Company NameEastbridge Estates Ltd
Company StatusDissolved
Company Number04424340
CategoryPrivate Limited Company
Incorporation Date25 April 2002(22 years ago)
Dissolution Date3 April 2018 (6 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Yehuda Phillip
Date of BirthMay 1969 (Born 55 years ago)
NationalityIsraeli
StatusClosed
Appointed19 October 2012(10 years, 6 months after company formation)
Appointment Duration5 years, 5 months (closed 03 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address115 Craven Park Road
London
N15 6BL
Secretary NameMr Yehuda Phillip
StatusClosed
Appointed19 October 2012(10 years, 6 months after company formation)
Appointment Duration5 years, 5 months (closed 03 April 2018)
RoleCompany Director
Correspondence Address115 Craven Park Road
London
N15 6BL
Director NameMr Jacob Meir Dreyfuss
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2002(1 day after company formation)
Appointment Duration6 years (resigned 24 April 2008)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address40 Lingwood Road
London
E5 9BN
Director NameMr Chaskel Rand
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2002(1 day after company formation)
Appointment Duration10 years, 4 months (resigned 19 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Queen Elizabeth Walk
London
N16 5UQ
Secretary NameMr Jacob Meir Dreyfuss
NationalityBritish
StatusResigned
Appointed26 April 2002(1 day after company formation)
Appointment Duration6 years (resigned 24 April 2008)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address40 Lingwood Road
London
E5 9BN
Secretary NameMr Chaskel Rand
NationalityBritish
StatusResigned
Appointed26 April 2002(1 day after company formation)
Appointment Duration10 years, 4 months (resigned 19 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Queen Elizabeth Walk
London
N16 5UQ
Director NameMr Schloime Rand
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(5 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Kingsmere Place
Lordship Road
London
N16 5LN
Secretary NameMr Schloime Rand
NationalityBritish
StatusResigned
Appointed02 April 2008(5 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Kingsmere Place
Lordship Road
London
N16 5LN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address115 Craven Park Road
London
N15 6BL
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

2 at £1Yehuda Philip
100.00%
Ordinary

Financials

Year2014
Net Worth£133,484
Current Liabilities£120,587

Accounts

Latest Accounts24 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

16 May 2008Delivered on: 22 May 2008
Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
23 April 2008Delivered on: 30 April 2008
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: 17, 19 and 21 high street rhyl by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
16 May 2002Delivered on: 29 May 2002
Persons entitled: Northern Rock PLC (The Lender)

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property k/a 17,19 and 21 high street rhyl t/n WA765386 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

