Company NameEast Central Property Limited
DirectorPeter John Goodkind
Company StatusActive
Company Number02771584
CategoryPrivate Limited Company
Incorporation Date7 December 1992(31 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Peter John Goodkind
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1992(1 week after company formation)
Appointment Duration31 years, 3 months
RoleProperty Management
Country of ResidenceEngland
Correspondence Address5 Inverforth Close
Hampstead
London
NW3 7EA
Secretary NameMrs Karen Lucie Jane Goodkind
StatusCurrent
Appointed22 May 2007(14 years, 5 months after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Correspondence Address5 Inverforth Close
Hampstead
London
NW3 7EX
Secretary NameMarc Gary Goodkind
NationalityBritish
StatusResigned
Appointed14 December 1992(1 week after company formation)
Appointment Duration8 years, 6 months (resigned 29 June 2001)
RoleCompany Director
Correspondence Address6 Winterburn Close
Frien Barnet
London
N11 3DJ
Director NameMarc Gary Goodkind
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(6 years after company formation)
Appointment Duration2 years, 5 months (resigned 29 June 2001)
RoleProperty Dealer
Correspondence Address6 Winterburn Close
Frien Barnet
London
N11 3DJ
Secretary NameMr Philip Fraylich
NationalityBritish
StatusResigned
Appointed29 June 2001(8 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 22 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Hillside Gardens
Edgware
Middlesex
HA8 8HB

Contact

Websiteeastcentralproperty.co.uk
Telephone020 82386380
Telephone regionLondon

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

100 at £1Peter John Goodkind
100.00%
Ordinary

Financials

Year2014
Net Worth£108,113
Cash£15,125
Current Liabilities£2,742

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return7 December 2023 (3 months, 3 weeks ago)
Next Return Due21 December 2024 (8 months, 3 weeks from now)

Charges

28 March 1994Delivered 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 1994Delivered 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 1993Delivered 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 1993Delivered 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

Filing History

19 December 2022Confirmation statement made on 7 December 2022 with updates (4 pages)
20 September 2022Micro company accounts made up to 31 March 2022 (5 pages)
31 May 2022Registered 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 2021Confirmation statement made on 7 December 2021 with updates (4 pages)
24 November 2021Micro company accounts made up to 31 March 2021 (5 pages)
14 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
7 December 2020Confirmation statement made on 7 December 2020 with no updates (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)
23 December 2019Confirmation statement made on 7 December 2019 with updates (4 pages)
19 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
17 December 2018Confirmation statement made on 7 December 2018 with updates (4 pages)
22 August 2018Micro company accounts made up to 31 March 2018 (5 pages)
19 December 2017Confirmation statement made on 7 December 2017 with updates (4 pages)
29 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
29 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
13 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
8 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(4 pages)
23 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(4 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(4 pages)
9 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(4 pages)
9 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(4 pages)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(4 pages)
11 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(4 pages)
11 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(4 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 June 2012Registered office address changed from C/O Sinclairs 32 Queen Anne Street London W1G 8HD on 28 June 2012 (1 page)
28 June 2012Registered office address changed from C/O Sinclairs 32 Queen Anne Street London W1G 8HD on 28 June 2012 (1 page)
7 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
7 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
7 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
7 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
7 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
7 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
7 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
10 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 December 2008Return made up to 07/12/08; full list of members (3 pages)
9 December 2008Return made up to 07/12/08; full list of members (3 pages)
4 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
17 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
17 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
17 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
17 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
17 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 January 2008Return made up to 07/12/07; full list of members (2 pages)
4 January 2008Return made up to 07/12/07; full list of members (2 pages)
17 December 2007New secretary appointed (1 page)
17 December 2007New secretary appointed (1 page)
17 December 2007Secretary resigned (1 page)
17 December 2007Secretary resigned (1 page)
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)
8 December 2006Return made up to 07/12/06; full list of members (2 pages)
8 December 2006Return made up to 07/12/06; full list of members (2 pages)
6 December 2006Director's particulars changed (1 page)
6 December 2006Director's particulars changed (1 page)
15 December 2005Return made up to 07/12/05; full list of members (6 pages)
15 December 2005Return made up to 07/12/05; full list of members (6 pages)
7 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 December 2004Return made up to 07/12/04; full list of members (6 pages)
20 December 2004Return made up to 07/12/04; full list of members (6 pages)
10 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 November 2003Return made up to 07/12/03; full list of members (6 pages)
27 November 2003Return made up to 07/12/03; full list of members (6 pages)
25 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
25 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
18 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
18 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
13 December 2002Return made up to 07/12/02; full list of members (6 pages)
13 December 2002Return made up to 07/12/02; full list of members (6 pages)
13 February 2002Return made up to 07/12/01; full list of members
  • 363(287) ‐ Registered office changed on 13/02/02
(6 pages)
13 February 2002Return made up to 07/12/01; full list of members
  • 363(287) ‐ Registered office changed on 13/02/02
(6 pages)
17 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
17 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
13 December 2001New secretary appointed (2 pages)
13 December 2001New secretary appointed (2 pages)
13 December 2001Secretary resigned;director resigned (1 page)
13 December 2001Secretary resigned;director resigned (1 page)
18 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
18 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
12 December 2000Return made up to 07/12/00; full list of members (6 pages)
12 December 2000Return made up to 07/12/00; full list of members (6 pages)
17 March 2000Return made up to 07/12/99; full list of members (6 pages)
17 March 2000Return made up to 07/12/99; full list of members (6 pages)
11 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
11 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
27 January 1999New director appointed (2 pages)
27 January 1999New director appointed (2 pages)
14 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
14 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
10 December 1998Return made up to 07/12/98; no change of members (4 pages)
10 December 1998Return made up to 07/12/98; no change of members (4 pages)
12 December 1997Return made up to 07/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 December 1997Return made up to 07/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 July 1997Accounts for a small company made up to 31 March 1997 (8 pages)
25 July 1997Accounts for a small company made up to 31 March 1997 (8 pages)
12 December 1996Return made up to 07/12/96; full list of members
  • 363(287) ‐ Registered office changed on 12/12/96
(6 pages)
12 December 1996Return made up to 07/12/96; full list of members
  • 363(287) ‐ Registered office changed on 12/12/96
(6 pages)
21 July 1996Accounts for a small company made up to 31 March 1996 (8 pages)
21 July 1996Accounts for a small company made up to 31 March 1996 (8 pages)
8 December 1995Return made up to 07/12/95; no change of members (4 pages)
8 December 1995Return made up to 07/12/95; no change of members (4 pages)
17 November 1995Accounts for a small company made up to 31 March 1995 (8 pages)
17 November 1995Accounts for a small company made up to 31 March 1995 (8 pages)
3 March 1995Return made up to 07/12/94; no change of members (4 pages)
3 March 1995Return made up to 07/12/94; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)