Company NameEastcheap Properties Limited
DirectorHoshael Daniel Levy
Company StatusActive
Company Number01868223
CategoryPrivate Limited Company
Incorporation Date3 December 1984(39 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account
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 NameHoshael Daniel Levy
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 1984(same day as company formation)
RoleMerchant And Investment Analyst
Country of ResidenceEngland
Correspondence Address358 Watford Way
Hendon
London
NW4 4XA
Director NameGail Sandra Le Mare
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(6 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 November 1992)
RoleAirline Employee
Correspondence Address21 Tithe Close
London
NW7 2QD
Secretary NameGail Sandra Le Mare
NationalityBritish
StatusResigned
Appointed16 May 1991(6 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 November 1992)
RoleCompany Director
Correspondence Address21 Tithe Close
London
NW7 2QD
Director NameSarah Levy
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1992(7 years, 11 months after company formation)
Appointment Duration11 years, 2 months (resigned 14 February 2004)
RoleManager
Correspondence Address605 Finchley Road
Hampstead
London
NW3 7BS
Secretary NameSarah Levy
NationalityBritish
StatusResigned
Appointed19 November 1992(7 years, 11 months after company formation)
Appointment Duration11 years, 2 months (resigned 14 February 2004)
RoleManager
Correspondence Address605 Finchley Road
Hampstead
London
NW3 7BS
Secretary NameDavid Michael Fleming
NationalityBritish
StatusResigned
Appointed27 January 2004(19 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 08 March 2004)
RoleCompany Director
Correspondence AddressOrchard Cottage
Canterbury Road
Brabourne Lees
Kent
TN25 6QP
Secretary NameJulia Levy
NationalityBritish
StatusResigned
Appointed08 March 2004(19 years, 3 months after company formation)
Appointment Duration6 years (resigned 31 March 2010)
RoleCompany Director
Correspondence Address46 Fleming Avenue
Sidford
Sidmouth
Devon
EX10 9NZ

Location

Registered AddressAnglo Dutch House
358 Watford Way
London
NW4 4XA
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

25k at £1Hoshael Daniel Levy
100.00%
Ordinary

Financials

Year2014
Net Worth£226,097
Cash£211,021
Current Liabilities£176,110

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 April 2024 (2 weeks, 1 day ago)
Next Return Due25 April 2025 (12 months from now)

Charges

29 April 1994Delivered on: 30 April 1994
Persons entitled: First National 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: 19A brentmead place barnet london t/n ngl 158506.
Outstanding
2 May 1986Delivered on: 8 May 1986
Satisfied on: 23 April 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 aldenham road radlett and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 March 1986Delivered on: 26 March 1986
Satisfied on: 23 April 1994
Persons entitled: National Westminster 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: 19A brentmead place, london NW11 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

