Company NameEasthope Developments Limited
DirectorIlian Wyn Granville
Company StatusLiquidation
Company Number02716152
CategoryPrivate Limited Company
Incorporation Date19 May 1992(31 years, 11 months ago)
Previous NamesBishop Developments Limited and Ilian Developments Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Ilian Wyn Granville
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 1996(4 years, 5 months after company formation)
Appointment Duration27 years, 5 months
RoleBuilder
Country of ResidenceEngland
Correspondence AddressC/O 18 Holywell Row
London
EC2A 4JB
Director NameDavid John Bishop
Date of BirthApril 1955 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed19 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address2 Fernleigh Crescent
Wadebridge
Cornwall
PL27 7JJ
Secretary NameMrs Diane Margaret Beynon
NationalityBritish
StatusResigned
Appointed19 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address4 Retreat Cottages
Egloshayle
Wadebridge
Cornwall
PL27 6HT
Secretary NameDavid John Bishop
NationalityEnglish
StatusResigned
Appointed18 January 1993(8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 06 August 1993)
RoleCompany Director
Correspondence Address31 Richmond Avenue
London
SW20 8LA
Director NameJames Victor Auty
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1993(8 months after company formation)
Appointment Duration8 years, 4 months (resigned 02 June 2001)
RoleCompany Director
Correspondence Address45 Grasmere Avenue
Hounslow
Middx
TW3 2JG
Secretary NameVincent Henry Beyxer
NationalityBritish
StatusResigned
Appointed06 August 1993(1 year, 2 months after company formation)
Appointment Duration26 years, 11 months (resigned 16 July 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence Address5 Cheriton Way
Maidstone
Kent
ME16 0PH
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed19 May 1992(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed19 May 1992(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered AddressPkf Gm
15 Westferry Circus
Canary Wharf
London
E14 4HD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

5k at £1Ilian Wyn Granville
100.00%
Ordinary

Financials

Year2014
Net Worth£157,815
Cash£264,938
Current Liabilities£312,865

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Next Accounts Due29 July 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End29 October

Returns

Latest Return19 May 2020 (3 years, 11 months ago)
Next Return Due2 June 2021 (overdue)

