Stanmore
Middlesex
HA7 4AA
Director Name | Mr Nilesh Raj Patel |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2011(1 year, 4 months after company formation) |
Appointment Duration | 13 years |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1, Prideview Place Church Road Stanmore Middlesex HA7 4AA |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Arcade House Finchley Road London NW11 7TL |
Director Name | Mrs Anita Shailesh Patel |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2010(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Clamp Hill Stanmore Middlesex HA7 3JS |
Director Name | Mrs Krishna Rajendra Patel |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2010(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 March 2011) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Furze Cottage Heathbourne Road Bushey Heath Herts WD23 1PD |
Secretary Name | Krishna Rajendra Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2010(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 March 2011) |
Role | Company Director |
Correspondence Address | Furze Cottage Heathbourne Road Bushey Heath Herts WD23 1PD |
Registered Address | Unit 1, Prideview Place Church Road Stanmore Middlesex HA7 4AA |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Eastway Estates Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,993 |
Cash | £612 |
Current Liabilities | £2,605 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 8 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (7 months, 3 weeks from now) |
14 July 2016 | Delivered on: 15 July 2016 Persons entitled: Yorkshire Building Society Trading as Norwich & Peterborough Building Society Classification: A registered charge Particulars: The freehold properties known as 1-6 sterling parade, the street, rushtington, littlehampton, 7 sterling parade, the street rustington, littlehampton and land to the east of claigmar road, rustington, littlehampton (BN16 3DR). Outstanding |
---|
8 November 2023 | Confirmation statement made on 8 November 2023 with no updates (3 pages) |
---|---|
6 September 2023 | Registration of charge 070692950003, created on 5 September 2023 (50 pages) |
6 September 2023 | Registration of charge 070692950004, created on 5 September 2023 (15 pages) |
6 September 2023 | Registration of charge 070692950002, created on 5 September 2023 (45 pages) |
16 August 2023 | Micro company accounts made up to 31 December 2022 (6 pages) |
31 March 2023 | Satisfaction of charge 070692950001 in full (1 page) |
8 November 2022 | Confirmation statement made on 8 November 2022 with no updates (3 pages) |
27 September 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
1 April 2022 | Registered office address changed from 1st Floor Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX to Unit 1, Prideview Place Church Road Stanmore, Middlesex HA7 4AA on 1 April 2022 (1 page) |
1 April 2022 | Registered office address changed from Unit 1, Prideview Place Church Road Stanmore, Middlesex HA7 4AA United Kingdom to Unit 1, Prideview Place Church Road Stanmore Middlesex HA7 4AA on 1 April 2022 (1 page) |
8 November 2021 | Confirmation statement made on 8 November 2021 with no updates (3 pages) |
14 June 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
22 December 2020 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
27 August 2020 | Director's details changed for Mr Nilesh Raj Patel on 1 August 2020 (2 pages) |
5 August 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
13 November 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
2 October 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
8 November 2018 | Confirmation statement made on 8 November 2018 with no updates (3 pages) |
6 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
8 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
6 November 2017 | Director's details changed for Mr Nilesh Raj Patel on 6 November 2017 (2 pages) |
6 November 2017 | Director's details changed for Mr Nilesh Raj Patel on 6 November 2017 (2 pages) |
6 November 2017 | Director's details changed for Mr Priyen Shailesh Patel on 6 November 2017 (2 pages) |
6 November 2017 | Director's details changed for Mr Priyen Shailesh Patel on 6 November 2017 (2 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (2 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (2 pages) |
16 November 2016 | Confirmation statement made on 8 November 2016 with updates (6 pages) |
16 November 2016 | Confirmation statement made on 8 November 2016 with updates (6 pages) |
22 July 2016 | Total exemption small company accounts made up to 30 December 2015 (5 pages) |
22 July 2016 | Total exemption small company accounts made up to 30 December 2015 (5 pages) |
15 July 2016 | Registration of charge 070692950001, created on 14 July 2016 (5 pages) |
15 July 2016 | Registration of charge 070692950001, created on 14 July 2016 (5 pages) |
13 June 2016 | Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
13 June 2016 | Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
18 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
10 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
20 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
20 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
11 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
8 November 2013 | Director's details changed for Mr Nilesh Raj Patel on 8 November 2013 (2 pages) |
8 November 2013 | Director's details changed for Mr Nilesh Raj Patel on 8 November 2013 (2 pages) |
8 November 2013 | Director's details changed for Mr Nilesh Raj Patel on 8 November 2013 (2 pages) |
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
13 December 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
13 December 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
5 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (5 pages) |
5 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (5 pages) |
5 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Previous accounting period shortened from 31 December 2011 to 30 September 2011 (1 page) |
17 September 2012 | Previous accounting period shortened from 31 December 2011 to 30 September 2011 (1 page) |
30 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (5 pages) |
30 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (5 pages) |
30 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
11 July 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
15 March 2011 | Appointment of Mr Priyen Shailesh Patel as a director (2 pages) |
15 March 2011 | Appointment of Mr Priyen Shailesh Patel as a director (2 pages) |
15 March 2011 | Appointment of Mr Nilesh Raj Patel as a director (2 pages) |
15 March 2011 | Termination of appointment of Anita Patel as a director (1 page) |
15 March 2011 | Termination of appointment of Anita Patel as a director (1 page) |
15 March 2011 | Termination of appointment of Krishna Patel as a secretary (1 page) |
15 March 2011 | Termination of appointment of Krishna Patel as a secretary (1 page) |
15 March 2011 | Termination of appointment of Krishna Patel as a director (1 page) |
15 March 2011 | Termination of appointment of Krishna Patel as a director (1 page) |
15 March 2011 | Appointment of Mr Nilesh Raj Patel as a director (2 pages) |
9 March 2011 | Statement of capital following an allotment of shares on 3 March 2011
|
9 March 2011 | Statement of capital following an allotment of shares on 3 March 2011
|
9 March 2011 | Statement of capital following an allotment of shares on 3 March 2011
|
24 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (5 pages) |
24 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (5 pages) |
24 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Current accounting period extended from 30 November 2010 to 31 December 2010 (1 page) |
24 August 2010 | Current accounting period extended from 30 November 2010 to 31 December 2010 (1 page) |
16 February 2010 | Appointment of Mrs Anita Shailesh Patel as a director (3 pages) |
16 February 2010 | Appointment of Krishna Rajendra Patel as a secretary (3 pages) |
16 February 2010 | Appointment of Krishna Rajendra Patel as a secretary (3 pages) |
16 February 2010 | Appointment of Mrs Anita Shailesh Patel as a director (3 pages) |
16 February 2010 | Appointment of Krishna Rajendra Patel as a director (3 pages) |
16 February 2010 | Appointment of Krishna Rajendra Patel as a director (3 pages) |
9 February 2010 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ United Kingdom on 9 February 2010 (2 pages) |
9 February 2010 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ United Kingdom on 9 February 2010 (2 pages) |
9 February 2010 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ United Kingdom on 9 February 2010 (2 pages) |
9 February 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
9 February 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
8 November 2009 | Incorporation
|
8 November 2009 | Incorporation
|
8 November 2009 | Incorporation
|