Company NameEastkings Limited
Company StatusActive
Company Number01353866
CategoryPrivate Limited Company
Incorporation Date20 February 1978(46 years, 1 month ago)

Business Activity

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

Directors

Director NameMrs Penelope Kay Sinclair
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 1992(14 years, 5 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 66 Wimpole Street
London
W1G 8AW
Director NameDr Michael Jeffrey Sinclair
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 1992(14 years, 5 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 66 Wimpole Street
London
W1G 8AW
Director NameMr Michael Samuel Rosenberg
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 1992(14 years, 5 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 Brockworth Court
2 Holborn Close
London
NW7 4AZ
Secretary NameJeanne Broughton
NationalityBritish
StatusCurrent
Appointed19 October 2004(26 years, 8 months after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Correspondence Address3 Niton Street
London
SW6 6NH
Director NameJacqueline Ruth Rosenberg
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1992(14 years, 5 months after company formation)
Appointment Duration12 years, 2 months (resigned 19 October 2004)
RoleCompany Director
Correspondence Address35 Kentish Lane
Brookmans Park
Hatfield
Hertfordshire
AL9 6NG
Secretary NameJacqueline Ruth Rosenberg
NationalityBritish
StatusResigned
Appointed11 August 1992(14 years, 5 months after company formation)
Appointment Duration12 years, 2 months (resigned 19 October 2004)
RoleCompany Director
Correspondence Address35 Kentish Lane
Brookmans Park
Hatfield
Hertfordshire
AL9 6NG

Contact

Websitemontrosesecurities.com
Email address[email protected]

Location

Registered Address29-30 Fitzroy Square
London
W1T 6LQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.1k at £1Michael Samuel Rosenberg
49.60%
Ordinary A
525 at £1Michael Jeffrey Sinclair
24.80%
Ordinary B
525 at £1Penelope Kay Sinclair
24.80%
Ordinary B
17 at £1Resource Securities Establishment
0.80%
Ordinary C

Financials

Year2014
Turnover£124,353
Net Worth£915,522
Current Liabilities£335,022

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 August 2023 (7 months, 2 weeks ago)
Next Return Due25 August 2024 (4 months, 4 weeks from now)

Charges

25 January 2012Delivered on: 10 February 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and all the other companies and limited liability partnerships to the chargee on any account whatsoever.
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

