About

Registered Number: 02912024
Date of Incorporation: 23/03/1994 (30 years and 2 months ago)
Company Status: Active
Registered Address: 1-2 Castle Lane, London, SW1E 6DR,

 

Eastern Business Systems Ltd was founded on 23 March 1994 with its registered office in London, it's status is listed as "Active". We do not know the number of employees at the organisation. This organisation has 4 directors listed as Francis, Kevin Nicolas, Rowe, John Benjamin, Runciman, Philip, Stewart, Mark Robert. Eastern Business Systems Ltd is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRANCIS, Kevin Nicolas 01 March 1995 05 August 2016 1
ROWE, John Benjamin 25 March 1994 05 August 2016 1
RUNCIMAN, Philip 05 August 2016 01 November 2019 1
STEWART, Mark Robert 25 March 1994 05 August 2016 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 28 August 2020
CS01 - N/A 02 April 2020
PSC02 - N/A 02 April 2020
PSC07 - N/A 02 April 2020
AA01 - Change of accounting reference date 12 November 2019
MR04 - N/A 12 November 2019
TM01 - Termination of appointment of director 08 November 2019
TM01 - Termination of appointment of director 08 November 2019
AP01 - Appointment of director 08 November 2019
AP01 - Appointment of director 08 November 2019
AP01 - Appointment of director 08 November 2019
AP01 - Appointment of director 08 November 2019
AD01 - Change of registered office address 08 November 2019
AA - Annual Accounts 06 November 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 28 January 2019
MR04 - N/A 29 August 2018
MR04 - N/A 29 August 2018
MR01 - N/A 22 August 2018
AP01 - Appointment of director 01 August 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 24 March 2017
RESOLUTIONS - N/A 22 August 2016
SH08 - Notice of name or other designation of class of shares 22 August 2016
SH10 - Notice of particulars of variation of rights attached to shares 18 August 2016
MR01 - N/A 10 August 2016
TM02 - Termination of appointment of secretary 08 August 2016
AA01 - Change of accounting reference date 08 August 2016
TM01 - Termination of appointment of director 08 August 2016
TM01 - Termination of appointment of director 08 August 2016
TM01 - Termination of appointment of director 08 August 2016
TM01 - Termination of appointment of director 08 August 2016
AP01 - Appointment of director 08 August 2016
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 29 May 2014
RESOLUTIONS - N/A 28 April 2014
AR01 - Annual Return 17 April 2014
AD01 - Change of registered office address 12 August 2013
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 07 July 2010
AR01 - Annual Return 12 April 2010
AA - Annual Accounts 16 July 2009
363a - Annual Return 09 April 2009
RESOLUTIONS - N/A 10 September 2008
AA - Annual Accounts 08 August 2008
363a - Annual Return 27 March 2008
AA - Annual Accounts 10 October 2007
363a - Annual Return 27 March 2007
AA - Annual Accounts 20 October 2006
363s - Annual Return 17 March 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 25 October 2005
AA - Annual Accounts 03 February 2005
RESOLUTIONS - N/A 23 September 2004
RESOLUTIONS - N/A 23 September 2004
363s - Annual Return 13 March 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 28 March 2003
AA - Annual Accounts 24 October 2002
363s - Annual Return 27 May 2002
AA - Annual Accounts 03 October 2001
363s - Annual Return 30 March 2001
AA - Annual Accounts 13 November 2000
363s - Annual Return 23 March 2000
225 - Change of Accounting Reference Date 14 December 1999
AA - Annual Accounts 11 May 1999
363s - Annual Return 12 April 1999
AA - Annual Accounts 06 August 1998
363s - Annual Return 22 June 1998
AA - Annual Accounts 06 July 1997
363s - Annual Return 02 April 1997
395 - Particulars of a mortgage or charge 21 November 1996
AA - Annual Accounts 19 June 1996
363s - Annual Return 11 April 1996
363s - Annual Return 17 July 1995
288 - N/A 24 April 1995
AA - Annual Accounts 11 April 1995
288 - N/A 11 April 1995
288 - N/A 11 April 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 September 1994
RESOLUTIONS - N/A 19 April 1994
288 - N/A 19 April 1994
288 - N/A 19 April 1994
288 - N/A 19 April 1994
287 - Change in situation or address of Registered Office 19 April 1994
CERTNM - Change of name certificate 06 April 1994
CERTNM - Change of name certificate 06 April 1994
NEWINC - New incorporation documents 23 March 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 August 2018 Fully Satisfied

N/A

A registered charge 05 August 2016 Fully Satisfied

N/A

Mortgage debenture 14 November 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.