Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EASTERN INDUSTRIAL DEVELOPMENTS LIMITED
Company Information for

EASTERN INDUSTRIAL DEVELOPMENTS LIMITED

C/O BEGBIES TRAYNOR (CENTRAL) LLP, 5 PROSPECT HOUSE, MERIDIANS CROSS, OCEANS WAY, SOUTHAMPTON, SO14 3TJ,
Company Registration Number
01641343
Private Limited Company
Liquidation

Company Overview

About Eastern Industrial Developments Ltd
EASTERN INDUSTRIAL DEVELOPMENTS LIMITED was founded on 1982-06-04 and has its registered office in Oceans Way. The organisation's status is listed as "Liquidation". Eastern Industrial Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EASTERN INDUSTRIAL DEVELOPMENTS LIMITED
 
Legal Registered Office
C/O BEGBIES TRAYNOR (CENTRAL) LLP, 5 PROSPECT HOUSE
MERIDIANS CROSS
OCEANS WAY
SOUTHAMPTON
SO14 3TJ
Other companies in NW7
 
Filing Information
Company Number 01641343
Company ID Number 01641343
Date formed 1982-06-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2022
Account next due 29/02/2024
Latest return 15/03/2016
Return next due 12/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB529482714  
Last Datalog update: 2023-08-06 13:01:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EASTERN INDUSTRIAL DEVELOPMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EASTERN INDUSTRIAL DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
PAMELA CAMPBELL
Company Secretary 1994-08-23
PAMELA CAMPBELL
Director 2010-05-05
JANET LEAKE
Director 2010-05-05
CHRISTINE URQUHART
Director 2010-05-05
Previous Officers
Officer Role Date Appointed Date Resigned
LESLIE ALBERT REEVES
Director 1992-03-15 2013-05-09
DOREEN GERTRUDE REEVES
Company Secretary 1992-03-15 1994-08-23
DOREEN GERTRUDE REEVES
Director 1992-03-15 1994-08-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANET LEAKE WOODBURY PROPERTIES LIMITED Director 2014-06-25 CURRENT 2014-06-25 Active
CHRISTINE URQUHART AVENUEONE LIMITED Director 2003-09-01 CURRENT 2003-09-01 Dissolved 2015-08-25

