UKBizDB.co.uk

EAST HAM INVESTMENTS LTD

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

This company is commonly known as East Ham Investments Ltd. The company was founded 5 years ago and was given the registration number 12034475. The firm's registered office is in LONDON. You can find them at 2 Palm House, Clapton Common, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:EAST HAM INVESTMENTS LTD
Company Number:12034475
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 2019
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:2 Palm House, Clapton Common, London, United Kingdom, E5 9SG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55, Beechfield Road, London, England, N4 1PD

Director05 June 2019Active
105, Eade Road, Occ Building A, Second Floor, Unit 11a, London, England, N4 1TJ

Director05 June 2019Active
158, Cromwell Road, Salford, England, M6 6DE

Director05 February 2020Active
158, Cromwell Road, Salford, England, M6 6DE

Director05 February 2020Active
158, Cromwell Road, Salford, England, M6 6DE

Director05 June 2019Active

People with Significant Control

Mr Mayer Yechiael Adamker
Notified on:15 January 2024
Status:Active
Date of birth:May 1985
Nationality:British
Country of residence:England
Address:158, Cromwell Road, Salford, England, M6 6DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ost Estates Ltd
Notified on:18 November 2019
Status:Active
Country of residence:England
Address:158, Cromwell Road, Salford, England, M6 6DE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Asher Anshil Faig
Notified on:05 June 2019
Status:Active
Date of birth:November 1987
Nationality:Romanian
Country of residence:England
Address:105, Eade Road, London, England, N4 1TJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mayer Yechiael Adamker
Notified on:05 June 2019
Status:Active
Date of birth:May 1985
Nationality:British
Country of residence:England
Address:55, Beechfield Road, London, England, N4 1PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Persons with significant control

Cessation of a person with significant control.

Download
2024-01-17Persons with significant control

Notification of a person with significant control.

Download
2023-10-29Officers

Termination director company with name termination date.

Download
2023-07-07Dissolution

Dissolved compulsory strike off suspended.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2022-09-09Confirmation statement

Confirmation statement with updates.

Download
2022-09-09Officers

Termination director company with name termination date.

Download
2022-09-09Officers

Termination director company with name termination date.

Download
2022-08-02Officers

Termination director company with name termination date.

Download
2022-03-19Accounts

Accounts with accounts type micro entity.

Download
2021-10-21Address

Change registered office address company with date old address new address.

Download
2021-06-11Confirmation statement

Confirmation statement with updates.

Download
2021-06-01Accounts

Accounts with accounts type micro entity.

Download
2020-07-21Persons with significant control

Change to a person with significant control.

Download
2020-06-08Confirmation statement

Confirmation statement with updates.

Download
2020-06-07Persons with significant control

Notification of a person with significant control.

Download
2020-06-07Persons with significant control

Cessation of a person with significant control.

Download
2020-06-07Persons with significant control

Cessation of a person with significant control.

Download
2020-02-16Officers

Appoint person director company with name date.

Download
2020-02-16Officers

Appoint person director company with name date.

Download
2019-12-20Capital

Capital allotment shares.

Download
2019-12-20Capital

Capital allotment shares.

Download
2019-12-20Capital

Capital allotment shares.

Download
2019-09-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.