Company NameEast Village (North) Residents Company Limited
DirectorsJonathan Nyati and Oladipupo Omololu Carew
Company StatusActive
Company Number05392462
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 March 2005(19 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameJonathan Nyati
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2018(13 years after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address557 Pinner Road
Harrow
HA2 6EQ
Secretary NameMayfords Estate Agents
StatusCurrent
Appointed04 February 2020(14 years, 10 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence Address557 Pinner Road
Harrow
HA2 6EQ
Director NameMr Oladipupo Omololu Carew
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2021(16 years after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address557 Pinner Road
Harrow
HA2 6EQ
Director NameKenneth Bare
Date of BirthDecember 1972 (Born 51 years ago)
NationalityNigerian
StatusResigned
Appointed26 February 2007(1 year, 11 months after company formation)
Appointment Duration12 years, 10 months (resigned 15 January 2020)
RoleConsultant
Correspondence Address126 Admaston Road
London
SE18 2TF
Director NameTombi Eghobamien
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2007(2 years, 8 months after company formation)
Appointment Duration12 years, 2 months (resigned 12 February 2020)
RoleManager
Correspondence Address557 Pinner Road
North Harrow
London
HA2 6EQ
Secretary NameJulie Karen Murdoch
NationalityBritish
StatusResigned
Appointed31 January 2008(2 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 July 2010)
RoleCompany Director
Correspondence Address82 Helena Road
Rayleigh
Essex
SS6 8LQ
Director NameDarrell Michael Bailey
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2009(4 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 29 March 2018)
RoleProperty Consultant
Correspondence Address80-86 St Mary Road
Walthamston
Waltham Forest
E17 9RE
Director NameMrs Mable Carew
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2020(14 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat12 Stanton Court
St Marks Place
Dagenham
RM10 8GU
Secretary NameMr Oladipupo Omololu Carew
StatusResigned
Appointed17 March 2021(16 years after company formation)
Appointment Duration2 weeks, 6 days (resigned 07 April 2021)
RoleCompany Director
Correspondence Address557 Pinner Road
Harrow
HA2 6EQ
Director NameMasons Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 March 2005(same day as company formation)
Correspondence Address30 Aylesbury Street
London
EC1R 0ER
Director NameMasons Nominees Limited (Corporation)
StatusResigned
Appointed15 March 2005(same day as company formation)
Correspondence Address30 Aylesbury Street
London
EC1R 0ER
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 March 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameMasons Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 March 2005(same day as company formation)
Correspondence Address30 Aylesbury Street
London
EC1R 0ER
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed30 June 2006(1 year, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 March 2007)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed30 June 2006(1 year, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 March 2007)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Director NameCh Nominees (ONE) Limited (Corporation)
StatusResigned
Appointed12 March 2007(1 year, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 September 2008)
Correspondence Address35 Old Queen Street
London
SW1H 9JD
Secretary NameC H Registrars Limited (Corporation)
StatusResigned
Appointed12 March 2007(1 year, 12 months after company formation)
Appointment Duration8 months, 1 week (resigned 16 November 2007)
Correspondence Address35 Old Queen Street
London
SW1H 9JD
Secretary NameSutherland Company Secretarial Limited (Corporation)
StatusResigned
Appointed16 November 2007(2 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 January 2008)
Correspondence Address1759 London Road
Leigh On Sea
Essex
SS9 2RZ
Secretary NameSutherland Corporate Services Limited (Corporation)
StatusResigned
Appointed13 July 2010(5 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 28 June 2018)
Correspondence AddressSutherland House 1759 London Road
Leigh On Sea
Essex
SS9 2RZ
Secretary NameCosec Management Services Limited (Corporation)
StatusResigned
Appointed27 June 2018(13 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 February 2020)
Correspondence AddressNorth Point Stafford Drive
Battlefield Entrprise Park
Shrewsbury
SY1 3BF
Wales

Location

Registered Address557 Pinner Road
Harrow
HA2 6EQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone North
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return15 March 2024 (1 week, 6 days ago)
Next Return Due29 March 2025 (1 year from now)

