Company NameEastmeadow Limited
DirectorTimothy John Smalley
Company StatusActive
Company Number06926311
CategoryPrivate Limited Company
Incorporation Date6 June 2009(14 years, 10 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 Timothy John Smalley
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2009(1 month, 1 week after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStondon Place Chivers Road
Stondon Massey
Essex
CM15 0LG
Secretary NameHelen Rebecca Jane Smalley
StatusCurrent
Appointed14 July 2009(1 month, 1 week after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Correspondence AddressStondon Place Chivers Road
Stondon Massey
Brentwood
Essex
CM15 0LG
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed06 June 2009(same day as company formation)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon
London
SW19 7QD
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed06 June 2009(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD

Location

Registered AddressStondon Place
Chivers Road
Stondon Massey
Essex
CM15 0LG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishStondon Massey
WardTipps Cross
Address Matches2 other UK companies use this postal address

Shareholders

6 at £1Anne White
6.00%
Ordinary
41 at £1Helen Rebecca Jane Smalley
41.00%
Ordinary
41 at £1Timothy John Smalley
41.00%
Ordinary
3 at £1Anna Silva
3.00%
Ordinary
3 at £1Patricia Irene Silva
3.00%
Ordinary
3 at £1Richard Brian Silva
3.00%
Ordinary
3 at £1Richard Silva
3.00%
Ordinary

Financials

Year2014
Net Worth£501,539
Cash£24,347
Current Liabilities£183,996

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return3 June 2023 (10 months, 3 weeks ago)
Next Return Due17 June 2024 (1 month, 3 weeks from now)

Charges

29 September 2009Delivered on: 1 October 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Star magnolia shrub end road colchester t/no EX652315 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

5 June 2023Confirmation statement made on 3 June 2023 with no updates (3 pages)
24 November 2022Total exemption full accounts made up to 30 June 2022 (11 pages)
7 June 2022Confirmation statement made on 3 June 2022 with no updates (3 pages)
6 October 2021Total exemption full accounts made up to 30 June 2021 (11 pages)
4 June 2021Confirmation statement made on 3 June 2021 with updates (4 pages)
14 January 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
16 December 2020Cancellation of shares. Statement of capital on 22 October 2020
  • GBP 82.00
(4 pages)
4 December 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
3 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
15 October 2019Total exemption full accounts made up to 30 June 2019 (10 pages)
5 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
19 November 2018Total exemption full accounts made up to 30 June 2018 (10 pages)
9 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
5 June 2017Confirmation statement made on 3 June 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 3 June 2017 with updates (6 pages)
3 November 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
3 November 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
4 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-04
  • GBP 100
(5 pages)
4 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-04
  • GBP 100
(5 pages)
30 September 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
30 September 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
13 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-13
  • GBP 100
(5 pages)
13 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-13
  • GBP 100
(5 pages)
13 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-13
  • GBP 100
(5 pages)
3 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
3 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
21 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-21
  • GBP 100
(5 pages)
21 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-21
  • GBP 100
(5 pages)
21 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-21
  • GBP 100
(5 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
15 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
15 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
15 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
27 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
27 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
3 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
24 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
24 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
19 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
19 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
19 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
21 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
21 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
11 August 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
11 August 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
11 August 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
1 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
1 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
13 October 2009Statement of capital following an allotment of shares on 16 September 2009
  • GBP 1
(2 pages)
13 October 2009Statement of capital following an allotment of shares on 16 September 2009
  • GBP 1
(2 pages)
1 October 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
1 October 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
20 July 2009Secretary appointed helen rebecca jane smalley (1 page)
20 July 2009Secretary appointed helen rebecca jane smalley (1 page)
17 July 2009Appointment terminated director john cowdry (1 page)
17 July 2009Appointment terminated secretary london law secretarial LIMITED (1 page)
17 July 2009Director appointed timothy john smalley (1 page)
17 July 2009Registered office changed on 17/07/2009 from the old exchange 12 compton road wimbledon london SW19 7QD england (1 page)
17 July 2009Director appointed timothy john smalley (1 page)
17 July 2009Registered office changed on 17/07/2009 from the old exchange 12 compton road wimbledon london SW19 7QD england (1 page)
17 July 2009Appointment terminated director john cowdry (1 page)
17 July 2009Appointment terminated secretary london law secretarial LIMITED (1 page)
6 June 2009Incorporation (31 pages)
6 June 2009Incorporation (31 pages)