Company NameEast Central Property Management Limited
DirectorsJoseph Azizollahoff and Eli Kalati
Company StatusActive
Company Number02760133
CategoryPrivate Limited Company
Incorporation Date29 October 1992(31 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJoseph Azizollahoff
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 1992(5 days after company formation)
Appointment Duration31 years, 5 months
RoleCarpet Merchant
Country of ResidenceUnited Kingdom
Correspondence Address1 Lyncroft Gardens
London
NW6 1LB
Director NameEli Kalati
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2013(20 years, 11 months after company formation)
Appointment Duration10 years, 6 months
RoleCarpet Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 99 Hendon Lane
London
N3 3SH
Director NameDavid Azizollahoff
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1992(5 days after company formation)
Appointment Duration16 years, 11 months (resigned 10 October 2009)
RoleCarpet Merchant
Correspondence Address37 Tenterden Gardens
London
NW4 1TJ
Director NameSoleiman Kalati
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1992(5 days after company formation)
Appointment Duration20 years, 11 months (resigned 07 October 2013)
RoleCarpet Merchant
Correspondence Address54 Fitzalan Road
Finchley
London
N3 3PE
Director NameJoseph Lavian
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1992(5 days after company formation)
Appointment Duration16 years, 11 months (resigned 10 October 2009)
RoleCarpet Merchant
Correspondence Address11 Chessington Avenue
London
N3 3DS
Secretary NameAaron Levy
NationalityBritish
StatusResigned
Appointed03 November 1992(5 days after company formation)
Appointment Duration14 years, 2 months (resigned 09 January 2007)
RoleCompany Director
Correspondence Address5 Richmond Gardens
Hendon
London
NW4 4RT
Director NameMr Joseph Peter Gerrard
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(17 years, 3 months after company formation)
Appointment Duration14 years, 1 month (resigned 21 March 2024)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressArranmore 19 Totteridge Village
London
N20 8PN
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 AddressSecond Floor
34 Lime Street
London
EC3M 7AT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

7 at £1Robin Yacoubian & Yehelghel Yacoubian
7.00%
Ordinary
40 at £1Eli Kalati
40.00%
Ordinary
27 at £1Joseph Azizollahoff
27.00%
Ordinary
26 at £1Investland Occ Limited
26.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return29 October 2023 (5 months, 3 weeks ago)
Next Return Due12 November 2024 (6 months, 3 weeks from now)

