Hampstead
London
NW3 7EA
Secretary Name | Mrs Karen Lucie Jane Goodkind |
---|---|
Status | Current |
Appointed | 22 May 2007(14 years, 5 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Company Director |
Correspondence Address | 5 Inverforth Close Hampstead London NW3 7EX |
Secretary Name | Marc Gary Goodkind |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(1 week after company formation) |
Appointment Duration | 8 years, 6 months (resigned 29 June 2001) |
Role | Company Director |
Correspondence Address | 6 Winterburn Close Frien Barnet London N11 3DJ |
Director Name | Marc Gary Goodkind |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(6 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 June 2001) |
Role | Property Dealer |
Correspondence Address | 6 Winterburn Close Frien Barnet London N11 3DJ |
Secretary Name | Mr Philip Fraylich |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 22 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Hillside Gardens Edgware Middlesex HA8 8HB |
Website | eastcentralproperty.co.uk |
---|---|
Telephone | 020 82386380 |
Telephone region | London |
Registered Address | Second Floor 34 Lime Street London EC3M 7AT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Peter John Goodkind 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £108,113 |
Cash | £15,125 |
Current Liabilities | £2,742 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 7 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (8 months, 3 weeks from now) |
28 March 1994 | Delivered on: 1 April 1994 Satisfied on: 11 April 2008 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Fully Satisfied |
---|---|
28 March 1994 | Delivered on: 1 April 1994 Satisfied on: 11 April 2008 Persons entitled: Midland 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. Fully Satisfied |
15 March 1993 | Delivered on: 18 March 1993 Satisfied on: 11 April 2008 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
18 March 1993 | Delivered on: 23 March 1993 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property under t/n NGL467959. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
19 December 2022 | Confirmation statement made on 7 December 2022 with updates (4 pages) |
---|---|
20 September 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
31 May 2022 | Registered office address changed from Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN England to Second Floor 34 Lime Street London EC3M 7AT on 31 May 2022 (1 page) |
15 December 2021 | Confirmation statement made on 7 December 2021 with updates (4 pages) |
24 November 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
14 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
7 December 2020 | Confirmation statement made on 7 December 2020 with no updates (3 pages) |
24 June 2020 | Registered 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) |
23 December 2019 | Confirmation statement made on 7 December 2019 with updates (4 pages) |
19 November 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
17 December 2018 | Confirmation statement made on 7 December 2018 with updates (4 pages) |
22 August 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
19 December 2017 | Confirmation statement made on 7 December 2017 with updates (4 pages) |
29 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
29 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
13 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
4 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 June 2012 | Registered office address changed from C/O Sinclairs 32 Queen Anne Street London W1G 8HD on 28 June 2012 (1 page) |
28 June 2012 | Registered office address changed from C/O Sinclairs 32 Queen Anne Street London W1G 8HD on 28 June 2012 (1 page) |
7 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
7 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
7 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
7 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
7 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
7 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
7 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 December 2008 | Return made up to 07/12/08; full list of members (3 pages) |
9 December 2008 | Return made up to 07/12/08; full list of members (3 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
17 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
17 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
17 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
17 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
17 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 January 2008 | Return made up to 07/12/07; full list of members (2 pages) |
4 January 2008 | Return made up to 07/12/07; full list of members (2 pages) |
17 December 2007 | New secretary appointed (1 page) |
17 December 2007 | New secretary appointed (1 page) |
17 December 2007 | Secretary resigned (1 page) |
17 December 2007 | Secretary resigned (1 page) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 December 2006 | Return made up to 07/12/06; full list of members (2 pages) |
8 December 2006 | Return made up to 07/12/06; full list of members (2 pages) |
6 December 2006 | Director's particulars changed (1 page) |
6 December 2006 | Director's particulars changed (1 page) |
15 December 2005 | Return made up to 07/12/05; full list of members (6 pages) |
15 December 2005 | Return made up to 07/12/05; full list of members (6 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
20 December 2004 | Return made up to 07/12/04; full list of members (6 pages) |
20 December 2004 | Return made up to 07/12/04; full list of members (6 pages) |
10 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
10 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 November 2003 | Return made up to 07/12/03; full list of members (6 pages) |
27 November 2003 | Return made up to 07/12/03; full list of members (6 pages) |
25 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
25 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
18 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
18 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
13 December 2002 | Return made up to 07/12/02; full list of members (6 pages) |
13 December 2002 | Return made up to 07/12/02; full list of members (6 pages) |
13 February 2002 | Return made up to 07/12/01; full list of members
|
13 February 2002 | Return made up to 07/12/01; full list of members
|
17 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
17 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
13 December 2001 | New secretary appointed (2 pages) |
13 December 2001 | New secretary appointed (2 pages) |
13 December 2001 | Secretary resigned;director resigned (1 page) |
13 December 2001 | Secretary resigned;director resigned (1 page) |
18 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
18 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
12 December 2000 | Return made up to 07/12/00; full list of members (6 pages) |
12 December 2000 | Return made up to 07/12/00; full list of members (6 pages) |
17 March 2000 | Return made up to 07/12/99; full list of members (6 pages) |
17 March 2000 | Return made up to 07/12/99; full list of members (6 pages) |
11 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
11 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
27 January 1999 | New director appointed (2 pages) |
27 January 1999 | New director appointed (2 pages) |
14 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
14 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
10 December 1998 | Return made up to 07/12/98; no change of members (4 pages) |
10 December 1998 | Return made up to 07/12/98; no change of members (4 pages) |
12 December 1997 | Return made up to 07/12/97; no change of members
|
12 December 1997 | Return made up to 07/12/97; no change of members
|
25 July 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
25 July 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
12 December 1996 | Return made up to 07/12/96; full list of members
|
12 December 1996 | Return made up to 07/12/96; full list of members
|
21 July 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
21 July 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
8 December 1995 | Return made up to 07/12/95; no change of members (4 pages) |
8 December 1995 | Return made up to 07/12/95; no change of members (4 pages) |
17 November 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
17 November 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
3 March 1995 | Return made up to 07/12/94; no change of members (4 pages) |
3 March 1995 | Return made up to 07/12/94; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |