About

Registered Number: 01868223
Date of Incorporation: 03/12/1984 (39 years and 6 months ago)
Company Status: Active
Registered Address: Anglo Dutch House, 358 Watford Way, London, NW4 4XA

 

Based in London, Eastcheap Properties Ltd was registered on 03 December 1984. The current directors of this business are listed as Levy, Hoshael Daniel, Fleming, David Michael, Levy, Julia, Le Mare, Gail Sandra, Levy, Sarah at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEVY, Hoshael Daniel N/A - 1
LE MARE, Gail Sandra N/A 19 November 1992 1
LEVY, Sarah 19 November 1992 14 February 2004 1
Secretary Name Appointed Resigned Total Appointments
FLEMING, David Michael 27 January 2004 08 March 2004 1
LEVY, Julia 08 March 2004 31 March 2010 1

Filing History

Document Type Date
CS01 - N/A 28 May 2020
AA - Annual Accounts 31 March 2020
AA01 - Change of accounting reference date 13 September 2019
CS01 - N/A 14 June 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 16 May 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 18 May 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 05 June 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 03 June 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 10 June 2010
TM02 - Termination of appointment of secretary 10 June 2010
CH01 - Change of particulars for director 10 June 2010
AA - Annual Accounts 21 August 2009
363a - Annual Return 10 June 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 26 May 2008
AA - Annual Accounts 18 October 2007
363a - Annual Return 06 June 2007
AA - Annual Accounts 20 October 2006
363a - Annual Return 24 May 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 09 June 2005
AA - Annual Accounts 23 December 2004
363s - Annual Return 21 May 2004
287 - Change in situation or address of Registered Office 30 April 2004
288b - Notice of resignation of directors or secretaries 01 April 2004
288a - Notice of appointment of directors or secretaries 01 April 2004
288b - Notice of resignation of directors or secretaries 12 March 2004
288a - Notice of appointment of directors or secretaries 08 February 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 23 May 2003
AA - Annual Accounts 01 October 2002
363s - Annual Return 23 May 2002
AA - Annual Accounts 15 August 2001
363s - Annual Return 21 May 2001
363s - Annual Return 30 May 2000
AA - Annual Accounts 27 April 2000
363s - Annual Return 10 June 1999
AA - Annual Accounts 04 February 1999
AA - Annual Accounts 10 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 1998
363s - Annual Return 03 June 1998
363s - Annual Return 23 May 1997
AA - Annual Accounts 09 May 1997
AA - Annual Accounts 17 October 1996
363s - Annual Return 25 June 1996
AA - Annual Accounts 30 October 1995
363s - Annual Return 18 May 1995
AA - Annual Accounts 26 January 1995
363s - Annual Return 09 June 1994
395 - Particulars of a mortgage or charge 30 April 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 April 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 April 1994
AA - Annual Accounts 07 February 1994
363s - Annual Return 14 December 1993
AA - Annual Accounts 11 March 1993
288 - N/A 15 December 1992
287 - Change in situation or address of Registered Office 14 December 1992
363s - Annual Return 11 August 1992
AA - Annual Accounts 07 July 1992
363b - Annual Return 28 August 1991
AA - Annual Accounts 16 August 1991
AA - Annual Accounts 16 August 1991
AA - Annual Accounts 21 May 1990
363 - Annual Return 21 May 1990
287 - Change in situation or address of Registered Office 01 February 1989
PUC 2 - N/A 25 January 1989
287 - Change in situation or address of Registered Office 09 February 1988
AA - Annual Accounts 17 November 1987
363 - Annual Return 17 November 1987
363 - Annual Return 01 November 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 April 1994 Outstanding

N/A

Legal mortgage 02 May 1986 Fully Satisfied

N/A

Legal charge 18 March 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.