About

Registered Number: 05867938
Date of Incorporation: 05/07/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: 4 Chichele Road, Cricklewood, London, NW2 3DA,

 

Established in 2006, East Hope Town Ltd have registered office in London, it's status is listed as "Active". There are 2 directors listed as Yadav, Bhavna, Yadav, Deepak for this business. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YADAV, Bhavna 22 January 2014 11 September 2014 1
YADAV, Deepak 05 July 2006 10 September 2014 1

Filing History

Document Type Date
CS01 - N/A 06 April 2020
AA - Annual Accounts 26 December 2019
CS01 - N/A 22 May 2019
AD01 - Change of registered office address 05 December 2018
AA - Annual Accounts 28 November 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 04 April 2017
MR01 - N/A 08 February 2017
MR01 - N/A 03 February 2017
MR01 - N/A 09 November 2016
CS01 - N/A 05 September 2016
AA - Annual Accounts 05 August 2016
AD01 - Change of registered office address 16 October 2015
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 03 July 2015
AP01 - Appointment of director 30 September 2014
TM01 - Termination of appointment of director 17 September 2014
TM01 - Termination of appointment of director 11 September 2014
AR01 - Annual Return 24 July 2014
CH01 - Change of particulars for director 24 July 2014
CH01 - Change of particulars for director 24 July 2014
AA - Annual Accounts 06 June 2014
SH01 - Return of Allotment of shares 11 February 2014
AP01 - Appointment of director 22 January 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 26 July 2013
AA - Annual Accounts 14 August 2012
CH01 - Change of particulars for director 30 July 2012
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 13 July 2011
AA - Annual Accounts 21 February 2011
AR01 - Annual Return 20 August 2010
CH01 - Change of particulars for director 20 August 2010
TM02 - Termination of appointment of secretary 20 August 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 21 July 2009
AA - Annual Accounts 09 January 2009
363a - Annual Return 17 September 2008
AA - Annual Accounts 04 January 2008
363a - Annual Return 07 September 2007
288c - Notice of change of directors or secretaries or in their particulars 07 September 2007
288c - Notice of change of directors or secretaries or in their particulars 07 September 2007
287 - Change in situation or address of Registered Office 23 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 2006
225 - Change of Accounting Reference Date 31 July 2006
288b - Notice of resignation of directors or secretaries 31 July 2006
288b - Notice of resignation of directors or secretaries 31 July 2006
288a - Notice of appointment of directors or secretaries 31 July 2006
288a - Notice of appointment of directors or secretaries 31 July 2006
NEWINC - New incorporation documents 05 July 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 February 2017 Outstanding

N/A

A registered charge 09 November 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.