Company NameEagerstart Properties Limited
DirectorsDaphne Jean Campbell and Isobel Mary Gray
Company StatusActive
Company Number02836079
CategoryPrivate Limited Company
Incorporation Date14 July 1993(30 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMiss Daphne Jean Campbell
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 1993(1 week, 2 days after company formation)
Appointment Duration30 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat E, 102 Elgin Avenue
Maida Vale
London
Greater London
W9 2HD
Secretary NameMiss Daphne Jean Campbell
NationalityBritish
StatusCurrent
Appointed14 November 1997(4 years, 4 months after company formation)
Appointment Duration26 years, 5 months
RoleCroupier
Country of ResidenceEngland
Correspondence AddressFlat E, 102 Elgin Avenue
Maida Vale
London
Greater London
W9 2HD
Director NameMiss Isobel Mary Gray
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2021(28 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleRetail Buyer
Country of ResidenceEngland
Correspondence Address102a Elgin Avenue
London
W9 2HD
Director NameManuel Teixeira Rebello
Date of BirthMay 1958 (Born 66 years ago)
NationalitySouth African
StatusResigned
Appointed23 July 1993(1 week, 2 days after company formation)
Appointment Duration4 years, 3 months (resigned 14 November 1997)
RoleMedical Scientist
Correspondence AddressFlat C, 102 Elgin Avenue
Maida Vale
London
Greater London
W9
Secretary NameManuel Teixeira Rebello
NationalitySouth African
StatusResigned
Appointed23 July 1993(1 week, 2 days after company formation)
Appointment Duration4 years, 3 months (resigned 14 November 1997)
RoleMedical Scientist
Correspondence AddressFlat C, 102 Elgin Avenue
Maida Vale
London
Greater London
W9
Director NameRosemary Hutt
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1997(4 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 06 July 2004)
RoleSolicitor
Correspondence AddressFlat B 102 Elgin Avenue
London
W9 2HD
Director NameMr Clifford Thomas Harold Gray
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2004(11 years after company formation)
Appointment Duration17 years, 7 months (resigned 04 March 2022)
RoleClinical Scientist/Retired
Country of ResidenceEngland
Correspondence AddressFlat C 102 Elgin Avenue
London
W9 2HD
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed14 July 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 July 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressFlat E 102 Elgin Avenue
Maida Vale
London
W9 2HD
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardHarrow Road
Built Up AreaGreater London

Shareholders

1 at £1Antonio Mendes
20.00%
Ordinary
1 at £1Charlotte Hamlett
20.00%
Ordinary
1 at £1Christopher Fitzgerald
20.00%
Ordinary
1 at £1Clifford T.h. Gray & Samuel Rutherford
20.00%
Ordinary
1 at £1Daphne Jean Campbell
20.00%
Ordinary

Financials

Year2014
Turnover£7,285
Net Worth£6,424
Cash£4,424

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return20 August 2023 (8 months, 2 weeks ago)
Next Return Due3 September 2024 (4 months from now)

