Company NameEastcote Investments Ltd
DirectorsSharmili Seevarajah and Palani Ketheeswaran
Company StatusActive
Company Number07853733
CategoryPrivate Limited Company
Incorporation Date21 November 2011(12 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMs Sharmili Seevarajah
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(1 year, 1 month after company formation)
Appointment Duration11 years, 4 months
RoleBusiness Administration
Country of ResidenceEngland
Correspondence AddressStable Farm Amersham Road
Chalfont Park
Gerrards Cross
Buckinghamshire
SL9 0PX
Director NameMr Palani Ketheeswaran
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2015(3 years, 1 month after company formation)
Appointment Duration9 years, 3 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressCarpenters Arms 1370 Uxbridge Road
Hayes
UB4 8JJ
Director NameMr Adrian Michael Koe
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameMr Palani Ketheeswaran
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2011(1 week, 1 day after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStable Farm Amersham Road
Chalfont Park
Gerrards Cross
Bucks
SL9 0PX
Director NameMrs Shantha Sugirtharanjan
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(1 year, 1 month after company formation)
Appointment Duration2 years (resigned 13 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Consfield Avenue
New Malden
Surrey
KT3 6HB
Director NameWestco Directors Ltd (Corporation)
StatusResigned
Appointed21 November 2011(same day as company formation)
Correspondence Address145-157 St John Street
.
London
EC1V 4PW

Contact

Telephone020 84230727
Telephone regionLondon

Location

Registered AddressCarpenters Arms
1370 Uxbridge Road
Hayes
UB4 8JJ
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardCharville
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

50 at £1Palani Ketheeswaran
50.00%
Ordinary
50 at £1Sharmili Seevarajah
50.00%
Ordinary

Financials

Year2014
Net Worth-£73,084
Cash£120
Current Liabilities£371,050

Accounts

Latest Accounts28 November 2022 (1 year, 5 months ago)
Next Accounts Due28 August 2024 (3 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End28 November

Returns

Latest Return13 January 2024 (3 months, 2 weeks ago)
Next Return Due27 January 2025 (8 months, 4 weeks from now)

Charges

22 May 2013Delivered on: 5 June 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
22 May 2013Delivered on: 5 June 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H the eastcote, arms, harrow. Notification of addition to or amendment of charge.
Outstanding
22 May 2013Delivered on: 24 May 2013
Satisfied on: 30 August 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Na.
Fully Satisfied
12 January 2012Delivered on: 18 January 2012
Satisfied on: 4 March 2014
Persons entitled: Aisn Limited

Classification: Legal charge
Secured details: £700,000 due or to become due.
Particulars: F/H property k/a eastcote arms, eastcote lane, harrow.
Fully Satisfied

