EASTWAY PROPERTIES LIMITED
SURREY

Hellopages » Greater London » Merton » CR4 2DG

Company number 01621093
Status Active
Incorporation Date 10 March 1982
Company Type Private Limited Company
Address 34 GORRINGE PARK AVENUE, MITCHAM, SURREY, CR4 2DG
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 ninety-two events have happened. The last three records are First Gazette notice for compulsory strike-off; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-02-16 GBP 1,000 . The most likely internet sites of EASTWAY PROPERTIES LIMITED are www.eastwayproperties.co.uk, and www.eastway-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and seven months. Eastway Properties Limited is a Private Limited Company. The company registration number is 01621093. Eastway Properties Limited has been working since 10 March 1982. The present status of the company is Active. The registered address of Eastway Properties Limited is 34 Gorringe Park Avenue Mitcham Surrey Cr4 2dg. . CORBY, Katy Mary Louise is a Secretary of the company. PRATT, Jayne is a Director of the company. Secretary ALI, Denise has been resigned. Secretary CASE, Christopher has been resigned. Secretary CASE, Christopher has been resigned. Secretary MAMPHEY, Samuel has been resigned. Secretary SELVARATNAM, Sureshini has been resigned. Secretary TEI-GAGA, Henry has been resigned. Director CASE, Christopher has been resigned. Director SHELLEY, Robert James has been resigned. The company operates in "Other letting and operating of own or leased real estate".


eastway properties Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
CORBY, Katy Mary Louise
Appointed Date: 01 July 2008

Director
PRATT, Jayne
Appointed Date: 16 July 1998
64 years old

Resigned Directors

Secretary
ALI, Denise
Resigned: 07 December 2006
Appointed Date: 10 October 2001

Secretary
CASE, Christopher
Resigned: 01 July 2008
Appointed Date: 07 December 2006

Secretary
CASE, Christopher
Resigned: 06 December 1996

Secretary
MAMPHEY, Samuel
Resigned: 21 July 2000
Appointed Date: 10 December 1998

Secretary
SELVARATNAM, Sureshini
Resigned: 10 October 2001
Appointed Date: 21 July 2000

Secretary
TEI-GAGA, Henry
Resigned: 10 December 1998
Appointed Date: 06 December 1996

Director
CASE, Christopher
Resigned: 20 July 1998
67 years old

Director
SHELLEY, Robert James
Resigned: 06 December 1996
69 years old

EASTWAY PROPERTIES LIMITED Events

21 Mar 2017
First Gazette notice for compulsory strike-off
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1,000

16 Feb 2016
Director's details changed for Ms Jayne Pratt on 18 April 2015
30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 82 more events
01 Feb 1988
Accounts for a small company made up to 31 March 1986

28 Jan 1988
First gazette

21 Jan 1988
Particulars of mortgage/charge

17 May 1986
Accounts for a small company made up to 31 March 1985

17 May 1986
Return made up to 23/05/86; full list of members

EASTWAY PROPERTIES LIMITED Charges

7 November 1988
Mortgage
Delivered: 22 November 1988
Status: Outstanding
Persons entitled: Allied Irish Finance Company Limited
Description: F/H 23 hoyle road, london SW17 title no ln 206811 floating…
8 January 1988
Mortgage
Delivered: 21 January 1988
Status: Outstanding
Persons entitled: Allied Irish Bank PLC
Description: 23 hoyle road, london SW17. Floating charge over all…
1 June 1982
Legal charge
Delivered: 18 June 1982
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold, 36 almeric road london, S.W.11.