Company NameEastedge Ltd
DirectorSamuel Berger
Company StatusActive
Company Number05710924
CategoryPrivate Limited Company
Incorporation Date15 February 2006(18 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Samuel Berger
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2006(1 month, 3 weeks after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Filey Avenue
London
N16 6JL
Secretary NameMr Mordechai Jacob Berger
NationalityBritish
StatusCurrent
Appointed10 April 2006(1 month, 3 weeks after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Jessam Avenue
London
E5 9DU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 February 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 February 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

6 at £1Samuel Berger
100.00%
Ordinary

Financials

Year2014
Net Worth£552,597
Cash£4,669
Current Liabilities£1,989,544

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due25 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 June

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Charges

15 November 2018Delivered on: 21 November 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 20 stamford hill, london, N16 6XZ registered at hm land registry under title number LN1895.
Outstanding
15 November 2018Delivered on: 21 November 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 15 cazenove road, london, N16 6PA registered at hm land registry under title number LN221682.
Outstanding
28 June 2017Delivered on: 13 July 2017
Persons entitled: Highdorn Co. Limited

Classification: A registered charge
Particulars: Legal charge over the freehold property known as 89 myrdle street, london E1 1HL registered at the land registry under title number EGL546551.
Outstanding
10 October 2008Delivered on: 11 October 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known s 15 cazenove road london, t/n LN221682, together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
17 July 2008Delivered on: 23 July 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
27 June 2007Delivered on: 3 July 2007
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 19 cazenove road london t/no egl 505359 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. See the mortgage charge document for full details.
Outstanding
16 April 2007Delivered on: 19 April 2007
Persons entitled: Abbey National PLC

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Any income in respect of any rental or other money payable. See the mortgage charge document for full details.
Outstanding
16 April 2007Delivered on: 19 April 2007
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: F/H property k/a 12 and 20 stamford hill hackney london t/no's LN108981 and LN1895 by way of fixed charge, other property, all uncalled capital and all its intellectual property. See the mortgage charge document for full details.
Outstanding
15 November 2018Delivered on: 23 November 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 19 cazenove road, london, N16 6PA (registered at land registry with title number EGL505359).
Outstanding
15 November 2018Delivered on: 21 November 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Leasehold property known as 33A braydon road, london, N16 6QL registered at hm land registry with title number EGL504125.
Outstanding
15 November 2018Delivered on: 21 November 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 89 myrdle street, london, E1 1HL registered at hm land registry under title number EGL546551.
Outstanding
15 November 2018Delivered on: 21 November 2018
Persons entitled: National Wesminter Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 12 stamford hill, london, N16 6XZ registered at hm land registry under title number LN108981.
Outstanding
15 November 2018Delivered on: 21 November 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
8 January 2007Delivered on: 18 January 2007
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 33A braydon road london t/no 256905 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. By way of floating charge all the undertaking and all the property and assets of the borrower.
Outstanding

