Company NameEast Street (Leeds) Limited
DirectorsJonathan William Maud and Richard Mark Powell
Company StatusActive
Company Number04817448
CategoryPrivate Limited Company
Incorporation Date2 July 2003(20 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Jonathan William Maud
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2003(2 days after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Hawthorn Park
Coal Road
Leeds
West Yorkshire
LS14 1PQ
Director NameMr Richard Mark Powell
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2014(11 years, 2 months after company formation)
Appointment Duration9 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Hawthorn Park
Coal Road
Leeds
West Yorkshire
LS14 1PQ
Secretary NameMr Richard Mark Powell
StatusCurrent
Appointed15 September 2014(11 years, 2 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence Address5 Hawthorn Park
Coal Road
Leeds
West Yorkshire
LS14 1PQ
Secretary NameMrs Hilary Joan Cooper
NationalityBritish
StatusResigned
Appointed04 July 2003(2 days after company formation)
Appointment Duration11 years, 3 months (resigned 14 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Main Street
Gristhorpe
Filey
North Yorkshire
YO14 9PP
Director NameMr Michael John Hartley
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2003(3 weeks, 1 day after company formation)
Appointment Duration9 years, 10 months (resigned 31 May 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Ash Hill Lane
Shadwell
Leeds
Yorkshire
LS17 8JN
Director NameMrs Hilary Joan Cooper
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2007(3 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 29 October 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Main Street
Gristhorpe
Filey
North Yorkshire
YO14 9PP
Director NameMr Mark Richard Finch
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2012(9 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 28 February 2022)
RoleChartered Surveyor Chartered Town Planner
Country of ResidenceUnited Kingdom
Correspondence Address5 Hawthorn Park
Coal Road
Leeds
West Yorkshire
LS14 1PQ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiterushbond.co.uk
Email address[email protected]
Telephone0113 2018899
Telephone regionLeeds

Location

Registered AddressCraven Lodge
37 Victoria Avenue
Harrogate
HG1 5PX
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Rushbond PLC
100.00%
Ordinary

Financials

Year2014
Turnover£42,350
Gross Profit£36,647
Net Worth£842,094
Cash£6,756
Current Liabilities£24,662

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategorySmall
Accounts Year End30 November

Returns

Latest Return2 July 2023 (9 months, 4 weeks ago)
Next Return Due16 July 2024 (2 months, 2 weeks from now)

Charges

20 February 2013Delivered on: 1 March 2013
Satisfied on: 13 August 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party charge of debt
Secured details: All monies due or to become due from echo central 2 limited to the chargee on any account whatsoever.
Particulars: The amount of £483,770 due from echo central 2 limited.
Fully Satisfied

