Eastern Quarry Limited LONDON


Eastern Quarry started in year 2000 as Private Limited Company with registration number 04103953. The Eastern Quarry company has been functioning successfully for 24 years now and its status is active. The firm's office is based in London at 50 Grosvenor Hill. Postal code: W1K 3QT. Since Wed, 13th Dec 2017 Eastern Quarry Limited is no longer carrying the name Ls Eastern Quarry.

The firm has 3 directors, namely Priyan M., Ian R. and Peter N.. Of them, Ian R., Peter N. have been with the company the longest, being appointed on 29 March 2018 and Priyan M. has been with the company for the least time - from 1 May 2021. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Peter D. who worked with the the firm until 30 April 2011.

Eastern Quarry Limited Address / Contact

Office Address 50 Grosvenor Hill
Town London
Post code W1K 3QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04103953
Date of Incorporation Wed, 8th Nov 2000
Industry Development of building projects
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 17th May 2024 (2024-05-17)
Last confirmation statement dated Wed, 3rd May 2023

Company staff

Priyan M.

Position: Director

Appointed: 01 May 2021

Ian R.

Position: Director

Appointed: 29 March 2018

Peter N.

Position: Director

Appointed: 29 March 2018

Andrew B.

Position: Director

Appointed: 29 March 2018

Resigned: 02 June 2023

Land Securities Management Services Limited

Position: Corporate Director

Appointed: 01 March 2013

Resigned: 29 March 2018

Ls Company Secretaries Limited

Position: Corporate Secretary

Appointed: 30 April 2011

Resigned: 29 March 2018

Colette O.

Position: Director

Appointed: 12 May 2009

Resigned: 29 March 2018

Emma C.

Position: Director

Appointed: 30 January 2009

Resigned: 12 May 2009

Stephen M.

Position: Director

Appointed: 10 October 2008

Resigned: 30 January 2009

Martin W.

Position: Director

Appointed: 26 September 2008

Resigned: 22 July 2009

Land Securities Management Limited

Position: Corporate Director

Appointed: 26 September 2008

Resigned: 30 April 2013

Ls Director Limited

Position: Corporate Director

Appointed: 26 September 2008

Resigned: 29 March 2018

Stephen M.

Position: Director

Appointed: 28 July 2008

Resigned: 26 September 2008

Land Securities Management Services Limited

Position: Corporate Director

Appointed: 06 September 2001

Resigned: 26 September 2008

Peter D.

Position: Secretary

Appointed: 20 December 2000

Resigned: 30 April 2011

Robert D.

Position: Director

Appointed: 20 December 2000

Resigned: 26 September 2008

Timothy S.

Position: Director

Appointed: 20 December 2000

Resigned: 28 April 2006

Mikjon Limited

Position: Corporate Director

Appointed: 08 November 2000

Resigned: 20 December 2000

Eps Secretaries Limited

Position: Corporate Secretary

Appointed: 08 November 2000

Resigned: 20 December 2000

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats researched, there is Henley Camland Ebbsfleet 801 Limited from Woking, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Ls London Holdings Three Limited that put London, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Henley Camland Ebbsfleet 801 Limited

1 Christchurch Way, Woking, GU21 6JG, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered United Kingdom Companies House
Registration number 10810896
Notified on 29 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ls London Holdings Three Limited

100 Victoria Street, London, SW1E 5JL, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 6452685
Notified on 6 April 2016
Ceased on 29 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ls Eastern Quarry December 13, 2017
Merchant Street (no.1) October 15, 2004
Shelfco (no.2043) December 20, 2000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Thu, 31st Mar 2022
filed on: 15th, August 2023
Free Download (25 pages)

Company search