Company NameEastview Properties Limited
DirectorsDwora Feldman and Sara Friedman
Company StatusActive
Company Number05305847
CategoryPrivate Limited Company
Incorporation Date6 December 2004(19 years, 4 months ago)

Business Activity

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

Directors

Secretary NameMrs Sara Friedman
NationalityBritish
StatusCurrent
Appointed06 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Director NameMrs Dwora Feldman
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(11 years after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Director NameMrs Sara Friedman
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(11 years after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Director NameMr Israel Moshe Friedman
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed06 December 2004(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed06 December 2004(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1 at £1Israel Moshe Friedman
50.00%
Ordinary
1 at £1Sara Friedman
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,560
Cash£19
Current Liabilities£261,841

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due3 October 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End03 January

Returns

Latest Return15 January 2024 (3 months, 1 week ago)
Next Return Due29 January 2025 (9 months, 1 week from now)

Charges

22 July 2005Delivered on: 4 August 2005
Persons entitled: National Westminster Bank PLC

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 the prince arthur public house 422 lee high road london SE12 8PW t/no 77284 all covenants and rights affecting or concerning the property and any share from time to time held by the company in any landlord or management company of the property.
Outstanding

Filing History

4 April 2023Satisfaction of charge 1 in full (4 pages)
23 February 2023Total exemption full accounts made up to 31 December 2021 (8 pages)
23 January 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
2 January 2023Previous accounting period shortened from 5 January 2022 to 4 January 2022 (1 page)
4 October 2022Previous accounting period shortened from 6 January 2022 to 5 January 2022 (1 page)
30 March 2022Total exemption full accounts made up to 31 December 2020 (8 pages)
26 January 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
4 January 2022Previous accounting period shortened from 7 January 2021 to 6 January 2021 (1 page)
6 October 2021Previous accounting period shortened from 8 January 2021 to 7 January 2021 (1 page)
28 September 2021Previous accounting period extended from 31 December 2020 to 8 January 2021 (1 page)
27 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
22 January 2021Total exemption full accounts made up to 31 December 2019 (7 pages)
30 December 2020Previous accounting period shortened from 1 January 2020 to 31 December 2019 (1 page)
17 February 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
13 May 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
5 March 2019Total exemption full accounts made up to 31 December 2017 (10 pages)
15 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
27 December 2018Previous accounting period shortened from 2 January 2018 to 1 January 2018 (1 page)
18 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
28 September 2018Previous accounting period shortened from 3 January 2018 to 2 January 2018 (1 page)
1 March 2018Change of details for Mrs Sara Friedman as a person with significant control on 1 January 2018 (2 pages)
28 February 2018Change of details for Mrs Sara Friedman as a person with significant control on 1 January 2018 (2 pages)
28 February 2018Director's details changed for Mrs Sara Friedman on 1 January 2018 (2 pages)
22 February 2018Unaudited abridged accounts made up to 31 December 2016 (9 pages)
2 January 2018Previous accounting period shortened from 4 January 2017 to 3 January 2017 (1 page)
6 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
3 October 2017Previous accounting period shortened from 5 January 2017 to 4 January 2017 (1 page)
3 October 2017Previous accounting period shortened from 5 January 2017 to 4 January 2017 (1 page)
5 January 2017Confirmation statement made on 6 December 2016 with updates (6 pages)
5 January 2017Director's details changed for Mrs Sara Friedman on 3 November 2016 (2 pages)
5 January 2017Confirmation statement made on 6 December 2016 with updates (6 pages)
5 January 2017Director's details changed for Mrs Sara Friedman on 3 November 2016 (2 pages)
2 January 2017Total exemption small company accounts made up to 31 December 2015 (4 pages)
2 January 2017Total exemption small company accounts made up to 31 December 2015 (4 pages)
4 October 2016Previous accounting period shortened from 6 January 2016 to 5 January 2016 (1 page)
4 October 2016Previous accounting period shortened from 6 January 2016 to 5 January 2016 (1 page)
31 March 2016Total exemption small company accounts made up to 31 December 2014 (4 pages)
31 March 2016Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 March 2016Appointment of Mrs Dwora Feldman as a director on 1 January 2016 (2 pages)
30 March 2016Appointment of Mrs Dwora Feldman as a director on 1 January 2016 (2 pages)
18 February 2016Termination of appointment of Israel Moshe Friedman as a director on 1 January 2016 (1 page)
18 February 2016Appointment of Mrs Sara Friedman as a director on 1 January 2016 (2 pages)
18 February 2016Termination of appointment of Israel Moshe Friedman as a director on 1 January 2016 (1 page)
18 February 2016Appointment of Mrs Sara Friedman as a director on 1 January 2016 (2 pages)
26 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(3 pages)
26 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(3 pages)
5 January 2016Previous accounting period shortened from 7 January 2015 to 6 January 2015 (1 page)
5 January 2016Previous accounting period shortened from 7 January 2015 to 6 January 2015 (1 page)
7 October 2015Previous accounting period shortened from 8 January 2015 to 7 January 2015 (1 page)
7 October 2015Previous accounting period shortened from 8 January 2015 to 7 January 2015 (1 page)
7 October 2015Previous accounting period shortened from 8 January 2015 to 7 January 2015 (1 page)
30 September 2015Previous accounting period extended from 29 December 2014 to 8 January 2015 (1 page)
30 September 2015Previous accounting period extended from 29 December 2014 to 8 January 2015 (1 page)
30 September 2015Previous accounting period extended from 29 December 2014 to 8 January 2015 (1 page)
25 September 2015Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page)
25 September 2015Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page)
