Company NameEaster Properties Limited
Company StatusDissolved
Company Number02613295
CategoryPrivate Limited Company
Incorporation Date21 May 1991(32 years, 11 months ago)
Dissolution Date3 September 2013 (10 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameMrs Nicola Louise Lenthall
StatusClosed
Appointed18 February 2011(19 years, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 03 September 2013)
RoleCompany Director
Correspondence Address18 Buckingham Gate
London
SW1E 6LB
Director NameMr Nigel Howard Pope
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2011(20 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 03 September 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Buckingham Gate
London
SW1E 6LB
Director NameMartin Barber
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address28 Stormont Road
London
N6 4NP
Director NameMr Peter Taylor
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressSeymour House
High Street
Chipping Campden
Gloucestershire
GL55 6AG
Wales
Secretary NameLynda Sharon Coral
NationalityBritish
StatusResigned
Appointed21 May 1991(same day as company formation)
RoleCompany Director
Correspondence AddressVidola Brookdene Avenue
Oxhey Hall
Watford
Hertfordshire
WD1 4LG
Secretary NameMr Stephen Donald Corner
NationalityBritish
StatusResigned
Appointed29 April 1994(2 years, 11 months after company formation)
Appointment Duration16 years, 9 months (resigned 18 February 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address57 Mayfield Avenue
Orpington
Kent
BR6 0AJ
Director NameMr Roger Michael Boyland
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1994(2 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 January 1996)
RoleChartered Accountant
Correspondence AddressNepean House
Nepean Street Roehampton
London
SW15 5DW
Director NameMr Michael Alexander Forster
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1994(2 years, 12 months after company formation)
Appointment Duration17 years, 10 months (resigned 19 March 2012)
RoleDevelopment Surveyot
Country of ResidenceEngland
Correspondence Address16 Ongar Road
Fulham
London
SW6 1SJ
Director NameMr Julian Michael Benkert
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2000(8 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 22 October 2004)
RoleDevelopment Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address3 Icklingham Road
Cobham
KT11 2NG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 May 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address18 Buckingham Gate
London
SW1E 6LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Easter Development Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,788,528
Gross Profit£387,576
Net Worth£893,064
Cash£444
Current Liabilities£870,901

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryFull
Accounts Year End14 March

