Company NameEaston Fabrics Limited
DirectorsJechiel Smaya Weiser and Bernard Weiser
Company StatusActive
Company Number01639872
CategoryPrivate Limited Company
Incorporation Date1 June 1982(41 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jechiel Smaya Weiser
Date of BirthDecember 1949 (Born 74 years ago)
NationalityIsraeli
StatusCurrent
Appointed31 December 1991(9 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address30 Warwick Grove
London
E5 9HU
Secretary NameMrs Esther Weiser
NationalityBritish
StatusCurrent
Appointed31 December 1991(9 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address30 Warwick Grove
London
E5 9HU
Director NameMr Bernard Weiser
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2020(38 years, 4 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 North End Road
London
NW11 7RJ

Location

Registered Address5 North End Road
London
NW11 7RJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Mr Jechiel Weiser
50.00%
Ordinary
1 at £1Mrs Esther Weiser
50.00%
Ordinary

Financials

Year2014
Net Worth£316,540
Current Liabilities£563,517

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due3 July 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End03 October

Returns

Latest Return1 July 2023 (9 months, 4 weeks ago)
Next Return Due15 July 2024 (2 months, 3 weeks from now)

Charges

2 December 2013Delivered on: 3 December 2013
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 52 warwick grove, london, E5 9HU including all buildings, fixtures and fittings, the related rights and the goodwill.. Notification of addition to or amendment of charge.
Outstanding
4 March 2003Delivered on: 8 March 2003
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: F/H property k/a 73 1ND 75 market street holyhead isle of anglesey.
Outstanding
9 December 1997Delivered on: 17 December 1997
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leagrave street and chatsworth road l/b of hackney t/nos: NGL298595 and 182963. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
11 December 1995Delivered on: 20 December 1995
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: Leagrave works,leagrave street and chatsworth road,hackney,london borough of hackney.r/nos.182963 NGL298595.
Outstanding
16 January 1992Delivered on: 29 January 1992
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (For full details refer to doc 395). fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
16 January 1992Delivered on: 28 January 1992
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: Land & buildings adjoining the goods yard off ousegate selby north yorkshire.
Outstanding

