Company NameEastside Investments Limited
DirectorsNaina Maru and Rashmikant Gulabchand Maru
Company StatusActive
Company Number05239486
CategoryPrivate Limited Company
Incorporation Date23 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
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Naina Maru
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2004(2 months, 1 week after company formation)
Appointment Duration19 years, 5 months
RoleExecutive
Country of ResidenceEngland
Correspondence Address61 Culver Grove
Stanmore
Middlesex
HA7 2NJ
Director NameMr Rashmikant Gulabchand Maru
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2016(11 years, 10 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Culver Grove
Stanmore
Middlesex
HA7 2NJ
Director NameMrs Manjeet Kaur Soor
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2004(2 months, 1 week after company formation)
Appointment Duration11 years, 8 months (resigned 04 August 2016)
RoleExectutive
Country of ResidenceUnited Kingdom
Correspondence Address92 Clapham High Street
London
SW4 7UL
Secretary NameMrs Manjeet Kaur Soor
NationalityBritish
StatusResigned
Appointed02 December 2004(2 months, 1 week after company formation)
Appointment Duration11 years, 8 months (resigned 04 August 2016)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address92 Clapham High Street
London
SW4 7UL
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed23 September 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed23 September 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address61 Culver Grove
Stanmore
Middlesex
HA7 2NJ
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardQueensbury
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Manjeet Kaur Soor
50.00%
Ordinary
50 at £1Mrs Naina Maru
50.00%
Ordinary

Financials

Year2014
Net Worth£479,908
Cash£45,346
Current Liabilities£147,646

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return23 September 2023 (7 months, 1 week ago)
Next Return Due7 October 2024 (5 months, 1 week from now)

Charges

19 March 2015Delivered on: 27 March 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 84 high street southend on sea t/no EX182975.
Outstanding
4 March 2015Delivered on: 10 March 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
16 August 2010Delivered on: 18 August 2010
Satisfied on: 9 April 2015
Persons entitled: Nationwide Building Society

Classification: Charge over deposit account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the right title and interest in the charge balance being the balance for the time being on the charge account and includes all interest accrued thereon see image for full details.
Fully Satisfied
27 November 2007Delivered on: 6 December 2007
Satisfied on: 9 April 2015
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 84 84A 84B and 84C high. 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.
Fully Satisfied
17 May 2006Delivered on: 25 May 2006
Satisfied on: 9 April 2015
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 26/27 park row, leeds t/no WYK89908. 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.
Fully Satisfied
20 October 2005Delivered on: 29 October 2005
Satisfied on: 9 April 2015
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 68 to 70 high street brownhills walsall west midlands t/no WM507313. 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.
Fully Satisfied
13 January 2005Delivered on: 19 January 2005
Satisfied on: 9 April 2015
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: 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
13 January 2005Delivered on: 19 January 2005
Satisfied on: 9 April 2015
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 70,72 and 74 high street, sidcup, t/no K47405. 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.
Fully Satisfied

