About

Registered Number: 00491625
Date of Incorporation: 16/02/1951 (73 years and 2 months ago)
Company Status: Liquidation
Registered Address: The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP

 

Easden Investment Ltd was founded on 16 February 1951, it's status in the Companies House registry is set to "Liquidation". The organisation has 4 directors listed as Ilam Deen, Janice, Stammes, Susan, Van Den Berghe, Dianne, Hookings, Mary Frances. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ILAM DEEN, Janice 14 August 2001 - 1
STAMMES, Susan 20 November 2002 - 1
VAN DEN BERGHE, Dianne 20 November 2002 - 1
HOOKINGS, Mary Frances N/A 29 August 2019 1

Filing History

Document Type Date
AD01 - Change of registered office address 27 September 2019
RESOLUTIONS - N/A 26 September 2019
LIQ01 - N/A 26 September 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 26 September 2019
CH01 - Change of particulars for director 17 September 2019
AA - Annual Accounts 12 September 2019
AA01 - Change of accounting reference date 12 September 2019
TM02 - Termination of appointment of secretary 09 September 2019
TM01 - Termination of appointment of director 09 September 2019
MR04 - N/A 09 September 2019
AA - Annual Accounts 01 July 2019
CS01 - N/A 09 November 2018
AA - Annual Accounts 08 October 2018
CS01 - N/A 30 October 2017
AA - Annual Accounts 12 October 2017
TM01 - Termination of appointment of director 28 October 2016
CS01 - N/A 28 October 2016
AA - Annual Accounts 12 August 2016
AA - Annual Accounts 05 November 2015
AR01 - Annual Return 29 October 2015
CH01 - Change of particulars for director 27 May 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 29 October 2012
AR01 - Annual Return 28 October 2011
AA - Annual Accounts 15 September 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 26 October 2010
CH01 - Change of particulars for director 26 October 2010
CH01 - Change of particulars for director 26 October 2010
AA - Annual Accounts 09 November 2009
AR01 - Annual Return 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
AA - Annual Accounts 18 December 2008
288c - Notice of change of directors or secretaries or in their particulars 05 November 2008
363a - Annual Return 05 November 2008
AA - Annual Accounts 20 November 2007
363s - Annual Return 20 November 2007
AA - Annual Accounts 21 November 2006
363s - Annual Return 09 November 2006
AA - Annual Accounts 23 December 2005
363s - Annual Return 03 November 2005
287 - Change in situation or address of Registered Office 18 October 2005
363s - Annual Return 16 December 2004
AA - Annual Accounts 16 December 2004
CERTNM - Change of name certificate 04 March 2004
363s - Annual Return 17 November 2003
AA - Annual Accounts 06 November 2003
AA - Annual Accounts 06 December 2002
288a - Notice of appointment of directors or secretaries 05 December 2002
288a - Notice of appointment of directors or secretaries 04 December 2002
363s - Annual Return 04 December 2002
AA - Annual Accounts 31 December 2001
363s - Annual Return 23 October 2001
288a - Notice of appointment of directors or secretaries 31 August 2001
AA - Annual Accounts 17 November 2000
363s - Annual Return 24 October 2000
AA - Annual Accounts 19 November 1999
363s - Annual Return 05 November 1999
AA - Annual Accounts 16 December 1998
363s - Annual Return 05 November 1998
AA - Annual Accounts 29 December 1997
363s - Annual Return 28 October 1997
AA - Annual Accounts 22 December 1996
363s - Annual Return 06 November 1996
AA - Annual Accounts 05 December 1995
363s - Annual Return 19 October 1995
395 - Particulars of a mortgage or charge 18 May 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 January 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 18 December 1994
363s - Annual Return 07 November 1994
288 - N/A 07 November 1994
288 - N/A 07 November 1994
363s - Annual Return 01 November 1993
AA - Annual Accounts 27 July 1993
363s - Annual Return 23 December 1992
AA - Annual Accounts 21 June 1992
AA - Annual Accounts 14 January 1992
363b - Annual Return 17 December 1991
363a - Annual Return 26 March 1991
AA - Annual Accounts 06 March 1991
AA - Annual Accounts 20 December 1989
363 - Annual Return 20 December 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 December 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 December 1989
AA - Annual Accounts 10 February 1989
363 - Annual Return 10 February 1989
AA - Annual Accounts 13 February 1988
363 - Annual Return 13 February 1988
AA - Annual Accounts 21 November 1986
AA - Annual Accounts 09 August 1986
363 - Annual Return 09 August 1986
363 - Annual Return 09 August 1986
NEWINC - New incorporation documents 16 February 1951

Mortgages & Charges

Description Date Status Charge by
Charge over credit balances 09 May 1995 Fully Satisfied

N/A

04 14 August 1968 Fully Satisfied

N/A

Legal charge 14 August 1968 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.