation statement made on 25 May 2017 with updates (7 pages)
28 February 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
25 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(6 pages)
25 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(6 pages)
12 January 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
12 January 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
24 June 2015Termination of appointment of Jonathan Green as a director on 1 April 2015 (1 page)
24 June 2015Termination of appointment of Jonathan Green as a director on 1 April 2015 (1 page)
24 June 2015Termination of appointment of Jonathan Green as a director on 1 April 2015 (1 page)
27 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(7 pages)
27 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(7 pages)
5 February 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
5 February 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
2 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(7 pages)
2 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(7 pages)
31 March 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
31 March 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
28 May 2013Annual return made up to 25 May 2013 with a full list of shareholders (7 pages)
28 May 2013Annual return made up to 25 May 2013 with a full list of shareholders (7 pages)
25 March 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
25 March 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
30 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (7 pages)
30 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (7 pages)
27 February 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
27 February 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
1 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (7 pages)
1 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (7 pages)
29 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
29 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
2 July 2010Annual return made up to 25 May 2010 with a full list of shareholders (6 pages)
2 July 2010Annual return made up to 25 May 2010 with a full list of shareholders (6 pages)
1 July 2010Director's details changed for John James Green on 25 May 2010 (2 pages)
1 July 2010Director's details changed for John James Green on 25 May 2010 (2 pages)
1 July 2010Director's details changed for John William Green on 25 May 2010 (2 pages)
1 July 2010Director's details changed for Jonathan Green on 25 May 2010 (2 pages)
1 July 2010Director's details changed for John William Green on 25 May 2010 (2 pages)
1 July 2010Director's details changed for Jonathan Green on 25 May 2010 (2 pages)
9 April 2010Total exemption full accounts made up to 31 August 2009 (7 pages)
9 April 2010Total exemption full accounts made up to 31 August 2009 (7 pages)
18 June 2009Return made up to 25/05/09; full list of members (5 pages)
18 June 2009Return made up to 25/05/09; full list of members (5 pages)
23 April 2009Total exemption full accounts made up to 31 August 2008 (7 pages)
23 April 2009Total exemption full accounts made up to 31 August 2008 (7 pages)
27 May 2008Return made up to 25/05/08; full list of members (5 pages)
27 May 2008Return made up to 25/05/08; full list of members (5 pages)
20 March 2008Total exemption full accounts made up to 31 August 2007 (7 pages)
20 March 2008Total exemption full accounts made up to 31 August 2007 (7 pages)
30 May 2007Return made up to 25/05/07; full list of members (3 pages)
30 May 2007Return made up to 25/05/07; full list of members (3 pages)
9 March 2007Initial accounts made up to 31 August 2006 (9 pages)
9 March 2007Initial accounts made up to 31 August 2006 (9 pages)
22 June 2006Return made up to 25/05/06; full list of members (3 pages)
22 June 2006Return made up to 25/05/06; full list of members (3 pages)
27 January 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
27 January 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
31 May 2005Return made up to 25/05/05; full list of members (3 pages)
31 May 2005Return made up to 25/05/05; full list of members (3 pages)
21 February 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
21 February 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
7 June 2004New director appointed (2 pages)
7 June 2004New director appointed (2 pages)
1 June 2004Return made up to 25/05/04; full list of members (8 pages)
1 June 2004Return made up to 25/05/04; full list of members (8 pages)
14 April 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
14 April 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
18 July 2003Return made up to 25/05/03; full list of members (8 pages)
18 July 2003Return made up to 25/05/03; full list of members (8 pages)
9 April 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
9 April 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
2 June 2002Return made up to 25/05/02; full list of members (8 pages)
2 June 2002Return made up to 25/05/02; full list of members (8 pages)
5 May 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
5 May 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
11 June 2001Return made up to 25/05/01; full list of members
  • 363(287) ‐ Registered office changed on 11/06/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 June 2001Return made up to 25/05/01; full list of members
  • 363(287) ‐ Registered office changed on 11/06/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 March 2001Full accounts made up to 31 August 2000 (9 pages)
1 March 2001Full accounts made up to 31 August 2000 (9 pages)
5 June 2000Return made up to 25/05/00; full list of members (7 pages)
5 June 2000Return made up to 25/05/00; full list of members (7 pages)
1 March 2000Full accounts made up to 31 August 1999 (9 pages)
1 March 2000Full accounts made up to 31 August 1999 (9 pages)
21 June 1999Return made up to 25/05/99; full list of members (6 pages)
21 June 1999Return made up to 25/05/99; full list of members (6 pages)
12 May 1999Full accounts made up to 31 August 1998 (9 pages)
12 May 1999Full accounts made up to 31 August 1998 (9 pages)
31 May 1998Return made up to 25/05/98; full list of members (6 pages)
31 May 1998Return made up to 25/05/98; full list of members (6 pages)
20 March 1998Full accounts made up to 31 August 1997 (10 pages)
20 March 1998Full accounts made up to 31 August 1997 (10 pages)
1 July 1997Return made up to 25/05/97; full list of members (6 pages)
1 July 1997Return made up to 25/05/97; full list of members (6 pages)
30 June 1997Full accounts made up to 31 August 1996 (11 pages)
30 June 1997Full accounts made up to 31 August 1996 (11 pages)
29 November 1996New director appointed (2 pages)
29 November 1996New director appointed (2 pages)
8 October 1996Registered office changed on 08/10/96 from: 805 salisbury house 31 finsbury circus london EC2M 5SQ (1 page)
8 October 1996Registered office changed on 08/10/96 from: 805 salisbury house 31 finsbury circus london EC2M 5SQ (1 page)
25 June 1996Full accounts made up to 31 August 1995 (11 pages)
25 June 1996Return made up to 25/05/96; no change of members (4 pages)
25 June 1996Director resigned (1 page)
25 June 1996Full accounts made up to 31 August 1995 (11 pages)
25 June 1996Return made up to 25/05/96; no change of members (4 pages)
25 June 1996Director resigned (1 page)
27 June 1995Full accounts made up to 31 August 1994 (11 pages)
27 June 1995Full accounts made up to 31 August 1994 (11 pages)
24 June 1977Incorporation (13 pages)