EASTER HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

EASTER HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02615073

Incorporation date

27/05/1991

Size

Group

Contacts

Registered address

Registered address

Kpmg Llp 15 Canada Square, Canary Wharf, London E14 5GLCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/1991)
dot icon18/12/2016
Final Gazette dissolved following liquidation
dot icon18/09/2016
Notice of move from Administration to Dissolution on 2016-09-08
dot icon02/06/2016
Administrator's progress report to 2016-04-27
dot icon23/12/2015
Administrator's progress report to 2015-10-27
dot icon23/12/2015
Notice of extension of period of Administration
dot icon24/09/2015
Notice of vacation of office by administrator
dot icon24/09/2015
Notice of appointment of replacement/additional administrator
dot icon02/09/2015
Administrator's progress report to 2015-07-30
dot icon07/04/2015
Registered office address changed from C/O Kpmg Llp 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 2015-04-08
dot icon10/03/2015
Administrator's progress report to 2015-01-30
dot icon10/03/2015
Notice of extension of period of Administration
dot icon10/09/2014
Administrator's progress report to 2014-08-12
dot icon10/09/2014
Notice of extension of period of Administration
dot icon24/03/2014
Administrator's progress report to 2014-02-22
dot icon07/10/2013
Notice of appointment of replacement/additional administrator
dot icon07/10/2013
Notice of vacation of office by administrator
dot icon10/09/2013
Administrator's progress report to 2013-08-22
dot icon09/09/2013
Notice of extension of period of Administration
dot icon12/03/2013
Administrator's progress report to 2013-02-15
dot icon12/03/2013
Notice of extension of period of Administration
dot icon16/10/2012
Administrator's progress report to 2012-09-13
dot icon27/05/2012
Notice of deemed approval of proposals
dot icon10/05/2012
Statement of administrator's proposal
dot icon25/04/2012
Statement of affairs with form 2.14B
dot icon27/03/2012
Registered office address changed from 18 Buckingham Gate London SW1E 6LB on 2012-03-28
dot icon18/03/2012
Appointment of an administrator
dot icon06/12/2011
Group of companies' accounts made up to 2011-03-31
dot icon06/09/2011
Particulars of a mortgage or charge / charge no: 7
dot icon01/09/2011
Appointment of Mr Maneksh Dattani as a director
dot icon11/08/2011
Termination of appointment of Roger Looker as a director
dot icon06/06/2011
Annual return made up to 2011-05-28 with full list of shareholders
dot icon15/03/2011
Appointment of Mr Nigel Howard Pope as a director
dot icon21/02/2011
Appointment of Mrs Nicola Louise Lenthall as a secretary
dot icon21/02/2011
Termination of appointment of Stephen Corner as a secretary
dot icon13/12/2010
Group of companies' accounts made up to 2010-03-31
dot icon18/08/2010
Statement of capital on 2010-08-19
dot icon18/08/2010
Statement by directors
dot icon18/08/2010
Solvency statement dated 04/08/10
dot icon18/08/2010
Resolutions
dot icon11/08/2010
Statement of capital following an allotment of shares on 2010-07-29
dot icon11/08/2010
Resolutions
dot icon11/08/2010
Statement of company's objects
dot icon05/08/2010
Particulars of a mortgage or charge / charge no: 6
dot icon16/06/2010
Resolutions
dot icon01/06/2010
Annual return made up to 2010-05-28 with full list of shareholders
dot icon01/06/2010
Director's details changed for David John Fitzgerald on 2010-01-01
dot icon07/04/2010
Resolutions
dot icon01/02/2010
Group of companies' accounts made up to 2009-03-31
dot icon11/06/2009
Director appointed roger frank looker
dot icon31/05/2009
Return made up to 28/05/09; full list of members
dot icon17/03/2009
Ad 19/01/09\gbp si [email protected]=9.38\gbp ic 372.25/381.63\
dot icon01/02/2009
Resolutions
