Company NameEagle Associates Limited
DirectorsMahendra Zaverchand Shah and Sobhna Mahendra Shah
Company StatusActive
Company Number01901629
CategoryPrivate Limited Company
Incorporation Date2 April 1985(39 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mahendra Zaverchand Shah
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1991(6 years, 2 months after company formation)
Appointment Duration32 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Woodmere Gardens
Shirley
Croydon
Surrey
CR0 7PL
Director NameMrs Sobhna Mahendra Shah
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2003(18 years, 8 months after company formation)
Appointment Duration20 years, 3 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address7 Woodmere Gardens
Shirley
Croydon
Surrey
CR0 7PL
Secretary NameMrs Sobhna Mahendra Shah
NationalityBritish
StatusCurrent
Appointed26 June 2006(21 years, 3 months after company formation)
Appointment Duration17 years, 9 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address7 Woodmere Gardens
Shirley
Croydon
Surrey
CR0 7PL
Director NameMr Pravin Shah
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(6 years, 2 months after company formation)
Appointment Duration12 years, 5 months (resigned 12 December 2003)
RolePharmacist
Correspondence Address30 Fairlands Avenue
Thornton Heath
Surrey
CR7 6HA
Secretary NameMr Pravin Shah
NationalityBritish
StatusResigned
Appointed26 June 1991(6 years, 2 months after company formation)
Appointment Duration15 years (resigned 26 June 2006)
RoleCompany Director
Correspondence Address30 Fairlands Avenue
Thornton Heath
Surrey
CR7 6HA

Location

Registered Address7 Woodmere Gardens
Shirley
Croydon
Surrey
CR0 7PL
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardAshburton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1Mr Mahendra Z. Shah
51.00%
Ordinary
49 at £1Sobhna Mahendra Shah
49.00%
Ordinary

Accounts

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

Returns

Latest Return26 June 2023 (9 months, 1 week ago)
Next Return Due10 July 2024 (3 months, 1 week from now)

Filing History

26 June 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
24 April 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
26 June 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
28 May 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
28 June 2018Total exemption full accounts made up to 31 March 2018 (3 pages)
26 June 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
3 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
30 June 2017Notification of Sobhna Mahendra Shah as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Sobhna Mahendra Shah as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Mahendra Zaverchand Shah as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Mahendra Zaverchand Shah as a person with significant control on 6 April 2016 (2 pages)
4 May 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
4 May 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
6 July 2016Total exemption full accounts made up to 31 March 2016 (3 pages)
6 July 2016Total exemption full accounts made up to 31 March 2016 (3 pages)
29 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(5 pages)
29 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(5 pages)
13 July 2015Total exemption full accounts made up to 31 March 2015 (3 pages)
13 July 2015Total exemption full accounts made up to 31 March 2015 (3 pages)
30 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(5 pages)
30 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(5 pages)
7 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(5 pages)
7 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(5 pages)
12 May 2014Total exemption full accounts made up to 31 March 2014 (3 pages)
12 May 2014Total exemption full accounts made up to 31 March 2014 (3 pages)
12 July 2013Total exemption full accounts made up to 31 March 2013 (3 pages)
12 July 2013Total exemption full accounts made up to 31 March 2013 (3 pages)
2 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
3 October 2012Total exemption full accounts made up to 31 March 2012 (3 pages)
3 October 2012Total exemption full accounts made up to 31 March 2012 (3 pages)
6 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
6 December 2011Total exemption full accounts made up to 31 March 2011 (3 pages)
6 December 2011Total exemption full accounts made up to 31 March 2011 (3 pages)
28 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Sobhna Mahendra Shah on 25 June 2010 (2 pages)
30 June 2010Director's details changed for Sobhna Mahendra Shah on 25 June 2010 (2 pages)
17 May 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
17 May 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
13 July 2009Total exemption full accounts made up to 31 March 2009 (4 pages)
13 July 2009Total exemption full accounts made up to 31 March 2009 (4 pages)
7 July 2009Return made up to 26/06/09; full list of members (4 pages)
7 July 2009Return made up to 26/06/09; full list of members (4 pages)
3 July 2008Return made up to 26/06/08; full list of members (4 pages)
3 July 2008Return made up to 26/06/08; full list of members (4 pages)
26 June 2008Total exemption full accounts made up to 31 March 2008 (3 pages)
26 June 2008Total exemption full accounts made up to 31 March 2008 (3 pages)
4 July 2007Return made up to 26/06/07; full list of members (7 pages)
4 July 2007Return made up to 26/06/07; full list of members (7 pages)
6 June 2007Total exemption full accounts made up to 31 March 2007 (3 pages)
6 June 2007Total exemption full accounts made up to 31 March 2007 (3 pages)
14 November 2006Total exemption full accounts made up to 31 March 2006 (3 pages)
14 November 2006Total exemption full accounts made up to 31 March 2006 (3 pages)
30 June 2006Secretary resigned (1 page)
30 June 2006Return made up to 26/06/06; full list of members (7 pages)
30 June 2006Secretary resigned (1 page)
30 June 2006New secretary appointed (2 pages)
30 June 2006New secretary appointed (2 pages)
30 June 2006Return made up to 26/06/06; full list of members (7 pages)
15 August 2005Total exemption full accounts made up to 31 March 2005 (3 pages)
15 August 2005Return made up to 26/06/05; full list of members (7 pages)
15 August 2005Return made up to 26/06/05; full list of members (7 pages)
15 August 2005Total exemption full accounts made up to 31 March 2005 (3 pages)
30 June 2004Return made up to 26/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 June 2004Return made up to 26/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 May 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
19 May 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
23 December 2003Registered office changed on 23/12/03 from: 66 fairlands avenue thornton heath surrey CR4 6HE (1 page)
23 December 2003New director appointed (2 pages)
23 December 2003Registered office changed on 23/12/03 from: 66 fairlands avenue thornton heath surrey CR4 6HE (1 page)
23 December 2003Director's particulars changed (1 page)
23 December 2003Director's particulars changed (1 page)
23 December 2003Director resigned (1 page)
23 December 2003Director resigned (1 page)
23 December 2003New director appointed (2 pages)
20 June 2003Return made up to 26/06/03; full list of members (7 pages)
20 June 2003Return made up to 26/06/03; full list of members (7 pages)
8 May 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
8 May 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
1 July 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
1 July 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
1 July 2002Return made up to 26/06/02; full list of members (7 pages)
1 July 2002Return made up to 26/06/02; full list of members (7 pages)
24 July 2001Return made up to 26/06/01; full list of members (6 pages)
24 July 2001Return made up to 26/06/01; full list of members (6 pages)
24 July 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
24 July 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
3 July 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
3 July 2000Return made up to 26/06/00; full list of members (6 pages)
3 July 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
3 July 2000Return made up to 26/06/00; full list of members (6 pages)
4 August 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
4 August 1999Return made up to 26/06/99; full list of members (6 pages)
4 August 1999Return made up to 26/06/99; full list of members (6 pages)
4 August 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
9 July 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
9 July 1998Return made up to 26/06/98; no change of members (4 pages)
9 July 1998Return made up to 26/06/98; no change of members (4 pages)
9 July 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
26 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
26 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
3 September 1997Return made up to 26/06/97; no change of members (4 pages)
3 September 1997Return made up to 26/06/97; no change of members (4 pages)
12 November 1996Return made up to 26/06/96; full list of members (6 pages)
12 November 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
12 November 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
12 November 1996Return made up to 26/06/96; full list of members (6 pages)
15 August 1995Return made up to 26/06/95; no change of members (4 pages)
15 August 1995Return made up to 26/06/95; no change of members (4 pages)
15 August 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
15 August 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)