Filing History

6 October 2023Appointment of Mr Ian Richard Ball as a director on 2 October 2023 (2 pages)
10 August 2023Registered office address changed from 5 Hawthorn Park Coal Road Leeds West Yorkshire LS14 1PQ to Craven Lodge 37 Victoria Avenue Harrogate HG1 5PX on 10 August 2023 (1 page)
6 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
24 May 2023Accounts for a small company made up to 30 November 2022 (17 pages)
5 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
18 May 2022Accounts for a small company made up to 30 November 2021 (17 pages)
1 March 2022Termination of appointment of Mark Richard Finch as a director on 28 February 2022 (1 page)
11 August 2021Director's details changed for Mr Richard Mark Powell on 11 August 2021 (2 pages)
2 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
6 May 2021Accounts for a small company made up to 30 November 2020 (16 pages)
5 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
27 May 2020Accounts for a small company made up to 30 November 2019 (16 pages)
4 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
23 May 2019Full accounts made up to 30 November 2018 (16 pages)
6 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
1 May 2018Full accounts made up to 30 November 2017 (16 pages)
12 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
11 May 2017Full accounts made up to 30 November 2016 (17 pages)
11 May 2017Full accounts made up to 30 November 2016 (17 pages)
27 October 2016Auditor's resignation (1 page)
27 October 2016Auditor's resignation (1 page)
5 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
5 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
7 May 2016Full accounts made up to 30 November 2015 (13 pages)
7 May 2016Full accounts made up to 30 November 2015 (13 pages)
12 October 2015Director's details changed for Mr Mark Richard Finch on 12 October 2015 (2 pages)
12 October 2015Director's details changed for Mr Jonathan William Maud on 12 October 2015 (2 pages)
12 October 2015Director's details changed for Mr Mark Richard Finch on 12 October 2015 (2 pages)
12 October 2015Director's details changed for Mr Jonathan William Maud on 12 October 2015 (2 pages)
13 August 2015Satisfaction of charge 1 in full (1 page)
13 August 2015Satisfaction of charge 1 in full (1 page)
6 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(5 pages)
6 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(5 pages)
6 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(5 pages)
6 June 2015Full accounts made up to 30 November 2014 (13 pages)
6 June 2015Full accounts made up to 30 November 2014 (13 pages)
29 October 2014Termination of appointment of Hilary Joan Cooper as a director on 29 October 2014 (1 page)
29 October 2014Termination of appointment of Hilary Joan Cooper as a director on 29 October 2014 (1 page)
15 October 2014Appointment of Mr Richard Mark Powell as a secretary on 15 September 2014 (2 pages)
15 October 2014Appointment of Mr Richard Mark Powell as a secretary on 15 September 2014 (2 pages)
14 October 2014Appointment of Mr Richard Mark Powell as a director on 15 September 2014 (2 pages)
14 October 2014Termination of appointment of Hilary Joan Cooper as a secretary on 14 October 2014 (1 page)
14 October 2014Termination of appointment of Hilary Joan Cooper as a secretary on 14 October 2014 (1 page)
14 October 2014Appointment of Mr Richard Mark Powell as a director on 15 September 2014 (2 pages)
22 July 2014Director's details changed for Mrs Hilary Joan Cooper on 21 July 2014 (2 pages)
22 July 2014Secretary's details changed for Mrs Hilary Joan Cooper on 21 July 2014 (1 page)
22 July 2014Director's details changed for Mrs Hilary Joan Cooper on 21 July 2014 (2 pages)
22 July 2014Secretary's details changed for Mrs Hilary Joan Cooper on 21 July 2014 (1 page)
15 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(6 pages)
15 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(6 pages)
15 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(6 pages)
1 July 2014Full accounts made up to 30 November 2013 (12 pages)
1 July 2014Full accounts made up to 30 November 2013 (12 pages)
3 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(6 pages)
3 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(6 pages)
3 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(6 pages)
21 June 2013Full accounts made up to 30 November 2012 (13 pages)
21 June 2013Full accounts made up to 30 November 2012 (13 pages)
17 June 2013Termination of appointment of Michael Hartley as a director (2 pages)
17 June 2013Termination of appointment of Michael Hartley as a director (2 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 January 2013Appointment of Mark Richard Finch as a director (3 pages)
28 January 2013Appointment of Mark Richard Finch as a director (3 pages)
17 July 2012Annual return made up to 2 July 2012 (15 pages)
17 July 2012Annual return made up to 2 July 2012 (15 pages)
17 July 2012Annual return made up to 2 July 2012 (15 pages)
26 April 2012Full accounts made up to 30 November 2011 (13 pages)
26 April 2012Full accounts made up to 30 November 2011 (13 pages)
12 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (15 pages)
12 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (15 pages)
12 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (15 pages)
6 May 2011Full accounts made up to 30 November 2010 (12 pages)
6 May 2011Full accounts made up to 30 November 2010 (12 pages)
21 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (14 pages)
21 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (14 pages)
21 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (14 pages)
21 April 2010Full accounts made up to 30 November 2009 (12 pages)
21 April 2010Full accounts made up to 30 November 2009 (12 pages)
8 July 2009Return made up to 02/07/09; full list of members (6 pages)
8 July 2009Return made up to 02/07/09; full list of members (6 pages)
5 June 2009Full accounts made up to 30 November 2008 (12 pages)
5 June 2009Full accounts made up to 30 November 2008 (12 pages)
8 August 2008Director and secretary's change of particulars / hilary cooper / 04/08/2008 (1 page)
8 August 2008Director and secretary's change of particulars / hilary cooper / 04/08/2008 (1 page)
9 July 2008Return made up to 02/07/08; no change of members (7 pages)
9 July 2008Return made up to 02/07/08; no change of members (7 pages)
8 April 2008Full accounts made up to 30 November 2007 (12 pages)
8 April 2008Full accounts made up to 30 November 2007 (12 pages)
19 December 2007Director's particulars changed (1 page)
19 December 2007Director's particulars changed (1 page)
21 July 2007Return made up to 02/07/07; no change of members (7 pages)
21 July 2007Return made up to 02/07/07; no change of members (7 pages)
3 April 2007New director appointed (1 page)
3 April 2007New director appointed (1 page)
2 April 2007Full accounts made up to 30 November 2006 (12 pages)
2 April 2007Full accounts made up to 30 November 2006 (12 pages)
15 September 2006Full accounts made up to 30 November 2005 (14 pages)
15 September 2006Full accounts made up to 30 November 2005 (14 pages)
12 July 2006Return made up to 02/07/06; full list of members (7 pages)
12 July 2006Return made up to 02/07/06; full list of members (7 pages)
21 July 2005Return made up to 02/07/05; full list of members (7 pages)
21 July 2005Return made up to 02/07/05; full list of members (7 pages)
5 April 2005Full accounts made up to 30 November 2004 (11 pages)
5 April 2005Full accounts made up to 30 November 2004 (11 pages)
8 July 2004Return made up to 02/07/04; full list of members (7 pages)
8 July 2004Return made up to 02/07/04; full list of members (7 pages)
25 May 2004Secretary's particulars changed (1 page)
25 May 2004Secretary's particulars changed (1 page)
30 March 2004Registered office changed on 30/03/04 from: tower court armley road leeds west yorkshire LS12 2LY (1 page)
30 March 2004Registered office changed on 30/03/04 from: tower court armley road leeds west yorkshire LS12 2LY (1 page)
30 September 2003Accounting reference date extended from 31/07/04 to 30/11/04 (1 page)
30 September 2003Accounting reference date extended from 31/07/04 to 30/11/04 (1 page)
5 August 2003New director appointed (3 pages)
5 August 2003New director appointed (3 pages)
17 July 2003New director appointed (2 pages)
17 July 2003Registered office changed on 17/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
17 July 2003New director appointed (2 pages)
17 July 2003New secretary appointed (2 pages)
17 July 2003New secretary appointed (2 pages)
17 July 2003Secretary resigned (1 page)
17 July 2003Director resigned (1 page)
17 July 2003Registered office changed on 17/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
17 July 2003Director resigned (1 page)
17 July 2003Secretary resigned (1 page)
2 July 2003Incorporation (16 pages)
2 July 2003Incorporation (16 pages)