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
Easterway Ltd
Easterway Ltd is an active company incorporated on 7 September 2004 with the registered office located in London, Greater London. Easterway Ltd was registered 21 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05223881
Private limited company
Age
21 years
Incorporated
7 September 2004
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
3274 days
Awaiting first confirmation statement
Dated
7 September 2016
Was due on
21 September 2016
(8 years ago)
Accounts
Overdue
Accounts overdue by
3723 days
For period
1 Oct
⟶
30 Sep 2013
(12 months)
Accounts type is
Total Exemption Small
Next accounts for period
30 September 2014
Was due on
30 June 2015
(10 years ago)
Learn more about Easterway Ltd
Contact
Address
1 Grosvenor Way
London
E5 9ND
England
Same address for the past
10 years
Companies in E5 9ND
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
-
Chaim Hendler
Director • Austrian • Lives in UK • Born in May 1962
Zev Sampson
Director • British • Lives in England • Born in Jun 1974
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
Waterbay Corporation Ltd
Zev Sampson is a mutual person.
Active
Tonbury Properties Ltd
Zev Sampson is a mutual person.
Active
Orghand Limited
Chaim Hendler is a mutual person.
Active
Novogold Ltd
Chaim Hendler is a mutual person.
Active
G7 Protection & Enforcement Ltd
Zev Sampson is a mutual person.
Active
Serbin Estates Ltd
Chaim Hendler is a mutual person.
Active
G7 Guardians Limited
Zev Sampson is a mutual person.
Active
Taylor Close Ltd
Chaim Hendler is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2005–2013)
Period Ended
30 Sep 2013
For period
30 Sep
⟶
30 Sep 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
£697.59K
Decreased by £531.58K (-43%)
Total Liabilities
-£719.04K
Decreased by £594.66K (-45%)
Net Assets
-£21.45K
Increased by £63.08K (-75%)
Debt Ratio (%)
103%
Decreased by 3.8% (-4%)
See 10 Year Full Financials
Latest Activity
Restoration Court Order
2 Years 7 Months Ago on 17 Jan 2023
Compulsory Dissolution
3 Years Ago on 5 Oct 2021
Compulsory Strike-Off Suspended
5 Years Ago on 5 Oct 2019
Compulsory Gazette Notice
6 Years Ago on 3 Sep 2019
Zev Sampson Resigned
6 Years Ago on 18 Jan 2019
Mr Chaim Hendler Appointed
6 Years Ago on 18 Jan 2019
Winding Up Completed
10 Years Ago on 8 Jul 2015
Registered Address Changed
10 Years Ago on 20 Mar 2015
Confirmation Submitted
11 Years Ago on 8 Sep 2014
Small Accounts Submitted
11 Years Ago on 27 May 2014
Get Alerts
Get Credit Report
Discover Easterway Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Restoration by order of the court
Submitted on 17 Jan 2023
Final Gazette dissolved via compulsory strike-off
Submitted on 5 Oct 2021
Compulsory strike-off action has been suspended
Submitted on 5 Oct 2019
First Gazette notice for compulsory strike-off
Submitted on 3 Sep 2019
Appointment of Mr Chaim Hendler as a director on 18 January 2019
Submitted on 29 Jan 2019
Termination of appointment of Zev Sampson as a secretary on 18 January 2019
Submitted on 29 Jan 2019
Completion of winding up
Submitted on 8 Jul 2015
Registered office address changed from Data House 43 - 45 Stamford Hill London N16 5SR to 1 Grosvenor Way London E5 9ND on 20 March 2015
Submitted on 20 Mar 2015
Annual return made up to 7 September 2014 with full list of shareholders
Submitted on 8 Sep 2014
Total exemption small company accounts made up to 30 September 2013
Submitted on 27 May 2014
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs