London
NW11 8SR
Director Name | Mr Chaim Israel Berkowicz |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 31 October 2017(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 220 The Vale London NW11 8SR |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Director Name | Mr Nechemya Sheinfeld |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 20 September 2010(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 June 2012) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Brookside Road Golders Green London NW11 9NG |
Director Name | Mr Chaim Israel Berkowicz |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 20 September 2010(3 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 October 2017) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 49 St. Georges Road London NW11 0LU |
Director Name | Mr Chaim Grunfeld |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2010(3 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 October 2017) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 34 Woodlands Close London NW11 9QR |
Director Name | Mr Philip Jay |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2012(2 years after company formation) |
Appointment Duration | 10 years (resigned 17 June 2022) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 10 Danescroft Avenue London NW4 2NE |
Registered Address | 220 The Vale London NW11 8SR |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Chaim Grunfeld 50.00% Ordinary |
---|---|
50 at £1 | Chemi Sheinfeld 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,969 |
Cash | £50,852 |
Current Liabilities | £118,594 |
Latest Accounts | 28 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 4 September 2024 (4 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 4 December |
Latest Return | 21 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 3 weeks from now) |
8 August 2023 | Delivered on: 8 August 2023 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: The property known as 21 tavistock crescent, luton LU1 3UP. Outstanding |
---|---|
26 June 2023 | Delivered on: 3 July 2023 Persons entitled: Gold Funding Limited Classification: A registered charge Particulars: 21 tavistock crescent, luton, LU1 3UP registered at hm land registry with title number BD213612. Outstanding |
11 January 2013 | Delivered on: 15 January 2013 Persons entitled: Onesavings Bank PLC Classification: Mortgage Secured details: £122,400.00 and all other monies due or to become due to the chargee on any account whatsoever. Particulars: 91 carson road london t/no TGL345424. Outstanding |
28 October 2010 | Delivered on: 2 November 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 35A heathcote grove chingford london t/n EGL471483 any other interests in the property all rents and proceeds of any insurance. Outstanding |
21 October 2010 | Delivered on: 26 October 2010 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
23 November 2020 | Micro company accounts made up to 28 November 2019 (4 pages) |
---|---|
18 March 2020 | Director's details changed for Mr Chaim Israel Berkowicz on 18 March 2020 (2 pages) |
18 March 2020 | Director's details changed for Mr Chaim Grunfeld on 18 March 2020 (2 pages) |
18 March 2020 | Registered office address changed from Millenium Business Centre Humber Trading Estate Humber Road London NW2 6DW to 220 the Vale London NW11 8SR on 18 March 2020 (1 page) |
11 March 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
19 August 2019 | Micro company accounts made up to 28 November 2018 (3 pages) |
7 March 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
17 August 2018 | Micro company accounts made up to 28 November 2017 (3 pages) |
13 April 2018 | Confirmation statement made on 21 February 2018 with updates (4 pages) |
13 April 2018 | Notification of Chaim Israel Berkowicz as a person with significant control on 13 April 2018 (2 pages) |
13 April 2018 | Change of details for Chaim Grunfeld as a person with significant control on 13 April 2018 (2 pages) |
17 January 2018 | Appointment of Mr Chaim Israel Berkowicz as a director on 31 October 2017 (2 pages) |
17 January 2018 | Appointment of Mr Chaim Grunfeld as a director on 31 October 2017 (2 pages) |
28 December 2017 | Termination of appointment of Chaim Israel Berkowicz as a director on 31 October 2017 (1 page) |
28 December 2017 | Termination of appointment of Chaim Grunfeld as a director on 31 October 2017 (1 page) |
21 November 2017 | Total exemption small company accounts made up to 25 November 2016 (3 pages) |
21 November 2017 | Total exemption small company accounts made up to 25 November 2016 (3 pages) |
23 August 2017 | Previous accounting period shortened from 26 November 2016 to 25 November 2016 (1 page) |
23 August 2017 | Previous accounting period shortened from 26 November 2016 to 25 November 2016 (1 page) |
28 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 26 November 2015 (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 26 November 2015 (3 pages) |
25 November 2016 | Previous accounting period shortened from 27 November 2015 to 26 November 2015 (1 page) |
25 November 2016 | Previous accounting period shortened from 27 November 2015 to 26 November 2015 (1 page) |
26 August 2016 | Previous accounting period shortened from 28 November 2015 to 27 November 2015 (1 page) |
26 August 2016 | Previous accounting period shortened from 28 November 2015 to 27 November 2015 (1 page) |
5 April 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
24 August 2015 | Total exemption small company accounts made up to 28 November 2014 (3 pages) |
24 August 2015 | Total exemption small company accounts made up to 28 November 2014 (3 pages) |
25 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
8 August 2014 | Total exemption small company accounts made up to 28 November 2013 (3 pages) |
8 August 2014 | Total exemption small company accounts made up to 28 November 2013 (3 pages) |
10 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
27 August 2013 | Total exemption small company accounts made up to 28 November 2012 (3 pages) |
27 August 2013 | Total exemption small company accounts made up to 28 November 2012 (3 pages) |
17 April 2013 | Director's details changed for Mr Chaim Berkowicz on 21 February 2013 (2 pages) |
17 April 2013 | Director's details changed for Mr Chaim Grunfeld on 21 February 2013 (2 pages) |
17 April 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Director's details changed for Mr Chaim Berkowicz on 21 February 2013 (2 pages) |
17 April 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Director's details changed for Mr Chaim Grunfeld on 21 February 2013 (2 pages) |
16 April 2013 | Registered office address changed from 5 North End Road London NW11 7RJ on 16 April 2013 (1 page) |
16 April 2013 | Registered office address changed from 5 North End Road London NW11 7RJ on 16 April 2013 (1 page) |
15 January 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
15 January 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
12 June 2012 | Termination of appointment of Nechemya Sheinfeld as a director (1 page) |
12 June 2012 | Appointment of Mr Philip Jay as a director (2 pages) |
12 June 2012 | Termination of appointment of Nechemya Sheinfeld as a director (1 page) |
12 June 2012 | Appointment of Mr Philip Jay as a director (2 pages) |
28 February 2012 | Total exemption small company accounts made up to 28 November 2011 (6 pages) |
28 February 2012 | Total exemption small company accounts made up to 28 November 2011 (6 pages) |
21 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Previous accounting period extended from 31 May 2011 to 28 November 2011 (1 page) |
20 February 2012 | Previous accounting period extended from 31 May 2011 to 28 November 2011 (1 page) |
5 July 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (5 pages) |
2 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 October 2010 | Appointment of Mr Chaim Grunfeld as a director (2 pages) |
7 October 2010 | Appointment of Mr Chaim Berkowicz as a director (2 pages) |
7 October 2010 | Appointment of Mr Chaim Berkowicz as a director (2 pages) |
7 October 2010 | Appointment of Mr Nechemya Sheinfeld as a director (2 pages) |
7 October 2010 | Appointment of Mr Nechemya Sheinfeld as a director (2 pages) |
7 October 2010 | Appointment of Mr Chaim Grunfeld as a director (2 pages) |
5 October 2010 | Company name changed easterwell estates LTD\certificate issued on 05/10/10
|
5 October 2010 | Company name changed easterwell estates LTD\certificate issued on 05/10/10
|
21 September 2010 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 21 September 2010 (1 page) |
21 September 2010 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 21 September 2010 (1 page) |
20 September 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
20 September 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
28 May 2010 | Incorporation (20 pages) |
28 May 2010 | Incorporation (20 pages) |