Company NameEastley Estates Ltd
Company StatusActive
Company Number05198492
CategoryPrivate Limited Company
Incorporation Date5 August 2004(19 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Zev Sampson
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2004(1 month, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 15 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Portland Avenue
London
N16 6ET
Secretary NameVolvi Peratz
NationalityBritish
StatusResigned
Appointed20 September 2004(1 month, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 15 December 2005)
RoleCompany Director
Correspondence Address12 Lewiston Place
London
N16 6RH
Director NameMr Chaim Handler
Date of BirthMay 1962 (Born 62 years ago)
NationalityAustrian
StatusResigned
Appointed15 December 2005(1 year, 4 months after company formation)
Appointment DurationResigned same day (resigned 15 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address154 Holmleigh Road
London
N16 5PY
Secretary NameMrs Ann Chanie Herskovic
NationalityBritish
StatusResigned
Appointed15 December 2005(1 year, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Woodlands
London
NW11 9QU
Director NameMr Aryeh Rotenberg
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(2 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57a Green Lane
London
NW4 2AG
Director NameMr Aryah Herskovic
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2008(3 years, 5 months after company formation)
Appointment Duration3 days (resigned 10 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Woodlands
London
NW11 9QU
Director NameMr Zev Sampson
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2008(3 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 23 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Portland Avenue
London
N16 6ET
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 August 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 August 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
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

1 at £1Chaim Zisovitz
100.00%
Ordinary

Financials

Year2014
Net Worth-£139,431
Current Liabilities£271,201

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Next Accounts Due31 May 2011 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Returns

Next Return Due19 August 2016 (overdue)

Charges

17 April 2008Delivered on: 19 April 2008
Persons entitled: Cheval Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 84 pine road london t/n MX359288 all plant machinery utensils furniture and equipment see image for full details.
Outstanding
13 November 2007Delivered on: 14 November 2007
Persons entitled: Gladstar Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 240A amhurst london t/no EGL401703 all rents proceeds of sale. See the mortgage charge document for full details.
Outstanding
20 June 2007Delivered on: 22 June 2007
Persons entitled: Nationwide Building Society

Classification: Debenture (floating charge)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: With full title guarantee charges by way of first floating charge all property and assets both present and future and from time to time owned by the company or in which the company may have an interest.
Outstanding
20 June 2007Delivered on: 22 June 2007
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 23 and 25 whitby road and 1A cambridge road ellesmere port t/no. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
30 June 2006Delivered on: 6 July 2006
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a flats 1,5,7,9,10,12,13,14 and 15,49 st quintin street london. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
16 June 2006Delivered on: 29 June 2006
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 240A amhurst road london t/no EGL401703,l/h falt 1 countess court 240A amhurst road london t/no EGL257598,l/h flat 2 countess court 240A amhurst road london t/no EGL257604 (for details of further properties charged please refer to form 395). together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
7 March 2005Delivered on: 11 March 2005
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 84 pine road brent t/n MX359288. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
7 March 2005Delivered on: 11 March 2005
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of a first floating charge all property and assets both present and future from time to time owned by the company or in which the company may have an interest.
Outstanding

