EASTLORDS LIMITED

Register to unlock more data on OkredoRegister

EASTLORDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01607019

Incorporation date

08/01/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

17-19 Station Road West, Oxted, Surrey RH8 9EECopy
copy info iconCopy
See on map
Latest events (Record since 08/01/1982)
dot icon20/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon30/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon22/04/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon03/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon15/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/03/2022
Termination of appointment of Adrian John Baulf as a secretary on 2022-02-16
dot icon22/03/2022
Termination of appointment of Adrian John Baulf as a director on 2022-02-16
dot icon01/02/2022
Confirmation statement made on 2021-12-31 with updates
dot icon24/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/01/2021
Confirmation statement made on 2020-12-31 with updates
dot icon16/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon13/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon31/07/2018
Accounts for a dormant company made up to 2018-03-31
dot icon24/04/2018
Satisfaction of charge 1 in full
dot icon24/04/2018
Satisfaction of charge 2 in full
dot icon03/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon19/09/2017
Accounts for a dormant company made up to 2017-03-31
dot icon06/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon21/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon12/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon10/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon13/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon31/12/2010
Annual return made up to 2010-12-31 with full list of shareholders
dot icon31/12/2010
Director's details changed for Mr Adrian John Baulf on 2010-04-01
dot icon31/12/2010
Director's details changed for Dr Ahmed Mohamed El-Mokadem on 2010-04-01
dot icon31/12/2010
Secretary's details changed for Mr Adrian John Baulf on 2010-04-01
dot icon13/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/07/2010
Registered office address changed from 179 High Street Bromley Kent BR1 1LB on 2010-07-09
dot icon11/03/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon28/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon08/10/2009
Director's details changed for Dr Ahmed Mohamed El-Mokadem on 2009-10-01
dot icon08/10/2009
Director's details changed for Adrian John Baulf on 2009-10-01
dot icon08/10/2009
Secretary's details changed for Adrian John Baulf on 2009-10-01
dot icon31/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon31/12/2008
Return made up to 31/12/08; full list of members
dot icon07/04/2008
Appointment terminated director sacha el mokadem
dot icon07/04/2008
Appointment terminated director mohamed el-mokadem
dot icon07/04/2008
Appointment terminated director mamdouh el-mokadem
dot icon29/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon15/01/2008
Return made up to 31/12/07; full list of members
dot icon09/02/2007
Particulars of mortgage/charge
dot icon07/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon02/01/2007
Return made up to 31/12/06; full list of members
dot icon03/05/2006
Total exemption small company accounts made up to 2005-03-31
dot icon16/02/2006
Return made up to 31/12/05; full list of members
dot icon23/01/2006
Delivery ext'd 3 mth 31/03/05
dot icon24/03/2005
Total exemption small company accounts made up to 2004-03-31
dot icon21/01/2005
Delivery ext'd 3 mth 31/03/04
dot icon11/01/2005
Return made up to 31/12/04; full list of members
dot icon06/09/2004
New director appointed
dot icon29/06/2004
Total exemption small company accounts made up to 2003-03-31
dot icon17/01/2004
Full accounts made up to 2002-03-31
dot icon16/01/2004
Return made up to 31/12/03; full list of members
dot icon26/01/2003
Delivery ext'd 3 mth 31/03/02
dot icon07/01/2003
Return made up to 31/12/02; full list of members
dot icon30/09/2002
Full accounts made up to 2001-03-31
dot icon27/03/2002
Return made up to 31/12/01; full list of members
dot icon14/02/2002
Secretary resigned;director resigned
dot icon14/02/2002
New secretary appointed
dot icon22/11/2001
