Company NameEast Stuff Ltd
Company StatusActive
Company Number07049776
CategoryPrivate Limited Company
Incorporation Date20 October 2009(14 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameDr Eric Eng Soon Teo
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2011(1 year, 11 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 1 Unit 32
Wimbledon Stadium Business Centre
London
SW17 0BA
Director NameMr Seong Jiun Chen
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityMalaysian
StatusCurrent
Appointed02 March 2013(3 years, 4 months after company formation)
Appointment Duration11 years, 1 month
RoleProject Manager
Country of ResidenceAustralia
Correspondence AddressStudio 1 Unit 32
Wimbledon Stadium Business Centre
London
SW17 0BA
Director NameMr Michael Mutz
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2017(7 years, 6 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 1 Unit 32
Wimbledon Stadium Business Centre
London
SW17 0BA
Director NameMr Roger Luo
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityChinese
StatusResigned
Appointed20 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressRoom 406 1-1# Building
B District Lanyuan, Wangyue Road
Hangjiang Area
Yangzhou
Director NameMr James George Parker
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Highlands Heath
Portsmouth Road
London
Greater London
SW15 3TY
Director NameSonya Bhatt
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2017(7 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudio 1 Unit 32
Wimbledon Stadium Business Centre
London
SW17 0BA

Contact

Websiteeaststuff.co.uk
Telephone020 88790474
Telephone regionLondon

Location

Registered AddressStudio 1 Unit 32
Wimbledon Stadium Business Centre
London
SW17 0BA
RegionLondon
ConstituencyTooting
CountyGreater London
WardEarlsfield
Built Up AreaGreater London

Shareholders

42k at £1.3Eric Eng Soon Teo
9.15%
Ordinary 3
50k at £1Noppadon Adjimatera
8.38%
Ordinary 1
39.3k at £1.15Aomesh Bhatt
7.58%
Ordinary 2
200.2k at £1Eric Eng Soon Teo
33.54%
Ordinary 1
20k at £1Aomesh Bhatt
3.35%
Ordinary 1
16k at £1.15Eric Eng Soon Teo
3.09%
Ordinary 2
76.9k at £1.3Noppadon Adjimatera
16.76%
Ordinary 3
84.6k at £1.15Seong Jiun Chen
16.31%
Ordinary 2
10.8k at £1Seong Jiun Chen
1.81%
Ordinary 1
31k at £0.01Eric Eng Soon Teo
0.05%
Management

Financials

Year2014
Net Worth£347,552
Cash£48,931
Current Liabilities£166,948

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months from now)

