Company NameEaveshill Ltd
DirectorNathan Henry Ost
Company StatusActive - Proposal to Strike off
Company Number05678806
CategoryPrivate Limited Company
Incorporation Date18 January 2006(18 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Nathan Henry Ost
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2006(1 month, 3 weeks after company formation)
Appointment Duration18 years, 1 month
RoleCo Director
Country of ResidenceEngland
Correspondence Address53 Princes Park Avenue
London
NW11 0JR
Secretary NameShelly Ost
NationalityBelgian
StatusCurrent
Appointed16 March 2006(1 month, 3 weeks after company formation)
Appointment Duration18 years, 1 month
RoleHousewife
Correspondence Address53 Princes Park Avenue
London
NW11 0JR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 January 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 January 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address115 Craven Park Road
London
N15 6BL
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1Nathan Henry Ost
100.00%
Ordinary

Financials

Year2014
Net Worth-£74,497
Cash£1,680
Current Liabilities£333,372

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Next Accounts Due26 October 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End26 January

Returns

Latest Return31 October 2021 (2 years, 5 months ago)
Next Return Due14 November 2022 (overdue)

Charges

13 September 2018Delivered on: 19 September 2018
Persons entitled: Atom Bank PLC

Classification: A registered charge
Outstanding
13 September 2018Delivered on: 18 September 2018
Persons entitled: Atom Bank PLC

Classification: A registered charge
Particulars: 67 hailgate howden, DN14 7ST. Title number: HS223167. For more details please refer to the instrument.
Outstanding
25 July 2006Delivered on: 26 July 2006
Persons entitled: Abbey National PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Elizabeth homes 67 hailgate howden goole e yorkshire by way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge.
Outstanding

Filing History

11 October 2022Voluntary strike-off action has been suspended (1 page)
20 September 2022First Gazette notice for voluntary strike-off (1 page)
12 September 2022Application to strike the company off the register (1 page)
22 November 2021Confirmation statement made on 31 October 2021 with updates (4 pages)
26 October 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
27 April 2021Total exemption full accounts made up to 31 January 2020 (9 pages)
27 January 2021Current accounting period shortened from 27 January 2020 to 26 January 2020 (1 page)
19 November 2020Confirmation statement made on 31 October 2020 with updates (4 pages)
10 December 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
2 November 2019Compulsory strike-off action has been discontinued (1 page)
31 October 2019Confirmation statement made on 31 October 2019 with updates (4 pages)
8 October 2019First Gazette notice for compulsory strike-off (1 page)
13 February 2019Confirmation statement made on 2 January 2019 with updates (4 pages)
28 October 2018Previous accounting period shortened from 28 January 2018 to 27 January 2018 (1 page)
19 September 2018Registration of charge 056788060003, created on 13 September 2018 (18 pages)
18 September 2018Registration of charge 056788060002, created on 13 September 2018 (15 pages)
17 September 2018Satisfaction of charge 1 in full (2 pages)
28 February 2018Confirmation statement made on 2 January 2018 with updates (4 pages)
24 January 2018Total exemption full accounts made up to 31 January 2017 (9 pages)
29 October 2017Previous accounting period shortened from 29 January 2017 to 28 January 2017 (1 page)
29 October 2017Previous accounting period shortened from 29 January 2017 to 28 January 2017 (1 page)
27 January 2017Total exemption small company accounts made up to 31 January 2016 (8 pages)
27 January 2017Total exemption small company accounts made up to 31 January 2016 (8 pages)
25 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
28 October 2016Previous accounting period shortened from 30 January 2016 to 29 January 2016 (1 page)
28 October 2016Previous accounting period shortened from 30 January 2016 to 29 January 2016 (1 page)
13 April 2016Compulsory strike-off action has been discontinued (1 page)
13 April 2016Compulsory strike-off action has been discontinued (1 page)
12 April 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(4 pages)
12 April 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(4 pages)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
22 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(4 pages)
22 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(4 pages)
22 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(4 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
28 January 2014Total exemption small company accounts made up to 31 January 2013 (8 pages)
28 January 2014Total exemption small company accounts made up to 31 January 2013 (8 pages)
22 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(4 pages)
22 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(4 pages)
22 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(4 pages)
31 October 2013Previous accounting period shortened from 31 January 2013 to 30 January 2013 (1 page)
31 October 2013Previous accounting period shortened from 31 January 2013 to 30 January 2013 (1 page)
1 March 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
25 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
14 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
14 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
14 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
28 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
28 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
28 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
24 February 2009Return made up to 02/01/09; full list of members (3 pages)
24 February 2009Return made up to 02/01/09; full list of members (3 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
27 February 2008Return made up to 18/01/08; full list of members (3 pages)
27 February 2008Return made up to 18/01/08; full list of members (3 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
13 March 2007Return made up to 18/01/07; full list of members (2 pages)
13 March 2007Return made up to 18/01/07; full list of members (2 pages)
26 July 2006Particulars of mortgage/charge (3 pages)
26 July 2006Particulars of mortgage/charge (3 pages)
11 April 2006New director appointed (2 pages)
11 April 2006New director appointed (2 pages)
28 March 2006Registered office changed on 28/03/06 from: 115 craven park rd london N15 6BL (1 page)
28 March 2006New secretary appointed (2 pages)
28 March 2006Registered office changed on 28/03/06 from: 115 craven park rd london N15 6BL (1 page)
28 March 2006New secretary appointed (2 pages)
7 March 2006Director resigned (1 page)
7 March 2006Registered office changed on 07/03/06 from: 39A leicester road salford manchester M7 4AS (1 page)
7 March 2006Secretary resigned (1 page)
7 March 2006Registered office changed on 07/03/06 from: 39A leicester road salford manchester M7 4AS (1 page)
7 March 2006Secretary resigned (1 page)
7 March 2006Director resigned (1 page)
18 January 2006Incorporation (12 pages)
18 January 2006Incorporation (12 pages)