Company Information for EASTSNOW ESTATES LTD
SUITE D THE BUSINESS CENTRE, FARINGDON AVENUE, ROMFORD, ESSEX, RM3 8EN,
|
Company Registration Number
06482741
Private Limited Company
Active |
Company Name | |
---|---|
EASTSNOW ESTATES LTD | |
Legal Registered Office | |
SUITE D THE BUSINESS CENTRE FARINGDON AVENUE ROMFORD ESSEX RM3 8EN Other companies in RM3 | |
Company Number | 06482741 | |
---|---|---|
Company ID Number | 06482741 | |
Date formed | 2008-01-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2023 | |
Account next due | 31/10/2024 | |
Latest return | 24/01/2016 | |
Return next due | 21/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-01-09 09:01:09 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PATRICK EUGENE FLANNERY |
||
JOHN BRENDAN BREEN |
||
PATRICK EUGENE FLANNERY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LISA JANE DEWEN |
Company Secretary | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BAYVIEW HOMES LIMITED | Director | 1999-03-02 | CURRENT | 1999-01-06 | Liquidation | |
T. SHIPTON INVESTMENTS LIMITED | Director | 2015-05-28 | CURRENT | 2001-04-20 | Active | |
HERTFORD REALTY LTD | Director | 2014-06-27 | CURRENT | 2014-06-27 | Active | |
PALLIUN LTD | Director | 2011-06-07 | CURRENT | 2011-06-07 | Active | |
AMAZEN LTD | Director | 2011-03-31 | CURRENT | 2011-03-31 | Active | |
GOLDINGS ESTATES LIMITED | Director | 1997-03-04 | CURRENT | 1997-03-04 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 16/12/23, WITH UPDATES | ||
31/01/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 16/12/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/12/22, WITH UPDATES | |
PSC04 | Change of details for Patrick Eugene Flannery as a person with significant control on 2022-05-29 | |
CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES | |
31/01/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/01/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/21, WITH NO UPDATES | |
AA | 31/01/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/20, WITH NO UPDATES | |
AA | 31/01/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/19, WITH NO UPDATES | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/18, WITH NO UPDATES | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Patrick Eugene Flannery on 2017-09-28 | |
RP04PSC04 | Second filing of chage of details of person of significant controlPatrick Eugene Flannery | |
ANNOTATION | Clarification | |
PSC04 | Change of details for Mr Patrick Eugene Flannery as a person with significant control on 2016-09-28 | |
LATEST SOC | 02/02/17 STATEMENT OF CAPITAL;GBP 1 | |
LATEST SOC | 02/02/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/01/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 16/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/01/12 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY LISA DEWEN | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 24/01/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PATRICK EUGENE FLANNERY / 24/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK EUGENE FLANNERY / 14/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BRENDAN BREEN / 24/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LISA JANE DEWEN / 24/01/2010 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/08/2008 FROM DORIC HOUSE 132 STATION ROAD CHINGFORD LONDON E4 6AB | |
288a | SECRETARY APPOINTED LISA JANE DEWEN | |
288a | DIRECTOR APPOINTED JOHN BRENDAN BREEN | |
288a | DIRECTOR AND SECRETARY APPOINTED PATRICK EUGENE FLANNERY | |
88(2) | AD 12/03/08 GBP SI 99@1=99 GBP IC 1/100 | |
287 | REGISTERED OFFICE CHANGED ON 07/03/2008 FROM 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS | |
288b | APPOINTMENT TERMINATED SECRETARY FORM 10 SECRETARIES FD LTD | |
288b | APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Dismissal of Winding Up Petition | 2015-04-24 |
Petitions to Wind Up (Companies) | 2015-03-31 |
Proposal to Strike Off | 2014-05-20 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | AIB GROUP (UK) PLC | |
MORTGAGE DEBENTURE | Outstanding | AIB GROUP (UK) PLC |
Creditors Due Within One Year | 2012-02-01 | £ 1,891,962 |
---|
Creditors and other liabilities
|
|
|
|
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 EASTSNOW ESTATES LTD
Called Up Share Capital | 2012-02-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-02-01 | £ 8,503 |
Current Assets | 2012-02-01 | £ 191,719 |
Debtors | 2012-02-01 | £ 183,216 |
Fixed Assets | 2012-02-01 | £ 1,352,448 |
Shareholder Funds | 2012-02-01 | £ 347,795 |
Tangible Fixed Assets | 2012-02-01 | £ 1,352,448 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as EASTSNOW ESTATES LTD are:
Initiating party | LONDON BOROUGH OF WALTHAM FOREST | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | EASTSNOW ESTATES LIMITED | Event Date | 2015-02-23 |
Solicitor | Director of Governance and Law, London Borough of Waltham Forest | ||
In the High Court of Justice (Chancery Division) Companies Court case number 1507 A Petition to wind up the above-named Company of Suite D, The Business Centre, Faringdon Avenue, Romford, Essex RM3 8EN , presented on 23 February 2015 by LONDON BOROUGH OF WALTHAM FOREST , Town Hall, Forest Road, London E17 4JF , claiming to be a Creditor of the Company, will be heard at the Companies Court, Rolls Building, 110 Fetter Lane, London EC4A 1NL , on 20 April 2015 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 17 April 2015 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | EASTSNOW ESTATES LTD | Event Date | 2014-05-20 |
Initiating party | Event Type | Dismissal of Winding Up Petition | |
Defending party | EASTSNOW ESTATES LIMITED | Event Date | |
In the High Court of Justice case number 1507 Petition to wind up the above-named Company, advertised in the edition of The Gazette dated 31 March 2015 has been dismissed and the amount due to the petitioning creditor paid in full. Subscribers should please amend their records accordingly | |||
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. |