Company NameEast Central Limited
DirectorsJerry Shatzkes and Stephen Ian Greenman
Company StatusActive
Company Number03838218
CategoryPrivate Limited Company
Incorporation Date8 September 1999(24 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Jerry Shatzkes
Date of BirthDecember 1945 (Born 78 years ago)
NationalityAmerican,British
StatusCurrent
Appointed15 September 1999(1 week after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Director NameMr Stephen Ian Greenman
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 1999(1 week after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Secretary NameMr Stephen Ian Greenman
NationalityBritish
StatusCurrent
Appointed15 September 1999(1 week after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed08 September 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed08 September 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitebeds999.co.uk

Location

Registered Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Multi Commerce International LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,247,440
Cash£309,511
Current Liabilities£332,523

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return8 September 2023 (7 months, 2 weeks ago)
Next Return Due22 September 2024 (5 months from now)

Charges

8 June 2007Delivered on: 14 June 2007
Satisfied on: 5 February 2010
Persons entitled: Kaupthing Singer & Friedlander Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property comprised in t/no's EX245692, EX568559 and EX281694 being units 38 and 39 together with land and buildings to the south west of london road purfleet.
Fully Satisfied
8 June 2007Delivered on: 14 June 2007
Satisfied on: 5 February 2010
Persons entitled: Kaupthing Singer & Friedlander Limited

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
2 September 2002Delivered on: 13 September 2002
Satisfied on: 13 August 2008
Persons entitled: Hamburgische Landesbank

Classification: Supplemental legal charge taken pursuant to a debenture dated 9 may 2002
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage all its right title and interest in and to all that freehold land k/a land on the north west and south east sides of london road purfleet t/n EX530997 together with all buildings and fixtures (including trade and tenant's fixtures belonging to the company) now and in the future on any real property and all plant and machinery now and in the future thereon and all plant and machinery now and in the future annexed thereto.. See the mortgage charge document for full details.
Fully Satisfied
9 May 2002Delivered on: 14 May 2002
Satisfied on: 13 August 2008
Persons entitled: Hamburgische Landesbank

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the f/h property k/a (1) unit 36 purfleet industrial park thurrock t/n EX265485 (2) f/h property k/a the site of the pumping station london road purfleet t/n EX568559, (c) f/h property k/a unit 37 purfleet industrial park thurrock t/n EX308016, see 395 for other properties charged. 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. See the mortgage charge document for full details.
Fully Satisfied
25 July 2000Delivered on: 27 July 2000
Satisfied on: 11 May 2002
Persons entitled: Woolwich PLC

Classification: Principal charge over rents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rents owing in respect of the property k/a 36-39 purfleet industrial estate west thurrock ...fixed charge on all monies standing to the credit of an account and all entitlements to other rights and benefits accruing or arising in such monies.
Fully Satisfied
25 July 2000Delivered on: 27 July 2000
Satisfied on: 11 May 2002
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way floating charge all the. Undertaking and all property and assets.
Fully Satisfied
25 July 2000Delivered on: 27 July 2000
Satisfied on: 11 May 2002
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property ka/ 36-39 purfleet industrial estate west thurrock t/n EX245692 EX568559 EX281694 EX308016 and EX265485 and all moneys payable.
Fully Satisfied
7 October 1999Delivered on: 25 October 1999
Satisfied on: 11 May 2002
Persons entitled: Barclays 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: Units 36,37,38 and 39 purfleet industrial park,and adjoining land and pumping station site at london rd,purfleet,essex; t/nos EX265485,EX308016,EX281694,EX245692 and EX568559.
Fully Satisfied
28 September 1999Delivered on: 5 October 1999
Satisfied on: 11 May 2002
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All undertaking, property and assets of the company, whatsoever and wheresoever, present and future.
Fully Satisfied
5 November 2008Delivered on: 8 November 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in designated and numbered and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Outstanding
19 September 2008Delivered on: 23 September 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H units 38 and 39 purfleet industrial estate purfleet essex t/nos EX281694,EX245692 and ex 568559 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
18 August 2008Delivered on: 22 August 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling gbp designated ltsb re: east central limited and numbered 06330584 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Outstanding
18 August 2008Delivered on: 22 August 2008
Persons entitled: Lloyds Tsb 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 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

