EAST INDIA ESTATES LTD.

Register to unlock more data on OkredoRegister

EAST INDIA ESTATES LTD.

Copy
copy info iconCopy

Key Data

Status

Receiver Action

Company No.

04542575

Incorporation date

23/09/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Leslie Arms, 62 Lower Addiscombe Road, Croydon CR0 6ABCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/2002)
dot icon25/07/2025
Appointment of receiver or manager
dot icon25/07/2025
Appointment of receiver or manager
dot icon27/06/2025
Micro company accounts made up to 2024-09-30
dot icon02/06/2025
Confirmation statement made on 2025-05-21 with no updates
dot icon10/02/2025
Registered office address changed from , 163 Francis Road, London, E10 6NT, England to Leslie Arms 62 Lower Addiscombe Road Croydon CR0 6AB on 2025-02-10
dot icon01/10/2024
Termination of appointment of Darta Viksna as a director on 2024-09-23
dot icon01/10/2024
Withdrawal of a person with significant control statement on 2024-10-01
dot icon01/10/2024
Notification of Anwar Ansari as a person with significant control on 2024-09-23
dot icon01/10/2024
Notification of A a Homes and Housing Ltd as a person with significant control on 2024-09-23
dot icon01/10/2024
Cessation of Anwar Rauf Ansari as a person with significant control on 2024-09-23
dot icon27/09/2024
Termination of appointment of Sabeen Ansari as a secretary on 2024-09-15
dot icon27/09/2024
Termination of appointment of Sabeen Ansari as a director on 2024-09-15
dot icon28/05/2024
Confirmation statement made on 2024-05-21 with no updates
dot icon24/05/2024
Micro company accounts made up to 2023-09-30
dot icon18/04/2024
Appointment of Anwar Rauf Ansari as a director on 2024-04-11
dot icon02/08/2023
Registered office address changed from , Coombe Farm Oaks Road, Croydon, CR0 5HL, England to Leslie Arms 62 Lower Addiscombe Road Croydon CR0 6AB on 2023-08-02
dot icon29/06/2023
Micro company accounts made up to 2022-09-30
dot icon25/05/2023
Confirmation statement made on 2023-05-21 with no updates
dot icon23/05/2023
Termination of appointment of Anwar Rauf Ansari as a director on 2023-05-15
dot icon23/05/2023
Appointment of Ms Darta Viksna as a director on 2023-05-15
dot icon29/09/2022
Micro company accounts made up to 2021-09-30
dot icon14/06/2022
Confirmation statement made on 2022-05-21 with no updates
dot icon25/09/2021
Micro company accounts made up to 2020-09-30
dot icon13/08/2021
Confirmation statement made on 2021-05-21 with no updates
dot icon13/11/2020
Memorandum and Articles of Association
dot icon22/10/2020
Registration of charge 045425750007, created on 2020-10-13
dot icon19/08/2020
Resolutions
dot icon16/07/2020
Satisfaction of charge 045425750005 in full
dot icon15/07/2020
Registration of charge 045425750006, created on 2020-07-09
dot icon01/07/2020
Satisfaction of charge 045425750004 in full
dot icon03/06/2020
Micro company accounts made up to 2019-09-30
dot icon21/05/2020
Confirmation statement made on 2020-05-21 with updates
dot icon17/01/2020
Registration of charge 045425750005, created on 2020-01-15
dot icon16/10/2019
Appointment of Mrs Sabeen Ansari as a director on 2019-08-15
dot icon10/09/2019
Confirmation statement made on 2019-09-10 with no updates
dot icon29/06/2019
Micro company accounts made up to 2018-09-30
dot icon26/03/2019
Registered office address changed from , the Lodge, Coombe Road, Croydon the Lodge, Coombe Road, Croydon, CR0 5rd, England to Leslie Arms 62 Lower Addiscombe Road Croydon CR0 6AB on 2019-03-26
dot icon08/11/2018
Confirmation statement made on 2018-10-03 with no updates
dot icon19/06/2018
Micro company accounts made up to 2017-09-30
dot icon03/05/2018
Registered office address changed from , Room 74 Oaks Road, Croydon, CR0 5HL, England to Leslie Arms 62 Lower Addiscombe Road Croydon CR0 6AB on 2018-05-03
dot icon20/03/2018
Registered office address changed from , Coombe Farm Oaks Road, Croydon, Surrey, CR0 5HL to Leslie Arms 62 Lower Addiscombe Road Croydon CR0 6AB on 2018-03-20
dot icon11/10/2017
Confirmation statement made on 2017-10-03 with no updates
dot icon20/06/2017
Micro company accounts made up to 2016-09-30
dot icon12/10/2016
Confirmation statement made on 2016-10-03 with updates
dot icon02/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon14/10/2015
Annual return made up to 2015-10-03 with full list of shareholders
dot icon14/10/2015
Appointment of Mrs Sabeen Ansari as a secretary on 2014-10-04
dot icon14/10/2015
Termination of appointment of Anwar Rauf Ansari as a secretary on 2014-10-04
dot icon15/09/2015
Satisfaction of charge 045425750003 in full
dot icon03/09/2015
Registration of charge 045425750004, created on 2015-08-24
dot icon04/08/2015
Registration of charge 045425750003, created on 2015-07-31
dot icon28/07/2015
Satisfaction of charge 2 in full
dot icon24/07/2015
Satisfaction of charge 1 in full
dot icon19/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon15/10/2014
Annual return made up to 2014-10-03 with full list of shareholders
dot icon30/09/2014
Annual return made up to 2014-09-23 with full list of shareholders
dot icon06/01/2014
Total exemption small company accounts made up to 2013-09-30
dot icon10/10/2013
Annual return made up to 2013-09-23 with full list of shareholders
dot icon05/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon25/09/2012
Annual return made up to 2012-09-23 with full list of shareholders
dot icon29/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon30/09/2011
Annual return made up to 2011-09-23 with full list of shareholders
dot icon21/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon15/10/2010
Annual return made up to 2010-09-23 with full list of shareholders
dot icon15/10/2010
Director's details changed for Dr. Anwar Rauf Ansari on 2010-09-01
dot icon15/10/2010
Secretary's details changed for Dr. Anwar Rauf Ansari on 2010-09-01
dot icon15/10/2010
Termination of appointment of Hina Ansari as a director
dot icon19/01/2010
Registered office address changed from , 62 Lower Addiscombe Road, Croydon, Surrey, CR0 6AB on 2010-01-19
dot icon04/12/2009
Annual return made up to 2009-09-23 with full list of shareholders
dot icon02/10/2009
Total exemption small company accounts made up to 2009-09-30
dot icon22/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon22/10/2008
Return made up to 23/09/08; full list of members
dot icon05/12/2007
Total exemption small company accounts made up to 2007-09-30
dot icon11/10/2007
Return made up to 23/09/07; no change of members
dot icon10/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon04/12/2006
New secretary appointed
dot icon04/12/2006
New director appointed
dot icon04/12/2006
Secretary resigned
dot icon04/12/2006
Director resigned
dot icon27/11/2006
Registered office changed on 27/11/06 from:\coombe farm, oaks road, croydon, surrey CR0 5HL
dot icon13/10/2006
Return made up to 23/09/06; full list of members
dot icon17/10/2005
Accounts for a dormant company made up to 2005-09-30
dot icon23/09/2005
Return made up to 23/09/05; full list of members
dot icon09/09/2005
Return made up to 23/09/04; full list of members
dot icon09/09/2005
Total exemption small company accounts made up to 2004-09-30
dot icon09/09/2005
Total exemption small company accounts made up to 2003-09-30
dot icon08/09/2005
Restoration by order of the court
dot icon28/06/2005
Final Gazette dissolved via compulsory strike-off
dot icon15/03/2005
First Gazette notice for compulsory strike-off
dot icon19/05/2004
Return made up to 23/09/03; full list of members; amend
dot icon05/05/2004
New secretary appointed;new director appointed
dot icon05/05/2004
New director appointed
dot icon05/05/2004
Director resigned
dot icon05/05/2004
Secretary resigned
dot icon01/03/2004
Return made up to 23/09/03; full list of members
dot icon20/03/2003
Certificate of change of name
dot icon26/10/2002
Particulars of mortgage/charge
dot icon15/10/2002
Particulars of mortgage/charge
dot icon23/09/2002
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
30/09/2024
dot iconNext confirmation date
21/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
4.61M
-
0.00
-
-
2022
1
4.62M
-
0.00
-
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ansari, Anwar Rauf
Director
11/04/2024 - Present
101
Ansari, Anwar Rauf
Director
23/09/2002 - 10/10/2002
101
Ms Darta Viksna
Director
15/05/2023 - 23/09/2024
30
Ansari, Sabeen
Secretary
04/10/2014 - 15/09/2024
-
Ms Sabeen Ansari
Director
15/08/2019 - 15/09/2024
82

