Company NameEastbury Limited
DirectorStefano Tiraboschi
Company StatusActive
Company Number02723270
CategoryPrivate Limited Company
Incorporation Date16 June 1992(31 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stefano Tiraboschi
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityItalian
StatusCurrent
Appointed12 August 1992(1 month, 3 weeks after company formation)
Appointment Duration31 years, 8 months
RoleProperty Lettings
Country of ResidenceUnited Kingdom
Correspondence Address14 Kinnaird Avenue
London
W4 3SH
Secretary NameMr Alessandro Antonio Fabrizio Tiraboschi
StatusCurrent
Appointed15 March 2019(26 years, 9 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence Address14 Kinnaird Avenue
London
W4 3SH
Director NameMr Roberto Pagani
Date of BirthOctober 1964 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed12 August 1992(1 month, 3 weeks after company formation)
Appointment Duration9 years, 12 months (resigned 08 August 2002)
RoleProperty Management
Correspondence Address41 Tzar Shisman 51
1000 Sofia
Foreign
Bulgaria
Secretary NameMr Roberto Pagani
NationalityItalian
StatusResigned
Appointed12 August 1992(1 month, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 16 June 1994)
RoleProperty Management
Correspondence Address29 Courtfield Gardens
London
SW5 0PH
Secretary NameMr Stefano Tiraboschi
NationalityItalian
StatusResigned
Appointed16 June 1994(2 years after company formation)
Appointment Duration5 years, 3 months (resigned 13 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Kinnaird Avenue
London
W4 3SH
Secretary NameKaren Billault
NationalityBritish
StatusResigned
Appointed13 September 1999(7 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 August 2002)
RoleCompany Director
Correspondence AddressFlat 2 Broadmead
Auriol Road
London
W14 0SS
Secretary NameVanadevi Patel
NationalityBritish
StatusResigned
Appointed08 August 2002(10 years, 1 month after company formation)
Appointment Duration11 years, 3 months (resigned 02 December 2013)
RoleAccountant
Correspondence Address1b Bourne End Road
Northwood
Middlesex
HA6 3BP
Secretary NameMs Tiziana Levantesi
StatusResigned
Appointed02 December 2013(21 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 15 March 2019)
RoleCompany Director
Correspondence Address179 Oxford Gardens
Flat A
London
W10 6NE
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed16 June 1992(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed16 June 1992(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered Address1b Bourne End Road
Northwood
Middlesex
HA6 3BP
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London

Shareholders

940 at £1Tiziana Levantesi
94.00%
Ordinary
60 at £1Stefano Tiraboschi
6.00%
Ordinary

Financials

Year2014
Net Worth£105,569
Cash£40,395
Current Liabilities£6,701

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 July 2023 (9 months, 3 weeks ago)
Next Return Due25 July 2024 (2 months, 3 weeks from now)

Charges

10 March 1994Delivered on: 29 March 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: F/H property k/a 158 holland road london t/n BGL3008 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
17 September 1992Delivered on: 18 September 1992
Satisfied on: 25 October 1994
Persons entitled: Alandale Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 158 holland road west kensington london. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 September 1992Delivered on: 18 September 1992
Satisfied on: 25 October 1994
Persons entitled: Alandale Limited

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 land 158 holland road west kensington london W14 together with all fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

