EASTBROOK HOLDINGS LTD

53a Azalea Close, Ilford, IG1 2BF, England
StatusACTIVE
Company No.11388456
CategoryPrivate Limited Company
Incorporated30 May 2018
Age6 years, 6 days
JurisdictionEngland Wales

SUMMARY

EASTBROOK HOLDINGS LTD is an active private limited company with number 11388456. It was incorporated 6 years, 6 days ago, on 30 May 2018. The company address is 53a Azalea Close, Ilford, IG1 2BF, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 May 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2024

Action Date: 09 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-09

Documents

View document PDF

Court order

Date: 29 Nov 2023

Category: Miscellaneous

Type: OC

Description: S1096 Court Order to Rectify

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Nov 2023

Action Date: 24 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-11-24

Psc name: Andrew Cook

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2023

Action Date: 24 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Cook

Termination date: 2023-11-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2023

Action Date: 09 Nov 2023

Category: Address

Type: AD01

Old address: 10B Boudicca Mews Moulsham Street Chelmsford CM2 0LA England

New address: 53a Azalea Close Ilford IG1 2BF

Change date: 2023-11-09

Documents

View document PDF

Court order

Date: 26 Jun 2023

Category: Miscellaneous

Type: OC

Description: S1096 Court Order to Rectify

Documents

View document PDF

Legacy

Date: 24 Apr 2023

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The CS01 was removed from the public register on 29/11/2023 pursuant to order of court.

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2023

Action Date: 09 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-09

Documents

View document PDF

Legacy

Date: 24 Apr 2023

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The PSC01 was removed from the public register on 29/11/2023 pursuant to order of court.

Documents

View document PDF

Legacy

Date: 24 Apr 2023

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The PSC07 was removed from the public register on 29/11/2023 pursuant to order of court.

Documents

View document PDF

Legacy

Date: 24 Apr 2023

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The form TM01 was removed from the public register on 26/06/2023 pursuant to order of court.

Documents

View document PDF

Legacy

Date: 24 Apr 2023

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The AP01 was removed from the public register on 29/11/2023 pursuant to order of court.

Documents

View document PDF

Legacy

Date: 24 Apr 2023

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The AD01 was removed from the public register on 29/11/2023 pursuant to order of court.

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2022

Action Date: 09 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2021

Action Date: 09 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-09

Documents

View document PDF

Confirmation statement with updates

Date: 28 Aug 2020

Action Date: 09 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2020

Action Date: 26 Feb 2020

Category: Address

Type: AD01

New address: 4 Waterloo Road Barkingside Ilford IG6 2EG

Change date: 2020-02-26

Old address: 53 Azalea Close Ilford IG1 2BF England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Feb 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 113884560002

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Feb 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 113884560001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Nov 2019

Action Date: 15 Nov 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-11-15

Charge number: 113884560003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Nov 2019

Action Date: 15 Nov 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-11-15

Charge number: 113884560004

Documents

View document PDF

Notification of a person with significant control

Date: 16 Oct 2019

Action Date: 30 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Avinash Kumar Tiwari

Notification date: 2018-05-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 May 2019

Action Date: 03 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-05-03

Charge number: 113884560002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 May 2019

Action Date: 03 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 113884560001

Charge creation date: 2019-05-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2019

Action Date: 09 Apr 2019

Category: Address

Type: AD01

New address: 53 Azalea Close Ilford IG1 2BF

Old address: 88 Queens Road Brentwood CM14 4HD England

Change date: 2019-04-09

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2019

Action Date: 09 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2019

Action Date: 09 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Avinash Kumar Tiwari

Appointment date: 2019-04-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2019

Action Date: 09 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Cook

Termination date: 2019-04-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2019

Action Date: 09 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tina Chopra

Termination date: 2019-04-09

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Apr 2019

Action Date: 09 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-09

Psc name: Andrew Cook

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2018

Action Date: 09 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-01

Officer name: Mrs Tina Chopra

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2018

Action Date: 16 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-16

Old address: 20-22 Wenlock Road London N1 7GU England

New address: 88 Queens Road Brentwood CM14 4HD

Documents

View document PDF

Incorporation company

Date: 30 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CREDO ASSOCIATES LIMITED

71 BOOT HILL,GRENDON,CV9 2EL

Number:08814439
Status:ACTIVE
Category:Private Limited Company

DISHLINK SATELLITE SHOP LIMITED

UNIT 17 COLEBROOK INDUSTRIAL ESTATE,TUNBRIDGE WELLS,TN2 3DG

Number:03216517
Status:ACTIVE
Category:Private Limited Company

HOLTETER LTD

OFFICE 10 CHENEVARE MEWS,KINVER,DY7 6HF

Number:10935962
Status:ACTIVE
Category:Private Limited Company

INTERMEDIATION UK LIMITED

22 THE OVAL,STEVENAGE,SG1 5RB

Number:11512590
Status:ACTIVE
Category:Private Limited Company

QUICK QUOTE BROKER LIMITED

12 HATHERLEY ROAD,SIDCUP,DA14 4DT

Number:06657337
Status:ACTIVE
Category:Private Limited Company

SIMPLY LETS LIMITED

CROWTHORNE HOUSE,WOKINGHAM,RG40 3GZ

Number:02730158
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source