Company NameEast West Contracting Limited
DirectorSean Patterson
Company StatusActive
Company Number02620283
CategoryPrivate Limited Company
Incorporation Date13 June 1991(32 years, 11 months ago)
Previous NameEast West Construction Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Sean Patterson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityIrish
StatusCurrent
Appointed19 June 1991(6 days after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address104 Windmill Lane
Greenford
Middlesex
UB6 9DR
Director NameMr John Gerard Ohanlon
Date of BirthAugust 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed19 June 1991(6 days after company formation)
Appointment Duration15 years, 6 months (resigned 04 January 2007)
RoleCompany Director
Correspondence Address13 Rous Road
Buckhurst Hill
Essex
IG9 6BL
Secretary NameMr John Gerard Ohanlon
NationalityIrish
StatusResigned
Appointed19 June 1991(6 days after company formation)
Appointment Duration15 years, 6 months (resigned 04 January 2007)
RoleCompany Director
Correspondence Address13 Rous Road
Buckhurst Hill
Essex
IG9 6BL
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed13 June 1991(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed13 June 1991(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websitewww.eastwestcontracting.com
Telephone08444779466
Telephone regionUnknown

Location

Registered Address711 North Circular Road
London
NW2 7AX
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

5k at £1East West Electrical & Mechanical Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£104,738
Cash£91,662
Current Liabilities£200,452

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return13 June 2023 (10 months, 3 weeks ago)
Next Return Due27 June 2024 (1 month, 3 weeks from now)

Charges

8 February 2005Delivered on: 19 February 2005
Satisfied on: 14 September 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Fully Satisfied

Filing History

26 June 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
21 February 2023Unaudited abridged accounts made up to 30 June 2022 (9 pages)
22 June 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
1 March 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
30 June 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
22 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
19 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
20 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
19 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
21 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
19 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
22 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
7 December 2016Total exemption small company accounts made up to 30 June 2016 (9 pages)
7 December 2016Total exemption small company accounts made up to 30 June 2016 (9 pages)
16 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 5,000
(4 pages)
16 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 5,000
(4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
7 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 5,000
(4 pages)
7 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 5,000
(4 pages)
12 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
12 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
17 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 5,000
(4 pages)
17 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 5,000
(4 pages)
7 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
7 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
18 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
13 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
28 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
4 April 2011Total exemption full accounts made up to 30 June 2010 (13 pages)
4 April 2011Total exemption full accounts made up to 30 June 2010 (13 pages)
12 August 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
12 August 2010Register inspection address has been changed (1 page)
12 August 2010Register(s) moved to registered inspection location (1 page)
12 August 2010Register inspection address has been changed (1 page)
12 August 2010Register(s) moved to registered inspection location (1 page)
12 August 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
6 April 2010Total exemption full accounts made up to 30 June 2009 (13 pages)
6 April 2010Total exemption full accounts made up to 30 June 2009 (13 pages)
15 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
15 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
7 July 2009Return made up to 13/06/09; full list of members (3 pages)
7 July 2009Return made up to 13/06/09; full list of members (3 pages)
26 May 2009Amended accounts made up to 30 June 2008 (14 pages)
26 May 2009Amended accounts made up to 30 June 2008 (14 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
17 June 2008Return made up to 13/06/08; full list of members (3 pages)
17 June 2008Return made up to 13/06/08; full list of members (3 pages)
2 May 2008Full accounts made up to 30 June 2007 (14 pages)
2 May 2008Full accounts made up to 30 June 2007 (14 pages)
25 July 2007Return made up to 13/06/07; full list of members (2 pages)
25 July 2007Return made up to 13/06/07; full list of members (2 pages)
11 April 2007Full accounts made up to 30 June 2006 (14 pages)
11 April 2007Full accounts made up to 30 June 2006 (14 pages)
20 January 2007Secretary resigned;director resigned (1 page)
20 January 2007Secretary resigned;director resigned (1 page)
4 July 2006Return made up to 13/06/06; full list of members (2 pages)
4 July 2006Return made up to 13/06/06; full list of members (2 pages)
30 June 2006Company name changed east west construction LIMITED\certificate issued on 30/06/06 (2 pages)
30 June 2006Company name changed east west construction LIMITED\certificate issued on 30/06/06 (2 pages)
4 May 2006Full accounts made up to 30 June 2005 (13 pages)
4 May 2006Full accounts made up to 30 June 2005 (13 pages)
16 August 2005Return made up to 13/06/05; full list of members (2 pages)
16 August 2005Return made up to 13/06/05; full list of members (2 pages)
19 February 2005Particulars of mortgage/charge (3 pages)
19 February 2005Particulars of mortgage/charge (3 pages)
15 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
15 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
9 December 2004Ad 18/11/04--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
9 December 2004Ad 18/11/04--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
9 December 2004Nc inc already adjusted 18/11/04 (1 page)
9 December 2004Nc inc already adjusted 18/11/04 (1 page)
9 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 July 2004Return made up to 13/06/04; full list of members (7 pages)
7 July 2004Return made up to 13/06/04; full list of members (7 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
30 June 2003Return made up to 13/06/03; full list of members (7 pages)
30 June 2003Return made up to 13/06/03; full list of members (7 pages)
4 May 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
4 May 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
19 June 2002Return made up to 13/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 June 2002Return made up to 13/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 April 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
30 April 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
4 July 2001Return made up to 13/06/01; full list of members
  • 363(287) ‐ Registered office changed on 04/07/01
(6 pages)
4 July 2001Return made up to 13/06/01; full list of members
  • 363(287) ‐ Registered office changed on 04/07/01
(6 pages)
11 September 2000Full accounts made up to 30 June 2000 (11 pages)
11 September 2000Full accounts made up to 30 June 2000 (11 pages)
19 June 2000Return made up to 13/06/00; full list of members (6 pages)
19 June 2000Return made up to 13/06/00; full list of members (6 pages)
5 November 1999Full accounts made up to 30 June 1999 (10 pages)
5 November 1999Full accounts made up to 30 June 1999 (10 pages)
1 July 1999Return made up to 13/06/99; full list of members (6 pages)
1 July 1999Return made up to 13/06/99; full list of members (6 pages)
26 April 1999Full accounts made up to 30 June 1998 (9 pages)
26 April 1999Full accounts made up to 30 June 1998 (9 pages)
16 July 1998Return made up to 13/06/98; no change of members (4 pages)
16 July 1998Return made up to 13/06/98; no change of members (4 pages)
26 November 1997Full accounts made up to 30 June 1997 (9 pages)
26 November 1997Full accounts made up to 30 June 1997 (9 pages)
14 July 1997Return made up to 13/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 July 1997Return made up to 13/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 February 1997Full accounts made up to 30 June 1996 (9 pages)
28 February 1997Full accounts made up to 30 June 1996 (9 pages)
28 August 1996Return made up to 13/06/96; full list of members (6 pages)
28 August 1996Return made up to 13/06/96; full list of members (6 pages)
6 May 1996Full accounts made up to 30 June 1995 (9 pages)
6 May 1996Full accounts made up to 30 June 1995 (9 pages)
28 April 1996Registered office changed on 28/04/96 from: 71 north circular road, london NW2 7AS (1 page)
28 April 1996Registered office changed on 28/04/96 from: 71 north circular road, london NW2 7AS (1 page)
18 July 1995Return made up to 13/06/95; no change of members (4 pages)
18 July 1995Return made up to 13/06/95; no change of members (4 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (8 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (8 pages)
13 June 1991Incorporation (19 pages)
13 June 1991Incorporation (19 pages)