EASTWILLOW PROPERTIES LTD
162-168 REGENT ST

Hellopages » Greater London » Westminster » W1B 5TF

Company number 04918404
Status Active
Incorporation Date 1 October 2003
Company Type Private Limited Company
Address C/O CITY CHARTERED ACCOUNTANTS, 540 5TH FLOOR LINEN HALL, 162-168 REGENT ST, LONDON, W1B 5TF
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 forty-two events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 1 October 2015 with full list of shareholders Statement of capital on 2015-11-18 GBP 1 . The most likely internet sites of EASTWILLOW PROPERTIES LTD are www.eastwillowproperties.co.uk, and www.eastwillow-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Eastwillow Properties Ltd is a Private Limited Company. The company registration number is 04918404. Eastwillow Properties Ltd has been working since 01 October 2003. The present status of the company is Active. The registered address of Eastwillow Properties Ltd is C O City Chartered Accountants 540 5th Floor Linen Hall 162 168 Regent St London W1b 5tf. . TOHANI, Ajay Kumar is a Secretary of the company. TOHANI, Ajay Kumar is a Director of the company. TOHANI, Vijay 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 "Other letting and operating of own or leased real estate".


Current Directors

Secretary
TOHANI, Ajay Kumar
Appointed Date: 01 October 2003

Director
TOHANI, Ajay Kumar
Appointed Date: 01 October 2003
61 years old

Director
TOHANI, Vijay
Appointed Date: 20 October 2003
57 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 16 October 2003
Appointed Date: 01 October 2003

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 16 October 2003
Appointed Date: 01 October 2003

Persons With Significant Control

Mr Ajay Kumar Tohani
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

EASTWILLOW PROPERTIES LTD Events

12 Oct 2016
Confirmation statement made on 1 October 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
18 Nov 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1

31 Jul 2015
Total exemption small company accounts made up to 31 October 2014
06 Nov 2014
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1

...
... and 32 more events
28 Oct 2003
New director appointed
17 Oct 2003
Registered office changed on 17/10/03 from: 39A leicester road salford manchester M7 4AS
16 Oct 2003
Secretary resigned
16 Oct 2003
Director resigned
01 Oct 2003
Incorporation

EASTWILLOW PROPERTIES LTD Charges

24 November 2009
Mortgage
Delivered: 9 December 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 55 tower hamlets road london t/no. EX69662…
20 November 2009
Debenture
Delivered: 26 November 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 June 2007
Mortgage
Delivered: 8 June 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 91, whitton road, hounslow, middlesex t/no MX266715…
25 January 2006
Mortgage
Delivered: 2 February 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H unit 8 glenmore business centre hopton park devizes…
14 April 2005
Legal charge
Delivered: 22 April 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 6 157 commercial street london. Fixed charge all…
1 April 2004
Legal charge
Delivered: 10 April 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land k/a digby business centre, 71 digby road, london…
2 February 2004
Debenture
Delivered: 6 February 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…