Company NameEasterior Properties Limited
Company StatusDissolved
Company Number04637563
CategoryPrivate Limited Company
Incorporation Date15 January 2003(21 years, 3 months ago)
Dissolution Date27 August 2013 (10 years, 7 months ago)
Previous NamePrecis (2334) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMrs Nicola Louise Lenthall
StatusClosed
Appointed18 February 2011(8 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 27 August 2013)
RoleCompany Director
Correspondence Address18 Buckingham Gate
London
SW1E 6LB
Director NameMr Nigel Howard Pope
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2011(8 years, 5 months after company formation)
Appointment Duration2 years, 2 months (closed 27 August 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Buckingham Gate
London
SW1E 6LB
Director NameMr Jolyon Francis Robert Moss
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2003(2 months, 2 weeks after company formation)
Appointment Duration9 years, 10 months (resigned 30 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Kempson Road
London
SW6 4PU
Director NameMr Peter Taylor
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2003(2 months, 2 weeks after company formation)
Appointment Duration9 years, 10 months (resigned 05 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeymour House
High Street
Chipping Campden
Gloucestershire
GL55 6AG
Wales
Secretary NameMr Stephen Donald Corner
NationalityBritish
StatusResigned
Appointed03 April 2003(2 months, 2 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 18 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Mayfield Avenue
Orpington
Kent
BR6 0AJ
Director NamePhilip David Strachan
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2003(2 months, 3 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 19 June 2003)
RoleBanker
Correspondence Address68 St John's Road
Orpington
Kent
BR5 1HY
Director NameMr Derek McDonald
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2003(2 months, 3 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 19 June 2003)
RoleBanker
Country of ResidenceScotland
Correspondence Address8 Glen Sannox Grove
Craigmarloch
Cumbernauld
G68 0GH
Scotland
Director NameMrs Karen Margaret Bothwell
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2003(5 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 April 2005)
RoleBanker
Country of ResidenceScotland
Correspondence Address68 Ravelston Dykes
Edinburgh
Midlothian
EH12 6HF
Scotland
Director NameNeil Scott Burnett
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2003(5 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 July 2005)
RoleBanker
Correspondence Address5 Cluny Avenue
Edinburgh
EH10 4RN
Scotland
Director NameMr Donald Kenneth Gateley
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2005(2 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 December 2006)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address18 Clayhills Grove
Balerno
Midlothian
EH14 7NE
Scotland
Director NamePeregrine Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 January 2003(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed15 January 2003(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Stret
London
EC2A 2HS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 January 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address18 Buckingham Gate
London
SW1E 6LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1.000k at £1Easter Investment Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,315,431
Gross Profit£2,868,198
Net Worth-£3,402,469
Cash£622,690
Current Liabilities£42,702,029

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryGroup
Accounts Year End14 March

Filing History

27 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2013First Gazette notice for voluntary strike-off (1 page)
14 May 2013First Gazette notice for voluntary strike-off (1 page)
3 May 2013Application to strike the company off the register (3 pages)
3 May 2013Application to strike the company off the register (3 pages)
5 February 2013Termination of appointment of Peter Taylor as a director on 5 February 2013 (1 page)
5 February 2013Termination of appointment of Peter Taylor as a director (1 page)
4 February 2013Termination of appointment of Jolyon Moss as a director (1 page)
4 February 2013Termination of appointment of Jolyon Francis Robert Moss as a director on 30 January 2013 (1 page)
29 January 2013Annual return made up to 15 January 2013 with a full list of shareholders
Statement of capital on 2013-01-29
  • GBP 1,000,000
(5 pages)
29 January 2013Annual return made up to 15 January 2013 with a full list of shareholders
Statement of capital on 2013-01-29
  • GBP 1,000,000
(5 pages)
21 December 2012Previous accounting period shortened from 31 March 2012 to 14 March 2012 (1 page)
21 December 2012Previous accounting period shortened from 31 March 2012 to 14 March 2012 (1 page)
30 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
7 December 2011Group of companies' accounts made up to 31 March 2011 (18 pages)
7 December 2011Group of companies' accounts made up to 31 March 2011 (18 pages)
28 June 2011Appointment of Mr Nigel Howard Pope as a director (2 pages)
28 June 2011Appointment of Mr Nigel Howard Pope as a director (2 pages)
22 February 2011Termination of appointment of Stephen Corner as a secretary (1 page)
22 February 2011Termination of appointment of Stephen Corner as a secretary (1 page)
22 February 2011Appointment of Mrs Nicola Louise Lenthall as a secretary (1 page)
22 February 2011Appointment of Mrs Nicola Louise Lenthall as a secretary (1 page)
1 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
30 November 2010Group of companies' accounts made up to 31 March 2010 (17 pages)
30 November 2010Group of companies' accounts made up to 31 March 2010 (17 pages)
11 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facility agreement 29/07/2010
(4 pages)
11 August 2010Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Facility agreement 29/07/2010
(4 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 3 (32 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 3 (32 pages)
3 February 2010Group of companies' accounts made up to 31 March 2009 (18 pages)
3 February 2010Group of companies' accounts made up to 31 March 2009 (18 pages)
2 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
29 January 2009Return made up to 15/01/09; full list of members (3 pages)
29 January 2009Return made up to 15/01/09; full list of members (3 pages)
25 July 2008Group of companies' accounts made up to 31 March 2008 (19 pages)
25 July 2008Group of companies' accounts made up to 31 March 2008 (19 pages)
2 July 2008Registered office changed on 02/07/2008 from 4 grosvenor place london SW1X 7EG (1 page)
2 July 2008Registered office changed on 02/07/2008 from 4 grosvenor place london SW1X 7EG (1 page)
17 January 2008Return made up to 15/01/08; full list of members (2 pages)
17 January 2008Return made up to 15/01/08; full list of members (2 pages)
15 July 2007Group of companies' accounts made up to 31 March 2007 (19 pages)
15 July 2007Group of companies' accounts made up to 31 March 2007 (19 pages)
19 January 2007Return made up to 15/01/07; full list of members (2 pages)
19 January 2007Return made up to 15/01/07; full list of members (2 pages)
29 December 2006Declaration of assistance for shares acquisition (11 pages)
29 December 2006Declaration of assistance for shares acquisition (9 pages)
29 December 2006Declaration of assistance for shares acquisition (11 pages)
29 December 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
29 December 2006Declaration of assistance for shares acquisition (11 pages)
29 December 2006Declaration of assistance for shares acquisition (11 pages)
29 December 2006Declaration of assistance for shares acquisition (10 pages)
29 December 2006Declaration of assistance for shares acquisition (10 pages)
29 December 2006Declaration of assistance for shares acquisition (11 pages)
29 December 2006Director resigned (1 page)
29 December 2006Declaration of assistance for shares acquisition (11 pages)
29 December 2006Director resigned (1 page)
29 December 2006Declaration of assistance for shares acquisition (11 pages)
29 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 December 2006Declaration of assistance for shares acquisition (11 pages)
29 December 2006Declaration of assistance for shares acquisition (11 pages)
29 December 2006Declaration of assistance for shares acquisition (9 pages)
29 December 2006Declaration of assistance for shares acquisition (11 pages)
29 December 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
29 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 December 2006Declaration of satisfaction of mortgage/charge (1 page)
22 December 2006Declaration of satisfaction of mortgage/charge (1 page)
20 December 2006Particulars of mortgage/charge (5 pages)
20 December 2006Particulars of mortgage/charge (5 pages)
7 December 2006Group of companies' accounts made up to 31 March 2006 (20 pages)
7 December 2006Group of companies' accounts made up to 31 March 2006 (20 pages)
16 March 2006Return made up to 15/01/06; full list of members (7 pages)
16 March 2006Return made up to 15/01/06; full list of members (7 pages)
20 October 2005Group of companies' accounts made up to 31 March 2005 (18 pages)
20 October 2005Group of companies' accounts made up to 31 March 2005 (18 pages)
8 August 2005Director resigned (1 page)
8 August 2005Director resigned (1 page)
28 April 2005New director appointed (2 pages)
28 April 2005New director appointed (2 pages)
28 April 2005Director resigned (1 page)
28 April 2005Director resigned (1 page)
24 February 2005Return made up to 15/01/05; full list of members (8 pages)
24 February 2005Return made up to 15/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 November 2004Group of companies' accounts made up to 31 March 2004 (15 pages)
17 November 2004Group of companies' accounts made up to 31 March 2004 (15 pages)
26 January 2004Return made up to 15/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 January 2004Return made up to 15/01/04; full list of members (8 pages)
7 October 2003New director appointed (3 pages)
7 October 2003Director resigned (1 page)
7 October 2003New director appointed (3 pages)
7 October 2003Director resigned (1 page)
19 July 2003Director resigned (1 page)
19 July 2003New director appointed (2 pages)
19 July 2003Director resigned (1 page)
19 July 2003New director appointed (1 page)
19 July 2003Director resigned (1 page)
19 July 2003New director appointed (2 pages)
19 July 2003New director appointed (1 page)
19 July 2003Director resigned (1 page)
23 April 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
23 April 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
19 April 2003Particulars of mortgage/charge (10 pages)
19 April 2003Particulars of mortgage/charge (10 pages)
18 April 2003Director resigned (1 page)
18 April 2003Secretary resigned (1 page)
18 April 2003Nc inc already adjusted 07/04/03 (1 page)
18 April 2003New director appointed (2 pages)
18 April 2003Ad 08/04/03--------- £ si 300000@1=300000 £ ic 2/300002 (2 pages)
18 April 2003Ad 08/04/03--------- £ si 300000@1=300000 £ ic 2/300002 (2 pages)
18 April 2003Ad 08/04/03--------- £ si 300000@1=300000 £ ic 300002/600002 (2 pages)
18 April 2003New secretary appointed (2 pages)
18 April 2003New director appointed (4 pages)
18 April 2003New director appointed (2 pages)
18 April 2003New director appointed (4 pages)
18 April 2003Nc inc already adjusted 07/04/03 (1 page)
18 April 2003New director appointed (2 pages)
18 April 2003Secretary resigned (1 page)
18 April 2003Ad 08/04/03--------- £ si 300000@1=300000 £ ic 300002/600002 (2 pages)
18 April 2003Director resigned (1 page)
18 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
18 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
18 April 2003New director appointed (2 pages)
18 April 2003New secretary appointed (2 pages)
12 April 2003Registered office changed on 12/04/03 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
12 April 2003Registered office changed on 12/04/03 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
3 April 2003Company name changed precis (2334) LIMITED\certificate issued on 03/04/03 (2 pages)
3 April 2003Company name changed precis (2334) LIMITED\certificate issued on 03/04/03 (2 pages)
10 February 2003Secretary resigned (1 page)
10 February 2003Secretary resigned (1 page)
9 February 2003Secretary resigned (1 page)
9 February 2003Secretary resigned (1 page)
15 January 2003Incorporation (17 pages)
15 January 2003Incorporation (17 pages)