Filing History

15 October 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
3 October 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
17 March 2019Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 17 March 2019 (1 page)
17 March 2019Secretary's details changed for Mr Stephen Ian Greenman on 17 March 2019 (1 page)
17 March 2019Director's details changed for Mr Stephen Ian Greenman on 17 March 2019 (2 pages)
17 March 2019Change of details for Multi Commerce International Limited as a person with significant control on 17 March 2019 (2 pages)
17 March 2019Director's details changed for Mr Jerry Shatzkes on 17 March 2019 (2 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
19 October 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
6 February 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
18 October 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
10 May 2017Secretary's details changed for Mr Stephen Ian Greenman on 27 March 2017 (1 page)
10 May 2017Secretary's details changed for Mr Stephen Ian Greenman on 27 March 2017 (1 page)
10 May 2017Director's details changed for Mr Stephen Ian Greenman on 27 March 2017 (2 pages)
10 May 2017Director's details changed for Mr Stephen Ian Greenman on 27 March 2017 (2 pages)
2 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
2 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
20 October 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
5 February 2016Accounts for a small company made up to 30 April 2015 (6 pages)
5 February 2016Accounts for a small company made up to 30 April 2015 (6 pages)
14 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(5 pages)
14 October 2015Director's details changed for Mr Jerry Shatzkes on 8 September 2015 (2 pages)
14 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(5 pages)
14 October 2015Director's details changed for Mr Jerry Shatzkes on 8 September 2015 (2 pages)
14 October 2015Director's details changed for Mr Jerry Shatzkes on 8 September 2015 (2 pages)
14 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(5 pages)
13 April 2015Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015 (1 page)
13 April 2015Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015 (1 page)
12 February 2015Accounts for a small company made up to 30 April 2014 (7 pages)
12 February 2015Accounts for a small company made up to 30 April 2014 (7 pages)
30 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(5 pages)
30 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(5 pages)
30 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(5 pages)
5 February 2014Accounts for a small company made up to 30 April 2013 (6 pages)
5 February 2014Accounts for a small company made up to 30 April 2013 (6 pages)
4 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(5 pages)
4 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(5 pages)
4 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(5 pages)
5 February 2013Accounts for a small company made up to 30 April 2012 (7 pages)
5 February 2013Accounts for a small company made up to 30 April 2012 (7 pages)
24 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
24 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
24 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
2 February 2012Accounts for a small company made up to 30 April 2011 (6 pages)
2 February 2012Accounts for a small company made up to 30 April 2011 (6 pages)
16 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
16 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
16 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
31 January 2011Accounts for a small company made up to 30 April 2010 (6 pages)
31 January 2011Accounts for a small company made up to 30 April 2010 (6 pages)
17 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
17 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
17 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
9 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
9 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
9 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
9 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
4 February 2010Accounts for a small company made up to 30 April 2009 (6 pages)
4 February 2010Accounts for a small company made up to 30 April 2009 (6 pages)
18 September 2009Return made up to 08/09/09; full list of members (3 pages)
18 September 2009Return made up to 08/09/09; full list of members (3 pages)
2 March 2009Accounts for a small company made up to 30 April 2008 (6 pages)
2 March 2009Accounts for a small company made up to 30 April 2008 (6 pages)
8 November 2008Particulars of a mortgage or charge / charge no: 13 (4 pages)
8 November 2008Particulars of a mortgage or charge / charge no: 13 (4 pages)
23 September 2008Particulars of a mortgage or charge / charge no: 12 (4 pages)
23 September 2008Particulars of a mortgage or charge / charge no: 12 (4 pages)
19 September 2008Return made up to 08/09/08; full list of members (3 pages)
19 September 2008Return made up to 08/09/08; full list of members (3 pages)
22 August 2008Particulars of a mortgage or charge / charge no: 10 (5 pages)
22 August 2008Particulars of a mortgage or charge / charge no: 10 (5 pages)
