Company NameEast Financial Consulting Ltd.
DirectorsWillem Schalk Van Heerden and Martin Klodner
Company StatusActive
Company Number05671725
CategoryPrivate Limited Company
Incorporation Date11 January 2006(18 years, 3 months ago)
Previous NameBradenchance Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Willem Schalk Van Heerden
Date of BirthApril 1958 (Born 66 years ago)
NationalitySouth African
StatusCurrent
Appointed01 July 2020(14 years, 5 months after company formation)
Appointment Duration3 years, 9 months
RoleConsultant
Country of ResidenceSouth Africa
Correspondence Address2nd Floor 9 Chapel Place
London
EC2A 3DQ
Director NameMr Martin Klodner
Date of BirthDecember 1973 (Born 50 years ago)
NationalityCzech
StatusCurrent
Appointed08 December 2021(15 years, 11 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence Address812 Straznik
Semily
51301
Director NameMr Matthew Charles Stokes
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2006(same day as company formation)
RoleConsultant
Country of ResidenceUAE
Correspondence AddressFlat No 5117 Golden Sands No 5
PO Box 500462
Mankhol
Dubai
United Arab Emirates
Director NameMs Christina Cornelia Van Den Berg
Date of BirthMay 1964 (Born 60 years ago)
NationalitySouth African
StatusResigned
Appointed23 November 2009(3 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 August 2012)
RoleConsultant
Country of ResidenceMauritius
Correspondence Address15 Stopher House
Webber Street
London
SE1 0RE
Director NameAnastasia Stavrou
Date of BirthDecember 1985 (Born 38 years ago)
NationalityCypriot
StatusResigned
Appointed21 August 2012(6 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 July 2020)
RoleAdministrative Assistant
Country of ResidenceCyprus
Correspondence Address26b Andrea Avraamidi Str
Latsia
Nicosia
2223
Cyprus
Director NameCorporate Directors Limited (Corporation)
Date of BirthOctober 1996 (Born 27 years ago)
StatusResigned
Appointed11 January 2006(same day as company formation)
Correspondence Address4th Floor
Lawford House Albert Place
London
N3 1RL
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 2006(same day as company formation)
Correspondence AddressAscot House 2 Woodberry Grove
London
N12 0FB

Location

Registered Address2nd Floor 9 Chapel Place
London
EC2A 3DQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Anastasia Stavrou
100.00%
Ordinary

Financials

Year2014
Net Worth£2,802
Cash£454,764
Current Liabilities£451,962

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return11 January 2024 (3 months, 1 week ago)
Next Return Due25 January 2025 (9 months, 1 week from now)

