Company NameEasterway Ltd
DirectorsZev Sampson and Chaim Hendler
Company StatusActive
Company Number05223881
CategoryPrivate Limited Company
Incorporation Date7 September 2004(19 years, 7 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
StatusCurrent
Appointed06 April 2008(3 years, 7 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Portland Avenue
London
N16 6ET
Director NameMr Chaim Hendler
Date of BirthMay 1962 (Born 62 years ago)
NationalityAustrian
StatusCurrent
Appointed18 January 2019(14 years, 4 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Grosvenor Way
London
E5 9ND
Director NameMr Zev Sampson
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2004(1 week, 6 days after company formation)
Appointment Duration1 year, 2 months (resigned 15 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Portland Avenue
London
N16 6ET
Secretary NameVolvi Peratz
NationalityBritish
StatusResigned
Appointed20 September 2004(1 week, 6 days after company formation)
Appointment Duration1 year, 9 months (resigned 14 July 2006)
RoleSecretary
Correspondence Address12 Lewiston Place
London
N16 6RH
Director NameMr Chaim Hendler
Date of BirthMay 1962 (Born 62 years ago)
NationalityAustrian
StatusResigned
Appointed15 December 2005(1 year, 3 months after company formation)
Appointment DurationResigned same day (resigned 15 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address154 Holmleigh Road
London
N16 5PY
Director NameMr Zev Sampson
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2005(1 year, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Portland Avenue
London
N16 6ET
Secretary NameMrs Ann Chanie Herskovic
NationalityBritish
StatusResigned
Appointed14 July 2006(1 year, 10 months after company formation)
Appointment Duration1 year, 8 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
Appointed01 November 2006(2 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 06 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57a Green Lane
London
NW4 2AG
Director NameMr Chaim Zisovitz
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBelgian
StatusResigned
Appointed06 April 2008(3 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 May 2009)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address22 Gladesmore Road
London
N15 6TB
Secretary NameMr Chaim Zisovitz
NationalityBelgian
StatusResigned
Appointed06 April 2008(3 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 06 April 2008)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address22 Gladesmore Road
London
N15 6TB
Secretary NameMr Zev Sampson
NationalityBritish
StatusResigned
Appointed06 April 2008(3 years, 7 months after company formation)
Appointment Duration10 years, 9 months (resigned 18 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Portland Avenue
London
N16 6ET
Director NameMrs Ann Chanie Herskovic
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2009(4 years, 8 months after company formation)
Appointment Duration1 day (resigned 06 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Woodlands
London
NW11 9QU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 September 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 September 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address1 Grosvenor Way
London
E5 9ND
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardLea Bridge
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth-£21,450
Current Liabilities£232,576

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Next Accounts Due30 June 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Returns

Next Return Due21 September 2016 (overdue)

Charges

2 January 2007Delivered on: 4 January 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: L/H property k/a part of 230 kilburn high road london t/no NGL786004. 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
13 October 2005Delivered on: 15 October 2005
Persons entitled: Nationwide Building Society

Classification: Debenture (floating charge)
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: First floating charge,all property and assets,both present and future.
Outstanding
13 October 2005Delivered on: 15 October 2005
Persons entitled: Nationwide Building Society

Classification: Legal charge
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: F/H property k/a flats 1-11,348 hoe street,london. T/n egl 359803. 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

