Company NameEastbourne Property Investment Company Limited
DirectorsDwora Feldman and Shulom Feldman
Company StatusActive
Company Number02968067
CategoryPrivate Limited Company
Incorporation Date15 September 1994(29 years, 7 months ago)

Business Activity

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

Directors

Director NameMrs Dwora Feldman
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 1994(2 months, 1 week after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Secretary NameMrs Dwora Feldman
NationalityBritish
StatusCurrent
Appointed23 November 1994(2 months, 1 week after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Director NameMr Shulom Feldman
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(27 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Director NameMr Heinrich Feldman
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1994(2 months, 1 week after company formation)
Appointment Duration27 years, 4 months (resigned 22 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed15 September 1994(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed15 September 1994(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD

Contact

Telephone020 87319747
Telephone regionLondon

Location

Registered AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

100 at £1Inremco 26 Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£5,199
Current Liabilities£24,255

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due3 May 2024 (1 week, 6 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End3 May

Returns

Latest Return15 September 2023 (7 months, 1 week ago)
Next Return Due29 September 2024 (5 months, 1 week from now)

Charges

14 March 1995Delivered on: 30 March 1995
Satisfied on: 16 July 2002
Persons entitled: The Law Debenture Trust Corporation PLC.

Classification: Deed of charge
Secured details: All moneys due or to become due from the company to the law debenture trust corporation P.L.C. (as trustee for itself and the bondholders -as defined in the deed) supplemental to the terms of the trust deed , the bonds and the issuer deed of charge (as defined) and /or this charge.
Particulars: Please see doc for full details,. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
14 March 1995Delivered on: 30 March 1995
Satisfied on: 16 July 2002
Persons entitled: Platform Home Loans Limited

Classification: Charge over cash
Secured details: £397,418 and all other moneys due or to become due from the company to platform home loans limited under or pursuant to the the terms of a loan agreement of even date and/or this charge.
Particulars: All the company's right title and interest in and under all monies deposited in the account held with midland bank PLC at its poultry and prices street branch acount number 3155197 , and the debts represented thereby.
Fully Satisfied

