About

Registered Number: 04850288
Date of Incorporation: 30/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: Suite 2 5 Penta Court, Station Road, Borehamwood, WD6 1SL,

 

Eastman Underwriting Agency Ltd was registered on 30 July 2003, it's status is listed as "Active". We don't currently know the number of employees at the company. The company has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEVINE, Lauren 03 September 2019 - 1
ROBINSON, Nicola 09 January 2013 - 1
ADDERLEY, Simon 30 July 2003 01 April 2007 1
Secretary Name Appointed Resigned Total Appointments
ROBINSON, Yvonne June 01 September 2007 01 September 2007 1

Filing History

Document Type Date
AA - Annual Accounts 08 September 2020
AA - Annual Accounts 19 February 2020
SH01 - Return of Allotment of shares 14 September 2019
AP01 - Appointment of director 14 September 2019
CS01 - N/A 31 July 2019
AA - Annual Accounts 08 February 2019
AD01 - Change of registered office address 19 October 2018
CS01 - N/A 12 September 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 05 September 2017
AA - Annual Accounts 29 March 2017
CS01 - N/A 10 August 2016
AA - Annual Accounts 25 July 2016
SH01 - Return of Allotment of shares 07 March 2016
MR01 - N/A 27 October 2015
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 04 March 2015
TM01 - Termination of appointment of director 11 October 2014
AR01 - Annual Return 04 August 2014
AP01 - Appointment of director 04 August 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 30 May 2013
AP01 - Appointment of director 11 January 2013
AR01 - Annual Return 28 September 2012
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 10 September 2010
MG01 - Particulars of a mortgage or charge 17 April 2010
AA - Annual Accounts 16 April 2010
MG01 - Particulars of a mortgage or charge 16 April 2010
363a - Annual Return 10 September 2009
AA - Annual Accounts 20 May 2009
395 - Particulars of a mortgage or charge 31 January 2009
363a - Annual Return 31 July 2008
288b - Notice of resignation of directors or secretaries 31 July 2008
AA - Annual Accounts 24 October 2007
363a - Annual Return 18 October 2007
288a - Notice of appointment of directors or secretaries 18 October 2007
288a - Notice of appointment of directors or secretaries 04 October 2007
288b - Notice of resignation of directors or secretaries 30 August 2007
AA - Annual Accounts 13 October 2006
363a - Annual Return 18 August 2006
AA - Annual Accounts 19 September 2005
363s - Annual Return 15 August 2005
AA - Annual Accounts 11 February 2005
363s - Annual Return 27 October 2004
287 - Change in situation or address of Registered Office 31 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 2003
MEM/ARTS - N/A 25 September 2003
288b - Notice of resignation of directors or secretaries 23 September 2003
288b - Notice of resignation of directors or secretaries 23 September 2003
288a - Notice of appointment of directors or secretaries 23 September 2003
288a - Notice of appointment of directors or secretaries 23 September 2003
CERTNM - Change of name certificate 22 September 2003
NEWINC - New incorporation documents 30 July 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 October 2015 Outstanding

N/A

Legal charge 16 April 2010 Outstanding

N/A

Deed of charge over credit balances 12 April 2010 Outstanding

N/A

Legal charge 30 January 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.