Filing History

17 January 2023Restoration by order of the court (4 pages)
5 October 2021Final Gazette dissolved via compulsory strike-off (1 page)
5 October 2019Compulsory strike-off action has been suspended (1 page)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
29 January 2019Termination of appointment of Zev Sampson as a secretary on 18 January 2019 (1 page)
29 January 2019Appointment of Mr Chaim Hendler as a director on 18 January 2019 (2 pages)
8 July 2015Completion of winding up (1 page)
8 July 2015Completion of winding up (1 page)
20 March 2015Registered office address changed from Data House 43 - 45 Stamford Hill London N16 5SR to 1 Grosvenor Way London E5 9ND on 20 March 2015 (1 page)
20 March 2015Registered office address changed from Data House 43 - 45 Stamford Hill London N16 5SR to 1 Grosvenor Way London E5 9ND on 20 March 2015 (1 page)
8 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(4 pages)
8 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(4 pages)
8 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(4 pages)
27 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
27 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
27 November 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
27 November 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
21 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(4 pages)
21 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(4 pages)
21 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(4 pages)
7 October 2013Receiver's abstract of receipts and payments to 15 August 2013 (20 pages)
7 October 2013Receiver's abstract of receipts and payments to 15 August 2013 (20 pages)
3 October 2013Notice of ceasing to act as receiver or manager (4 pages)
3 October 2013Notice of ceasing to act as receiver or manager (4 pages)
16 September 2013Notice of ceasing to act as receiver or manager (4 pages)
16 September 2013Notice of ceasing to act as receiver or manager (4 pages)
11 June 2013Order of court to rescind winding up (1 page)
11 June 2013Order of court to rescind winding up (1 page)
10 May 2013Appointment of receiver or manager (4 pages)
10 May 2013Appointment of receiver or manager (4 pages)
10 May 2013Appointment of receiver or manager (4 pages)
10 May 2013Appointment of receiver or manager (4 pages)
15 February 2013Order of court to wind up (2 pages)
15 February 2013Order of court to wind up (2 pages)
7 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
8 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
8 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
8 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
7 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
7 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
7 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
31 August 2010Registered office address changed from 22 Gladesmore Road London N15 6TB United Kingdom on 31 August 2010 (1 page)
31 August 2010Registered office address changed from 22 Gladesmore Road London N15 6TB United Kingdom on 31 August 2010 (1 page)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
24 November 2009Annual return made up to 7 September 2009 with a full list of shareholders (3 pages)
24 November 2009Annual return made up to 7 September 2009 with a full list of shareholders (3 pages)
24 November 2009Annual return made up to 7 September 2009 with a full list of shareholders (3 pages)
13 November 2009Termination of appointment of Chaim Zisovitz as a director (1 page)
13 November 2009Termination of appointment of Ann Herskovic as a director (1 page)
13 November 2009Termination of appointment of Chaim Zisovitz as a director (1 page)
13 November 2009Termination of appointment of Ann Herskovic as a director (1 page)
3 September 2009Total exemption full accounts made up to 30 September 2008 (4 pages)
3 September 2009Total exemption full accounts made up to 30 September 2008 (4 pages)
1 August 2009Director appointed ann chanie herskovic (1 page)
1 August 2009Director appointed ann chanie herskovic (1 page)
31 December 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
31 December 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
25 November 2008Appointment terminated secretary chaim zisovitz (1 page)
25 November 2008Secretary appointed mr zev sampson (1 page)
25 November 2008Director appointed mr zev sampson (1 page)
25 November 2008Secretary appointed mr zev sampson (1 page)
25 November 2008Appointment terminated secretary chaim zisovitz (1 page)
25 November 2008Director appointed mr zev sampson (1 page)
17 October 2008Director appointed mr chaim zisovitz (1 page)
17 October 2008Director appointed mr chaim zisovitz (1 page)
17 October 2008Registered office changed on 17/10/2008 from pico house 15 bergholt crescent london N16 5JE (1 page)
17 October 2008Appointment terminated director zev sampson (1 page)
17 October 2008Secretary appointed mr chaim zisovitz (1 page)
17 October 2008Secretary appointed mr chaim zisovitz (1 page)
17 October 2008Registered office changed on 17/10/2008 from pico house 15 bergholt crescent london N16 5JE (1 page)
17 October 2008Appointment terminated director zev sampson (1 page)
3 October 2008Return made up to 07/09/08; full list of members (3 pages)
3 October 2008Appointment terminated secretary ann herskovic (1 page)
3 October 2008Appointment terminated secretary ann herskovic (1 page)
3 October 2008Appointment terminated director aryeh rotenberg (1 page)
3 October 2008Appointment terminated director aryeh rotenberg (1 page)
3 October 2008Return made up to 07/09/08; full list of members (3 pages)
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)
16 October 2007Return made up to 07/09/07; full list of members (2 pages)
16 October 2007Return made up to 07/09/07; full list of members (2 pages)
31 January 2007New director appointed (1 page)
31 January 2007New director appointed (1 page)
20 January 2007Total exemption small company accounts made up to 30 September 2005 (6 pages)
20 January 2007Total exemption small company accounts made up to 30 September 2005 (6 pages)
4 January 2007Particulars of mortgage/charge (4 pages)
4 January 2007Particulars of mortgage/charge (4 pages)
21 November 2006New secretary appointed (1 page)
21 November 2006New secretary appointed (1 page)
21 November 2006Secretary resigned (1 page)
21 November 2006Secretary resigned (1 page)
25 October 2006Director resigned (1 page)
25 October 2006New director appointed (1 page)
25 October 2006Return made up to 07/09/06; full list of members (2 pages)
25 October 2006Director resigned (1 page)
25 October 2006Return made up to 07/09/06; full list of members (2 pages)
25 October 2006New director appointed (1 page)
27 March 2006Director resigned (1 page)
27 March 2006Director resigned (1 page)
27 March 2006New director appointed (1 page)
27 March 2006New director appointed (1 page)
15 October 2005Particulars of mortgage/charge (3 pages)
15 October 2005Particulars of mortgage/charge (4 pages)
15 October 2005Particulars of mortgage/charge (3 pages)
15 October 2005Particulars of mortgage/charge (4 pages)
22 September 2005Return made up to 07/09/05; full list of members (2 pages)
22 September 2005Return made up to 07/09/05; full list of members (2 pages)
16 August 2005Registered office changed on 16/08/05 from: 43-45 stamford hill london N16 5SR (1 page)
16 August 2005Registered office changed on 16/08/05 from: 43-45 stamford hill london N16 5SR (1 page)
19 April 2005New secretary appointed (2 pages)
19 April 2005New director appointed (2 pages)
19 April 2005New director appointed (2 pages)
19 April 2005New secretary appointed (2 pages)
15 September 2004Director resigned (1 page)
15 September 2004Registered office changed on 15/09/04 from: 39A leicester road salford manchester M7 4AS (1 page)
15 September 2004Secretary resigned (1 page)
15 September 2004Secretary resigned (1 page)
15 September 2004Director resigned (1 page)
15 September 2004Registered office changed on 15/09/04 from: 39A leicester road salford manchester M7 4AS (1 page)
7 September 2004Incorporation (12 pages)
7 September 2004Incorporation (12 pages)