Filing History

14 June 2023Confirmation statement made on 12 June 2023 with updates (4 pages)
12 June 2023Director's details changed for Dr Eric Eng Soon Teo on 13 April 2023 (2 pages)
12 June 2023Change of details for Eric Eng Soon Teo as a person with significant control on 13 April 2023 (2 pages)
24 April 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
16 June 2022Confirmation statement made on 12 June 2022 with updates (5 pages)
26 April 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
26 April 2022Solvency Statement dated 21/04/22 (1 page)
26 April 2022Statement by Directors (1 page)
26 April 2022Statement of capital on 26 April 2022
  • GBP 8,024
(3 pages)
11 April 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
29 March 2022Director's details changed for Dr Eric Eng Soon Teo on 22 March 2022 (2 pages)
29 March 2022Change of details for Eric Eng Soon Teo as a person with significant control on 22 March 2022 (2 pages)
29 March 2022Director's details changed for Mr Michael Mutz on 22 March 2022 (2 pages)
6 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
16 June 2021Confirmation statement made on 12 June 2021 with updates (4 pages)
18 June 2020Confirmation statement made on 12 June 2020 with updates (6 pages)
17 March 2020Termination of appointment of Sonya Bhatt as a director on 17 March 2020 (1 page)
2 March 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
15 December 2019Statement of capital on 15 December 2019
  • GBP 131,580
(3 pages)
2 December 2019Statement by Directors (3 pages)
2 December 2019Solvency Statement dated 22/11/19 (3 pages)
2 December 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 July 2019Change of details for Eric Eng Soon Teo as a person with significant control on 28 July 2019 (2 pages)
20 June 2019Confirmation statement made on 12 June 2019 with updates (7 pages)
9 April 2019Statement of capital on 9 April 2019
  • GBP 268,011.00
(5 pages)
6 April 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
25 March 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
25 March 2019Solvency Statement dated 15/03/19 (3 pages)
25 March 2019Statement by Directors (4 pages)
20 February 2019Register inspection address has been changed from C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD United Kingdom to Chancery House 30 st Johns Road Woking Surrey GU21 7SA (1 page)
14 August 2018Statement by Directors (3 pages)
14 August 2018Statement of capital on 14 August 2018
  • GBP 486,338.00
(5 pages)
14 August 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
14 August 2018Solvency Statement dated 06/08/18 (4 pages)
19 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
18 June 2018Director's details changed for Mr Seong Jiun Chen on 11 June 2018 (2 pages)
18 June 2018Director's details changed for Mr Seong Jiun Chen on 11 June 2018 (2 pages)
12 June 2018Register(s) moved to registered inspection location C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD (1 page)
12 April 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
21 June 2017Confirmation statement made on 12 June 2017 with updates (9 pages)
21 June 2017Confirmation statement made on 12 June 2017 with updates (9 pages)
26 May 2017Director's details changed for Dr Eric Eng Soon Teo on 1 May 2017 (2 pages)
26 May 2017Director's details changed for Dr Eric Eng Soon Teo on 1 May 2017 (2 pages)
16 May 2017Appointment of Michael Mutz as a director on 13 May 2017 (2 pages)
16 May 2017Appointment of Michael Mutz as a director on 13 May 2017 (2 pages)
16 May 2017Appointment of Sonya Bhatt as a director on 13 May 2017 (2 pages)
16 May 2017Appointment of Sonya Bhatt as a director on 13 May 2017 (2 pages)
15 March 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
15 March 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
30 August 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
30 August 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
21 July 2016Statement of capital following an allotment of shares on 4 July 2016
  • GBP 673,813.25
(4 pages)
21 July 2016Statement of capital following an allotment of shares on 4 July 2016
  • GBP 673,813.25
(4 pages)
15 June 2016Register(s) moved to registered inspection location C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD (1 page)
15 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 673,481.25
(7 pages)
15 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 673,481.25
(7 pages)
15 June 2016Register(s) moved to registered inspection location C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD (1 page)
14 June 2016Register inspection address has been changed to C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD (1 page)
14 June 2016Statement of capital following an allotment of shares on 30 August 2015
  • GBP 657,920.25
(5 pages)
14 June 2016Register inspection address has been changed to C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD (1 page)
14 June 2016Statement of capital following an allotment of shares on 30 August 2015
  • GBP 657,920.25
(5 pages)
10 June 2016Statement of capital following an allotment of shares on 1 April 2015
  • GBP 645,991.30
(5 pages)
10 June 2016Statement of capital following an allotment of shares on 30 August 2015
  • GBP 669,579.95
(5 pages)
10 June 2016Statement of capital following an allotment of shares on 30 August 2015
  • GBP 673,481.25
(6 pages)
10 June 2016Statement of capital following an allotment of shares on 1 April 2015
  • GBP 645,991.30
(5 pages)
10 June 2016Statement of capital following an allotment of shares on 30 August 2015
  • GBP 673,481.25
(6 pages)
10 June 2016Statement of capital following an allotment of shares on 30 August 2015
