Company NameEastleigh Limited
DirectorRaj Rupal
Company StatusActive
Company Number06944238
CategoryPrivate Limited Company
Incorporation Date25 June 2009(14 years, 9 months ago)
Previous NamesEastleigh Limited and Create Enterprises (1) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Raj Rupal
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Fernhall Drive
Redbridge
Ilford
Essex
IG4 5BW
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Director NameMr Savinderjit Singh Kalsi
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrown House 227 Aldborough Road South
Ilford
Essex
IG3 8HZ
Director NameMr Satinder Singh Shukla
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address142 Aldborough Road South
Seven Kings
Ilford
Essex
IG3 8HA
Secretary NameMr Raj Rupal
NationalityBritish
StatusResigned
Appointed25 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Fernhall Drive
Redbridge
Ilford
Essex
IG4 5BW
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed25 June 2009(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address30 Fernhall Drive
Ilford
Essex
IG4 5BW
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

462 at £1Anita Rupal
100.00%
Ordinary

Financials

Year2014
Net Worth-£73,840
Cash£12,562
Current Liabilities£7,250

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return25 June 2023 (9 months, 1 week ago)
Next Return Due9 July 2024 (3 months, 1 week from now)

Filing History

27 June 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
31 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
25 June 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
18 April 2022Micro company accounts made up to 30 June 2021 (3 pages)
27 June 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
22 May 2021Micro company accounts made up to 28 March 2020 (3 pages)
30 March 2021Current accounting period extended from 28 March 2021 to 30 June 2021 (1 page)
28 March 2021Current accounting period shortened from 29 March 2020 to 28 March 2020 (1 page)
4 July 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
16 May 2020Micro company accounts made up to 29 March 2019 (2 pages)
28 March 2020Termination of appointment of Raj Rupal as a secretary on 25 March 2020 (1 page)
28 March 2020Previous accounting period shortened from 30 June 2019 to 29 March 2019 (1 page)
17 August 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
17 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
6 August 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
6 August 2018Notification of Anita Rupal as a person with significant control on 7 August 2017 (2 pages)
30 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
3 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
26 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
26 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
14 August 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-08-14
  • GBP 462
(6 pages)
14 August 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-08-14
  • GBP 462
(6 pages)
13 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
13 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
5 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-05
  • GBP 462
(4 pages)
5 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-05
  • GBP 462
(4 pages)
9 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
9 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
11 August 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 462
(4 pages)
11 August 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 462
(4 pages)
29 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
29 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
8 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 462
(4 pages)
8 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 462
(4 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
22 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
22 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
12 January 2012Company name changed create enterprises (1) LIMITED\certificate issued on 12/01/12
  • CONNOT ‐
(3 pages)
12 January 2012Company name changed create enterprises (1) LIMITED\certificate issued on 12/01/12
  • CONNOT ‐
(3 pages)
4 January 2012Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-15
(1 page)
4 January 2012Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-15
(1 page)
1 August 2011Annual return made up to 25 June 2011 with a full list of shareholders (6 pages)
1 August 2011Annual return made up to 25 June 2011 with a full list of shareholders (6 pages)
25 July 2011Termination of appointment of Savinderjit Kalsi as a director (1 page)
25 July 2011Termination of appointment of Savinderjit Kalsi as a director (1 page)
23 July 2011Termination of appointment of Savinderjit Kalsi as a director (1 page)
23 July 2011Termination of appointment of Satinder Shukla as a director (1 page)
23 July 2011Termination of appointment of Satinder Shukla as a director (1 page)
23 July 2011Termination of appointment of Savinderjit Kalsi as a director (1 page)
23 July 2011Registered office address changed from 142 Aldborough Road South Ilford Essex IG3 8HA on 23 July 2011 (1 page)
23 July 2011Registered office address changed from 142 Aldborough Road South Ilford Essex IG3 8HA on 23 July 2011 (1 page)
13 April 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 462
(4 pages)
13 April 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 462
(4 pages)
13 April 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 462
(4 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 August 2010Annual return made up to 25 June 2010 with a full list of shareholders (6 pages)
29 August 2010Annual return made up to 25 June 2010 with a full list of shareholders (6 pages)
12 August 2009Memorandum and Articles of Association (5 pages)
12 August 2009Memorandum and Articles of Association (5 pages)
7 August 2009Company name changed eastleigh LIMITED\certificate issued on 08/08/09 (2 pages)
7 August 2009Company name changed eastleigh LIMITED\certificate issued on 08/08/09 (2 pages)
17 July 2009Director appointed savinderjit singh kalsi (2 pages)
17 July 2009Director appointed satinder singh shukla (2 pages)
17 July 2009Registered office changed on 17/07/2009 from 26 downshall avenue ilford essex IG3 8NB (1 page)
17 July 2009Registered office changed on 17/07/2009 from 26 downshall avenue ilford essex IG3 8NB (1 page)
17 July 2009Director appointed satinder singh shukla (2 pages)
17 July 2009Director appointed savinderjit singh kalsi (2 pages)
1 July 2009Ad 25/06/09\gbp si 97@1=97\gbp ic 2/99\ (2 pages)
1 July 2009Secretary appointed raj rupal (2 pages)
1 July 2009Secretary appointed raj rupal (2 pages)
1 July 2009Director appointed raj rupal (2 pages)
1 July 2009Registered office changed on 01/07/2009 from 30 fernhall drive ilford IG4 5BW (1 page)
1 July 2009Registered office changed on 01/07/2009 from 30 fernhall drive ilford IG4 5BW (1 page)
1 July 2009Director appointed raj rupal (2 pages)
1 July 2009Ad 25/06/09\gbp si 97@1=97\gbp ic 2/99\ (2 pages)
26 June 2009Appointment terminated director aderyn hurworth (1 page)
26 June 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
26 June 2009Appointment terminated director aderyn hurworth (1 page)
26 June 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
25 June 2009Incorporation (6 pages)
25 June 2009Incorporation (6 pages)