Filing History

21 December 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
6 October 2020Appointment of Mr Bernard Weiser as a director on 5 October 2020 (2 pages)
23 September 2020Current accounting period shortened from 24 September 2019 to 23 September 2019 (1 page)
1 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
24 June 2020Previous accounting period shortened from 25 September 2019 to 24 September 2019 (1 page)
11 March 2020Total exemption full accounts made up to 30 September 2018 (9 pages)
24 September 2019Previous accounting period shortened from 26 September 2018 to 25 September 2018 (1 page)
9 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
24 June 2019Previous accounting period shortened from 27 September 2018 to 26 September 2018 (1 page)
5 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
23 May 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
13 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
15 February 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
15 February 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
23 September 2016Previous accounting period shortened from 28 September 2015 to 27 September 2015 (1 page)
23 September 2016Previous accounting period shortened from 28 September 2015 to 27 September 2015 (1 page)
1 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
1 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
24 June 2016Previous accounting period shortened from 29 September 2015 to 28 September 2015 (1 page)
24 June 2016Previous accounting period shortened from 29 September 2015 to 28 September 2015 (1 page)
29 March 2016Registered office address changed from 5 Windus Road London N16 6UT to 5 North End Road London NW11 7RJ on 29 March 2016 (1 page)
29 March 2016Registered office address changed from 5 Windus Road London N16 6UT to 5 North End Road London NW11 7RJ on 29 March 2016 (1 page)
5 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(4 pages)
5 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(4 pages)
29 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
29 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
25 June 2015Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page)
25 June 2015Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page)
31 December 2014Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 2
(4 pages)
31 December 2014Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 2
(4 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
6 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(4 pages)
6 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(4 pages)
3 December 2013Registration of charge 016398720006 (6 pages)
3 December 2013Registration of charge 016398720006 (6 pages)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
3 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
7 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 December 2010Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
30 December 2010Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
21 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
21 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
29 December 2009Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
29 December 2009Director's details changed for Mr Jechiel Weiser on 29 December 2009 (2 pages)
29 December 2009Director's details changed for Mr Jechiel Weiser on 29 December 2009 (2 pages)
29 December 2009Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
9 July 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
9 July 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
30 December 2008Return made up to 30/12/08; full list of members (3 pages)
30 December 2008Return made up to 30/12/08; full list of members (3 pages)
19 September 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
19 September 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
5 September 2008Return made up to 31/12/07; no change of members (6 pages)
5 September 2008Return made up to 31/12/07; no change of members (6 pages)
28 July 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
28 July 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
19 March 2007Return made up to 31/12/06; full list of members (6 pages)
19 March 2007Return made up to 31/12/06; full list of members (6 pages)
26 September 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
26 September 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
28 February 2006Return made up to 31/12/05; full list of members (6 pages)
28 February 2006Return made up to 31/12/05; full list of members (6 pages)
30 August 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
30 August 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
25 January 2005Return made up to 31/12/04; full list of members (6 pages)
25 January 2005Return made up to 31/12/04; full list of members (6 pages)
11 August 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
11 August 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
6 March 2004Return made up to 31/12/03; full list of members (6 pages)
6 March 2004Return made up to 31/12/03; full list of members (6 pages)
9 September 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
9 September 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
10 March 2003Return made up to 31/12/02; full list of members (6 pages)
10 March 2003Return made up to 31/12/02; full list of members (6 pages)
8 March 2003Particulars of mortgage/charge (3 pages)
8 March 2003Particulars of mortgage/charge (3 pages)
19 February 2003Registered office changed on 19/02/03 from: 4-6 windus mews london N16 6UP (1 page)
19 February 2003Registered office changed on 19/02/03 from: 4-6 windus mews london N16 6UP (1 page)
3 August 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
3 August 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
29 January 2002Return made up to 31/12/01; full list of members (6 pages)
29 January 2002Return made up to 31/12/01; full list of members (6 pages)
1 August 2001Full accounts made up to 30 September 2000 (9 pages)
1 August 2001Full accounts made up to 30 September 2000 (9 pages)
27 June 2001Registered office changed on 27/06/01 from: 250-256 stanns road london N15 5BN (1 page)
27 June 2001Registered office changed on 27/06/01 from: 250-256 stanns road london N15 5BN (1 page)
17 January 2001Return made up to 31/12/00; full list of members (6 pages)
17 January 2001Return made up to 31/12/00; full list of members (6 pages)
1 August 2000Full accounts made up to 30 September 1999 (9 pages)
1 August 2000Full accounts made up to 30 September 1999 (9 pages)
20 March 2000Return made up to 31/12/99; full list of members (6 pages)
20 March 2000Return made up to 31/12/99; full list of members (6 pages)
3 August 1999Full accounts made up to 30 September 1998 (9 pages)
3 August 1999Full accounts made up to 30 September 1998 (9 pages)
26 April 1999Return made up to 31/12/98; full list of members (6 pages)
26 April 1999Return made up to 31/12/98; full list of members (6 pages)
30 July 1998Full accounts made up to 30 September 1997 (9 pages)
30 July 1998Full accounts made up to 30 September 1997 (9 pages)
6 March 1998Return made up to 31/12/97; no change of members (4 pages)
6 March 1998Return made up to 31/12/97; no change of members (4 pages)
17 December 1997Particulars of mortgage/charge (3 pages)
17 December 1997Particulars of mortgage/charge (3 pages)
1 July 1997Full accounts made up to 30 September 1996 (9 pages)
1 July 1997Full accounts made up to 30 September 1996 (9 pages)
22 April 1997Return made up to 31/12/96; no change of members (4 pages)
22 April 1997Return made up to 31/12/96; no change of members (4 pages)
7 July 1996Full accounts made up to 30 September 1995 (9 pages)
7 July 1996Full accounts made up to 30 September 1995 (9 pages)
4 February 1996Return made up to 31/12/95; full list of members (6 pages)
4 February 1996Return made up to 31/12/95; full list of members (6 pages)
20 December 1995Particulars of mortgage/charge (4 pages)
20 December 1995Particulars of mortgage/charge (4 pages)
3 June 1982New secretary appointed (1 page)
3 June 1982New secretary appointed (1 page)
1 June 1982Incorporation (13 pages)
1 June 1982Incorporation (13 pages)