  • GBP 669,579.95
(5 pages)
28 May 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 01/04/2015.
(7 pages)
28 May 2016Second filing of AR01 previously delivered to Companies House made up to 12 June 2015 (21 pages)
28 May 2016Second filing of AR01 previously delivered to Companies House made up to 12 June 2015 (21 pages)
28 May 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 01/04/2015.
(7 pages)
19 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
27 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
27 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 November 2015Statement of capital following an allotment of shares on 24 October 2015
  • GBP 596,945
(3 pages)
19 November 2015Statement of capital following an allotment of shares on 24 October 2015
  • GBP 596,945
  • ANNOTATION Clarification a second filed SH01 was registered on 28/05/2016.
(4 pages)
19 November 2015Statement of capital following an allotment of shares on 24 October 2015
  • GBP 596,945
  • ANNOTATION Clarification a second filed SH01 was registered on 28/05/2016.
(4 pages)
15 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 596,945
  • ANNOTATION Clarification a second filed AR01 was registered on 24/04/2016
(7 pages)
15 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 596,945
  • ANNOTATION Clarification a second filed AR01 was registered on 24/04/2016
(7 pages)
15 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 596,945
(6 pages)
19 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 September 2014Director's details changed for Dr Eric Eng Soon Teo on 2 July 2014 (2 pages)
7 September 2014Director's details changed for Dr Eric Eng Soon Teo on 2 July 2014 (2 pages)
7 September 2014Director's details changed for Dr Eric Eng Soon Teo on 2 July 2014 (2 pages)
12 June 2014Statement of capital following an allotment of shares on 17 January 2014
  • GBP 588,373.024712
(3 pages)
12 June 2014Statement of capital following an allotment of shares on 17 January 2014
  • GBP 588,373.024712
(3 pages)
12 June 2014Annual return made up to 12 June 2014 with a full list of shareholders (6 pages)
12 June 2014Annual return made up to 12 June 2014 with a full list of shareholders (6 pages)
22 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 September 2013Annual return made up to 29 September 2013 with a full list of shareholders (6 pages)
29 September 2013Annual return made up to 29 September 2013 with a full list of shareholders (6 pages)
4 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
31 May 2013Statement of capital following an allotment of shares on 18 May 2013
  • GBP 588,373
(4 pages)
31 May 2013Statement of capital following an allotment of shares on 18 May 2013
  • GBP 588,373
(4 pages)
8 April 2013Registered office address changed from , Unit 58 Wimbledon Stadium Business Centre, Riverside Road, London, SW17 0BA on 8 April 2013 (1 page)
8 April 2013Registered office address changed from Unit 58 Wimbledon Stadium Business Centre Riverside Road London SW17 0BA on 8 April 2013 (1 page)
8 April 2013Registered office address changed from , Unit 58 Wimbledon Stadium Business Centre, Riverside Road, London, SW17 0BA on 8 April 2013 (1 page)
7 March 2013Appointment of Mr Seong Jiun Chen as a director on 2 March 2013 (2 pages)
7 March 2013Appointment of Mr Seong Jiun Chen as a director on 2 March 2013 (2 pages)
7 March 2013Appointment of Mr Seong Jiun Chen as a director on 2 March 2013 (2 pages)
6 March 2013Termination of appointment of James George Parker as a director on 11 January 2013 (1 page)
6 March 2013Termination of appointment of James George Parker as a director on 11 January 2013 (1 page)
21 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (6 pages)
21 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (6 pages)
12 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 September 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
30 September 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
29 September 2011Appointment of Dr Eric Eng Soon Teo as a director on 29 September 2011 (2 pages)
29 September 2011Appointment of Dr Eric Eng Soon Teo as a director on 29 September 2011 (2 pages)
19 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 January 2011Statement of capital following an allotment of shares on 5 January 2011
  • GBP 136,000
(3 pages)
5 January 2011Statement of capital following an allotment of shares on 5 January 2011
  • GBP 136,000
(3 pages)
5 January 2011Statement of capital following an allotment of shares on 5 January 2011
  • GBP 136,000
(3 pages)
24 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (3 pages)
24 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (3 pages)
17 October 2010Statement of capital following an allotment of shares on 28 September 2010
  • GBP 80,000
(3 pages)
17 October 2010Termination of appointment of Roger Luo as a director (1 page)
17 October 2010Statement of capital following an allotment of shares on 28 September 2010
  • GBP 80,000
(3 pages)
17 October 2010Termination of appointment of Roger Luo as a director (1 page)
13 April 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages)
13 April 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages)
25 February 2010Registered office address changed from 229 Goddard Avenue Hull HU5 2BX United Kingdom on 25 February 2010 (1 page)
25 February 2010Registered office address changed from , 229 Goddard Avenue, Hull, HU5 2BX, United Kingdom on 25 February 2010 (1 page)
25 February 2010Registered office address changed from , 229 Goddard Avenue, Hull, HU5 2BX, United Kingdom on 25 February 2010 (1 page)
20 October 2009Incorporation (24 pages)
20 October 2009Incorporation (24 pages)