EASTSIDE INVESTMENTS LIMITED
STANMORE

Hellopages » Greater London » Harrow » HA7 2NJ

Company number 05239486
Status Active
Incorporation Date 23 September 2004
Company Type Private Limited Company
Address KAPMAN, 61 CULVER GROVE, STANMORE, MIDDLESEX, ENGLAND, HA7 2NJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 23 September 2016 with updates; Appointment of Mr Rashmikant Gulabchand Maru as a director on 4 August 2016; Termination of appointment of Manjeet Kaur Soor as a director on 4 August 2016. The most likely internet sites of EASTSIDE INVESTMENTS LIMITED are www.eastsideinvestments.co.uk, and www.eastside-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Eastside Investments Limited is a Private Limited Company. The company registration number is 05239486. Eastside Investments Limited has been working since 23 September 2004. The present status of the company is Active. The registered address of Eastside Investments Limited is Kapman 61 Culver Grove Stanmore Middlesex England Ha7 2nj. . MARU, Naina is a Director of the company. MARU, Rashmikant Gulabchand is a Director of the company. Secretary SOOR, Manjeet Kaur has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director SOOR, Manjeet Kaur has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
MARU, Naina
Appointed Date: 02 December 2004
69 years old

Director
MARU, Rashmikant Gulabchand
Appointed Date: 04 August 2016
71 years old

Resigned Directors

Secretary
SOOR, Manjeet Kaur
Resigned: 04 August 2016
Appointed Date: 02 December 2004

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 02 December 2004
Appointed Date: 23 September 2004

Director
SOOR, Manjeet Kaur
Resigned: 04 August 2016
Appointed Date: 02 December 2004
59 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 02 December 2004
Appointed Date: 23 September 2004

Persons With Significant Control

Mr Rashmikant Gulabchand Maru
Notified on: 4 August 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EASTSIDE INVESTMENTS LIMITED Events

04 Nov 2016
Confirmation statement made on 23 September 2016 with updates
04 Nov 2016
Appointment of Mr Rashmikant Gulabchand Maru as a director on 4 August 2016
04 Nov 2016
Termination of appointment of Manjeet Kaur Soor as a director on 4 August 2016
04 Nov 2016
Termination of appointment of Manjeet Kaur Soor as a secretary on 4 August 2016
19 Sep 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 47 more events
16 Dec 2004
New director appointed
16 Dec 2004
Ad 02/12/04--------- £ si 99@1=99 £ ic 1/100
02 Dec 2004
Director resigned
02 Dec 2004
Secretary resigned
23 Sep 2004
Incorporation

EASTSIDE INVESTMENTS LIMITED Charges

19 March 2015
Charge code 0523 9486 0008
Delivered: 27 March 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 84 high street southend on sea t/no EX182975…
4 March 2015
Charge code 0523 9486 0007
Delivered: 10 March 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
16 August 2010
Charge over deposit account
Delivered: 18 August 2010
Status: Satisfied on 9 April 2015
Persons entitled: Nationwide Building Society
Description: All the right title and interest in the charge balance…
27 November 2007
Legal charge
Delivered: 6 December 2007
Status: Satisfied on 9 April 2015
Persons entitled: Nationwide Building Society
Description: F/H property k/a 84 84A 84B and 84C high. Together with all…
17 May 2006
Legal charge
Delivered: 25 May 2006
Status: Satisfied on 9 April 2015
Persons entitled: Nationwide Building Society
Description: L/H 26/27 park row, leeds t/no WYK89908. Together with all…
20 October 2005
Legal charge
Delivered: 29 October 2005
Status: Satisfied on 9 April 2015
Persons entitled: Nationwide Building Society
Description: F/H property k/a 68 to 70 high street brownhills walsall…
13 January 2005
Debenture
Delivered: 19 January 2005
Status: Satisfied on 9 April 2015
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
13 January 2005
Legal charge
Delivered: 19 January 2005
Status: Satisfied on 9 April 2015
Persons entitled: Nationwide Building Society
Description: The f/h property k/a 70,72 and 74 high street, sidcup, t/no…