UKBizDB.co.uk

EASTERN INDUSTRIAL DEVELOPMENTS LIMITED

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

This company is commonly known as Eastern Industrial Developments Limited. The company was founded 41 years ago and was given the registration number 01641343. The firm's registered office is in MILL HILL. You can find them at 7 Granard Business Centre, Bunns Lane, Mill Hill, London. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:EASTERN INDUSTRIAL DEVELOPMENTS LIMITED
Company Number:01641343
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 1982
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:7 Granard Business Centre, Bunns Lane, Mill Hill, London, NW7 2DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Begbies Traynor (Central) Llp, 5, Prospect House, Meridians Cross, Oceans Way, SO14 3TJ

Secretary23 August 1994Active
C/O Begbies Traynor (Central) Llp, 5, Prospect House, Meridians Cross, Oceans Way, SO14 3TJ

Director05 May 2010Active
C/O Begbies Traynor (Central) Llp, 5, Prospect House, Meridians Cross, Oceans Way, SO14 3TJ

Director05 May 2010Active
C/O Begbies Traynor (Central) Llp, 5, Prospect House, Meridians Cross, Oceans Way, SO14 3TJ

Director05 May 2010Active
Nevagen, Lamarsh, Bures, CO8 5EP

Secretary-Active
Nevagen, Lamarsh, Bures, CO8 5EP

Director-Active
Nevagen House, Lamarsh, Bures, CO8 5EP

Director-Active

People with Significant Control

Christine Urquhart
Notified on:06 April 2016
Status:Active
Date of birth:April 1957
Nationality:British
Address:C/O Begbies Traynor (Central) Llp, 5, Prospect House, Oceans Way, SO14 3TJ
Nature of control:
  • Significant influence or control
Pamela Campbell
Notified on:06 April 2016
Status:Active
Date of birth:February 1962
Nationality:British
Address:C/O Begbies Traynor (Central) Llp, 5, Prospect House, Oceans Way, SO14 3TJ
Nature of control:
  • Significant influence or control
Dr Janet Leake
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Address:C/O Begbies Traynor (Central) Llp, 5, Prospect House, Oceans Way, SO14 3TJ
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-14Address

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

Download
2023-07-14Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-07-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-07-14Resolution

Resolution.

Download
2023-06-16Accounts

Change account reference date company previous extended.

Download
2023-01-11Confirmation statement

Confirmation statement with updates.

Download
2022-08-09Accounts

Accounts with accounts type total exemption full.

Download
2022-03-15Confirmation statement

Confirmation statement with updates.

Download
2021-08-07Accounts

Accounts with accounts type total exemption full.

Download
2021-03-16Confirmation statement

Confirmation statement with updates.

Download
2020-08-14Accounts

Accounts with accounts type total exemption full.

Download
2020-04-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-05Accounts

Accounts with accounts type total exemption full.

Download
2019-03-21Confirmation statement

Confirmation statement with updates.

Download
2019-03-19Resolution

Resolution.

Download
2018-08-02Accounts

Accounts with accounts type total exemption full.

Download
2018-03-17Confirmation statement

Confirmation statement with no updates.

Download
2017-08-11Accounts

Accounts with accounts type total exemption full.

Download
2017-03-24Confirmation statement

Confirmation statement with updates.

Download
2016-09-27Accounts

Accounts with accounts type total exemption small.

Download
2016-03-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-14Accounts

Accounts with accounts type total exemption small.

Download
2015-03-31Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-18Accounts

Accounts with accounts type total exemption small.

Download
2014-04-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.