EAST CENTRAL LIMITED
WEMBLEY

Hellopages » Greater London » Brent » HA9 0FQ

Company number 03838218
Status Active
Incorporation Date 8 September 1999
Company Type Private Limited Company
Address YORK HOUSE, EMPIRE WAY, WEMBLEY, MIDDLESEX, HA9 0FQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 8 September 2016 with updates; Accounts for a small company made up to 30 April 2015. The most likely internet sites of EAST CENTRAL LIMITED are www.eastcentral.co.uk, and www.east-central.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. East Central Limited is a Private Limited Company. The company registration number is 03838218. East Central Limited has been working since 08 September 1999. The present status of the company is Active. The registered address of East Central Limited is York House Empire Way Wembley Middlesex Ha9 0fq. . GREENMAN, Stephen Ian is a Secretary of the company. GREENMAN, Stephen Ian is a Director of the company. SHATZKES, Jerry is a Director of the company. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GREENMAN, Stephen Ian
Appointed Date: 15 September 1999

Director
GREENMAN, Stephen Ian
Appointed Date: 15 September 1999
79 years old

Director
SHATZKES, Jerry
Appointed Date: 15 September 1999
79 years old

Resigned Directors

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 15 September 1999
Appointed Date: 08 September 1999

Nominee Director
QA NOMINEES LIMITED
Resigned: 15 September 1999
Appointed Date: 08 September 1999

Persons With Significant Control

Multi Commerce International Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EAST CENTRAL LIMITED Events

02 Feb 2017
Total exemption small company accounts made up to 30 April 2016
20 Oct 2016
Confirmation statement made on 8 September 2016 with updates
05 Feb 2016
Accounts for a small company made up to 30 April 2015
14 Oct 2015
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100

14 Oct 2015
Director's details changed for Mr Jerry Shatzkes on 8 September 2015
...
... and 60 more events
22 Sep 1999
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

20 Sep 1999
Registered office changed on 20/09/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW
20 Sep 1999
Director resigned
20 Sep 1999
Secretary resigned
08 Sep 1999
Incorporation

EAST CENTRAL LIMITED Charges

5 November 2008
Deposit agreement to secure own liabilities
Delivered: 8 November 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
19 September 2008
Mortgage
Delivered: 23 September 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H units 38 and 39 purfleet industrial estate purfleet…
18 August 2008
Deposit agreement to secure own liabilities
Delivered: 22 August 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
18 August 2008
Debenture
Delivered: 22 August 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 June 2007
Legal charge
Delivered: 14 June 2007
Status: Satisfied on 5 February 2010
Persons entitled: Kaupthing Singer & Friedlander Limited
Description: Property comprised in t/no's EX245692, EX568559 and…
8 June 2007
Debenture
Delivered: 14 June 2007
Status: Satisfied on 5 February 2010
Persons entitled: Kaupthing Singer & Friedlander Limited
Description: Fixed and floating charges over the undertaking and all…
2 September 2002
Supplemental legal charge taken pursuant to a debenture dated 9 may 2002
Delivered: 13 September 2002
Status: Satisfied on 13 August 2008
Persons entitled: Hamburgische Landesbank
Description: By way of legal mortgage all its right title and interest…
9 May 2002
Debenture
Delivered: 14 May 2002
Status: Satisfied on 13 August 2008
Persons entitled: Hamburgische Landesbank
Description: By way of legal mortgage the f/h property k/a (1) unit 36…
25 July 2000
Principal charge over rents
Delivered: 27 July 2000
Status: Satisfied on 11 May 2002
Persons entitled: Woolwich PLC
Description: All rents owing in respect of the property k/a 36-39…
25 July 2000
Floating charge
Delivered: 27 July 2000
Status: Satisfied on 11 May 2002
Persons entitled: Woolwich PLC
Description: By way floating charge all the. Undertaking and all…
25 July 2000
Mortgage
Delivered: 27 July 2000
Status: Satisfied on 11 May 2002
Persons entitled: Woolwich PLC
Description: The property ka/ 36-39 purfleet industrial estate west…
7 October 1999
Legal charge
Delivered: 25 October 1999
Status: Satisfied on 11 May 2002
Persons entitled: Barclays Bank PLC
Description: Units 36,37,38 and 39 purfleet industrial park,and…
28 September 1999
Floating charge
Delivered: 5 October 1999
Status: Satisfied on 11 May 2002
Persons entitled: Barclays Bank PLC
Description: All undertaking, property and assets of the company…