Filing History

24 August 2023Micro company accounts made up to 28 November 2022 (3 pages)
20 January 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
26 August 2022Micro company accounts made up to 28 November 2021 (3 pages)
22 February 2022Registered office address changed from 777 Harrow Road Wembley HA0 2LW England to Carpenters Arms 1370 Uxbridge Road Hayes UB4 8JJ on 22 February 2022 (1 page)
22 February 2022Compulsory strike-off action has been discontinued (1 page)
21 February 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
21 February 2022Micro company accounts made up to 28 November 2020 (3 pages)
1 February 2022First Gazette notice for compulsory strike-off (1 page)
29 August 2021Previous accounting period shortened from 29 November 2020 to 28 November 2020 (1 page)
26 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
27 November 2020Registered office address changed from Stable Farm Amersham Road Chalfont Park Gerrards Cross Buckinghamshire SL9 0PX to 777 Harrow Road Wembley HA0 2LW on 27 November 2020 (1 page)
14 October 2020Total exemption full accounts made up to 30 November 2019 (12 pages)
26 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
29 August 2019Total exemption full accounts made up to 30 November 2018 (5 pages)
5 February 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
29 August 2018Total exemption full accounts made up to 30 November 2017 (5 pages)
10 February 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
27 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
27 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
15 February 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
23 November 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
23 November 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
23 August 2016Previous accounting period shortened from 30 November 2015 to 29 November 2015 (1 page)
23 August 2016Previous accounting period shortened from 30 November 2015 to 29 November 2015 (1 page)
2 March 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(4 pages)
2 March 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(4 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
20 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(4 pages)
20 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(4 pages)
19 January 2015Termination of appointment of Shantha Sugirtharanjan as a director on 13 January 2015 (1 page)
19 January 2015Termination of appointment of Shantha Sugirtharanjan as a director on 13 January 2015 (1 page)
19 January 2015Registered office address changed from The Eastcote Arms Eastcote Lane, Eastcote Harrow Middlesex HA2 8SE to Stable Farm Amersham Road Chalfont Park Gerrards Cross Buckinghamshire SL9 0PX on 19 January 2015 (1 page)
19 January 2015Appointment of Mr Palani Ketheeswaran as a director on 13 January 2015 (2 pages)
19 January 2015Appointment of Mr Palani Ketheeswaran as a director on 13 January 2015 (2 pages)
19 January 2015Registered office address changed from The Eastcote Arms Eastcote Lane, Eastcote Harrow Middlesex HA2 8SE to Stable Farm Amersham Road Chalfont Park Gerrards Cross Buckinghamshire SL9 0PX on 19 January 2015 (1 page)
3 December 2014Compulsory strike-off action has been discontinued (1 page)
3 December 2014Compulsory strike-off action has been discontinued (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
30 November 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
30 November 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
4 March 2014Satisfaction of charge 1 in full (4 pages)
4 March 2014Satisfaction of charge 1 in full (4 pages)
12 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(4 pages)
12 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(4 pages)
30 August 2013Satisfaction of charge 078537330002 in full (4 pages)
30 August 2013Satisfaction of charge 078537330002 in full (4 pages)
22 August 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
22 August 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
5 June 2013Registration of charge 078537330003 (9 pages)
5 June 2013Registration of charge 078537330003 (9 pages)
5 June 2013Registration of charge 078537330004 (29 pages)
5 June 2013Registration of charge 078537330004 (29 pages)
24 May 2013Registration of charge 078537330002 (20 pages)
24 May 2013Registration of charge 078537330002 (20 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
25 January 2013Registered office address changed from Stable Farm Amersham Road Gerrards Cross Bucks SL9 0PX England on 25 January 2013 (1 page)
25 January 2013Registered office address changed from Stable Farm Amersham Road Gerrards Cross Bucks SL9 0PX England on 25 January 2013 (1 page)
24 January 2013Termination of appointment of Palani Ketheeswaran as a director (1 page)
24 January 2013Termination of appointment of Palani Ketheeswaran as a director (1 page)
22 January 2013Appointment of Miss Sharmili Seevarajah as a director (2 pages)
22 January 2013Appointment of Miss Sharmili Seevarajah as a director (2 pages)
21 January 2013Appointment of Mrs Shantha Sugirtharanjan as a director (2 pages)
21 January 2013Appointment of Mrs Shantha Sugirtharanjan as a director (2 pages)
22 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
22 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
18 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 November 2011Termination of appointment of Adrian Koe as a director (1 page)
30 November 2011Termination of appointment of Adrian Koe as a director (1 page)
29 November 2011Registered office address changed from 145-157 St John Street London EC1V 4PW England on 29 November 2011 (1 page)
29 November 2011Termination of appointment of Westco Directors Ltd as a director (1 page)
29 November 2011Appointment of Mr Palani Ketheeswaran as a director (2 pages)
29 November 2011Termination of appointment of Westco Directors Ltd as a director (1 page)
29 November 2011Registered office address changed from 145-157 St John Street London EC1V 4PW England on 29 November 2011 (1 page)
29 November 2011Appointment of Mr Palani Ketheeswaran as a director (2 pages)
21 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
21 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)