Company NameEastbrook Limited
Company StatusActive
Company Number03745749
CategoryPrivate Limited Company
Incorporation Date6 April 1999(25 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMrs Eleonora Ustinova Enston
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressConwy Touring Park
Conwy
North Wales
LL32 8UX
Wales
Director NameMr Alexis Leon Enston
Date of BirthApril 1997 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2024(24 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceWales
Correspondence Address5th Floor One City Place
Queens Road
Chester
CH1 3BQ
Wales
Director NameMr Dominic David Enston
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2024(24 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceWales
Correspondence Address5th Floor One City Place
Queens Road
Chester
CH1 3BQ
Wales
Director NameMr David Norman Enston
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConwy Touring Park
Conwy
North Wales
LL32 8UX
Wales
Secretary NameMr David Norman Enston
NationalityBritish
StatusResigned
Appointed06 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConwy Touring Park
Conwy
North Wales
LL32 8UX
Wales

Location

Registered Address5th Floor One City Place
Queens Road
Chester
CH1 3BQ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

76 at £1David Norman Enston
76.00%
Ordinary
24 at £1Eleonora E. Ustinova Enston
24.00%
Ordinary

Financials

Year2014
Net Worth£4,561
Cash£192
Current Liabilities£14,631

Accounts

Latest Accounts27 March 2023 (1 year ago)
Next Accounts Due27 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End27 March

Returns

Latest Return7 July 2023 (9 months, 2 weeks ago)
Next Return Due21 July 2024 (3 months from now)

