Company NameEimasa Limited
DirectorPhilippe Toussaint
Company StatusActive
Company Number03170250
CategoryPrivate Limited Company
Incorporation Date11 March 1996(28 years, 1 month ago)
Previous NameGlenstreet Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Philippe Toussaint
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBelgian
StatusCurrent
Appointed31 March 2020(24 years after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressHigh Street Centre 137-139 High Street
Beckenham
BR3 1AG
Secretary NameMrs Carol Ann Waghorn
StatusCurrent
Appointed31 March 2020(24 years after company formation)
Appointment Duration4 years
RoleCompany Director
Correspondence AddressHigh Street Centre 137-139 High Street
Beckenham
BR3 1AG
Director NameDavid Rudge
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1996(same day as company formation)
RoleAssistant Manager
Correspondence AddressSabie
Ballanard Road
Douglas
Isle Of Man
IM2 5PT
Director NameSusan Jane Townsend
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1996(same day as company formation)
RoleAssistant Manager
Correspondence Address34a Alexandra Road
Croydon
Surrey
CR0 6EU
Director NameAngela Jane Weir
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1996(1 month, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 1997)
RoleCompany Administrator
Correspondence Address8 Woodlands View
Douglas
Isle Of Man
IM2 2BT
Director NameJennifer Eileen Butterfield
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(1 year, 3 months after company formation)
Appointment Duration6 months (resigned 01 January 1998)
RolePersonnel Manager
Correspondence Address9 Waldeck Road
Strand On The Green
London
W4 3NL
Director NameMr Forbes Malcolm Forrai
Date of BirthNovember 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed01 July 1997(1 year, 3 months after company formation)
Appointment Duration6 months (resigned 01 January 1998)
RoleGroup Accountant
Country of ResidenceUnited Kingdom
Correspondence Address125 Elmsleigh Drive
Leigh On Sea
Essex
SS9 3DS
Director NameChristophe Marcilhacy
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityFrench
StatusResigned
Appointed01 January 1998(1 year, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 07 February 2006)
RoleBusinessman
Correspondence Address12 Ladbroke Road
London
W11 3NJ
Director NameMr Dominique Emilien Marcel Lesourd
Date of BirthMay 1957 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed01 January 1998(1 year, 9 months after company formation)
Appointment Duration22 years, 3 months (resigned 31 March 2020)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address5 Vicarage Gardens
London
W8 4AH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 March 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameSceptre Consultants Limited (Corporation)
StatusResigned
Appointed11 March 1996(same day as company formation)
Correspondence Address6 Babmaes Street
London
SW1Y 6HD
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameCHT Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 1998(2 years after company formation)
Appointment Duration8 years, 2 months (resigned 30 June 2006)
Correspondence Address3 Sheldon Square
London
W2 6PS
Secretary NameAccomplish Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 2006(10 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 April 2007)
Correspondence Address18 South Street
Mayfair
London
W1K 1DG
Secretary NameKendrick Secretaries Limited (Corporation)
StatusResigned
Appointed18 April 2007(11 years, 1 month after company formation)
Appointment Duration12 years, 11 months (resigned 31 March 2020)
Correspondence AddressHigh Street Centre 137-139 High Street
Beckenham
BR3 1AG

Contact

Telephone020 73132666
Telephone regionLondon

Location

Registered Address10-12 Bourlet Close
London
W1W 7BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1000 at £1West African Invest LTD
100.00%
Ordinary

Financials

Year2014
Turnover£95,613,128
Gross Profit£15,666,803
Net Worth£26,390,126
Cash£7,653,059
Current Liabilities£31,888,445

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 4 weeks from now)

