Company NameEastcreek Limited
Company StatusActive
Company Number08296424
CategoryPrivate Limited Company
Incorporation Date16 November 2012(11 years, 5 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 NameMr Enrico Bertaggia
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityItalian
StatusCurrent
Appointed06 April 2017(4 years, 4 months after company formation)
Appointment Duration7 years
RoleManager
Country of ResidenceUnited States
Correspondence Address7000 Las Vegas Boulevard N
Las Vegas
Nv
89115
Director NameMr Adriano De Micheli
Date of BirthJune 1975 (Born 48 years ago)
NationalityItalian
StatusCurrent
Appointed06 April 2017(4 years, 4 months after company formation)
Appointment Duration7 years
RoleManager
Country of ResidenceUnited States
Correspondence Address7000 Las Vegas Boulevard N
Las Vegas
Nv
89115
Director NameMr Nicholas Giulio Sacco
Date of BirthNovember 1975 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed01 November 2023(10 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks
RoleBusiness Owner
Country of ResidenceUnited States
Correspondence Address7 Golden Sunray Lane
Las Vegas
Nevada 89135
United States
Secretary NameVistra Cosec Limited (Corporation)
StatusCurrent
Appointed06 April 2017(4 years, 4 months after company formation)
Appointment Duration7 years
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Director NameMr Martin William Gordon Palmer
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Director NameMrs Audrey Ramirez
Date of BirthOctober 1978 (Born 45 years ago)
NationalityFrench
StatusResigned
Appointed11 March 2013(3 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 06 April 2017)
RoleAdministrator
Country of ResidenceMonaco
Correspondence Address24 Bd, Princess Charlotte
Mc 98000
Monaco
Director NameMr Nicholas Sacco
Date of BirthNovember 1975 (Born 48 years ago)
NationalitySouth African
StatusResigned
Appointed06 April 2017(4 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 15 July 2017)
RoleManager
Country of ResidenceUnited States
Correspondence Address7000 Las Vegas Boulevard N
Las Vegas
Nv
89115
Secretary NameJordan Cosec Limited (Corporation)
StatusResigned
Appointed16 November 2012(same day as company formation)
Correspondence Address21 St. Thomas Street
Bristol
Avon
BS1 6JS
Director NameC.L. Directors (Monaco) Limited (Corporation)
StatusResigned
Appointed11 March 2013(3 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 06 April 2017)
Correspondence AddressBeaufort House PO Box 438
Road Town
Tortola
British Virgin Islands
Secretary NameShanklin Holding Ltd (Corporation)
StatusResigned
Appointed24 January 2014(1 year, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 April 2017)
Correspondence AddressOliaji Trade Centre
1st Floor
Victoria
Mahe
Seychelles

Location

Registered AddressSuite 1, 7th Floor 50 Broadway
London
SW1H 0BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Klenway LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£293,359
Cash£2
Current Liabilities£3,995,689

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 November 2023 (5 months ago)
Next Return Due30 November 2024 (7 months, 2 weeks from now)

