London
SW3 5TD
Director Name | Mr Rahul Kakar |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | American |
Status | Closed |
Appointed | 27 September 2016(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 08 February 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
Director Name | Mrs Yana Kakar |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | American |
Status | Closed |
Appointed | 28 September 2016(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 08 February 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
Director Name | Catherine Margaret Trotman |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 2017(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 08 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
Director Name | Ms Suzanne Spink |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Rowallan Road London SW6 6AF |
Director Name | Mr Sunil Chainani |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 16 September 2015(3 months after company formation) |
Appointment Duration | 1 year (resigned 27 September 2016) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Riverside House Osiers Road London SW18 1NH |
Director Name | Mr William Bissell |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 September 2015(3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 October 2017) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Riverside House Osiers Road London SW18 1NH |
Website | www.east.co.uk |
---|---|
Telephone | 020 88776543 |
Telephone region | London |
Registered Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 26 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
22 December 2015 | Delivered on: 23 December 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
23 November 2017 | Satisfaction of charge 096411720001 in full (1 page) |
---|---|
2 November 2017 | Termination of appointment of William Bissell as a director on 22 October 2017 (1 page) |
2 November 2017 | Appointment of Catherine Margaret Trotman as a director on 23 October 2017 (2 pages) |
31 August 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
31 August 2017 | Notification of Cc East Holding Llc as a person with significant control on 31 August 2017 (1 page) |
14 October 2016 | Resolutions
|
30 September 2016 | Appointment of Mrs Yana Kakar as a director on 28 September 2016 (2 pages) |
29 September 2016 | Statement of capital following an allotment of shares on 27 September 2016
|
29 September 2016 | Appointment of Mr Rahul Kakar as a director on 27 September 2016 (2 pages) |
28 September 2016 | Termination of appointment of Suzanne Spink as a director on 28 September 2016 (1 page) |
28 September 2016 | Director's details changed for Mr William Bissell on 27 September 2016 (2 pages) |
28 September 2016 | Termination of appointment of Sunil Chainani as a director on 27 September 2016 (1 page) |
25 July 2016 | Registered office address changed from 55 Kimber Road London SW18 4NX United Kingdom to Riverside House Osiers Road London SW18 1NH on 25 July 2016 (1 page) |
21 July 2016 | Full accounts made up to 26 March 2016 (26 pages) |
7 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
31 May 2016 | Statement of capital following an allotment of shares on 22 June 2015
|
4 May 2016 | Statement of capital following an allotment of shares on 22 June 2015
|
23 December 2015 | Registration of charge 096411720001, created on 22 December 2015 (23 pages) |
17 November 2015 | Statement of capital following an allotment of shares on 22 June 2015
|
21 September 2015 | Appointment of Mr William Bissell as a director on 16 September 2015 (2 pages) |
21 September 2015 | Statement of capital following an allotment of shares on 22 June 2015
|
21 September 2015 | Appointment of Mr Sunil Chainani as a director on 16 September 2015 (2 pages) |
17 June 2015 | Termination of appointment of Sunil Chainani as a director on 16 June 2015 (1 page) |
17 June 2015 | Termination of appointment of William Bissell as a director on 16 June 2015 (1 page) |
17 June 2015 | Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
16 June 2015 | Incorporation Statement of capital on 2015-06-16
|