Filing History

6 October 2023Total exemption full accounts made up to 31 January 2023 (6 pages)
11 January 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
8 December 2022Total exemption full accounts made up to 31 January 2022 (6 pages)
24 March 2022Director's details changed for Mr Willem Schalk Van Heerden on 24 March 2022 (2 pages)
11 January 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
16 December 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
16 December 2021Memorandum and Articles of Association (28 pages)
9 December 2021Appointment of Mr Martin Klodner as a director on 8 December 2021 (2 pages)
23 November 2021Total exemption full accounts made up to 31 January 2021 (6 pages)
22 March 2021Confirmation statement made on 11 January 2021 with updates (4 pages)
14 January 2021Total exemption full accounts made up to 31 January 2020 (6 pages)
7 July 2020Appointment of Willem Schalk Van Heerden as a director on 1 July 2020 (2 pages)
7 July 2020Termination of appointment of Anastasia Stavrou as a director on 1 July 2020 (1 page)
13 February 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
13 September 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
20 March 2019Confirmation statement made on 11 January 2019 with updates (4 pages)
23 October 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
26 February 2018Confirmation statement made on 11 January 2018 with updates (4 pages)
28 July 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
28 July 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
16 March 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
8 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
8 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
13 April 2016Compulsory strike-off action has been discontinued (1 page)
13 April 2016Compulsory strike-off action has been discontinued (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
7 April 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(3 pages)
7 April 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(3 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
10 June 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 10 June 2015 (1 page)
10 June 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 10 June 2015 (1 page)
9 March 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
9 March 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
22 August 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
22 August 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
2 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
2 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
2 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
6 March 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(4 pages)
6 March 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
19 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
8 January 2013Appointment of Anastasia Stavrou as a director (3 pages)
8 January 2013Annual return made up to 11 January 2012 with a full list of shareholders (14 pages)
8 January 2013Registered office address changed from 15 Stopher House Webber Street London SE1 0RE on 8 January 2013 (2 pages)
8 January 2013Administrative restoration application (3 pages)
8 January 2013Registered office address changed from 15 Stopher House Webber Street London SE1 0RE on 8 January 2013 (2 pages)
8 January 2013Termination of appointment of Christina Van Den Berg as a director (2 pages)
8 January 2013Administrative restoration application (3 pages)
8 January 2013Annual return made up to 11 January 2012 with a full list of shareholders (14 pages)
8 January 2013Registered office address changed from 15 Stopher House Webber Street London SE1 0RE on 8 January 2013 (2 pages)
8 January 2013Total exemption small company accounts made up to 31 January 2012 (5 pages)
8 January 2013Total exemption small company accounts made up to 31 January 2012 (5 pages)
8 January 2013Appointment of Anastasia Stavrou as a director (3 pages)
8 January 2013Termination of appointment of Christina Van Den Berg as a director (2 pages)
21 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
21 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
22 September 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
22 September 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
26 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (3 pages)
26 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (3 pages)
5 November 2010Director's details changed for Christina Cornelia Van Den Berg on 5 November 2010 (2 pages)
5 November 2010Director's details changed for Christina Cornelia Van Den Berg on 5 November 2010 (2 pages)
5 November 2010Director's details changed for Christina Cornelia Van Den Berg on 5 November 2010 (2 pages)
21 July 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
21 July 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
9 April 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
9 April 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
8 December 2009Termination of appointment of Matthew Stokes as a director (1 page)
8 December 2009Termination of appointment of Matthew Stokes as a director (1 page)
7 December 2009Appointment of Christina Cornelia Van Den Berg as a director (2 pages)
7 December 2009Appointment of Christina Cornelia Van Den Berg as a director (2 pages)
16 July 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
16 July 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
6 May 2009Return made up to 11/01/09; full list of members (3 pages)
6 May 2009Return made up to 11/01/09; full list of members (3 pages)
8 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
8 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
3 June 2008Return made up to 11/01/08; full list of members (3 pages)
3 June 2008Return made up to 11/01/08; full list of members (3 pages)
28 August 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
28 August 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
8 March 2007Director's particulars changed (1 page)
8 March 2007Director's particulars changed (1 page)
7 March 2007Return made up to 11/01/07; full list of members (3 pages)
7 March 2007Return made up to 11/01/07; full list of members (3 pages)
22 January 2007Company name changed bradenchance LIMITED\certificate issued on 22/01/07 (2 pages)
22 January 2007Company name changed bradenchance LIMITED\certificate issued on 22/01/07 (2 pages)
14 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
14 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
6 December 2006New director appointed (1 page)
6 December 2006Ad 11/01/06-11/01/06 £ si [email protected]=98 £ ic 2/100 (1 page)
6 December 2006Registered office changed on 06/12/06 from: 4TH floor, lawford house, albert place, london, N3 1RL (1 page)
6 December 2006New director appointed (1 page)
6 December 2006Director resigned (1 page)
6 December 2006Director resigned (1 page)
6 December 2006Registered office changed on 06/12/06 from: 4TH floor, lawford house, albert place, london, N3 1RL (1 page)
6 December 2006Ad 11/01/06-11/01/06 £ si [email protected]=98 £ ic 2/100 (1 page)
11 January 2006Incorporation (13 pages)
11 January 2006Incorporation (13 pages)