Company NameEastons (Tadworth) Ltd
Company StatusDissolved
Company Number04145800
CategoryPrivate Limited Company
Incorporation Date23 January 2001(23 years, 3 months ago)
Dissolution Date7 January 2021 (3 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameDavid Patrick Bell
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2001(11 months after company formation)
Appointment Duration19 years (closed 07 January 2021)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address1 Leewood Way
Effingham
Surrey
KT24 5JN
Secretary NameEastons Group Limited (Corporation)
StatusClosed
Appointed08 February 2008(7 years after company formation)
Appointment Duration12 years, 11 months (closed 07 January 2021)
Correspondence AddressThe Old Rectory Church Street
Weybridge
Surrey
KT13 8DE
Director NameVincent Easton
NationalityBritish
StatusResigned
Appointed23 January 2001(same day as company formation)
RoleEstate Agent
Correspondence AddressThe Hoppetty
10 Tumblewood Road
Banstead
Surrey
SM7 1DX
Secretary NameSonia Easton
NationalityBritish
StatusResigned
Appointed23 January 2001(same day as company formation)
RoleCompany Director
Correspondence AddressThe Hoppertty
10 Tumbleweed Road
Banstead
Surrey
SG7 1DX
Director NameNicholas St John Taylor
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2001(11 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 August 2003)
RoleEstate Agent
Correspondence Address25 Vernon Walk
Tadworth
Surrey
KT20 5QP
Secretary NameDavid Patrick Bell
NationalityBritish
StatusResigned
Appointed21 December 2001(11 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Leewood Way
Effingham
Surrey
KT24 5JN
Secretary NameDr William John Bell
NationalityBritish
StatusResigned
Appointed08 August 2003(2 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 08 February 2008)
RoleCompany Director
Correspondence Address12 Kingsdown Road
Epsom
Surrey
KT17 3PU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 January 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameEastons Limited (Corporation)
StatusResigned
Appointed30 September 2004(3 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 February 2008)
Correspondence Address5 The Square
Bagshot
Surrey
GU19 5AX

Location

Registered Address52 Ravensfield Gardens
Epsom
Surrey
KT19 0SR
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAuriol
Built Up AreaGreater London

Shareholders

1000 at £1Eastons Group LTD
99.70%
Ordinary
3 at £1Eastons Group LTD
0.30%
Ordinary B