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-14Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-07-14Appointment of a voluntary liquidator
2023-07-14Voluntary liquidation declaration of solvency
2023-07-14REGISTERED OFFICE CHANGED ON 14/07/23 FROM 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ
2023-06-16Previous accounting period extended from 30/04/23 TO 31/05/23
2023-01-11CONFIRMATION STATEMENT MADE ON 11/01/23, WITH UPDATES
2023-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/23, WITH UPDATES
2022-08-09AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/22, WITH UPDATES
2021-08-07AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 15/03/21, WITH UPDATES
2020-08-14AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-04CS01CONFIRMATION STATEMENT MADE ON 15/03/20, WITH NO UPDATES
2019-09-05AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES
2019-03-19RES01ADOPT ARTICLES 19/03/19
2018-08-02AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-17CS01CONFIRMATION STATEMENT MADE ON 15/03/18, WITH NO UPDATES
2017-08-11AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 600
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2016-09-27AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-19LATEST SOC19/03/16 STATEMENT OF CAPITAL;GBP 600
2016-03-19AR0115/03/16 ANNUAL RETURN FULL LIST
2015-09-14AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 600
2015-03-31AR0115/03/15 ANNUAL RETURN FULL LIST
2014-07-18AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 600
2014-04-02AR0115/03/14 ANNUAL RETURN FULL LIST
2014-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE URQUHART / 01/01/2014
2014-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JANET LEAKE / 01/01/2014
2014-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PAMELA CAMPBELL / 01/01/2014
2014-04-02CH03SECRETARY'S DETAILS CHNAGED FOR PAMELA CAMPBELL on 2014-01-01
2013-07-17AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-11CH01Director's details changed for Dr Janet Leake on 2013-06-28
2013-06-12TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE REEVES
2013-03-29AR0115/03/13 ANNUAL RETURN FULL LIST
2012-07-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/12
2012-03-26AR0115/03/12 ANNUAL RETURN FULL LIST
2011-06-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/11
2011-03-29AR0115/03/11 ANNUAL RETURN FULL LIST
2011-03-29CH01Director's details changed for Leslie Albert Reeves on 2009-10-01
2011-02-15SH0120/05/10 STATEMENT OF CAPITAL GBP 600
2011-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/2010 FROM 5TH FLOOR 7/10 CHANDOS STREET LONDON W1G 9DQ
2010-09-30MISCSECTION 519
2010-06-25AP01DIRECTOR APPOINTED CHRISTINE URQUHART
2010-06-25AP01DIRECTOR APPOINTED PAMELA CAMPBELL
2010-06-25AP01DIRECTOR APPOINTED DR JANET LEAKE
2010-06-25CH03SECRETARY'S CHANGE OF PARTICULARS / PAMELA CAMPBELL / 05/05/2010
2010-06-25SH0120/05/10 STATEMENT OF CAPITAL GBP 100.00
2010-06-25SH0120/05/10 STATEMENT OF CAPITAL GBP 100.00
2010-05-12AR0115/03/10 FULL LIST
2010-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-04-17363aRETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS
2009-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-04-28363aRETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS
2008-02-27287REGISTERED OFFICE CHANGED ON 27/02/2008 FROM 8 BALTIC STREET EAST LONDON EC1Y 0UP
2007-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-04-25363aRETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS
2006-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-04-19363aRETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS
2005-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-04-19288cSECRETARY'S PARTICULARS CHANGED
2005-04-19363aRETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS
2004-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-04-21363aRETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS
2003-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-03-31363aRETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS
2002-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-05-07363aRETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS
2002-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-05-15363aRETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS
2000-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-04-25363aRETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS
1999-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-04-15287REGISTERED OFFICE CHANGED ON 15/04/99 FROM: 8 BALTIC STREET EAST LONDON EC1Y 0UJ
1999-04-15363aRETURN MADE UP TO 15/03/99; FULL LIST OF MEMBERS
1999-03-01AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-06-01AAFULL ACCOUNTS MADE UP TO 30/04/97
1998-04-18363aRETURN MADE UP TO 15/03/98; FULL LIST OF MEMBERS
1997-07-15363aRETURN MADE UP TO 15/03/97; FULL LIST OF MEMBERS
1997-07-07363aRETURN MADE UP TO 15/03/96; FULL LIST OF MEMBERS
1997-07-07287REGISTERED OFFICE CHANGED ON 07/07/97 FROM: 8 BALTIC STREET LONDON EC1Y 0TB
1997-03-17AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-09-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-09-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-09-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-02-21AAFULL ACCOUNTS MADE UP TO 30/04/95
1996-02-16288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate


Licences & Regulatory approval
We could not find any licences issued to EASTERN INDUSTRIAL DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2023-07-05
Appointmen2023-07-05
Resolution2023-07-05
Fines / Sanctions
No fines or sanctions have been issued against EASTERN INDUSTRIAL DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1987-07-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-07-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-07-04 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2016-04-30
Annual Accounts
2015-04-30
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EASTERN INDUSTRIAL DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of EASTERN INDUSTRIAL DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EASTERN INDUSTRIAL DEVELOPMENTS LIMITED
Trademarks
We have not found any records of EASTERN INDUSTRIAL DEVELOPMENTS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED GB LOGISTICS LIMITED 2001-09-06 Outstanding

We have found 1 mortgage charges which are owed to EASTERN INDUSTRIAL DEVELOPMENTS LIMITED

Income
Government Income
We have not found government income sources for EASTERN INDUSTRIAL DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as EASTERN INDUSTRIAL DEVELOPMENTS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where EASTERN INDUSTRIAL DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyEASTERN INDUSTRIAL DEVELOPMENTS LIMITEDEvent Date2023-07-05
 
Initiating party Event TypeAppointmen
Defending partyEASTERN INDUSTRIAL DEVELOPMENTS LIMITEDEvent Date2023-07-05
Name of Company: EASTERN INDUSTRIAL DEVELOPMENTS LIMITED Company Number: 01641343 Nature of Business: Other letting and operating of own or leased real estate Previous Name of Company: Marchmitre Limiā€¦
 
Initiating party Event TypeResolution
Defending partyEASTERN INDUSTRIAL DEVELOPMENTS LIMITEDEvent Date2023-07-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EASTERN INDUSTRIAL DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EASTERN INDUSTRIAL DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.