Company NameEast Ct C.I.C.
Company StatusActive
Company Number08615580
CategoryCommunity Interest Company
Incorporation Date18 July 2013(10 years, 9 months ago)
Previous NameEast Ct Ltd

Business Activity

Section HTransportation and storage
SIC 6021Other sched passenger land transport
SIC 49319Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Directors

Director NameMs Helen Patricia Tredoux
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLow Hall Business Park Argall Avenue
Leyton
London
E10 7AS
Director NameMr Richard Michael Mundy
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2014(6 months, 1 week after company formation)
Appointment Duration10 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address227 St. Davids Square
London
E14 3WE
Director NameWaltham Forest Community Transport Limited (Corporation)
StatusCurrent
Appointed15 September 2015(2 years, 1 month after company formation)
Appointment Duration8 years, 7 months
Correspondence AddressLow Hall Depot Argall Avenue
London
E10 7AS
Director NameMr Martyn Bellamy
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2013(same day as company formation)
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence AddressDurning Hall Community Centre Earlham Grove
Forest Gate
London
E7 9AB
Secretary NameMartyn Bellamy
StatusResigned
Appointed18 July 2013(same day as company formation)
RoleCompany Director
Correspondence AddressDurning Hall Community Centre Earlham Grove
Forest Gate
London
E7 9AB
Director NameMrs Dorothy Anne Gray
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2014(6 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 2015)
RoleVoluntary Worker
Country of ResidenceUnited Kingdom
Correspondence Address9 Arrowsmith Path
Chigwell
Essex
IG7 4PW
Director NameMr Robert Douglas Belam
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2016(3 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 October 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address92 Douglas Avenue
London
E17 5BW

Location

Registered AddressLow Hall Depot
Argall Avenue
London
E10 7AS
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardLea Bridge
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Helen Tredoux
50.00%
Ordinary A
1 at £1Martyn Bellamy
50.00%
Ordinary A

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 July 2023 (9 months, 1 week ago)
Next Return Due1 August 2024 (3 months, 1 week from now)

Filing History

27 October 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
1 August 2023Confirmation statement made on 18 July 2023 with no updates (3 pages)
2 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
22 July 2022Confirmation statement made on 18 July 2022 with no updates (3 pages)
28 October 2021Micro company accounts made up to 31 March 2021 (12 pages)
19 July 2021Confirmation statement made on 18 July 2021 with updates (4 pages)
15 February 2021Termination of appointment of Robert Douglas Belam as a director on 8 October 2020 (1 page)
16 October 2020Micro company accounts made up to 31 March 2020 (12 pages)
27 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
17 October 2019Micro company accounts made up to 31 March 2019 (12 pages)
31 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
22 October 2018Micro company accounts made up to 31 March 2018 (12 pages)
18 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
16 March 2018Micro company accounts made up to 31 March 2017 (12 pages)
18 July 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
18 July 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
10 June 2017Appointment of Mr Robert Douglas Belam as a director on 18 October 2016 (2 pages)
10 June 2017Registered office address changed from Durning Hall Community Centre Earlham Grove Forest Gate London E7 9AB to Low Hall Depot Argall Avenue London E10 7AS on 10 June 2017 (1 page)
10 June 2017Registered office address changed from Durning Hall Community Centre Earlham Grove Forest Gate London E7 9AB to Low Hall Depot Argall Avenue London E10 7AS on 10 June 2017 (1 page)
10 June 2017Appointment of Mr Robert Douglas Belam as a director on 18 October 2016 (2 pages)
16 November 2016Micro company accounts made up to 31 March 2016 (12 pages)
16 November 2016Micro company accounts made up to 31 March 2016 (12 pages)
7 November 2016Termination of appointment of Martyn Bellamy as a director on 18 October 2016 (1 page)
7 November 2016Termination of appointment of Martyn Bellamy as a secretary on 18 October 2016 (1 page)
7 November 2016Termination of appointment of Martyn Bellamy as a secretary on 18 October 2016 (1 page)
7 November 2016Termination of appointment of Martyn Bellamy as a director on 18 October 2016 (1 page)
18 July 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
18 July 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
26 January 2016Total exemption full accounts made up to 31 March 2015 (13 pages)
26 January 2016Total exemption full accounts made up to 31 March 2015 (13 pages)
16 September 2015Appointment of Waltham Forest Community Transport Limited as a director on 15 September 2015 (2 pages)
16 September 2015Appointment of Waltham Forest Community Transport Limited as a director on 15 September 2015 (2 pages)
12 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(5 pages)
12 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(5 pages)
16 March 2015Termination of appointment of Dorothy Anne Gray as a director on 28 February 2015 (1 page)
16 March 2015Termination of appointment of Dorothy Anne Gray as a director on 28 February 2015 (1 page)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
18 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(6 pages)
18 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(6 pages)
16 April 2014Appointment of Mr Martyn Bellamy as a director (2 pages)
16 April 2014Appointment of Mr Martyn Bellamy as a director (2 pages)
27 January 2014Appointment of Mrs Dorothy Anne Gray as a director (2 pages)
27 January 2014Appointment of Mr Richard Michael Mundy as a director (2 pages)
27 January 2014Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
27 January 2014Appointment of Mr Richard Michael Mundy as a director (2 pages)
27 January 2014Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
27 January 2014Appointment of Mrs Dorothy Anne Gray as a director (2 pages)
4 September 2013Change of name notice (2 pages)
4 September 2013Change of name notice (2 pages)
4 September 2013Company name changed east ct LTD\certificate issued on 04/09/13
  • RES15 ‐ Change company name resolution on 2013-08-08
(32 pages)
4 September 2013Company name changed east ct LTD\certificate issued on 04/09/13
  • RES15 ‐ Change company name resolution on 2013-08-08
(32 pages)
18 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(23 pages)
18 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(23 pages)