About

Registered Number: 03267430
Date of Incorporation: 23/10/1996 (27 years and 7 months ago)
Company Status: Active
Registered Address: Building 2 30 Friern Park, London, N12 9DA

 

Founded in 1996, Easthall Ltd has its registered office in London, it has a status of "Active". The companies directors are Pellett, Jason Nicholas David, Pellett, Nicholas Charles Francis, Faulkner, Marilyn Ann, Pellett, Matthew. 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
PELLETT, Nicholas Charles Francis 28 October 1996 - 1
Secretary Name Appointed Resigned Total Appointments
PELLETT, Jason Nicholas David 01 October 2018 - 1
FAULKNER, Marilyn Ann 28 October 1996 06 August 1998 1
PELLETT, Matthew 01 September 2011 01 October 2018 1

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
MR04 - N/A 17 July 2020
CS01 - N/A 22 October 2019
AA - Annual Accounts 21 June 2019
CS01 - N/A 19 October 2018
TM02 - Termination of appointment of secretary 08 October 2018
AP03 - Appointment of secretary 08 October 2018
AA - Annual Accounts 27 July 2018
CS01 - N/A 31 October 2017
CH01 - Change of particulars for director 31 October 2017
CH03 - Change of particulars for secretary 31 October 2017
AA - Annual Accounts 05 September 2017
CS01 - N/A 02 November 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 10 November 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 29 November 2013
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 08 November 2012
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 19 October 2011
AP03 - Appointment of secretary 27 September 2011
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 23 December 2010
TM02 - Termination of appointment of secretary 23 December 2010
AA - Annual Accounts 29 September 2010
AD01 - Change of registered office address 05 August 2010
AD01 - Change of registered office address 05 August 2010
SH01 - Return of Allotment of shares 05 January 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 17 September 2009
363a - Annual Return 23 October 2008
AA - Annual Accounts 11 August 2008
363a - Annual Return 30 November 2007
AA - Annual Accounts 28 September 2007
363a - Annual Return 02 January 2007
353 - Register of members 02 January 2007
AA - Annual Accounts 26 October 2006
287 - Change in situation or address of Registered Office 29 September 2006
363a - Annual Return 17 October 2005
AA - Annual Accounts 22 July 2005
363s - Annual Return 25 October 2004
287 - Change in situation or address of Registered Office 24 August 2004
AA - Annual Accounts 24 August 2004
363s - Annual Return 17 November 2003
AA - Annual Accounts 09 August 2003
363s - Annual Return 07 November 2002
AA - Annual Accounts 18 October 2002
363s - Annual Return 03 November 2001
AA - Annual Accounts 12 July 2001
363s - Annual Return 03 November 2000
AA - Annual Accounts 02 November 2000
363s - Annual Return 13 January 2000
AA - Annual Accounts 24 August 1999
363s - Annual Return 12 November 1998
288b - Notice of resignation of directors or secretaries 01 October 1998
288a - Notice of appointment of directors or secretaries 01 October 1998
AA - Annual Accounts 23 June 1998
363s - Annual Return 01 May 1998
225 - Change of Accounting Reference Date 09 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 1997
395 - Particulars of a mortgage or charge 22 November 1996
RESOLUTIONS - N/A 19 November 1996
288a - Notice of appointment of directors or secretaries 19 November 1996
288a - Notice of appointment of directors or secretaries 19 November 1996
288b - Notice of resignation of directors or secretaries 19 November 1996
288b - Notice of resignation of directors or secretaries 19 November 1996
287 - Change in situation or address of Registered Office 13 November 1996
NEWINC - New incorporation documents 23 October 1996

Mortgages & Charges

Description Date Status Charge by
Mortgage 20 November 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.