Company NameEastside Developments Limited
DirectorSusan Jane Welfare
Company StatusActive
Company Number02851983
CategoryPrivate Limited Company
Incorporation Date9 September 1993(30 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Susan Jane Welfare
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address137 Station Road
Chingford
London
E4 6AG
Secretary NameMr Stuart Mark Abbott
NationalityBritish
StatusCurrent
Appointed03 September 1995(1 year, 11 months after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address137 Station Road
Chingford
London
E4 6AG
Secretary NameJohn Robson Scott
NationalityBritish
StatusResigned
Appointed09 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address2 New Street
Sawbridgeworth
Bishops Stortford
Hertfordshire
CM21 9BA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 September 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 September 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address137 Station Road
Chingford
London
E4 6AG
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

99 at £1Susan Jane Welfare
99.00%
Ordinary
1 at £1Stuart Mark Abbott
1.00%
Ordinary

Financials

Year2014
Net Worth£1,373,409
Cash£1,933
Current Liabilities£492,439

Accounts

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

Returns

Latest Return7 September 2023 (6 months, 3 weeks ago)
Next Return Due21 September 2024 (5 months, 3 weeks from now)

Charges

20 February 2018Delivered on: 12 March 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 92 croydon road london t/no EGL378171.
Outstanding
20 February 2018Delivered on: 12 March 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 17 herbert road london t/no EGL112497.
Outstanding
12 August 2015Delivered on: 15 August 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 52 high street harlow essex t/no.EX325243.
Outstanding
14 August 2012Delivered on: 15 August 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
13 July 2012Delivered on: 17 July 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: £120,000.00 due or to become due from the company to the chargee.
Particulars: F/H property 17 herbert road walthamstow london t/no EGL112497.
Outstanding
13 July 2012Delivered on: 17 July 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: £100,000.00 due or to become due from the company to the chargee.
Particulars: F/H property 92 croydon road london t/no EGL378171.
Outstanding
4 March 2020Delivered on: 17 March 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 16 millersdale, harlow essex CM19 4QP title no EX886899.
Outstanding
4 March 2020Delivered on: 16 March 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 15 burnett park, harlow CM19 4SD title no EX153249 and land adjoining title no EX228040.
Outstanding
13 February 2020Delivered on: 13 February 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Outstanding
1 March 1999Delivered on: 2 March 1999
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a 7 rosebank road london E17. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
21 February 2005Delivered on: 8 March 2005
Satisfied on: 17 July 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at 17 herbert road london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied

Filing History

1 October 2023Confirmation statement made on 7 September 2023 with no updates (3 pages)
26 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
22 September 2022Confirmation statement made on 7 September 2022 with no updates (3 pages)
24 December 2021Registered office address changed from 135-7 Station Road Chingford London E4 6AG to 137 Station Road Chingford London E4 6AG on 24 December 2021 (1 page)
24 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
10 October 2021Confirmation statement made on 7 September 2021 with no updates (3 pages)
24 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
7 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
17 March 2020Registration of charge 028519830012, created on 4 March 2020 (18 pages)
16 March 2020Registration of charge 028519830011, created on 4 March 2020 (18 pages)
3 March 2020Satisfaction of charge 6 in full (5 pages)
13 February 2020Registration of charge 028519830010, created on 13 February 2020 (20 pages)
29 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
18 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
6 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
5 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
23 July 2018Satisfaction of charge 5 in full (1 page)
23 July 2018Satisfaction of charge 4 in full (1 page)
12 March 2018Registration of charge 028519830009, created on 20 February 2018 (17 pages)
12 March 2018Registration of charge 028519830008, created on 20 February 2018 (17 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
8 September 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
8 September 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
6 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
5 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
7 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(3 pages)
7 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(3 pages)
7 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(3 pages)
15 August 2015Registration of charge 028519830007, created on 12 August 2015 (17 pages)
15 August 2015Registration of charge 028519830007, created on 12 August 2015 (17 pages)
21 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
21 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
5 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(3 pages)
5 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(3 pages)
5 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
5 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(3 pages)
5 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(3 pages)
5 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 September 2012Director's details changed for Susan Jane Welfare on 31 August 2012 (2 pages)
6 September 2012Secretary's details changed for Stuart Mark Abbott on 31 August 2012 (1 page)
6 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (3 pages)
6 September 2012Secretary's details changed for Stuart Mark Abbott on 31 August 2012 (1 page)
6 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (3 pages)
6 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (3 pages)
6 September 2012Director's details changed for Susan Jane Welfare on 31 August 2012 (2 pages)
15 August 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
15 August 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
20 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 July 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
17 July 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
17 July 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
17 July 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
16 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
16 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
16 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
15 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
15 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
26 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
26 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
14 September 2009Return made up to 05/09/09; full list of members (3 pages)
14 September 2009Return made up to 05/09/09; full list of members (3 pages)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 September 2008Return made up to 05/09/08; full list of members (3 pages)
8 September 2008Return made up to 05/09/08; full list of members (3 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
6 September 2007Return made up to 05/09/07; full list of members (2 pages)
6 September 2007Return made up to 05/09/07; full list of members (2 pages)
23 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
23 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
20 September 2006Return made up to 05/09/06; full list of members (2 pages)
20 September 2006Return made up to 05/09/06; full list of members (2 pages)
7 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
7 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
12 September 2005Return made up to 05/09/05; full list of members (6 pages)
12 September 2005Return made up to 05/09/05; full list of members (6 pages)
8 March 2005Particulars of mortgage/charge (3 pages)
8 March 2005Particulars of mortgage/charge (3 pages)
7 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
7 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
10 September 2004Return made up to 05/09/04; full list of members (6 pages)
10 September 2004Return made up to 05/09/04; full list of members (6 pages)
15 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
15 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
15 September 2003Return made up to 05/09/03; full list of members (6 pages)
15 September 2003Return made up to 05/09/03; full list of members (6 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
17 September 2002Return made up to 09/09/02; full list of members (6 pages)
17 September 2002Return made up to 09/09/02; full list of members (6 pages)
17 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
17 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
12 September 2001Return made up to 09/09/01; full list of members (6 pages)
12 September 2001Return made up to 09/09/01; full list of members (6 pages)
29 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
29 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
14 September 2000Return made up to 09/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 September 2000Return made up to 09/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
6 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
15 September 1999Return made up to 09/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 September 1999Return made up to 09/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 1999Particulars of mortgage/charge (3 pages)
2 March 1999Particulars of mortgage/charge (3 pages)
14 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
14 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
22 September 1998Return made up to 09/09/98; no change of members (4 pages)
22 September 1998Return made up to 09/09/98; no change of members (4 pages)
16 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
16 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
5 November 1996Accounts for a small company made up to 31 December 1995 (5 pages)
5 November 1996Accounts for a small company made up to 31 December 1995 (5 pages)
17 September 1996Return made up to 09/09/96; full list of members (6 pages)
17 September 1996Return made up to 09/09/96; full list of members (6 pages)
18 October 1995New secretary appointed (2 pages)
18 October 1995New secretary appointed (2 pages)
18 October 1995Return made up to 09/09/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
18 October 1995Return made up to 09/09/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
12 July 1995Accounts for a small company made up to 31 December 1994 (5 pages)
12 July 1995Accounts for a small company made up to 31 December 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)