Company NameEastcote Solutions Ltd
DirectorManfred Holger Kubitscheck
Company StatusActive
Company Number03087843
CategoryPrivate Limited Company
Incorporation Date4 August 1995(28 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Manfred Holger Kubitscheck
Date of BirthNovember 1956 (Born 67 years ago)
NationalityGerman
StatusCurrent
Appointed29 August 1995(3 weeks, 4 days after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address45 Donibristle Gardens
Dalgety Bay
Dunfermline
Fife
KY11 9NQ
Scotland
Secretary NameWai Choo Kubitscheck
NationalityBritish
StatusCurrent
Appointed29 August 1995(3 weeks, 4 days after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Correspondence Address45 Donibristle Gardens
Dalgety Bay
Dunfermline
Fife
KY11 9NQ
Scotland
Director NamePendragon Associates Ltd (Corporation)
Date of BirthMay 1959 (Born 65 years ago)
StatusResigned
Appointed04 August 1995(same day as company formation)
Correspondence Address170 Merton High Street
London
SW19 1AY
Secretary NameAdvice For Business Ltd (Corporation)
StatusResigned
Appointed04 August 1995(same day as company formation)
Correspondence AddressPendragon House
170 Merton High Street
London
SW19 1AY

Contact

Websitewww.eastcote.org

Location

Registered AddressPiccadilly Business Centre
Blackett Street
Manchester
Greater Manchester
M12 6AE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1M. Kubitscheck
100.00%
Ordinary

Financials

Year2014
Turnover£31,600
Net Worth£15,745
Cash£28,717
Current Liabilities£13,155

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return4 August 2023 (8 months, 4 weeks ago)
Next Return Due18 August 2024 (3 months, 3 weeks from now)

