Effingham
Surrey
KT24 5JN
Secretary Name | Eastons Group Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 February 2008(10 years, 12 months after company formation) |
Appointment Duration | 16 years, 2 months |
Correspondence Address | The Old Rectory Church Street Weybridge Surrey KT13 8DE |
Director Name | Vincent Easton |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1997(2 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 21 December 2001) |
Role | Estate Agent |
Correspondence Address | 10 Tumblewood Road Banstead Surrey SM7 1DX |
Director Name | Christopher Alan Lorrimore Preston |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1997(2 weeks, 5 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 20 April 1997) |
Role | Solicitor |
Correspondence Address | Westgarth Park View Road Woldingham Surrey CR3 7DN |
Secretary Name | Vincent Easton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1997(2 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 21 December 2001) |
Role | Estate Agent |
Correspondence Address | 10 Tumblewood Road Banstead Surrey SM7 1DX |
Director Name | Sonia Easton |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1997(2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 December 2001) |
Role | Housewife |
Correspondence Address | 10 Tumblewood Road Banstead Surrey SM7 1DX |
Secretary Name | Dr William John Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2001(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 08 February 2008) |
Role | Retired |
Correspondence Address | 12 Kingsdown Road Epsom Surrey KT17 3PU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | The Old Rectory Church Street Weybridge Surrey KT13 8DE |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
204 at £1 | Eastons Group LTD 98.55% Ordinary |
---|---|
3 at £1 | Eastons Group LTD 1.45% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£33,561 |
Cash | £25,656 |
Current Liabilities | £184,466 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 1 week from now) |
28 June 2006 | Delivered on: 13 July 2006 Persons entitled: National Westminster 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: 7 tattenham crescent epsom surrey t/n SY550342. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
28 April 1997 | Delivered on: 1 May 1997 Persons entitled: Harry Edmund Taylor Eileen Taylor Classification: Deed of deposit Secured details: £3,500 due opr to become due from the company to the chargee. Particulars: £3,500. Outstanding |
21 April 1997 | Delivered on: 30 April 1997 Satisfied on: 13 January 2007 Persons entitled: Lloyds 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 buildings fixtures fixed plant and machinery. Fully Satisfied |
22 February 2023 | Confirmation statement made on 14 February 2023 with updates (5 pages) |
---|---|
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
31 March 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
21 February 2022 | Confirmation statement made on 14 February 2022 with updates (5 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
26 February 2021 | Confirmation statement made on 14 February 2021 with updates (5 pages) |
24 February 2020 | Confirmation statement made on 14 February 2020 with updates (5 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
25 February 2019 | Confirmation statement made on 14 February 2019 with updates (5 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
26 February 2018 | Confirmation statement made on 14 February 2018 with updates (5 pages) |
4 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
4 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
27 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
16 December 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
16 December 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
15 March 2010 | Secretary's details changed for Eastons Group Limited on 1 October 2009 (2 pages) |
15 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Secretary's details changed for Eastons Group Limited on 1 October 2009 (2 pages) |
15 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Secretary's details changed for Eastons Group Limited on 1 October 2009 (2 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 March 2009 | Return made up to 14/02/09; full list of members (3 pages) |
5 March 2009 | Return made up to 14/02/09; full list of members (3 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 April 2008 | Return made up to 14/02/08; full list of members (4 pages) |
11 April 2008 | Return made up to 14/02/08; full list of members (4 pages) |
8 February 2008 | New secretary appointed (1 page) |
8 February 2008 | Secretary resigned (1 page) |
8 February 2008 | New secretary appointed (1 page) |
8 February 2008 | Secretary resigned (1 page) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 March 2007 | Return made up to 14/02/07; full list of members (2 pages) |
23 March 2007 | Return made up to 14/02/07; full list of members (2 pages) |
13 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
13 July 2006 | Particulars of mortgage/charge (3 pages) |
13 July 2006 | Particulars of mortgage/charge (3 pages) |
23 February 2006 | Return made up to 14/02/06; full list of members (3 pages) |
23 February 2006 | Return made up to 14/02/06; full list of members (3 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
20 June 2005 | Return made up to 14/02/05; full list of members (3 pages) |
20 June 2005 | Return made up to 14/02/05; full list of members (3 pages) |
18 May 2005 | Registered office changed on 18/05/05 from: 5 the square bagshot surrey GU19 5AX (1 page) |
18 May 2005 | Registered office changed on 18/05/05 from: 5 the square bagshot surrey GU19 5AX (1 page) |