Filing History

8 August 2023Registered office address changed from 10 Foster Lane 3rd Floor London EC2V 6HR England to 10-12 Bourlet Close London W1W 7BR on 8 August 2023 (1 page)
31 March 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
28 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
30 March 2022Registered office address changed from Tower Bridge House St Katherine's Way London E1W 1DD to 10 Foster Lane 3rd Floor London EC2V 6HR on 30 March 2022 (1 page)
10 March 2022Register(s) moved to registered office address Tower Bridge House St Katherine's Way London E1W 1DD (1 page)
7 March 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
11 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
24 May 2021Full accounts made up to 30 June 2020 (23 pages)
4 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
10 July 2020Director's details changed for Mr Philippe Toussaint on 31 March 2020 (2 pages)
14 April 2020Termination of appointment of Kendrick Secretaries Limited as a secretary on 31 March 2020 (1 page)
14 April 2020Termination of appointment of Dominique Emilien Marcel Lesourd as a director on 31 March 2020 (1 page)
14 April 2020Appointment of Mr Philippe Toussaint as a director on 31 March 2020 (2 pages)
14 April 2020Appointment of Mrs Carol Ann Waghorn as a secretary on 31 March 2020 (2 pages)
8 April 2020Full accounts made up to 30 June 2019 (30 pages)
7 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
14 March 2019Full accounts made up to 30 June 2018 (29 pages)
13 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
2 October 2018Full accounts made up to 30 June 2017 (31 pages)
6 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
10 April 2017Full accounts made up to 30 June 2016 (28 pages)
10 April 2017Full accounts made up to 30 June 2016 (28 pages)
8 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
13 January 2017Secretary's details changed for Kendrick Secretaries Limited on 1 January 2017 (1 page)
13 January 2017Secretary's details changed for Kendrick Secretaries Limited on 1 January 2017 (1 page)
12 April 2016Full accounts made up to 30 June 2015 (22 pages)
12 April 2016Full accounts made up to 30 June 2015 (22 pages)
10 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,000
(5 pages)
10 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,000
(5 pages)
24 March 2015Full accounts made up to 30 June 2014 (22 pages)
24 March 2015Full accounts made up to 30 June 2014 (22 pages)
5 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,000
(5 pages)
5 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,000
(5 pages)
5 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,000
(5 pages)
19 February 2014Full accounts made up to 30 June 2013 (21 pages)
19 February 2014Full accounts made up to 30 June 2013 (21 pages)
5 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1,000
(5 pages)
5 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1,000
(5 pages)
5 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1,000
(5 pages)
6 February 2013Full accounts made up to 30 June 2012 (20 pages)
6 February 2013Full accounts made up to 30 June 2012 (20 pages)
5 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
29 January 2013Secretary's details changed for Kendrick Secretaries Limited on 22 January 2013 (2 pages)
29 January 2013Secretary's details changed for Kendrick Secretaries Limited on 22 January 2013 (2 pages)
22 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
15 February 2012Full accounts made up to 30 June 2011 (21 pages)
15 February 2012Full accounts made up to 30 June 2011 (21 pages)
16 March 2011Full accounts made up to 30 June 2010 (20 pages)
16 March 2011Full accounts made up to 30 June 2010 (20 pages)
8 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
8 March 2011Register inspection address has been changed (1 page)
8 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
8 March 2011Register(s) moved to registered inspection location (1 page)
8 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
8 March 2011Register inspection address has been changed (1 page)
8 March 2011Register(s) moved to registered inspection location (1 page)
16 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for Dominique Emilien Lesourd on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Dominique Emilien Lesourd on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Dominique Emilien Lesourd on 1 October 2009 (2 pages)
16 March 2010Secretary's details changed for Kendrick Secretaries Limited on 1 October 2009 (2 pages)
16 March 2010Secretary's details changed for Kendrick Secretaries Limited on 1 October 2009 (2 pages)
16 March 2010Secretary's details changed for Kendrick Secretaries Limited on 1 October 2009 (2 pages)
16 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
22 December 2009Full accounts made up to 30 June 2009 (20 pages)
22 December 2009Full accounts made up to 30 June 2009 (20 pages)
5 March 2009Full accounts made up to 30 June 2008 (19 pages)
5 March 2009Full accounts made up to 30 June 2008 (19 pages)
5 March 2009Return made up to 05/02/09; full list of members (3 pages)
5 March 2009Return made up to 05/02/09; full list of members (3 pages)
18 April 2008Secretary's change of particulars / kendrick secretaries LIMITED / 15/04/2008 (1 page)
18 April 2008Secretary's change of particulars / kendrick secretaries LIMITED / 15/04/2008 (1 page)
5 February 2008Return made up to 05/02/08; full list of members (2 pages)
5 February 2008Return made up to 05/02/08; full list of members (2 pages)
14 December 2007Full accounts made up to 30 June 2007 (20 pages)
14 December 2007Full accounts made up to 30 June 2007 (20 pages)
21 November 2007Registered office changed on 21/11/07 from: 3 sheldon square london W2 6PS (1 page)
21 November 2007Registered office changed on 21/11/07 from: 3 sheldon square london W2 6PS (1 page)
11 October 2007Auditor's resignation (1 page)
11 October 2007Auditor's resignation (1 page)
27 July 2007New secretary appointed (2 pages)
27 July 2007Secretary resigned (1 page)
