Company NameEastland Securities Limited
Company StatusActive
Company Number01021692
CategoryPrivate Limited Company
Incorporation Date20 August 1971(52 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Roger Watson Whybrow
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(20 years, 2 months after company formation)
Appointment Duration32 years, 6 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressMedlars 80 Malting Green Road
Layer De La Haye
Colchester
Essex
CO2 0JJ
Director NameMr Richard Frank Whybrow
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1992(21 years, 1 month after company formation)
Appointment Duration31 years, 7 months
RoleProperty Marketing Executive
Country of ResidenceVietnam
Correspondence AddressMedlars 80 Malting Green Road
Layer De La Haye
Colchester
Essex
CO2 0JJ
Director NameJulia Susan Thomson
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 1995(24 years after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressMedlars 80 Malting Green Road
Layer De La Haye
Colchester
Essex
CO2 0JJ
Secretary NameMrs Julia Susan Thomson
StatusCurrent
Appointed30 October 2014(43 years, 2 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Correspondence Address80 "Medlars"
80, Malting Green Road
Layer-De-La-Haye, Colchester
Essex
CO2 0JJ
Director NameMrs Susan Whybrow
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(20 years, 2 months after company formation)
Appointment Duration23 years, 5 months (resigned 14 April 2015)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence AddressMedlars 80 Malting Green Road
Layer De La Haye
Colchester
Essex
CO2 0JJ
Secretary NameMrs Susan Whybrow
NationalityBritish
StatusResigned
Appointed31 October 1991(20 years, 2 months after company formation)
Appointment Duration23 years (resigned 30 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMedlars 80 Malting Green Road
Layer De La Haye
Colchester
Essex
CO2 0JJ

Contact

Websitewhybrow.net
Email address[email protected]
Telephone01206 577667
Telephone regionColchester

Location

Registered AddressMedlars 80 Malting Green Road
Layer-De-La-Haye
Colchester
Essex
CO2 0JJ
RegionEast of England
ConstituencyWitham
CountyEssex
ParishLayer-de-la-Haye
WardMarks Tey and Layer
Built Up AreaLayer-de-la-Haye

Shareholders

276 at £1Roger Watson Whybrow
27.60%
Ordinary
276 at £1Susan Whybrow
27.60%
Ordinary
224 at £1Julia Susan Thomson
22.40%
Ordinary
224 at £1Richard Frank Whybrow
22.40%
Ordinary

Financials

Year2014
Net Worth£2,624,346
Cash£589,971
Current Liabilities£213,041

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return6 September 2023 (8 months ago)
Next Return Due20 September 2024 (4 months, 2 weeks from now)

Charges

19 October 2001Delivered on: 26 October 2001
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 7 grangeway whitehall road colchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
13 January 2000Delivered on: 15 January 2000
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 1 & 1A challenge way colchester essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
2 December 1998Delivered on: 3 December 1998
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
20 June 1984Delivered on: 3 July 1984
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 30 north hill colchester essex.
Outstanding
16 February 1979Delivered on: 21 February 1979
Persons entitled: Norwich General Trust Limited.

Classification: Legal charge
Secured details: £12,000.
Particulars: F/H 47, butt road, colchester, essex.
Outstanding
26 November 1975Delivered on: 1 December 1975
Persons entitled: Lloyds Bank PLC

Classification: Oral charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property, 47 butt rd, colchester.
Outstanding
14 January 1975Delivered on: 16 January 1975
Persons entitled:
N.D.F.S Number 1 Trustee LTD
N.D.F.S Number 2 Trustee LTD

Classification: Mortgage
Secured details: £35,000.
Particulars: 35 north hill, colchester, essex.
Outstanding
31 July 1974Delivered on: 5 August 1974
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 35 north hill, colchester, essex.
Outstanding