11 April 2023Confirmation statement made on 11 April 2023 with updates (4 pages)
14 March 2023Total exemption full accounts made up to 31 March 2022 (6 pages)
27 May 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
18 May 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
28 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 31 March 2019 (6 pages)
13 September 2019Previous accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
14 June 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
18 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
16 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
18 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
20 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 25,000
(3 pages)
20 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 25,000
(3 pages)
29 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
1 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 25,000
(3 pages)
1 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 25,000
(3 pages)
30 September 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
16 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 25,000
(3 pages)
16 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 25,000
(3 pages)
4 November 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
4 November 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
29 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (3 pages)
29 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (3 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
5 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (3 pages)
5 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (3 pages)
20 September 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
20 September 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
3 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (3 pages)
3 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (3 pages)
1 November 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
1 November 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
10 June 2010Termination of appointment of Julia Levy as a secretary (1 page)
10 June 2010Director's details changed for Hoshael Daniel Levy on 31 March 2010 (2 pages)
10 June 2010Director's details changed for Hoshael Daniel Levy on 31 March 2010 (2 pages)
10 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
10 June 2010Termination of appointment of Julia Levy as a secretary (1 page)
10 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
21 August 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
21 August 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
10 June 2009Return made up to 16/05/09; full list of members (3 pages)
10 June 2009Return made up to 16/05/09; full list of members (3 pages)
19 January 2009Total exemption full accounts made up to 30 December 2007 (9 pages)
19 January 2009Total exemption full accounts made up to 30 December 2007 (9 pages)
26 May 2008Return made up to 16/05/08; full list of members (3 pages)
26 May 2008Return made up to 16/05/08; full list of members (3 pages)
18 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
18 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
6 June 2007Return made up to 16/05/07; full list of members (2 pages)
6 June 2007Return made up to 16/05/07; full list of members (2 pages)
20 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
20 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
24 May 2006Return made up to 16/05/06; full list of members (2 pages)
24 May 2006Return made up to 16/05/06; full list of members (2 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (9 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (9 pages)
9 June 2005Return made up to 16/05/05; full list of members (2 pages)
9 June 2005Return made up to 16/05/05; full list of members (2 pages)
23 December 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
23 December 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
21 May 2004Return made up to 16/05/04; full list of members (6 pages)
21 May 2004Return made up to 16/05/04; full list of members (6 pages)
30 April 2004Registered office changed on 30/04/04 from: 605 finchley road hampstead london NW3 7BS (1 page)
30 April 2004Registered office changed on 30/04/04 from: 605 finchley road hampstead london NW3 7BS (1 page)
1 April 2004Secretary resigned (1 page)
1 April 2004New secretary appointed (2 pages)
1 April 2004Secretary resigned (1 page)
1 April 2004New secretary appointed (2 pages)
12 March 2004Secretary resigned;director resigned (1 page)
12 March 2004Secretary resigned;director resigned (1 page)
8 February 2004New secretary appointed (2 pages)
8 February 2004New secretary appointed (2 pages)
29 October 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
29 October 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
23 May 2003Return made up to 16/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 2003Return made up to 16/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
1 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
23 May 2002Return made up to 16/05/02; full list of members (7 pages)
23 May 2002Return made up to 16/05/02; full list of members (7 pages)
15 August 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
15 August 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
21 May 2001Return made up to 16/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 May 2001Return made up to 16/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 May 2000Return made up to 16/05/00; full list of members (6 pages)
30 May 2000Return made up to 16/05/00; full list of members (6 pages)
27 April 2000Full accounts made up to 31 December 1999 (9 pages)
27 April 2000Full accounts made up to 31 December 1999 (9 pages)
10 June 1999Return made up to 16/05/99; full list of members (6 pages)
10 June 1999Return made up to 16/05/99; full list of members (6 pages)
4 February 1999Full accounts made up to 31 December 1998 (9 pages)
4 February 1999Full accounts made up to 31 December 1998 (9 pages)
10 August 1998Ad 30/07/98--------- £ si 20000@1=20000 £ ic 5000/25000 (2 pages)
10 August 1998Full accounts made up to 31 December 1997 (9 pages)
10 August 1998Full accounts made up to 31 December 1997 (9 pages)
10 August 1998Ad 30/07/98--------- £ si 20000@1=20000 £ ic 5000/25000 (2 pages)
3 June 1998Return made up to 16/05/98; no change of members (4 pages)
3 June 1998Return made up to 16/05/98; no change of members (4 pages)
23 May 1997Return made up to 16/05/97; no change of members (4 pages)
23 May 1997Return made up to 16/05/97; no change of members (4 pages)
9 May 1997Accounts for a small company made up to 31 December 1996 (9 pages)
9 May 1997Accounts for a small company made up to 31 December 1996 (9 pages)
17 October 1996Full accounts made up to 31 December 1995 (9 pages)
17 October 1996Full accounts made up to 31 December 1995 (9 pages)
25 June 1996Return made up to 16/05/96; full list of members (6 pages)
25 June 1996Return made up to 16/05/96; full list of members (6 pages)
30 October 1995Full accounts made up to 31 December 1994 (9 pages)
30 October 1995Full accounts made up to 31 December 1994 (9 pages)
18 May 1995Return made up to 16/05/95; no change of members (4 pages)
18 May 1995Return made up to 16/05/95; no change of members (4 pages)
3 December 1984Incorporation (17 pages)