Filing History

18 October 2018Termination of appointment of Zev Sampson as a director on 23 September 2014 (1 page)
23 September 2014Registered office address changed from Data House 43-45 Stamford Hill London N16 5SR to 115 Craven Park Road London N15 6BL on 23 September 2014 (1 page)
23 September 2014Registered office address changed from Data House 43-45 Stamford Hill London N16 5SR to 115 Craven Park Road London N15 6BL on 23 September 2014 (1 page)
30 May 2014Receiver's abstract of receipts and payments to 24 April 2014 (2 pages)
30 May 2014Receiver's abstract of receipts and payments to 24 April 2014 (2 pages)
30 May 2014Notice of ceasing to act as receiver or manager (4 pages)
30 May 2014Notice of ceasing to act as receiver or manager (4 pages)
15 April 2014Notice of ceasing to act as receiver or manager (4 pages)
15 April 2014Receiver's abstract of receipts and payments to 7 March 2014 (2 pages)
15 April 2014Receiver's abstract of receipts and payments to 7 March 2014 (2 pages)
15 April 2014Receiver's abstract of receipts and payments to 7 March 2014 (2 pages)
15 April 2014Notice of ceasing to act as receiver or manager (4 pages)
15 April 2014Notice of ceasing to act as receiver or manager (4 pages)
15 April 2014Notice of ceasing to act as receiver or manager (4 pages)
1 October 2013Appointment of receiver or manager (4 pages)
1 October 2013Appointment of receiver or manager (4 pages)
1 October 2013Appointment of receiver or manager (4 pages)
1 October 2013Appointment of receiver or manager (4 pages)
24 September 2013Appointment of receiver or manager (4 pages)
24 September 2013Appointment of receiver or manager (4 pages)
1 September 2010Annual return made up to 5 August 2010 with a full list of shareholders
Statement of capital on 2010-09-01
  • GBP 100
(3 pages)
1 September 2010Annual return made up to 5 August 2010 with a full list of shareholders
Statement of capital on 2010-09-01
  • GBP 100
(3 pages)
1 September 2010Annual return made up to 5 August 2010 with a full list of shareholders
Statement of capital on 2010-09-01
  • GBP 100
(3 pages)
31 August 2010Registered office address changed from Pico House 15 Bergholt Crescent London N16 5JE on 31 August 2010 (1 page)
31 August 2010Registered office address changed from Pico House 15 Bergholt Crescent London N16 5JE on 31 August 2010 (1 page)
1 July 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
1 July 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
21 August 2009Return made up to 05/08/09; full list of members (3 pages)
21 August 2009Return made up to 05/08/09; full list of members (3 pages)
16 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
16 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
31 October 2008Notice of appointment of receiver or manager (1 page)
31 October 2008Notice of appointment of receiver or manager (1 page)
3 October 2008Appointment terminated secretary ann herskovic (1 page)
3 October 2008Appointment terminated secretary ann herskovic (1 page)
1 September 2008Return made up to 05/08/08; full list of members (3 pages)
1 September 2008Return made up to 05/08/08; full list of members (3 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
19 April 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
19 April 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
7 April 2008Appointment terminated director aryah herskovic (1 page)
7 April 2008Director appointed mr zev sampson (1 page)
7 April 2008Appointment terminated director aryeh rotenberg (1 page)
7 April 2008Appointment terminated director aryah herskovic (1 page)
7 April 2008Director appointed mr zev sampson (1 page)
7 April 2008Appointment terminated director aryeh rotenberg (1 page)
29 January 2008Registered office changed on 29/01/08 from: data house 43-45 stamford hill london N16 5SR (1 page)
29 January 2008Registered office changed on 29/01/08 from: data house 43-45 stamford hill london N16 5SR (1 page)
21 January 2008New director appointed (1 page)
21 January 2008New director appointed (1 page)
17 December 2007Director resigned (1 page)
17 December 2007Director resigned (1 page)
14 November 2007Particulars of mortgage/charge (4 pages)
14 November 2007Particulars of mortgage/charge (4 pages)
10 September 2007Return made up to 05/08/07; full list of members (2 pages)
10 September 2007Return made up to 05/08/07; full list of members (2 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
22 June 2007Particulars of mortgage/charge (4 pages)
22 June 2007Particulars of mortgage/charge (4 pages)
22 June 2007Particulars of mortgage/charge (3 pages)
22 June 2007Particulars of mortgage/charge (3 pages)
27 April 2007New director appointed (1 page)
27 April 2007New director appointed (1 page)
20 January 2007Total exemption small company accounts made up to 31 August 2005 (5 pages)
20 January 2007Total exemption small company accounts made up to 31 August 2005 (5 pages)
4 September 2006Return made up to 05/08/06; full list of members (2 pages)
4 September 2006Return made up to 05/08/06; full list of members (2 pages)
6 July 2006Particulars of mortgage/charge (4 pages)
6 July 2006Particulars of mortgage/charge (4 pages)
29 June 2006Particulars of mortgage/charge (5 pages)
29 June 2006Particulars of mortgage/charge (5 pages)
10 May 2006Director resigned (1 page)
10 May 2006New director appointed (1 page)
10 May 2006New secretary appointed (1 page)
10 May 2006New secretary appointed (1 page)
10 May 2006New director appointed (1 page)
10 May 2006Director resigned (1 page)
10 May 2006Secretary resigned (1 page)
10 May 2006Secretary resigned (1 page)
27 March 2006New director appointed (1 page)
27 March 2006Director resigned (1 page)
27 March 2006New director appointed (1 page)
27 March 2006Director resigned (1 page)
11 August 2005Return made up to 05/08/05; full list of members (2 pages)
11 August 2005Return made up to 05/08/05; full list of members (2 pages)
11 March 2005Particulars of mortgage/charge (4 pages)
11 March 2005Particulars of mortgage/charge (4 pages)
11 March 2005Particulars of mortgage/charge (3 pages)
11 March 2005Particulars of mortgage/charge (3 pages)
3 November 2004Registered office changed on 03/11/04 from: 43-45 stamford hill london N16 5SR (1 page)
3 November 2004Registered office changed on 03/11/04 from: 43-45 stamford hill london N16 5SR (1 page)
21 October 2004New director appointed (2 pages)
21 October 2004New director appointed (2 pages)
21 October 2004New secretary appointed (2 pages)
21 October 2004New secretary appointed (2 pages)
15 September 2004Director resigned (1 page)
15 September 2004Secretary resigned (1 page)
15 September 2004Director resigned (1 page)
15 September 2004Secretary resigned (1 page)
15 September 2004Registered office changed on 15/09/04 from: 39A leicester road salford manchester M7 4AS (1 page)
15 September 2004Registered office changed on 15/09/04 from: 39A leicester road salford manchester M7 4AS (1 page)
5 August 2004Incorporation (12 pages)
5 August 2004Incorporation (12 pages)