Filing History

19 September 2023Confirmation statement made on 15 September 2023 with no updates (3 pages)
26 July 2023Total exemption full accounts made up to 30 April 2022 (5 pages)
1 May 2023Previous accounting period shortened from 4 May 2022 to 3 May 2022 (1 page)
3 February 2023Previous accounting period shortened from 5 May 2022 to 4 May 2022 (1 page)
2 November 2022Cessation of Heinrich Feldman as a person with significant control on 22 March 2022 (1 page)
2 November 2022Appointment of Mr Shulom Feldman as a director on 1 July 2022 (2 pages)
2 November 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
2 November 2022Termination of appointment of Heinrich Feldman as a director on 22 March 2022 (1 page)
14 July 2022Total exemption full accounts made up to 30 April 2021 (5 pages)
2 May 2022Previous accounting period shortened from 6 May 2021 to 5 May 2021 (1 page)
4 February 2022Previous accounting period shortened from 7 May 2021 to 6 May 2021 (1 page)
3 February 2022Total exemption full accounts made up to 1 May 2020 (5 pages)
2 February 2022Current accounting period shortened from 3 February 2021 to 7 May 2020 (1 page)
1 February 2022Previous accounting period shortened from 3 May 2021 to 3 February 2021 (1 page)
5 October 2021Confirmation statement made on 15 September 2021 with no updates (3 pages)
5 October 2021Notification of Inremco 26 Limited as a person with significant control on 16 September 2020 (2 pages)
26 July 2021Total exemption full accounts made up to 30 April 2020 (5 pages)
30 April 2021Previous accounting period shortened from 4 May 2020 to 3 May 2020 (1 page)
1 October 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
15 July 2020Total exemption full accounts made up to 30 April 2019 (5 pages)
1 May 2020Previous accounting period shortened from 5 May 2019 to 4 May 2019 (1 page)
4 February 2020Previous accounting period shortened from 6 May 2019 to 5 May 2019 (1 page)
8 October 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
11 July 2019Total exemption full accounts made up to 30 April 2018 (5 pages)
3 May 2019Previous accounting period shortened from 7 May 2018 to 6 May 2018 (1 page)
6 February 2019Previous accounting period shortened from 8 May 2018 to 7 May 2018 (1 page)
12 October 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
8 August 2018Previous accounting period extended from 28 April 2018 to 8 May 2018 (1 page)
31 July 2018Accounts for a small company made up to 30 April 2017 (6 pages)
27 April 2018Previous accounting period shortened from 29 April 2017 to 28 April 2017 (1 page)
29 January 2018Previous accounting period shortened from 30 April 2017 to 29 April 2017 (1 page)
25 October 2017Cessation of Inremco Limited as a person with significant control on 6 April 2016 (1 page)
25 October 2017Notification of Heinrich Feldman as a person with significant control on 6 April 2016 (2 pages)
25 October 2017Notification of Heinrich Feldman as a person with significant control on 6 April 2016 (2 pages)
25 October 2017Cessation of Inremco Limited as a person with significant control on 6 April 2016 (1 page)
25 October 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
23 May 2017Accounts for a small company made up to 30 April 2016 (8 pages)
23 May 2017Accounts for a small company made up to 30 April 2016 (8 pages)
28 April 2017Previous accounting period shortened from 1 May 2016 to 30 April 2016 (1 page)
28 April 2017Previous accounting period shortened from 1 May 2016 to 30 April 2016 (1 page)
31 January 2017Previous accounting period shortened from 2 May 2016 to 1 May 2016 (1 page)
31 January 2017Previous accounting period shortened from 2 May 2016 to 1 May 2016 (1 page)
27 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
29 June 2016Accounts for a small company made up to 30 April 2015 (7 pages)
29 June 2016Accounts for a small company made up to 30 April 2015 (7 pages)
28 April 2016Previous accounting period shortened from 3 May 2015 to 2 May 2015 (1 page)
28 April 2016Previous accounting period shortened from 3 May 2015 to 2 May 2015 (1 page)
1 February 2016Previous accounting period shortened from 4 May 2015 to 3 May 2015 (1 page)
1 February 2016Previous accounting period shortened from 4 May 2015 to 3 May 2015 (1 page)
14 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(4 pages)
14 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(4 pages)
22 May 2015Accounts for a small company made up to 30 April 2014 (7 pages)
22 May 2015Accounts for a small company made up to 30 April 2014 (7 pages)
29 April 2015Previous accounting period shortened from 5 May 2014 to 4 May 2014 (1 page)
29 April 2015Previous accounting period shortened from 5 May 2014 to 4 May 2014 (1 page)
