Company NameEastern Medical Co Limited
DirectorChanelle Latoya Sturge-Woods
Company StatusActive
Company Number05914511
CategoryPrivate Limited Company
Incorporation Date23 August 2006(17 years, 8 months ago)
Previous NameAlden Management Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Chanelle Latoya Sturge-Woods
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityKittitian
StatusCurrent
Appointed09 October 2014(8 years, 1 month after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceSaint Kitts And Nevis
Correspondence AddressSuite 501 International House
223 Regent Street
London
W1R 8QD
Director NameMr Slobodan Perovic
Date of BirthJune 1949 (Born 74 years ago)
NationalityMontenegrin
StatusResigned
Appointed21 September 2006(4 weeks, 1 day after company formation)
Appointment Duration8 years (resigned 09 October 2014)
RoleBusinessman
Country of ResidenceMontenegro
Correspondence AddressPerazica Do
Budva
Montenegro
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 August 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 August 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameHf Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 September 2006(4 weeks, 1 day after company formation)
Appointment Duration16 years, 1 month (resigned 02 November 2022)
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD

Contact

Websiteeastern-med.com
Email address[email protected]

Location

Registered Address5a Falkland Road
London
NW5 2PS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1000 at £1Chanelle Latoya Sturge
100.00%
Ordinary

Financials

Year2014
Net Worth£29,542
Cash£180,431
Current Liabilities£165,055

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due25 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 August

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Filing History

23 October 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
21 July 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
2 November 2022Termination of appointment of Hf Secretarial Services Limited as a secretary on 2 November 2022 (1 page)
2 November 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
12 October 2022Registered office address changed from 59 Leighton Road London NW5 2QH United Kingdom to 5a Falkland Road London NW5 2PS on 12 October 2022 (1 page)
9 September 2022Compulsory strike-off action has been discontinued (1 page)
8 September 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
30 August 2022Notification of Saifulla Samuratov as a person with significant control on 25 August 2022 (2 pages)
30 August 2022Cessation of Andrei Vinokhodov as a person with significant control on 25 August 2022 (1 page)
26 July 2022First Gazette notice for compulsory strike-off (1 page)
11 May 2022Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 59 Leighton Road London NW5 2QH on 11 May 2022 (1 page)
25 October 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
21 July 2021Total exemption full accounts made up to 31 August 2020 (6 pages)
24 May 2021Previous accounting period shortened from 26 August 2020 to 25 August 2020 (1 page)
20 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
29 July 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
28 November 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
21 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
27 August 2019Current accounting period shortened from 27 August 2018 to 26 August 2018 (1 page)
28 May 2019Previous accounting period shortened from 28 August 2018 to 27 August 2018 (1 page)
8 November 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
2 August 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
29 May 2018Previous accounting period shortened from 29 August 2017 to 28 August 2017 (1 page)
27 October 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
27 October 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
28 June 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
28 June 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
30 May 2017Previous accounting period shortened from 30 August 2016 to 29 August 2016 (1 page)
30 May 2017Previous accounting period shortened from 30 August 2016 to 29 August 2016 (1 page)
15 December 2016Director's details changed for Ms Chanelle Latoya Sturge on 15 December 2016 (2 pages)
15 December 2016Director's details changed for Ms Chanelle Latoya Sturge on 15 December 2016 (2 pages)
11 November 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
11 November 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
26 August 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
26 August 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
27 May 2016Previous accounting period shortened from 31 August 2015 to 30 August 2015 (1 page)
27 May 2016Previous accounting period shortened from 31 August 2015 to 30 August 2015 (1 page)
7 December 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,000
(4 pages)
7 December 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,000
(4 pages)
28 November 2015Compulsory strike-off action has been discontinued (1 page)
28 November 2015Compulsory strike-off action has been discontinued (1 page)
25 November 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
25 November 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
20 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000
(4 pages)
20 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000
(4 pages)
17 October 2014Appointment of Ms Chanelle Latoya Sturge as a director on 9 October 2014 (2 pages)
17 October 2014Appointment of Ms Chanelle Latoya Sturge as a director on 9 October 2014 (2 pages)
17 October 2014Appointment of Ms Chanelle Latoya Sturge as a director on 9 October 2014 (2 pages)
16 October 2014Termination of appointment of Slobodan Perovic as a director on 9 October 2014 (1 page)
16 October 2014Termination of appointment of Slobodan Perovic as a director on 9 October 2014 (1 page)
16 October 2014Termination of appointment of Slobodan Perovic as a director on 9 October 2014 (1 page)
8 October 2014Compulsory strike-off action has been discontinued (1 page)
8 October 2014Compulsory strike-off action has been discontinued (1 page)
7 October 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
7 October 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
29 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,000
(4 pages)
29 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,000
(4 pages)
17 September 2013Company name changed alden management LIMITED\certificate issued on 17/09/13
  • RES15 ‐ Change company name resolution on 2013-09-09
  • NM01 ‐ Change of name by resolution
(3 pages)
17 September 2013Company name changed alden management LIMITED\certificate issued on 17/09/13
  • RES15 ‐ Change company name resolution on 2013-09-09
  • NM01 ‐ Change of name by resolution
(3 pages)
28 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1,000
(4 pages)
28 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1,000
(4 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
31 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
7 February 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
7 February 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
21 November 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
21 November 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 August 2011Compulsory strike-off action has been discontinued (1 page)
31 August 2011Compulsory strike-off action has been discontinued (1 page)
30 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (4 pages)
30 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (4 pages)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
10 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (4 pages)
10 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (4 pages)
9 September 2010Secretary's details changed for Hf Secretarial Services Limited on 22 August 2010 (2 pages)
9 September 2010Director's details changed for Slobodan Perovic on 22 August 2010 (2 pages)
9 September 2010Director's details changed for Slobodan Perovic on 22 August 2010 (2 pages)
9 September 2010Secretary's details changed for Hf Secretarial Services Limited on 22 August 2010 (2 pages)
28 June 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
28 June 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
8 September 2009Return made up to 23/08/09; full list of members (3 pages)
8 September 2009Return made up to 23/08/09; full list of members (3 pages)
1 September 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
1 September 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
12 September 2008Return made up to 23/08/08; full list of members (3 pages)
12 September 2008Return made up to 23/08/08; full list of members (3 pages)
7 April 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
7 April 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
10 October 2007Return made up to 23/08/07; full list of members (3 pages)
10 October 2007Return made up to 23/08/07; full list of members (3 pages)
12 October 2006Ad 21/09/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 October 2006Ad 21/09/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
4 October 2006Secretary resigned (1 page)
4 October 2006New director appointed (2 pages)
4 October 2006Secretary resigned (1 page)
4 October 2006New director appointed (2 pages)
4 October 2006New secretary appointed (2 pages)
4 October 2006Director resigned (1 page)
4 October 2006New secretary appointed (2 pages)
4 October 2006Director resigned (1 page)
29 September 2006Registered office changed on 29/09/06 from: 788-790 finchley road london NW11 7TJ (1 page)
29 September 2006Registered office changed on 29/09/06 from: 788-790 finchley road london NW11 7TJ (1 page)
23 August 2006Incorporation (16 pages)
23 August 2006Incorporation (16 pages)