About

Registered Number: 04878219
Date of Incorporation: 27/08/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: 55 Blandford Street, 3rd Floor, London, W1U 7HW,

 

Based in London, Eastern Lifestyle Ltd was established in 2003, it's status is listed as "Active". We don't currently know the number of employees at this business. There are 3 directors listed as Sharma, Nirupama, Sharma, Pradeep, Malik, Rehan for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MALIK, Rehan 27 August 2003 15 May 2007 1
Secretary Name Appointed Resigned Total Appointments
SHARMA, Nirupama 15 May 2007 - 1
SHARMA, Pradeep 27 August 2003 15 May 2007 1

Filing History

Document Type Date
CS01 - N/A 16 June 2020
AD01 - Change of registered office address 10 March 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 14 June 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 24 May 2018
AA - Annual Accounts 09 October 2017
CS01 - N/A 17 June 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 30 October 2015
MR01 - N/A 29 July 2015
MR01 - N/A 29 July 2015
AR01 - Annual Return 11 June 2015
MR04 - N/A 16 April 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 17 May 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 18 May 2013
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 02 September 2011
AD01 - Change of registered office address 03 June 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 27 August 2010
CH01 - Change of particulars for director 27 August 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 28 August 2009
363a - Annual Return 04 September 2008
225 - Change of Accounting Reference Date 14 May 2008
395 - Particulars of a mortgage or charge 15 March 2008
395 - Particulars of a mortgage or charge 31 January 2008
363s - Annual Return 31 January 2008
AA - Annual Accounts 09 November 2007
287 - Change in situation or address of Registered Office 13 July 2007
288b - Notice of resignation of directors or secretaries 13 July 2007
288c - Notice of change of directors or secretaries or in their particulars 13 July 2007
288b - Notice of resignation of directors or secretaries 13 July 2007
288a - Notice of appointment of directors or secretaries 19 June 2007
AA - Annual Accounts 27 November 2006
363s - Annual Return 27 November 2006
363s - Annual Return 07 November 2005
AA - Annual Accounts 04 July 2005
363s - Annual Return 02 March 2005
RESOLUTIONS - N/A 21 October 2003
RESOLUTIONS - N/A 21 October 2003
RESOLUTIONS - N/A 21 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 2003
NEWINC - New incorporation documents 27 August 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 July 2015 Outstanding

N/A

A registered charge 27 July 2015 Outstanding

N/A

Rent deposit deed 12 March 2008 Outstanding

N/A

Debenture 26 January 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.