About

Registered Number: 02014498
Date of Incorporation: 28/04/1986 (37 years and 11 months ago)
Company Status: Active
Registered Address: Unit 2 Roundtree Way, Norwich, Norfolk, NR7 8SG,

 

Eastern Retailing Ltd was founded on 28 April 1986. The current directors of Eastern Retailing Ltd are listed as Darcy, Julie, Darcy, Julie, Darcy, Patrick Duncan, Ekin, Patrick Anthony, Morris, Elaine, Prowse, Andrew. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DARCY, Julie 31 March 2016 - 1
DARCY, Patrick Duncan 01 June 2016 - 1
MORRIS, Elaine 31 May 2007 01 January 2016 1
PROWSE, Andrew N/A 31 May 2007 1
Secretary Name Appointed Resigned Total Appointments
DARCY, Julie 31 March 2016 - 1
EKIN, Patrick Anthony N/A 01 January 2016 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
AD01 - Change of registered office address 23 December 2019
AA - Annual Accounts 28 October 2019
CS01 - N/A 30 September 2019
CS01 - N/A 04 October 2018
AA - Annual Accounts 26 August 2018
CS01 - N/A 10 October 2017
AA - Annual Accounts 30 August 2017
CS01 - N/A 14 October 2016
SH01 - Return of Allotment of shares 13 October 2016
AA - Annual Accounts 27 July 2016
TM01 - Termination of appointment of director 11 July 2016
AP01 - Appointment of director 01 June 2016
AP03 - Appointment of secretary 04 May 2016
AP01 - Appointment of director 31 March 2016
AA01 - Change of accounting reference date 31 March 2016
AA - Annual Accounts 21 January 2016
TM02 - Termination of appointment of secretary 13 January 2016
TM01 - Termination of appointment of director 13 January 2016
AR01 - Annual Return 13 October 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 28 August 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 18 October 2012
CH01 - Change of particulars for director 17 October 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 31 October 2011
CH01 - Change of particulars for director 24 October 2011
CH01 - Change of particulars for director 24 October 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 13 October 2010
AP01 - Appointment of director 07 October 2010
CH01 - Change of particulars for director 11 December 2009
AR01 - Annual Return 26 October 2009
AA - Annual Accounts 13 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 13 October 2008
AA - Annual Accounts 07 March 2008
363a - Annual Return 09 November 2007
169 - Return by a company purchasing its own shares 02 July 2007
288b - Notice of resignation of directors or secretaries 15 June 2007
288a - Notice of appointment of directors or secretaries 15 June 2007
363a - Annual Return 23 October 2006
AA - Annual Accounts 13 October 2006
AA - Annual Accounts 20 December 2005
363a - Annual Return 17 October 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 20 October 2004
AA - Annual Accounts 30 March 2004
363s - Annual Return 26 November 2003
AA - Annual Accounts 07 March 2003
363s - Annual Return 18 October 2002
RESOLUTIONS - N/A 03 September 2002
AA - Annual Accounts 29 March 2002
363s - Annual Return 15 October 2001
AA - Annual Accounts 27 March 2001
363s - Annual Return 16 November 2000
AA - Annual Accounts 04 April 2000
287 - Change in situation or address of Registered Office 03 February 2000
CERTNM - Change of name certificate 19 January 2000
363s - Annual Return 04 November 1999
395 - Particulars of a mortgage or charge 14 January 1999
AA - Annual Accounts 06 January 1999
363s - Annual Return 31 October 1998
395 - Particulars of a mortgage or charge 30 October 1998
AA - Annual Accounts 08 January 1998
363s - Annual Return 30 October 1997
395 - Particulars of a mortgage or charge 17 September 1997
AA - Annual Accounts 04 December 1996
363s - Annual Return 04 December 1996
AA - Annual Accounts 14 December 1995
363s - Annual Return 14 December 1995
AA - Annual Accounts 20 January 1995
AUD - Auditor's letter of resignation 23 November 1994
363s - Annual Return 20 October 1994
AA - Annual Accounts 30 November 1993
363s - Annual Return 30 November 1993
AA - Annual Accounts 23 March 1993
AUD - Auditor's letter of resignation 26 February 1993
395 - Particulars of a mortgage or charge 18 January 1993
363s - Annual Return 25 November 1992
AA - Annual Accounts 27 November 1991
363b - Annual Return 06 November 1991
AA - Annual Accounts 06 March 1991
363 - Annual Return 06 March 1991
395 - Particulars of a mortgage or charge 20 June 1990
395 - Particulars of a mortgage or charge 20 June 1990
AA - Annual Accounts 17 January 1990
363 - Annual Return 17 January 1990
AAMD - Amended Accounts 19 September 1989
AA - Annual Accounts 14 February 1989
363 - Annual Return 14 February 1989
AA - Annual Accounts 10 January 1989
363 - Annual Return 18 May 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 May 1988
395 - Particulars of a mortgage or charge 30 December 1987
363 - Annual Return 21 July 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 September 1986
395 - Particulars of a mortgage or charge 01 August 1986
287 - Change in situation or address of Registered Office 30 June 1986
288 - N/A 30 June 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 29 December 1998 Fully Satisfied

N/A

Debenture 20 October 1998 Fully Satisfied

N/A

Legal mortgage 29 August 1997 Fully Satisfied

N/A

Charge 15 January 1993 Fully Satisfied

N/A

Mortgage 19 June 1990 Fully Satisfied

N/A

Mortgage 19 June 1990 Fully Satisfied

N/A

Legal charge 21 December 1987 Fully Satisfied

N/A

Legal charge 28 July 1986 Fully Satisfied

N/A

Charge 26 June 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.