EASTERN EUROPEAN HOLDINGS LTD

Register to unlock more data on OkredoRegister

EASTERN EUROPEAN HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05956508

Incorporation date

04/10/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Queen Caroline Street, Hammersmith, London W6 9PECopy
copy info iconCopy
See on map
Latest events (Record since 04/10/2006)
dot icon21/04/2026
Confirmation statement made on 2026-04-20 with no updates
dot icon25/04/2025
Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG
dot icon24/04/2025
Confirmation statement made on 2025-04-20 with no updates
dot icon21/03/2025
Total exemption full accounts made up to 2024-12-31
dot icon25/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon01/10/2024
Termination of appointment of Rey Marcelo Rodriguez as a director on 2024-09-30
dot icon24/09/2024
Termination of appointment of Kakhaber Abashidze as a director on 2024-09-23
dot icon19/09/2024
Appointment of Ms Tracy Anne Bermingham as a director on 2024-09-17
dot icon16/09/2024
Termination of appointment of Steven Paul Odell as a director on 2024-09-13
dot icon16/09/2024
Termination of appointment of Russell John Haywood as a secretary on 2024-07-18
dot icon25/04/2024
Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB
dot icon25/04/2024
Confirmation statement made on 2024-04-20 with no updates
dot icon21/12/2023
Group of companies' accounts made up to 2022-12-31
dot icon15/12/2023
Solvency Statement dated 11/12/23
dot icon15/12/2023
Resolutions
dot icon15/12/2023
Statement by Directors
dot icon15/12/2023
Statement of capital on 2023-12-15
dot icon21/04/2023
Confirmation statement made on 2023-04-20 with updates
dot icon19/04/2023
Confirmation statement made on 2023-04-19 with no updates
dot icon15/04/2023
Group of companies' accounts made up to 2021-12-31
dot icon04/01/2023
Termination of appointment of Anton Arcady Sirenko as a director on 2022-11-21
dot icon18/10/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon07/04/2022
Group of companies' accounts made up to 2020-12-31
dot icon11/03/2022
Termination of appointment of David Michael Kornblum as a director on 2022-03-10
dot icon01/12/2021
Compulsory strike-off action has been discontinued
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon29/11/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon26/05/2021
Termination of appointment of Mark William Braddel as a director on 2021-03-30
dot icon26/05/2021
Appointment of Mr Darren Nigel Hopgood as a director on 2021-03-30
dot icon26/05/2021
Compulsory strike-off action has been discontinued
dot icon25/05/2021
Group of companies' accounts made up to 2019-12-31
dot icon27/04/2021
First Gazette notice for compulsory strike-off
dot icon05/11/2020
Confirmation statement made on 2020-10-04 with no updates
dot icon21/10/2019
Appointment of Kakhaber Abashidze as a director on 2019-09-17
dot icon21/10/2019
Termination of appointment of Marina Alexandrovna Jigalova-Ozkan as a director on 2019-08-30
dot icon17/10/2019
Confirmation statement made on 2019-10-04 with no updates
dot icon09/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon08/10/2018
Confirmation statement made on 2018-10-04 with no updates
dot icon08/10/2018
Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
dot icon06/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon10/07/2018
Appointment of David Michael Kornblum as a director on 2018-06-25
dot icon10/07/2018
Appointment of Anton Arcady Sirenko as a director on 2018-06-19
dot icon10/07/2018
Termination of appointment of David Marshall Hollis, Jr as a director on 2018-06-25
dot icon17/10/2017
Confirmation statement made on 2017-10-04 with no updates
dot icon25/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon13/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon12/10/2016
Confirmation statement made on 2016-10-04 with updates
dot icon16/12/2015
Annual return made up to 2015-10-04 with full list of shareholders
dot icon09/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon14/11/2014
Annual return made up to 2014-10-04 with full list of shareholders
dot icon04/11/2014
Registered office address changed from Russell Haywood 3 Queen Caroline Street Hammersmith London W6 9PE to 3 Queen Caroline Street Hammersmith London W6 9PE on 2014-11-04
dot icon06/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon04/08/2014
Termination of appointment of Jeffrey Vincent Blake as a director on 2014-08-01
dot icon06/12/2013
Annual return made up to 2013-10-04 with full list of shareholders