Filing History

10 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
30 March 2020Micro company accounts made up to 30 March 2019 (2 pages)
30 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
16 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
6 July 2019Compulsory strike-off action has been discontinued (1 page)
4 July 2019Micro company accounts made up to 5 April 2018 (2 pages)
21 May 2019First Gazette notice for compulsory strike-off (1 page)
25 January 2019Registered office address changed from C/O Rsm One City Place Queens Road Chester CH1 3BQ England to 5th Floor One City Place Queens Road Chester CH1 3BQ on 25 January 2019 (1 page)
19 December 2018Previous accounting period shortened from 5 April 2018 to 31 March 2018 (1 page)
20 August 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
8 March 2018Micro company accounts made up to 5 April 2017 (2 pages)
25 January 2018Registered office address changed from Conwy Holiday Park Trefiw Road Conwy Gwynedd LL32 8UX Wales to C/O Rsm One City Place Queens Road Chester CH1 3BQ on 25 January 2018 (1 page)
24 August 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
21 November 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
21 November 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
8 October 2016Compulsory strike-off action has been discontinued (1 page)
8 October 2016Compulsory strike-off action has been discontinued (1 page)
5 October 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
22 March 2016Total exemption small company accounts made up to 5 April 2015 (7 pages)
22 March 2016Total exemption small company accounts made up to 5 April 2015 (7 pages)
21 March 2016Registered office address changed from 46 Hamilton Square Birkenhead Merseyside CH41 5AR United Kingdom to Conwy Holiday Park Trefiw Road Conwy Gwynedd LL32 8UX on 21 March 2016 (1 page)
21 March 2016Registered office address changed from 46 Hamilton Square Birkenhead Merseyside CH41 5AR United Kingdom to Conwy Holiday Park Trefiw Road Conwy Gwynedd LL32 8UX on 21 March 2016 (1 page)
3 March 2016Registered office address changed from The Steam Mill Steam Mill Street Chester Cheshire CH3 5AN to 46 Hamilton Square Birkenhead Merseyside CH41 5AR on 3 March 2016 (1 page)
3 March 2016Registered office address changed from The Steam Mill Steam Mill Street Chester Cheshire CH3 5AN to 46 Hamilton Square Birkenhead Merseyside CH41 5AR on 3 March 2016 (1 page)
16 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(14 pages)
16 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(14 pages)
16 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(14 pages)
21 February 2015Total exemption small company accounts made up to 5 April 2014 (5 pages)
21 February 2015Total exemption small company accounts made up to 5 April 2014 (5 pages)
21 February 2015Total exemption small company accounts made up to 5 April 2014 (5 pages)
30 August 2014Compulsory strike-off action has been discontinued (1 page)
30 August 2014Compulsory strike-off action has been discontinued (1 page)
28 August 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(14 pages)
28 August 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(14 pages)
28 August 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(14 pages)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
10 February 2014Total exemption small company accounts made up to 5 April 2013 (7 pages)
10 February 2014Total exemption small company accounts made up to 5 April 2013 (7 pages)
10 February 2014Total exemption small company accounts made up to 5 April 2013 (7 pages)
7 August 2013Compulsory strike-off action has been discontinued (1 page)
7 August 2013Compulsory strike-off action has been discontinued (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
1 August 2013Annual return made up to 6 April 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 100
(14 pages)
1 August 2013Annual return made up to 6 April 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 100
(14 pages)
1 August 2013Annual return made up to 6 April 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 100
(14 pages)
20 February 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
20 February 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
20 February 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
18 August 2012Compulsory strike-off action has been discontinued (1 page)
18 August 2012Compulsory strike-off action has been discontinued (1 page)
17 August 2012Annual return made up to 6 April 2012 with a full list of shareholders (14 pages)
17 August 2012Annual return made up to 6 April 2012 with a full list of shareholders (14 pages)
17 August 2012Annual return made up to 6 April 2012 with a full list of shareholders (14 pages)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
11 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
11 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
11 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
13 September 2011Annual return made up to 6 April 2011 (14 pages)
13 September 2011Annual return made up to 6 April 2011 (14 pages)
13 September 2011Annual return made up to 6 April 2011 (14 pages)
8 February 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
8 February 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
8 February 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
17 August 2010Compulsory strike-off action has been discontinued (1 page)
17 August 2010Compulsory strike-off action has been discontinued (1 page)
16 August 2010Annual return made up to 6 April 2010 (14 pages)
16 August 2010Annual return made up to 6 April 2010 (14 pages)
16 August 2010Annual return made up to 6 April 2010 (14 pages)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
12 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
12 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
23 December 2009Annual return made up to 6 April 2009 with a full list of shareholders (5 pages)
23 December 2009Annual return made up to 6 April 2008 (4 pages)
23 December 2009Annual return made up to 6 April 2008 (4 pages)
23 December 2009Annual return made up to 6 April 2009 with a full list of shareholders (5 pages)
23 December 2009Annual return made up to 6 April 2008 (4 pages)
23 December 2009Annual return made up to 6 April 2009 with a full list of shareholders (5 pages)
11 March 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
11 March 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
11 March 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
5 February 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
5 February 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
5 February 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
14 September 2007Return made up to 06/04/07; no change of members (7 pages)
14 September 2007Return made up to 06/04/07; no change of members (7 pages)
4 July 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
4 July 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
4 July 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
25 August 2006Return made up to 06/04/06; full list of members (7 pages)
25 August 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
25 August 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
25 August 2006Return made up to 06/04/06; full list of members (7 pages)
25 August 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
26 May 2005Total exemption small company accounts made up to 5 April 2004 (4 pages)
26 May 2005Total exemption small company accounts made up to 5 April 2004 (4 pages)
26 May 2005Total exemption small company accounts made up to 5 April 2004 (4 pages)
27 April 2005Return made up to 06/04/05; full list of members (7 pages)
27 April 2005Return made up to 06/04/05; full list of members (7 pages)
10 February 2004Total exemption small company accounts made up to 5 April 2003 (4 pages)
10 February 2004Total exemption small company accounts made up to 5 April 2003 (4 pages)
10 February 2004Total exemption small company accounts made up to 5 April 2003 (4 pages)
11 September 2003Return made up to 06/04/03; full list of members (7 pages)
11 September 2003Return made up to 06/04/03; full list of members (7 pages)
9 February 2003Total exemption small company accounts made up to 5 April 2002 (4 pages)
9 February 2003Total exemption small company accounts made up to 5 April 2002 (4 pages)
9 February 2003Total exemption small company accounts made up to 5 April 2002 (4 pages)
1 May 2002Registered office changed on 01/05/02 from: durwen house stanley place chester CH1 2LU (1 page)
1 May 2002Registered office changed on 01/05/02 from: durwen house stanley place, chester, CH1 2LU (1 page)
7 February 2002Total exemption small company accounts made up to 5 April 2001 (5 pages)
7 February 2002Total exemption small company accounts made up to 5 April 2001 (5 pages)
7 February 2002Total exemption small company accounts made up to 5 April 2001 (5 pages)
11 July 2001Return made up to 06/04/01; full list of members (6 pages)
11 July 2001Return made up to 06/04/01; full list of members (6 pages)
2 February 2001Accounts for a small company made up to 5 April 2000 (5 pages)
2 February 2001Accounts for a small company made up to 5 April 2000 (5 pages)
2 February 2001Accounts for a small company made up to 5 April 2000 (5 pages)
7 April 2000Return made up to 06/04/00; full list of members (6 pages)
7 April 2000Return made up to 06/04/00; full list of members (6 pages)
15 July 1999Accounting reference date shortened from 30/04/00 to 05/04/00 (1 page)
15 July 1999Accounting reference date shortened from 30/04/00 to 05/04/00 (1 page)
6 April 1999Incorporation (19 pages)
6 April 1999Incorporation (19 pages)