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

2,432
BAYLIS FARMS LIMITED100 Mile End Road Mile End Road, London E1 4UN
Receiver Action

Category:

Raising of sheep and goats

Comp. code:

05566196

Reg. date:

16/09/2005

Turnover:

-

No. of employees:

-
BRENT FARMS LIMITEDAcorn House Hoopers Close, Isleport Business Park, Highbridge TA9 4JT
Receiver Action

Category:

Mixed farming

Comp. code:

09167153

Reg. date:

08/08/2014

Turnover:

-

No. of employees:

-
HAREFOLD LIMITED83-85 Baker Street, London W1U 6AG
Receiver Action

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01889353

Reg. date:

25/02/1985

Turnover:

-

No. of employees:

-
MARTOCK FARMS LIMITEDLittle Orchard New Road, Chiselborough, Stoke-Sub-Hamdon, Somerset TA14 6TJ
Receiver Action

Category:

Mixed farming

Comp. code:

07564862

Reg. date:

15/03/2011

Turnover:

-

No. of employees:

-
P A VIZZA DEVELOPMENTS LIMITEDBrynfa Farm, Hermon, Glogue, Pembrokeshire SA36 0DZ
Receiver Action

Category:

Raising of dairy cattle

Comp. code:

05250795

Reg. date:

04/10/2004

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EAST INDIA ESTATES LTD.

EAST INDIA ESTATES LTD. is an(a) Receiver Action company incorporated on 23/09/2002 with the registered office located at Leslie Arms, 62 Lower Addiscombe Road, Croydon CR0 6AB. There is currently 1 active director 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 INDIA ESTATES LTD.?

toggle

EAST INDIA ESTATES LTD. is currently Receiver Action. It was registered on 23/09/2002 .

Where is EAST INDIA ESTATES LTD. located?

toggle

EAST INDIA ESTATES LTD. is registered at Leslie Arms, 62 Lower Addiscombe Road, Croydon CR0 6AB.

What does EAST INDIA ESTATES LTD. do?

toggle

EAST INDIA ESTATES LTD. 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 INDIA ESTATES LTD.?

toggle

The latest filing was on 25/07/2025: Appointment of receiver or manager.