Company NameEistop Limited
DirectorsKarly Patricia Eist and Valerie June Eist
Company StatusActive
Company Number05507466
CategoryPrivate Limited Company
Incorporation Date13 July 2005(18 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Karly Patricia Eist
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2012(7 years, 1 month after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Elm Park Terrace
Tow Law
Bishop Auckland
DL13 4NH
Director NameMrs Valerie June Eist
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2013(7 years, 6 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address164 Stanstead Road
London
SE23 1HP
Director NameMr Lloyd Charles Joseph Eist
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2006(1 year, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 03 August 2012)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Lorne Avenue
Croydon
CR0 7RQ
Secretary NameMrs Karly Eist
NationalityBritish
StatusResigned
Appointed06 November 2006(1 year, 3 months after company formation)
Appointment Duration15 years, 5 months (resigned 25 April 2022)
RoleCo Secretary
Correspondence Address17 Lorne Avenue
Croydon
CR0 7RQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 July 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 July 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address3 Elm Park Terrace
Tow Law
Bishop Auckland
DL13 4NH
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
ParishWolsingham
WardTow Law
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Karly Eist
100.00%
Ordinary

Financials

Year2014
Net Worth£130,180
Cash£33,303
Current Liabilities£5,673

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return26 April 2024 (2 days ago)
Next Return Due10 May 2025 (1 year from now)

Filing History

3 January 2024Micro company accounts made up to 31 December 2023 (3 pages)
26 April 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
5 January 2023Micro company accounts made up to 31 December 2022 (4 pages)
29 December 2022Termination of appointment of Valerie June Eist as a director on 1 December 2022 (1 page)
26 April 2022Director's details changed for Mrs Karly Patricia Eist on 14 April 2022 (2 pages)
26 April 2022Termination of appointment of Karly Eist as a secretary on 25 April 2022 (1 page)
26 April 2022Confirmation statement made on 26 April 2022 with updates (3 pages)
26 April 2022Registered office address changed from Valan House 146-154 Wells Way Camberwell London SE5 7SY to 3 Elm Park Terrace Tow Law Bishop Auckland DL13 4NH on 26 April 2022 (1 page)
27 January 2022Micro company accounts made up to 31 December 2021 (4 pages)
20 August 2021Micro company accounts made up to 31 December 2020 (4 pages)
3 May 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
3 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
3 February 2020Micro company accounts made up to 31 December 2019 (5 pages)
6 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
4 February 2019Micro company accounts made up to 31 December 2018 (3 pages)
2 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
2 February 2018Micro company accounts made up to 31 December 2017 (3 pages)
3 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
3 February 2017Micro company accounts made up to 31 December 2016 (5 pages)
3 February 2017Micro company accounts made up to 31 December 2016 (5 pages)
9 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(4 pages)
9 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(4 pages)
4 February 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 February 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
3 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-03
  • GBP 1
(4 pages)
3 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-03
  • GBP 1
(4 pages)
3 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-03
  • GBP 1
(4 pages)
8 February 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 February 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(4 pages)
2 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(4 pages)
2 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(4 pages)
13 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
13 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
9 February 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
9 February 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
22 January 2013Appointment of Mrs Valerie Eist as a director (2 pages)
22 January 2013Appointment of Mrs Valerie Eist as a director (2 pages)
3 September 2012Termination of appointment of Lloyd Eist as a director (1 page)
3 September 2012Termination of appointment of Lloyd Eist as a director (1 page)
3 September 2012Appointment of Mrs Karly Patricia Eist as a director (2 pages)
3 September 2012Appointment of Mrs Karly Patricia Eist as a director (2 pages)
28 June 2012Secretary's details changed for Karly Abbott on 27 June 2012 (2 pages)
28 June 2012Secretary's details changed for Karly Abbott on 27 June 2012 (2 pages)
28 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
27 June 2012Director's details changed for Lloyd Charles Joseph Eist on 27 June 2012 (3 pages)
27 June 2012Director's details changed for Lloyd Charles Joseph Eist on 27 June 2012 (3 pages)
17 February 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 February 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
25 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
25 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
3 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
12 February 2010Previous accounting period shortened from 31 July 2010 to 31 December 2009 (1 page)
12 February 2010Previous accounting period shortened from 31 July 2010 to 31 December 2009 (1 page)
24 August 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
24 August 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
11 July 2009Return made up to 10/07/09; full list of members (3 pages)
11 July 2009Return made up to 10/07/09; full list of members (3 pages)
31 December 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
31 December 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
16 July 2008Return made up to 13/07/08; full list of members (3 pages)
16 July 2008Return made up to 13/07/08; full list of members (3 pages)
18 December 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
18 December 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
17 July 2007Return made up to 13/07/07; full list of members (2 pages)
17 July 2007Return made up to 13/07/07; full list of members (2 pages)
10 December 2006Return made up to 13/07/06; full list of members
  • 363(287) ‐ Registered office changed on 10/12/06
(6 pages)
10 December 2006Return made up to 13/07/06; full list of members
  • 363(287) ‐ Registered office changed on 10/12/06
(6 pages)
15 November 2006New secretary appointed (2 pages)
15 November 2006Registered office changed on 15/11/06 from: 5 robin hood lane sutton surrey SM1 2SW (1 page)
15 November 2006New director appointed (2 pages)
15 November 2006New secretary appointed (2 pages)
15 November 2006New director appointed (2 pages)
15 November 2006Accounts for a dormant company made up to 31 July 2006 (2 pages)
15 November 2006Accounts for a dormant company made up to 31 July 2006 (2 pages)
15 November 2006Registered office changed on 15/11/06 from: 5 robin hood lane sutton surrey SM1 2SW (1 page)
12 September 2006First Gazette notice for compulsory strike-off (1 page)
12 September 2006First Gazette notice for compulsory strike-off (1 page)
19 October 2005Secretary resigned (1 page)
19 October 2005Secretary resigned (1 page)
19 October 2005Director resigned (1 page)
19 October 2005Director resigned (1 page)
13 July 2005Incorporation (20 pages)
13 July 2005Incorporation (20 pages)