UKBizDB.co.uk

EASTBROOK FINANCE LIMITED

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

This company is commonly known as Eastbrook Finance Limited. The company was founded 52 years ago and was given the registration number 01030162. The firm's registered office is in LONDON. You can find them at 7 Albemarle Street, , London, . This company's SIC code is 47430 - Retail sale of audio and video equipment in specialised stores.

Company Information

Name:EASTBROOK FINANCE LIMITED
Company Number:01030162
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 1971
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47430 - Retail sale of audio and video equipment in specialised stores

Office Address & Contact

Registered Address:7 Albemarle Street, London, W1S 4HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Albemarle Street, London, W1S 4HQ

Director03 February 2020Active
7, Albemarle Street, London, W1S 4HQ

Director01 May 2019Active
7, Albemarle Street, London, England, W1S 4HQ

Director25 February 2015Active
22 Haversham Close, East Twickenham, TW1 2JP

Secretary19 June 2002Active
15, Peter Bangs Vej, Struer, Denmark, 7600

Secretary31 August 2008Active
Coryletum Crowthorne Road, Bracknell, RG12 7DS

Secretary01 November 1994Active
Foxcroft, 2 Abbots Mead, Cholsey, OX10 9RJ

Secretary01 June 2000Active
7 Georgian Close, Abbeydale, Gloucester, GL4 5DG

Secretary-Active
19 Robin Hood Lane, Winnersh, Wokingham, RG41 5LU

Secretary29 August 1997Active
4 Canford Lane, Westbury On Trym, Bristol, BS9 3DH

Director-Active
7, Albemarle Street, London, W1S 4HQ

Director25 May 2018Active
Stafferton Way, Maidenhead, SL16 1AY

Director-Active
226 Hesketh Lane, Tarleton, Preston, PR4 6AT

Director-Active
Stoppenaalen 3, Holstebro, Holstebro, Denmark, DK7500

Director31 July 2013Active
72, Kobberupvej, Holstebro, Denmark, 7500

Director01 July 2008Active
7, Albemarle Street, London, W1S 4HQ

Director25 November 2016Active
Elgaardsminde 82, Hinnerup, Hinnerup, Denmark, DK8382

Director31 July 2013Active
7, Albemarle Street, London, W1S 4HQ

Director01 August 2017Active
7, Albemarle Street, London, W1S 4HQ

Director30 November 2018Active
Kilgeddin House, Pant Y Goetre, Abergavenny, NP7 9BB

Director13 October 1992Active
Jaettehoej 4, 7600 Struer, Denmark,

Director13 April 1994Active
The Secret Garden High Street, Hurley, Maidenhead, SL6 5TL

Director03 October 1994Active
7, Albemarle Street, London, W1S 4HQ

Director30 November 2018Active
7, Albemarle Street, London, England, W1S 4HQ

Director25 February 2015Active
7, Albemarle Street, London, England, W1S 4HQ

Director01 October 2012Active
Stenbjergkvateret 41, Herning, Herning, Denmark, DK7400

Director31 July 2013Active
Kjeldsmarksvej 1a, Struer, 7600, FOREIGN

Director03 October 1994Active
263 Woodhouse Lane, Wigan, WN6 7NW

Director-Active
7 Georgian Close, Abbeydale, Gloucester, GL4 5DG

Director13 October 1992Active
Bang & Olufsen, Peter Bangs Vej 15, Struer, Denmark, 007600

Director23 September 2015Active

People with Significant Control

Bang & Olufsen U.K. Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:7, Albemarle Street, London, England, W1S 4HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Accounts

Accounts with accounts type full.

Download
2023-12-28Confirmation statement

Confirmation statement with no updates.

Download
2023-03-02Accounts

Accounts with accounts type full.

Download
2022-12-27Confirmation statement

Confirmation statement with no updates.

Download
2022-03-04Accounts

Accounts with accounts type full.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-07-12Accounts

Accounts with accounts type full.

Download
2021-01-15Officers

Termination director company with name termination date.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Officers

Change person director company with change date.

Download
2020-12-17Officers

Change person director company with change date.

Download
2020-12-17Officers

Change person director company with change date.

Download
2020-03-09Accounts

Accounts with accounts type full.

Download
2020-02-03Officers

Appoint person director company with name date.

Download
2020-02-03Officers

Termination director company with name termination date.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-05-08Officers

Appoint person director company with name date.

Download
2019-05-08Officers

Termination director company with name termination date.

Download
2018-12-13Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Officers

Appoint person director company with name date.

Download
2018-12-06Officers

Appoint person director company with name date.

Download
2018-12-06Officers

Termination director company with name termination date.

Download
2018-12-06Officers

Termination director company with name termination date.

Download
2018-12-06Accounts

Accounts with accounts type full.

Download
2018-07-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.