Filing History

28 December 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
9 December 2022Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 9 December 2022 (1 page)
16 November 2022Confirmation statement made on 16 November 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
17 November 2021Confirmation statement made on 16 November 2021 with no updates (3 pages)
16 November 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
3 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
17 December 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
18 November 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
5 April 2019Secretary's details changed for Jordan Cosec Limited on 5 April 2019 (1 page)
27 November 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
1 October 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
6 March 2018Total exemption full accounts made up to 31 December 2016 (14 pages)
16 November 2017Confirmation statement made on 16 November 2017 with updates (5 pages)
16 November 2017Confirmation statement made on 16 November 2017 with updates (5 pages)
6 November 2017Termination of appointment of Nicholas Sacco as a director on 15 July 2017 (1 page)
6 November 2017Termination of appointment of Nicholas Sacco as a director on 15 July 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Cosec Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Cosec Limited on 16 August 2017 (1 page)
17 July 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 17 July 2017 (1 page)
17 July 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 17 July 2017 (1 page)
24 May 2017Appointment of Mr. Nicholas Sacco as a director on 6 April 2017 (2 pages)
24 May 2017Appointment of Mr Adriano De Micheli as a director on 6 April 2017 (2 pages)
24 May 2017Appointment of Mr Enrico Bertaggia as a director on 6 April 2017 (2 pages)
24 May 2017Appointment of Mr Adriano De Micheli as a director on 6 April 2017 (2 pages)
24 May 2017Appointment of Mr. Nicholas Sacco as a director on 6 April 2017 (2 pages)
24 May 2017Appointment of Mr Enrico Bertaggia as a director on 6 April 2017 (2 pages)
23 May 2017Appointment of Jordan Cosec Limited as a secretary on 6 April 2017 (2 pages)
23 May 2017Termination of appointment of C.L. Directors (Monaco) Limited as a director on 6 April 2017 (1 page)
23 May 2017Termination of appointment of Shanklin Holding Ltd as a secretary on 6 April 2017 (1 page)
23 May 2017Termination of appointment of Audrey Ramirez as a director on 6 April 2017 (1 page)
23 May 2017Termination of appointment of Audrey Ramirez as a director on 6 April 2017 (1 page)
23 May 2017Termination of appointment of C.L. Directors (Monaco) Limited as a director on 6 April 2017 (1 page)
23 May 2017Appointment of Jordan Cosec Limited as a secretary on 6 April 2017 (2 pages)
23 May 2017Termination of appointment of Shanklin Holding Ltd as a secretary on 6 April 2017 (1 page)
29 November 2016Confirmation statement made on 16 November 2016 with updates (7 pages)
29 November 2016Confirmation statement made on 16 November 2016 with updates (7 pages)
13 October 2016Statement of capital following an allotment of shares on 19 August 2016
  • GBP 9
(3 pages)
13 October 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
13 October 2016Statement of capital following an allotment of shares on 19 August 2016
  • GBP 9
(3 pages)
13 October 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
9 September 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
9 September 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
1 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
(5 pages)
1 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
(5 pages)
16 November 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
16 November 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
27 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
(5 pages)
27 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
(5 pages)
21 August 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
21 August 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
25 April 2014Appointment of Shanklin Holding Ltd as a secretary (3 pages)
25 April 2014Appointment of Shanklin Holding Ltd as a secretary (3 pages)
21 March 2014Second filing of AR01 previously delivered to Companies House made up to 16 November 2013 (16 pages)
21 March 2014Second filing of AR01 previously delivered to Companies House made up to 16 November 2013 (16 pages)
20 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
  • ANNOTATION A second filed AR01 was registered on 21/03/2014
(5 pages)
20 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
  • ANNOTATION A second filed AR01 was registered on 21/03/2014
(5 pages)
11 April 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
11 April 2013Termination of appointment of Martin Palmer as a director (1 page)
11 April 2013Appointment of C.L. Directors (Monaco) Limited as a director (2 pages)
11 April 2013Registered office address changed from , 21 St Thomas Street, Bristol, BS1 6JS, United Kingdom on 11 April 2013 (1 page)
11 April 2013Termination of appointment of Jordan Cosec Limited as a secretary (1 page)
11 April 2013Appointment of Mrs Audrey Ramirez as a director (2 pages)
11 April 2013Registered office address changed from , 21 St Thomas Street, Bristol, BS1 6JS, United Kingdom on 11 April 2013 (1 page)
11 April 2013Appointment of C.L. Directors (Monaco) Limited as a director (2 pages)
11 April 2013Appointment of Mrs Audrey Ramirez as a director (2 pages)
11 April 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
11 April 2013Termination of appointment of Jordan Cosec Limited as a secretary (1 page)
11 April 2013Termination of appointment of Martin Palmer as a director (1 page)
16 November 2012Incorporation (23 pages)
16 November 2012Incorporation (23 pages)