London
SW11 5NY
Secretary Name | Mr John Richard Alan East |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 March 1991(13 years, 4 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Forthbridge Road London SW11 5NY |
Director Name | Mrs Frances Ruth East |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2020(42 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 52 Forthbridge Road London Greater London SW11 5NY |
Director Name | Mr Bertram David East |
---|---|
Date of Birth | June 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 26 December 1996) |
Role | Surveyor |
Correspondence Address | 58 Eaton Square Belgravia London SW1W 9BG |
Director Name | Mr Brian Anthony Alexander East |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(13 years, 4 months after company formation) |
Appointment Duration | 28 years, 7 months (resigned 25 October 2019) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 105 Century Court London NW8 9LD |
Registered Address | 98 Hornchurch Road Hornchurch Essex RM11 1JS |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Hylands |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
5.8k at £1 | Mr Brian Anthony Alexander East 57.50% Ordinary |
---|---|
4.3k at £1 | Mr John Richard Alan East 42.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,171,838 |
Cash | £291,849 |
Current Liabilities | £125,224 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 31 August 2024 (4 months from now) |
3 March 1992 | Delivered on: 13 March 1992 Satisfied on: 14 August 2004 Persons entitled: Barclays 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: 43 and 45 bethcar street ebbw vale gwent title number wa 1732. Fully Satisfied |
---|---|
8 August 1991 | Delivered on: 21 August 1991 Satisfied on: 14 August 2004 Persons entitled: Barclays 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: 11 montpelier vale blackheath london borough of lewisham t/no. Ln 27944. Fully Satisfied |
8 August 1991 | Delivered on: 21 August 1991 Satisfied on: 20 September 2007 Persons entitled: Barclays 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: 52 high street christchurch, dorset t/no dt 107233. Fully Satisfied |
31 March 1987 | Delivered on: 14 April 1987 Satisfied on: 14 August 2004 Persons entitled: Barclays 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: 49 and 51 high street tonbridge kent t/n k 469970. Fully Satisfied |
19 September 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
29 August 2023 | Confirmation statement made on 17 August 2023 with updates (4 pages) |
5 October 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
25 August 2022 | Confirmation statement made on 17 August 2022 with updates (4 pages) |
27 August 2021 | Confirmation statement made on 17 August 2021 with updates (4 pages) |
30 July 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
20 August 2020 | Confirmation statement made on 17 August 2020 with updates (5 pages) |
6 August 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
12 May 2020 | Appointment of Mrs Frances Ruth East as a director on 12 May 2020 (2 pages) |
31 March 2020 | Confirmation statement made on 21 March 2020 with updates (4 pages) |
6 November 2019 | Termination of appointment of Brian Anthony Alexander East as a director on 25 October 2019 (1 page) |
6 November 2019 | Cessation of Brian Anthony Alexander East as a person with significant control on 25 October 2019 (1 page) |
17 May 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
2 April 2019 | Confirmation statement made on 21 March 2019 with updates (4 pages) |
5 June 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
28 March 2018 | Confirmation statement made on 21 March 2018 with updates (4 pages) |
19 May 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
19 May 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
30 March 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
30 March 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
30 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
7 October 2014 | Registered office address changed from 6Th Floor 25 Farringdon Street London EC4A 4AB to 98 Hornchurch Road Hornchurch Essex RM11 1JS on 7 October 2014 (1 page) |
7 October 2014 | Registered office address changed from 6Th Floor 25 Farringdon Street London EC4A 4AB to 98 Hornchurch Road Hornchurch Essex RM11 1JS on 7 October 2014 (1 page) |
7 October 2014 | Registered office address changed from 6Th Floor 25 Farringdon Street London EC4A 4AB to 98 Hornchurch Road Hornchurch Essex RM11 1JS on 7 October 2014 (1 page) |
28 August 2014 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
28 August 2014 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
25 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
31 March 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT on 31 March 2014 (1 page) |
31 March 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT on 31 March 2014 (1 page) |
9 August 2013 | Full accounts made up to 31 March 2013 (14 pages) |
9 August 2013 | Full accounts made up to 31 March 2013 (14 pages) |
7 August 2013 | Resolutions
|
7 August 2013 | Resolutions
|
8 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (5 pages) |
25 September 2012 | Full accounts made up to 31 March 2012 (15 pages) |
25 September 2012 | Full accounts made up to 31 March 2012 (15 pages) |
28 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (5 pages) |
9 August 2011 | Full accounts made up to 31 March 2011 (12 pages) |
9 August 2011 | Full accounts made up to 31 March 2011 (12 pages) |
8 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (14 pages) |
8 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (14 pages) |
