Company NameE.A. Developments Limited
Company StatusActive
Company Number00623685
CategoryPrivate Limited Company
Incorporation Date20 March 1959(65 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Robert Absalom
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1991(32 years, 6 months after company formation)
Appointment Duration32 years, 6 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameMr Daniel Christopher Absalom
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2018(59 years, 8 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameRosie Elizabeth Absalom
Date of BirthMarch 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2018(59 years, 8 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameGladys Mathilda Absalom
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(32 years, 6 months after company formation)
Appointment Duration22 years, 1 month (resigned 31 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address136 Lower Road
Bookham
Leatherhead
Surrey
KT23 4AN
Director NameMrs Christine Sonia Swinbank
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(32 years, 6 months after company formation)
Appointment Duration26 years, 10 months (resigned 09 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Secretary NameGladys Mathilda Absalom
NationalityBritish
StatusResigned
Appointed29 September 1991(32 years, 6 months after company formation)
Appointment Duration22 years, 1 month (resigned 31 October 2013)
RoleCompany Director
Correspondence Address136 Lower Road
Bookham
Leatherhead
Surrey
KT23 4AN

Contact

Telephone07 890909209
Telephone regionMobile

Location

Registered Address3rd Floor 114a Cromwell Road
London
SW7 4AG
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

503 at £1Christine Sonia Swinbank & Michael John Vincent Guillem & John Robert Absalom
99.60%
Ordinary
1 at £1Christine Sonia Swinbank
0.20%
Ordinary
1 at £1John Robert Absalom
0.20%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 September 2023 (6 months, 2 weeks ago)
Next Return Due29 September 2024 (6 months from now)

Charges

21 October 2022Delivered on: 24 October 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land at the rear of 31 and 33 crabtree lane, bookham, leatherhead, surrey KT23 4PJ as more particuarly described in a transfer deed dated 17TH day of october 2022 and made between biles & co estates limited (1) and the owner (2) being part of land registry title number SY772774AND the whole of SY114783. References to property include any part of it and the other assets charged by clause 2.
Outstanding
9 July 2019Delivered on: 22 July 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land at the rear of 27 eastwick drive, great bookham, surrey KT3 3PY ( land registry title number SY859455) and the roadway leading thereto currently forming part of 25 eastwick drive aforesaid ( part of land registry title number sy 460232).
Outstanding
9 April 2019Delivered on: 26 April 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
31 January 1969Delivered on: 3 February 1969
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at dowlans road great bookham surrey.
Outstanding
22 August 1968Delivered on: 26 August 1968
Persons entitled: Lloyds Bank PLC

Classification: Charge without instrument.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at dowlans road, great bookham surrey.
Outstanding

