Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
East Garden Finance Limited
East Garden Finance Limited is a dissolved company incorporated on 12 February 1997 with the registered office located in London, Greater London. East Garden Finance Limited was registered 28 years ago.
Watch Company
Status
Dissolved
Dissolved on
19 April 2016
(9 years ago)
Was
19 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
03319774
Private limited company
Age
28 years
Incorporated
12 February 1997
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about East Garden Finance Limited
Contact
Update Details
Address
4 Prince Albert Road
London
NW1 7SN
Same address for the past
11 years
Companies in NW1 7SN
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
-
Juan Carlos Del Rio Benitez De Lugo
Director • Economist • Spanish • Lives in Spain • Born in Feb 1969
Finsbury Secretaries Limited
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Lewislodge Limited
Finsbury Secretaries Limited is a mutual person.
Active
Woolflodge Limited
Finsbury Secretaries Limited is a mutual person.
Active
Valfin Nominees Limited
Finsbury Secretaries Limited is a mutual person.
Active
Gladestar Limited
Finsbury Secretaries Limited is a mutual person.
Active
Ositech Limited
Finsbury Secretaries Limited is a mutual person.
Active
Philmont Properties UK Limited
Finsbury Secretaries Limited is a mutual person.
Active
Parkstates Ltd
Finsbury Secretaries Limited is a mutual person.
Active
Wexston Estates Ltd
Finsbury Secretaries Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2005–2013)
Period Ended
31 Dec 2013
For period
31 Dec
⟶
31 Dec 2013
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.14M
Increased by £52.41K (+3%)
Total Liabilities
-£2.91M
Increased by £77.83K (+3%)
Net Assets
-£767.44K
Decreased by £25.42K (+3%)
Debt Ratio (%)
136%
Increased by 0.32% (0%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
9 Years Ago on 19 Apr 2016
Compulsory Gazette Notice
9 Years Ago on 5 Jan 2016
Confirmation Submitted
10 Years Ago on 31 Mar 2015
Small Accounts Submitted
11 Years Ago on 23 Oct 2014
Registered Address Changed
11 Years Ago on 8 Sep 2014
Confirmation Submitted
11 Years Ago on 14 Mar 2014
Small Accounts Submitted
11 Years Ago on 21 Jan 2014
Nardelli S.A. Resigned
11 Years Ago on 20 Jan 2014
Accounting Period Shortened
11 Years Ago on 29 Nov 2013
Juan Carlos Del Rio Benitez De Lugo Details Changed
12 Years Ago on 10 Apr 2013
Get Alerts
Get Credit Report
Discover East Garden Finance Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 19 Apr 2016
First Gazette notice for compulsory strike-off
Submitted on 5 Jan 2016
Annual return made up to 12 February 2015 with full list of shareholders
Submitted on 31 Mar 2015
Total exemption small company accounts made up to 31 December 2013
Submitted on 23 Oct 2014
Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014
Submitted on 8 Sep 2014
Annual return made up to 12 February 2014 with full list of shareholders
Submitted on 14 Mar 2014
Director's details changed for Juan Carlos Del Rio Benitez De Lugo on 10 April 2013
Submitted on 14 Mar 2014
Total exemption small company accounts made up to 31 December 2012
Submitted on 21 Jan 2014
Termination of appointment of Nardelli S.A. as a director
Submitted on 20 Jan 2014
Previous accounting period shortened from 28 February 2013 to 31 December 2012
Submitted on 29 Nov 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs