Company NameEastland Estates Ltd
DirectorSimon Alexander Morris
Company StatusActive
Company Number03489668
CategoryPrivate Limited Company
Incorporation Date7 January 1998(26 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Simon Alexander Morris
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2017(19 years, 2 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Ainsdale Avenue
Manchester
Lancashire
M7 4LS
Director NameMoses Krausz
Date of BirthApril 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed22 January 1998(2 weeks, 1 day after company formation)
Appointment Duration2 years, 3 months (resigned 04 May 2000)
RoleCompany Director
Correspondence Address2 Ingledene Avenue
Salford
Greater Manchester
M7 4GX
Secretary NameRoslalind Krausz
NationalityBritish
StatusResigned
Appointed22 January 1998(2 weeks, 1 day after company formation)
Appointment Duration2 years, 3 months (resigned 04 May 2000)
RoleCompany Director
Correspondence Address2 Ingledene Avenue
Salford
Manchester
Lancashire
M7 4GX
Director NameMr Israel Meir Weltscher
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2000(2 years, 3 months after company formation)
Appointment Duration16 years, 10 months (resigned 10 March 2017)
RoleProperty
Country of ResidenceEngland
Correspondence Address18 Ainsdale Avenue
Manchester
Lancashire
M7 4LS
Secretary NameGoldie Weltscher
NationalityBritish
StatusResigned
Appointed05 May 2000(2 years, 3 months after company formation)
Appointment Duration15 years, 8 months (resigned 01 January 2016)
RoleTeacher
Correspondence Address95 Bury Old Road
Manchester
Lancashire
M25 0FQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 January 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 January 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address18 Ainsdale Avenue
Manchester
Lancashire
M7 4LS
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardKersal
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Unbeatable Deals LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return7 January 2024 (3 months, 3 weeks ago)
Next Return Due21 January 2025 (8 months, 4 weeks from now)

Charges

18 December 2002Delivered on: 21 December 2002
Satisfied on: 10 July 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 80 market street wigan. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
18 September 1998Delivered on: 25 September 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit (vi) delta house lower quay culpepper close frindsbury rochester upon medway kent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

