Company NameEastons (Ewell) Limited
Company StatusDissolved
Company Number04289169
CategoryPrivate Limited Company
Incorporation Date18 September 2001(22 years, 7 months ago)
Dissolution Date9 January 2021 (3 years, 3 months ago)
Previous NameEastons (Reigate) Ltd

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(3 months after company formation)
Appointment Duration19 years (closed 09 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(6 years, 4 months after company formation)
Appointment Duration12 years, 11 months (closed 09 January 2021)
Correspondence AddressThe Old Rectory Church Street
Weybridge
Surrey
KT13 8DE
Director NameVincent Easton
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address10 Tumblewood Road
Banstead
Surrey
SM7 1DX
Secretary NameSonia Easton
NationalityBritish
StatusResigned
Appointed18 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address10 Tumblewood Road
Banstead
Surrey
SM7 1DX
Secretary NameDr William John Bell
NationalityBritish
StatusResigned
Appointed21 December 2001(3 months after company formation)
Appointment Duration6 years, 1 month (resigned 08 February 2008)
RoleRetired
Correspondence Address12 Kingsdown Road
Epsom
Surrey
KT17 3PU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 September 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 September 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

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

Shareholders

100 at £1Eastons Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£29,634
Cash£1,200
Current Liabilities£17,084

Accounts

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

Filing History

9 January 2021Final Gazette dissolved following liquidation (1 page)
9 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 2019Statement of affairs (8 pages)
15 August 2019Appointment of a voluntary liquidator (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
1 October 2018Confirmation statement made on 18 September 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)
2 October 2017Confirmation statement made on 18 September 2017 with updates (5 pages)
2 October 2017Confirmation statement made on 18 September 2017 with updates (5 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)
1 October 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
1 October 2016Confirmation statement made on 18 September 2016 with updates (6 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)
16 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(4 pages)
16 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(4 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)
3 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(4 pages)
3 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(4 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)
16 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(4 pages)
16 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(4 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
17 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 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)
13 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
16 December 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
16 December 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
15 October 2010Secretary's details changed for Eastons Group Limited on 1 October 2009 (2 pages)
15 October 2010Secretary's details changed for Eastons Group Limited on 1 October 2009 (2 pages)
15 October 2010Secretary's details changed for Eastons Group Limited on 1 October 2009 (2 pages)
15 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
15 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
15 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (3 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)
30 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 September 2008Return made up to 18/09/08; full list of members (3 pages)
30 September 2008Return made up to 18/09/08; full list of members (3 pages)
8 February 2008New secretary appointed (1 page)
8 February 2008Secretary resigned (1 page)
8 February 2008New secretary appointed (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)
8 October 2007Return made up to 18/09/07; full list of members (2 pages)
8 October 2007Return made up to 18/09/07; full list of members (2 pages)
27 November 2006Return made up to 18/09/06; full list of members (2 pages)
27 November 2006Return made up to 18/09/06; full list of members (2 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 18/09/05; full list of members (2 pages)
30 January 2006Return made up to 18/09/05; full list of members (2 pages)
16 November 2005Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
16 November 2005Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
25 July 2005Registered office changed on 25/07/05 from: the old rectory church street weybridge surrey KT13 8DE (1 page)
25 July 2005Registered office changed on 25/07/05 from: the old rectory church street weybridge surrey KT13 8DE (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)
2 December 2004Company name changed eastons (reigate) LTD\certificate issued on 02/12/04 (2 pages)
2 December 2004Company name changed eastons (reigate) LTD\certificate issued on 02/12/04 (2 pages)
26 October 2004Return made up to 18/09/04; full list of members (6 pages)
26 October 2004Accounts for a dormant company made up to 30 September 2004 (1 page)
26 October 2004Return made up to 18/09/04; full list of members (6 pages)
26 October 2004Accounts for a dormant company made up to 30 September 2004 (1 page)
31 March 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
31 March 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
24 September 2003Return made up to 18/09/03; full list of members (6 pages)
24 September 2003Return made up to 18/09/03; full list of members (6 pages)
9 April 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
9 April 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
6 October 2002Return made up to 18/09/02; full list of members (6 pages)
6 October 2002Return made up to 18/09/02; full list of members (6 pages)
16 September 2002Registered office changed on 16/09/02 from: 59 alsford close lightwater surrey GU18 5LF (1 page)
16 September 2002Registered office changed on 16/09/02 from: 59 alsford close lightwater surrey GU18 5LF (1 page)
15 January 2002Secretary resigned (1 page)
15 January 2002Secretary resigned (1 page)
15 January 2002New secretary appointed (2 pages)
15 January 2002New director appointed (2 pages)
15 January 2002Ad 18/09/01-31/12/01 £ si 99@1=99 £ ic 1/100 (2 pages)
15 January 2002New director appointed (2 pages)
15 January 2002Director resigned (1 page)
15 January 2002New secretary appointed (2 pages)
15 January 2002Ad 18/09/01-31/12/01 £ si 99@1=99 £ ic 1/100 (2 pages)
15 January 2002Director resigned (1 page)
11 October 2001Director resigned (1 page)
11 October 2001New secretary appointed (2 pages)
11 October 2001Director resigned (1 page)
11 October 2001Secretary resigned (1 page)
11 October 2001New director appointed (2 pages)
11 October 2001New secretary appointed (2 pages)
11 October 2001New director appointed (2 pages)
11 October 2001Secretary resigned (1 page)
18 September 2001Incorporation (17 pages)
18 September 2001Incorporation (17 pages)