Filing History

15 February 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
8 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 1 August 2019 (8 pages)
14 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
21 February 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
18 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
13 March 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
19 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
15 February 2017Total exemption full accounts made up to 31 July 2016 (8 pages)
15 February 2017Total exemption full accounts made up to 31 July 2016 (8 pages)
25 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
20 January 2016Total exemption full accounts made up to 31 July 2015 (8 pages)
20 January 2016Total exemption full accounts made up to 31 July 2015 (8 pages)
3 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 5
(6 pages)
3 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 5
(6 pages)
22 August 2014Total exemption full accounts made up to 31 July 2014 (8 pages)
22 August 2014Total exemption full accounts made up to 31 July 2014 (8 pages)
5 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 5
(6 pages)
5 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 5
(6 pages)
13 February 2014Total exemption full accounts made up to 31 July 2013 (8 pages)
13 February 2014Total exemption full accounts made up to 31 July 2013 (8 pages)
25 July 2013Director's details changed for Mr. Clifford Thomas Harold Gray on 1 September 2012 (2 pages)
25 July 2013Director's details changed for Mr. Clifford Thomas Harold Gray on 1 September 2012 (2 pages)
25 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(6 pages)
25 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(6 pages)
25 July 2013Director's details changed for Mr. Clifford Thomas Harold Gray on 1 September 2012 (2 pages)
24 July 2013Director's details changed for Miss Daphne Jean Campbell on 1 September 2012 (2 pages)
24 July 2013Director's details changed for Miss Daphne Jean Campbell on 1 September 2012 (2 pages)
24 July 2013Director's details changed for Miss Daphne Jean Campbell on 1 September 2012 (2 pages)
23 November 2012Total exemption full accounts made up to 31 July 2012 (8 pages)
23 November 2012Total exemption full accounts made up to 31 July 2012 (8 pages)
3 September 2012Annual return made up to 14 July 2012 with a full list of shareholders (6 pages)
3 September 2012Annual return made up to 14 July 2012 with a full list of shareholders (6 pages)
3 September 2012Director's details changed for Mr. Clifford Thomas Harold Gray on 31 August 2012 (2 pages)
3 September 2012Director's details changed for Mr. Clifford Thomas Harold Gray on 31 August 2012 (2 pages)
30 January 2012Total exemption full accounts made up to 31 July 2011 (8 pages)
30 January 2012Total exemption full accounts made up to 31 July 2011 (8 pages)
22 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (6 pages)
22 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (6 pages)
21 January 2011Total exemption full accounts made up to 31 July 2010 (8 pages)
21 January 2011Total exemption full accounts made up to 31 July 2010 (8 pages)
3 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (6 pages)
3 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (6 pages)
2 August 2010Director's details changed for Clifford Thomas Harold Gray on 14 July 2010 (2 pages)
2 August 2010Director's details changed for Daphne Jean Campbell on 14 July 2010 (2 pages)
2 August 2010Director's details changed for Daphne Jean Campbell on 14 July 2010 (2 pages)
2 August 2010Director's details changed for Clifford Thomas Harold Gray on 14 July 2010 (2 pages)
18 May 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
18 May 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
25 July 2009Return made up to 14/07/09; full list of members (4 pages)
25 July 2009Return made up to 14/07/09; full list of members (4 pages)
7 May 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
7 May 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
28 July 2008Return made up to 14/07/08; full list of members (4 pages)
28 July 2008Return made up to 14/07/08; full list of members (4 pages)
8 May 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
8 May 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
29 August 2007Return made up to 14/07/07; full list of members (8 pages)
29 August 2007Return made up to 14/07/07; full list of members (8 pages)
3 June 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
3 June 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
15 August 2006Return made up to 14/07/06; change of members (8 pages)
15 August 2006Return made up to 14/07/06; change of members (8 pages)
18 May 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
18 May 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
31 October 2005Return made up to 14/07/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
31 October 2005Return made up to 14/07/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 May 2005Amended accounts made up to 31 July 2003 (8 pages)
23 May 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
23 May 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
23 May 2005Amended accounts made up to 31 July 2003 (8 pages)
6 September 2004Return made up to 14/07/04; no change of members (8 pages)
6 September 2004Return made up to 14/07/04; no change of members (8 pages)
20 August 2004New director appointed (2 pages)
20 August 2004New director appointed (2 pages)
16 April 2004Total exemption small company accounts made up to 31 July 2003 (8 pages)
16 April 2004Total exemption small company accounts made up to 31 July 2003 (8 pages)
22 July 2003Return made up to 14/07/03; full list of members (8 pages)
22 July 2003Return made up to 14/07/03; full list of members (8 pages)
31 May 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
31 May 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
30 July 2002Return made up to 14/07/02; full list of members (8 pages)
30 July 2002Return made up to 14/07/02; full list of members (8 pages)
20 March 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
20 March 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
13 August 2001Return made up to 14/07/01; full list of members (7 pages)
13 August 2001Return made up to 14/07/01; full list of members (7 pages)
12 February 2001Full accounts made up to 31 July 2000 (8 pages)
12 February 2001Full accounts made up to 31 July 2000 (8 pages)
4 August 2000Return made up to 14/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 August 2000Return made up to 14/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 April 2000Full accounts made up to 31 July 1999 (8 pages)
11 April 2000Full accounts made up to 31 July 1999 (8 pages)
25 August 1999Return made up to 14/07/99; full list of members (6 pages)
25 August 1999Return made up to 14/07/99; full list of members (6 pages)
18 May 1999Full accounts made up to 31 July 1998 (8 pages)
18 May 1999Full accounts made up to 31 July 1998 (8 pages)
15 September 1998New secretary appointed (2 pages)
15 September 1998New director appointed (2 pages)
15 September 1998Return made up to 14/07/98; full list of members
  • 363(287) ‐ Registered office changed on 15/09/98
(6 pages)
15 September 1998New secretary appointed (2 pages)
15 September 1998Return made up to 14/07/98; full list of members
  • 363(287) ‐ Registered office changed on 15/09/98
(6 pages)
15 September 1998New director appointed (2 pages)
3 September 1998Secretary resigned;director resigned (1 page)
3 September 1998Secretary resigned;director resigned (1 page)
26 November 1997Full accounts made up to 31 July 1997 (8 pages)
26 November 1997Full accounts made up to 31 July 1997 (8 pages)
21 November 1997Ad 17/11/97--------- £ si 5@1=5 £ ic 5/10 (2 pages)
21 November 1997Ad 17/11/97--------- £ si 5@1=5 £ ic 5/10 (2 pages)
29 August 1997Amended full accounts made up to 31 July 1996 (8 pages)
29 August 1997Amended full accounts made up to 31 July 1996 (8 pages)
18 August 1997Return made up to 14/07/97; full list of members (6 pages)
18 August 1997Return made up to 14/07/97; full list of members (6 pages)
25 May 1997Accounts for a small company made up to 31 July 1996 (3 pages)
25 May 1997Accounts for a small company made up to 31 July 1996 (3 pages)
20 September 1996Return made up to 30/06/96; no change of members (4 pages)
20 September 1996Return made up to 30/06/96; no change of members (4 pages)
18 January 1996Accounts for a small company made up to 31 July 1995 (3 pages)
18 January 1996Accounts for a small company made up to 31 July 1995 (3 pages)
12 September 1995Return made up to 14/07/95; no change of members (4 pages)
12 September 1995Return made up to 14/07/95; no change of members (4 pages)
23 March 1995Accounts for a small company made up to 31 July 1994 (3 pages)
23 March 1995Accounts for a small company made up to 31 July 1994 (3 pages)
14 July 1993Incorporation (16 pages)
14 July 1993Incorporation (16 pages)