Filing History

28 July 2023Appointment of Mr Liebish Berger as a secretary on 28 July 2023 (2 pages)
28 July 2023Termination of appointment of Mordechai Jacob Berger as a secretary on 28 July 2023 (1 page)
15 April 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
24 March 2023Previous accounting period shortened from 26 June 2022 to 25 June 2022 (1 page)
22 February 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
20 June 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
25 March 2022Previous accounting period shortened from 27 June 2021 to 26 June 2021 (1 page)
15 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
29 July 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
28 June 2021Current accounting period shortened from 28 June 2020 to 27 June 2020 (1 page)
25 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
18 June 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
19 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
24 April 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
28 March 2019Previous accounting period shortened from 29 June 2018 to 28 June 2018 (1 page)
15 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
18 January 2019Satisfaction of charge 1 in full (2 pages)
13 December 2018Satisfaction of charge 5 in full (1 page)
12 December 2018Satisfaction of charge 6 in full (2 pages)
4 December 2018Satisfaction of charge 3 in full (1 page)
4 December 2018Satisfaction of charge 2 in full (1 page)
26 November 2018Satisfaction of charge 4 in full (2 pages)
23 November 2018Registration of charge 057109240014, created on 15 November 2018 (7 pages)
21 November 2018Registration of charge 057109240010, created on 15 November 2018 (8 pages)
21 November 2018Registration of charge 057109240013, created on 15 November 2018 (7 pages)
21 November 2018Registration of charge 057109240011, created on 15 November 2018 (7 pages)
21 November 2018Registration of charge 057109240012, created on 15 November 2018 (7 pages)
21 November 2018Registration of charge 057109240008, created on 15 November 2018 (7 pages)
21 November 2018Registration of charge 057109240009, created on 15 November 2018 (7 pages)
21 June 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
27 March 2018Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page)
19 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
12 September 2017Satisfaction of charge 057109240007 in full (1 page)
12 September 2017Satisfaction of charge 057109240007 in full (1 page)
13 July 2017Registration of charge 057109240007, created on 28 June 2017 (12 pages)
13 July 2017Registration of charge 057109240007, created on 28 June 2017 (12 pages)
20 March 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
10 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
10 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
17 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 6
(4 pages)
17 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 6
(4 pages)
16 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
16 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
14 April 2015Current accounting period extended from 28 June 2015 to 30 June 2015 (1 page)
14 April 2015Current accounting period extended from 28 June 2015 to 30 June 2015 (1 page)
27 March 2015Previous accounting period shortened from 29 June 2014 to 28 June 2014 (1 page)
27 March 2015Previous accounting period shortened from 29 June 2014 to 28 June 2014 (1 page)
17 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 6
(4 pages)
17 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 6
(4 pages)
25 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 6
(4 pages)
25 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 6
(4 pages)
16 September 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
16 September 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
15 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
15 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
15 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
15 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
18 June 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
18 June 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
8 April 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
25 March 2010Previous accounting period shortened from 30 June 2009 to 29 June 2009 (1 page)
25 March 2010Previous accounting period shortened from 30 June 2009 to 29 June 2009 (1 page)
10 July 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
10 July 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
1 April 2009Return made up to 15/02/09; full list of members (3 pages)
1 April 2009Return made up to 15/02/09; full list of members (3 pages)
2 November 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
2 November 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
11 October 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
11 October 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
23 July 2008Particulars of a mortgage or charge / charge no: 5 (7 pages)
23 July 2008Particulars of a mortgage or charge / charge no: 5 (7 pages)
7 April 2008Return made up to 15/02/08; full list of members (3 pages)
7 April 2008Return made up to 15/02/08; full list of members (3 pages)
3 July 2007Particulars of mortgage/charge (4 pages)
3 July 2007Particulars of mortgage/charge (4 pages)
19 April 2007Particulars of mortgage/charge (3 pages)
19 April 2007Particulars of mortgage/charge (3 pages)
19 April 2007Particulars of mortgage/charge (3 pages)
19 April 2007Particulars of mortgage/charge (3 pages)
17 April 2007Return made up to 15/02/07; full list of members (4 pages)
17 April 2007Return made up to 15/02/07; full list of members (4 pages)
18 January 2007Particulars of mortgage/charge (3 pages)
18 January 2007Particulars of mortgage/charge (3 pages)
14 December 2006Ad 07/11/06--------- £ si 2@1=2 £ ic 4/6 (2 pages)
14 December 2006Ad 07/11/06--------- £ si 2@1=2 £ ic 4/6 (2 pages)
17 October 2006Ad 08/09/06--------- £ si 3@1=3 £ ic 1/4 (2 pages)
17 October 2006Ad 08/09/06--------- £ si 3@1=3 £ ic 1/4 (2 pages)
5 October 2006New director appointed (4 pages)
5 October 2006New secretary appointed (2 pages)
5 October 2006Accounting reference date extended from 28/02/07 to 30/06/07 (1 page)
5 October 2006New secretary appointed (2 pages)
5 October 2006Registered office changed on 05/10/06 from: 1075 finchley rd temple fortune london NW11 0PU (1 page)
5 October 2006New director appointed (4 pages)
5 October 2006Accounting reference date extended from 28/02/07 to 30/06/07 (1 page)
5 October 2006Registered office changed on 05/10/06 from: 1075 finchley rd temple fortune london NW11 0PU (1 page)
17 March 2006Registered office changed on 17/03/06 from: 39A leicester road salford manchester M7 4AS (1 page)
17 March 2006Registered office changed on 17/03/06 from: 39A leicester road salford manchester M7 4AS (1 page)
16 March 2006Director resigned (1 page)
16 March 2006Secretary resigned (1 page)
16 March 2006Secretary resigned (1 page)
16 March 2006Director resigned (1 page)
15 February 2006Incorporation (9 pages)
15 February 2006Incorporation (9 pages)