Filing History

29 October 2020Confirmation statement made on 29 October 2020 with updates (4 pages)
24 June 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
24 June 2020Registered office address changed from 39a Welbeck Street London W1G 8DH to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN on 24 June 2020 (1 page)
29 October 2019Confirmation statement made on 29 October 2019 with updates (4 pages)
24 July 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
7 November 2018Confirmation statement made on 29 October 2018 with updates (4 pages)
25 July 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
5 December 2017Confirmation statement made on 29 October 2017 with updates (4 pages)
5 December 2017Confirmation statement made on 29 October 2017 with updates (4 pages)
5 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
5 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
31 October 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
10 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
10 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
12 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(6 pages)
12 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(6 pages)
25 June 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
25 June 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
4 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(6 pages)
4 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(6 pages)
12 March 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
12 March 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
1 March 2014Compulsory strike-off action has been discontinued (1 page)
1 March 2014Compulsory strike-off action has been discontinued (1 page)
28 February 2014Appointment of Eli Kalati as a director (2 pages)
28 February 2014Termination of appointment of Soleiman Kalati as a director (1 page)
28 February 2014Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(7 pages)
28 February 2014Termination of appointment of Soleiman Kalati as a director (1 page)
28 February 2014Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(7 pages)
28 February 2014Appointment of Eli Kalati as a director (2 pages)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
17 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
17 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
7 December 2012Annual return made up to 29 October 2012 with a full list of shareholders (7 pages)
7 December 2012Annual return made up to 29 October 2012 with a full list of shareholders (7 pages)
22 June 2012Registered office address changed from 32 Queen Anne Street London W1G 8HD on 22 June 2012 (1 page)
22 June 2012Registered office address changed from 32 Queen Anne Street London W1G 8HD on 22 June 2012 (1 page)
7 February 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
7 February 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
1 December 2011Annual return made up to 29 October 2011 with a full list of shareholders (7 pages)
1 December 2011Annual return made up to 29 October 2011 with a full list of shareholders (7 pages)
8 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
8 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
2 February 2011Termination of appointment of Joseph Lavian as a director (1 page)
2 February 2011Termination of appointment of David Azizollahoff as a director (1 page)
2 February 2011Termination of appointment of Joseph Lavian as a director (1 page)
2 February 2011Termination of appointment of David Azizollahoff as a director (1 page)
10 December 2010Annual return made up to 29 October 2010 with a full list of shareholders (7 pages)
10 December 2010Annual return made up to 29 October 2010 with a full list of shareholders (7 pages)
14 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
14 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
2 February 2010Appointment of Joseph Peter Gerrard as a director (2 pages)
2 February 2010Appointment of Joseph Peter Gerrard as a director (2 pages)
17 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (7 pages)
17 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (7 pages)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
15 December 2008Return made up to 29/10/08; full list of members (6 pages)
15 December 2008Return made up to 29/10/08; full list of members (6 pages)
8 December 2008Director's change of particulars / joseph azizollahoff / 29/09/2008 (1 page)
8 December 2008Director's change of particulars / joseph azizollahoff / 29/09/2008 (1 page)
1 December 2008Director's change of particulars / joseph lavian / 15/02/2007 (1 page)
1 December 2008Director's change of particulars / david azizollahoff / 15/02/2007 (1 page)
1 December 2008Director's change of particulars / david azizollahoff / 15/02/2007 (1 page)
1 December 2008Director's change of particulars / joseph lavian / 15/02/2007 (1 page)
2 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
2 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
3 December 2007Secretary resigned (1 page)
3 December 2007Secretary resigned (1 page)
30 November 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
30 November 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
4 January 2007Return made up to 29/10/06; full list of members (4 pages)
4 January 2007Return made up to 29/10/06; full list of members (4 pages)
31 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
31 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
7 November 2005Return made up to 29/10/05; full list of members (10 pages)
7 November 2005Return made up to 29/10/05; full list of members (10 pages)
19 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
19 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
4 November 2004Return made up to 29/10/04; full list of members (10 pages)
4 November 2004Return made up to 29/10/04; full list of members (10 pages)
11 August 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
11 August 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
4 November 2003Return made up to 29/10/03; full list of members (10 pages)
4 November 2003Return made up to 29/10/03; full list of members (10 pages)
20 August 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
20 August 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
4 November 2002Return made up to 29/10/02; full list of members (10 pages)
4 November 2002Return made up to 29/10/02; full list of members (10 pages)
6 September 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
6 September 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
2 November 2001Return made up to 29/10/01; full list of members
  • 363(287) ‐ Registered office changed on 02/11/01
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 November 2001Return made up to 29/10/01; full list of members
  • 363(287) ‐ Registered office changed on 02/11/01
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
10 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
8 November 2000Return made up to 29/10/00; full list of members (9 pages)
8 November 2000Return made up to 29/10/00; full list of members (9 pages)
3 April 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
3 April 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
3 November 1999Return made up to 29/10/99; full list of members (9 pages)
3 November 1999Return made up to 29/10/99; full list of members (9 pages)
26 August 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
26 August 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
29 October 1998Return made up to 29/10/98; no change of members (4 pages)
29 October 1998Return made up to 29/10/98; no change of members (4 pages)
13 July 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
13 July 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
2 November 1997Return made up to 29/10/97; no change of members (4 pages)
2 November 1997Return made up to 29/10/97; no change of members (4 pages)
18 July 1997Full accounts made up to 31 December 1996 (2 pages)
18 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 July 1997Full accounts made up to 31 December 1996 (2 pages)
2 November 1996Return made up to 29/10/96; full list of members (6 pages)
2 November 1996Return made up to 29/10/96; full list of members (6 pages)
25 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 June 1996Full accounts made up to 31 December 1995 (2 pages)
25 June 1996Full accounts made up to 31 December 1995 (2 pages)
11 December 1995Full accounts made up to 31 December 1994 (2 pages)
11 December 1995Full accounts made up to 31 December 1994 (2 pages)
23 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
23 November 1995Return made up to 29/10/95; no change of members (4 pages)
23 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
23 November 1995Return made up to 29/10/95; no change of members (4 pages)
15 March 1993Ad 11/01/93--------- £ si 98@1=98 £ ic 2/100 (1 page)
15 March 1993Ad 11/01/93--------- £ si 98@1=98 £ ic 2/100 (1 page)