23 December 2010 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 23 December 2010 (2 pages) |
23 December 2010 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 23 December 2010 (2 pages) |
12 August 2010 | Section 519 (1 page) |
12 August 2010 | Section 519 (1 page) |
23 June 2010 | Full accounts made up to 31 March 2010 (12 pages) |
23 June 2010 | Full accounts made up to 31 March 2010 (12 pages) |
18 May 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (14 pages) |
18 May 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (14 pages) |
22 June 2009 | Full accounts made up to 31 March 2009 (13 pages) |
22 June 2009 | Full accounts made up to 31 March 2009 (13 pages) |
3 April 2009 | Return made up to 21/03/09; full list of members (5 pages) |
3 April 2009 | Return made up to 21/03/09; full list of members (5 pages) |
14 July 2008 | Full accounts made up to 31 March 2008 (13 pages) |
14 July 2008 | Full accounts made up to 31 March 2008 (13 pages) |
14 April 2008 | Return made up to 21/03/08; full list of members (5 pages) |
14 April 2008 | Return made up to 21/03/08; full list of members (5 pages) |
20 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 2007 | Full accounts made up to 31 March 2007 (15 pages) |
31 July 2007 | Full accounts made up to 31 March 2007 (15 pages) |
17 April 2007 | Return made up to 21/03/07; full list of members
|
17 April 2007 | Return made up to 21/03/07; full list of members
|
8 September 2006 | Full accounts made up to 31 March 2006 (15 pages) |
8 September 2006 | Full accounts made up to 31 March 2006 (15 pages) |
4 April 2006 | Return made up to 21/03/06; full list of members
|
4 April 2006 | Return made up to 21/03/06; full list of members
|
19 July 2005 | Full accounts made up to 31 March 2005 (13 pages) |
19 July 2005 | Full accounts made up to 31 March 2005 (13 pages) |
24 March 2005 | Return made up to 21/03/05; full list of members
|
24 March 2005 | Return made up to 21/03/05; full list of members
|
14 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2004 | Full accounts made up to 31 March 2004 (13 pages) |
6 August 2004 | Full accounts made up to 31 March 2004 (13 pages) |
29 March 2004 | Return made up to 21/03/04; full list of members (7 pages) |
29 March 2004 | Return made up to 21/03/04; full list of members (7 pages) |
12 July 2003 | Full accounts made up to 31 March 2003 (13 pages) |
12 July 2003 | Full accounts made up to 31 March 2003 (13 pages) |
2 April 2003 | Return made up to 21/03/03; full list of members (7 pages) |
2 April 2003 | Return made up to 21/03/03; full list of members (7 pages) |
11 July 2002 | Full accounts made up to 31 March 2002 (14 pages) |
11 July 2002 | Full accounts made up to 31 March 2002 (14 pages) |
27 March 2002 | Return made up to 21/03/02; full list of members (6 pages) |
27 March 2002 | Return made up to 21/03/02; full list of members (6 pages) |
24 August 2001 | Full accounts made up to 31 March 2001 (15 pages) |
24 August 2001 | Full accounts made up to 31 March 2001 (15 pages) |
21 August 2001 | Auditor's resignation (1 page) |
21 August 2001 | Auditor's resignation (1 page) |
8 August 2001 | Registered office changed on 08/08/01 from: bdo stoy hayward the heights 59-65 lowlands road harrow middlesex HA1 3AU (1 page) |
8 August 2001 | Registered office changed on 08/08/01 from: bdo stoy hayward the heights 59-65 lowlands road harrow middlesex HA1 3AU (1 page) |
8 May 2001 | Return made up to 21/03/01; full list of members
|
8 May 2001 | Return made up to 21/03/01; full list of members
|
4 August 2000 | Full accounts made up to 31 March 2000 (14 pages) |
4 August 2000 | Full accounts made up to 31 March 2000 (14 pages) |
18 April 2000 | Return made up to 21/03/00; full list of members
|
18 April 2000 | Return made up to 21/03/00; full list of members
|
15 September 1999 | Full accounts made up to 31 March 1999 (12 pages) |
15 September 1999 | Full accounts made up to 31 March 1999 (12 pages) |
21 July 1999 | Registered office changed on 21/07/99 from: york house empire way wembley middlesex HA9 opa (1 page) |
21 July 1999 | Registered office changed on 21/07/99 from: york house empire way wembley middlesex HA9 opa (1 page) |
5 May 1999 | Director's particulars changed (1 page) |
5 May 1999 | Director's particulars changed (1 page) |
19 April 1999 | Return made up to 21/03/99; full list of members (7 pages) |
19 April 1999 | Return made up to 21/03/99; full list of members (7 pages) |
14 October 1998 | Full accounts made up to 31 March 1998 (12 pages) |
14 October 1998 | Full accounts made up to 31 March 1998 (12 pages) |
30 April 1998 | Return made up to 21/03/98; full list of members (7 pages) |
30 April 1998 | Return made up to 21/03/98; full list of members (7 pages) |
27 August 1997 | Full accounts made up to 31 March 1997 (12 pages) |
27 August 1997 | Full accounts made up to 31 March 1997 (12 pages) |
7 April 1997 | Return made up to 21/03/97; full list of members
|
7 April 1997 | Return made up to 21/03/97; full list of members
|
6 September 1996 | Full accounts made up to 31 March 1996 (11 pages) |
6 September 1996 | Full accounts made up to 31 March 1996 (11 pages) |
2 April 1996 | Return made up to 21/03/96; full list of members (7 pages) |
2 April 1996 | Return made up to 21/03/96; full list of members (7 pages) |
28 July 1995 | Full accounts made up to 31 March 1995 (11 pages) |
28 July 1995 | Full accounts made up to 31 March 1995 (11 pages) |
23 March 1995 | Return made up to 21/03/95; no change of members (6 pages) |
23 March 1995 | Return made up to 21/03/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
21 November 1977 | Incorporation (15 pages) |
21 November 1977 | Incorporation (15 pages) |