29 April 2015Previous accounting period shortened from 5 May 2014 to 4 May 2014 (1 page)
1 February 2015Previous accounting period shortened from 6 May 2014 to 5 May 2014 (1 page)
1 February 2015Previous accounting period shortened from 6 May 2014 to 5 May 2014 (1 page)
1 February 2015Previous accounting period shortened from 6 May 2014 to 5 May 2014 (1 page)
22 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(4 pages)
22 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(4 pages)
25 April 2014Accounts for a small company made up to 30 April 2013 (7 pages)
25 April 2014Accounts for a small company made up to 30 April 2013 (7 pages)
4 February 2014Previous accounting period shortened from 7 May 2013 to 6 May 2013 (1 page)
4 February 2014Previous accounting period shortened from 7 May 2013 to 6 May 2013 (1 page)
4 February 2014Previous accounting period shortened from 7 May 2013 to 6 May 2013 (1 page)
11 October 2013Director's details changed for Mr Heinrich Feldman on 1 January 2013 (2 pages)
11 October 2013Director's details changed for Mr Heinrich Feldman on 1 January 2013 (2 pages)
11 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(4 pages)
11 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(4 pages)
11 October 2013Director's details changed for Mr Heinrich Feldman on 1 January 2013 (2 pages)
24 April 2013Amended full accounts made up to 30 April 2012 (10 pages)
24 April 2013Amended full accounts made up to 30 April 2012 (10 pages)
26 March 2013Accounts for a small company made up to 30 April 2012 (7 pages)
26 March 2013Accounts for a small company made up to 30 April 2012 (7 pages)
7 February 2013Previous accounting period shortened from 8 May 2012 to 7 May 2012 (1 page)
7 February 2013Previous accounting period shortened from 8 May 2012 to 7 May 2012 (1 page)
7 February 2013Previous accounting period shortened from 8 May 2012 to 7 May 2012 (1 page)
31 January 2013Previous accounting period extended from 30 April 2012 to 8 May 2012 (1 page)
31 January 2013Previous accounting period extended from 30 April 2012 to 8 May 2012 (1 page)
31 January 2013Previous accounting period extended from 30 April 2012 to 8 May 2012 (1 page)
12 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
12 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
3 November 2011Annual return made up to 15 September 2011 with a full list of shareholders (3 pages)
3 November 2011Annual return made up to 15 September 2011 with a full list of shareholders (3 pages)
28 October 2011Full accounts made up to 30 April 2011 (10 pages)
28 October 2011Full accounts made up to 30 April 2011 (10 pages)
29 October 2010Full accounts made up to 30 April 2010 (10 pages)
29 October 2010Full accounts made up to 30 April 2010 (10 pages)
16 September 2010Secretary's details changed for Dwora Feldman on 1 October 2009 (1 page)
16 September 2010Director's details changed for Dwora Feldman on 1 October 2009 (2 pages)
16 September 2010Director's details changed for Heinrich Feldman on 1 October 2009 (2 pages)
16 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
16 September 2010Director's details changed for Dwora Feldman on 1 October 2009 (2 pages)
16 September 2010Secretary's details changed for Dwora Feldman on 1 October 2009 (1 page)
16 September 2010Director's details changed for Heinrich Feldman on 1 October 2009 (2 pages)
16 September 2010Director's details changed for Dwora Feldman on 1 October 2009 (2 pages)
16 September 2010Director's details changed for Heinrich Feldman on 1 October 2009 (2 pages)
16 September 2010Secretary's details changed for Dwora Feldman on 1 October 2009 (1 page)
16 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
28 October 2009Full accounts made up to 30 April 2009 (10 pages)
28 October 2009Full accounts made up to 30 April 2009 (10 pages)
15 September 2009Return made up to 15/09/09; full list of members (3 pages)
15 September 2009Return made up to 15/09/09; full list of members (3 pages)
8 December 2008Full accounts made up to 30 April 2008 (11 pages)
8 December 2008Full accounts made up to 30 April 2008 (11 pages)
15 September 2008Return made up to 15/09/08; full list of members (3 pages)
15 September 2008Return made up to 15/09/08; full list of members (3 pages)
2 December 2007Full accounts made up to 30 April 2007 (11 pages)
2 December 2007Full accounts made up to 30 April 2007 (11 pages)
19 September 2007Return made up to 15/09/07; full list of members (2 pages)
19 September 2007Return made up to 15/09/07; full list of members (2 pages)
5 December 2006Full accounts made up to 30 April 2006 (11 pages)
5 December 2006Full accounts made up to 30 April 2006 (11 pages)
