About

Registered Number: 05816786
Date of Incorporation: 15/05/2006 (18 years and 11 months ago)
Company Status: Active
Registered Address: 100 Avebury Boulevard, Milton Keynes, MK9 1FH,

 

Having been setup in 2006, E Side Property Ltd have registered office in Milton Keynes. There are 4 directors listed for this company. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DANHEL, Jaroslav 26 March 2009 02 March 2011 1
KUKA, Pavel 02 March 2011 27 October 2011 1
LESKA, Vladimir 15 May 2006 26 March 2009 1
Secretary Name Appointed Resigned Total Appointments
KHAN, Seema 31 March 2010 26 October 2011 1

Filing History

Document Type Date
AA - Annual Accounts 07 April 2020
PSC05 - N/A 09 March 2020
AD01 - Change of registered office address 09 March 2020
CS01 - N/A 19 December 2019
AA - Annual Accounts 03 April 2019
CS01 - N/A 19 December 2018
AA - Annual Accounts 06 April 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 10 April 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 08 May 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 17 September 2013
TM01 - Termination of appointment of director 12 September 2013
TM01 - Termination of appointment of director 12 September 2013
AP01 - Appointment of director 12 September 2013
MR01 - N/A 04 July 2013
MR01 - N/A 04 July 2013
MR01 - N/A 04 July 2013
MR01 - N/A 04 July 2013
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 28 December 2012
TM02 - Termination of appointment of secretary 28 December 2012
TM02 - Termination of appointment of secretary 21 December 2012
AD01 - Change of registered office address 21 November 2012
DISS40 - Notice of striking-off action discontinued 17 October 2012
DISS16(SOAS) - N/A 30 August 2012
GAZ1 - First notification of strike-off action in London Gazette 03 July 2012
AR01 - Annual Return 19 December 2011
TM01 - Termination of appointment of director 14 November 2011
AP01 - Appointment of director 14 November 2011
AP04 - Appointment of corporate secretary 04 November 2011
TM02 - Termination of appointment of secretary 04 November 2011
AD01 - Change of registered office address 04 November 2011
AA - Annual Accounts 17 August 2011
AD01 - Change of registered office address 16 June 2011
AR01 - Annual Return 24 May 2011
SH01 - Return of Allotment of shares 06 April 2011
SH01 - Return of Allotment of shares 01 April 2011
TM01 - Termination of appointment of director 01 April 2011
AP01 - Appointment of director 01 April 2011
RESOLUTIONS - N/A 29 March 2011
AD01 - Change of registered office address 04 March 2011
TM02 - Termination of appointment of secretary 26 October 2010
AP03 - Appointment of secretary 26 October 2010
AA - Annual Accounts 18 June 2010
AR01 - Annual Return 07 June 2010
363a - Annual Return 11 June 2009
AA - Annual Accounts 29 April 2009
288b - Notice of resignation of directors or secretaries 02 April 2009
288a - Notice of appointment of directors or secretaries 02 April 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 28 May 2008
363a - Annual Return 16 May 2007
225 - Change of Accounting Reference Date 14 November 2006
NEWINC - New incorporation documents 15 May 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 June 2013 Outstanding

N/A

A registered charge 18 June 2013 Outstanding

N/A

A registered charge 18 June 2013 Outstanding

N/A

A registered charge 18 June 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.