dot icon24/07/2008
Group of companies' accounts made up to 2008-03-31
dot icon30/06/2008
Registered office changed on 01/07/2008 from 4 grosvenor place london SW1X 7EG
dot icon24/06/2008
Return made up to 28/05/08; full list of members
dot icon05/07/2007
Return made up to 28/05/07; full list of members
dot icon05/07/2007
Group of companies' accounts made up to 2007-03-31
dot icon27/12/2006
Ad 23/11/06--------- £ si [email protected] £ ic 371/371
dot icon05/07/2006
Return made up to 28/05/06; full list of members
dot icon29/06/2006
Group of companies' accounts made up to 2006-03-31
dot icon15/05/2006
Ad 19/04/06-28/04/06 £ si [email protected]=3 £ ic 367/370
dot icon11/04/2006
Resolutions
dot icon06/04/2006
Ad 28/03/06--------- £ si [email protected]=40 £ ic 327/367
dot icon19/03/2006
Particulars of mortgage/charge
dot icon18/10/2005
Ad 07/10/05--------- £ si [email protected] £ ic 327/327
dot icon08/08/2005
Full accounts made up to 2005-03-31
dot icon21/06/2005
Return made up to 28/05/05; full list of members
dot icon02/12/2004
Ad 22/10/04-26/11/04 £ si [email protected]=2 £ ic 317/319
dot icon12/11/2004
Particulars of mortgage/charge
dot icon08/11/2004
Particulars of contract relating to shares
dot icon08/11/2004
Ad 02/09/04--------- £ si [email protected]=4 £ ic 313/317
dot icon26/10/2004
Ad 02/09/04--------- £ si [email protected]=5 £ ic 308/313
dot icon14/09/2004
Resolutions
dot icon14/09/2004
Resolutions
dot icon14/09/2004
Resolutions
dot icon08/09/2004
Resolutions
dot icon26/07/2004
Return made up to 28/05/04; full list of members
dot icon19/07/2004
Group of companies' accounts made up to 2004-03-31
dot icon23/12/2003
Nc inc already adjusted 26/08/03
dot icon23/12/2003
Resolutions
dot icon23/12/2003
Resolutions
dot icon23/12/2003
Resolutions
dot icon23/12/2003
Resolutions
dot icon18/11/2003
Ad 21/10/03--------- £ si [email protected]=1 £ ic 307/308
dot icon30/10/2003
Ad 06/10/02--------- £ si [email protected]
dot icon30/10/2003
Ad 24/09/03--------- £ si [email protected]=60 £ ic 247/307
dot icon30/10/2003
Statement of affairs
dot icon30/10/2003
Statement of affairs
dot icon30/10/2003
Ad 04/09/03--------- £ si [email protected]=2 £ ic 245/247
dot icon30/10/2003
Ad 04/09/03--------- £ si [email protected]=37 £ ic 208/245
dot icon30/10/2003
Ad 04/09/03--------- £ si [email protected]=7 £ ic 201/208
dot icon26/06/2003
Group of companies' accounts made up to 2003-03-31
dot icon11/06/2003
Return made up to 28/05/03; full list of members
dot icon07/04/2003
Registered office changed on 08/04/03 from: 8-9 chester close london SW1X 7BE
dot icon19/03/2003
Auditor's resignation
dot icon08/03/2003
Auditor's resignation
dot icon02/10/2002
New director appointed
dot icon09/08/2002
Conso 09/07/02
dot icon09/08/2002
Resolutions
dot icon09/08/2002
Resolutions
dot icon09/08/2002
Resolutions
dot icon05/08/2002
New director appointed
dot icon31/07/2002
Resolutions
dot icon23/07/2002
New director appointed
dot icon22/07/2002
Declaration of satisfaction of mortgage/charge
dot icon22/07/2002
Particulars of mortgage/charge
dot icon21/07/2002
Resolutions
dot icon21/07/2002
Resolutions
dot icon21/07/2002
Resolutions
dot icon21/07/2002
Resolutions
dot icon21/07/2002
Ad 09/07/02--------- £ si 1@1=1 £ ic 200/201
dot icon21/07/2002
Director's particulars changed
dot icon21/07/2002
Director's particulars changed
dot icon21/07/2002
Director resigned
dot icon21/07/2002
Director resigned
dot icon13/06/2002
Group of companies' accounts made up to 2002-03-31
dot icon09/06/2002
Return made up to 28/05/02; full list of members
dot icon20/03/2002
Accounting reference date extended from 25/12/01 to 31/03/02
dot icon31/05/2001
Return made up to 28/05/01; full list of members
dot icon07/05/2001
Full group accounts made up to 2000-12-25
dot icon05/06/2000
