Company Name180 East Limited
Company StatusActive
Company Number08808380
CategoryPrivate Limited Company
Incorporation Date10 December 2013(10 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1591Manufacture distilled potable alcoholic drinks
SIC 11010Distilling, rectifying and blending of spirits
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMs Claire Morgan
Date of BirthMay 1981 (Born 42 years ago)
NationalityIrish
StatusResigned
Appointed10 December 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressH03 Du Cane Court
Balham High Road
London
SW17 7JS
Secretary NameMs Claire Morgan
StatusResigned
Appointed10 December 2013(same day as company formation)
RoleCompany Director
Correspondence AddressH03 Du Cane Court
Balham High Road
London
SW17 7JS
Director NameMr James Geoffrey Bethune Taylor
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2014(3 weeks, 6 days after company formation)
Appointment Duration10 years, 3 months (resigned 05 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Great Portland Street
London
W1W 7LT
Director NameMr William Turnage
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(6 months, 3 weeks after company formation)
Appointment Duration9 years, 9 months (resigned 05 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Great Portland Street
London
W1W 7LT
Director NameNicholas James Whishaw Masters
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2016(2 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 05 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1, The Sanctuary
London
SW1P 3JT

Location

Registered Address85 Great Portland Street
London
W1W 7LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

1 at £1Claire Morgan
100.00%
Ordinary

Financials

Year2014
Net Worth£3,194
Cash£25,663
Current Liabilities£22,912

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return10 December 2023 (4 months, 1 week ago)
Next Return Due24 December 2024 (8 months, 1 week from now)

Charges

7 August 2014Delivered on: 19 August 2014
Persons entitled: Philip Blackwell

Classification: A registered charge
Outstanding

Filing History

23 December 2023Confirmation statement made on 10 December 2023 with no updates (3 pages)
29 September 2023Micro company accounts made up to 31 December 2022 (6 pages)
22 December 2022Micro company accounts made up to 31 December 2021 (6 pages)
12 December 2022Confirmation statement made on 10 December 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 31 December 2020 (3 pages)
6 February 2022Confirmation statement made on 10 December 2021 with no updates (3 pages)
11 December 2020Confirmation statement made on 10 December 2020 with updates (7 pages)
1 December 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
13 November 2020Statement of capital following an allotment of shares on 1 July 2018
  • GBP 686.1
(3 pages)
13 November 2020Statement of capital following an allotment of shares on 13 November 2020
  • GBP 866.1
(3 pages)
13 November 2020Statement of capital following an allotment of shares on 13 November 2020
  • GBP 727
(3 pages)
13 November 2020Statement of capital following an allotment of shares on 25 October 2018
  • GBP 669.1
(3 pages)
8 July 2020Change of details for Mr William Jeremy Turnage as a person with significant control on 1 July 2020 (2 pages)
13 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
19 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
4 March 2019Registered office address changed from 1 the Sanctuary London SW1P 3JT to 85 Great Portland Street London W1W 7LT on 4 March 2019 (1 page)
22 January 2019Confirmation statement made on 10 December 2018 with updates (6 pages)
1 November 2018Satisfaction of charge 088083800001 in full (1 page)
1 November 2018Statement of capital following an allotment of shares on 11 May 2018
  • GBP 619.1
(3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
3 April 2018Statement of capital following an allotment of shares on 5 March 2018
  • GBP 614.554
(4 pages)
22 January 2018Confirmation statement made on 10 December 2017 with updates (6 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 April 2017Statement of capital following an allotment of shares on 5 April 2017
  • GBP 268.96
(4 pages)
6 April 2017Statement of capital following an allotment of shares on 5 April 2017
  • GBP 268.96
(4 pages)
4 April 2017Statement of capital following an allotment of shares on 3 April 2017
  • GBP 1
(3 pages)
4 April 2017Statement of capital following an allotment of shares on 4 April 2017
  • GBP 1
(3 pages)
4 April 2017Statement of capital following an allotment of shares on 4 April 2017
  • GBP 1
(3 pages)
4 April 2017Statement of capital following an allotment of shares on 4 April 2017
  • GBP 1
(3 pages)
4 April 2017Statement of capital following an allotment of shares on 3 April 2017
  • GBP 1
(3 pages)
4 April 2017Statement of capital following an allotment of shares on 4 April 2017
  • GBP 1
(3 pages)
19 December 2016Director's details changed for Mr William Turnage on 13 December 2016 (2 pages)
19 December 2016Director's details changed for Mr William Turnage on 13 December 2016 (2 pages)
16 December 2016Confirmation statement made on 10 December 2016 with updates (6 pages)
16 December 2016Confirmation statement made on 10 December 2016 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 June 2016Appointment of Nicholas James Whishaw Masters as a director on 14 June 2016 (3 pages)
28 June 2016Appointment of Nicholas James Whishaw Masters as a director on 14 June 2016 (3 pages)
22 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(4 pages)
22 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(4 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(4 pages)
15 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(4 pages)
20 August 2014Termination of appointment of Claire Morgan as a secretary on 20 August 2014 (1 page)
20 August 2014Termination of appointment of Claire Morgan as a secretary on 20 August 2014 (1 page)
19 August 2014Appointment of Mr William Turnage as a director on 1 July 2014 (2 pages)
19 August 2014Appointment of Mr William Turnage as a director on 1 July 2014 (2 pages)
19 August 2014Appointment of Mr William Turnage as a director on 1 July 2014 (2 pages)
19 August 2014Registration of charge 088083800001, created on 7 August 2014 (18 pages)
19 August 2014Registration of charge 088083800001, created on 7 August 2014 (18 pages)
19 August 2014Registration of charge 088083800001, created on 7 August 2014 (18 pages)
25 June 2014Termination of appointment of Claire Morgan as a director (1 page)
25 June 2014Termination of appointment of Claire Morgan as a director (1 page)
6 January 2014Appointment of Mr James Geoffrey Bethune Taylor as a director (2 pages)
6 January 2014Appointment of Mr James Geoffrey Bethune Taylor as a director (2 pages)
10 December 2013Incorporation
Statement of capital on 2013-12-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(37 pages)
10 December 2013Incorporation
Statement of capital on 2013-12-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(37 pages)
10 December 2013Incorporation
Statement of capital on 2013-12-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(37 pages)