22 August 2008Particulars of a mortgage or charge / charge no: 11 (4 pages)
22 August 2008Particulars of a mortgage or charge / charge no: 11 (4 pages)
15 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
15 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
15 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
15 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
4 March 2008Accounts for a small company made up to 30 April 2007 (6 pages)
4 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 March 2008Accounts for a small company made up to 30 April 2007 (6 pages)
21 September 2007Return made up to 08/09/07; full list of members (2 pages)
21 September 2007Return made up to 08/09/07; full list of members (2 pages)
14 June 2007Particulars of mortgage/charge (7 pages)
14 June 2007Particulars of mortgage/charge (7 pages)
14 June 2007Particulars of mortgage/charge (7 pages)
14 June 2007Particulars of mortgage/charge (7 pages)
8 March 2007Accounts for a small company made up to 30 April 2006 (7 pages)
8 March 2007Accounts for a small company made up to 30 April 2006 (7 pages)
24 October 2006Return made up to 08/09/06; full list of members (2 pages)
24 October 2006Return made up to 08/09/06; full list of members (2 pages)
2 March 2006Accounts for a small company made up to 30 April 2005 (6 pages)
2 March 2006Accounts for a small company made up to 30 April 2005 (6 pages)
14 October 2005Return made up to 08/09/05; full list of members (2 pages)
14 October 2005Location of register of members (1 page)
14 October 2005Return made up to 08/09/05; full list of members (2 pages)
14 October 2005Location of register of members (1 page)
20 December 2004Accounts for a small company made up to 30 April 2004 (6 pages)
20 December 2004Accounts for a small company made up to 30 April 2004 (6 pages)
27 September 2004Return made up to 08/09/04; full list of members (7 pages)
27 September 2004Return made up to 08/09/04; full list of members (7 pages)
20 July 2004Accounting reference date extended from 31/12/03 to 30/04/04 (1 page)
20 July 2004Accounting reference date extended from 31/12/03 to 30/04/04 (1 page)
4 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
29 October 2003Return made up to 08/09/03; full list of members (7 pages)
29 October 2003Return made up to 08/09/03; full list of members (7 pages)
2 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
2 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
30 September 2002Return made up to 08/09/02; full list of members (7 pages)
30 September 2002Return made up to 08/09/02; full list of members (7 pages)
13 September 2002Particulars of mortgage/charge (4 pages)
13 September 2002Particulars of mortgage/charge (4 pages)
14 May 2002Particulars of mortgage/charge (15 pages)
14 May 2002Particulars of mortgage/charge (15 pages)
11 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 October 2001Return made up to 08/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 October 2001Return made up to 08/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 2001Accounts for a small company made up to 31 December 2000 (5 pages)
24 July 2001Accounts for a small company made up to 31 December 2000 (5 pages)
20 December 2000Return made up to 08/09/00; full list of members (6 pages)
20 December 2000Return made up to 08/09/00; full list of members (6 pages)
27 July 2000Particulars of mortgage/charge (3 pages)
27 July 2000Particulars of mortgage/charge (3 pages)
27 July 2000Particulars of mortgage/charge (7 pages)
27 July 2000Particulars of mortgage/charge (3 pages)
27 July 2000Particulars of mortgage/charge (7 pages)
27 July 2000Particulars of mortgage/charge (3 pages)
7 June 2000New director appointed (2 pages)
7 June 2000Ad 15/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 June 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
7 June 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
7 June 2000New director appointed (2 pages)
7 June 2000Registered office changed on 07/06/00 from: 33 welbeck street london W1M 7PG (1 page)
7 June 2000New secretary appointed;new director appointed (2 pages)
7 June 2000New secretary appointed;new director appointed (2 pages)
7 June 2000Registered office changed on 07/06/00 from: 33 welbeck street london W1M 7PG (1 page)
7 June 2000Ad 15/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 October 1999Particulars of mortgage/charge (3 pages)
25 October 1999Particulars of mortgage/charge (3 pages)
5 October 1999Particulars of mortgage/charge (3 pages)
5 October 1999Particulars of mortgage/charge (3 pages)
22 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
22 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
20 September 1999Secretary resigned (1 page)
20 September 1999Secretary resigned (1 page)
20 September 1999Director resigned (2 pages)
20 September 1999Registered office changed on 20/09/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
20 September 1999Director resigned (2 pages)
20 September 1999Registered office changed on 20/09/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
8 September 1999Incorporation (16 pages)
8 September 1999Incorporation (16 pages)