Company NameEastwarehouse Limited
DirectorsJames Cummiskey and Grant James Rennie
Company StatusActive
Company Number07968602
CategoryPrivate Limited Company
Incorporation Date28 February 2012(12 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr James Cummiskey
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5-11 Mortimer Street
London
W1T 3HS
Director NameMr Grant James Rennie
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5-11 Mortimer Street
London
W1T 3HS

Location

Registered Address5-11 Mortimer Street
London
W1T 3HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

200 at £1Failte Food Service LTD
99.50%
Ordinary A
1 at £1Rt Corporate Trustee LTD
0.50%
Ordinary B

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return28 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 4 weeks from now)

Filing History

19 October 2023Accounts for a dormant company made up to 31 January 2023 (6 pages)
28 February 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
25 October 2022Accounts for a dormant company made up to 31 January 2022 (7 pages)
3 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
11 August 2021Accounts for a dormant company made up to 31 January 2021 (7 pages)
3 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
3 March 2021Change of details for Mr James Cummiskey as a person with significant control on 18 February 2021 (2 pages)
2 March 2021Change of details for Mr James Cummiskey as a person with significant control on 20 February 2021 (2 pages)
1 March 2021Change of details for Mr Grant James Rennie as a person with significant control on 18 February 2021 (2 pages)
1 March 2021Director's details changed for Mr Grant James Rennie on 19 February 2021 (2 pages)
1 March 2021Change of details for Mr James Cummiskey as a person with significant control on 18 February 2021 (2 pages)
1 March 2021Director's details changed for Mr James Cummiskey on 18 February 2021 (2 pages)
25 November 2020Accounts for a dormant company made up to 31 January 2020 (7 pages)
28 February 2020Confirmation statement made on 28 February 2020 with no updates (3 pages)
17 October 2019Accounts for a dormant company made up to 31 January 2019 (6 pages)
28 February 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
22 October 2018Accounts for a dormant company made up to 31 January 2018 (6 pages)
7 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
20 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
20 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
1 March 2017Confirmation statement made on 28 February 2017 with updates (7 pages)
1 March 2017Confirmation statement made on 28 February 2017 with updates (7 pages)
29 September 2016Accounts for a dormant company made up to 31 January 2016 (6 pages)
29 September 2016Accounts for a dormant company made up to 31 January 2016 (6 pages)
8 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 201
(5 pages)
8 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 201
(5 pages)
21 September 2015Accounts for a dormant company made up to 31 January 2015 (6 pages)
21 September 2015Accounts for a dormant company made up to 31 January 2015 (6 pages)
10 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 201
(5 pages)
10 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 201
(5 pages)
13 October 2014Accounts for a dormant company made up to 31 January 2014 (6 pages)
13 October 2014Accounts for a dormant company made up to 31 January 2014 (6 pages)
19 September 2014Previous accounting period extended from 31 December 2013 to 31 January 2014 (1 page)
19 September 2014Previous accounting period extended from 31 December 2013 to 31 January 2014 (1 page)
13 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 201
(5 pages)
13 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 201
(5 pages)
21 February 2014Registered office address changed from the Poynt 45 Wollaton Street Nottingham Nottinghamshire NG1 5FW on 21 February 2014 (2 pages)
21 February 2014Registered office address changed from the Poynt 45 Wollaton Street Nottingham Nottinghamshire NG1 5FW on 21 February 2014 (2 pages)
20 February 2014Total exemption small company accounts made up to 31 December 2012 (5 pages)
20 February 2014Total exemption small company accounts made up to 31 December 2012 (5 pages)
20 November 2013Previous accounting period shortened from 31 January 2013 to 31 December 2012 (3 pages)
20 November 2013Previous accounting period shortened from 31 January 2013 to 31 December 2012 (3 pages)
6 September 2013Previous accounting period shortened from 28 February 2013 to 31 January 2013 (3 pages)
6 September 2013Previous accounting period shortened from 28 February 2013 to 31 January 2013 (3 pages)
19 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
14 March 2012Solvency statement dated 13/03/12 (1 page)
14 March 2012Statement of capital on 14 March 2012
  • GBP 201
(4 pages)
14 March 2012Statement of capital following an allotment of shares on 8 March 2012
  • GBP 201
(4 pages)
14 March 2012Statement of capital on 14 March 2012
  • GBP 201
(4 pages)
14 March 2012Solvency statement dated 13/03/12 (1 page)
14 March 2012Statement by directors (1 page)
14 March 2012Statement of capital following an allotment of shares on 8 March 2012
  • GBP 201
(4 pages)
14 March 2012Resolutions
  • RES13 ‐ Cancel share prem a/c 13/03/2012
(2 pages)
14 March 2012Resolutions
  • RES13 ‐ Cancel share prem a/c 13/03/2012
(2 pages)
14 March 2012Statement by directors (1 page)
14 March 2012Statement of capital following an allotment of shares on 8 March 2012
  • GBP 201
(4 pages)
28 February 2012Incorporation (33 pages)
28 February 2012Incorporation (33 pages)