Filing History

14 August 2023Confirmation statement made on 11 August 2023 with no updates (3 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
11 August 2022Confirmation statement made on 11 August 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
11 August 2021Confirmation statement made on 11 August 2021 with no updates (3 pages)
27 January 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
20 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
16 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
23 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
13 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
18 August 2017Confirmation statement made on 11 August 2017 with updates (4 pages)
18 August 2017Confirmation statement made on 11 August 2017 with updates (4 pages)
29 December 2016Total exemption full accounts made up to 31 March 2016 (15 pages)
29 December 2016Total exemption full accounts made up to 31 March 2016 (15 pages)
13 October 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
5 October 2016Director's details changed for Mr Michael Samuel Rosenberg on 31 July 2016 (2 pages)
5 October 2016Director's details changed for Mr Michael Samuel Rosenberg on 31 July 2016 (2 pages)
5 January 2016Total exemption full accounts made up to 31 March 2015 (11 pages)
5 January 2016Total exemption full accounts made up to 31 March 2015 (11 pages)
5 October 2015Director's details changed for Mr Michael Jeffrey Sinclair on 5 October 2015 (2 pages)
5 October 2015Director's details changed for Mr Michael Jeffrey Sinclair on 5 October 2015 (2 pages)
5 October 2015Director's details changed for Mr Michael Jeffrey Sinclair on 5 October 2015 (2 pages)
5 October 2015Director's details changed for Mrs Penelope Kay Sinclair on 5 October 2015 (2 pages)
5 October 2015Director's details changed for Mrs Penelope Kay Sinclair on 5 October 2015 (2 pages)
5 October 2015Director's details changed for Mrs Penelope Kay Sinclair on 5 October 2015 (2 pages)
20 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2,117
(7 pages)
20 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2,117
(7 pages)
9 January 2015Total exemption full accounts made up to 31 March 2014 (11 pages)
9 January 2015Total exemption full accounts made up to 31 March 2014 (11 pages)
29 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2,457
(7 pages)
29 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2,457
(7 pages)
14 May 2014Memorandum and Articles of Association (18 pages)
14 May 2014Memorandum and Articles of Association (18 pages)
13 May 2014Statement of capital following an allotment of shares on 18 April 2014
  • GBP 2,117
(4 pages)
13 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 May 2014Statement of capital following an allotment of shares on 18 April 2014
  • GBP 2,117
(4 pages)
13 May 2014Statement of capital following an allotment of shares on 18 April 2014
  • GBP 2,117
(4 pages)
13 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 May 2014Statement of capital following an allotment of shares on 18 April 2014
  • GBP 2,117
(4 pages)
9 May 2014Director's details changed for Mrs Penelope Kay Sinclair on 1 April 2014 (2 pages)
9 May 2014Director's details changed for Mrs Penelope Kay Sinclair on 1 April 2014 (2 pages)
9 May 2014Director's details changed for Mr Michael Jeffrey Sinclair on 1 April 2014 (2 pages)
9 May 2014Director's details changed for Mrs Penelope Kay Sinclair on 1 April 2014 (2 pages)
9 May 2014Director's details changed for Mr Michael Jeffrey Sinclair on 1 April 2014 (2 pages)
9 May 2014Director's details changed for Mr Michael Jeffrey Sinclair on 1 April 2014 (2 pages)
4 January 2014Total exemption full accounts made up to 31 March 2013 (13 pages)
4 January 2014Total exemption full accounts made up to 31 March 2013 (13 pages)
4 September 2013Annual return made up to 11 August 2013 with a full list of shareholders (7 pages)
4 September 2013Annual return made up to 11 August 2013 with a full list of shareholders (7 pages)
22 October 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
22 October 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
31 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (7 pages)
31 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (7 pages)
10 February 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
10 February 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
16 November 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
16 November 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
7 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (7 pages)
7 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (7 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
12 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (7 pages)
12 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (7 pages)
23 November 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
23 November 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
11 September 2009Return made up to 11/08/09; full list of members (5 pages)
11 September 2009Return made up to 11/08/09; full list of members (5 pages)
16 January 2009Total exemption full accounts made up to 31 March 2008 (14 pages)
16 January 2009Total exemption full accounts made up to 31 March 2008 (14 pages)
26 August 2008Return made up to 11/08/08; full list of members (5 pages)
26 August 2008Return made up to 11/08/08; full list of members (5 pages)
10 July 2008Director's change of particulars / michael sinclair / 01/05/2008 (1 page)