Return made up to 28/05/00; full list of members
dot icon21/05/2000
Full group accounts made up to 1999-12-25
dot icon01/06/1999
Declaration of satisfaction of mortgage/charge
dot icon26/05/1999
Return made up to 28/05/99; full list of members
dot icon20/05/1999
Full group accounts made up to 1998-12-25
dot icon14/01/1999
S-div 23/12/98
dot icon07/01/1999
Resolutions
dot icon07/01/1999
Resolutions
dot icon07/01/1999
Resolutions
dot icon12/10/1998
Registered office changed on 13/10/98 from: 20-22 grosvenor gardens mews north london SW1W 0JP
dot icon27/09/1998
Auditor's resignation
dot icon03/06/1998
Return made up to 28/05/98; no change of members
dot icon01/04/1998
Full group accounts made up to 1997-12-25
dot icon08/03/1998
New director appointed
dot icon16/01/1998
Declaration of mortgage charge released/ceased
dot icon11/06/1997
Return made up to 28/05/97; no change of members
dot icon17/04/1997
Full group accounts made up to 1996-12-25
dot icon01/07/1996
Particulars of mortgage/charge
dot icon01/06/1996
New director appointed
dot icon27/05/1996
Return made up to 28/05/96; full list of members
dot icon27/05/1996
Memorandum and Articles of Association
dot icon27/05/1996
Resolutions
dot icon16/05/1996
Full group accounts made up to 1995-12-25
dot icon18/09/1995
Ad 01/09/95--------- £ si 100@1=100 £ ic 100/200
dot icon15/09/1995
Particulars of mortgage/charge
dot icon11/09/1995
Resolutions
dot icon11/09/1995
Resolutions
dot icon10/09/1995
Registered office changed on 11/09/95 from: 22 grosvenor gardens london SW1W 0DH
dot icon12/07/1995
Director resigned
dot icon12/07/1995
Director resigned
dot icon12/07/1995
Director resigned;new director appointed
dot icon12/07/1995
Director resigned;new director appointed
dot icon05/07/1995
Certificate of change of name
dot icon22/05/1995
Return made up to 28/05/95; no change of members
dot icon17/05/1995
Full accounts made up to 1994-12-25
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon25/10/1994
Full accounts made up to 1993-12-25
dot icon08/08/1994
Secretary resigned;new secretary appointed
dot icon16/06/1994
Return made up to 10/05/94; no change of members
dot icon28/09/1993
Full accounts made up to 1992-12-25
dot icon16/06/1993
Return made up to 28/05/93; full list of members
dot icon21/01/1993
Certificate of change of name
dot icon15/06/1992
Full accounts made up to 1991-12-25
dot icon15/06/1992
Return made up to 28/05/92; full list of members
dot icon17/06/1991
Ad 03/06/91--------- £ si 98@1=98 £ ic 2/100
dot icon17/06/1991
Accounting reference date notified as 25/12
dot icon06/06/1991
Secretary resigned
dot icon27/05/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Peter
Director
27/05/1991 - Present
81
Forster, Michael Alexander
Director
27/05/1991 - 22/06/1995
42
Pope, Nigel Howard
Director
09/03/2011 - Present
179
Barber, Martin
Director
27/05/1991 - 08/07/2002
133
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
27/05/1991 - 27/05/1991
99600

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EASTER HOLDINGS LIMITED

EASTER HOLDINGS LIMITED is an(a) Dissolved company incorporated on 27/05/1991 with the registered office located at Kpmg Llp 15 Canada Square, Canary Wharf, London E14 5GL. There are currently 10 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 EASTER HOLDINGS LIMITED?

toggle

EASTER HOLDINGS LIMITED is currently Dissolved. It was registered on 27/05/1991 and dissolved on 18/12/2016.

Where is EASTER HOLDINGS LIMITED located?

toggle

EASTER HOLDINGS LIMITED is registered at Kpmg Llp 15 Canada Square, Canary Wharf, London E14 5GL.

What does EASTER HOLDINGS LIMITED do?

toggle

EASTER HOLDINGS LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for EASTER HOLDINGS LIMITED?

toggle

The latest filing was on 18/12/2016: Final Gazette dissolved following liquidation.