Company NameEastway Properties Limited
DirectorJayne Pratt
Company StatusActive
Company Number01621093
CategoryPrivate Limited Company
Incorporation Date10 March 1982(42 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMiss Jayne Pratt
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1998(16 years, 4 months after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Deer Park Road Suite 14, Zeal House
London
SW19 3GY
Secretary NameMrs Katy Mary Louise Corby
StatusCurrent
Appointed01 July 2008(26 years, 3 months after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Correspondence AddressPO Box 11370
19 Calle De Los Fresnds
Los Barrios
Cadiz
Spain
Director NameChristopher Case
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 20 July 1998)
RoleProperty Consultant
Correspondence Address12 Florence House
Kingston Upon Thames
Surrey
KT2 6JN
Director NameMr Robert James Shelley
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 December 1996)
RoleProperty Consultant
Correspondence Address5 Love Lane
Andover
Hampshire
SP10 2AB
Secretary NameChristopher Case
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 December 1996)
RoleCompany Director
Correspondence Address12 Florence House
Kingston Upon Thames
Surrey
KT2 6JN
Secretary NameHenry Tei-Gaga
NationalityBritish
StatusResigned
Appointed06 December 1996(14 years, 9 months after company formation)
Appointment Duration2 years (resigned 10 December 1998)
RoleBusiness Administrator
Correspondence Address177 Trinity Road
London
SW17 7HL
Secretary NameSamuel Mamphey
NationalityBritish
StatusResigned
Appointed10 December 1998(16 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 July 2000)
RoleCompany Director
Correspondence Address34 Gorringe Park Avenue
Mitcham
Surrey
CR4 2DG
Secretary NameSureshini Selvaratnam
NationalitySri Lankan
StatusResigned
Appointed21 July 2000(18 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 October 2001)
RoleCompany Director
Correspondence Address1 Stanhope Avenue
London
N3 3LX
Secretary NameDenise Ali
NationalityBritish
StatusResigned
Appointed10 October 2001(19 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 07 December 2006)
RoleSecretary
Correspondence Address34 Gorringe Park Avenue
Mitcham
London
CR4 2DG
Secretary NameChristopher Case
NationalityBritish
StatusResigned
Appointed07 December 2006(24 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2008)
RoleCompany Director
Correspondence AddressBurjuman Tower PO Box 121828
Dubai
43659

Contact

Telephone020 86481995
Telephone regionLondon

Location

Registered Address8 Deer Park Road
Suite 14, Zeal House
London
SW19 3GY
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Elizabeth Ann Elsby
100.00%
Ordinary

Financials

Year2014
Net Worth-£18,539

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

7 November 1988Delivered on: 22 November 1988
Persons entitled: Allied Irish Finance Company Limited

Classification: Mortgage
Secured details: £115,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 23 hoyle road, london SW17 title no ln 206811 floating charge over undertaking and all property and assets present and future.
Outstanding
8 January 1988Delivered on: 21 January 1988
Persons entitled: Allied Irish Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 hoyle road, london SW17. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
1 June 1982Delivered on: 18 June 1982
Persons entitled: Lloyds 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: Freehold, 36 almeric road london, S.W.11.
Outstanding

