About

Registered Number: 01502198
Date of Incorporation: 17/06/1980 (43 years and 10 months ago)
Company Status: Active
Registered Address: 4 Royal Quay, Harefield, Uxbridge, UB9 6FG,

 

Established in 1980, East West Timber (London) Ltd are based in Uxbridge, it has a status of "Active". There are 2 directors listed as Hii, Ai Hong, Hii, Yii Kwong for this organisation at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HII, Yii Kwong 17 June 1980 - 1
Secretary Name Appointed Resigned Total Appointments
HII, Ai Hong N/A - 1

Filing History

Document Type Date
CS01 - N/A 07 October 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 24 July 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 16 July 2018
AA - Annual Accounts 07 November 2017
CS01 - N/A 24 July 2017
AD01 - Change of registered office address 22 May 2017
AA - Annual Accounts 27 September 2016
CS01 - N/A 22 July 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 23 October 2015
DISS40 - Notice of striking-off action discontinued 10 February 2015
AA - Annual Accounts 09 February 2015
GAZ1 - First notification of strike-off action in London Gazette 30 December 2014
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 29 December 2013
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 03 April 2013
DISS40 - Notice of striking-off action discontinued 16 January 2013
GAZ1 - First notification of strike-off action in London Gazette 08 January 2013
AR01 - Annual Return 21 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 February 2012
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 03 October 2011
CH01 - Change of particulars for director 03 October 2011
CH03 - Change of particulars for secretary 03 October 2011
MG01 - Particulars of a mortgage or charge 23 November 2010
AD01 - Change of registered office address 28 September 2010
AR01 - Annual Return 27 September 2010
CH01 - Change of particulars for director 27 September 2010
AA - Annual Accounts 18 August 2010
MG01 - Particulars of a mortgage or charge 08 July 2010
AA - Annual Accounts 14 January 2010
CH03 - Change of particulars for secretary 14 January 2010
CH01 - Change of particulars for director 14 January 2010
AR01 - Annual Return 14 January 2010
AR01 - Annual Return 14 January 2010
AD01 - Change of registered office address 14 January 2010
AC92 - N/A 13 January 2010
GAZ2 - Second notification of strike-off action in London Gazette 21 July 2009
GAZ1 - First notification of strike-off action in London Gazette 07 April 2009
AA - Annual Accounts 27 October 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 09 October 2007
AA - Annual Accounts 19 October 2006
363a - Annual Return 10 July 2006
AA - Annual Accounts 20 December 2005
363a - Annual Return 08 August 2005
AA - Annual Accounts 24 December 2004
363s - Annual Return 10 May 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 10 May 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 03 July 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 12 July 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 12 June 2000
AA - Annual Accounts 17 April 2000
363s - Annual Return 23 July 1999
AA - Annual Accounts 10 February 1999
363s - Annual Return 04 June 1998
AA - Annual Accounts 14 October 1997
363s - Annual Return 12 May 1997
AA - Annual Accounts 23 January 1997
363s - Annual Return 01 May 1996
287 - Change in situation or address of Registered Office 25 April 1996
AA - Annual Accounts 04 March 1996
395 - Particulars of a mortgage or charge 19 February 1996
AA - Annual Accounts 11 August 1995
363s - Annual Return 23 May 1995
287 - Change in situation or address of Registered Office 18 July 1994
363s - Annual Return 03 May 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 31 March 1994
395 - Particulars of a mortgage or charge 29 December 1993
363s - Annual Return 06 October 1993
AA - Annual Accounts 05 July 1993
AA - Annual Accounts 23 December 1992
287 - Change in situation or address of Registered Office 05 November 1992
363b - Annual Return 25 August 1992
AA - Annual Accounts 21 February 1992
363a - Annual Return 14 January 1992
288 - N/A 16 September 1991
AA - Annual Accounts 12 August 1991
363a - Annual Return 12 August 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 November 1990
395 - Particulars of a mortgage or charge 07 August 1990
395 - Particulars of a mortgage or charge 10 February 1990
363 - Annual Return 12 December 1989
AA - Annual Accounts 03 November 1989
363 - Annual Return 03 November 1989
AA - Annual Accounts 17 May 1989
363 - Annual Return 21 March 1989
288 - N/A 31 October 1988
287 - Change in situation or address of Registered Office 23 September 1988
AC05 - N/A 12 August 1988
287 - Change in situation or address of Registered Office 12 January 1988
287 - Change in situation or address of Registered Office 31 October 1987
AA - Annual Accounts 26 June 1987
363 - Annual Return 13 August 1986
287 - Change in situation or address of Registered Office 01 August 1986
AA - Annual Accounts 06 June 1986

Mortgages & Charges

Description Date Status Charge by
Deed of charge 22 November 2010 Outstanding

N/A

Debenture 06 July 2010 Outstanding

N/A

Fixed and floating charge 12 February 1996 Outstanding

N/A

Assignment 13 December 1993 Outstanding

N/A

Debenture 30 July 1990 Fully Satisfied

N/A

Debenture 31 January 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.