Filing History

23 October 2023Confirmation statement made on 23 September 2023 with no updates (3 pages)
25 December 2022Micro company accounts made up to 31 March 2022 (2 pages)
27 October 2022Confirmation statement made on 23 September 2022 with no updates (3 pages)
18 November 2021Micro company accounts made up to 31 March 2021 (2 pages)
25 October 2021Confirmation statement made on 23 September 2021 with no updates (3 pages)
24 September 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
5 September 2020Micro company accounts made up to 31 March 2020 (2 pages)
21 August 2020Satisfaction of charge 052394860008 in full (1 page)
21 August 2020Satisfaction of charge 052394860007 in part (1 page)
13 February 2020Director's details changed for Mrs Naina Maru on 1 February 2020 (2 pages)
28 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
29 October 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
9 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
26 October 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
24 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 November 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
4 November 2016Appointment of Mr Rashmikant Gulabchand Maru as a director on 4 August 2016 (2 pages)
4 November 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
4 November 2016Termination of appointment of Manjeet Kaur Soor as a secretary on 4 August 2016 (1 page)
4 November 2016Termination of appointment of Manjeet Kaur Soor as a director on 4 August 2016 (1 page)
4 November 2016Appointment of Mr Rashmikant Gulabchand Maru as a director on 4 August 2016 (2 pages)
4 November 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
4 November 2016Termination of appointment of Manjeet Kaur Soor as a director on 4 August 2016 (1 page)
4 November 2016Termination of appointment of Manjeet Kaur Soor as a secretary on 4 August 2016 (1 page)
19 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 January 2016Registered office address changed from 251 Kings Avenue London SW12 0AX to C/O Kapman 61 Culver Grove Stanmore Middlesex HA7 2NJ on 11 January 2016 (1 page)
11 January 2016Registered office address changed from 251 Kings Avenue London SW12 0AX to C/O Kapman 61 Culver Grove Stanmore Middlesex HA7 2NJ on 11 January 2016 (1 page)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-26
  • GBP 100
(5 pages)
26 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-26
  • GBP 100
(5 pages)
9 April 2015Satisfaction of charge 4 in full (4 pages)
9 April 2015Satisfaction of charge 5 in full (4 pages)
9 April 2015Satisfaction of charge 6 in full (4 pages)
9 April 2015Satisfaction of charge 1 in full (4 pages)
9 April 2015Satisfaction of charge 3 in full (4 pages)
9 April 2015Satisfaction of charge 4 in full (4 pages)
9 April 2015Satisfaction of charge 2 in full (4 pages)
9 April 2015Satisfaction of charge 6 in full (4 pages)
9 April 2015Satisfaction of charge 3 in full (4 pages)
9 April 2015Satisfaction of charge 1 in full (4 pages)
9 April 2015Satisfaction of charge 2 in full (4 pages)
9 April 2015Satisfaction of charge 5 in full (4 pages)
27 March 2015Registration of charge 052394860008, created on 19 March 2015 (32 pages)
27 March 2015Registration of charge 052394860008, created on 19 March 2015 (32 pages)
10 March 2015Registration of charge 052394860007, created on 4 March 2015 (36 pages)
10 March 2015Registration of charge 052394860007, created on 4 March 2015 (36 pages)
10 March 2015Registration of charge 052394860007, created on 4 March 2015 (36 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 November 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-11-01
  • GBP 100
(5 pages)
1 November 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-11-01
  • GBP 100
(5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(5 pages)
22 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(5 pages)
28 November 2012Accounts for a small company made up to 31 March 2012 (5 pages)
28 November 2012Accounts for a small company made up to 31 March 2012 (5 pages)
28 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (5 pages)
28 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (5 pages)
5 January 2012Full accounts made up to 31 March 2011 (13 pages)
5 January 2012Full accounts made up to 31 March 2011 (13 pages)
3 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
10 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
10 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
4 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (5 pages)
4 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (5 pages)
18 August 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
18 August 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
7 December 2009Accounts for a small company made up to 31 March 2009 (7 pages)
7 December 2009Accounts for a small company made up to 31 March 2009 (7 pages)
23 September 2009Location of debenture register (1 page)
23 September 2009Registered office changed on 23/09/2009 from 251 kings avenue clapham park london SW12 0AX (1 page)
23 September 2009Location of debenture register (1 page)
23 September 2009Location of register of members (1 page)
23 September 2009Registered office changed on 23/09/2009 from 251 kings avenue clapham park london SW12 0AX (1 page)
23 September 2009Return made up to 23/09/09; full list of members (4 pages)
23 September 2009Location of register of members (1 page)
23 September 2009Return made up to 23/09/09; full list of members (4 pages)
17 December 2008Accounts for a small company made up to 31 March 2008 (8 pages)
17 December 2008Accounts for a small company made up to 31 March 2008 (8 pages)
23 September 2008Return made up to 23/09/08; full list of members (4 pages)
23 September 2008Return made up to 23/09/08; full list of members (4 pages)
6 December 2007Particulars of mortgage/charge (4 pages)
6 December 2007Particulars of mortgage/charge (4 pages)
9 November 2007Return made up to 23/09/07; full list of members (2 pages)
9 November 2007Return made up to 23/09/07; full list of members (2 pages)
17 October 2007Accounts for a small company made up to 31 March 2007 (7 pages)
17 October 2007Accounts for a small company made up to 31 March 2007 (7 pages)
13 October 2006Return made up to 23/09/06; full list of members (2 pages)
13 October 2006Location of register of members (1 page)
13 October 2006Location of register of members (1 page)
13 October 2006Return made up to 23/09/06; full list of members (2 pages)
15 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 August 2006Return made up to 23/09/05; full list of members; amend (7 pages)
22 August 2006Return made up to 23/09/05; full list of members; amend (7 pages)
7 July 2006Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
7 July 2006Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
19 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
19 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
25 May 2006Particulars of mortgage/charge (5 pages)
25 May 2006Particulars of mortgage/charge (5 pages)
29 October 2005Particulars of mortgage/charge (4 pages)
29 October 2005Particulars of mortgage/charge (4 pages)
28 September 2005Return made up to 23/09/05; full list of members (2 pages)
28 September 2005Return made up to 23/09/05; full list of members (2 pages)
28 September 2005Location of register of members (1 page)
28 September 2005Location of register of members (1 page)
21 March 2005Registered office changed on 21/03/05 from: 3 marlborough road lancing sussex BN15 8UF (1 page)
21 March 2005Registered office changed on 21/03/05 from: 3 marlborough road lancing sussex BN15 8UF (1 page)
19 January 2005Particulars of mortgage/charge (5 pages)
19 January 2005Particulars of mortgage/charge (5 pages)
19 January 2005Particulars of mortgage/charge (5 pages)
19 January 2005Particulars of mortgage/charge (5 pages)
7 January 2005New director appointed (2 pages)
7 January 2005New director appointed (2 pages)
16 December 2004New secretary appointed (1 page)
16 December 2004Ad 02/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 December 2004Ad 02/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 December 2004New director appointed (2 pages)
16 December 2004New director appointed (2 pages)
16 December 2004New secretary appointed (1 page)
2 December 2004Secretary resigned (1 page)
2 December 2004Director resigned (1 page)
2 December 2004Secretary resigned (1 page)
2 December 2004Director resigned (1 page)
23 September 2004Incorporation (9 pages)
23 September 2004Incorporation (9 pages)