About

Registered Number: 01621093
Date of Incorporation: 10/03/1982 (42 years and 1 month ago)
Company Status: Active
Registered Address: 34 Gorringe Park Avenue, Mitcham, Surrey, CR4 2DG

 

Established in 1982, Eastway Properties Ltd has its registered office in Surrey, it's status at Companies House is "Active". We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CORBY, Katy Mary Louise 01 July 2008 - 1
ALI, Denise 10 October 2001 07 December 2006 1
MAMPHEY, Samuel 10 December 1998 21 July 2000 1
TEI-GAGA, Henry 06 December 1996 10 December 1998 1

Filing History

Document Type Date
CS01 - N/A 09 February 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 19 February 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 30 December 2017
AAMD - Amended Accounts 06 April 2017
DISS40 - Notice of striking-off action discontinued 01 April 2017
CS01 - N/A 29 March 2017
GAZ1 - First notification of strike-off action in London Gazette 21 March 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 16 February 2016
CH01 - Change of particulars for director 16 February 2016
AA - Annual Accounts 30 December 2015
DISS40 - Notice of striking-off action discontinued 29 April 2015
AR01 - Annual Return 28 April 2015
GAZ1 - First notification of strike-off action in London Gazette 28 April 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 06 January 2014
AA - Annual Accounts 15 February 2013
AR01 - Annual Return 05 February 2013
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 06 January 2012
DISS40 - Notice of striking-off action discontinued 09 July 2011
AR01 - Annual Return 06 July 2011
DISS16(SOAS) - N/A 04 June 2011
GAZ1 - First notification of strike-off action in London Gazette 26 April 2011
AA - Annual Accounts 11 January 2011
AA - Annual Accounts 09 April 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH03 - Change of particulars for secretary 26 March 2010
DISS40 - Notice of striking-off action discontinued 19 January 2010
AR01 - Annual Return 18 January 2010
TM02 - Termination of appointment of secretary 14 January 2010
AP03 - Appointment of secretary 14 January 2010
GAZ1 - First notification of strike-off action in London Gazette 12 January 2010
AA - Annual Accounts 02 May 2009
288c - Notice of change of directors or secretaries or in their particulars 02 June 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 25 January 2008
AA - Annual Accounts 04 May 2007
363a - Annual Return 01 May 2007
288a - Notice of appointment of directors or secretaries 21 January 2007
288b - Notice of resignation of directors or secretaries 21 January 2007
363a - Annual Return 29 March 2006
AA - Annual Accounts 05 February 2006
AA - Annual Accounts 04 May 2005
363s - Annual Return 05 April 2005
363s - Annual Return 10 February 2004
AA - Annual Accounts 04 February 2004
AA - Annual Accounts 06 February 2003
363s - Annual Return 15 January 2003
288a - Notice of appointment of directors or secretaries 20 February 2002
288b - Notice of resignation of directors or secretaries 20 February 2002
363s - Annual Return 19 February 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 01 February 2001
AA - Annual Accounts 01 February 2001
288a - Notice of appointment of directors or secretaries 26 July 2000
363s - Annual Return 08 February 2000
AA - Annual Accounts 04 February 2000
363s - Annual Return 15 February 1999
AA - Annual Accounts 04 February 1999
288a - Notice of appointment of directors or secretaries 17 December 1998
288b - Notice of resignation of directors or secretaries 17 December 1998
288b - Notice of resignation of directors or secretaries 25 July 1998
288a - Notice of appointment of directors or secretaries 22 July 1998
AA - Annual Accounts 03 February 1998
363s - Annual Return 31 December 1997
287 - Change in situation or address of Registered Office 31 December 1997
363s - Annual Return 24 January 1997
288a - Notice of appointment of directors or secretaries 24 January 1997
AA - Annual Accounts 15 January 1997
AA - Annual Accounts 15 January 1997
363s - Annual Return 09 January 1996
AA - Annual Accounts 07 June 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 21 December 1994
363s - Annual Return 19 January 1994
AA - Annual Accounts 13 January 1994
AA - Annual Accounts 13 January 1994
363s - Annual Return 20 January 1993
AA - Annual Accounts 21 February 1992
363b - Annual Return 22 January 1992
363a - Annual Return 08 August 1991
363a - Annual Return 06 August 1991
AA - Annual Accounts 28 July 1991
AA - Annual Accounts 24 June 1991
363 - Annual Return 15 May 1990
363 - Annual Return 09 February 1990
AA - Annual Accounts 24 January 1990
287 - Change in situation or address of Registered Office 20 January 1990
AA - Annual Accounts 29 November 1988
363 - Annual Return 29 November 1988
395 - Particulars of a mortgage or charge 22 November 1988
AA - Annual Accounts 01 February 1988
AC05 - N/A 28 January 1988
395 - Particulars of a mortgage or charge 21 January 1988
AA - Annual Accounts 17 May 1986
363 - Annual Return 17 May 1986
NEWINC - New incorporation documents 10 March 1982

Mortgages & Charges

Description Date Status Charge by
Mortgage 07 November 1988 Outstanding

N/A

Mortgage 08 January 1988 Outstanding

N/A

Legal charge 01 June 1982 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.