Company NameEaglemonts Limited
Company StatusDissolved
Company Number02151540
CategoryPrivate Limited Company
Incorporation Date30 July 1987(36 years, 9 months ago)
Dissolution Date16 September 2014 (9 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Robert Tchenguiz
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(3 years, 10 months after company formation)
Appointment Duration23 years, 3 months (closed 16 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoyal College Of Organists
26 Kensington Gore
London
SW7 2ET
Director NameMichael Roderick Harris
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(3 years, 10 months after company formation)
Appointment Duration17 years, 6 months (resigned 18 December 2008)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSandgate
Marley Way, Storrington
Pulborough
West Sussex
RH20 3NH
Secretary NameMichael Roderick Harris
NationalityBritish
StatusResigned
Appointed31 May 1991(3 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 September 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandgate
Marley Way, Storrington
Pulborough
West Sussex
RH20 3NH
Secretary NameMr Michael Harry Peter Ingham
NationalityBritish
StatusResigned
Appointed20 September 1993(6 years, 1 month after company formation)
Appointment Duration18 years, 7 months (resigned 30 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Lauriston Road
Wimbledon
London
SW19 4TJ
Secretary NameMr Antony Simon Fitzpatrick
NationalityBritish
StatusResigned
Appointed08 August 1996(9 years after company formation)
Appointment Duration13 years, 1 month (resigned 01 October 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 The Orchard Yoeman Lane
Bearsted
Maidstone
Kent
ME14 4QL

Location

Registered Address5th Floor Leconfield House
Curzon Street
London
W1J 5JA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Rotch Property Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

16 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2014First Gazette notice for voluntary strike-off (1 page)
3 June 2014First Gazette notice for voluntary strike-off (1 page)
19 May 2014Application to strike the company off the register (2 pages)
19 May 2014Application to strike the company off the register (2 pages)
19 December 2013Full accounts made up to 31 May 2013 (16 pages)
19 December 2013Full accounts made up to 31 May 2013 (16 pages)
26 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 100
(3 pages)
26 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 100
(3 pages)
28 February 2013Full accounts made up to 31 May 2012 (16 pages)
28 February 2013Full accounts made up to 31 May 2012 (16 pages)
26 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
26 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
9 May 2012Termination of appointment of Michael Ingham as a secretary (1 page)
9 May 2012Termination of appointment of Michael Ingham as a secretary (1 page)
2 March 2012Full accounts made up to 31 May 2011 (16 pages)
2 March 2012Full accounts made up to 31 May 2011 (16 pages)
8 February 2012Registered office address changed from 4Th Floor Leconfield House Curzon Street London W1J 5JA on 8 February 2012 (1 page)
8 February 2012Registered office address changed from 4Th Floor Leconfield House Curzon Street London W1J 5JA on 8 February 2012 (1 page)
8 February 2012Registered office address changed from 4Th Floor Leconfield House Curzon Street London W1J 5JA on 8 February 2012 (1 page)
31 May 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
14 February 2011Full accounts made up to 31 May 2010 (15 pages)
14 February 2011Full accounts made up to 31 May 2010 (15 pages)
8 June 2010Resolutions
  • RES13 ‐ Conflicts of interest and agreement entered 26/05/2010
(3 pages)
8 June 2010Resolutions
  • RES13 ‐ Conflicts of interest and agreement entered 26/05/2010
(3 pages)
4 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
22 December 2009Full accounts made up to 31 May 2009 (15 pages)
22 December 2009Full accounts made up to 31 May 2009 (15 pages)
8 October 2009Termination of appointment of Antony Fitzpatrick as a secretary (2 pages)
8 October 2009Termination of appointment of Antony Fitzpatrick as a secretary (2 pages)
24 June 2009Return made up to 31/05/09; full list of members (3 pages)
24 June 2009Return made up to 31/05/09; full list of members (3 pages)