Filing History

3 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
13 May 2013Application to strike the company off the register (3 pages)
13 May 2013Application to strike the company off the register (3 pages)
5 February 2013Termination of appointment of Peter Taylor as a director on 5 February 2013 (1 page)
5 February 2013Termination of appointment of Peter Taylor as a director (1 page)
21 December 2012Previous accounting period shortened from 31 March 2012 to 14 March 2012 (1 page)
21 December 2012Previous accounting period shortened from 31 March 2012 to 14 March 2012 (1 page)
14 June 2012Annual return made up to 21 May 2012 with a full list of shareholders
Statement of capital on 2012-06-14
  • GBP 100
(4 pages)
14 June 2012Annual return made up to 21 May 2012 with a full list of shareholders
Statement of capital on 2012-06-14
  • GBP 100
(4 pages)
21 March 2012Termination of appointment of Michael Forster as a director (1 page)
21 March 2012Termination of appointment of Michael Alexander Forster as a director on 19 March 2012 (1 page)
7 December 2011Full accounts made up to 31 March 2011 (13 pages)
7 December 2011Full accounts made up to 31 March 2011 (13 pages)
28 June 2011Appointment of Mr Nigel Howard Pope as a director (2 pages)
28 June 2011Appointment of Mr Nigel Howard Pope as a director (2 pages)
1 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
23 February 2011Appointment of Mrs Nicola Louise Lenthall as a secretary (1 page)
23 February 2011Termination of appointment of Stephen Corner as a secretary (1 page)
23 February 2011Termination of appointment of Stephen Corner as a secretary (1 page)
23 February 2011Appointment of Mrs Nicola Louise Lenthall as a secretary (1 page)
30 November 2010Full accounts made up to 31 March 2010 (13 pages)
30 November 2010Full accounts made up to 31 March 2010 (13 pages)
25 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
3 February 2010Full accounts made up to 31 March 2009 (13 pages)
3 February 2010Full accounts made up to 31 March 2009 (13 pages)
29 May 2009Return made up to 21/05/09; full list of members (3 pages)
29 May 2009Return made up to 21/05/09; full list of members (3 pages)
17 December 2008Full accounts made up to 31 March 2008 (13 pages)
17 December 2008Full accounts made up to 31 March 2008 (13 pages)
1 August 2008Return made up to 21/05/08; full list of members (3 pages)
1 August 2008Return made up to 21/05/08; full list of members (3 pages)
1 July 2008Registered office changed on 01/07/2008 from 4 grosvenor place london SW1X 7EG (1 page)
1 July 2008Registered office changed on 01/07/2008 from 4 grosvenor place london SW1X 7EG (1 page)
7 November 2007Full accounts made up to 31 March 2007 (13 pages)
7 November 2007Full accounts made up to 31 March 2007 (13 pages)
6 June 2007Return made up to 21/05/07; full list of members (2 pages)
6 June 2007Return made up to 21/05/07; full list of members (2 pages)
1 February 2007Full accounts made up to 31 March 2006 (14 pages)
1 February 2007Full accounts made up to 31 March 2006 (14 pages)
9 June 2006Return made up to 21/05/06; full list of members (7 pages)
9 June 2006Return made up to 21/05/06; full list of members (7 pages)
20 October 2005Full accounts made up to 31 March 2005 (14 pages)
20 October 2005Full accounts made up to 31 March 2005 (14 pages)
1 June 2005Return made up to 21/05/05; full list of members (7 pages)
1 June 2005Return made up to 21/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 November 2004Full accounts made up to 31 March 2004 (14 pages)
26 November 2004Full accounts made up to 31 March 2004 (14 pages)
29 October 2004Director resigned (1 page)
29 October 2004Director resigned (1 page)
2 June 2004Return made up to 21/05/04; full list of members (7 pages)
2 June 2004Return made up to 21/05/04; full list of members (7 pages)
21 January 2004Full accounts made up to 31 March 2003 (14 pages)
21 January 2004Full accounts made up to 31 March 2003 (14 pages)
4 June 2003Return made up to 21/05/03; full list of members (7 pages)
4 June 2003Return made up to 21/05/03; full list of members (7 pages)
8 April 2003Registered office changed on 08/04/03 from: 8-9 chester close london SW1X 7BE (1 page)
8 April 2003Registered office changed on 08/04/03 from: 8-9 chester close london SW1X 7BE (1 page)
20 March 2003Auditor's resignation (2 pages)
20 March 2003Auditor's resignation (2 pages)
14 October 2002Full accounts made up to 31 March 2002 (13 pages)
14 October 2002Full accounts made up to 31 March 2002 (13 pages)
10 June 2002Return made up to 21/05/02; full list of members (7 pages)
10 June 2002Return made up to 21/05/02; full list of members (7 pages)
21 March 2002Accounting reference date extended from 25/12/01 to 31/03/02 (1 page)
21 March 2002Accounting reference date extended from 25/12/01 to 31/03/02 (1 page)
30 May 2001Return made up to 21/05/01; full list of members (7 pages)
30 May 2001Return made up to 21/05/01; full list of members (7 pages)
8 May 2001Full accounts made up to 25 December 2000 (12 pages)
8 May 2001Full accounts made up to 25 December 2000 (12 pages)
21 September 2000Declaration of mortgage charge released/ceased (1 page)
21 September 2000Declaration of mortgage charge released/ceased (1 page)
6 June 2000Return made up to 21/05/00; full list of members (7 pages)
6 June 2000Return made up to 21/05/00; full list of members (7 pages)
22 May 2000Full accounts made up to 25 December 1999 (12 pages)
22 May 2000Full accounts made up to 25 December 1999 (12 pages)
16 March 2000New director appointed (3 pages)
16 March 2000New director appointed (3 pages)
21 May 1999Full accounts made up to 25 December 1998 (11 pages)
21 May 1999Full accounts made up to 25 December 1998 (11 pages)
21 May 1999Return made up to 21/05/99; no change of members (7 pages)
21 May 1999Return made up to 21/05/99; no change of members (7 pages)
13 October 1998Registered office changed on 13/10/98 from: 20-22 grosvenor gardens mews north london SW1W 0JP (1 page)
13 October 1998Registered office changed on 13/10/98 from: 20-22 grosvenor gardens mews north london SW1W 0JP (1 page)
24 May 1998Return made up to 21/05/98; full list of members (6 pages)
24 May 1998Return made up to 21/05/98; full list of members (6 pages)
15 April 1998Full accounts made up to 25 December 1997 (11 pages)
15 April 1998Full accounts made up to 25 December 1997 (11 pages)
28 May 1997Return made up to 21/05/97; no change of members (4 pages)
28 May 1997Return made up to 21/05/97; no change of members (4 pages)
18 April 1997Full accounts made up to 25 December 1996 (11 pages)
18 April 1997Full accounts made up to 25 December 1996 (11 pages)
17 May 1996Full accounts made up to 25 December 1995 (11 pages)
17 May 1996Full accounts made up to 25 December 1995 (11 pages)
16 May 1996Particulars of mortgage/charge (3 pages)
16 May 1996Return made up to 21/05/96; no change of members (5 pages)
16 May 1996Return made up to 21/05/96; no change of members (5 pages)
5 February 1996Director resigned (1 page)
5 February 1996Director resigned (1 page)
5 February 1996Director resigned (1 page)
5 February 1996Director resigned (1 page)
11 September 1995Registered office changed on 11/09/95 from: 22 grosvenor gardens london SW1W 0DH (1 page)
11 September 1995Registered office changed on 11/09/95 from: 22 grosvenor gardens london SW1W 0DH (1 page)
23 May 1995Return made up to 21/05/95; full list of members (6 pages)
23 May 1995Return made up to 21/05/95; full list of members (6 pages)
18 May 1995Full accounts made up to 25 December 1994 (11 pages)
18 May 1995Full accounts made up to 25 December 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)