London
NW11 0DH
Secretary Name | Mrs Sara Friedman |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 December 2007(2 years, 9 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Director Name | Mrs Dwora Feldman |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(10 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Director Name | Mr Shulom Feldman |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46a Clapton Common London E5 9BA |
Secretary Name | Mrs Sarah Feldman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46a Clapton Common London E5 9BA |
Director Name | Mr Israel Moshe Friedman |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2007(2 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hallswele House 1 Hallswelle Road London NW11 0DH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
2 at £1 | Eastview Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,209 |
Cash | £2,222 |
Current Liabilities | £3,545 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 7 October 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 7 January |
Latest Return | 16 February 2024 (2 months ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 2 weeks from now) |
28 March 2024 | Confirmation statement made on 16 February 2024 with no updates (3 pages) |
---|---|
1 March 2024 | Total exemption full accounts made up to 28 February 2023 (6 pages) |
27 December 2023 | Current accounting period shortened from 1 March 2024 to 7 January 2024 (1 page) |
21 February 2023 | Total exemption full accounts made up to 28 February 2022 (6 pages) |
16 February 2023 | Confirmation statement made on 16 February 2023 with no updates (3 pages) |
30 November 2022 | Previous accounting period shortened from 2 March 2022 to 1 March 2022 (1 page) |
30 November 2022 | Registered office address changed from Hallswele House 1 Hallswelle Road London NW11 0DH to Hallswelle House 1 Hallswelle Road London NW11 0DH on 30 November 2022 (1 page) |
27 May 2022 | Total exemption full accounts made up to 28 February 2021 (6 pages) |
28 February 2022 | Previous accounting period shortened from 3 March 2021 to 2 March 2021 (1 page) |
23 February 2022 | Confirmation statement made on 16 February 2022 with no updates (3 pages) |
2 December 2021 | Previous accounting period shortened from 4 March 2021 to 3 March 2021 (1 page) |
23 February 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
22 February 2021 | Notification of Eastview Properties Limited as a person with significant control on 17 February 2020 (2 pages) |
11 February 2021 | Total exemption full accounts made up to 29 February 2020 (6 pages) |
22 May 2020 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
2 March 2020 | Previous accounting period shortened from 5 March 2019 to 4 March 2019 (1 page) |
25 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
4 December 2019 | Previous accounting period shortened from 6 March 2019 to 5 March 2019 (1 page) |
13 May 2019 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
11 April 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
4 March 2019 | Previous accounting period shortened from 7 March 2018 to 6 March 2018 (1 page) |
6 December 2018 | Previous accounting period shortened from 8 March 2018 to 7 March 2018 (1 page) |
28 February 2018 | Current accounting period extended from 26 February 2018 to 8 March 2018 (1 page) |
27 February 2018 | Director's details changed for Mrs Sara Friedman on 1 January 2018 (2 pages) |
27 February 2018 | Change of details for Mrs Sara Friedman as a person with significant control on 1 January 2018 (2 pages) |
22 February 2018 | Unaudited abridged accounts made up to 28 February 2017 (8 pages) |
16 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
24 November 2017 | Previous accounting period shortened from 27 February 2017 to 26 February 2017 (1 page) |
24 November 2017 | Previous accounting period shortened from 27 February 2017 to 26 February 2017 (1 page) |
20 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2017 | Director's details changed for Mrs Sara Friedman on 3 November 2016 (2 pages) |
18 May 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
18 May 2017 | Director's details changed for Mrs Sara Friedman on 3 November 2016 (2 pages) |
18 May 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2017 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
2 January 2017 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
28 November 2016 | Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page) |
28 November 2016 | Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page) |
1 April 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
31 March 2016 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
30 March 2016 | Appointment of Mrs Dwora Feldman as a director on 1 January 2016 (2 pages) |
30 March 2016 | Appointment of Mrs Dwora Feldman as a director on 1 January 2016 (2 pages) |
28 February 2016 | Current accounting period shortened from 1 March 2015 to 28 February 2015 (1 page) |
28 February 2016 | Current accounting period shortened from 1 March 2015 to 28 February 2015 (1 page) |
18 February 2016 | Termination of appointment of Israel Moshe Friedman as a director on 1 January 2016 (1 page) |
18 February 2016 | Termination of appointment of Israel Moshe Friedman as a director on 1 January 2016 (1 page) |
1 December 2015 | Previous accounting period shortened from 2 March 2015 to 1 March 2015 (1 page) |
1 December 2015 | Previous accounting period shortened from 2 March 2015 to 1 March 2015 (1 page) |
29 May 2015 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
29 May 2015 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
19 May 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