Filing History

28 March 2023Liquidators' statement of receipts and payments to 10 March 2023 (20 pages)
10 May 2022Liquidators' statement of receipts and payments to 10 March 2022 (20 pages)
3 April 2021Notice to Registrar of Companies of Notice of disclaimer (5 pages)
30 March 2021Registered office address changed from 18 Holywell Row London EC2A 4JB England to 15 Westferry Circus Canary Wharf London E14 4HD on 30 March 2021 (2 pages)
27 March 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-03-11
(1 page)
27 March 2021Appointment of a voluntary liquidator (3 pages)
27 March 2021Statement of affairs (10 pages)
18 November 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-30
(3 pages)
31 August 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-28
(3 pages)
28 August 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
16 July 2020Termination of appointment of Vincent Henry Beyxer as a secretary on 16 July 2020 (1 page)
29 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
29 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
3 June 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
30 July 2018Previous accounting period shortened from 30 October 2017 to 29 October 2017 (1 page)
4 June 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 October 2016 (9 pages)
31 October 2017Total exemption full accounts made up to 31 October 2016 (9 pages)
31 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
31 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
12 June 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
1 June 2017Registered office address changed from New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP to 18 Holywell Row London EC2A 4JB on 1 June 2017 (1 page)
1 June 2017Registered office address changed from New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP to 18 Holywell Row London EC2A 4JB on 1 June 2017 (1 page)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
1 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 5,000
(4 pages)
1 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 5,000
(4 pages)
23 October 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
23 October 2015Current accounting period extended from 28 October 2015 to 31 October 2015 (1 page)
23 October 2015Current accounting period extended from 28 October 2015 to 31 October 2015 (1 page)
23 October 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
24 July 2015Previous accounting period shortened from 29 October 2014 to 28 October 2014 (1 page)
24 July 2015Previous accounting period shortened from 29 October 2014 to 28 October 2014 (1 page)
23 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 5,000
(4 pages)
23 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 5,000
(4 pages)
24 October 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
24 October 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
25 July 2014Previous accounting period shortened from 30 October 2013 to 29 October 2013 (1 page)
25 July 2014Previous accounting period shortened from 30 October 2013 to 29 October 2013 (1 page)
17 June 2014Annual return made up to 19 May 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 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 5,000
(4 pages)
30 October 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
30 October 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
30 July 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
30 July 2013Previous accounting period shortened from 31 October 2012 to 30 October 2012 (1 page)
30 July 2013Previous accounting period shortened from 31 October 2012 to 30 October 2012 (1 page)
30 July 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
23 October 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
23 October 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
24 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
2 November 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
2 November 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
30 September 2011Registered office address changed from Manfield House 2Nd Floor 1 Southampton Street London WC2R 0LR on 30 September 2011 (1 page)
30 September 2011Registered office address changed from Manfield House 2Nd Floor 1 Southampton Street London WC2R 0LR on 30 September 2011 (1 page)
13 July 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
2 September 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
2 September 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
18 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
18 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
7 December 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
7 December 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
31 July 2009Return made up to 19/05/09; full list of members (3 pages)
31 July 2009Return made up to 19/05/09; full list of members (3 pages)
31 July 2009Director's change of particulars / ilian granville / 01/04/2009 (1 page)
31 July 2009Director's change of particulars / ilian granville / 01/04/2009 (1 page)
8 December 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
8 December 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
30 July 2008Return made up to 19/05/08; full list of members (3 pages)
30 July 2008Return made up to 19/05/08; full list of members (3 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
11 June 2007Return made up to 19/05/07; full list of members (2 pages)
11 June 2007Return made up to 19/05/07; full list of members (2 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
6 July 2006Return made up to 19/05/06; full list of members (2 pages)
6 July 2006Return made up to 19/05/06; full list of members (2 pages)
29 September 2005Total exemption full accounts made up to 31 October 2004 (13 pages)
29 September 2005Total exemption full accounts made up to 31 October 2004 (13 pages)
14 June 2005Return made up to 19/05/05; full list of members
  • 363(287) ‐ Registered office changed on 14/06/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(2 pages)
14 June 2005Return made up to 19/05/05; full list of members
  • 363(287) ‐ Registered office changed on 14/06/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(2 pages)
12 October 2004Full accounts made up to 31 October 2003 (17 pages)
12 October 2004Full accounts made up to 31 October 2003 (17 pages)
27 May 2004Return made up to 19/05/04; full list of members (6 pages)
27 May 2004Return made up to 19/05/04; full list of members (6 pages)
23 January 2004Accounting reference date extended from 30/04/03 to 31/10/03 (1 page)
23 January 2004Accounting reference date extended from 30/04/03 to 31/10/03 (1 page)
14 November 2003Registered office changed on 14/11/03 from: c/o munslow 138 park lane london W1K 7AS (1 page)
14 November 2003Registered office changed on 14/11/03 from: c/o munslow 138 park lane london W1K 7AS (1 page)
29 May 2003Return made up to 19/05/03; full list of members
  • 363(287) ‐ Registered office changed on 29/05/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 May 2003Return made up to 19/05/03; full list of members
  • 363(287) ‐ Registered office changed on 29/05/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 May 2003Full accounts made up to 30 April 2002 (16 pages)
20 May 2003Full accounts made up to 30 April 2002 (16 pages)
11 July 2002Accounts for a small company made up to 30 April 2000 (9 pages)
11 July 2002Full accounts made up to 30 April 2001 (14 pages)
11 July 2002Accounts for a small company made up to 30 April 2000 (9 pages)
11 July 2002Full accounts made up to 30 April 2001 (14 pages)
7 June 2002Return made up to 19/05/02; full list of members (6 pages)
7 June 2002Return made up to 19/05/02; full list of members (6 pages)
10 August 2001Registered office changed on 10/08/01 from: first floor 143-149 great portland street london W1W 6QN (1 page)
10 August 2001Registered office changed on 10/08/01 from: first floor 143-149 great portland street london W1W 6QN (1 page)
14 June 2001Director resigned (1 page)
14 June 2001Director resigned (1 page)
23 May 2001Return made up to 19/05/01; full list of members
  • 363(287) ‐ Registered office changed on 23/05/01
(6 pages)
23 May 2001Return made up to 19/05/01; full list of members
  • 363(287) ‐ Registered office changed on 23/05/01
(6 pages)
26 May 2000Return made up to 19/05/00; full list of members (6 pages)
26 May 2000Return made up to 19/05/00; full list of members (6 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
25 May 1999Return made up to 19/05/99; no change of members (4 pages)
25 May 1999Return made up to 19/05/99; no change of members (4 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
24 May 1998Return made up to 19/05/98; no change of members (4 pages)
24 May 1998Return made up to 19/05/98; no change of members (4 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (6 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (6 pages)
19 June 1997Return made up to 19/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 1997Return made up to 19/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 June 1997Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
18 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 June 1997£ nc 1000/10000 29/04/97 (1 page)
18 June 1997Particulars of contract relating to shares (4 pages)
18 June 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
18 June 1997Ad 29/04/97--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
18 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 June 1997Ad 29/04/97--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
18 June 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
18 June 1997Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
18 June 1997£ nc 1000/10000 29/04/97 (1 page)
18 June 1997Particulars of contract relating to shares (4 pages)
13 March 1997Accounts for a small company made up to 30 April 1996 (6 pages)
13 March 1997Accounts for a small company made up to 30 April 1996 (6 pages)
17 December 1996Director resigned (1 page)
17 December 1996New director appointed (2 pages)
17 December 1996New director appointed (2 pages)
17 December 1996Director resigned (1 page)
30 May 1996Return made up to 19/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 May 1996Return made up to 19/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 1996Accounts for a small company made up to 30 April 1995 (6 pages)
1 March 1996Accounts for a small company made up to 30 April 1995 (6 pages)
24 January 1996Registered office changed on 24/01/96 from: 4 brook street london W1Y 1AA (1 page)
24 January 1996Registered office changed on 24/01/96 from: 4 brook street london W1Y 1AA (1 page)
20 December 1995Auditor's resignation (2 pages)
20 December 1995Auditor's resignation (2 pages)
28 June 1995Return made up to 19/05/95; no change of members (4 pages)
28 June 1995Return made up to 19/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
27 September 1994Return made up to 19/05/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 September 1994Return made up to 19/05/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 September 1993Return made up to 19/05/93; full list of members (6 pages)
27 September 1993Return made up to 19/05/93; full list of members (6 pages)
23 February 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 February 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 February 1993Company name changed\certificate issued on 19/02/93 (2 pages)
19 February 1993Company name changed\certificate issued on 19/02/93 (2 pages)
19 May 1992Incorporation (16 pages)
19 May 1992Incorporation (16 pages)