Background WavePink WaveYellow Wave

EASTERN LAND LTD (09367434)

EASTERN LAND LTD (09367434) is an active UK company. incorporated on 24 December 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. EASTERN LAND LTD has been registered for 11 years. Current directors include WEIS, David.

Company Number
09367434
Status
active
Type
ltd
Incorporated
24 December 2014
Age
11 years
Address
115 Craven Park Road, London, N15 6BL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
WEIS, David
SIC Codes
68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EASTERN LAND LTD

EASTERN LAND LTD is an active company incorporated on 24 December 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. EASTERN LAND LTD was registered 11 years ago.(SIC: 68209, 68320)

Status

active

Active since 11 years ago

Company No

09367434

LTD Company

Age

11 Years

Incorporated 24 December 2014

Size

N/A

Accounts

ARD: 25/12

Overdue

15 days overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 24 March 2026
Period: 1 January 2024 - 25 December 2024

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 12 December 2024 (1 year ago)
Submitted on 16 January 2025 (1 year ago)

Next Due

Due by 26 December 2025
For period ending 12 December 2025
Contact
Address

115 Craven Park Road London, N15 6BL,

Previous Addresses

32 Fountayne Road London N16 7DT England
From: 29 June 2023To: 26 July 2023
21 Grosvenor Way London E5 9nd England
From: 1 March 2023To: 29 June 2023
19a Old Hill Street London United Kingdom
From: 24 January 2021To: 1 March 2023
19a Old Hill Street London N16 6LD United Kingdom
From: 22 January 2021To: 24 January 2021
149a Clapton Common London E5 9AE England
From: 12 December 2016To: 22 January 2021
32 Fountayne Road London N16 7DT
From: 24 December 2014To: 12 December 2016
Timeline

10 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Dec 14
Loan Secured
Feb 15
Loan Secured
Mar 15
Loan Secured
Mar 15
Director Joined
Jul 23
Director Left
Jan 24
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

WEIS, David

Active
Craven Park Road, LondonN15 6BL
Born September 1947
Director
Appointed 24 Dec 2014

ROLNITZKY, Shimon

Resigned
Craven Park Road, LondonN15 6BL
Born May 1995
Director
Appointed 15 Jul 2023
Resigned 11 Jan 2024

Persons with significant control

1

Mr David Weiss

Active
Craven Park Road, LondonN15 6BL
Born September 1947

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Change Account Reference Date Company Previous Shortened
24 December 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 September 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
4 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 August 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 July 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 June 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
28 December 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
23 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
23 February 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 January 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Mortgage Create With Deed
24 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2015
MR01Registration of a Charge
Incorporation Company
24 December 2014
NEWINCIncorporation