1 March 2015 | Previous accounting period shortened from 3 March 2014 to 2 March 2014 (1 page) |
1 March 2015 | Previous accounting period shortened from 3 March 2014 to 2 March 2014 (1 page) |
1 March 2015 | Previous accounting period shortened from 3 March 2014 to 2 March 2014 (1 page) |
2 December 2014 | Previous accounting period shortened from 4 March 2014 to 3 March 2014 (1 page) |
2 December 2014 | Previous accounting period shortened from 4 March 2014 to 3 March 2014 (1 page) |
2 December 2014 | Previous accounting period shortened from 4 March 2014 to 3 March 2014 (1 page) |
7 April 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
27 February 2014 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
27 February 2014 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
5 December 2013 | Previous accounting period shortened from 5 March 2013 to 4 March 2013 (1 page) |
5 December 2013 | Previous accounting period shortened from 5 March 2013 to 4 March 2013 (1 page) |
5 December 2013 | Previous accounting period shortened from 5 March 2013 to 4 March 2013 (1 page) |
2 April 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
18 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
18 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
14 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
20 January 2012 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
20 January 2012 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
5 December 2011 | Previous accounting period shortened from 6 March 2011 to 5 March 2011 (1 page) |
5 December 2011 | Previous accounting period shortened from 6 March 2011 to 5 March 2011 (1 page) |
31 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
27 February 2011 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
27 February 2011 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
30 November 2010 | Previous accounting period shortened from 7 March 2010 to 6 March 2010 (1 page) |
30 November 2010 | Previous accounting period shortened from 7 March 2010 to 6 March 2010 (1 page) |
30 November 2010 | Previous accounting period shortened from 7 March 2010 to 6 March 2010 (1 page) |
29 November 2010 | Previous accounting period extended from 28 February 2010 to 7 March 2010 (1 page) |
29 November 2010 | Previous accounting period extended from 28 February 2010 to 7 March 2010 (1 page) |
29 November 2010 | Previous accounting period extended from 28 February 2010 to 7 March 2010 (1 page) |
17 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Director's details changed for Sara Friedman on 1 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Sara Friedman on 1 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Israel Moshe Friedman on 1 October 2009 (2 pages) |
16 February 2010 | Secretary's details changed for Sara Friedman on 1 October 2009 (1 page) |
16 February 2010 | Director's details changed for Israel Moshe Friedman on 1 October 2009 (2 pages) |
16 February 2010 | Secretary's details changed for Sara Friedman on 1 October 2009 (1 page) |
16 February 2010 | Director's details changed for Sara Friedman on 1 October 2009 (2 pages) |
16 February 2010 | Secretary's details changed for Sara Friedman on 1 October 2009 (1 page) |
16 February 2010 | Director's details changed for Israel Moshe Friedman on 1 October 2009 (2 pages) |
5 January 2010 | Accounts for a dormant company made up to 28 February 2009 (3 pages) |
5 January 2010 | Accounts for a dormant company made up to 28 February 2009 (3 pages) |
28 April 2009 | Return made up to 16/02/09; full list of members (3 pages) |
28 April 2009 | Return made up to 16/02/09; full list of members (3 pages) |
30 December 2008 | Accounts for a dormant company made up to 28 February 2008 (3 pages) |
30 December 2008 | Accounts for a dormant company made up to 28 February 2008 (3 pages) |
18 February 2008 | Return made up to 16/02/08; full list of members (3 pages) |
18 February 2008 | Return made up to 16/02/08; full list of members (3 pages) |
7 January 2008 | Secretary resigned (1 page) |
7 January 2008 | New director appointed (3 pages) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | New director appointed (3 pages) |
7 January 2008 | New secretary appointed;new director appointed (3 pages) |
7 January 2008 | Secretary resigned (1 page) |
7 January 2008 | New secretary appointed;new director appointed (3 pages) |
22 August 2007 | Return made up to 16/02/07; full list of members (2 pages) |
22 August 2007 | Return made up to 16/02/07; full list of members (2 pages) |
23 April 2007 | Accounts for a dormant company made up to 28 February 2007 (3 pages) |
23 April 2007 | Accounts for a dormant company made up to 28 February 2007 (3 pages) |
7 January 2007 | Accounts for a dormant company made up to 28 February 2006 (3 pages) |
7 January 2007 | Accounts for a dormant company made up to 28 February 2006 (3 pages) |
3 July 2006 | Return made up to 16/02/06; full list of members (2 pages) |
3 July 2006 | Return made up to 16/02/06; full list of members (2 pages) |
26 June 2006 | New secretary appointed (2 pages) |
26 June 2006 | Ad 16/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 June 2006 | New secretary appointed (2 pages) |
26 June 2006 | New director appointed (3 pages) |
26 June 2006 | Ad 16/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 June 2006 | New director appointed (3 pages) |
29 March 2006 | Secretary resigned (1 page) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | Secretary resigned (1 page) |
6 July 2005 | Registered office changed on 06/07/05 from: 788-790 finchley road london NW11 7TJ (1 page) |
6 July 2005 | Registered office changed on 06/07/05 from: 788-790 finchley road london NW11 7TJ (1 page) |
16 February 2005 | Incorporation (16 pages) |
16 February 2005 | Incorporation (16 pages) |