EAST CENTRAL LIMITED

Register to unlock more data on OkredoRegister

EAST CENTRAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03838218

Incorporation date

08/09/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

325-327 Oldfield Lane North, Greenford, Middlesex UB6 0FXCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/1999)
dot icon30/04/2026
Termination of appointment of Karen Hodes as a director on 2026-03-23
dot icon30/09/2025
Confirmation statement made on 2025-09-08 with no updates
dot icon31/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon30/01/2025
Appointment of Mrs Karen Hodes as a director on 2024-10-29
dot icon30/01/2025
Appointment of Mr Daniel Charles Greenman as a director on 2024-10-29
dot icon30/01/2025
Appointment of Mr Marc Daniel Shatzkes as a director on 2024-10-29
dot icon29/10/2024
Confirmation statement made on 2024-09-08 with no updates
dot icon22/04/2024
Total exemption full accounts made up to 2023-04-30
dot icon26/09/2023
Confirmation statement made on 2023-09-08 with no updates
dot icon30/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon07/11/2022
Confirmation statement made on 2022-09-08 with no updates
dot icon04/11/2022
Change of details for Multi Commerce International Limited as a person with significant control on 2022-09-08
dot icon31/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon20/10/2021
Confirmation statement made on 2021-09-08 with no updates
dot icon30/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon15/10/2020
Confirmation statement made on 2020-09-08 with no updates
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon03/10/2019
Confirmation statement made on 2019-09-08 with no updates
dot icon17/03/2019
Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 2019-03-17
dot icon17/03/2019
Secretary's details changed for Mr Stephen Ian Greenman on 2019-03-17
dot icon17/03/2019
Change of details for Multi Commerce International Limited as a person with significant control on 2019-03-17
dot icon17/03/2019
Director's details changed for Mr Jerry Shatzkes on 2019-03-17
dot icon17/03/2019
Director's details changed for Mr Stephen Ian Greenman on 2019-03-17
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon19/10/2018
Confirmation statement made on 2018-09-08 with no updates
dot icon06/02/2018
Total exemption full accounts made up to 2017-04-30
dot icon18/10/2017
Confirmation statement made on 2017-09-08 with no updates
dot icon10/05/2017
Secretary's details changed for Mr Stephen Ian Greenman on 2017-03-27
dot icon10/05/2017
Director's details changed for Mr Stephen Ian Greenman on 2017-03-27
dot icon02/02/2017
Total exemption small company accounts made up to 2016-04-30
dot icon20/10/2016
Confirmation statement made on 2016-09-08 with updates
dot icon05/02/2016
Accounts for a small company made up to 2015-04-30
dot icon14/10/2015
Annual return made up to 2015-09-08 with full list of shareholders
dot icon14/10/2015
Director's details changed for Mr Jerry Shatzkes on 2015-09-08
dot icon13/04/2015
Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 2015-04-13
dot icon12/02/2015
Accounts for a small company made up to 2014-04-30
dot icon30/09/2014
Annual return made up to 2014-09-08 with full list of shareholders
dot icon05/02/2014
Accounts for a small company made up to 2013-04-30
dot icon04/10/2013
Annual return made up to 2013-09-08 with full list of shareholders
dot icon05/02/2013
Accounts for a small company made up to 2012-04-30
dot icon24/09/2012
Annual return made up to 2012-09-08 with full list of shareholders
dot icon02/02/2012
Accounts for a small company made up to 2011-04-30
dot icon16/09/2011
Annual return made up to 2011-09-08 with full list of shareholders
dot icon31/01/2011
Accounts for a small company made up to 2010-04-30
dot icon17/09/2010
Annual return made up to 2010-09-08 with full list of shareholders
dot icon09/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon09/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon04/02/2010
Accounts for a small company made up to 2009-04-30
dot icon18/09/2009
Return made up to 08/09/09; full list of members
dot icon02/03/2009
Accounts for a small company made up to 2008-04-30
dot icon08/11/2008
