Company NameEastgate 2015 Llp
Company StatusActive
Company NumberOC398861
CategoryLimited Liability Partnership
Incorporation Date14 March 2015(9 years ago)

Directors

LLP Designated Member NameMr Ben Benjamin Kfir
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Orchard Avenue
London
N3 3NL
LLP Designated Member NamePearl Properties Limited (Corporation)
StatusCurrent
Appointed14 March 2015(same day as company formation)
Correspondence AddressCollege House 17 King Edwards Road
Ruislip
Middlesex
HA4 7AE
LLP Designated Member NameMr Gideon Ian Israel
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 West Heath Road
London
NW3 7TH
LLP Designated Member NamePearl Properties Limited (Corporation)
StatusResigned
Appointed30 September 2016(1 year, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 21 November 2016)
Correspondence AddressCollege House 17 King Edwards Road
Ruislip
Middlesex
HA4 7AE

Location

Registered Address3 Orchard Avenue
London
N3 3NL
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return11 March 2024 (2 weeks, 3 days ago)
Next Return Due25 March 2025 (12 months from now)

Charges

9 February 2016Delivered on: 19 February 2016
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: 1. the chargor with full title guarantee charges as continuing security for the payment and discharge of the secured liabilities:. 1.1 by way of legal mortgage the freehold property known as 139 downing road, dagenham RM9 6NA as the same is registered at hm land registry with title no EGL135738 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it (“the property”);. 1.2 by way of fixed charge all present and future estates, interests, rights and benefits belonging to or enuring to the chargor under the terms of any lease granted in respect of the property;. 1.3 by way of fixed charge all the goodwill of any business or undertaking conducted at the property.
Outstanding
9 February 2016Delivered on: 19 February 2016
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: 1. the chargor with full title guarantee charges to the lender as continuing security for the payment and discharge of the secured liabilities:. 1.1 by way of first legal mortgage all the freehold and leasehold property of the chargor (including the property described in schedule 1) now vested in it together with all buildings and fixtures (including trade and other fixtures and tenants fixtures) and fixed plant and machinery owned by the chargor and from time to time in or on such property and the proceeds of sale of such assets;. 1.2 by way of fixed charge all estates or interests in any freehold and leasehold property now and in the future vested in or charged to the chargor;. 1.3 by way of fixed charge all fixtures and fittings from time to time attached to any freehold and leasehold property of the chargor;. 1.4 by way of fixed charge all the plant and machinery vehicles and computer equipment of the chargor present and future and all associated warranties and maintenance contracts;. 1.5 by way of fixed charge all furniture furnishings equipment tools and other chattels of the chargor present and future;. 1.6 by way of fixed charge all rents receivable from any lease granted out of any freehold and leasehold property of the chargor;. 1.7 by way of fixed charge all the goodwill and uncalled capital of the chargor present and future;. 1.8 by way of fixed charge all stocks shares and other securities of the chargor present and future and all income and rights derived from or attaching to the same;. 1.9 by way of fixed charge all patents, patent applications, trade marks, trade mark applications, trading names, brand names, service marks, copyrights, rights in the nature of copyright, moral rights, inventions, design rights, registered designs, all trade secrets and know-how, computer rights, programmes, systems, tapes, disks, software, all applications for registration of any of them and other intellectual property rights held or to be held by the chargor or in which it may have an interest and the benefit of all present and future agreements relating to the use of or licensing or exploitation of any such rights (owned by the chargor or others) and all present and future fees, royalties or similar income derived from or incidental to any of the foregoing in any part of the world ("intellectual property"); and. 1.10 by way of fixed charge all book debts and other debts of the chargor present and future and the proceeds of payment or realisation of each of them.
Outstanding
18 September 2015Delivered on: 24 September 2015
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: 5 talbot road dagenham title number EGL358892.
Outstanding
18 September 2015Delivered on: 24 September 2015
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: 147 fanshawe crescent dagenham title number EGL408073.
Outstanding
18 September 2015Delivered on: 24 September 2015
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding

Filing History

11 March 2024Confirmation statement made on 11 March 2024 with no updates (3 pages)
21 June 2023Total exemption full accounts made up to 30 November 2022 (10 pages)
16 April 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
3 August 2022Total exemption full accounts made up to 30 November 2021 (10 pages)
13 July 2022Satisfaction of charge OC3988610005 in full (1 page)
13 July 2022Satisfaction of charge OC3988610004 in full (1 page)
13 July 2022Satisfaction of charge OC3988610002 in full (1 page)
13 July 2022Satisfaction of charge OC3988610003 in full (1 page)
16 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
6 January 2022Member's details changed for Mr Ben Benjamin Kfir on 6 January 2022 (2 pages)
6 January 2022Registered office address changed from 21 Hendon Avenue London N3 1UJ United Kingdom to 3 Orchard Avenue London N3 3NL on 6 January 2022 (1 page)
27 August 2021Total exemption full accounts made up to 30 November 2020 (10 pages)
27 May 2021Satisfaction of charge OC3988610001 in full (1 page)
29 March 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
3 June 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
16 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
27 August 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
29 May 2019Registered office address changed from 25 Sydney Grove London NW4 2EJ to 21 Hendon Avenue London N3 1UJ on 29 May 2019 (1 page)
29 May 2019Member's details changed for Mr Ben Benjamin Kfir on 24 May 2019 (2 pages)
8 April 2019Previous accounting period shortened from 31 March 2019 to 30 November 2018 (1 page)
3 April 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
27 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
2 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
2 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
11 May 2017Member's details changed for Pearl Properties Limited on 14 July 2016 (1 page)
11 May 2017Member's details changed for Pearl Properties Limited on 14 July 2016 (1 page)
8 May 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 November 2016Member's details changed for Pearl Properties Limited on 30 September 2016 (1 page)
25 November 2016Member's details changed for Pearl Properties Limited on 30 September 2016 (1 page)
22 November 2016Termination of appointment of Pearl Properties Limited as a member on 21 November 2016 (1 page)
22 November 2016Termination of appointment of Pearl Properties Limited as a member on 21 November 2016 (1 page)
14 November 2016Appointment of Pearl Properties Limited as a member on 30 September 2016 (2 pages)
14 November 2016Appointment of Pearl Properties Limited as a member on 30 September 2016 (2 pages)
11 November 2016Termination of appointment of Gideon Ian Israel as a member on 30 August 2016 (1 page)
11 November 2016Termination of appointment of Gideon Ian Israel as a member on 30 August 2016 (1 page)
4 April 2016Annual return made up to 14 March 2016 (4 pages)
4 April 2016Annual return made up to 14 March 2016 (4 pages)
4 April 2016Appointment of Pearl Properties Limited as a member on 14 March 2015 (2 pages)
4 April 2016Appointment of Pearl Properties Limited as a member on 14 March 2015 (2 pages)
4 April 2016Appointment of Pearl Properties Limited as a member (2 pages)
4 April 2016Appointment of Pearl Properties Limited as a member (2 pages)
19 February 2016Registration of charge OC3988610004, created on 9 February 2016 (19 pages)
19 February 2016Registration of charge OC3988610004, created on 9 February 2016 (19 pages)
19 February 2016Registration of charge OC3988610005, created on 9 February 2016 (15 pages)
19 February 2016Registration of charge OC3988610005, created on 9 February 2016 (15 pages)
24 September 2015Registration of charge OC3988610003, created on 18 September 2015 (15 pages)
24 September 2015Registration of charge OC3988610001, created on 18 September 2015 (19 pages)
24 September 2015Registration of charge OC3988610002, created on 18 September 2015 (15 pages)
24 September 2015Registration of charge OC3988610003, created on 18 September 2015 (15 pages)
24 September 2015Registration of charge OC3988610001, created on 18 September 2015 (19 pages)
24 September 2015Registration of charge OC3988610002, created on 18 September 2015 (15 pages)
14 March 2015Incorporation of a limited liability partnership (9 pages)
14 March 2015Incorporation of a limited liability partnership (9 pages)