Filing History

6 September 2023Confirmation statement made on 6 September 2023 with updates (4 pages)
6 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
28 October 2022Confirmation statement made on 15 October 2022 with updates (4 pages)
5 September 2022Unaudited abridged accounts made up to 31 December 2021 (13 pages)
18 October 2021Confirmation statement made on 15 October 2021 with updates (4 pages)
9 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
16 October 2020Confirmation statement made on 15 October 2020 with updates (4 pages)
15 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
24 October 2019Confirmation statement made on 15 October 2019 with updates (4 pages)
24 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
16 October 2018Confirmation statement made on 15 October 2018 with updates (4 pages)
25 September 2018Unaudited abridged accounts made up to 31 December 2017 (12 pages)
26 October 2017Confirmation statement made on 15 October 2017 with updates (4 pages)
26 October 2017Confirmation statement made on 15 October 2017 with updates (4 pages)
25 September 2017Unaudited abridged accounts made up to 31 December 2016 (14 pages)
25 September 2017Unaudited abridged accounts made up to 31 December 2016 (14 pages)
27 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,000
(6 pages)
26 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,000
(6 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 June 2015Termination of appointment of Susan Whybrow as a director on 14 April 2015 (1 page)
12 June 2015Termination of appointment of Susan Whybrow as a director on 14 April 2015 (1 page)
30 October 2014Appointment of Mrs Julia Susan Thomson as a secretary on 30 October 2014 (2 pages)
30 October 2014Termination of appointment of Susan Whybrow as a secretary on 30 October 2014 (1 page)
30 October 2014Termination of appointment of Susan Whybrow as a secretary on 30 October 2014 (1 page)
30 October 2014Appointment of Mrs Julia Susan Thomson as a secretary on 30 October 2014 (2 pages)
29 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,000
(7 pages)
29 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,000
(7 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1,000
(7 pages)
22 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1,000
(7 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
22 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (7 pages)
22 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (7 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 August 2012Registered office address changed from 3 Church Street Colchester Essex CO1 1NF on 23 August 2012 (1 page)
23 August 2012Registered office address changed from 3 Church Street Colchester Essex CO1 1NF on 23 August 2012 (1 page)
25 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (7 pages)
25 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (7 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (7 pages)
1 November 2010Director's details changed for Julia Susan Thomson on 15 October 2010 (2 pages)
1 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (7 pages)
1 November 2010Director's details changed for Julia Susan Thomson on 15 October 2010 (2 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (7 pages)
30 October 2009Director's details changed for Mrs Susan Whybrow on 15 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Roger Watson Whybrow on 15 October 2009 (2 pages)
30 October 2009Director's details changed for Mrs Susan Whybrow on 15 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Richard Frank Whybrow on 15 October 2009 (2 pages)
30 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (7 pages)
30 October 2009Director's details changed for Mr Richard Frank Whybrow on 15 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Roger Watson Whybrow on 15 October 2009 (2 pages)
6 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 November 2008Return made up to 15/10/08; full list of members (5 pages)
5 November 2008Return made up to 15/10/08; full list of members (5 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
15 November 2007Return made up to 15/10/07; full list of members (3 pages)
15 November 2007Return made up to 15/10/07; full list of members (3 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 November 2006Return made up to 15/10/06; full list of members (9 pages)
15 November 2006Return made up to 15/10/06; full list of members (9 pages)
2 November 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
2 November 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
9 December 2005Return made up to 15/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 December 2005Return made up to 15/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 October 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
20 October 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
30 October 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
30 October 2004Return made up to 15/10/04; full list of members (8 pages)
30 October 2004Return made up to 15/10/04; full list of members (8 pages)
30 October 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
28 October 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
28 October 2003Return made up to 15/10/03; full list of members (9 pages)
28 October 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
28 October 2003Return made up to 15/10/03; full list of members (9 pages)
31 October 2002Return made up to 15/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 October 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
31 October 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
31 October 2002Return made up to 15/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 November 2001Return made up to 15/10/01; full list of members (8 pages)
12 November 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
12 November 2001Return made up to 15/10/01; full list of members (8 pages)
12 November 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
26 October 2001Particulars of mortgage/charge (3 pages)
26 October 2001Particulars of mortgage/charge (3 pages)
3 November 2000Accounts made up to 31 December 1999 (12 pages)
3 November 2000Return made up to 15/10/00; full list of members (8 pages)
3 November 2000Return made up to 15/10/00; full list of members (8 pages)
3 November 2000Accounts made up to 31 December 1999 (12 pages)
25 August 2000Registered office changed on 25/08/00 from: 18 sir isaacs walk colchester essex CO1 1JL (1 page)
25 August 2000Registered office changed on 25/08/00 from: 18 sir isaacs walk colchester essex CO1 1JL (1 page)
15 January 2000Particulars of mortgage/charge (3 pages)
15 January 2000Particulars of mortgage/charge (3 pages)
2 November 1999Return made up to 15/10/99; full list of members (8 pages)
2 November 1999Accounts made up to 31 December 1998 (15 pages)
2 November 1999Return made up to 15/10/99; full list of members (8 pages)
2 November 1999Accounts made up to 31 December 1998 (15 pages)
3 December 1998Particulars of mortgage/charge (3 pages)
3 December 1998Particulars of mortgage/charge (3 pages)
2 November 1998Return made up to 15/10/98; full list of members (6 pages)
2 November 1998Return made up to 15/10/98; full list of members (6 pages)
31 October 1998Accounts made up to 31 December 1997 (13 pages)
31 October 1998Accounts made up to 31 December 1997 (13 pages)
28 October 1997Return made up to 15/10/97; no change of members (4 pages)
28 October 1997Accounts made up to 31 December 1996 (13 pages)
28 October 1997Accounts made up to 31 December 1996 (13 pages)
28 October 1997Return made up to 15/10/97; no change of members (4 pages)
1 November 1996Accounts made up to 31 December 1995 (12 pages)
1 November 1996Accounts made up to 31 December 1995 (12 pages)
1 November 1996Return made up to 15/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 November 1996Return made up to 15/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 October 1995Accounts made up to 31 December 1994 (12 pages)
24 October 1995Return made up to 15/10/95; full list of members (6 pages)
24 October 1995Accounts made up to 31 December 1994 (12 pages)
24 October 1995Return made up to 15/10/95; full list of members (6 pages)
6 September 1995New director appointed (2 pages)
6 September 1995New director appointed (2 pages)