15 September 2006Return made up to 15/09/06; full list of members (2 pages)
15 September 2006Return made up to 15/09/06; full list of members (2 pages)
30 November 2005Full accounts made up to 30 April 2005 (10 pages)
30 November 2005Full accounts made up to 30 April 2005 (10 pages)
17 October 2005Return made up to 15/09/05; full list of members (2 pages)
17 October 2005Return made up to 15/09/05; full list of members (2 pages)
8 November 2004Full accounts made up to 30 April 2004 (10 pages)
8 November 2004Full accounts made up to 30 April 2004 (10 pages)
24 September 2004Return made up to 15/09/04; full list of members (5 pages)
24 September 2004Return made up to 15/09/04; full list of members (5 pages)
17 May 2004Registered office changed on 17/05/04 from: tudor house llanvanor road london NW2 2AQ (1 page)
17 May 2004Registered office changed on 17/05/04 from: tudor house llanvanor road london NW2 2AQ (1 page)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
2 December 2003Full accounts made up to 30 April 2003 (10 pages)
2 December 2003Full accounts made up to 30 April 2003 (10 pages)
3 October 2003Return made up to 15/09/03; full list of members (5 pages)
3 October 2003Return made up to 15/09/03; full list of members (5 pages)
4 December 2002Full accounts made up to 30 April 2002 (12 pages)
4 December 2002Full accounts made up to 30 April 2002 (12 pages)
1 October 2002Return made up to 15/09/02; full list of members (5 pages)
1 October 2002Return made up to 15/09/02; full list of members (5 pages)
16 July 2002Declaration of satisfaction of mortgage/charge (1 page)
16 July 2002Declaration of satisfaction of mortgage/charge (1 page)
16 July 2002Declaration of satisfaction of mortgage/charge (1 page)
16 July 2002Declaration of satisfaction of mortgage/charge (1 page)
30 November 2001Full accounts made up to 30 April 2001 (12 pages)
30 November 2001Full accounts made up to 30 April 2001 (12 pages)
19 September 2001Return made up to 15/09/01; full list of members (5 pages)
19 September 2001Return made up to 15/09/01; full list of members (5 pages)
27 November 2000Full accounts made up to 30 April 2000 (10 pages)
27 November 2000Full accounts made up to 30 April 2000 (10 pages)
4 October 2000Return made up to 15/09/00; full list of members (5 pages)
4 October 2000Return made up to 15/09/00; full list of members (5 pages)
2 December 1999Full accounts made up to 30 April 1999 (10 pages)
2 December 1999Full accounts made up to 30 April 1999 (10 pages)
27 September 1999Return made up to 15/09/99; full list of members (9 pages)
27 September 1999Return made up to 15/09/99; full list of members (9 pages)
2 December 1998Full accounts made up to 30 April 1998 (11 pages)
2 December 1998Full accounts made up to 30 April 1998 (11 pages)
28 September 1998Return made up to 15/09/98; full list of members (9 pages)
28 September 1998Return made up to 15/09/98; full list of members (9 pages)
3 December 1997Full accounts made up to 30 April 1997 (9 pages)
3 December 1997Full accounts made up to 30 April 1997 (9 pages)
22 September 1997Return made up to 15/09/97; full list of members (9 pages)
22 September 1997Return made up to 15/09/97; full list of members (9 pages)
6 December 1996Full accounts made up to 30 April 1996 (9 pages)
6 December 1996Full accounts made up to 30 April 1996 (9 pages)
27 October 1996Return made up to 15/09/96; full list of members (9 pages)
27 October 1996Return made up to 15/09/96; full list of members (9 pages)
29 December 1995Full accounts made up to 30 April 1995 (8 pages)
29 December 1995Full accounts made up to 30 April 1995 (8 pages)
24 October 1995Return made up to 15/09/95; full list of members (18 pages)
24 October 1995Return made up to 15/09/95; full list of members (18 pages)
30 March 1995Particulars of mortgage/charge (8 pages)
30 March 1995Particulars of mortgage/charge (16 pages)
30 March 1995Particulars of mortgage/charge (8 pages)
30 March 1995Particulars of mortgage/charge (16 pages)
17 March 1995Ad 14/03/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 March 1995Ad 14/03/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 March 1995Declaration of assistance for shares acquisition (16 pages)
15 March 1995Declaration of assistance for shares acquisition (16 pages)
14 March 1995Auditor's resignation (2 pages)
14 March 1995Auditor's resignation (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
28 November 1994Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
28 November 1994Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
28 November 1994Secretary resigned;director resigned;new director appointed (3 pages)
28 November 1994Secretary resigned;director resigned;new director appointed (3 pages)