11 August 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
13 August 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
13 August 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
16 April 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
14 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
25 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
25 March 2019Satisfaction of charge 3 in full (2 pages)
16 March 2019Appointment of Mr Alessandro Antonio Fabrizio Tiraboschi as a secretary on 15 March 2019 (2 pages)
16 March 2019Termination of appointment of Tiziana Levantesi as a secretary on 15 March 2019 (1 page)
31 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
24 August 2018Cessation of Tiziana Levantesi as a person with significant control on 1 June 2018 (1 page)
24 August 2018Notification of Alessandro Antonio Fabrizio Tiraboschi as a person with significant control on 1 June 2018 (2 pages)
24 August 2018Notification of Alessandro Antonio Fabrizio Tiraboschi as a person with significant control on 1 June 2018 (2 pages)
24 August 2018Confirmation statement made on 11 July 2018 with updates (4 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
10 August 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 July 2016Annual return made up to 16 June 2016 with a full list of shareholders (6 pages)
21 July 2016Annual return made up to 16 June 2016 with a full list of shareholders (6 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1,000
(4 pages)
22 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1,000
(4 pages)
22 July 2015Secretary's details changed for Ms Tiziana Levantesi on 19 November 2014 (1 page)
22 July 2015Secretary's details changed for Ms Tiziana Levantesi on 19 November 2014 (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1,000
(4 pages)
20 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1,000
(4 pages)
19 May 2014Appointment of Ms Tiziana Levantesi as a secretary (2 pages)
19 May 2014Termination of appointment of Vanadevi Patel as a secretary (1 page)
19 May 2014Termination of appointment of Vanadevi Patel as a secretary (1 page)
19 May 2014Appointment of Ms Tiziana Levantesi as a secretary (2 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
28 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
19 July 2010Director's details changed for Stefano Tiraboschi on 16 June 2010 (2 pages)
19 July 2010Director's details changed for Stefano Tiraboschi on 16 June 2010 (2 pages)
19 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 July 2009Return made up to 16/06/09; full list of members (3 pages)
27 July 2009Return made up to 16/06/09; full list of members (3 pages)
31 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 August 2008Return made up to 16/06/08; full list of members (3 pages)
5 August 2008Return made up to 16/06/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 August 2007Return made up to 16/06/07; no change of members (6 pages)
7 August 2007Return made up to 16/06/07; no change of members (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 July 2006Return made up to 16/06/06; full list of members (6 pages)
19 July 2006Return made up to 16/06/06; full list of members (6 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 August 2005Return made up to 16/06/05; full list of members (6 pages)
11 August 2005Return made up to 16/06/05; full list of members (6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 August 2004Return made up to 16/06/04; full list of members (6 pages)
24 August 2004Return made up to 16/06/04; full list of members (6 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
20 September 2003Return made up to 16/06/03; full list of members (6 pages)
20 September 2003Return made up to 16/06/03; full list of members (6 pages)
24 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
24 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
26 September 2002Secretary resigned (1 page)
26 September 2002Secretary resigned (1 page)
26 September 2002New secretary appointed (2 pages)
26 September 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
26 September 2002New secretary appointed (2 pages)
2 July 2002Return made up to 16/06/02; full list of members (7 pages)
2 July 2002Return made up to 16/06/02; full list of members (7 pages)
9 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
9 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
7 August 2001Return made up to 16/06/01; full list of members (6 pages)
7 August 2001Return made up to 16/06/01; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
1 August 2000Return made up to 16/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/08/00
(6 pages)
1 August 2000Return made up to 16/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/08/00
(6 pages)
6 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
6 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
17 September 1999New secretary appointed (2 pages)
17 September 1999New secretary appointed (2 pages)
17 September 1999Secretary resigned (1 page)
17 September 1999Secretary resigned (1 page)
23 June 1999Return made up to 16/06/99; no change of members (4 pages)
23 June 1999Return made up to 16/06/99; no change of members (4 pages)
15 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
15 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
2 July 1998Return made up to 16/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 July 1998Return made up to 16/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
26 June 1997Return made up to 16/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 June 1997Return made up to 16/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 May 1997Accounts for a small company made up to 30 June 1996 (7 pages)
1 May 1997Accounts for a small company made up to 30 June 1996 (7 pages)
19 March 1997Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page)
19 March 1997Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page)
14 March 1997Registered office changed on 14/03/97 from: 925 finchley road london NW11 7PE (1 page)
14 March 1997Registered office changed on 14/03/97 from: 925 finchley road london NW11 7PE (1 page)
11 July 1996Return made up to 16/06/96; full list of members (6 pages)
11 July 1996Return made up to 16/06/96; full list of members (6 pages)
3 April 1996Accounts for a small company made up to 30 June 1995 (8 pages)
3 April 1996Accounts for a small company made up to 30 June 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)