Company NameEagle Secretarial Limited
Company StatusDissolved
Company Number01773471
CategoryPrivate Limited Company
Incorporation Date28 November 1983(40 years, 5 months ago)
Dissolution Date19 April 2022 (2 years ago)
Previous Names5

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Gillian Louise Hayes
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2017(33 years, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 19 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOyster Hill Forge Clay Lane
Headley
Epsom
Surrey
KT18 6JX
Director NameMr Barry Montague George Williams
Date of BirthNovember 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed28 September 1991(7 years, 10 months after company formation)
Appointment Duration13 years, 3 months (resigned 31 December 2004)
RoleFinancial Advisor
Correspondence Address40 Ember Farm Way
Molesey
Surrey
KT8 0BL
Director NameMr Stephen Bourne
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(7 years, 10 months after company formation)
Appointment Duration21 years, 10 months (resigned 31 July 2013)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address1 All Saints Drive
South Croydon
Surrey
CR2 9ES
Secretary NameMr Maurice Vernon Stevens
NationalityBritish
StatusResigned
Appointed28 September 1991(7 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 June 1994)
RoleCompany Director
Correspondence Address59 Manor Road South
Hinchley Wood
Esher
Surrey
KT10 0QA
Secretary NameMr Stephen Bourne
NationalityBritish
StatusResigned
Appointed17 June 1994(10 years, 6 months after company formation)
Appointment Duration19 years, 1 month (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 All Saints Drive
South Croydon
Surrey
CR2 9ES
Director NameMr Ian Duncan Hayes
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1997(13 years, 6 months after company formation)
Appointment Duration20 years, 5 months (resigned 31 October 2017)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence AddressRegency House 61a Walton Street
Walton On The Hill
Tadworth
Surrey
KT20 7RZ
Director NameMr Nicholas Kevin Gimson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2002(18 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 13 December 2006)
RoleIFA
Country of ResidenceEngland
Correspondence Address11 Saint Johns Avenue
Ewell
Surrey
KT17 3BE

Location

Registered AddressOyster Hill Forge Clay Lane
Headley
Epsom
Surrey
KT18 6JX
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishHeadley
WardBox Hill and Headley
Built Up AreaHeadley (Mole Valley)
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £1Ian Duncan Hayes & Gillian Louise Hayes
90.91%
Ordinary
40 at £1Ian Duncan Hayes & Gillian Louise Hayes
3.64%
Ordinary A
30 at £1Ian Duncan Hayes & Gillian Louise Hayes
2.73%
Ordinary B
30 at £1Ian Duncan Hayes & Gillian Louise Hayes
2.73%
Ordinary C

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

11 January 2007Delivered on: 13 January 2007
Satisfied on: 2 October 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 284 upper richmond road putney london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
30 January 1995Delivered on: 8 February 1995
Satisfied on: 30 September 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 284 upper richmond rd,putney,london SW15 6TH; t/no.sgl 267380.
Fully Satisfied