Filing History

9 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
19 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
31 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 April 2017Amended total exemption small company accounts made up to 31 March 2016 (3 pages)
6 April 2017Amended total exemption small company accounts made up to 31 March 2016 (3 pages)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
29 March 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
29 March 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1,000
(3 pages)
16 February 2016Director's details changed for Ms Jayne Pratt on 18 April 2015 (2 pages)
16 February 2016Director's details changed for Ms Jayne Pratt on 18 April 2015 (2 pages)
16 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1,000
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 April 2015Compulsory strike-off action has been discontinued (1 page)
29 April 2015Compulsory strike-off action has been discontinued (1 page)
28 April 2015First Gazette notice for compulsory strike-off (1 page)
28 April 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,000
(4 pages)
28 April 2015First Gazette notice for compulsory strike-off (1 page)
28 April 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,000
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(4 pages)
19 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 February 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
15 February 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
5 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
9 July 2011Compulsory strike-off action has been discontinued (1 page)
9 July 2011Compulsory strike-off action has been discontinued (1 page)
6 July 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
4 June 2011Compulsory strike-off action has been suspended (1 page)
4 June 2011Compulsory strike-off action has been suspended (1 page)
26 April 2011First Gazette notice for compulsory strike-off (1 page)
26 April 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
9 April 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 April 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 March 2010Director's details changed for Ms Jayne Pratt on 5 October 2009 (2 pages)
26 March 2010Secretary's details changed for Mrs Katy Mary Louise Corby on 5 October 2009 (1 page)
26 March 2010Director's details changed for Ms Jayne Pratt on 5 October 2009 (2 pages)
26 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
26 March 2010Secretary's details changed for Mrs Katy Mary Louise Corby on 5 October 2009 (1 page)
26 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
26 March 2010Secretary's details changed for Mrs Katy Mary Louise Corby on 5 October 2009 (1 page)
26 March 2010Director's details changed for Ms Jayne Pratt on 5 October 2009 (2 pages)
19 January 2010Compulsory strike-off action has been discontinued (1 page)
19 January 2010Compulsory strike-off action has been discontinued (1 page)
18 January 2010Annual return made up to 31 December 2008 with a full list of shareholders (3 pages)
18 January 2010Annual return made up to 31 December 2008 with a full list of shareholders (3 pages)
14 January 2010Appointment of Mrs Katy Mary Louise Corby as a secretary (1 page)
14 January 2010Appointment of Mrs Katy Mary Louise Corby as a secretary (1 page)
14 January 2010Termination of appointment of Christopher Case as a secretary (1 page)
14 January 2010Termination of appointment of Christopher Case as a secretary (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
2 May 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 May 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 June 2008Secretary's change of particulars / christopher case / 04/07/2007 (1 page)
2 June 2008Secretary's change of particulars / christopher case / 04/07/2007 (1 page)
3 February 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
25 January 2008Return made up to 31/12/07; full list of members (2 pages)
25 January 2008Return made up to 31/12/07; full list of members (2 pages)
4 May 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
4 May 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
1 May 2007Return made up to 31/12/06; full list of members (2 pages)
1 May 2007Return made up to 31/12/06; full list of members (2 pages)
21 January 2007Secretary resigned (1 page)
21 January 2007Secretary resigned (1 page)
21 January 2007New secretary appointed (2 pages)
21 January 2007New secretary appointed (2 pages)
29 March 2006Return made up to 31/12/05; full list of members (2 pages)
29 March 2006Return made up to 31/12/05; full list of members (2 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
4 May 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
4 May 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
5 April 2005Return made up to 31/12/04; full list of members (6 pages)
5 April 2005Return made up to 31/12/04; full list of members (6 pages)
10 February 2004Return made up to 31/12/03; full list of members (6 pages)
10 February 2004Return made up to 31/12/03; full list of members (6 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
15 January 2003Return made up to 31/12/02; full list of members (6 pages)
15 January 2003Return made up to 31/12/02; full list of members (6 pages)
20 February 2002New secretary appointed (2 pages)
20 February 2002Secretary resigned (1 page)
20 February 2002New secretary appointed (2 pages)
20 February 2002Secretary resigned (1 page)
19 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
19 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
1 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
1 February 2001Full accounts made up to 31 March 2000 (7 pages)
1 February 2001Full accounts made up to 31 March 2000 (7 pages)
1 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
26 July 2000New secretary appointed (2 pages)
26 July 2000New secretary appointed (2 pages)
8 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 2000Full accounts made up to 31 March 1999 (9 pages)
4 February 2000Full accounts made up to 31 March 1999 (9 pages)
15 February 1999Return made up to 31/12/98; no change of members (4 pages)
15 February 1999Return made up to 31/12/98; no change of members (4 pages)
4 February 1999Full accounts made up to 31 March 1998 (8 pages)
4 February 1999Full accounts made up to 31 March 1998 (8 pages)
17 December 1998New secretary appointed (2 pages)
17 December 1998New secretary appointed (2 pages)
17 December 1998Secretary resigned (1 page)
17 December 1998Secretary resigned (1 page)
25 July 1998Director resigned (1 page)
25 July 1998Director resigned (1 page)
3 February 1998Full accounts made up to 31 March 1997 (8 pages)
3 February 1998Full accounts made up to 31 March 1997 (8 pages)
31 December 1997Return made up to 31/12/97; full list of members (5 pages)
31 December 1997Registered office changed on 31/12/97 from: 278 mitcham lane streatham london SW16 6NU (1 page)
31 December 1997Return made up to 31/12/97; full list of members (5 pages)
31 December 1997Registered office changed on 31/12/97 from: 278 mitcham lane streatham london SW16 6NU (1 page)
24 January 1997New secretary appointed (2 pages)
24 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
24 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
24 January 1997New secretary appointed (2 pages)
15 January 1997Full accounts made up to 31 March 1995 (8 pages)
15 January 1997Full accounts made up to 31 March 1996 (8 pages)
15 January 1997Full accounts made up to 31 March 1995 (8 pages)
15 January 1997Full accounts made up to 31 March 1996 (8 pages)
9 January 1996Return made up to 31/12/95; change of members (6 pages)
9 January 1996Return made up to 31/12/95; change of members (6 pages)
7 June 1995Accounts for a small company made up to 31 March 1994 (8 pages)
7 June 1995Accounts for a small company made up to 31 March 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
10 March 1982Incorporation (19 pages)
10 March 1982Incorporation (19 pages)