4 May 2005 | Company name changed vincent easton LIMITED\certificate issued on 04/05/05 (2 pages) |
4 May 2005 | Company name changed vincent easton LIMITED\certificate issued on 04/05/05 (2 pages) |
6 July 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
6 July 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
20 February 2004 | Return made up to 14/02/04; full list of members (6 pages) |
20 February 2004 | Return made up to 14/02/04; full list of members (6 pages) |
3 February 2004 | Ad 01/11/03-31/01/04 £ si 3@1=3 £ ic 204/207 (2 pages) |
3 February 2004 | Nc inc already adjusted 01/10/03 (1 page) |
3 February 2004 | Nc inc already adjusted 01/10/03 (1 page) |
3 February 2004 | Resolutions
|
3 February 2004 | Ad 01/11/03-31/01/04 £ si 3@1=3 £ ic 204/207 (2 pages) |
3 February 2004 | Resolutions
|
10 October 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
10 October 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
6 March 2003 | Return made up to 14/02/03; full list of members
|
6 March 2003 | Registered office changed on 06/03/03 from: 5 the square bagshot surrey GU19 5AX (1 page) |
6 March 2003 | Return made up to 14/02/03; full list of members
|
6 March 2003 | Registered office changed on 06/03/03 from: 5 the square bagshot surrey GU19 5AX (1 page) |
26 June 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
26 June 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
11 February 2002 | Return made up to 14/02/02; full list of members (6 pages) |
11 February 2002 | Return made up to 14/02/02; full list of members (6 pages) |
15 January 2002 | Secretary resigned (1 page) |
15 January 2002 | New secretary appointed (2 pages) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | New director appointed (2 pages) |
15 January 2002 | Ad 01/04/01-30/09/01 £ si 102@1=102 £ ic 102/204 (2 pages) |
15 January 2002 | Ad 01/04/01-30/09/01 £ si 102@1=102 £ ic 102/204 (2 pages) |
15 January 2002 | New secretary appointed (2 pages) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | New director appointed (2 pages) |
15 January 2002 | Secretary resigned (1 page) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Director resigned (1 page) |
10 October 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
10 October 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
29 March 2001 | Return made up to 14/02/01; full list of members (6 pages) |
29 March 2001 | Return made up to 14/02/01; full list of members (6 pages) |
29 March 2001 | Registered office changed on 29/03/01 from: lindbury house 104 molesey road hersham walton on thames surrey KT12 2BD (1 page) |
29 March 2001 | Registered office changed on 29/03/01 from: lindbury house 104 molesey road hersham walton on thames surrey KT12 2BD (1 page) |
25 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
25 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
4 October 2000 | Registered office changed on 04/10/00 from: 15 appold street london EC2A 2HB (1 page) |
4 October 2000 | Registered office changed on 04/10/00 from: 15 appold street london EC2A 2HB (1 page) |
27 April 2000 | Return made up to 14/02/00; full list of members (6 pages) |
27 April 2000 | Return made up to 14/02/00; full list of members (6 pages) |
1 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
1 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
1 September 1999 | Director's particulars changed (1 page) |
1 September 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
1 September 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
1 September 1999 | Director's particulars changed (1 page) |
26 April 1999 | Return made up to 14/02/99; no change of members (4 pages) |
26 April 1999 | Return made up to 14/02/99; no change of members (4 pages) |
2 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
2 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
19 February 1998 | Return made up to 14/02/98; full list of members (6 pages) |
19 February 1998 | Return made up to 14/02/98; full list of members (6 pages) |
1 May 1997 | New director appointed (2 pages) |
1 May 1997 | New director appointed (2 pages) |
1 May 1997 | Director resigned (1 page) |
1 May 1997 | Particulars of mortgage/charge (3 pages) |
1 May 1997 | Director resigned (1 page) |
1 May 1997 | Particulars of mortgage/charge (3 pages) |
30 April 1997 | Particulars of mortgage/charge (6 pages) |
30 April 1997 | Particulars of mortgage/charge (6 pages) |
11 April 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
11 April 1997 | Ad 22/03/97--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
11 April 1997 | Resolutions
|
11 April 1997 | Memorandum and Articles of Association (16 pages) |
11 April 1997 | Resolutions
|
11 April 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
11 April 1997 | Ad 22/03/97--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
11 April 1997 | Memorandum and Articles of Association (16 pages) |
3 April 1997 | Memorandum and Articles of Association (8 pages) |
3 April 1997 | Memorandum and Articles of Association (8 pages) |
24 March 1997 | New secretary appointed;new director appointed (2 pages) |
24 March 1997 | Director resigned (1 page) |
24 March 1997 | Secretary resigned (1 page) |
24 March 1997 | Secretary resigned (1 page) |
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | Director resigned (1 page) |
24 March 1997 | New secretary appointed;new director appointed (2 pages) |
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | Registered office changed on 24/03/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
24 March 1997 | Registered office changed on 24/03/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
14 February 1997 | Incorporation (9 pages) |
14 February 1997 | Incorporation (9 pages) |