Filing History

15 January 2024Registration of charge 006236850006, created on 15 January 2024 (8 pages)
4 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
18 September 2023Confirmation statement made on 15 September 2023 with updates (4 pages)
21 February 2023Purchase of own shares. (3 pages)
10 February 2023Cancellation of shares. Statement of capital on 25 January 2023
  • GBP 504
(4 pages)
8 February 2023Termination of appointment of John Robert Absalom as a director on 25 January 2023 (1 page)
18 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
24 October 2022Registration of charge 006236850005, created on 21 October 2022 (8 pages)
29 September 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
23 September 2021Confirmation statement made on 15 September 2021 with no updates (3 pages)
21 September 2021Second filing for the appointment of Rosie Elizabeth Absalom as a director (3 pages)
27 August 2021Micro company accounts made up to 31 March 2021 (4 pages)
21 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
16 September 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
2 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
3 October 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
22 July 2019Registration of charge 006236850004, created on 9 July 2019 (8 pages)
26 April 2019Registration of charge 006236850003, created on 9 April 2019 (6 pages)
17 December 2018Satisfaction of charge 1 in full (1 page)
17 December 2018Satisfaction of charge 2 in full (1 page)
4 December 2018Notification of Rosie Elizabeth Absalom as a person with significant control on 9 August 2018 (2 pages)
4 December 2018Notification of Daniel Christopher Absalom as a person with significant control on 9 August 2018 (2 pages)
4 December 2018Cessation of John Robert Absalom as a person with significant control on 9 August 2018 (1 page)
21 November 2018Appointment of Rosie Elizabeth Absalom as a director on 8 November 2018
  • ANNOTATION Clarification a second filed AP01 was registered 21/09/2021.
(3 pages)
21 November 2018Appointment of Rosie Elizabeth Absalom as a director on 8 November 2018 (2 pages)
21 November 2018Appointment of Daniel Christopher Absalom as a director on 8 November 2018 (2 pages)
31 October 2018Micro company accounts made up to 31 March 2018 (3 pages)
28 September 2018Confirmation statement made on 15 September 2018 with updates (4 pages)
29 August 2018Termination of appointment of Christine Sonia Swinbank as a director on 9 August 2018 (1 page)
14 August 2018Director's details changed for Mr John Robert Absalom on 14 August 2018 (2 pages)
14 August 2018Director's details changed for Mrs Christine Sonia Swinbank on 14 August 2018 (2 pages)
28 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 November 2017Registered office address changed from C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ to 3rd Floor 114a Cromwell Road London SW7 4AG on 28 November 2017 (1 page)
28 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 November 2017Registered office address changed from C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ to 3rd Floor 114a Cromwell Road London SW7 4AG on 28 November 2017 (1 page)
10 October 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
1 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
1 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
5 October 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
17 November 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
17 November 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
13 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 505
(4 pages)
13 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 505
(4 pages)
17 December 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
17 December 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
8 October 2014Termination of appointment of Gladys Mathilda Absalom as a secretary on 31 October 2013 (1 page)
8 October 2014Termination of appointment of Gladys Mathilda Absalom as a secretary on 31 October 2013 (1 page)
8 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 505
(4 pages)
8 October 2014Termination of appointment of Gladys Mathilda Absalom as a director on 31 October 2013 (1 page)
8 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 505
(4 pages)
8 October 2014Termination of appointment of Gladys Mathilda Absalom as a director on 31 October 2013 (1 page)
28 July 2014Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to 13/15 Carteret Street London SW1H 9DJ on 28 July 2014 (1 page)
28 July 2014Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to 13/15 Carteret Street London SW1H 9DJ on 28 July 2014 (1 page)
14 July 2014Registered office address changed from 35-37 Grosvenor Gardens London SW1W 0BY to 13/15 Carteret Street London SW1H 9DJ on 14 July 2014 (1 page)
14 July 2014Registered office address changed from 35-37 Grosvenor Gardens London SW1W 0BY to 13/15 Carteret Street London SW1H 9DJ on 14 July 2014 (1 page)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
1 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 505
(6 pages)
1 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 505
(6 pages)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
24 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (6 pages)
24 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (6 pages)
8 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
8 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
3 November 2011Annual return made up to 15 September 2011 with a full list of shareholders (6 pages)
3 November 2011Annual return made up to 15 September 2011 with a full list of shareholders (6 pages)
23 December 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
23 December 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
16 November 2010Annual return made up to 15 September 2010 with a full list of shareholders (6 pages)
16 November 2010Director's details changed for Gladys Mathilda Absalom on 1 January 2010 (2 pages)
16 November 2010Annual return made up to 15 September 2010 with a full list of shareholders (6 pages)
16 November 2010Director's details changed for Gladys Mathilda Absalom on 1 January 2010 (2 pages)
16 November 2010Director's details changed for Gladys Mathilda Absalom on 1 January 2010 (2 pages)
29 December 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
29 December 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
9 November 2009Secretary's details changed for Gladys Mathilda Absalom on 1 November 2009 (1 page)
9 November 2009Secretary's details changed for Gladys Mathilda Absalom on 1 November 2009 (1 page)
9 November 2009Secretary's details changed for Gladys Mathilda Absalom on 1 November 2009 (1 page)
9 November 2009Annual return made up to 15 September 2009 with a full list of shareholders (5 pages)
9 November 2009Secretary's details changed for Gladys Mathilda Absalom on 1 November 2009 (1 page)
9 November 2009Secretary's details changed for Gladys Mathilda Absalom on 1 November 2009 (1 page)
9 November 2009Annual return made up to 15 September 2009 with a full list of shareholders (5 pages)
9 November 2009Secretary's details changed for Gladys Mathilda Absalom on 1 November 2009 (1 page)
24 December 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
24 December 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
9 October 2008Director's change of particulars / john absalom / 01/08/2008 (1 page)
9 October 2008Director's change of particulars / john absalom / 01/08/2008 (1 page)
9 October 2008Return made up to 15/09/08; full list of members (5 pages)
9 October 2008Return made up to 15/09/08; full list of members (5 pages)
26 November 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
26 November 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
13 November 2007Return made up to 15/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 November 2007Return made up to 15/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 December 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
4 December 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
17 November 2006Return made up to 15/09/06; full list of members (8 pages)
17 November 2006Return made up to 15/09/06; full list of members (8 pages)
5 October 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
5 October 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
4 October 2005Return made up to 15/09/05; full list of members (8 pages)
4 October 2005Return made up to 15/09/05; full list of members (8 pages)
19 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
19 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
19 January 2005Return made up to 29/09/04; full list of members (8 pages)
19 January 2005Return made up to 29/09/04; full list of members (8 pages)
30 December 2003Return made up to 29/09/03; full list of members (8 pages)
30 December 2003Return made up to 29/09/03; full list of members (8 pages)
6 October 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
6 October 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
19 December 2002Return made up to 29/09/02; full list of members (8 pages)
19 December 2002Return made up to 29/09/02; full list of members (8 pages)
5 November 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
5 November 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
28 December 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
28 December 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
11 October 2001Return made up to 29/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 October 2001Return made up to 29/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 January 2001Full accounts made up to 31 March 2000 (7 pages)
18 January 2001Full accounts made up to 31 March 2000 (7 pages)
2 October 2000Return made up to 29/09/00; full list of members (8 pages)
2 October 2000Return made up to 29/09/00; full list of members (8 pages)
28 January 2000Full accounts made up to 31 March 1999 (7 pages)
28 January 2000Full accounts made up to 31 March 1999 (7 pages)
23 November 1999Return made up to 29/09/99; full list of members (8 pages)
23 November 1999Return made up to 29/09/99; full list of members (8 pages)
29 December 1998Full accounts made up to 31 March 1998 (7 pages)
29 December 1998Full accounts made up to 31 March 1998 (7 pages)
30 September 1998Return made up to 29/09/98; no change of members (4 pages)
30 September 1998Return made up to 29/09/98; no change of members (4 pages)
11 January 1998Full accounts made up to 31 March 1997 (7 pages)
11 January 1998Full accounts made up to 31 March 1997 (7 pages)
1 October 1997Return made up to 29/09/97; no change of members (4 pages)
1 October 1997Return made up to 29/09/97; no change of members (4 pages)
15 November 1996Full accounts made up to 31 March 1996 (6 pages)
15 November 1996Full accounts made up to 31 March 1996 (6 pages)
3 October 1996Return made up to 29/09/96; full list of members (6 pages)
3 October 1996Return made up to 29/09/96; full list of members (6 pages)
4 October 1995Return made up to 29/09/95; no change of members (4 pages)
4 October 1995Return made up to 29/09/95; no change of members (4 pages)
4 October 1995Full accounts made up to 31 March 1995 (6 pages)
4 October 1995Full accounts made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)