Company NameEast Central Developments Limited
DirectorCaryl Beach
Company StatusActive
Company Number02760061
CategoryPrivate Limited Company
Incorporation Date29 October 1992(31 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Caryl Beach
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1995(3 years after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Tempsford
Welwyn Garden City
Hertfordshire
AL7 2PA
Secretary NameMrs Katie Louise Morrison
NationalityBritish
StatusCurrent
Appointed10 July 2000(7 years, 8 months after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Hamels Park Barns
Hamels Lane
Nr Buntingford
Hertfordshire
SG9 9NE
Director NameHarold William Taylor
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1992(6 days after company formation)
Appointment Duration5 years (resigned 04 November 1997)
RoleCompany Director
Correspondence Address92 Crooked Mile
Waltham Abbey
Essex
EN9 1QN
Secretary NameMs Caryl Beach
NationalityBritish
StatusResigned
Appointed04 November 1992(6 days after company formation)
Appointment Duration5 years (resigned 04 November 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Tempsford
Welwyn Garden City
Hertfordshire
AL7 2PA
Secretary NameHarold William Taylor
NationalityBritish
StatusResigned
Appointed04 November 1997(5 years after company formation)
Appointment Duration2 years, 8 months (resigned 10 July 2000)
RoleCompany Director
Correspondence Address92 Crooked Mile
Waltham Abbey
Essex
EN9 1QN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 October 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 October 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressWoodside House
22 Guildown Avenue
Woodside Park
London
N12 7DQ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Caryl Beach
100.00%
Ordinary

Accounts

Latest Accounts31 October 2023 (6 months, 1 week ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return20 September 2023 (7 months, 2 weeks ago)
Next Return Due4 October 2024 (5 months from now)

