Company NameEastern Iron Works Limited
DirectorsDaniel Bruce Harris and Andrew David Rose
Company StatusActive
Company Number10413409
CategoryPrivate Limited Company
Incorporation Date6 October 2016(7 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Daniel Bruce Harris
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMr Andrew David Rose
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Ballards Lane
London
N3 1XW

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Accounts

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

Returns

Latest Return6 October 2023 (6 months, 2 weeks ago)
Next Return Due20 October 2024 (6 months from now)

Charges

13 January 2017Delivered on: 17 January 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property k/a 748/752 green lane dagenham essex t/no EGL317790.
Outstanding

Filing History

9 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
20 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
7 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
14 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
9 July 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
23 October 2017Registered office address changed from Suite 1.6 the Loom Gowers Walk London E1 8PY England to 16 Great Queen Street Covent Garden London WC2B 5AH on 23 October 2017 (1 page)
23 October 2017Registered office address changed from Suite 1.6 the Loom Gowers Walk London E1 8PY England to 16 Great Queen Street Covent Garden London WC2B 5AH on 23 October 2017 (1 page)
23 October 2017Current accounting period extended from 31 October 2017 to 31 March 2018 (1 page)
23 October 2017Current accounting period extended from 31 October 2017 to 31 March 2018 (1 page)
20 October 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
20 October 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
17 October 2017Change of details for Mr Daniel Bruce Harris as a person with significant control on 7 October 2016 (2 pages)
17 October 2017Change of details for Mr Daniel Bruce Harris as a person with significant control on 7 October 2016 (2 pages)
17 January 2017Registration of charge 104134090001, created on 13 January 2017 (17 pages)
17 January 2017Registration of charge 104134090001, created on 13 January 2017 (17 pages)
6 October 2016Incorporation
Statement of capital on 2016-10-06
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
6 October 2016Incorporation
Statement of capital on 2016-10-06
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)