Company NameEaster Properties (South East) Limited
Company StatusDissolved
Company Number04859366
CategoryPrivate Limited Company
Incorporation Date7 August 2003(20 years, 8 months ago)
Dissolution Date3 September 2013 (10 years, 7 months ago)

Business Activity

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

Directors

Secretary NameMrs Nicola Louise Lenthall
StatusClosed
Appointed18 February 2011(7 years, 6 months after company formation)
Appointment Duration2 years, 6 months (closed 03 September 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(7 years, 10 months after company formation)
Appointment Duration2 years, 2 months (closed 03 September 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Buckingham Gate
London
SW1E 6LB
Director NameMr Julian Michael Benkert
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2003(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address3 Icklingham Road
Cobham
KT11 2NG
Director NameMr Peter Taylor
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2003(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSeymour House
High Street
Chipping Campden
Gloucestershire
GL55 6AG
Wales
Secretary NameMr Stephen Donald Corner
NationalityBritish
StatusResigned
Appointed07 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Mayfield Avenue
Orpington
Kent
BR6 0AJ
Director NameMr James Anthony Dipple
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2004(1 year, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFoxbury Coombe Road
Compton
Newbury
Berkshire
RG20 6RQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 August 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

100 at £1Easter Group LTD
100.00%
Ordinary

Financials

Year2014
Gross Profit-£1,326
Net Worth£25,006
Current Liabilities£4,516

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryFull
Accounts Year End14 March

Filing History

3 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
13 May 2013Application to strike the company off the register (3 pages)
13 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)
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)
17 August 2012Annual return made up to 7 August 2012 with a full list of shareholders
Statement of capital on 2012-08-17
  • GBP 100
(4 pages)
17 August 2012Annual return made up to 7 August 2012 with a full list of shareholders
Statement of capital on 2012-08-17
  • GBP 100
(4 pages)
17 August 2012Annual return made up to 7 August 2012 with a full list of shareholders
Statement of capital on 2012-08-17
  • GBP 100
(4 pages)
7 December 2011Full accounts made up to 31 March 2011 (13 pages)
7 December 2011Full accounts made up to 31 March 2011 (13 pages)
18 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 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)
23 February 2011Appointment of Mrs Nicola Louise Lenthall as a secretary (1 page)
23 February 2011Termination of appointment of Stephen Corner as a secretary (1 page)
23 February 2011Termination of appointment of Stephen Corner as a secretary (1 page)
23 February 2011Appointment of Mrs Nicola Louise Lenthall as a secretary (1 page)
30 November 2010Full accounts made up to 31 March 2010 (13 pages)
30 November 2010Full accounts made up to 31 March 2010 (13 pages)
27 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
27 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
27 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
3 February 2010Full accounts made up to 31 March 2009 (13 pages)
3 February 2010Full accounts made up to 31 March 2009 (13 pages)
19 August 2009Return made up to 07/08/09; full list of members (3 pages)
19 August 2009Return made up to 07/08/09; full list of members (3 pages)
17 December 2008Full accounts made up to 31 March 2008 (13 pages)
17 December 2008Full accounts made up to 31 March 2008 (13 pages)
2 September 2008Return made up to 07/08/08; full list of members (3 pages)
2 September 2008Return made up to 07/08/08; full list of members (3 pages)
2 July 2008Registered office changed on 02/07/2008 from 4 grosvenor place london SW1X 7BE (1 page)
2 July 2008Registered office changed on 02/07/2008 from 4 grosvenor place london SW1X 7BE (1 page)
8 April 2008Appointment terminated director james dipple (1 page)
8 April 2008Appointment Terminated Director james dipple (1 page)
7 November 2007Full accounts made up to 31 March 2007 (13 pages)
7 November 2007Full accounts made up to 31 March 2007 (13 pages)
21 August 2007Return made up to 07/08/07; full list of members (2 pages)
21 August 2007Return made up to 07/08/07; full list of members (2 pages)
1 February 2007Full accounts made up to 31 March 2006 (14 pages)
1 February 2007Full accounts made up to 31 March 2006 (14 pages)
6 September 2006Return made up to 07/08/06; full list of members (7 pages)
6 September 2006Return made up to 07/08/06; full list of members (7 pages)
20 October 2005Full accounts made up to 31 March 2005 (14 pages)
20 October 2005Full accounts made up to 31 March 2005 (14 pages)
7 September 2005Return made up to 07/08/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
7 September 2005Return made up to 07/08/05; full list of members (7 pages)
6 January 2005New director appointed (2 pages)
6 January 2005New director appointed (2 pages)
26 November 2004Full accounts made up to 31 March 2004 (13 pages)
26 November 2004Full accounts made up to 31 March 2004 (13 pages)
18 August 2004Return made up to 07/08/04; full list of members (7 pages)
18 August 2004Return made up to 07/08/04; full list of members (7 pages)
21 January 2004Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
21 January 2004Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
12 January 2004Ad 08/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 January 2004Ad 08/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 August 2003Incorporation (17 pages)
7 August 2003Incorporation (17 pages)
7 August 2003Secretary resigned (1 page)
7 August 2003Secretary resigned (1 page)