Company NameEast Shopping Centre Limited
Company StatusActive
Company Number08928181
CategoryPrivate Limited Company
Incorporation Date7 March 2014(10 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mohammad Akhtar
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 High Street
Pinner
Middlesex
HA5 5PZ
Director NameMr Bharat Mohanlal Popat
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 High Street
Pinner
Middlesex
HA5 5PZ
Director NameMr Kishorkumar Mohanlal Ramji Popat
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 High Street
Pinner
Middlesex
HA5 5PZ
Secretary NameKishorkumar Mohanlal Ramji Popat
StatusCurrent
Appointed07 March 2014(same day as company formation)
RoleCompany Director
Correspondence Address58 High Street
Pinner
Middlesex
HA5 5PZ

Location

Registered Address58 High Street
Pinner
Middlesex
HA5 5PZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Bharat Mohanlal Popat
33.33%
Ordinary
500 at £1Kishor Kumar Mohanlal Ramji Popat
16.67%
Ordinary
500 at £1Mohammad Akhtar
16.67%
Ordinary
500 at £1Paul Stuart Weldon
16.67%
Ordinary
500 at £1Shahid Akhtar
16.67%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return7 March 2024 (1 month, 1 week ago)
Next Return Due21 March 2025 (11 months from now)

Filing History

9 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
29 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
23 April 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
10 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
22 August 2019Director's details changed for Mr Bharat Mohanlal Popat on 22 August 2019 (2 pages)
22 August 2019Secretary's details changed for Kishorkumar Mohanlal Ramji Popat on 22 August 2019 (1 page)
22 August 2019Director's details changed for Mr Mohammad Akhtar on 22 August 2019 (2 pages)
22 August 2019Director's details changed for Mr Kishorkumar Mohanlal Ramji Popat on 22 August 2019 (2 pages)
14 March 2019Registered office address changed from Ground Floor, 4 Churchill Court 58 Station Road North Harrow Harrow HA2 7SA to 58 High Street Pinner Middlesex HA5 5PZ on 14 March 2019 (1 page)
12 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
21 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
13 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
25 July 2017Change of details for Mr Bharat Mohanlal Popat as a person with significant control on 25 July 2017 (2 pages)
25 July 2017Change of details for Mr Bharat Mohanlal Popat as a person with significant control on 25 July 2017 (2 pages)
25 July 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
25 July 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
16 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
7 February 2017Secretary's details changed for Kishor Kumar Mohanlal Ramji Popat on 7 February 2017 (1 page)
7 February 2017Director's details changed for Mr Kishor Kumar Mohanlal Ramji Popat on 7 February 2017 (2 pages)
7 February 2017Secretary's details changed for Kishor Kumar Mohanlal Ramji Popat on 7 February 2017 (1 page)
7 February 2017Director's details changed for Mr Kishor Kumar Mohanlal Ramji Popat on 7 February 2017 (2 pages)
6 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
6 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
23 June 2016Director's details changed for Mr Kishor Kumar Mohanlal Rumji Popat on 23 June 2016 (2 pages)
23 June 2016Director's details changed for Mr Kishor Kumar Mohanlal Rumji Popat on 23 June 2016 (2 pages)
10 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 3,000
(7 pages)
10 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 3,000
(7 pages)
2 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
2 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
10 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 3,000
(7 pages)
10 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 3,000
(7 pages)
10 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 3,000
(7 pages)
7 March 2014Incorporation
Statement of capital on 2014-03-07
  • GBP 3,000
(49 pages)
7 March 2014Incorporation
Statement of capital on 2014-03-07
  • GBP 3,000
(49 pages)