Particulars of a mortgage or charge / charge no: 13
dot icon23/09/2008
Particulars of a mortgage or charge / charge no: 12
dot icon19/09/2008
Return made up to 08/09/08; full list of members
dot icon22/08/2008
Particulars of a mortgage or charge / charge no: 10
dot icon22/08/2008
Particulars of a mortgage or charge / charge no: 11
dot icon15/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon15/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon04/03/2008
Resolutions
dot icon04/03/2008
Accounts for a small company made up to 2007-04-30
dot icon21/09/2007
Return made up to 08/09/07; full list of members
dot icon14/06/2007
Particulars of mortgage/charge
dot icon14/06/2007
Particulars of mortgage/charge
dot icon08/03/2007
Accounts for a small company made up to 2006-04-30
dot icon24/10/2006
Return made up to 08/09/06; full list of members
dot icon02/03/2006
Accounts for a small company made up to 2005-04-30
dot icon14/10/2005
Return made up to 08/09/05; full list of members
dot icon14/10/2005
Location of register of members
dot icon20/12/2004
Accounts for a small company made up to 2004-04-30
dot icon27/09/2004
Return made up to 08/09/04; full list of members
dot icon20/07/2004
Accounting reference date extended from 31/12/03 to 30/04/04
dot icon04/11/2003
Accounts for a small company made up to 2002-12-31
dot icon29/10/2003
Return made up to 08/09/03; full list of members
dot icon02/11/2002
Accounts for a small company made up to 2001-12-31
dot icon30/09/2002
Return made up to 08/09/02; full list of members
dot icon13/09/2002
Particulars of mortgage/charge
dot icon14/05/2002
Particulars of mortgage/charge
dot icon11/05/2002
Declaration of satisfaction of mortgage/charge
dot icon11/05/2002
Declaration of satisfaction of mortgage/charge
dot icon11/05/2002
Declaration of satisfaction of mortgage/charge
dot icon11/05/2002
Declaration of satisfaction of mortgage/charge
dot icon11/05/2002
Declaration of satisfaction of mortgage/charge
dot icon04/10/2001
Return made up to 08/09/01; full list of members
dot icon24/07/2001
Accounts for a small company made up to 2000-12-31
dot icon20/12/2000
Return made up to 08/09/00; full list of members
dot icon27/07/2000
Particulars of mortgage/charge
dot icon27/07/2000
Particulars of mortgage/charge
dot icon27/07/2000
Particulars of mortgage/charge
dot icon07/06/2000
New director appointed
dot icon07/06/2000
Registered office changed on 07/06/00 from: 33 welbeck street london W1M 7PG
dot icon07/06/2000
Accounting reference date extended from 30/09/00 to 31/12/00
dot icon07/06/2000
Ad 15/09/99--------- £ si 98@1=98 £ ic 2/100
dot icon07/06/2000
New secretary appointed;new director appointed
dot icon25/10/1999
Particulars of mortgage/charge
dot icon05/10/1999
Particulars of mortgage/charge
dot icon22/09/1999
Resolutions
dot icon20/09/1999
Registered office changed on 20/09/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW
dot icon20/09/1999
Director resigned
dot icon20/09/1999
Secretary resigned
dot icon08/09/1999
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
08/09/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
5.05M
-
0.00
95.35K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Greenman, Stephen Ian
Director
15/09/1999 - Present
4
Shatzkes, Jerry
Director
15/09/1999 - Present
-
Shatzkes, Marc Daniel
Director
29/10/2024 - Present
2
Greenman, Daniel Charles
Director
29/10/2024 - Present
3
Hodes, Karen
Director
29/10/2024 - 23/03/2026
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EAST CENTRAL LIMITED

EAST CENTRAL LIMITED is an(a) Active company incorporated on 08/09/1999 with the registered office located at 325-327 Oldfield Lane North, Greenford, Middlesex UB6 0FX. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EAST CENTRAL LIMITED?

toggle

EAST CENTRAL LIMITED is currently Active. It was registered on 08/09/1999 .

Where is EAST CENTRAL LIMITED located?

toggle

EAST CENTRAL LIMITED is registered at 325-327 Oldfield Lane North, Greenford, Middlesex UB6 0FX.

What does EAST CENTRAL LIMITED do?

toggle

EAST CENTRAL LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for EAST CENTRAL LIMITED?

toggle

The latest filing was on 30/04/2026: Termination of appointment of Karen Hodes as a director on 2026-03-23.