EASTENDERS PROPERTY SERVICES LTD
ILFORD

Hellopages » Greater London » Redbridge » IG4 5NX
Company number 04216997
Status Active
Incorporation Date 15 May 2001
Company Type Private Limited Company
Address 6 RODING LANE SOUTH, ILFORD, ESSEX, IG4 5NX
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-06-03 GBP 1 ; Total exemption small company accounts made up to 31 May 2015; Annual return made up to 15 May 2015 with full list of shareholders Statement of capital on 2015-05-23 GBP 1 . The most likely internet sites of EASTENDERS PROPERTY SERVICES LTD are www.eastenderspropertyservices.co.uk, and www.eastenders-property-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Eastenders Property Services Ltd is a Private Limited Company. The company registration number is 04216997. Eastenders Property Services Ltd has been working since 15 May 2001. The present status of the company is Active. The registered address of Eastenders Property Services Ltd is 6 Roding Lane South Ilford Essex Ig4 5nx. The company`s financial liabilities are £10.84k. It is £9.34k against last year. The cash in hand is £12.37k. It is £3.63k against last year. And the total assets are £78.15k, which is £3.63k against last year. KAUSHIK, Kiran is a Secretary of the company. KAUSHIK, Aditya Kumar is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Real estate agencies".


eastenders property services Key Finiance

LIABILITIES £10.84k
+622%
CASH £12.37k
+41%
TOTAL ASSETS £78.15k
+4%
All Financial Figures

Current Directors

Secretary
KAUSHIK, Kiran
Appointed Date: 15 July 2001

Director
KAUSHIK, Aditya Kumar
Appointed Date: 15 July 2001
71 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 17 May 2001
Appointed Date: 15 May 2001

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 17 May 2001
Appointed Date: 15 May 2001

EASTENDERS PROPERTY SERVICES LTD Events

03 Jun 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1

27 Feb 2016
Total exemption small company accounts made up to 31 May 2015
23 May 2015
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-23
  • GBP 1

28 Mar 2015
Total exemption small company accounts made up to 31 May 2014
20 May 2014
Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1

...
... and 31 more events
06 Aug 2001
New secretary appointed
06 Aug 2001
New director appointed
17 May 2001
Secretary resigned
17 May 2001
Director resigned
15 May 2001
Incorporation

EASTENDERS PROPERTY SERVICES LTD Charges

31 May 2007
Legal charge
Delivered: 8 June 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 14-20 st. Michaels road, northampton. By…