Company NameEast West Commodities Limited
DirectorAnandi Amin
Company StatusActive
Company Number07311908
CategoryPrivate Limited Company
Incorporation Date12 July 2010(13 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMs Anandi Amin
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2012(1 year, 5 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Old Court Mews
311a Chase Road
London
N14 6JS
Secretary NameMs Panna Amin
StatusCurrent
Appointed03 October 2013(3 years, 2 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Correspondence Address44 Dalrymple Close
London
N14 4LJ
Director NameMr Kyriacos Kyriacou
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 New Park Road
Newgate Street
Hertford
SG13 8RF

Contact

Telephone020 88027444
Telephone regionLondon

Location

Registered Address1 Old Court Mews
311 Chase Road
London
N14 6JS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Anandi Amin
100.00%
Ordinary

Financials

Year2014
Net Worth£487,305
Cash£209,727
Current Liabilities£317,156

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return21 November 2023 (5 months ago)
Next Return Due5 December 2024 (7 months, 2 weeks from now)

Filing History

30 March 2023Total exemption full accounts made up to 30 June 2022 (6 pages)
29 November 2022Confirmation statement made on 21 November 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
3 December 2021Confirmation statement made on 21 November 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
27 November 2020Confirmation statement made on 21 November 2020 with no updates (3 pages)
8 April 2020Total exemption full accounts made up to 30 June 2019 (5 pages)
22 November 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
2 September 2019Registered office address changed from 311 Chase Road London N14 6JS to 1 Old Court Mews 311 Chase Road London N14 6JS on 2 September 2019 (1 page)
29 March 2019Total exemption full accounts made up to 30 June 2018 (5 pages)
23 November 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
24 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
1 December 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
18 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(4 pages)
18 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(4 pages)
2 November 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
2 November 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
21 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(4 pages)
21 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(4 pages)
19 October 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
19 October 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
4 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(4 pages)
4 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(4 pages)
3 October 2013Appointment of Ms Panna Amin as a secretary (2 pages)
3 October 2013Appointment of Ms Panna Amin as a secretary (2 pages)
24 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
22 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (3 pages)
22 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (3 pages)
12 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (3 pages)
12 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (3 pages)
2 April 2012Appointment of Miss Anandi Amin as a director (3 pages)
2 April 2012Termination of appointment of Kyriacos Kyriacou as a director (2 pages)
2 April 2012Appointment of Miss Anandi Amin as a director (3 pages)
2 April 2012Termination of appointment of Kyriacos Kyriacou as a director (2 pages)
29 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
29 March 2012Previous accounting period shortened from 31 July 2011 to 30 June 2011 (1 page)
29 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
29 March 2012Previous accounting period shortened from 31 July 2011 to 30 June 2011 (1 page)
24 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (3 pages)
24 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (3 pages)
12 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
12 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
12 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)