Company NameEast 45 Ltd
DirectorsKevin Joseph Connor and Lisa Connor
Company StatusActive
Company Number09307690
CategoryPrivate Limited Company
Incorporation Date12 November 2014(9 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Kevin Joseph Connor
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2014(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressT/A The Pen And Pencil, Fourways House 57 Hilton S
Manchester
M1 2EJ
Director NameMrs Lisa Connor
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(6 years, 4 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressT/A The Pen And Pencil, Fourways House 57 Hilton S
Manchester
M1 2EJ
Director NameMr Daniel John Pollard
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2014(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Sterling Partners Ltd Grove House
774-780 Wilmslow Road
Didsbury
Manchester
M20 2DR

Location

Registered AddressT/A The Pen And Pencil, Fourways House
57 Hilton Street
Manchester
M1 2EJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

1 at £1Daniel Pollard
50.00%
Ordinary
1 at £1Kevin Connor
50.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return12 November 2023 (5 months, 2 weeks ago)
Next Return Due26 November 2024 (7 months from now)

Charges

13 February 2019Delivered on: 20 February 2019
Persons entitled: Ftm Investment Services LTD

Classification: A registered charge
Outstanding
24 March 2015Delivered on: 27 March 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

21 December 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
20 November 2023Confirmation statement made on 12 November 2023 with no updates (3 pages)
28 September 2023Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page)
24 November 2022Confirmation statement made on 12 November 2022 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
17 November 2021Confirmation statement made on 12 November 2021 with updates (5 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
6 April 2021Appointment of Mrs Lisa Connor as a director on 1 April 2021 (2 pages)
9 February 2021Sub-division of shares on 15 December 2020 (4 pages)
9 February 2021Memorandum and Articles of Association (24 pages)
9 February 2021Resolutions
  • RES13 ‐ Sub division/transfer of shares 15/12/2020
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
9 February 2021Change of share class name or designation (2 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
10 December 2020Confirmation statement made on 12 November 2020 with no updates (3 pages)
13 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
1 October 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
5 August 2019Registered office address changed from C/O C/O Sterling Partners Ltd C/O Sterling Partners Ltd Grove House 774-780 Wilmslow Road Didsbury Manchester M20 2DR to T/a the Pen and Pencil, Fourways House 57 Hilton Street Manchester M1 2EJ on 5 August 2019 (1 page)
20 February 2019Registration of charge 093076900002, created on 13 February 2019 (36 pages)
4 February 2019Amended total exemption full accounts made up to 31 December 2017 (8 pages)
21 December 2018Confirmation statement made on 12 November 2018 with updates (4 pages)
28 November 2018Termination of appointment of Daniel John Pollard as a director on 24 August 2018 (1 page)
27 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
17 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
16 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
4 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
4 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 January 2016Previous accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
28 January 2016Previous accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
17 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2
(3 pages)
17 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2
(3 pages)
22 October 2015Director's details changed for Mr Daniel John Pollard on 21 October 2015 (2 pages)
22 October 2015Director's details changed for Mr Daniel John Pollard on 21 October 2015 (2 pages)
27 March 2015Registration of charge 093076900001, created on 24 March 2015 (5 pages)
27 March 2015Registration of charge 093076900001, created on 24 March 2015 (5 pages)
12 November 2014Incorporation
Statement of capital on 2014-11-12
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 November 2014Incorporation
Statement of capital on 2014-11-12
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)