Company NameEast London Line 1 Limited
Company StatusActive
Company Number06214550
CategoryPrivate Limited Company
Incorporation Date16 April 2007(16 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Nicholas James Marple
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2007(same day as company formation)
RoleSenior Trading Analyst
Country of ResidenceEngland
Correspondence Address10 Bolt Court
3rd Floor
London
EC4A 3DQ
Director NameMr Danny McFarlane
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2021(14 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address10 Bolt Court
3rd Floor
London
EC4A 3DQ
Director NameMr Alexander Morris
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2021(14 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bolt Court
3rd Floor
London
EC4A 3DQ
Secretary NameMcFarlane And Morris Limited (Corporation)
StatusResigned
Appointed16 April 2007(same day as company formation)
Correspondence Address10 Bolt Court
3rd Floor
London
EC4A 3DQ

Location

Registered Address10 Bolt Court
3rd Floor
London
EC4A 3DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

5 at £1Mcfarlane & Morris LTD
50.00%
Ordinary
5 at £1Nicholas Marple
50.00%
Ordinary

Financials

Year2014
Net Worth£52,697
Cash£381,410
Current Liabilities£328,723

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return16 April 2023 (11 months, 2 weeks ago)
Next Return Due30 April 2024 (1 month from now)

Charges

30 March 2016Delivered on: 19 April 2016
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 307D lordship lane london.
Outstanding
31 March 2016Delivered on: 19 April 2016
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: Flat 3, 48 norfolk house road london.
Outstanding
20 July 2007Delivered on: 4 August 2007
Persons entitled: Kaupthing Singer & Friedlander Limited

Classification: Legal charge
Secured details: £201,250.00 due or to become due from the company to.
Particulars: Flat 5 belle vue court 122D devonshire road london.
Outstanding