29 August 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
9 January 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
5 September 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
28 July 2022Cessation of Douber Elchonon Uhmasher as a person with significant control on 10 August 2019 (1 page)
28 July 2022Notification of Rephoel Tzvi Halpern as a person with significant control on 10 August 2019 (2 pages)
10 January 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
18 October 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
14 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
3 September 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
14 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
11 September 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
14 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
10 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
12 February 2018Cessation of Bextor Estates Ltd as a person with significant control on 12 February 2018 (1 page)
9 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
15 March 2017Appointment of Mr Simon Morris as a director on 10 March 2017 (2 pages)
15 March 2017Termination of appointment of Israel Meir Weltscher as a director on 10 March 2017 (1 page)
15 March 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
15 March 2017Termination of appointment of Israel Meir Weltscher as a director on 10 March 2017 (1 page)
15 March 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
15 March 2017Appointment of Mr Simon Morris as a director on 10 March 2017 (2 pages)
20 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
20 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
1 July 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
1 July 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
14 January 2016Director's details changed for Mr Israel Meir Weltscher on 10 November 2015 (2 pages)
14 January 2016Termination of appointment of Goldie Weltscher as a secretary on 1 January 2016 (1 page)
14 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(4 pages)
14 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(4 pages)
14 January 2016Termination of appointment of Goldie Weltscher as a secretary on 1 January 2016 (1 page)
14 January 2016Director's details changed for Mr Israel Meir Weltscher on 10 November 2015 (2 pages)
22 September 2015Total exemption full accounts made up to 31 January 2015 (7 pages)
22 September 2015Total exemption full accounts made up to 31 January 2015 (7 pages)
19 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(5 pages)
19 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(5 pages)
19 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(5 pages)
9 July 2014Total exemption full accounts made up to 31 January 2014 (7 pages)
9 July 2014Total exemption full accounts made up to 31 January 2014 (7 pages)
20 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(5 pages)
20 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(5 pages)
20 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(5 pages)
10 October 2013Total exemption full accounts made up to 31 January 2013 (7 pages)
10 October 2013Total exemption full accounts made up to 31 January 2013 (7 pages)
7 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
26 September 2012Total exemption full accounts made up to 31 January 2012 (7 pages)
26 September 2012Total exemption full accounts made up to 31 January 2012 (7 pages)
9 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
29 September 2011Total exemption full accounts made up to 31 January 2011 (7 pages)
29 September 2011Total exemption full accounts made up to 31 January 2011 (7 pages)
7 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
12 October 2010Total exemption full accounts made up to 31 January 2010 (7 pages)
12 October 2010Total exemption full accounts made up to 31 January 2010 (7 pages)
9 January 2010Register(s) moved to registered inspection location (1 page)
9 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
9 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
9 January 2010Register(s) moved to registered inspection location (1 page)
9 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
8 January 2010Register inspection address has been changed (1 page)
8 January 2010Register inspection address has been changed (1 page)
30 October 2009Total exemption full accounts made up to 31 January 2009 (7 pages)
30 October 2009Total exemption full accounts made up to 31 January 2009 (7 pages)
7 January 2009Return made up to 07/01/09; full list of members (3 pages)
7 January 2009Return made up to 07/01/09; full list of members (3 pages)
10 November 2008Total exemption full accounts made up to 31 January 2008 (7 pages)
10 November 2008Total exemption full accounts made up to 31 January 2008 (7 pages)
7 January 2008Return made up to 07/01/08; full list of members (2 pages)
7 January 2008Return made up to 07/01/08; full list of members (2 pages)
30 October 2007Total exemption full accounts made up to 31 January 2007 (7 pages)
30 October 2007Total exemption full accounts made up to 31 January 2007 (7 pages)
28 February 2007Return made up to 07/01/07; full list of members (6 pages)
28 February 2007Return made up to 07/01/07; full list of members (6 pages)
5 October 2006Accounts for a dormant company made up to 31 January 2006 (4 pages)
5 October 2006Accounts for a dormant company made up to 31 January 2006 (4 pages)
18 January 2006Return made up to 07/01/06; full list of members (6 pages)
18 January 2006Return made up to 07/01/06; full list of members (6 pages)
22 August 2005Accounts for a dormant company made up to 31 January 2005 (4 pages)
22 August 2005Accounts for a dormant company made up to 31 January 2005 (4 pages)
21 January 2005Return made up to 07/01/05; full list of members (6 pages)
21 January 2005Return made up to 07/01/05; full list of members (6 pages)
16 August 2004Accounts for a dormant company made up to 31 January 2004 (4 pages)
16 August 2004Accounts for a dormant company made up to 31 January 2004 (4 pages)
15 July 2004Ad 07/07/04--------- £ si 99@1=99 £ ic 1/100 (3 pages)
15 July 2004Ad 07/07/04--------- £ si 99@1=99 £ ic 1/100 (3 pages)
3 February 2004Return made up to 07/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 February 2004Return made up to 07/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 August 2003Accounts for a dormant company made up to 31 January 2003 (4 pages)
16 August 2003Accounts for a dormant company made up to 31 January 2003 (4 pages)
10 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 January 2003Return made up to 07/01/03; full list of members (6 pages)
21 January 2003Return made up to 07/01/03; full list of members (6 pages)
21 December 2002Particulars of mortgage/charge (3 pages)
21 December 2002Particulars of mortgage/charge (3 pages)
18 September 2002Accounts for a dormant company made up to 31 January 2002 (4 pages)
18 September 2002Accounts for a dormant company made up to 31 January 2002 (4 pages)
2 February 2002Return made up to 07/01/02; full list of members (6 pages)
2 February 2002Return made up to 07/01/02; full list of members (6 pages)
18 December 2001Accounts for a dormant company made up to 31 January 2001 (4 pages)
18 December 2001Accounts for a dormant company made up to 31 January 2001 (4 pages)
8 January 2001Return made up to 07/01/01; full list of members (6 pages)
8 January 2001Return made up to 07/01/01; full list of members (6 pages)
7 December 2000Registered office changed on 07/12/00 from: 2 ingledene avenue salford M7 4GX (1 page)
7 December 2000Registered office changed on 07/12/00 from: 2 ingledene avenue salford M7 4GX (1 page)
13 September 2000Accounts for a dormant company made up to 31 January 2000 (4 pages)
13 September 2000Accounts for a dormant company made up to 31 January 2000 (4 pages)
22 May 2000New secretary appointed (3 pages)
22 May 2000New secretary appointed (3 pages)
22 May 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
19 May 2000Director resigned (1 page)
19 May 2000Accounts for a dormant company made up to 31 January 1999 (4 pages)
19 May 2000Secretary resigned (1 page)
19 May 2000Secretary resigned (1 page)
19 May 2000Director resigned (1 page)
19 May 2000Accounts for a dormant company made up to 31 January 1999 (4 pages)
18 January 2000Return made up to 07/01/00; full list of members (6 pages)
18 January 2000Return made up to 07/01/00; full list of members (6 pages)
7 April 1999Return made up to 07/01/99; full list of members (6 pages)
7 April 1999Return made up to 07/01/99; full list of members (6 pages)
23 March 1999Registered office changed on 23/03/99 from: 37 peter street manchester M2 5QD (1 page)
23 March 1999Registered office changed on 23/03/99 from: 37 peter street manchester M2 5QD (1 page)
25 September 1998Particulars of mortgage/charge (3 pages)
25 September 1998Particulars of mortgage/charge (3 pages)
28 January 1998Director resigned (1 page)
28 January 1998Director resigned (1 page)
28 January 1998Registered office changed on 28/01/98 from: 37 peter street manchester lancashire M2 5QD (1 page)
28 January 1998Secretary resigned (1 page)
28 January 1998Secretary resigned (1 page)
28 January 1998Registered office changed on 28/01/98 from: 37 peter street manchester lancashire M2 5QD (1 page)
26 January 1998Registered office changed on 26/01/98 from: formations direct 1ST floor suite 39A leicester road salford M7 4AS (1 page)
26 January 1998New director appointed (2 pages)
26 January 1998New secretary appointed (2 pages)
26 January 1998Registered office changed on 26/01/98 from: formations direct 1ST floor suite 39A leicester road salford M7 4AS (1 page)
26 January 1998New secretary appointed (2 pages)
26 January 1998New director appointed (2 pages)
7 January 1998Incorporation (12 pages)
7 January 1998Incorporation (12 pages)