Filing History

20 September 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
18 August 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
23 September 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
2 March 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
20 September 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
20 September 2018Secretary's details changed for Katie Louise Beach on 16 April 2018 (1 page)
20 November 2017Total exemption full accounts made up to 31 October 2017 (6 pages)
20 November 2017Total exemption full accounts made up to 31 October 2017 (6 pages)
21 September 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
21 September 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
26 April 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
26 April 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
22 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
18 March 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
18 March 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
30 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(4 pages)
30 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(4 pages)
16 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
16 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
21 October 2014Registered office address changed from 34a Station Road Cuffley Potters Bar Herts EN6 4HE to Woodside House 22 Guildown Avenue Woodside Park London N12 7DQ on 21 October 2014 (1 page)
21 October 2014Registered office address changed from 34a Station Road Cuffley Potters Bar Herts EN6 4HE to Woodside House 22 Guildown Avenue Woodside Park London N12 7DQ on 21 October 2014 (1 page)
21 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(4 pages)
21 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(4 pages)
7 March 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
7 March 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
22 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(4 pages)
22 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(4 pages)
9 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
9 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
16 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
16 October 2012Secretary's details changed for Katie Louise Beach on 16 October 2012 (2 pages)
16 October 2012Secretary's details changed for Katie Louise Beach on 16 October 2012 (2 pages)
16 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
11 July 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
11 July 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
6 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
11 July 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
11 July 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
14 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
14 October 2010Secretary's details changed for Katie Louise Beach on 20 September 2010 (2 pages)
14 October 2010Secretary's details changed for Katie Louise Beach on 20 September 2010 (2 pages)
11 November 2009Total exemption small company accounts made up to 31 October 2009 (3 pages)
11 November 2009Total exemption small company accounts made up to 31 October 2009 (3 pages)
29 September 2009Return made up to 20/09/09; full list of members (3 pages)
29 September 2009Return made up to 20/09/09; full list of members (3 pages)
29 September 2009Secretary's change of particulars / katie beach / 20/09/2009 (1 page)
29 September 2009Secretary's change of particulars / katie beach / 20/09/2009 (1 page)
9 July 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
9 July 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
7 October 2008Return made up to 20/09/08; full list of members (3 pages)
7 October 2008Return made up to 20/09/08; full list of members (3 pages)
26 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
26 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
11 October 2007Return made up to 20/09/07; full list of members (2 pages)
11 October 2007Return made up to 20/09/07; full list of members (2 pages)
4 September 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
4 September 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
23 November 2006Return made up to 20/09/06; full list of members (2 pages)
23 November 2006Return made up to 20/09/06; full list of members (2 pages)
30 August 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
30 August 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
3 February 2006Return made up to 20/09/05; full list of members (2 pages)
3 February 2006Return made up to 20/09/05; full list of members (2 pages)
30 January 2006Registered office changed on 30/01/06 from: old mustard pot 99 high road broxbourne hertfordshire EN10 7BN (1 page)
30 January 2006Registered office changed on 30/01/06 from: old mustard pot 99 high road broxbourne hertfordshire EN10 7BN (1 page)
18 November 2004Accounts for a dormant company made up to 31 October 2004 (2 pages)
18 November 2004Accounts for a dormant company made up to 31 October 2004 (2 pages)
28 September 2004Return made up to 20/09/04; full list of members
  • 363(287) ‐ Registered office changed on 28/09/04
(6 pages)
28 September 2004Return made up to 20/09/04; full list of members
  • 363(287) ‐ Registered office changed on 28/09/04
(6 pages)
11 November 2003Accounts for a dormant company made up to 31 October 2003 (4 pages)
11 November 2003Accounts for a dormant company made up to 31 October 2003 (4 pages)
2 October 2003Return made up to 25/09/03; full list of members
  • 363(287) ‐ Registered office changed on 02/10/03
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
2 October 2003Return made up to 25/09/03; full list of members
  • 363(287) ‐ Registered office changed on 02/10/03
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
20 November 2002Accounts for a dormant company made up to 31 October 2002 (4 pages)
20 November 2002Accounts for a dormant company made up to 31 October 2002 (4 pages)
16 October 2002Return made up to 09/10/02; full list of members (6 pages)
16 October 2002Return made up to 09/10/02; full list of members (6 pages)
19 June 2002Accounts for a dormant company made up to 31 October 2001 (4 pages)
19 June 2002Accounts for a dormant company made up to 31 October 2001 (4 pages)
30 October 2001Return made up to 23/10/01; full list of members (6 pages)
30 October 2001Return made up to 23/10/01; full list of members (6 pages)
15 August 2001Accounts for a dormant company made up to 31 October 2000 (4 pages)
15 August 2001Accounts for a dormant company made up to 31 October 2000 (4 pages)
2 November 2000Return made up to 29/10/00; full list of members (6 pages)
2 November 2000Return made up to 29/10/00; full list of members (6 pages)
26 July 2000New secretary appointed (2 pages)
26 July 2000New secretary appointed (2 pages)
26 July 2000Secretary resigned (1 page)
26 July 2000Secretary resigned (1 page)
8 November 1999Accounts for a dormant company made up to 31 October 1999 (4 pages)
8 November 1999Accounts for a dormant company made up to 31 October 1999 (4 pages)
1 November 1999Return made up to 29/10/99; full list of members (6 pages)
1 November 1999Return made up to 29/10/99; full list of members (6 pages)
19 February 1999Accounts for a dormant company made up to 31 October 1998 (4 pages)
19 February 1999Accounts for a dormant company made up to 31 October 1998 (4 pages)
6 November 1998Return made up to 29/10/98; no change of members (4 pages)
6 November 1998Return made up to 29/10/98; no change of members (4 pages)
10 November 1997Accounts for a dormant company made up to 31 October 1997 (4 pages)
10 November 1997New secretary appointed (2 pages)
10 November 1997Director resigned (1 page)
10 November 1997Accounts for a dormant company made up to 31 October 1997 (4 pages)
10 November 1997New secretary appointed (2 pages)
10 November 1997Secretary resigned (1 page)
10 November 1997Secretary resigned (1 page)
10 November 1997Director resigned (1 page)
31 October 1997Return made up to 29/10/97; no change of members (4 pages)
31 October 1997Return made up to 29/10/97; no change of members (4 pages)
15 July 1997Accounts for a dormant company made up to 31 October 1996 (4 pages)
15 July 1997Accounts for a dormant company made up to 31 October 1996 (4 pages)
14 July 1997Registered office changed on 14/07/97 from: c/o baverstock & co., 19A high street hoddesdon hertfordshire EN11 8SX (1 page)
14 July 1997Registered office changed on 14/07/97 from: c/o baverstock & co., 19A high street hoddesdon hertfordshire EN11 8SX (1 page)
27 November 1996Return made up to 29/10/96; full list of members (6 pages)
27 November 1996Return made up to 29/10/96; full list of members (6 pages)
23 May 1996Accounts for a dormant company made up to 31 October 1995 (4 pages)
23 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 May 1996Accounts for a dormant company made up to 31 October 1995 (4 pages)
23 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 November 1995New director appointed (2 pages)
3 November 1995New director appointed (2 pages)
19 October 1995Return made up to 29/10/95; no change of members (4 pages)
19 October 1995Return made up to 29/10/95; no change of members (4 pages)