Background WavePink WaveYellow Wave

EASTON FABRICS LIMITED (01639872)

EASTON FABRICS LIMITED (01639872) is an active UK company. incorporated on 1 June 1982. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. EASTON FABRICS LIMITED has been registered for 43 years. Current directors include WEISER, Jechiel Smaya, WEISER, Samuel.

Company Number
01639872
Status
active
Type
ltd
Incorporated
1 June 1982
Age
43 years
Address
5 North End Road, London, NW11 7RJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
WEISER, Jechiel Smaya, WEISER, Samuel
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EASTON FABRICS LIMITED

EASTON FABRICS LIMITED is an active company incorporated on 1 June 1982 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. EASTON FABRICS LIMITED was registered 43 years ago.(SIC: 68100, 68209)

Status

active

Active since 43 years ago

Company No

01639872

LTD Company

Age

43 Years

Incorporated 1 June 1982

Size

N/A

Accounts

ARD: 3/10

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 3 July 2026
Period: 1 October 2024 - 3 October 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

5 North End Road London, NW11 7RJ,

Previous Addresses

5 Windus Road London N16 6UT
From: 1 June 1982To: 29 March 2016
Timeline

5 key events • 1982 - 2025

Funding Officers Ownership
Company Founded
May 82
Loan Secured
Dec 13
Director Joined
Oct 20
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

WEISER, Esther

Active
30 Warwick Grove, LondonE5 9HU
Secretary
Appointed N/A

WEISER, Jechiel Smaya

Active
30 Warwick Grove, LondonE5 9HU
Born December 1949
Director
Appointed N/A

WEISER, Samuel

Active
North End Road, LondonNW11 7RJ
Born February 1980
Director
Appointed 30 Apr 2024

WEISER, Bernard

Resigned
North End Road, LondonNW11 7RJ
Born March 1985
Director
Appointed 05 Oct 2020
Resigned 30 Apr 2024

Persons with significant control

1

Mr Jechiel Smaya Weiser

Active
North End Road, LondonNW11 7RJ
Born December 1949

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 June 2023
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
15 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
14 March 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
1 March 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
21 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
21 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 June 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 June 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
21 April 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
23 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 June 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
11 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 February 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 September 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 July 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 June 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
29 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
31 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Mortgage Create With Deed With Charge Number
3 December 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
19 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2009
AR01AR01
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 July 2009
AAAnnual Accounts
Legacy
30 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 September 2008
AAAnnual Accounts
Legacy
5 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 July 2007
AAAnnual Accounts
Legacy
19 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 September 2006
AAAnnual Accounts
Legacy
28 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 August 2005
AAAnnual Accounts
Legacy
25 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 August 2004
AAAnnual Accounts
Legacy
6 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 September 2003
AAAnnual Accounts
Legacy
10 March 2003
363sAnnual Return (shuttle)
Legacy
8 March 2003
395Particulars of Mortgage or Charge
Legacy
19 February 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
3 August 2002
AAAnnual Accounts
Legacy
29 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2001
AAAnnual Accounts
Legacy
27 June 2001
287Change of Registered Office
Legacy
17 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2000
AAAnnual Accounts
Legacy
20 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1999
AAAnnual Accounts
Legacy
26 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 1998
AAAnnual Accounts
Legacy
6 March 1998
363sAnnual Return (shuttle)
Legacy
17 December 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 July 1997
AAAnnual Accounts
Legacy
22 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 1996
AAAnnual Accounts
Legacy
4 February 1996
363sAnnual Return (shuttle)
Legacy
20 December 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 July 1995
AAAnnual Accounts
Legacy
21 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
11 July 1994
AAAnnual Accounts
Legacy
6 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 1993
AAAnnual Accounts
Legacy
13 July 1993
363sAnnual Return (shuttle)
Legacy
16 February 1993
287Change of Registered Office
Accounts With Accounts Type Full
1 February 1993
AAAnnual Accounts
Accounts With Accounts Type Full
6 April 1992
AAAnnual Accounts
Legacy
26 February 1992
363aAnnual Return
Legacy
29 January 1992
395Particulars of Mortgage or Charge
Legacy
28 January 1992
395Particulars of Mortgage or Charge
Legacy
10 September 1991
363aAnnual Return
Accounts With Accounts Type Full
25 October 1990
AAAnnual Accounts
Legacy
6 April 1990
363363
Accounts With Accounts Type Full
20 February 1990
AAAnnual Accounts
Legacy
14 September 1989
363363
Accounts With Accounts Type Full
23 August 1989
AAAnnual Accounts
Legacy
9 June 1989
AC05AC05
Accounts With Accounts Type Full
13 June 1988
AAAnnual Accounts
Legacy
13 June 1988
363363
Accounts With Accounts Type Full
25 March 1987
AAAnnual Accounts
Legacy
23 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
13 November 1986
AAAnnual Accounts
Legacy
14 July 1986
287Change of Registered Office
Legacy
21 May 1986
225(1)225(1)
Legacy
3 June 1982
288aAppointment of Director or Secretary
Incorporation Company
1 June 1982
NEWINCIncorporation