Filing History

21 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
10 November 2020Confirmation statement made on 10 November 2020 with no updates (3 pages)
9 December 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
9 December 2019Current accounting period extended from 30 June 2019 to 31 December 2019 (1 page)
27 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
16 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
15 January 2018Micro company accounts made up to 30 June 2017 (5 pages)
10 November 2017Change of details for Ms Gillian Louise Eagle as a person with significant control on 10 November 2017 (2 pages)
10 November 2017Confirmation statement made on 10 November 2017 with updates (4 pages)
10 November 2017Change of details for Ms Gillian Louise Eagle as a person with significant control on 10 November 2017 (2 pages)
10 November 2017Confirmation statement made on 10 November 2017 with updates (4 pages)
1 November 2017Change of details for Ms Gillian Louise Eagle as a person with significant control on 31 October 2017 (2 pages)
1 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-31
(3 pages)
1 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-31
(3 pages)
1 November 2017Change of details for Ms Gillian Louise Eagle as a person with significant control on 31 October 2017 (2 pages)
31 October 2017Director's details changed for Ms Gillian Louise Eagle on 31 October 2017 (2 pages)
31 October 2017Cessation of Ian Duncan Hayes as a person with significant control on 31 October 2017 (1 page)
31 October 2017Notification of Gillian Louise Eagle as a person with significant control on 31 October 2017 (2 pages)
31 October 2017Notification of Gillian Louise Eagle as a person with significant control on 31 October 2017 (2 pages)
31 October 2017Cessation of Ian Duncan Hayes as a person with significant control on 31 October 2017 (1 page)
31 October 2017Termination of appointment of Ian Duncan Hayes as a director on 31 October 2017 (1 page)
31 October 2017Appointment of Ms Gillian Louise Eagle as a director on 31 October 2017 (2 pages)
31 October 2017Change of details for Ms Gillian Louise Eagle as a person with significant control on 31 October 2017 (2 pages)
31 October 2017Termination of appointment of Ian Duncan Hayes as a director on 31 October 2017 (1 page)
31 October 2017Change of details for Ms Gillian Louise Eagle as a person with significant control on 31 October 2017 (2 pages)
31 October 2017Director's details changed for Ms Gillian Louise Eagle on 31 October 2017 (2 pages)
31 October 2017Appointment of Ms Gillian Louise Eagle as a director on 31 October 2017 (2 pages)
30 August 2017Director's details changed for Mr Ian Duncan Hayes on 27 August 2017 (2 pages)
30 August 2017Change of details for Mr Ian Duncan Hayes as a person with significant control on 27 August 2017 (2 pages)
30 August 2017Director's details changed for Mr Ian Duncan Hayes on 27 August 2017 (2 pages)
30 August 2017Change of details for Mr Ian Duncan Hayes as a person with significant control on 27 August 2017 (2 pages)
30 August 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
21 September 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
21 September 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
9 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
7 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
7 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
10 February 2016Termination of appointment of Stephen Bourne as a secretary on 31 July 2013 (1 page)
10 February 2016Termination of appointment of Stephen Bourne as a secretary on 31 July 2013 (1 page)
28 August 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1,100
(5 pages)
28 August 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1,100
(5 pages)
10 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
10 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
13 November 2014Termination of appointment of Stephen Bourne as a director on 31 July 2013 (1 page)
13 November 2014Termination of appointment of Stephen Bourne as a director on 31 July 2013 (1 page)
1 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1,100
(5 pages)
1 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1,100
(5 pages)
27 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
27 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
4 October 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1,100
(5 pages)
4 October 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1,100
(5 pages)
14 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
14 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
30 August 2012Annual return made up to 27 August 2012 with a full list of shareholders (5 pages)
30 August 2012Annual return made up to 27 August 2012 with a full list of shareholders (5 pages)
8 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
8 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
18 November 2011Annual return made up to 27 August 2011 with a full list of shareholders (7 pages)
18 November 2011Registered office address changed from Wellington House 209 - 217 High Street Hampton Hill Hampton Middlesex TW12 1NP England on 18 November 2011 (1 page)
18 November 2011Registered office address changed from Wellington House 209 - 217 High Street Hampton Hill Hampton Middlesex TW12 1NP England on 18 November 2011 (1 page)
18 November 2011Annual return made up to 27 August 2011 with a full list of shareholders (7 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
10 September 2010Director's details changed for Mr Stephen Bourne on 23 July 2010 (2 pages)
10 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (7 pages)
10 September 2010Register(s) moved to registered inspection location (1 page)
10 September 2010Secretary's details changed for Mr Stephen Bourne on 23 July 2010 (2 pages)
10 September 2010Registered office address changed from 20 Wallace Fields Epsom Surrey KT17 3AT on 10 September 2010 (1 page)
10 September 2010Director's details changed for Mr Stephen Bourne on 23 July 2010 (2 pages)
10 September 2010Register inspection address has been changed (1 page)
10 September 2010Register inspection address has been changed (1 page)
10 September 2010Secretary's details changed for Mr Stephen Bourne on 23 July 2010 (2 pages)
10 September 2010Register(s) moved to registered inspection location (1 page)
10 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (7 pages)
10 September 2010Registered office address changed from 20 Wallace Fields Epsom Surrey KT17 3AT on 10 September 2010 (1 page)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
13 October 2009Annual return made up to 27 August 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 27 August 2009 with a full list of shareholders (4 pages)
26 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
26 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
23 March 2009Registered office changed on 23/03/2009 from 284 upper richmond road putney london SW15 6TH (1 page)
23 March 2009Registered office changed on 23/03/2009 from 284 upper richmond road putney london SW15 6TH (1 page)
17 October 2008Return made up to 27/08/08; full list of members (4 pages)
17 October 2008Director and secretary's change of particulars / stephen bourne / 07/02/2008 (1 page)
17 October 2008Director and secretary's change of particulars / stephen bourne / 07/02/2008 (1 page)
17 October 2008Return made up to 27/08/08; full list of members (4 pages)
3 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
3 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
29 August 2007Return made up to 27/08/07; full list of members (3 pages)
29 August 2007Return made up to 27/08/07; full list of members (3 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
28 February 2007Memorandum and Articles of Association (11 pages)
28 February 2007Memorandum and Articles of Association (11 pages)
20 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 January 2007Declaration of assistance for shares acquisition (7 pages)
20 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 January 2007Declaration of assistance for shares acquisition (7 pages)
13 January 2007Particulars of mortgage/charge (3 pages)
13 January 2007Particulars of mortgage/charge (3 pages)
13 December 2006Director resigned (1 page)
13 December 2006Director resigned (1 page)
30 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
30 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 September 2006Return made up to 27/08/06; full list of members (7 pages)
26 September 2006Return made up to 27/08/06; full list of members (7 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
6 September 2005Return made up to 27/08/05; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
6 September 2005Return made up to 27/08/05; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
9 August 2005Company name changed donnellsons LTD.\certificate issued on 09/08/05 (2 pages)
9 August 2005Company name changed donnellsons LTD.\certificate issued on 09/08/05 (2 pages)
10 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
10 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
9 March 2005Company name changed metropolitan mortgage consultant s LIMITED\certificate issued on 09/03/05 (2 pages)
9 March 2005Company name changed metropolitan mortgage consultant s LIMITED\certificate issued on 09/03/05 (2 pages)
3 September 2004Return made up to 27/08/04; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 September 2004Return made up to 27/08/04; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
13 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
3 September 2003Return made up to 27/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 September 2003Return made up to 27/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 March 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
3 March 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
9 September 2002Return made up to 03/09/02; full list of members (9 pages)
9 September 2002New director appointed (2 pages)
9 September 2002New director appointed (2 pages)
9 September 2002Return made up to 03/09/02; full list of members (9 pages)
5 May 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
5 May 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
13 September 2001Return made up to 11/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 September 2001Return made up to 11/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 January 2001Accounts made up to 30 June 2000 (11 pages)
17 January 2001Accounts made up to 30 June 2000 (11 pages)
20 September 2000Return made up to 17/09/00; full list of members (9 pages)
20 September 2000Return made up to 17/09/00; full list of members (9 pages)
12 November 1999Accounts made up to 30 June 1999 (11 pages)
12 November 1999Accounts made up to 30 June 1999 (11 pages)
21 September 1999Return made up to 17/09/99; full list of members (9 pages)
21 September 1999Return made up to 17/09/99; full list of members (9 pages)
6 January 1999Accounts made up to 30 June 1998 (13 pages)
6 January 1999Accounts made up to 30 June 1998 (13 pages)
23 October 1998Return made up to 28/09/98; full list of members (6 pages)
23 October 1998Return made up to 28/09/98; full list of members (6 pages)
13 January 1998Accounts made up to 30 June 1997 (10 pages)
13 January 1998Accounts made up to 30 June 1997 (10 pages)
25 September 1997Return made up to 28/09/97; full list of members (6 pages)
25 September 1997Return made up to 28/09/97; full list of members (6 pages)
5 June 1997New director appointed (2 pages)
5 June 1997New director appointed (2 pages)
5 March 1997Accounts made up to 30 June 1996 (13 pages)
5 March 1997Accounts made up to 30 June 1996 (13 pages)
19 September 1996Return made up to 28/09/96; no change of members (4 pages)
19 September 1996Return made up to 28/09/96; no change of members (4 pages)
3 May 1996Accounts made up to 30 June 1995 (14 pages)
3 May 1996Accounts made up to 30 June 1995 (14 pages)
16 November 1995Return made up to 28/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 November 1995Return made up to 28/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 February 1995Particulars of mortgage/charge (3 pages)
8 February 1995Particulars of mortgage/charge (3 pages)
30 March 1984Company name changed\certificate issued on 30/03/84 (2 pages)
30 March 1984Company name changed\certificate issued on 30/03/84 (2 pages)
10 February 1984Company name changed\certificate issued on 10/02/84 (2 pages)
10 February 1984Company name changed\certificate issued on 10/02/84 (2 pages)
28 November 1983Certificate of incorporation (1 page)
28 November 1983Certificate of incorporation (1 page)