Delivery ext'd 3 mth 31/03/01
dot icon09/04/2001
Full accounts made up to 2000-03-31
dot icon24/01/2001
Delivery ext'd 3 mth 31/03/00
dot icon09/01/2001
Return made up to 31/12/00; full list of members
dot icon20/09/2000
Full accounts made up to 1999-03-31
dot icon13/01/2000
Return made up to 31/12/99; no change of members
dot icon02/12/1999
Delivery ext'd 3 mth 31/03/99
dot icon14/07/1999
Full accounts made up to 1998-03-31
dot icon20/01/1999
Return made up to 31/12/98; no change of members
dot icon16/12/1998
Delivery ext'd 3 mth 31/03/98
dot icon30/10/1998
New director appointed
dot icon22/10/1998
Full accounts made up to 1997-03-31
dot icon21/01/1998
Return made up to 31/12/97; full list of members
dot icon06/01/1998
Delivery ext'd 3 mth 31/03/97
dot icon25/07/1997
Full accounts made up to 1996-03-31
dot icon21/01/1997
Return made up to 31/12/96; no change of members
dot icon21/01/1997
Delivery ext'd 3 mth 31/03/96
dot icon25/09/1996
Full accounts made up to 1995-03-31
dot icon29/01/1996
Delivery ext'd 3 mth 31/03/95
dot icon11/01/1996
Return made up to 31/12/95; full list of members
dot icon19/07/1995
New director appointed
dot icon18/07/1995
Particulars of mortgage/charge
dot icon14/03/1995
Full group accounts made up to 1994-03-31
dot icon09/03/1995
Return made up to 31/12/94; no change of members
dot icon30/01/1995
Delivery ext'd 3 mth 31/03/94
dot icon09/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/06/1994
Director resigned
dot icon09/05/1994
Full group accounts made up to 1993-03-31
dot icon28/02/1994
Return made up to 31/12/93; no change of members
dot icon13/01/1994
Delivery ext'd 3 mth 31/03/93
dot icon25/02/1993
Full accounts made up to 1992-03-31
dot icon24/01/1993
Return made up to 31/12/92; full list of members
dot icon24/01/1993
Registered office changed on 24/01/93 from: rutland house 44 masons hill bromley BR2 9EZ
dot icon01/06/1992
Full group accounts made up to 1991-03-31
dot icon06/01/1992
Return made up to 31/12/91; no change of members
dot icon06/01/1992
Registered office changed on 06/01/92
dot icon21/10/1991
Full group accounts made up to 1990-03-31
dot icon01/07/1991
New director appointed
dot icon01/07/1991
New director appointed
dot icon17/01/1991
Return made up to 31/12/90; full list of members
dot icon22/08/1990
Full group accounts made up to 1989-03-31
dot icon14/02/1990
Return made up to 31/12/89; full list of members
dot icon08/01/1990
Full group accounts made up to 1988-03-31
dot icon24/05/1989
Return made up to 31/12/88; full list of members
dot icon27/09/1988
Full accounts made up to 1987-03-31
dot icon07/09/1988
Particulars of mortgage/charge
dot icon05/05/1988
Return made up to 31/12/87; full list of members
dot icon15/06/1987
Return made up to 15/11/86; full list of members
dot icon24/02/1987
Full accounts made up to 1986-03-31
dot icon12/12/1986
Full accounts made up to 1985-03-31
dot icon20/10/1986
Particulars of mortgage/charge
dot icon08/05/1986
Return made up to 15/08/85; full list of members
dot icon15/04/1982
Certificate of change of name
dot icon08/01/1982
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

1
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
19.54K
-
0.00
-
-
2023
1
20.14K
-
0.00
-
-
2024
1
20.73K
-
0.00
-
-
2024
1
20.73K
-
0.00
-
-

Employees

2024

Employees

1 Ascended0 % *

Net Assets(GBP)

20.73K £Ascended2.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

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 EASTLORDS LIMITED

EASTLORDS LIMITED is an(a) Active company incorporated on 08/01/1982 with the registered office located at 17-19 Station Road West, Oxted, Surrey RH8 9EE. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of EASTLORDS LIMITED?

toggle

EASTLORDS LIMITED is currently Active. It was registered on 08/01/1982 .

Where is EASTLORDS LIMITED located?

toggle

EASTLORDS LIMITED is registered at 17-19 Station Road West, Oxted, Surrey RH8 9EE.

What does EASTLORDS LIMITED do?

toggle

EASTLORDS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does EASTLORDS LIMITED have?

toggle

EASTLORDS LIMITED had 1 employees in 2024.

What is the latest filing for EASTLORDS LIMITED?

toggle

The latest filing was on 20/01/2026: Confirmation statement made on 2025-12-31 with no updates.