Company NameEast West Import Export Limited
DirectorIgor Geraschenko
Company StatusActive
Company Number02781863
CategoryPrivate Limited Company
Incorporation Date21 January 1993(31 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Igor Geraschenko
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 1993(3 months after company formation)
Appointment Duration31 years
RoleImport/Export Consultant
Country of ResidenceUnited Kingdom
Correspondence Address12/23 Sadovaya
Moscow
Russia
Secretary NameMr Christopher John Kenneth Arkell
NationalityBritish
StatusCurrent
Appointed26 April 1993(3 months after company formation)
Appointment Duration31 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Addison Grove
London
W4 1ER
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed21 January 1993(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed21 January 1993(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address32 Addison Grove
London
W4 1ER
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

10k at £1Mr Igor Geraschenko
100.00%
Ordinary

Financials

Year2014
Net Worth£8,146

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return20 January 2024 (3 months, 1 week ago)
Next Return Due3 February 2025 (9 months, 1 week from now)

Charges

25 June 1996Delivered on: 5 July 1996
Satisfied on: 2 August 1996
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a documentary credit in favour of super coffee mix manufacturing limited for us$59,280.
Particulars: The sum of us$59,280 together with interest held by the bank on an account numbered 140/1/04331923 and designated by reference to the company.
Fully Satisfied
5 December 1995Delivered on: 12 December 1995
Satisfied on: 2 August 1996
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of us$57,200 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 140/1/04331923 and earmarked or designated by reference to the company.
Fully Satisfied

Filing History

24 March 2023Total exemption full accounts made up to 30 June 2022 (3 pages)
24 January 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
17 February 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
14 February 2022Total exemption full accounts made up to 30 June 2021 (3 pages)
21 April 2021Total exemption full accounts made up to 30 June 2020 (3 pages)
21 January 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
20 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
23 August 2019Total exemption full accounts made up to 30 June 2019 (3 pages)
21 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
23 October 2018Total exemption full accounts made up to 30 June 2018 (3 pages)
22 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 30 June 2017 (3 pages)
6 December 2017Total exemption full accounts made up to 30 June 2017 (3 pages)
24 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
16 August 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
16 August 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
21 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 10,000
(4 pages)
21 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 10,000
(4 pages)
6 January 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
6 January 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
26 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 10,000
(4 pages)
26 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 10,000
(4 pages)
21 January 2015Director's details changed for Mr Igor Geraschenko on 21 January 2015 (2 pages)
21 January 2015Director's details changed for Mr Igor Geraschenko on 21 January 2015 (2 pages)
17 December 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
17 December 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
21 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 10,000
(4 pages)
21 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 10,000
(4 pages)
9 December 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
9 December 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
21 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
15 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
15 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
24 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
24 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
4 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
18 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
18 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
24 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Mr Igor Geraschenko on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Igor Geraschenko on 23 February 2010 (2 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
1 April 2009Return made up to 20/01/09; full list of members (3 pages)
1 April 2009Return made up to 20/01/09; full list of members (3 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
8 February 2008Return made up to 20/01/08; full list of members (2 pages)
8 February 2008Return made up to 20/01/08; full list of members (2 pages)
5 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
5 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
1 March 2007Return made up to 20/01/07; full list of members (2 pages)
1 March 2007Return made up to 20/01/07; full list of members (2 pages)
5 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
5 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
24 January 2006Return made up to 20/01/06; full list of members (2 pages)
24 January 2006Return made up to 20/01/06; full list of members (2 pages)
2 March 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
2 March 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
20 January 2005Return made up to 20/01/05; full list of members (2 pages)
20 January 2005Return made up to 20/01/05; full list of members (2 pages)
27 April 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
27 April 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
7 February 2004Return made up to 20/01/04; full list of members (6 pages)
7 February 2004Return made up to 20/01/04; full list of members (6 pages)
1 May 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
1 May 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
8 February 2003Return made up to 20/01/03; full list of members (6 pages)
8 February 2003Return made up to 20/01/03; full list of members (6 pages)
5 February 2002Return made up to 20/01/02; full list of members (6 pages)
5 February 2002Return made up to 20/01/02; full list of members (6 pages)
31 January 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
31 January 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
29 January 2001Return made up to 20/01/01; full list of members (6 pages)
29 January 2001Return made up to 20/01/01; full list of members (6 pages)
17 October 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
17 October 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
2 February 2000Return made up to 20/01/00; full list of members (6 pages)
2 February 2000Return made up to 20/01/00; full list of members (6 pages)
17 August 1999Accounts for a dormant company made up to 30 June 1999 (1 page)
17 August 1999Accounts for a dormant company made up to 30 June 1999 (1 page)
26 January 1999Return made up to 20/01/99; no change of members (4 pages)
26 January 1999Return made up to 20/01/99; no change of members (4 pages)
26 January 1999Director's particulars changed (1 page)
26 January 1999Registered office changed on 26/01/99 from: 15 crothall close london N13 4BN (1 page)
26 January 1999Director's particulars changed (1 page)
26 January 1999Registered office changed on 26/01/99 from: 15 crothall close london N13 4BN (1 page)
12 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 November 1998Accounts for a dormant company made up to 30 June 1998 (1 page)
12 November 1998Accounts for a dormant company made up to 30 June 1998 (1 page)
12 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 June 1998Full accounts made up to 30 June 1997 (10 pages)
9 June 1998Full accounts made up to 30 June 1997 (10 pages)
11 March 1998Return made up to 20/01/98; full list of members (4 pages)
11 March 1998Return made up to 20/01/98; full list of members (4 pages)
26 March 1997Full accounts made up to 30 June 1996 (11 pages)
26 March 1997Full accounts made up to 30 June 1996 (11 pages)
23 January 1997Return made up to 20/01/97; full list of members (6 pages)
23 January 1997Return made up to 20/01/97; full list of members (6 pages)
2 August 1996Declaration of satisfaction of mortgage/charge (1 page)
2 August 1996Declaration of satisfaction of mortgage/charge (1 page)
2 August 1996Declaration of satisfaction of mortgage/charge (1 page)
2 August 1996Declaration of satisfaction of mortgage/charge (1 page)
5 July 1996Particulars of mortgage/charge (3 pages)
5 July 1996Particulars of mortgage/charge (3 pages)
2 February 1996Return made up to 21/01/96; no change of members (4 pages)
2 February 1996Full accounts made up to 30 June 1995 (11 pages)
2 February 1996Full accounts made up to 30 June 1995 (11 pages)
2 February 1996Return made up to 21/01/96; no change of members (4 pages)
12 December 1995Particulars of mortgage/charge (4 pages)
12 December 1995Particulars of mortgage/charge (4 pages)
16 March 1995Return made up to 21/01/95; no change of members (4 pages)
16 March 1995Return made up to 21/01/95; no change of members (4 pages)
6 May 1993Company name changed\certificate issued on 06/05/93 (2 pages)
6 May 1993Company name changed\certificate issued on 06/05/93 (2 pages)
21 January 1993Incorporation (11 pages)
21 January 1993Incorporation (11 pages)