Company NameEastcheap Company Services Limited
Company StatusDissolved
Company Number07329231
CategoryPrivate Limited Company
Incorporation Date28 July 2010(13 years, 9 months ago)
Dissolution Date26 July 2022 (1 year, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePhilip Mark Jones
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2010(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address122-124 Temple Chambers 3-7 Temple Avenue
London
EC4Y 0DA
Director NameJohn Peter Surrey
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2010(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address131-135 Temple Chambers
3-7 Temple Avenue
London
EC4Y 0HP

Location

Registered Address122-124 Temple Chambers 3-7 Temple Avenue
London
EC4Y 0DA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

2 at £0.5Philip Jones
100.00%
Ordinary

Financials

Year2014
Net Worth£2,424
Cash£3,034
Current Liabilities£2,197

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

19 November 2020Current accounting period shortened from 31 July 2021 to 31 December 2020 (1 page)
19 August 2020Registered office address changed from 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP to 122-124 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA on 19 August 2020 (1 page)
3 August 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
30 July 2020Total exemption full accounts made up to 31 July 2019 (5 pages)
6 August 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
18 April 2019Total exemption full accounts made up to 31 July 2018 (5 pages)
30 July 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
26 April 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
1 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
13 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
13 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
5 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
19 January 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
19 January 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
7 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1
(3 pages)
7 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1
(3 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
31 July 2014Termination of appointment of John Peter Surrey as a director on 1 April 2014 (1 page)
31 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(3 pages)
31 July 2014Termination of appointment of John Peter Surrey as a director on 1 April 2014 (1 page)
31 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(3 pages)
31 July 2014Termination of appointment of John Peter Surrey as a director on 1 April 2014 (1 page)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 July 2013Director's details changed for John Peter Surrey on 18 August 2012 (2 pages)
30 July 2013Director's details changed for Philip Mark Jones on 18 August 2012 (2 pages)
30 July 2013Director's details changed for John Peter Surrey on 18 August 2012 (2 pages)
30 July 2013Director's details changed for Philip Mark Jones on 18 August 2012 (2 pages)
30 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(3 pages)
30 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(3 pages)
26 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
26 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
24 August 2012Registered office address changed from Level 5 City Tower 40 Basinghall Street London EC2V 5DE England on 24 August 2012 (1 page)
24 August 2012Registered office address changed from Level 5 City Tower 40 Basinghall Street London EC2V 5DE England on 24 August 2012 (1 page)
30 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
2 February 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
2 February 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
3 August 2011Director's details changed for Philip Mark Jones on 16 May 2011 (2 pages)
3 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
3 August 2011Director's details changed for John Peter Surrey on 16 May 2011 (2 pages)
3 August 2011Director's details changed for Philip Mark Jones on 16 May 2011 (2 pages)
3 August 2011Director's details changed for John Peter Surrey on 16 May 2011 (2 pages)
3 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
24 May 2011Registered office address changed from Ground Floor Peek House 20 Eastcheap London EC3M 1EB England on 24 May 2011 (1 page)
24 May 2011Registered office address changed from Ground Floor Peek House 20 Eastcheap London EC3M 1EB England on 24 May 2011 (1 page)
28 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
28 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)