26 February 2009Full accounts made up to 31 May 2008 (15 pages)
26 February 2009Full accounts made up to 31 May 2008 (15 pages)
28 December 2008Appointment terminated director michael harris (1 page)
28 December 2008Appointment terminated director michael harris (1 page)
30 June 2008Return made up to 31/05/08; no change of members (7 pages)
30 June 2008Return made up to 31/05/08; no change of members (7 pages)
17 March 2008Full accounts made up to 31 May 2007 (14 pages)
17 March 2008Full accounts made up to 31 May 2007 (14 pages)
21 June 2007Return made up to 31/05/07; no change of members
  • 363(287) ‐ Registered office changed on 21/06/07
(7 pages)
21 June 2007Return made up to 31/05/07; no change of members
  • 363(287) ‐ Registered office changed on 21/06/07
(7 pages)
14 February 2007Full accounts made up to 31 May 2006 (15 pages)
14 February 2007Full accounts made up to 31 May 2006 (15 pages)
22 December 2006Secretary's particulars changed (1 page)
22 December 2006Secretary's particulars changed (1 page)
5 October 2006Declaration of satisfaction of mortgage/charge (1 page)
5 October 2006Declaration of satisfaction of mortgage/charge (1 page)
30 June 2006Return made up to 31/05/06; full list of members (7 pages)
30 June 2006Return made up to 31/05/06; full list of members (7 pages)
5 April 2006Full accounts made up to 31 May 2005 (15 pages)
5 April 2006Full accounts made up to 31 May 2005 (15 pages)
21 February 2006Registered office changed on 21/02/06 from: eagle house 31 chiffon way salford M3 6AB (1 page)
21 February 2006Registered office changed on 21/02/06 from: eagle house 31 chiffon way salford M3 6AB (1 page)
31 January 2006Registered office changed on 31/01/06 from: 18 upper grosvenor street london greater london W1K 7PW (1 page)
31 January 2006Registered office changed on 31/01/06 from: 18 upper grosvenor street london greater london W1K 7PW (1 page)
16 June 2005Return made up to 31/05/05; full list of members (7 pages)
16 June 2005Return made up to 31/05/05; full list of members (7 pages)
8 February 2005Full accounts made up to 31 May 2004 (14 pages)
8 February 2005Full accounts made up to 31 May 2004 (14 pages)
13 August 2004Particulars of mortgage/charge (6 pages)
13 August 2004Particulars of mortgage/charge (5 pages)
13 August 2004Particulars of mortgage/charge (5 pages)
13 August 2004Particulars of mortgage/charge (6 pages)
10 June 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 June 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 May 2004Director's particulars changed (1 page)
11 May 2004Director's particulars changed (1 page)
25 February 2004Full accounts made up to 31 May 2003 (13 pages)
25 February 2004Full accounts made up to 31 May 2003 (13 pages)
18 July 2003Return made up to 31/05/03; full list of members (7 pages)
18 July 2003Return made up to 31/05/03; full list of members (7 pages)
14 March 2003Full accounts made up to 31 May 2002 (13 pages)
14 March 2003Full accounts made up to 31 May 2002 (13 pages)
11 July 2002Return made up to 31/05/02; full list of members (7 pages)
11 July 2002Return made up to 31/05/02; full list of members (7 pages)
25 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2002Declaration of satisfaction of mortgage/charge (1 page)
25 May 2002Declaration of satisfaction of mortgage/charge (1 page)
25 May 2002Declaration of satisfaction of mortgage/charge (1 page)
25 May 2002Declaration of satisfaction of mortgage/charge (1 page)
25 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2002Declaration of satisfaction of mortgage/charge (1 page)
25 May 2002Declaration of satisfaction of mortgage/charge (1 page)
25 May 2002Declaration of satisfaction of mortgage/charge (1 page)
25 May 2002Declaration of satisfaction of mortgage/charge (1 page)
25 May 2002Declaration of satisfaction of mortgage/charge (1 page)
25 May 2002Declaration of satisfaction of mortgage/charge (1 page)
25 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2001Full accounts made up to 31 May 2001 (14 pages)
21 December 2001Full accounts made up to 31 May 2001 (14 pages)
12 July 2001Return made up to 31/05/01; full list of members
  • 363(287) ‐ Registered office changed on 12/07/01
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 July 2001Return made up to 31/05/01; full list of members
