London
SE11 4SN
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Mr Robin Anthony Hulf |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1995(1 month, 1 week after company formation) |
Appointment Duration | 20 years, 8 months (resigned 12 November 2015) |
Role | Public Affairs Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7 West Square London SE11 4SN |
Secretary Name | Penelope Jane Hulf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1995(1 month, 1 week after company formation) |
Appointment Duration | 12 years, 10 months (resigned 30 January 2008) |
Role | Company Director |
Correspondence Address | 7 North Street Castle Cary Somerset BA7 7AU |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1995(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | www.hulfmcrae.ltd.uk |
---|---|
Telephone | 020 77930980 |
Telephone region | London |
Registered Address | Mynott House 14 Bowling Green Lane London EC1R 0BD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
49 at £1 | Robin Anthony Hulf 49.00% Ordinary A |
---|---|
49 at £1 | Robin Anthony Hulf 49.00% Ordinary B |
1 at £1 | Camilla Louise Prudence Hulf 1.00% Ordinary D |
1 at £1 | Toby Hulf 1.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £115,072 |
Cash | £113,878 |
Current Liabilities | £10,839 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
2 August 2017 | Liquidators' statement of receipts and payments to 25 May 2017 (12 pages) |
---|---|
21 June 2016 | Registered office address changed from Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom to Mynott House 14 Bowling Green Lane London EC1R 0BD on 21 June 2016 (2 pages) |
16 June 2016 | Resolutions
|
16 June 2016 | Declaration of solvency (3 pages) |
16 June 2016 | Appointment of a voluntary liquidator (1 page) |
6 April 2016 | Register inspection address has been changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE to Ground Floor, Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3FG (1 page) |
6 April 2016 | Registered office address changed from Monument House 1st Floor, 215 Marsh Road Pinner Greater London HA5 5NE United Kingdom to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 6 April 2016 (1 page) |
5 April 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
19 February 2016 | Termination of appointment of Robin Anthony Hulf as a director on 12 November 2015 (1 page) |
10 November 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
6 November 2015 | Appointment of Mrs Isobel Anne Pollock-Hulf as a director on 4 November 2015 (2 pages) |
6 November 2015 | Appointment of Mrs Isobel Anne Pollock-Hulf as a director on 4 November 2015 (2 pages) |
2 September 2015 | Registered office address changed from 11 Welbeck Street London W1G 9XZ to Monument House 1st Floor, 215 Marsh Road Pinner Greater London HA5 5NE on 2 September 2015 (1 page) |
2 September 2015 | Registered office address changed from 11 Welbeck Street London W1G 9XZ to Monument House 1st Floor, 215 Marsh Road Pinner Greater London HA5 5NE on 2 September 2015 (1 page) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
20 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
28 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
27 January 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
21 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
12 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
25 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
25 February 2011 | Secretary's details changed for Camilla Louise Prudence Hulf on 28 January 2011 (2 pages) |
29 April 2010 | Registered office address changed from 8 Wimpole Street London W1G 9SP on 29 April 2010 (1 page) |
19 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
18 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
15 March 2010 | Register(s) moved to registered inspection location (1 page) |
15 March 2010 | Register inspection address has been changed (1 page) |
15 March 2010 | Register(s) moved to registered inspection location (1 page) |
15 March 2010 | Register(s) moved to registered inspection location (1 page) |
15 March 2010 | Register(s) moved to registered inspection location (1 page) |
15 March 2010 | Register(s) moved to registered inspection location (1 page) |
15 March 2010 | Register(s) moved to registered inspection location (1 page) |
22 April 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
15 April 2009 | Return made up to 31/01/09; full list of members (4 pages) |
4 April 2008 | Return made up to 31/01/08; full list of members (4 pages) |
4 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
31 March 2008 | Appointment terminated secretary penelope hulf (1 page) |
31 March 2008 | Secretary appointed camilla louise prudence hulf (1 page) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
8 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
8 May 2006 | Return made up to 31/01/06; full list of members (3 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
14 February 2005 | Return made up to 31/01/05; full list of members (8 pages) |
25 March 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
2 March 2004 | Return made up to 31/01/04; full list of members (8 pages) |
16 February 2004 | Secretary's particulars changed (1 page) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
9 February 2003 | Return made up to 31/01/03; full list of members (8 pages) |
22 May 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
4 April 2002 | Return made up to 31/01/02; full list of members (5 pages) |
11 May 2001 | Registered office changed on 11/05/01 from: 8 wimpole street london W1M 8NL (1 page) |
10 May 2001 | Return made up to 31/01/01; no change of members (5 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
6 March 2000 | Return made up to 31/01/00; full list of members (7 pages) |
2 February 2000 | Resolutions
|
2 February 2000 | Resolutions
|
25 January 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
17 August 1999 | Return made up to 31/01/99; full list of members (6 pages) |
17 August 1999 | Secretary's particulars changed (1 page) |
17 August 1999 | Director's particulars changed (1 page) |
7 January 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
9 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
9 February 1998 | Registered office changed on 09/02/98 from: 8 wimploe street london W1M 8LA (1 page) |
9 February 1998 | Return made up to 31/01/98; full list of members (6 pages) |
19 March 1997 | Return made up to 31/01/97; full list of members (6 pages) |
2 March 1996 | Location of register of members (1 page) |
2 March 1996 | Return made up to 31/01/96; full list of members (6 pages) |
17 February 1996 | Resolutions
|
17 February 1996 | Registered office changed on 17/02/96 from: 6TH floor winchester house 259-269 old marylebone road london NW1 5RA (1 page) |
9 February 1996 | Accounting reference date extended from 31/01 to 30/06 (1 page) |
26 May 1995 | Ad 10/03/95--------- £ si 99@1=99 £ ic 1/100 (4 pages) |
20 April 1995 | Company name changed eagerbright LIMITED\certificate issued on 21/04/95 (4 pages) |
9 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
9 April 1995 | Director resigned;new director appointed (2 pages) |
9 April 1995 | Registered office changed on 09/04/95 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |