Company NameEddington Consultancy Ltd
DirectorMelanie Caroline Alexandra Hampton
Company StatusActive
Company Number02962869
CategoryPrivate Limited Company
Incorporation Date26 August 1994(29 years, 8 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Melanie Caroline Alexandra Hampton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 1994(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressChurch House Wantage Road
Eddington
Hungerford
Berkshire
RG17 0HA
Secretary NameMr Charles Michael Fawcett Hampton
NationalityBritish
StatusCurrent
Appointed04 June 2006(11 years, 9 months after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch House Wantage Road
Eddington
Hungerford
Berkshire
RG17 0HA
Director NameMichael Manly Whedbee
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1994
Appointment Duration2 years, 1 month (resigned 14 October 1996)
RoleInsurance Broker
Correspondence Address25 Rosaline Road
London
SW6 7QS
Secretary NameMichael Manly Whedbee
NationalityBritish
StatusResigned
Appointed22 August 1994
Appointment Duration2 years, 1 month (resigned 14 October 1996)
RoleInsurance Broker
Correspondence Address25 Rosaline Road
London
SW6 7QS
Secretary NameMr Christopher Brian Kelly
NationalityBritish
StatusResigned
Appointed14 October 1996(2 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 1999)
RoleCompany Director
Correspondence Address29 Blandfield Road
London
SW12 8BQ
Secretary NameElizabeth Maureen Miller
NationalityBritish
StatusResigned
Appointed28 February 1999(4 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 03 June 2006)
RoleCompany Director
Correspondence Address10 Black Horse Close
Windsor
Berkshire
SL4 5QP
Director NameSpencer Company Formations (Delaware) Inc (Corporation)
StatusResigned
Appointed26 August 1994(same day as company formation)
Correspondence Address25 Greystone Manor
Lewes
Delaware
19958
Director NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed26 August 1994(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed26 August 1994(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ

Location

Registered AddressGround Floor, Ground Floor
6 Square Rigger Row
London
SW11 3TZ
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London

Shareholders

999 at £1Mrs M.c.a. Hampton
99.90%
Ordinary
1 at £1Mr C.d.a.s. Miller
0.10%
Ordinary

Accounts

Latest Accounts25 January 2023 (1 year, 3 months ago)
Next Accounts Due1 November 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End01 February

Returns

Latest Return19 June 2023 (10 months, 2 weeks ago)
Next Return Due3 July 2024 (2 months from now)

Filing History

11 October 2023Accounts for a dormant company made up to 25 January 2023 (2 pages)
19 June 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
26 October 2022Accounts for a dormant company made up to 1 February 2022 (2 pages)
1 July 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
4 October 2021Accounts for a dormant company made up to 1 February 2021 (2 pages)
21 June 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
18 June 2021Registered office address changed from B136 Riverside Haldane Place London SW18 4UQ to Ground Floor, Ground Floor 6 Square Rigger Row London SW11 3TZ on 18 June 2021 (1 page)
25 January 2021Accounts for a dormant company made up to 1 February 2020 (2 pages)
30 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
4 October 2019Accounts for a dormant company made up to 1 February 2019 (2 pages)
2 July 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
6 September 2018Accounts for a dormant company made up to 1 February 2018 (2 pages)
19 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
10 October 2017Accounts for a dormant company made up to 1 February 2017 (2 pages)
10 October 2017Accounts for a dormant company made up to 1 February 2017 (2 pages)
1 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
1 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
27 September 2016Accounts for a dormant company made up to 1 February 2016 (2 pages)
27 September 2016Accounts for a dormant company made up to 1 February 2016 (2 pages)
10 August 2016Confirmation statement made on 1 August 2016 with updates (4 pages)
10 August 2016Confirmation statement made on 1 August 2016 with updates (4 pages)
21 October 2015Accounts for a dormant company made up to 1 February 2015 (2 pages)
21 October 2015Accounts for a dormant company made up to 1 February 2015 (2 pages)
21 October 2015Accounts for a dormant company made up to 1 February 2015 (2 pages)
14 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1,000
(4 pages)
14 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1,000
(4 pages)
14 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1,000
(4 pages)
25 February 2015Registered office address changed from 8 Windward House Plantation Wharf London SW11 3TU to B136 Riverside Haldane Place London SW18 4UQ on 25 February 2015 (1 page)
25 February 2015Registered office address changed from 8 Windward House Plantation Wharf London SW11 3TU to B136 Riverside Haldane Place London SW18 4UQ on 25 February 2015 (1 page)
23 November 2014Accounts for a dormant company made up to 1 February 2014 (2 pages)
23 November 2014Accounts for a dormant company made up to 1 February 2014 (2 pages)
23 November 2014Accounts for a dormant company made up to 1 February 2014 (2 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(4 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(4 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(4 pages)
9 October 2013Accounts for a dormant company made up to 1 February 2013 (2 pages)
9 October 2013Registered office address changed from 7 Windward House Square Rigger Row Plantation Wharf London SW11 3TU United Kingdom on 9 October 2013 (1 page)
9 October 2013Registered office address changed from 7 Windward House Square Rigger Row Plantation Wharf London SW11 3TU United Kingdom on 9 October 2013 (1 page)
9 October 2013Registered office address changed from 7 Windward House Square Rigger Row Plantation Wharf London SW11 3TU United Kingdom on 9 October 2013 (1 page)
9 October 2013Accounts for a dormant company made up to 1 February 2013 (2 pages)
9 October 2013Accounts for a dormant company made up to 1 February 2013 (2 pages)
7 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1,000
(4 pages)
7 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1,000
(4 pages)
7 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1,000
(4 pages)
22 October 2012Company name changed fancy feet LTD\certificate issued on 22/10/12
  • RES15 ‐ Change company name resolution on 2012-10-19
  • NM01 ‐ Change of name by resolution
(3 pages)
22 October 2012Company name changed fancy feet LTD\certificate issued on 22/10/12
  • RES15 ‐ Change company name resolution on 2012-10-19
  • NM01 ‐ Change of name by resolution
(3 pages)
19 October 2012Accounts for a dormant company made up to 1 February 2012 (2 pages)
19 October 2012Accounts for a dormant company made up to 1 February 2012 (2 pages)
19 October 2012Accounts for a dormant company made up to 1 February 2012 (2 pages)
8 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
20 October 2011Accounts for a dormant company made up to 1 February 2011 (2 pages)
20 October 2011Accounts for a dormant company made up to 1 February 2011 (2 pages)
20 October 2011Accounts for a dormant company made up to 1 February 2011 (2 pages)
16 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
16 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
16 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
29 October 2010Accounts for a dormant company made up to 1 February 2010 (2 pages)
29 October 2010Accounts for a dormant company made up to 1 February 2010 (2 pages)
29 October 2010Accounts for a dormant company made up to 1 February 2010 (2 pages)
5 August 2010Director's details changed for Melanie Caroline Alexandra Hampton on 1 August 2010 (2 pages)
5 August 2010Director's details changed for Melanie Caroline Alexandra Hampton on 1 August 2010 (2 pages)
5 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
5 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
5 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
5 August 2010Director's details changed for Melanie Caroline Alexandra Hampton on 1 August 2010 (2 pages)
2 November 2009Accounts for a dormant company made up to 1 February 2009 (2 pages)
2 November 2009Accounts for a dormant company made up to 1 February 2009 (2 pages)
2 November 2009Accounts for a dormant company made up to 1 February 2009 (2 pages)
5 August 2009Return made up to 01/08/09; full list of members (3 pages)
5 August 2009Return made up to 01/08/09; full list of members (3 pages)
26 January 2009Registered office changed on 26/01/2009 from 5 leeward house square rigger row plantation wharf london SW11 3TX (1 page)
26 January 2009Registered office changed on 26/01/2009 from 5 leeward house square rigger row plantation wharf london SW11 3TX (1 page)
26 January 2009Accounts for a dormant company made up to 1 February 2008 (2 pages)
26 January 2009Accounts for a dormant company made up to 1 February 2008 (2 pages)
26 January 2009Accounts for a dormant company made up to 1 February 2008 (2 pages)
1 August 2008Return made up to 01/08/08; full list of members (3 pages)
1 August 2008Return made up to 01/08/08; full list of members (3 pages)
7 January 2008Accounts for a dormant company made up to 1 February 2007 (2 pages)
7 January 2008Accounts for a dormant company made up to 1 February 2007 (2 pages)
7 January 2008Accounts for a dormant company made up to 1 February 2007 (2 pages)
28 August 2007Return made up to 01/08/07; full list of members (3 pages)
28 August 2007Director's particulars changed (1 page)
28 August 2007Secretary's particulars changed (1 page)
28 August 2007Secretary's particulars changed (1 page)
28 August 2007Return made up to 01/08/07; full list of members (3 pages)
28 August 2007Director's particulars changed (1 page)
4 December 2006Accounts for a dormant company made up to 1 February 2006 (5 pages)
4 December 2006Accounts for a dormant company made up to 1 February 2006 (5 pages)
4 December 2006Accounts for a dormant company made up to 1 February 2006 (5 pages)
8 August 2006Return made up to 01/08/06; full list of members (2 pages)
8 August 2006New secretary appointed (1 page)
8 August 2006New secretary appointed (1 page)
8 August 2006Return made up to 01/08/06; full list of members (2 pages)
7 August 2006Director's particulars changed (1 page)
7 August 2006Director's particulars changed (1 page)
7 August 2006Secretary resigned (1 page)
7 August 2006Secretary resigned (1 page)
23 November 2005Accounts for a dormant company made up to 1 February 2005 (5 pages)
23 November 2005Accounts for a dormant company made up to 1 February 2005 (5 pages)
23 November 2005Accounts for a dormant company made up to 1 February 2005 (5 pages)
17 August 2005Return made up to 01/08/05; full list of members (2 pages)
17 August 2005Return made up to 01/08/05; full list of members (2 pages)
23 August 2004Return made up to 26/08/04; full list of members (6 pages)
23 August 2004Return made up to 26/08/04; full list of members (6 pages)
26 April 2004Accounts for a dormant company made up to 1 February 2004 (5 pages)
26 April 2004Accounts for a dormant company made up to 1 February 2004 (5 pages)
26 April 2004Accounts for a dormant company made up to 1 February 2004 (5 pages)
8 January 2004Total exemption full accounts made up to 1 February 2003 (7 pages)
8 January 2004Total exemption full accounts made up to 1 February 2003 (7 pages)
8 January 2004Total exemption full accounts made up to 1 February 2003 (7 pages)
26 August 2003Return made up to 26/08/03; full list of members (6 pages)
26 August 2003Return made up to 26/08/03; full list of members (6 pages)
5 December 2002Accounts for a dormant company made up to 1 February 2002 (5 pages)
5 December 2002Accounts for a dormant company made up to 1 February 2002 (5 pages)
5 December 2002Accounts for a dormant company made up to 1 February 2002 (5 pages)
3 October 2002Return made up to 26/08/02; full list of members (6 pages)
3 October 2002Return made up to 26/08/02; full list of members (6 pages)
3 December 2001Total exemption full accounts made up to 1 February 2001 (8 pages)
3 December 2001Total exemption full accounts made up to 1 February 2001 (8 pages)
3 December 2001Total exemption full accounts made up to 1 February 2001 (8 pages)
28 August 2001Return made up to 26/08/01; full list of members (6 pages)
28 August 2001Return made up to 26/08/01; full list of members (6 pages)
22 January 2001Full accounts made up to 1 February 2000 (9 pages)
22 January 2001Full accounts made up to 1 February 2000 (9 pages)
22 January 2001Full accounts made up to 1 February 2000 (9 pages)
19 September 2000Return made up to 10/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 September 2000Return made up to 10/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 July 2000Company name changed ptarmigan management LIMITED\certificate issued on 10/07/00 (2 pages)
7 July 2000Company name changed ptarmigan management LIMITED\certificate issued on 10/07/00 (2 pages)
30 January 2000Full accounts made up to 1 February 1999 (9 pages)
30 January 2000Full accounts made up to 1 February 1999 (9 pages)
30 January 2000Full accounts made up to 1 February 1999 (9 pages)
31 August 1999Secretary resigned (1 page)
31 August 1999New secretary appointed (2 pages)
31 August 1999Secretary resigned (1 page)
31 August 1999Return made up to 26/08/99; no change of members (4 pages)
31 August 1999Return made up to 26/08/99; no change of members (4 pages)
31 August 1999New secretary appointed (2 pages)
3 December 1998Full accounts made up to 1 February 1998 (8 pages)
3 December 1998Full accounts made up to 1 February 1998 (8 pages)
3 December 1998Full accounts made up to 1 February 1998 (8 pages)
2 October 1998Return made up to 26/08/98; no change of members (6 pages)
2 October 1998Return made up to 26/08/98; no change of members (6 pages)
20 August 1997Return made up to 26/08/97; full list of members (6 pages)
20 August 1997Return made up to 26/08/97; full list of members (6 pages)
19 August 1997Full accounts made up to 1 February 1997 (8 pages)
19 August 1997Full accounts made up to 1 February 1997 (8 pages)
19 August 1997Full accounts made up to 1 February 1997 (8 pages)
6 January 1997New secretary appointed (2 pages)
6 January 1997Secretary resigned;director resigned (1 page)
6 January 1997Secretary resigned;director resigned (1 page)
6 January 1997New secretary appointed (2 pages)
8 October 1996Company name changed alexander miller professional ri sks LIMITED\certificate issued on 09/10/96 (2 pages)
8 October 1996Company name changed alexander miller professional ri sks LIMITED\certificate issued on 09/10/96 (2 pages)
4 September 1996Return made up to 26/08/96; no change of members (6 pages)
4 September 1996Return made up to 26/08/96; no change of members (6 pages)
6 August 1996Full accounts made up to 1 February 1996 (8 pages)
6 August 1996Full accounts made up to 1 February 1996 (8 pages)
6 August 1996Full accounts made up to 1 February 1996 (8 pages)
31 August 1995Return made up to 26/08/95; full list of members
  • 363(287) ‐ Registered office changed on 31/08/95
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 August 1995Return made up to 26/08/95; full list of members
  • 363(287) ‐ Registered office changed on 31/08/95
  • 363(288) ‐ Secretary's particulars changed
(6 pages)