3 April 2018Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2018First Gazette notice for compulsory strike-off (1 page)
2 May 2017Notice of ceasing to act as receiver or manager (4 pages)
2 May 2017Receiver's abstract of receipts and payments to 19 April 2017 (2 pages)
2 May 2017Receiver's abstract of receipts and payments to 27 January 2017 (2 pages)
2 May 2017Receiver's abstract of receipts and payments to 27 January 2017 (2 pages)
2 May 2017Notice of ceasing to act as receiver or manager (4 pages)
2 May 2017Receiver's abstract of receipts and payments to 19 April 2017 (2 pages)
17 February 2016Appointment of receiver or manager (4 pages)
17 February 2016Appointment of receiver or manager (4 pages)
22 December 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
(3 pages)
22 December 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
(3 pages)
22 December 2015Total exemption small company accounts made up to 24 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 24 March 2015 (6 pages)
25 February 2015Compulsory strike-off action has been discontinued (1 page)
25 February 2015Compulsory strike-off action has been discontinued (1 page)
24 February 2015First Gazette notice for compulsory strike-off (1 page)
24 February 2015Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(3 pages)
24 February 2015Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(3 pages)
24 February 2015First Gazette notice for compulsory strike-off (1 page)
31 May 2014Compulsory strike-off action has been discontinued (1 page)
31 May 2014Compulsory strike-off action has been discontinued (1 page)
30 May 2014Total exemption small company accounts made up to 24 March 2014 (6 pages)
30 May 2014Total exemption small company accounts made up to 24 March 2014 (6 pages)
29 May 2014Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(3 pages)
29 May 2014Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(3 pages)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
2 January 2013Accounts for a small company made up to 24 March 2012 (6 pages)
2 January 2013Accounts for a small company made up to 24 March 2012 (6 pages)
24 October 2012Compulsory strike-off action has been discontinued (1 page)
24 October 2012Compulsory strike-off action has been discontinued (1 page)
23 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (3 pages)
23 October 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
23 October 2012Registered office address changed from 10 Palm Court Queen Elizabeths Walk London N16 5XA on 23 October 2012 (1 page)
23 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (3 pages)
23 October 2012Registered office address changed from 10 Palm Court Queen Elizabeths Walk London N16 5XA on 23 October 2012 (1 page)
22 October 2012Appointment of Mr Yehuda Phillip as a secretary (1 page)
22 October 2012Termination of appointment of Schloime Rand as a director (1 page)
22 October 2012Termination of appointment of Chaskel Rand as a director (1 page)
22 October 2012Termination of appointment of Chaskel Rand as a secretary (1 page)
22 October 2012Appointment of Mr Yehuda Phillip as a director (2 pages)
22 October 2012Termination of appointment of Schloime Rand as a director (1 page)
22 October 2012Termination of appointment of Schloime Rand as a secretary (1 page)
22 October 2012Appointment of Mr Yehuda Phillip as a secretary (1 page)
22 October 2012Appointment of Mr Yehuda Phillip as a director (2 pages)
22 October 2012Termination of appointment of Chaskel Rand as a secretary (1 page)
22 October 2012Termination of appointment of Chaskel Rand as a director (1 page)
22 October 2012Termination of appointment of Schloime Rand as a secretary (1 page)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
3 January 2012Accounts for a small company made up to 24 March 2011 (6 pages)
3 January 2012Accounts for a small company made up to 24 March 2011 (6 pages)
29 June 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
30 December 2010Accounts for a small company made up to 24 March 2010 (7 pages)
30 December 2010Accounts for a small company made up to 24 March 2010 (7 pages)
18 November 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
18 November 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
26 January 2010Accounts for a small company made up to 24 March 2009 (7 pages)
26 January 2010Accounts for a small company made up to 24 March 2009 (7 pages)
10 June 2009Return made up to 25/04/09; full list of members (4 pages)
10 June 2009Return made up to 25/04/09; full list of members (4 pages)
11 February 2009Total exemption small company accounts made up to 24 March 2008 (6 pages)
11 February 2009Total exemption small company accounts made up to 24 March 2008 (6 pages)
3 December 2008Appointment terminated director jacob dreyfuss (1 page)
3 December 2008Return made up to 25/04/08; full list of members (4 pages)
3 December 2008Appointment terminated secretary jacob dreyfuss (1 page)
3 December 2008Appointment terminated director jacob dreyfuss (1 page)
3 December 2008Return made up to 25/04/08; full list of members (4 pages)
3 December 2008Appointment terminated secretary jacob dreyfuss (1 page)
10 June 2008Total exemption small company accounts made up to 24 March 2007 (6 pages)
10 June 2008Total exemption small company accounts made up to 24 March 2007 (6 pages)
22 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
22 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
30 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
30 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
15 April 2008Director appointed mr schloime rand (1 page)
15 April 2008Director appointed mr schloime rand (1 page)
15 April 2008Secretary appointed mr schloime rand (1 page)
15 April 2008Secretary appointed mr schloime rand (1 page)
7 August 2007Return made up to 25/04/07; full list of members (3 pages)
7 August 2007Return made up to 25/04/07; full list of members (3 pages)
8 February 2007Total exemption small company accounts made up to 24 March 2006 (6 pages)
8 February 2007Total exemption small company accounts made up to 24 March 2006 (6 pages)
6 September 2006Return made up to 25/04/06; full list of members (7 pages)
6 September 2006Return made up to 25/04/06; full list of members (7 pages)
9 January 2006Total exemption small company accounts made up to 24 March 2005 (7 pages)
9 January 2006Total exemption small company accounts made up to 24 March 2005 (7 pages)
19 August 2005Return made up to 25/04/05; full list of members (7 pages)
19 August 2005Return made up to 25/04/05; full list of members (7 pages)
26 January 2005Total exemption small company accounts made up to 24 March 2004 (7 pages)
26 January 2005Total exemption small company accounts made up to 24 March 2004 (7 pages)
27 July 2004Return made up to 25/04/04; full list of members (7 pages)
27 July 2004Return made up to 25/04/04; full list of members (7 pages)
28 January 2004Total exemption small company accounts made up to 24 March 2003 (5 pages)
28 January 2004Total exemption small company accounts made up to 24 March 2003 (5 pages)
2 July 2003Return made up to 25/04/03; full list of members (8 pages)
2 July 2003Return made up to 25/04/03; full list of members (8 pages)
19 June 2003Secretary resigned (1 page)
19 June 2003Director resigned (1 page)
19 June 2003Secretary resigned (1 page)
19 June 2003Director resigned (1 page)
14 May 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
14 May 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
29 May 2002Particulars of mortgage/charge (7 pages)
29 May 2002Particulars of mortgage/charge (7 pages)
24 May 2002New secretary appointed;new director appointed (2 pages)
24 May 2002New secretary appointed;new director appointed (2 pages)
16 May 2002New secretary appointed;new director appointed (2 pages)
16 May 2002Registered office changed on 16/05/02 from: 10 palm court queen elizabeth's walk london N16 5XA (1 page)
16 May 2002New secretary appointed;new director appointed (2 pages)
16 May 2002Registered office changed on 16/05/02 from: 10 palm court queen elizabeth's walk london N16 5XA (1 page)
25 April 2002Incorporation (9 pages)
25 April 2002Incorporation (9 pages)