EASTERN INDUSTRIAL COMPANY LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 3HA

Company number 03031434
Status Active
Incorporation Date 9 March 1995
Company Type Private Limited Company
Address 9 BICKELS YARD, 151-153 BERMONDSEY STREET, LONDON, SE1 3HA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 9 March 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 50,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of EASTERN INDUSTRIAL COMPANY LIMITED are www.easternindustrialcompany.co.uk, and www.eastern-industrial-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Eastern Industrial Company Limited is a Private Limited Company. The company registration number is 03031434. Eastern Industrial Company Limited has been working since 09 March 1995. The present status of the company is Active. The registered address of Eastern Industrial Company Limited is 9 Bickels Yard 151 153 Bermondsey Street London Se1 3ha. The company`s financial liabilities are £47.15k. It is £0k against last year. The cash in hand is £4.49k. It is £0k against last year. And the total assets are £47.55k, which is £0k against last year. POULENGERIS, Sotiris is a Secretary of the company. MONARSHUK, Alexiy is a Director of the company. Secretary JETSPAN LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Dormant Company".


eastern industrial company Key Finiance

LIABILITIES £47.15k
CASH £4.49k
TOTAL ASSETS £47.55k
All Financial Figures

Current Directors

Secretary
POULENGERIS, Sotiris
Appointed Date: 09 July 1999

Director
MONARSHUK, Alexiy
Appointed Date: 09 March 1995
71 years old

Resigned Directors

Secretary
JETSPAN LIMITED
Resigned: 09 July 1999
Appointed Date: 09 March 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 March 1995
Appointed Date: 09 March 1995

EASTERN INDUSTRIAL COMPANY LIMITED Events

16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 50,000

14 Dec 2015
Total exemption small company accounts made up to 31 March 2015
01 Apr 2015
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 50,000

22 Jul 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 47 more events
26 Mar 1997
Return made up to 09/03/97; full list of members
05 Mar 1997
Full accounts made up to 31 March 1996
25 Mar 1996
Return made up to 09/03/96; full list of members
14 Mar 1995
Secretary resigned
09 Mar 1995
Incorporation

EASTERN INDUSTRIAL COMPANY LIMITED Charges

27 August 2003
Legal charge
Delivered: 28 August 2003
Status: Outstanding
Persons entitled: Bank of Cyprus (London)LTD
Description: Flat 4 36 queensway bayswater london W2.
6 August 2003
Legal charge
Delivered: 8 August 2003
Status: Outstanding
Persons entitled: Bank of Cyprus (London) LTD
Description: Flat 12, 70 and 71 princes square, hereford road london W2.
9 April 2002
Legal charge
Delivered: 16 April 2002
Status: Outstanding
Persons entitled: Alpha Bank London Limited
Description: Leasehold property known as flat 4 13 cheniston gardens…
28 July 2000
Legal charge
Delivered: 5 August 2000
Status: Outstanding
Persons entitled: Alpha Bank
Description: 48 riven court inverness terrace london W2 NGL307908.