Filing History

15 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
19 June 2020Micro company accounts made up to 31 March 2020 (5 pages)
8 June 2020Previous accounting period extended from 30 September 2019 to 31 March 2020 (1 page)
11 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
25 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
15 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
21 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
16 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
21 July 2017Total exemption full accounts made up to 30 September 2016 (4 pages)
21 July 2017Total exemption full accounts made up to 30 September 2016 (4 pages)
30 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
11 July 2016Registered office address changed from 2nd Floor Walsingham House 1331-1337 High Road London N20 9HR to 2 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 11 July 2016 (1 page)
11 July 2016Registered office address changed from 2nd Floor Walsingham House 1331-1337 High Road London N20 9HR to 2 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 11 July 2016 (1 page)
23 June 2016Total exemption full accounts made up to 30 September 2015 (8 pages)
23 June 2016Total exemption full accounts made up to 30 September 2015 (8 pages)
28 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
(4 pages)
28 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
(4 pages)
28 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
(4 pages)
19 June 2015Total exemption full accounts made up to 30 September 2014 (8 pages)
19 June 2015Total exemption full accounts made up to 30 September 2014 (8 pages)
5 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(4 pages)
5 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(4 pages)
5 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(4 pages)
7 July 2014Total exemption full accounts made up to 30 September 2013 (8 pages)
7 July 2014Total exemption full accounts made up to 30 September 2013 (8 pages)
29 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
(4 pages)
29 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
(4 pages)
29 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
(4 pages)
5 July 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
5 July 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
28 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
25 June 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
25 June 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
10 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
20 June 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
20 June 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
18 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
18 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
18 August 2010Director's details changed for Manfred Holger Kubitscheck on 4 August 2010 (2 pages)
18 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
18 August 2010Director's details changed for Manfred Holger Kubitscheck on 4 August 2010 (2 pages)
18 August 2010Director's details changed for Manfred Holger Kubitscheck on 4 August 2010 (2 pages)
2 July 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
2 July 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
13 August 2009Return made up to 04/08/09; full list of members (3 pages)
13 August 2009Return made up to 04/08/09; full list of members (3 pages)
16 June 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
16 June 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
28 August 2008Director's change of particulars / manfred kubitscheck / 01/05/2008 (1 page)
28 August 2008Location of register of members (1 page)
28 August 2008Registered office changed on 28/08/2008 from 1230 high road whetstone london N20 0LH (1 page)
28 August 2008Location of debenture register (1 page)
28 August 2008Return made up to 04/08/08; full list of members (3 pages)
28 August 2008Registered office changed on 28/08/2008 from 1230 high road whetstone london N20 0LH (1 page)
28 August 2008Location of debenture register (1 page)
28 August 2008Location of register of members (1 page)
28 August 2008Return made up to 04/08/08; full list of members (3 pages)
28 August 2008Director's change of particulars / manfred kubitscheck / 01/05/2008 (1 page)
21 May 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
21 May 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
14 September 2007Return made up to 04/08/07; full list of members (2 pages)
14 September 2007Return made up to 04/08/07; full list of members (2 pages)
22 June 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
22 June 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
23 August 2006Return made up to 04/08/06; full list of members (6 pages)
23 August 2006Return made up to 04/08/06; full list of members (6 pages)
7 June 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
7 June 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
26 August 2005Return made up to 04/08/05; full list of members
  • 363(287) ‐ Registered office changed on 26/08/05
(6 pages)
26 August 2005Return made up to 04/08/05; full list of members
  • 363(287) ‐ Registered office changed on 26/08/05
(6 pages)
7 June 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
7 June 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
19 August 2004Return made up to 04/08/04; full list of members (6 pages)
19 August 2004Return made up to 04/08/04; full list of members (6 pages)
3 June 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
3 June 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
6 August 2003Return made up to 04/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 August 2003Return made up to 04/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
5 June 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
21 August 2002Return made up to 04/08/02; full list of members (6 pages)
21 August 2002Return made up to 04/08/02; full list of members (6 pages)
14 May 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
14 May 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
22 August 2001Return made up to 04/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 August 2001Return made up to 04/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 June 2001Full accounts made up to 30 September 2000 (9 pages)
11 June 2001Full accounts made up to 30 September 2000 (9 pages)
22 August 2000Return made up to 04/08/00; full list of members (6 pages)
22 August 2000Return made up to 04/08/00; full list of members (6 pages)
25 April 2000Full accounts made up to 30 September 1999 (10 pages)
25 April 2000Full accounts made up to 30 September 1999 (10 pages)
23 August 1999Return made up to 04/08/99; full list of members (6 pages)
23 August 1999Return made up to 04/08/99; full list of members (6 pages)
9 June 1999Full accounts made up to 30 September 1998 (10 pages)
9 June 1999Full accounts made up to 30 September 1998 (10 pages)
2 September 1998Return made up to 04/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 September 1998Return made up to 04/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 May 1998Full accounts made up to 30 September 1997 (11 pages)
27 May 1998Full accounts made up to 30 September 1997 (11 pages)
12 January 1998Registered office changed on 12/01/98 from: 4 home close eastcote towester northamptonshire NN12 8NZ (1 page)
12 January 1998Registered office changed on 12/01/98 from: 4 home close eastcote towester northamptonshire NN12 8NZ (1 page)
28 August 1997Return made up to 04/08/97; no change of members (4 pages)
28 August 1997Return made up to 04/08/97; no change of members (4 pages)
26 March 1997Full accounts made up to 30 September 1996 (11 pages)
26 March 1997Full accounts made up to 30 September 1996 (11 pages)
30 August 1996Return made up to 04/08/96; full list of members (6 pages)
30 August 1996Return made up to 04/08/96; full list of members (6 pages)
18 September 1995Accounts for a dormant company made up to 21 August 1995 (1 page)
18 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
18 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
18 September 1995Accounting reference date extended from 21/08 to 30/09 (1 page)
18 September 1995Accounting reference date extended from 21/08 to 30/09 (1 page)
18 September 1995Accounts for a dormant company made up to 21 August 1995 (1 page)
8 September 1995New director appointed (2 pages)
8 September 1995New director appointed (2 pages)
7 September 1995Director resigned (2 pages)
7 September 1995Secretary resigned (2 pages)
7 September 1995Registered office changed on 07/09/95 from: 170 merton high street london SW19 1AY (1 page)
7 September 1995New secretary appointed (2 pages)
7 September 1995Secretary resigned (2 pages)
7 September 1995New secretary appointed (2 pages)
7 September 1995Director resigned (2 pages)
7 September 1995Registered office changed on 07/09/95 from: 170 merton high street london SW19 1AY (1 page)
30 August 1995Accounting reference date shortened from 31/03 to 21/08 (1 page)
30 August 1995Accounting reference date shortened from 31/03 to 21/08 (1 page)
4 August 1995Incorporation (20 pages)
4 August 1995Incorporation (20 pages)