dot icon08/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon31/10/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon01/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon08/02/2012
Termination of appointment of Mark Zucker as a director
dot icon08/02/2012
Termination of appointment of Daniel Frigo as a director
dot icon08/02/2012
Appointment of Marina Alexandrovna Jigalova-Ozkan as a director
dot icon08/02/2012
Appointment of Steven Paul Odell as a director
dot icon01/11/2011
Annual return made up to 2011-10-04 with full list of shareholders
dot icon05/10/2011
Group of companies' accounts made up to 2010-12-31
dot icon23/11/2010
Annual return made up to 2010-10-04 with full list of shareholders
dot icon15/11/2010
Register(s) moved to registered inspection location
dot icon15/11/2010
Register inspection address has been changed from 23 Bedford Row London WC1R 4EB England
dot icon20/10/2010
Appointment of David Marshall Hollis, Jr as a director
dot icon20/10/2010
Appointment of Rey Marcelo Rodriguez as a director
dot icon28/06/2010
Full accounts made up to 2009-12-31
dot icon05/05/2010
Termination of appointment of Mark Zoradi as a director
dot icon05/05/2010
Termination of appointment of Lawrence Kaplan as a director
dot icon04/11/2009
Annual return made up to 2009-10-04 with full list of shareholders
dot icon04/11/2009
Director's details changed for Jeffrey Vincent Blake on 2009-10-01
dot icon04/11/2009
Director's details changed for Lawrence J Kaplan on 2009-10-01
dot icon04/11/2009
Director's details changed for Mark Lewis Zucker on 2009-10-01
dot icon04/11/2009
Director's details changed for Mark D Zoradi on 2009-10-01
dot icon04/11/2009
Register(s) moved to registered inspection location
dot icon04/11/2009
Register inspection address has been changed
dot icon04/11/2009
Director's details changed for Mark William Braddel on 2009-10-01
dot icon04/11/2009
Director's details changed for Daniel Frigo on 2009-10-01
dot icon04/11/2009
Secretary's details changed for Russell John Haywood on 2009-10-01
dot icon05/08/2009
Full accounts made up to 2008-12-31
dot icon22/10/2008
Return made up to 04/10/08; full list of members
dot icon21/10/2008
Location of register of members
dot icon23/07/2008
Registered office changed on 23/07/2008 from 3 queen caroline street hammersmith london W6 9PE
dot icon29/05/2008
Full accounts made up to 2007-12-31
dot icon12/05/2008
Appointment terminated secretary antony robertson
dot icon12/05/2008
Secretary appointed russell john haywood
dot icon12/05/2008
Registered office changed on 12/05/2008 from 25 golden square london wir 9LU
dot icon12/05/2008
Accounting reference date shortened from 31/03/2008 to 31/12/2007
dot icon21/02/2008
New director appointed
dot icon07/11/2007
Return made up to 04/10/07; full list of members
dot icon09/10/2007
Registered office changed on 09/10/07 from: seventh floor 90 high holborn london WC1V 6XX
dot icon07/01/2007
Ad 16/10/06--------- £ si 1@1=1 £ ic 1/2
dot icon07/01/2007
Accounting reference date extended from 31/10/07 to 31/03/08
dot icon07/01/2007
Secretary resigned
dot icon07/01/2007
Director resigned
dot icon07/01/2007
Director resigned
dot icon07/01/2007
Resolutions
dot icon21/12/2006
New director appointed
dot icon21/12/2006
New secretary appointed
dot icon21/12/2006
New director appointed
dot icon21/12/2006
New director appointed
dot icon21/12/2006
New director appointed
dot icon21/12/2006
New director appointed
dot icon16/10/2006
Certificate of change of name
dot icon04/10/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hopgood, Darren Nigel
Director
30/03/2021 - Present
70
Rodriguez, Rey Marcelo
Director
01/09/2010 - 30/09/2024
-
Odell, Steven Paul
Director
17/12/2011 - 13/09/2024
-
Sirenko, Anton Arcady
Director
19/06/2018 - 21/11/2022
-
Abashidze, Kakhaber
Director
17/09/2019 - 23/09/2024
8

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 EASTERN EUROPEAN HOLDINGS LTD

EASTERN EUROPEAN HOLDINGS LTD is an(a) Active company incorporated on 04/10/2006 with the registered office located at 3 Queen Caroline Street, Hammersmith, London W6 9PE. There are currently 2 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 EASTERN EUROPEAN HOLDINGS LTD?

toggle

EASTERN EUROPEAN HOLDINGS LTD is currently Active. It was registered on 04/10/2006 .

Where is EASTERN EUROPEAN HOLDINGS LTD located?

toggle

EASTERN EUROPEAN HOLDINGS LTD is registered at 3 Queen Caroline Street, Hammersmith, London W6 9PE.

What does EASTERN EUROPEAN HOLDINGS LTD do?

toggle

EASTERN EUROPEAN HOLDINGS LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for EASTERN EUROPEAN HOLDINGS LTD?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-04-20 with no updates.