UKBizDB.co.uk

EAST ASSETS LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as East Assets Ltd.. The company was founded 9 years ago and was given the registration number 09422951. The firm's registered office is in LONDON. You can find them at Cpl - 110 Viglen House Business Centre, Alperton Lane, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:EAST ASSETS LTD.
Company Number:09422951
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 2015
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Cpl - 110 Viglen House Business Centre, Alperton Lane, London, England, HA0 1HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cpl - 110 Viglen House Business Centre, Alperton Lane, London, England, HA0 1HD

Director14 February 2019Active
Cpl - 110 Viglen House Business Centre, Alperton Lane, London, England, HA0 1HD

Director14 February 2019Active
Cpl - 110 Viglen House Business Centre, Alperton Lane, London, England, HA0 1HD

Secretary05 February 2015Active
106, Mount Street, London, United Kingdom, W1K 2TW

Corporate Secretary04 February 2015Active
Cpl - 110 Viglen House Business Centre, Alperton Lane, London, England, HA0 1HD

Director04 February 2015Active
100, Viglen House Business Centre, Alperton Lane, London, United Kingdom, HA0 1HD

Director29 September 2015Active
Cpl - 110 Viglen House Business Centre, Alperton Lane, London, England, HA0 1HD

Director20 July 2016Active
Cpl - 110 Viglen House Business Centre, Alperton Lane, London, England, HA0 1HD

Director14 February 2019Active
Cpl - 110 Viglen House Business Centre, Alperton Lane, London, England, HA0 1HD

Director25 May 2018Active
Blackthorns House, Dudley Road, Stourbridge, England, DY9 8ET

Corporate Director29 October 2017Active
Vickers Reynolds, The Stables, Dudley Road, Lye, Stourbridge, England, DY9 8EL

Corporate Director04 February 2015Active

People with Significant Control

East Assets Sp.Z.O.O.
Notified on:01 October 2021
Status:Active
Country of residence:Poland
Address:4, Ul. Biala, Nr 4, Lok. 81, Warsaw, Poland,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Stephen John Abel
Notified on:01 June 2016
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:England
Address:Cpl - 110 Viglen House Business Centre, Alperton Lane, London, England, HA0 1HD
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-26Gazette

Gazette dissolved compulsory.

Download
2023-06-13Dissolution

Dissolved compulsory strike off suspended.

Download
2023-05-09Gazette

Gazette notice compulsory.

Download
2022-09-28Accounts

Accounts with accounts type micro entity.

Download
2022-09-03Gazette

Gazette filings brought up to date.

Download
2022-09-02Confirmation statement

Confirmation statement with updates.

Download
2022-06-14Dissolution

Dissolved compulsory strike off suspended.

Download
2022-05-03Gazette

Gazette notice compulsory.

Download
2021-11-01Accounts

Accounts with accounts type micro entity.

Download
2021-10-17Officers

Termination director company with name termination date.

Download
2021-10-12Persons with significant control

Notification of a person with significant control.

Download
2021-10-12Persons with significant control

Cessation of a person with significant control.

Download
2021-10-12Officers

Termination director company with name termination date.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-01-31Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-18Officers

Appoint person director company with name date.

Download
2019-02-14Confirmation statement

Confirmation statement with updates.

Download
2019-02-14Officers

Appoint person director company with name date.

Download
2019-02-14Officers

Appoint person director company with name date.

Download
2019-02-02Gazette

Gazette filings brought up to date.

Download
2019-02-01Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-18Gazette

Gazette notice compulsory.

Download
2018-07-25Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.