  • 363(287) ‐ Registered office changed on 12/07/01
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 March 2001Full accounts made up to 31 May 2000 (14 pages)
8 March 2001Full accounts made up to 31 May 2000 (14 pages)
12 July 2000Return made up to 31/05/00; full list of members (7 pages)
12 July 2000Return made up to 31/05/00; full list of members (7 pages)
4 April 2000Full accounts made up to 31 May 1999 (15 pages)
4 April 2000Full accounts made up to 31 May 1999 (15 pages)
1 July 1999Return made up to 31/05/99; no change of members (8 pages)
1 July 1999Return made up to 31/05/99; no change of members (8 pages)
2 April 1999Full accounts made up to 31 May 1998 (12 pages)
2 April 1999Full accounts made up to 31 May 1998 (12 pages)
24 August 1998Registered office changed on 24/08/98 from: leconfield house 7TH floor curzon street london W1Y 7FB (1 page)
24 August 1998Registered office changed on 24/08/98 from: leconfield house 7TH floor curzon street london W1Y 7FB (1 page)
1 April 1998Full accounts made up to 31 May 1997 (13 pages)
1 April 1998Full accounts made up to 31 May 1997 (13 pages)
1 July 1997Return made up to 31/05/97; no change of members (6 pages)
1 July 1997Return made up to 31/05/97; no change of members (6 pages)
2 April 1997Full accounts made up to 31 May 1996 (13 pages)
2 April 1997Full accounts made up to 31 May 1996 (13 pages)
2 October 1996Full accounts made up to 31 May 1995 (12 pages)
2 October 1996Full accounts made up to 31 May 1995 (12 pages)
16 August 1996New secretary appointed (2 pages)
16 August 1996New secretary appointed (2 pages)
26 July 1996Return made up to 31/05/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
26 July 1996Return made up to 31/05/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
4 June 1996Particulars of mortgage/charge (6 pages)
4 June 1996Particulars of mortgage/charge (6 pages)
4 June 1996Particulars of mortgage/charge (6 pages)
4 June 1996Particulars of mortgage/charge (7 pages)
4 June 1996Particulars of mortgage/charge (6 pages)
4 June 1996Particulars of mortgage/charge (7 pages)
29 March 1996Particulars of mortgage/charge (5 pages)
29 March 1996Particulars of mortgage/charge (5 pages)
30 June 1995Return made up to 31/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 June 1995Return made up to 31/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 June 1995Amended full accounts made up to 31 May 1994 (11 pages)
26 June 1995Amended full accounts made up to 31 May 1994 (11 pages)
13 June 1995Particulars of mortgage/charge (4 pages)
13 June 1995Particulars of mortgage/charge (4 pages)
28 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 March 1995Particulars of mortgage/charge (12 pages)
11 March 1995Particulars of mortgage/charge (12 pages)
24 January 1995Particulars of mortgage/charge (3 pages)
24 January 1995Particulars of mortgage/charge (3 pages)
17 January 1995Particulars of mortgage/charge (3 pages)
17 January 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (52 pages)
10 December 1994Particulars of mortgage/charge (3 pages)
10 December 1994Particulars of mortgage/charge (3 pages)
19 May 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 May 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 February 1992Particulars of mortgage/charge (4 pages)
11 February 1992Particulars of mortgage/charge (4 pages)
15 November 1990Particulars of mortgage/charge (13 pages)
15 November 1990Particulars of mortgage/charge (13 pages)
15 November 1990Particulars of mortgage/charge (13 pages)
15 November 1990Particulars of mortgage/charge (13 pages)
15 November 1990Particulars of mortgage/charge (13 pages)
15 November 1990Particulars of mortgage/charge (13 pages)
28 June 1988Particulars of mortgage/charge (4 pages)
28 June 1988Particulars of mortgage/charge (4 pages)
1 September 1987Particulars of mortgage/charge (3 pages)
1 September 1987Particulars of mortgage/charge (3 pages)
27 August 1987Particulars of mortgage/charge (8 pages)
27 August 1987Particulars of mortgage/charge (8 pages)
27 August 1987Particulars of mortgage/charge (8 pages)
27 August 1987Particulars of mortgage/charge (8 pages)
20 August 1987Particulars of mortgage/charge (4 pages)
20 August 1987Particulars of mortgage/charge (4 pages)
30 July 1987Incorporation (13 pages)
30 July 1987Incorporation (13 pages)