26 March 2015Total exemption small company accounts made up to 31 December 2013 (4 pages)
26 March 2015Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 December 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
28 December 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
18 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(3 pages)
18 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(3 pages)
18 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(3 pages)
30 September 2014Previous accounting period shortened from 1 January 2014 to 31 December 2013 (1 page)
30 September 2014Previous accounting period shortened from 1 January 2014 to 31 December 2013 (1 page)
30 September 2014Previous accounting period shortened from 1 January 2014 to 31 December 2013 (1 page)
18 February 2014Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 February 2014Total exemption small company accounts made up to 31 December 2012 (4 pages)
17 February 2014Director's details changed for Israel Moshe Friedman on 1 January 2014 (2 pages)
17 February 2014Secretary's details changed for Sara Friedman on 1 January 2014 (1 page)
17 February 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(3 pages)
17 February 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(3 pages)
17 February 2014Director's details changed for Israel Moshe Friedman on 1 January 2014 (2 pages)
17 February 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(3 pages)
17 February 2014Secretary's details changed for Sara Friedman on 1 January 2014 (1 page)
17 February 2014Secretary's details changed for Sara Friedman on 1 January 2014 (1 page)
17 February 2014Director's details changed for Israel Moshe Friedman on 1 January 2014 (2 pages)
30 December 2013Previous accounting period shortened from 2 January 2013 to 1 January 2013 (1 page)
30 December 2013Previous accounting period shortened from 2 January 2013 to 1 January 2013 (1 page)
30 December 2013Previous accounting period shortened from 2 January 2013 to 1 January 2013 (1 page)
2 October 2013Previous accounting period shortened from 3 January 2013 to 2 January 2013 (1 page)
2 October 2013Previous accounting period shortened from 3 January 2013 to 2 January 2013 (1 page)
2 October 2013Previous accounting period shortened from 3 January 2013 to 2 January 2013 (1 page)
7 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
18 November 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 November 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 October 2012Previous accounting period shortened from 4 January 2012 to 3 January 2012 (1 page)
3 October 2012Previous accounting period shortened from 4 January 2012 to 3 January 2012 (1 page)
3 October 2012Previous accounting period shortened from 4 January 2012 to 3 January 2012 (1 page)
11 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
3 January 2012Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 January 2012Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 October 2011Previous accounting period shortened from 5 January 2011 to 4 January 2011 (1 page)
4 October 2011Previous accounting period shortened from 5 January 2011 to 4 January 2011 (1 page)
4 October 2011Previous accounting period shortened from 5 January 2011 to 4 January 2011 (1 page)
10 February 2011Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
10 January 2011Total exemption small company accounts made up to 31 December 2009 (6 pages)
10 January 2011Total exemption small company accounts made up to 31 December 2009 (6 pages)
23 December 2010Previous accounting period shortened from 6 January 2010 to 5 January 2010 (1 page)
23 December 2010Previous accounting period shortened from 6 January 2010 to 5 January 2010 (1 page)
23 December 2010Previous accounting period shortened from 6 January 2010 to 5 January 2010 (1 page)
29 September 2010Previous accounting period shortened from 7 January 2010 to 6 January 2010 (1 page)
29 September 2010Previous accounting period shortened from 7 January 2010 to 6 January 2010 (1 page)
29 September 2010Previous accounting period shortened from 7 January 2010 to 6 January 2010 (1 page)
28 September 2010Previous accounting period extended from 31 December 2009 to 7 January 2010 (1 page)
28 September 2010Previous accounting period extended from 31 December 2009 to 7 January 2010 (1 page)
28 September 2010Previous accounting period extended from 31 December 2009 to 7 January 2010 (1 page)
15 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
15 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
15 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
29 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
9 December 2008Return made up to 06/12/08; full list of members (3 pages)
9 December 2008Return made up to 06/12/08; full list of members (3 pages)
4 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
4 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
11 December 2007Return made up to 06/12/07; full list of members (2 pages)
11 December 2007Return made up to 06/12/07; full list of members (2 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
7 December 2006Return made up to 06/12/06; full list of members (2 pages)
7 December 2006Return made up to 06/12/06; full list of members (2 pages)
12 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
12 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
10 February 2006Registered office changed on 10/02/06 from: hallswelle house 1 hallswelle road london NW11 0DH (1 page)
10 February 2006Registered office changed on 10/02/06 from: hallswelle house 1 hallswelle road london NW11 0DH (1 page)
31 January 2006Return made up to 06/12/05; full list of members (2 pages)
31 January 2006Return made up to 06/12/05; full list of members (2 pages)
20 December 2005Registered office changed on 20/12/05 from: 8/10 stamford hill london N16 6XZ (1 page)
20 December 2005Registered office changed on 20/12/05 from: 8/10 stamford hill london N16 6XZ (1 page)
4 August 2005Particulars of mortgage/charge (7 pages)
4 August 2005Particulars of mortgage/charge (7 pages)
22 June 2005Ad 06/12/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 June 2005Secretary resigned (1 page)
22 June 2005Director resigned (1 page)
22 June 2005New secretary appointed (2 pages)
22 June 2005Secretary resigned (1 page)
22 June 2005New director appointed (3 pages)
22 June 2005Director resigned (1 page)
22 June 2005Ad 06/12/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 June 2005New director appointed (3 pages)
22 June 2005New secretary appointed (2 pages)
6 December 2004Incorporation (15 pages)
6 December 2004Incorporation (15 pages)