Financials

Year2014
Net Worth-£23,786
Current Liabilities£26,724

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

7 January 2021Final Gazette dissolved following liquidation (1 page)
7 October 2020Return of final meeting in a creditors' voluntary winding up (10 pages)
16 August 2019Registered office address changed from The Old Rectory Church Street Weybridge Surrey KT13 8DE to 52 Ravensfield Gardens Epsom Surrey KT19 0SR on 16 August 2019 (2 pages)
15 August 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-07-31
(1 page)
15 August 2019Appointment of a voluntary liquidator (3 pages)
15 August 2019Statement of affairs (7 pages)
1 February 2019Confirmation statement made on 23 January 2019 with updates (5 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
5 February 2018Confirmation statement made on 23 January 2018 with updates (5 pages)
4 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
4 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
6 February 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,003
(5 pages)
22 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,003
(5 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1,003
(5 pages)
20 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1,003
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1,003
(5 pages)
20 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1,003
(5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
15 December 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
15 December 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
15 February 2010Secretary's details changed for Eastons Group Limited on 1 October 2009 (2 pages)
15 February 2010Secretary's details changed for Eastons Group Limited on 1 October 2009 (2 pages)
15 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
15 February 2010Secretary's details changed for Eastons Group Limited on 1 October 2009 (2 pages)
15 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
13 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 January 2009Return made up to 23/01/09; full list of members (3 pages)
26 January 2009Return made up to 23/01/09; full list of members (3 pages)
30 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 April 2008Return made up to 23/01/08; full list of members (5 pages)
11 April 2008Return made up to 23/01/08; full list of members (5 pages)
8 February 2008Secretary resigned (1 page)
8 February 2008Secretary resigned (1 page)
8 February 2008New secretary appointed (1 page)
8 February 2008New secretary appointed (1 page)
8 February 2008Secretary resigned (1 page)
8 February 2008Secretary resigned (1 page)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
26 January 2007Return made up to 23/01/07; full list of members (3 pages)
26 January 2007Return made up to 23/01/07; full list of members (3 pages)
19 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
19 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
30 January 2006Return made up to 23/01/06; full list of members (3 pages)
30 January 2006Return made up to 23/01/06; full list of members (3 pages)
18 May 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
18 May 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
18 May 2005Registered office changed on 18/05/05 from: 5 the square bagshot surrey GU19 5AX (1 page)
18 May 2005Registered office changed on 18/05/05 from: 5 the square bagshot surrey GU19 5AX (1 page)
18 February 2005Return made up to 23/01/05; full list of members (7 pages)
18 February 2005Return made up to 23/01/05; full list of members (7 pages)
26 October 2004New secretary appointed (2 pages)
26 October 2004New secretary appointed (2 pages)
21 May 2004Total exemption full accounts made up to 31 January 2004 (11 pages)
21 May 2004Total exemption full accounts made up to 31 January 2004 (11 pages)
8 March 2004Ad 01/11/03-28/02/04 £ si 4@1 (2 pages)
8 March 2004Ad 01/11/03-28/02/04 £ si 4@1 (2 pages)
16 February 2004Return made up to 23/01/04; full list of members (6 pages)
16 February 2004Return made up to 23/01/04; full list of members (6 pages)
3 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 February 2004Nc inc already adjusted 01/10/03 (1 page)
3 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 February 2004Nc inc already adjusted 01/10/03 (1 page)
28 October 2003Director resigned (1 page)
28 October 2003New secretary appointed (2 pages)
28 October 2003New secretary appointed (2 pages)
28 October 2003Secretary resigned (1 page)
28 October 2003Director resigned (1 page)
28 October 2003Secretary resigned (1 page)
4 July 2003Total exemption full accounts made up to 31 January 2003 (11 pages)
4 July 2003Total exemption full accounts made up to 31 January 2003 (11 pages)
21 February 2003Registered office changed on 21/02/03 from: 59 alsford close lightwater surrey GU18 5LF (2 pages)
21 February 2003Return made up to 23/01/03; full list of members (7 pages)
21 February 2003Return made up to 23/01/03; full list of members (7 pages)
21 February 2003Registered office changed on 21/02/03 from: 59 alsford close lightwater surrey GU18 5LF (2 pages)
27 June 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
27 June 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
18 February 2002Return made up to 23/01/02; full list of members (6 pages)
18 February 2002Return made up to 23/01/02; full list of members (6 pages)
15 January 2002Ad 23/01/01-31/12/01 £ si 999@1=999 £ ic 1/1000 (2 pages)
15 January 2002New director appointed (2 pages)
15 January 2002New secretary appointed (2 pages)
15 January 2002New director appointed (2 pages)
15 January 2002New secretary appointed (2 pages)
15 January 2002New director appointed (2 pages)
15 January 2002Ad 23/01/01-31/12/01 £ si 999@1=999 £ ic 1/1000 (2 pages)
15 January 2002Director resigned (1 page)
15 January 2002Secretary resigned (1 page)
15 January 2002Secretary resigned (1 page)
15 January 2002Director resigned (1 page)
15 January 2002New director appointed (2 pages)
6 February 2001Director resigned (1 page)
6 February 2001New secretary appointed (2 pages)
6 February 2001Secretary resigned (1 page)
6 February 2001New director appointed (2 pages)
6 February 2001Director resigned (1 page)
6 February 2001Secretary resigned (1 page)
6 February 2001New secretary appointed (2 pages)
6 February 2001New director appointed (2 pages)
23 January 2001Incorporation (17 pages)
23 January 2001Incorporation (17 pages)