Filing History

28 July 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
20 April 2023Confirmation statement made on 16 April 2023 with updates (4 pages)
26 July 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
25 July 2022Appointment of Mr Danny Mcfarlane as a director on 7 December 2021 (2 pages)
20 April 2022Appointment of Mr Alexander Morris as a director on 7 December 2021 (2 pages)
20 April 2022Secretary's details changed for Mcfarlane and Morris Limited on 1 April 2021 (1 page)
20 April 2022Confirmation statement made on 16 April 2022 with updates (5 pages)
20 April 2022Termination of appointment of Mcfarlane and Morris Limited as a secretary on 7 December 2021 (1 page)
20 April 2022Termination of appointment of Mcfarlane and Morris Limited as a director on 7 December 2021 (1 page)
20 April 2022Director's details changed for Mcfarlane and Morris Limited on 1 April 2021 (1 page)
26 July 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
18 May 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
31 October 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
7 October 2020Registered office address changed from 28 Ely Place 3rd Floor London EC1N 6TD to 10 Bolt Court 3rd Floor London EC4A 3DQ on 7 October 2020 (1 page)
29 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
24 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
1 May 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
24 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
16 April 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
25 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
30 March 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
30 March 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
20 April 2016Secretary's details changed for Mcfarlane and Morris Limited on 17 April 2015 (1 page)
20 April 2016Secretary's details changed for Mcfarlane and Morris Limited on 17 April 2015 (1 page)
20 April 2016Director's details changed for Mcfarlane and Morris Limited on 17 April 2015 (1 page)
20 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 10
(4 pages)
20 April 2016Director's details changed for Mcfarlane and Morris Limited on 17 April 2015 (1 page)
20 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 10
(4 pages)
19 April 2016Registration of charge 062145500003, created on 30 March 2016 (6 pages)
19 April 2016Registration of charge 062145500003, created on 30 March 2016 (6 pages)
19 April 2016Registration of charge 062145500002, created on 31 March 2016 (6 pages)
19 April 2016Registration of charge 062145500002, created on 31 March 2016 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 October 2015 (5 pages)
17 December 2015Total exemption small company accounts made up to 31 October 2015 (5 pages)
29 October 2015Current accounting period extended from 30 April 2015 to 31 October 2015 (1 page)
29 October 2015Current accounting period extended from 30 April 2015 to 31 October 2015 (1 page)
21 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 10
(4 pages)
21 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 10
(4 pages)
17 September 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
17 September 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
17 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 10
(4 pages)
17 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 10
(4 pages)
10 March 2014Registered office address changed from C/O C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF United Kingdom on 10 March 2014 (1 page)
10 March 2014Registered office address changed from C/O C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF United Kingdom on 10 March 2014 (1 page)
6 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
6 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
7 May 2013Director's details changed for Mcfarlane and Morris Limited on 16 April 2013 (2 pages)
7 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
7 May 2013Secretary's details changed for Mcfarlane and Morris Limited on 16 April 2013 (2 pages)
7 May 2013Secretary's details changed for Mcfarlane and Morris Limited on 16 April 2013 (2 pages)
7 May 2013Director's details changed for Mcfarlane and Morris Limited on 16 April 2013 (2 pages)
7 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
18 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
18 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 October 2012Registered office address changed from C/O Mercer & Hole 76 Shoe Lane London EC4A 3JB on 30 October 2012 (1 page)
30 October 2012Registered office address changed from C/O Mercer & Hole 76 Shoe Lane London EC4A 3JB on 30 October 2012 (1 page)
30 April 2012Secretary's details changed for Mcfarlane and Morris Limited on 16 April 2012 (2 pages)
30 April 2012Director's details changed for Nicholas Marple on 16 April 2012 (2 pages)
30 April 2012Director's details changed for Mcfarlane and Morris Limited on 16 April 2012 (2 pages)
30 April 2012Director's details changed for Mcfarlane and Morris Limited on 16 April 2012 (2 pages)
30 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
30 April 2012Director's details changed for Nicholas Marple on 16 April 2012 (2 pages)
30 April 2012Secretary's details changed for Mcfarlane and Morris Limited on 16 April 2012 (2 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
19 May 2011Registered office address changed from 21 Hollingbourne Road London SE24 9NB United Kingdom on 19 May 2011 (2 pages)
19 May 2011Registered office address changed from 21 Hollingbourne Road London SE24 9NB United Kingdom on 19 May 2011 (2 pages)
9 May 2011Director's details changed for Nicholas Marple on 12 August 2010 (2 pages)
9 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
9 May 2011Director's details changed for Nicholas Marple on 12 August 2010 (2 pages)
9 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
18 May 2010Director's details changed for Nicholas Marple on 16 April 2010 (2 pages)
18 May 2010Director's details changed for Mcfarlane and Morris Limited on 16 April 2010 (1 page)
18 May 2010Secretary's details changed for Mcfarlane and Morris Limited on 16 April 2010 (2 pages)
18 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
18 May 2010Secretary's details changed for Mcfarlane and Morris Limited on 16 April 2010 (2 pages)
18 May 2010Director's details changed for Nicholas Marple on 16 April 2010 (2 pages)
18 May 2010Director's details changed for Mcfarlane and Morris Limited on 16 April 2010 (1 page)
9 January 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
9 January 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
30 April 2009Return made up to 16/04/09; full list of members (4 pages)
30 April 2009Return made up to 16/04/09; full list of members (4 pages)
5 February 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
5 February 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
17 December 2008Registered office changed on 17/12/2008 from 21 hollingbourne road herne hill london SE24 9NB (1 page)
17 December 2008Registered office changed on 17/12/2008 from 21 hollingbourne road herne hill london SE24 9NB (1 page)
1 May 2008Return made up to 16/04/08; full list of members (4 pages)
1 May 2008Return made up to 16/04/08; full list of members (4 pages)
4 August 2007Particulars of mortgage/charge (3 pages)
4 August 2007Particulars of mortgage/charge (3 pages)
16 April 2007Incorporation (17 pages)
16 April 2007Incorporation (17 pages)