Filing History

25 November 2020Micro company accounts made up to 31 December 2019 (6 pages)
24 March 2020Termination of appointment of Tombi Eghobamien as a director on 12 February 2020 (1 page)
24 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
12 February 2020Termination of appointment of Cosec Management Services Limited as a secretary on 12 February 2020 (1 page)
12 February 2020Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to C/O Mayfords Estate Agents 557 Pinner Road Harrow HA2 6EQ on 12 February 2020 (1 page)
21 January 2020Appointment of Mrs Mable Carew as a director on 20 January 2020 (2 pages)
15 January 2020Termination of appointment of Kenneth Bare as a director on 15 January 2020 (1 page)
17 July 2019Micro company accounts made up to 31 December 2018 (6 pages)
15 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
9 August 2018Micro company accounts made up to 31 December 2017 (6 pages)
29 June 2018Termination of appointment of Sutherland Corporate Services Limited as a secretary on 28 June 2018 (1 page)
28 June 2018Appointment of Cosec Management Services Limited as a secretary on 27 June 2018 (2 pages)
28 June 2018Registered office address changed from Sutherland House 1759 London Road Leigh-on-Sea Essex SS9 2RZ to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 28 June 2018 (1 page)
9 April 2018Appointment of Jonathan Nyati as a director on 14 March 2018 (2 pages)
9 April 2018Termination of appointment of Darrell Michael Bailey as a director on 29 March 2018 (1 page)
15 March 2018Confirmation statement made on 15 March 2018 with updates (3 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
16 March 2017Confirmation statement made on 15 March 2017 with updates (4 pages)
16 March 2017Confirmation statement made on 15 March 2017 with updates (4 pages)
19 July 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
19 July 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
17 March 2016Annual return made up to 15 March 2016 no member list (5 pages)
17 March 2016Annual return made up to 15 March 2016 no member list (5 pages)
16 March 2016Director's details changed for Tombi Eghobamien on 11 December 2015 (2 pages)
16 March 2016Director's details changed for Tombi Eghobamien on 11 December 2015 (2 pages)
2 September 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
2 September 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
24 March 2015Annual return made up to 15 March 2015 no member list (5 pages)
24 March 2015Annual return made up to 15 March 2015 no member list (5 pages)
25 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
25 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
12 June 2014Annual return made up to 15 March 2014 no member list (5 pages)
12 June 2014Annual return made up to 15 March 2014 no member list (5 pages)
4 June 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
4 June 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
29 May 2013Annual return made up to 15 March 2013 no member list (5 pages)
29 May 2013Annual return made up to 15 March 2013 no member list (5 pages)
25 May 2012Annual return made up to 15 March 2012 no member list (5 pages)
25 May 2012Annual return made up to 15 March 2012 no member list (5 pages)
27 March 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
27 March 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
4 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
4 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
12 April 2011Annual return made up to 15 March 2011 no member list (5 pages)
12 April 2011Annual return made up to 15 March 2011 no member list (5 pages)
6 April 2011Termination of appointment of Julie Murdoch as a secretary (2 pages)
6 April 2011Appointment of Sutherland Corporate Services Limited as a secretary (3 pages)
6 April 2011Appointment of Sutherland Corporate Services Limited as a secretary (3 pages)
6 April 2011Termination of appointment of Julie Murdoch as a secretary (2 pages)
16 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
16 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
14 July 2010Compulsory strike-off action has been discontinued (2 pages)
14 July 2010Compulsory strike-off action has been discontinued (2 pages)
13 July 2010Annual return made up to 15 March 2010 (15 pages)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
13 July 2010Annual return made up to 15 March 2010 (15 pages)
8 April 2010Total exemption full accounts made up to 31 December 2008 (8 pages)
8 April 2010Total exemption full accounts made up to 31 December 2008 (8 pages)
8 October 2009Appointment of Darrell Michael Bailey as a director (2 pages)
8 October 2009Appointment of Darrell Michael Bailey as a director (2 pages)
30 March 2009Annual return made up to 15/03/09 (4 pages)
30 March 2009Full accounts made up to 31 December 2007 (11 pages)
30 March 2009Annual return made up to 15/03/09 (4 pages)
30 March 2009Full accounts made up to 31 December 2007 (11 pages)
27 March 2009Appointment terminated secretary sutherland company secretarial LIMITED (1 page)
27 March 2009Secretary appointed julie karen murdoch (2 pages)
27 March 2009Secretary appointed julie karen murdoch (2 pages)
27 March 2009Appointment terminated secretary sutherland company secretarial LIMITED (1 page)
20 January 2009Registered office changed on 20/01/2009 from 35 old queen street london SW1H 9JD (1 page)
20 January 2009Registered office changed on 20/01/2009 from 35 old queen street london SW1H 9JD (1 page)
9 October 2008Appointment terminated director ch nominees (one) LIMITED (1 page)
9 October 2008Appointment terminated director ch nominees (one) LIMITED (1 page)
12 June 2008Annual return made up to 15/03/08 (3 pages)
12 June 2008Annual return made up to 15/03/08 (3 pages)
21 January 2008New director appointed (2 pages)
21 January 2008New director appointed (2 pages)
7 January 2008Secretary resigned (1 page)
7 January 2008New secretary appointed (2 pages)
7 January 2008New secretary appointed (2 pages)
7 January 2008Secretary resigned (1 page)
18 October 2007Full accounts made up to 31 December 2006 (10 pages)
18 October 2007Full accounts made up to 31 December 2006 (10 pages)
5 October 2007New director appointed (2 pages)
5 October 2007New director appointed (2 pages)
27 September 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
27 September 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
12 April 2007Secretary resigned (1 page)
12 April 2007Secretary resigned (1 page)
12 April 2007New secretary appointed (2 pages)
12 April 2007New director appointed (2 pages)
12 April 2007Annual return made up to 15/03/07 (4 pages)
12 April 2007Secretary resigned (1 page)
12 April 2007Director resigned (1 page)
12 April 2007New director appointed (2 pages)
12 April 2007Secretary resigned (1 page)
12 April 2007New secretary appointed (2 pages)
12 April 2007Director resigned (1 page)
12 April 2007Annual return made up to 15/03/07 (4 pages)
5 March 2007Registered office changed on 05/03/07 from: 30 aylesbury street london EC1R 0ER (1 page)
5 March 2007Registered office changed on 05/03/07 from: 30 aylesbury street london EC1R 0ER (1 page)
7 February 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 February 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
7 February 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 February 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
11 July 2006Secretary resigned;director resigned (1 page)
11 July 2006New secretary appointed (2 pages)
11 July 2006New director appointed (2 pages)
11 July 2006Secretary resigned;director resigned (1 page)
11 July 2006New secretary appointed (2 pages)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
11 July 2006New director appointed (2 pages)
23 March 2006Annual return made up to 15/03/06 (4 pages)
23 March 2006Annual return made up to 15/03/06 (4 pages)
22 March 2005Secretary resigned (1 page)
22 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 March 2005Secretary resigned (1 page)
22 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 March 2005Incorporation (20 pages)
15 March 2005Incorporation (20 pages)