About

Registered Number: 03953230
Date of Incorporation: 16/03/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: 4 Green Lane Business Park, 238 Green Lane, New Eltham, London, SE9 3TL

 

Eastcastle Street Ltd was registered on 16 March 2000 and has its registered office in New Eltham in London. There is only one director listed for this company. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FADAI-TEHRANI, Bijan 16 March 2000 17 May 2001 1

Filing History

Document Type Date
CH01 - Change of particulars for director 19 May 2020
CS01 - N/A 27 April 2020
AA - Annual Accounts 31 December 2019
AAMD - Amended Accounts 09 April 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 27 December 2018
DISS40 - Notice of striking-off action discontinued 13 June 2018
GAZ1 - First notification of strike-off action in London Gazette 12 June 2018
CS01 - N/A 11 June 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 08 April 2013
CH01 - Change of particulars for director 08 April 2013
CH01 - Change of particulars for director 08 April 2013
CH03 - Change of particulars for secretary 08 April 2013
AA - Annual Accounts 15 December 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 30 December 2011
AD01 - Change of registered office address 12 December 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AA - Annual Accounts 15 October 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 08 January 2009
363s - Annual Return 22 May 2008
AA - Annual Accounts 06 December 2007
363s - Annual Return 05 April 2007
AA - Annual Accounts 09 January 2007
363s - Annual Return 11 April 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 17 June 2005
AA - Annual Accounts 29 October 2004
363s - Annual Return 08 April 2004
AA - Annual Accounts 06 January 2004
363s - Annual Return 22 March 2003
AA - Annual Accounts 08 January 2003
363s - Annual Return 29 March 2002
287 - Change in situation or address of Registered Office 29 March 2002
288b - Notice of resignation of directors or secretaries 29 March 2002
AA - Annual Accounts 23 November 2001
395 - Particulars of a mortgage or charge 06 September 2001
288b - Notice of resignation of directors or secretaries 04 July 2001
288b - Notice of resignation of directors or secretaries 04 July 2001
395 - Particulars of a mortgage or charge 01 June 2001
287 - Change in situation or address of Registered Office 29 May 2001
288a - Notice of appointment of directors or secretaries 29 May 2001
288a - Notice of appointment of directors or secretaries 29 May 2001
363s - Annual Return 23 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 2000
288a - Notice of appointment of directors or secretaries 05 April 2000
288a - Notice of appointment of directors or secretaries 05 April 2000
288b - Notice of resignation of directors or secretaries 05 April 2000
288b - Notice of resignation of directors or secretaries 05 April 2000
NEWINC - New incorporation documents 16 March 2000

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 21 August 2001 Outstanding

N/A

Debenture 22 May 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.