Company NameEastern Lifestyle Limited
DirectorPriya Sharma
Company StatusActive - Proposal to Strike off
Company Number04878219
CategoryPrivate Limited Company
Incorporation Date27 August 2003(20 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Secretary NameNirupama Sharma
NationalityBritish
StatusCurrent
Appointed15 May 2007(3 years, 8 months after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Correspondence Address25 Repton Road
Harrow
Middlesex
HA3 9QD
Director NameMrs Priya Sharma
Date of BirthAugust 1972 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed20 January 2022(18 years, 5 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Blandford Street
3rd Floor
London
W1U 7HW
Director NameRehan Malik
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2003(same day as company formation)
RoleMedia Consultant
Correspondence Address8 Perwell Avenue
Rayners Lane
Middlesex
HA2 9LS
Director NameDr Pradeep Sharma
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2003(same day as company formation)
RoleDental Surgeon
Country of ResidenceEngland
Correspondence Address25 Repton Road
Harrow
HA3 9QD
Secretary NamePradeep Sharma
NationalityBritish
StatusResigned
Appointed27 August 2003(same day as company formation)
RoleDental Surgeon
Correspondence Address9 Grey Fell Close
Stanmore
Middlesex
HA7 3DQ

Location

Registered Address55 Blandford Street
3rd Floor
London
W1U 7HW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

250 at £1Mrs Priya Sharma
50.00%
Ordinary
250 at £1Pradeep Sharma
50.00%
Ordinary

Financials

Year2014
Net Worth£68,966
Cash£144,022
Current Liabilities£100,669

Accounts

Latest Accounts31 January 2024 (2 months, 3 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Charges

27 July 2015Delivered on: 29 July 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: L/H flat 2 lister house 11-12 wimpole street london.
Outstanding
27 July 2015Delivered on: 29 July 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: L/H property k/a flat 2 lister house, 11-12 wimpole street london.
Outstanding
12 March 2008Delivered on: 15 March 2008
Persons entitled: Jp Cavill & Son Limited

Classification: Rent deposit 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: £6,000.
Outstanding
26 January 2008Delivered on: 31 January 2008
Satisfied on: 16 April 2015
Persons entitled: Lloyds Tsb 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

29 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
16 June 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
10 March 2020Registered office address changed from Eastern Lifestyle Ltd Second Floor 27 Gloucester Place London W1U 8HU to 55 Blandford Street 3rd Floor London W1U 7HW on 10 March 2020 (1 page)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
14 June 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
30 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
24 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
9 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
9 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
17 June 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
17 June 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
16 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 500
(4 pages)
16 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 500
(4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
29 July 2015Registration of charge 048782190003, created on 27 July 2015 (26 pages)
29 July 2015Registration of charge 048782190004, created on 27 July 2015 (30 pages)
29 July 2015Registration of charge 048782190003, created on 27 July 2015 (26 pages)
29 July 2015Registration of charge 048782190004, created on 27 July 2015 (30 pages)
11 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 500
(4 pages)
11 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 500
(4 pages)
16 April 2015Satisfaction of charge 1 in full (1 page)
16 April 2015Satisfaction of charge 1 in full (1 page)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
17 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-17
  • GBP 500
(4 pages)
17 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-17
  • GBP 500
(4 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
18 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
18 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
8 June 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
8 June 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
15 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
2 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (4 pages)
2 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (4 pages)
3 June 2011Registered office address changed from 63 Wostenholm Road Sheffield South Yorkshire S7 1LE on 3 June 2011 (1 page)
3 June 2011Registered office address changed from 63 Wostenholm Road Sheffield South Yorkshire S7 1LE on 3 June 2011 (1 page)
3 June 2011Registered office address changed from 63 Wostenholm Road Sheffield South Yorkshire S7 1LE on 3 June 2011 (1 page)
23 December 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
27 August 2010Director's details changed for Pradeep Sharma on 1 August 2010 (2 pages)
27 August 2010Director's details changed for Pradeep Sharma on 1 August 2010 (2 pages)
27 August 2010Annual return made up to 27 August 2010 with a full list of shareholders (5 pages)
27 August 2010Director's details changed for Pradeep Sharma on 1 August 2010 (2 pages)
27 August 2010Annual return made up to 27 August 2010 with a full list of shareholders (5 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
28 August 2009Return made up to 27/08/09; full list of members (3 pages)
28 August 2009Return made up to 27/08/09; full list of members (3 pages)
4 September 2008Return made up to 27/08/08; full list of members (4 pages)
4 September 2008Return made up to 27/08/08; full list of members (4 pages)
14 May 2008Accounting reference date extended from 31/08/2008 to 31/01/2009 (1 page)
14 May 2008Accounting reference date extended from 31/08/2008 to 31/01/2009 (1 page)
15 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
15 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
31 January 2008Return made up to 27/08/07; full list of members (6 pages)
31 January 2008Particulars of mortgage/charge (5 pages)
31 January 2008Return made up to 27/08/07; full list of members (6 pages)
31 January 2008Particulars of mortgage/charge (5 pages)
9 November 2007Accounts for a dormant company made up to 31 August 2007 (1 page)
9 November 2007Accounts for a dormant company made up to 31 August 2007 (1 page)
13 July 2007Director's particulars changed (1 page)
13 July 2007Registered office changed on 13/07/07 from: suite 12, 2ND floor, talbot house, 204-226 imperial drive harrow middlesex HA2 7DW (1 page)
13 July 2007Registered office changed on 13/07/07 from: suite 12, 2ND floor, talbot house, 204-226 imperial drive harrow middlesex HA2 7DW (1 page)
13 July 2007Secretary resigned (1 page)
13 July 2007Secretary resigned (1 page)
13 July 2007Director's particulars changed (1 page)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
19 June 2007New secretary appointed (2 pages)
19 June 2007New secretary appointed (2 pages)
27 November 2006Return made up to 27/08/06; full list of members (7 pages)
27 November 2006Accounts for a dormant company made up to 27 August 2006 (1 page)
27 November 2006Return made up to 27/08/06; full list of members (7 pages)
27 November 2006Accounts for a dormant company made up to 27 August 2006 (1 page)
7 November 2005Return made up to 27/08/05; full list of members (7 pages)
7 November 2005Return made up to 27/08/05; full list of members (7 pages)
4 July 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
4 July 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
2 March 2005Return made up to 27/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 March 2005Return made up to 27/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 October 2003Ad 27/08/03--------- £ si 250@1=250 £ ic 500/750 (2 pages)
21 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 October 2003Ad 27/08/03--------- £ si 250@1=250 £ ic 500/750 (2 pages)
21 October 2003Ad 27/08/03--------- £ si 250@1=250 £ ic 750/1000 (2 pages)
21 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 October 2003Ad 27/08/03--------- £ si 250@1=250 £ ic 750/1000 (2 pages)
27 August 2003Incorporation (12 pages)
27 August 2003Incorporation (12 pages)