Company NameEastside Limited
DirectorGary Hilton Sacks
Company StatusActive
Company Number06028246
CategoryPrivate Limited Company
Incorporation Date14 December 2006(17 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Gary Hilton Sacks
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldenham Wood Lodge Watling Street
Elstree
Borehamwood
WD6 3AA
Director NameMr Darren Andrew Gayer
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Winnington Road
Hanpstead Garden Suburb
London
N2 0TX
Director NameAnthony Guy Phillips Page
Date of BirthAugust 1957 (Born 66 years ago)
NationalitySouth African
StatusResigned
Appointed14 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Nailzee Close
Gerrards Cross
Buckinghamshire
SL9 7LZ
Secretary NameMr Darren Andrew Gayer
NationalityBritish
StatusResigned
Appointed14 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Winnington Road
Hanpstead Garden Suburb
London
N2 0TX
Director NameIvan Max Sacks
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2012(5 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 23 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Stanmore Hall Wood Lane
Stanmore
Middlesex
HA7 4JY
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed14 December 2006(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed14 December 2006(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressRegina House
124 Finchley Road
London
NW3 5JS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2 at £1City & Docklands Property Holdings Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,518
Cash£74,904
Current Liabilities£3,163,505

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due27 March 2025 (12 months from now)
Accounts CategorySmall
Accounts Year End27 June

Returns

Latest Return14 December 2023 (3 months, 2 weeks ago)
Next Return Due28 December 2024 (9 months from now)

Charges

27 March 2007Delivered on: 29 March 2007
Satisfied on: 19 February 2015
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: F/H property k/a units 5-9 astra centre edinburgh way harlow essex t/no EX392818. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied

Filing History

18 January 2023Accounts for a small company made up to 30 June 2022 (7 pages)
14 December 2022Confirmation statement made on 14 December 2022 with no updates (3 pages)
23 May 2022Accounts for a small company made up to 30 June 2021 (8 pages)
14 December 2021Confirmation statement made on 14 December 2021 with no updates (3 pages)
26 March 2021Accounts for a small company made up to 30 June 2020 (9 pages)
14 December 2020Confirmation statement made on 14 December 2020 with updates (4 pages)
1 May 2020Accounts for a small company made up to 30 June 2019 (10 pages)
23 March 2020Previous accounting period shortened from 28 June 2019 to 27 June 2019 (1 page)
20 December 2019Confirmation statement made on 14 December 2019 with updates (4 pages)
26 June 2019Accounts for a small company made up to 30 June 2018 (10 pages)
26 March 2019Previous accounting period shortened from 29 June 2018 to 28 June 2018 (1 page)
11 January 2019Confirmation statement made on 14 December 2018 with updates (4 pages)
19 April 2018Accounts for a small company made up to 30 June 2017 (10 pages)
28 March 2018Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page)
6 March 2018Termination of appointment of Ivan Max Sacks as a director on 23 February 2018 (1 page)
21 December 2017Confirmation statement made on 14 December 2017 with updates (4 pages)
22 March 2017Accounts for a small company made up to 30 June 2016 (5 pages)
22 March 2017Accounts for a small company made up to 30 June 2016 (5 pages)
16 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
7 May 2016Accounts for a small company made up to 30 June 2015 (4 pages)
7 May 2016Accounts for a small company made up to 30 June 2015 (4 pages)
8 March 2016Termination of appointment of Anthony Guy Phillips Page as a director on 29 January 2016 (1 page)
8 March 2016Termination of appointment of Anthony Guy Phillips Page as a director on 29 January 2016 (1 page)
18 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2
(5 pages)
18 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2
(5 pages)
16 April 2015Accounts for a small company made up to 30 June 2014 (4 pages)
16 April 2015Accounts for a small company made up to 30 June 2014 (4 pages)
19 February 2015Satisfaction of charge 1 in full (2 pages)
19 February 2015Satisfaction of charge 1 in full (2 pages)
31 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 2
(5 pages)
31 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 2
(5 pages)
9 August 2014Compulsory strike-off action has been discontinued (1 page)
9 August 2014Compulsory strike-off action has been discontinued (1 page)
6 August 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
6 August 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
18 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
(5 pages)
18 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
(5 pages)
27 March 2013Accounts for a small company made up to 30 June 2012 (5 pages)
27 March 2013Accounts for a small company made up to 30 June 2012 (5 pages)
4 January 2013Appointment of Ivan Max Sacks as a director (2 pages)
4 January 2013Appointment of Ivan Max Sacks as a director (2 pages)
24 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
24 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
3 April 2012Accounts for a small company made up to 30 June 2011 (5 pages)
3 April 2012Accounts for a small company made up to 30 June 2011 (5 pages)
19 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
13 July 2011Termination of appointment of Darren Gayer as a director (2 pages)
13 July 2011Termination of appointment of Darren Gayer as a director (2 pages)
12 July 2011Termination of appointment of Darren Gayer as a secretary (2 pages)
12 July 2011Termination of appointment of Darren Gayer as a secretary (2 pages)
28 March 2011Accounts for a small company made up to 30 June 2010 (5 pages)
28 March 2011Accounts for a small company made up to 30 June 2010 (5 pages)
22 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (15 pages)
22 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (15 pages)
6 April 2010Accounts for a small company made up to 30 June 2009 (4 pages)
6 April 2010Accounts for a small company made up to 30 June 2009 (4 pages)
25 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (15 pages)
25 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (15 pages)
18 June 2009Director's change of particulars / gary sacks / 19/05/2009 (1 page)
18 June 2009Director's change of particulars / gary sacks / 19/05/2009 (1 page)
12 May 2009Accounts for a small company made up to 30 June 2008 (6 pages)
12 May 2009Accounts for a small company made up to 30 June 2008 (6 pages)
21 December 2008Return made up to 14/12/08; full list of members (6 pages)
21 December 2008Return made up to 14/12/08; full list of members (6 pages)
2 July 2008Return made up to 14/12/07; full list of members (6 pages)
2 July 2008Return made up to 14/12/07; full list of members (6 pages)
1 May 2008Accounts for a small company made up to 30 June 2007 (6 pages)
1 May 2008Accounts for a small company made up to 30 June 2007 (6 pages)
16 January 2008Registered office changed on 16/01/08 from: quay house, quay road newton abbot devon TQ12 2BU (1 page)
16 January 2008Registered office changed on 16/01/08 from: quay house, quay road newton abbot devon TQ12 2BU (1 page)
22 November 2007Accounting reference date shortened from 31/12/07 to 30/06/07 (1 page)
22 November 2007Accounting reference date shortened from 31/12/07 to 30/06/07 (1 page)
23 April 2007New director appointed (1 page)
23 April 2007New director appointed (1 page)
23 April 2007New director appointed (1 page)
23 April 2007New director appointed (1 page)
29 March 2007Particulars of mortgage/charge (4 pages)
29 March 2007Particulars of mortgage/charge (4 pages)
28 March 2007New secretary appointed;new director appointed (2 pages)
28 March 2007New director appointed (1 page)
28 March 2007New director appointed (1 page)
28 March 2007New secretary appointed;new director appointed (2 pages)
28 March 2007New director appointed (1 page)
28 March 2007New director appointed (1 page)
18 January 2007Registered office changed on 18/01/07 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
18 January 2007Registered office changed on 18/01/07 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
17 January 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
17 January 2007Secretary resigned (1 page)
17 January 2007Secretary resigned (1 page)
14 December 2006Incorporation (13 pages)
14 December 2006Incorporation (13 pages)