EASTBURY LIMITED
MIDDLESEX

Hellopages » Hertfordshire » Three Rivers » HA6 3BP

Company number 02723270
Status Active
Incorporation Date 16 June 1992
Company Type Private Limited Company
Address 1B BOURNE END ROAD, NORTHWOOD, MIDDLESEX, HA6 3BP
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 seventy-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 June 2016 with full list of shareholders; Confirmation statement made on 11 July 2016 with updates. The most likely internet sites of EASTBURY LIMITED are www.eastbury.co.uk, and www.eastbury.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four months. Eastbury Limited is a Private Limited Company. The company registration number is 02723270. Eastbury Limited has been working since 16 June 1992. The present status of the company is Active. The registered address of Eastbury Limited is 1b Bourne End Road Northwood Middlesex Ha6 3bp. The company`s financial liabilities are £48.18k. It is £12.52k against last year. The cash in hand is £52.45k. It is £12.06k against last year. And the total assets are £54.46k, which is £12.11k against last year. LEVANTESI, Tiziana is a Secretary of the company. TIRABOSCHI, Stefano is a Director of the company. Secretary BILLAULT, Karen has been resigned. Secretary PAGANI, Roberto has been resigned. Secretary PATEL, Vanadevi has been resigned. Secretary TIRABOSCHI, Stefano has been resigned. Nominee Secretary SEMKEN LIMITED has been resigned. Director PAGANI, Roberto has been resigned. Nominee Director LUFMER LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


eastbury Key Finiance

LIABILITIES £48.18k
+35%
CASH £52.45k
+29%
TOTAL ASSETS £54.46k
+28%
All Financial Figures

Current Directors

Secretary
LEVANTESI, Tiziana
Appointed Date: 02 December 2013

Director
TIRABOSCHI, Stefano
Appointed Date: 12 August 1992
64 years old

Resigned Directors

Secretary
BILLAULT, Karen
Resigned: 08 August 2002
Appointed Date: 13 September 1999

Secretary
PAGANI, Roberto
Resigned: 16 June 1994
Appointed Date: 12 August 1992

Secretary
PATEL, Vanadevi
Resigned: 02 December 2013
Appointed Date: 08 August 2002

Secretary
TIRABOSCHI, Stefano
Resigned: 13 September 1999

Nominee Secretary
SEMKEN LIMITED
Resigned: 06 August 1992
Appointed Date: 16 June 1992

Director
PAGANI, Roberto
Resigned: 08 August 2002
Appointed Date: 12 August 1992
61 years old

Nominee Director
LUFMER LIMITED
Resigned: 06 August 1992
Appointed Date: 16 June 1992

Persons With Significant Control

Ms Tiziana Levantesi
Notified on: 30 June 2016
81 years old
Nature of control: Ownership of shares – 75% or more

EASTBURY LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Jul 2016
Annual return made up to 16 June 2016 with full list of shareholders
11 Jul 2016
Confirmation statement made on 11 July 2016 with updates
31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
22 Jul 2015
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1,000

...
... and 64 more events
19 Aug 1992
Secretary resigned

19 Aug 1992
Director resigned

19 Aug 1992
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

19 Aug 1992
£ nc 100/1000 06/08/92

16 Jun 1992
Incorporation

EASTBURY LIMITED Charges

10 March 1994
Legal mortgage
Delivered: 29 March 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 158 holland road london t/n BGL3008 and/or…
17 September 1992
Debenture
Delivered: 18 September 1992
Status: Satisfied on 25 October 1994
Persons entitled: Alandale Limited
Description: Property k/a 158 holland road west kensington london…
17 September 1992
Legal charge
Delivered: 18 September 1992
Status: Satisfied on 25 October 1994
Persons entitled: Alandale Limited
Description: F/H land 158 holland road west kensington london W14…