Background WavePink WaveYellow Wave

EAST HAM INVESTMENTS LTD (12034475)

EAST HAM INVESTMENTS LTD (12034475) is an active UK company. incorporated on 5 June 2019. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. EAST HAM INVESTMENTS LTD has been registered for 6 years. Current directors include ADAMKER, Mayer Yechiael.

Company Number
12034475
Status
active
Type
ltd
Incorporated
5 June 2019
Age
6 years
Address
55 Beechfield Road, London, N4 1PD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ADAMKER, Mayer Yechiael
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAST HAM INVESTMENTS LTD

EAST HAM INVESTMENTS LTD is an active company incorporated on 5 June 2019 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. EAST HAM INVESTMENTS LTD was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

12034475

LTD Company

Age

6 Years

Incorporated 5 June 2019

Size

N/A

Accounts

ARD: 30/6

Overdue

3 years overdue

Last Filed

Made up to 30 June 2021 (4 years ago)
Submitted on 19 March 2022 (4 years ago)
Period: 1 July 2020 - 30 June 2021(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2023
Period: 1 July 2021 - 30 June 2022

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 4 June 2022 (3 years ago)
Submitted on 9 September 2022 (3 years ago)

Next Due

Due by 18 June 2023
For period ending 4 June 2023
Contact
Address

55 Beechfield Road London, N4 1PD,

Previous Addresses

158 Cromwell Road Salford M6 6DE England
From: 21 October 2021To: 31 July 2024
2 Palm House Clapton Common London E5 9SG United Kingdom
From: 5 June 2019To: 21 October 2021
Timeline

16 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jun 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Funding Round
Dec 19
Funding Round
Dec 19
Funding Round
Dec 19
Director Joined
Feb 20
Director Joined
Feb 20
Owner Exit
Jun 20
Owner Exit
Jun 20
Director Left
Aug 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Oct 23
Owner Exit
Jan 24
New Owner
Jan 24
3
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

ADAMKER, Mayer Yechiael

Active
Beechfield Road, LondonN4 1PD
Born May 1985
Director
Appointed 05 Jun 2019

FAIG, Asher Anshil

Resigned
Eade Road, LondonN4 1TJ
Born November 1987
Director
Appointed 05 Jun 2019
Resigned 18 Nov 2019

OESTREICHER, Joel

Resigned
Cromwell Road, SalfordM6 6DE
Born October 1984
Director
Appointed 05 Feb 2020
Resigned 09 Sept 2022

OESTREICHER, Sarah Belah

Resigned
Cromwell Road, SalfordM6 6DE
Born November 1983
Director
Appointed 05 Feb 2020
Resigned 09 Sept 2022

REGAL, Moishe Hersh

Resigned
Cromwell Road, SalfordM6 6DE
Born August 1989
Director
Appointed 05 Jun 2019
Resigned 02 Aug 2022

Persons with significant control

4

1 Active
3 Ceased

Mr Mayer Yechiael Adamker

Active
Beechfield Road, LondonN4 1PD
Born May 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Jan 2024
Cromwell Road, SalfordM6 6DE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Nov 2019
Ceased 17 Jan 2024

Mr Asher Anshil Faig

Ceased
Eade Road, LondonN4 1TJ
Born November 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Jun 2019
Ceased 18 Nov 2019

Mr Mayer Yechiael Adamker

Ceased
Beechfield Road, LondonN4 1PD
Born May 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Jun 2019
Ceased 18 Nov 2019
Fundings
Financials
Latest Activities

Filing History

27

Change Registered Office Address Company With Date Old Address New Address
31 July 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
17 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 January 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
29 October 2023
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
7 July 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
9 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 October 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 June 2021
AAAnnual Accounts
Change To A Person With Significant Control
21 July 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
8 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 June 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2020
AP01Appointment of Director
Capital Allotment Shares
20 December 2019
SH01Allotment of Shares
Capital Allotment Shares
20 December 2019
SH01Allotment of Shares
Capital Allotment Shares
20 December 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2019
MR01Registration of a Charge
Incorporation Company
5 June 2019
NEWINCIncorporation