10 July 2008Director's change of particulars / michael sinclair / 01/05/2008 (1 page)
10 July 2008Director's change of particulars / penelope sinclair / 01/05/2008 (1 page)
10 July 2008Director's change of particulars / penelope sinclair / 01/05/2008 (1 page)
13 December 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
13 December 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
17 August 2007Return made up to 11/08/07; full list of members (3 pages)
17 August 2007Return made up to 11/08/07; full list of members (3 pages)
20 June 2007Director's particulars changed (1 page)
20 June 2007Director's particulars changed (1 page)
20 June 2007Director's particulars changed (1 page)
20 June 2007Director's particulars changed (1 page)
7 February 2007Total exemption full accounts made up to 31 March 2006 (15 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (15 pages)
17 August 2006Return made up to 11/08/06; full list of members (3 pages)
17 August 2006Return made up to 11/08/06; full list of members (3 pages)
29 March 2006Full accounts made up to 31 March 2005 (16 pages)
29 March 2006Full accounts made up to 31 March 2005 (16 pages)
6 February 2006Delivery ext'd 3 mth 31/03/05 (2 pages)
6 February 2006Delivery ext'd 3 mth 31/03/05 (2 pages)
1 September 2005Return made up to 11/08/05; full list of members (3 pages)
1 September 2005Return made up to 11/08/05; full list of members (3 pages)
24 June 2005Auditor's resignation (1 page)
24 June 2005Auditor's resignation (1 page)
4 February 2005Full accounts made up to 31 March 2004 (16 pages)
4 February 2005Full accounts made up to 31 March 2004 (16 pages)
1 February 2005New secretary appointed (2 pages)
1 February 2005Secretary resigned;director resigned (1 page)
1 February 2005New secretary appointed (2 pages)
1 February 2005Secretary resigned;director resigned (1 page)
7 September 2004Return made up to 11/08/04; full list of members (8 pages)
7 September 2004Return made up to 11/08/04; full list of members (8 pages)
10 February 2004Full accounts made up to 31 March 2003 (14 pages)
10 February 2004Full accounts made up to 31 March 2003 (14 pages)
20 August 2003Return made up to 11/08/03; full list of members (8 pages)
20 August 2003Return made up to 11/08/03; full list of members (8 pages)
10 March 2003Full accounts made up to 31 March 2002 (15 pages)
10 March 2003Full accounts made up to 31 March 2002 (15 pages)
29 August 2002Return made up to 11/08/02; full list of members (8 pages)
29 August 2002Return made up to 11/08/02; full list of members (8 pages)
27 August 2002Registered office changed on 27/08/02 from: 29-30 fitzroy square london W1P 5HH (1 page)
27 August 2002Registered office changed on 27/08/02 from: 29-30 fitzroy square london W1P 5HH (1 page)
11 December 2001Group of companies' accounts made up to 31 March 2001 (19 pages)
11 December 2001Group of companies' accounts made up to 31 March 2001 (19 pages)
2 November 2001Director's particulars changed (1 page)
2 November 2001Return made up to 11/08/01; full list of members (8 pages)
2 November 2001Director's particulars changed (1 page)
2 November 2001Director's particulars changed (1 page)
2 November 2001Return made up to 11/08/01; full list of members (8 pages)
2 November 2001Director's particulars changed (1 page)
17 January 2001Full group accounts made up to 31 March 2000 (20 pages)
17 January 2001Full group accounts made up to 31 March 2000 (20 pages)
16 August 2000Return made up to 11/08/00; full list of members (11 pages)
16 August 2000Return made up to 11/08/00; full list of members (11 pages)
11 February 2000Full group accounts made up to 31 March 1999 (19 pages)
11 February 2000Full group accounts made up to 31 March 1999 (19 pages)
27 August 1999Return made up to 11/08/99; full list of members (10 pages)
27 August 1999Return made up to 11/08/99; full list of members (10 pages)
26 November 1998Full group accounts made up to 31 March 1998 (19 pages)
26 November 1998Full group accounts made up to 31 March 1998 (19 pages)
9 October 1998Return made up to 11/08/98; full list of members (11 pages)
9 October 1998Return made up to 11/08/98; full list of members (11 pages)
2 February 1998Full group accounts made up to 31 March 1997 (19 pages)
2 February 1998Full group accounts made up to 31 March 1997 (19 pages)
2 May 1997Full group accounts made up to 31 March 1996 (18 pages)
2 May 1997Full group accounts made up to 31 March 1996 (18 pages)
2 February 1997Delivery ext'd 3 mth 31/03/96 (2 pages)
2 February 1997Delivery ext'd 3 mth 31/03/96 (2 pages)
18 September 1996Return made up to 11/08/96; full list of members (10 pages)
18 September 1996Return made up to 11/08/96; full list of members (10 pages)
1 May 1996Full group accounts made up to 31 March 1995 (18 pages)
1 May 1996Full group accounts made up to 31 March 1995 (18 pages)
7 February 1996Delivery ext'd 3 mth 31/03/95 (2 pages)
7 February 1996Delivery ext'd 3 mth 31/03/95 (2 pages)
11 September 1995Return made up to 11/08/95; full list of members (20 pages)
11 September 1995Return made up to 11/08/95; full list of members (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (81 pages)
1 March 1990Resolutions
  • SRES13 ‐ Special resolution
(1 page)
1 March 1990Resolutions
  • SRES13 ‐ Special resolution
(1 page)
21 September 1982Articles of association (18 pages)
21 September 1982Articles of association (18 pages)
15 September 1982Memorandum of association (7 pages)
15 September 1982Memorandum of association (7 pages)