Active
Company Information for EASTERWAY LTD
1 GROSVENOR WAY, LONDON, E5 9ND,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
EASTERWAY LTD | |
Legal Registered Office | |
1 GROSVENOR WAY LONDON E5 9ND Other companies in N16 | |
Company Number | 05223881 | |
---|---|---|
Company ID Number | 05223881 | |
Date formed | 2004-09-07 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2013 | |
Account next due | 30/06/2015 | |
Latest return | 07/09/2014 | |
Return next due | 05/10/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID | GB741491339 |
Last Datalog update: | 2023-02-05 14:34:12 |
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 |
---|---|---|
ZEV SAMPSON |
||
ZEV SAMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANN CHANIE HERSKOVIC |
Director | ||
CHAIM ZISOVITZ |
Director | ||
ANN CHANIE HERSKOVIC |
Company Secretary | ||
CHAIM ZISOVITZ |
Company Secretary | ||
ARYEH ROTENBERG |
Director | ||
ZEV SAMPSON |
Director | ||
VOLVI PERATZ |
Company Secretary | ||
CHAIM HENDLER |
Director | ||
ZEV SAMPSON |
Director | ||
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 |
---|---|---|---|---|---|---|
ZEV SAMPSON LTD | Director | 2016-05-04 | CURRENT | 2016-05-04 | Dissolved 2018-05-01 | |
TONBURY PROPERTIES LTD | Director | 2008-04-06 | CURRENT | 2004-08-25 | Active | |
WATERBAY CORPORATION LTD | Director | 2008-04-06 | CURRENT | 2004-06-11 | Active | |
EASTLEY ESTATES LTD | Director | 2008-01-07 | CURRENT | 2004-08-05 | Active |
Date | Document Type | Document Description |
---|---|---|
Restoration by order of the court | ||
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AP01 | DIRECTOR APPOINTED MR CHAIM HENDLER | |
TM02 | Termination of appointment of Zev Sampson on 2019-01-18 | |
L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
AD01 | REGISTERED OFFICE CHANGED ON 20/03/15 FROM Data House 43 - 45 Stamford Hill London N16 5SR | |
LATEST SOC | 08/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/09/13 ANNUAL RETURN FULL LIST | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2013-08-15 | |
RM02 | Notice of ceasing to act as receiver or manager | |
RM02 | Notice of ceasing to act as receiver or manager | |
OCRESCIND | Liquidation. Court order to rescind winding up order | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR100139,PR100403 | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100139,PR100403 | |
COCOMP | Compulsory winding up order | |
AR01 | 07/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/09/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/09/10 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 31/08/10 FROM 22 Gladesmore Road London N15 6TB United Kingdom | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/09/09 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHAIM ZISOVITZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANN HERSKOVIC | |
AA | 30/09/08 TOTAL EXEMPTION FULL | |
288a | DIRECTOR APPOINTED ANN CHANIE HERSKOVIC | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
288a | SECRETARY APPOINTED MR ZEV SAMPSON | |
288b | APPOINTMENT TERMINATED SECRETARY CHAIM ZISOVITZ | |
288a | DIRECTOR APPOINTED MR ZEV SAMPSON | |
288a | DIRECTOR APPOINTED MR CHAIM ZISOVITZ | |
288b | APPOINTMENT TERMINATED DIRECTOR ZEV SAMPSON | |
288a | SECRETARY APPOINTED MR CHAIM ZISOVITZ | |
287 | REGISTERED OFFICE CHANGED ON 17/10/2008 FROM PICO HOUSE 15 BERGHOLT CRESCENT LONDON N16 5JE | |
363a | RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY ANN HERSKOVIC | |
288b | APPOINTMENT TERMINATED DIRECTOR ARYEH ROTENBERG | |
287 | REGISTERED OFFICE CHANGED ON 29/01/08 FROM: DATA HOUSE, 43 - 45 STAMFORD HILL LONDON N16 5SR | |
363a | RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/08/05 FROM: 43-45 STAMFORD HILL LONDON N16 5SR | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 15/09/04 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2013-02-13 |
Petitions to Wind Up (Companies) | 2012-08-17 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NATIONWIDE BUILDING SOCIETY | |
LEGAL CHARGE | Outstanding | NATIONWIDE BUILDING SOCIETY | |
DEBENTURE (FLOATING CHARGE) | Outstanding | NATIONWIDE BUILDING SOCIETY |
Creditors Due After One Year | 2011-10-01 | £ 1,140,190 |
---|---|---|
Creditors Due Within One Year | 2011-10-01 | £ 173,516 |
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 EASTERWAY LTD
Called Up Share Capital | 2011-10-01 | £ 1 |
---|---|---|
Fixed Assets | 2011-10-01 | £ 1,229,178 |
Shareholder Funds | 2011-10-01 | £ 84,528 |
Tangible Fixed Assets | 2011-10-01 | £ 1,229,178 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as EASTERWAY LTD are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | EASTERWAY LTD | Event Date | 2013-02-04 |
In the High Court Of Justice case number 006089 Liquidator appointed: T Neale 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0207 6371110 , email: LondonA.OR@insolvency.gsi.gov.uk : | |||
Initiating party | LONDON BOROUGH OF WALTHAM FOREST | Event Type | Petitions to Wind Up (Companies) |
Defending party | EASTERWAY LTD | Event Date | 2012-07-27 |
In the High Court of Justice (Chancery Division) Companies Court case number 6089 A Petition to wind up the above-named Company of Data House, 43-45 Stamford Hill, London N16 5SR , presented on 27 July 2012 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 Royal Courts of Justice, Rolls Building, 110 Fetter Lane, London EC4A 1NL on 10 September 2012 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 7 September 2012 . The Petitioners Solicitor is Director of Governance and Law , London Borough of Waltham Forest, Town Hall, Forest Road, London E17 4JF . : | |||
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. |