EASTGATE PROPERTY COMPANY LTD
LONDON

Hellopages » Greater London » Hackney » EC2A 4NY

Company number 04000225
Status Active
Incorporation Date 23 May 2000
Company Type Private Limited Company
Address 91 PAUL STREET, LONDON, EC2A 4NY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Termination of appointment of Andrew James Goff as a director on 30 September 2016; Registration of charge 040002250008, created on 29 September 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of EASTGATE PROPERTY COMPANY LTD are www.eastgatepropertycompany.co.uk, and www.eastgate-property-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. The distance to to Battersea Park Rail Station is 4.3 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.5 miles; to Bickley Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eastgate Property Company Ltd is a Private Limited Company. The company registration number is 04000225. Eastgate Property Company Ltd has been working since 23 May 2000. The present status of the company is Active. The registered address of Eastgate Property Company Ltd is 91 Paul Street London Ec2a 4ny. . CHESTERFIELD, Benjamin is a Secretary of the company. CHESTERFIELD, Benjamin is a Director of the company. Nominee Secretary TEMPLES (NOMINEES) LIMITED has been resigned. Director GOFF, Andrew James has been resigned. Nominee Director TEMPLES (PROFESSIONAL SERVICES) LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
CHESTERFIELD, Benjamin
Appointed Date: 06 June 2000

Director
CHESTERFIELD, Benjamin
Appointed Date: 06 June 2000
66 years old

Resigned Directors

Nominee Secretary
TEMPLES (NOMINEES) LIMITED
Resigned: 06 June 2000
Appointed Date: 23 May 2000

Director
GOFF, Andrew James
Resigned: 30 September 2016
Appointed Date: 06 June 2000
64 years old

Nominee Director
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Resigned: 06 June 2000
Appointed Date: 23 May 2000

Persons With Significant Control

Mr Andrew James Goff
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

EASTGATE PROPERTY COMPANY LTD Events

12 Jan 2017
Termination of appointment of Andrew James Goff as a director on 30 September 2016
11 Oct 2016
Registration of charge 040002250008, created on 29 September 2016
23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
19 Jul 2016
Annual return made up to 23 May 2016 with full list of shareholders
19 Jul 2016
Confirmation statement made on 19 July 2016 with updates
...
... and 58 more events
16 Jun 2000
Director resigned
13 Jun 2000
New secretary appointed;new director appointed
13 Jun 2000
New director appointed
13 Jun 2000
Registered office changed on 13/06/00 from: 152-160 city road london EC1V 2NX
23 May 2000
Incorporation

EASTGATE PROPERTY COMPANY LTD Charges

29 September 2016
Charge code 0400 0225 0008
Delivered: 11 October 2016
Status: Outstanding
Persons entitled: Vft Limited (Co. No. 00348969)
Description: The freehold and leasehold property known as and situated…
22 January 2015
Charge code 0400 0225 0007
Delivered: 27 January 2015
Status: Outstanding
Persons entitled: Vft Limited
Description: F/H fearn island mills neptune street leeds t/no WYK674915…
22 January 2015
Charge code 0400 0225 0006
Delivered: 27 January 2015
Status: Outstanding
Persons entitled: Vft Limited
Description: F/H the arthouse george stret manchester t/no GM446592…
17 October 2014
Charge code 0400 0225 0005
Delivered: 23 October 2014
Status: Outstanding
Persons entitled: Vft Limited
Description: F/H fearn island mills, neptune street, leeds t/no…
18 August 2000
Legal charge
Delivered: 24 August 2000
Status: Satisfied on 20 January 2015
Persons entitled: The Heritable and General Investment Bank Limited
Description: F/Hold land known as 39 and 41 george street and 43 george…
18 August 2000
Charge over cash deposits
Delivered: 24 August 2000
Status: Satisfied on 20 January 2015
Persons entitled: The Heritable and General Investment Bank Limited
Description: Any account of the company held at the bank as referred to…
21 June 2000
Floating charge
Delivered: 26 June 2000
Status: Satisfied on 20 January 2015
Persons entitled: The Heritable and General Investment Bank Limited
Description: Undertaking and all property and assets present and future…
21 June 2000
Legal charge
Delivered: 26 June 2000
Status: Satisfied on 20 January 2015
Persons entitled: The Heritable and General Investment Bank Limited
Description: The freehold property known as fearn island mills, neptune…