27 July 2007Secretary resigned (1 page)
27 July 2007New secretary appointed (2 pages)
7 March 2007Return made up to 06/03/07; full list of members (2 pages)
7 March 2007Return made up to 06/03/07; full list of members (2 pages)
28 November 2006Full accounts made up to 30 June 2006 (18 pages)
28 November 2006Full accounts made up to 30 June 2006 (18 pages)
18 July 2006New secretary appointed (2 pages)
18 July 2006New secretary appointed (2 pages)
5 July 2006Secretary resigned (1 page)
5 July 2006Secretary resigned (1 page)
8 March 2006Return made up to 08/03/06; full list of members (2 pages)
8 March 2006Return made up to 08/03/06; full list of members (2 pages)
3 March 2006Director resigned (1 page)
3 March 2006Director resigned (1 page)
29 November 2005Full accounts made up to 30 June 2005 (17 pages)
29 November 2005Full accounts made up to 30 June 2005 (17 pages)
8 April 2005Return made up to 11/03/05; full list of members (2 pages)
8 April 2005Return made up to 11/03/05; full list of members (2 pages)
4 February 2005Director's particulars changed (1 page)
4 February 2005Director's particulars changed (1 page)
29 November 2004Full accounts made up to 30 June 2004 (17 pages)
29 November 2004Full accounts made up to 30 June 2004 (17 pages)
29 April 2004Return made up to 11/03/04; full list of members (5 pages)
29 April 2004Return made up to 11/03/04; full list of members (5 pages)
2 December 2003Full accounts made up to 30 June 2003 (16 pages)
2 December 2003Full accounts made up to 30 June 2003 (16 pages)
19 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 May 2003Full accounts made up to 30 June 2002 (15 pages)
3 May 2003Auditor's resignation (1 page)
3 May 2003Auditor's resignation (1 page)
3 May 2003Full accounts made up to 30 June 2002 (15 pages)
2 May 2003Return made up to 11/03/03; no change of members (5 pages)
2 May 2003Return made up to 11/03/03; no change of members (5 pages)
20 February 2003Registered office changed on 20/02/03 from: sceptre house 169-173 regent street london W1B 4JH (1 page)
20 February 2003Registered office changed on 20/02/03 from: sceptre house 169-173 regent street london W1B 4JH (1 page)
27 January 2003Secretary's particulars changed (1 page)
27 January 2003Secretary's particulars changed (1 page)
9 April 2002Full accounts made up to 30 June 2001 (16 pages)
9 April 2002Full accounts made up to 30 June 2001 (16 pages)
15 March 2002Return made up to 11/03/02; no change of members (5 pages)
15 March 2002Return made up to 11/03/02; no change of members (5 pages)
26 October 2001Full accounts made up to 30 June 2000 (15 pages)
26 October 2001Full accounts made up to 30 June 2000 (15 pages)
30 April 2001Return made up to 11/03/01; full list of members (5 pages)
30 April 2001Return made up to 11/03/01; full list of members (5 pages)
3 April 2001Registered office changed on 03/04/01 from: 22 brook street london W1Y 1AE (1 page)
3 April 2001Registered office changed on 03/04/01 from: 22 brook street london W1Y 1AE (1 page)
28 March 2001Delivery ext'd 3 mth 30/06/00 (1 page)
28 March 2001Delivery ext'd 3 mth 30/06/00 (1 page)
3 May 2000Full accounts made up to 30 June 1999 (15 pages)
3 May 2000Full accounts made up to 30 June 1999 (15 pages)
21 March 2000Return made up to 11/03/00; full list of members
  • 363(287) ‐ Registered office changed on 21/03/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 2000Return made up to 11/03/00; full list of members
  • 363(287) ‐ Registered office changed on 21/03/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 April 1999Full accounts made up to 30 June 1998 (14 pages)
30 April 1999Full accounts made up to 30 June 1998 (14 pages)
13 April 1999Return made up to 11/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 April 1999Return made up to 11/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 April 1998Secretary resigned (1 page)
24 April 1998Secretary resigned (1 page)
24 April 1998New secretary appointed (2 pages)
24 April 1998New secretary appointed (2 pages)
22 April 1998Return made up to 11/03/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
22 April 1998Return made up to 11/03/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
5 February 1998Registered office changed on 05/02/98 from: bell house 175 regent street london W1R 7FB (1 page)
5 February 1998Registered office changed on 05/02/98 from: bell house 175 regent street london W1R 7FB (1 page)
15 January 1998New director appointed (2 pages)
15 January 1998New director appointed (2 pages)
15 January 1998Director resigned (1 page)
15 January 1998Director resigned (1 page)
15 January 1998New director appointed (2 pages)
15 January 1998Director resigned (1 page)
15 January 1998New director appointed (2 pages)
15 January 1998Director resigned (1 page)
13 January 1998Full accounts made up to 30 June 1997 (10 pages)
13 January 1998Full accounts made up to 30 June 1997 (10 pages)
8 January 1998Delivery ext'd 3 mth 30/06/97 (1 page)
8 January 1998Delivery ext'd 3 mth 30/06/97 (1 page)
29 August 1997Director's particulars changed (1 page)
29 August 1997Director's particulars changed (1 page)
15 July 1997Director's particulars changed (1 page)
15 July 1997Director's particulars changed (1 page)
7 July 1997Director resigned (1 page)
7 July 1997Director resigned (1 page)
7 July 1997Director resigned (1 page)
7 July 1997Director resigned (1 page)
7 July 1997New director appointed (4 pages)
7 July 1997Director resigned (1 page)
7 July 1997Director resigned (1 page)
7 July 1997New director appointed (5 pages)
7 July 1997New director appointed (4 pages)
7 July 1997New director appointed (5 pages)
18 March 1997Return made up to 11/03/97; full list of members (6 pages)
18 March 1997Return made up to 11/03/97; full list of members (6 pages)
10 May 1996New director appointed (3 pages)
10 May 1996New director appointed (3 pages)
3 May 1996Memorandum and Articles of Association (9 pages)
3 May 1996Memorandum and Articles of Association (9 pages)
2 May 1996Company name changed glenstreet LIMITED\certificate issued on 03/05/96 (2 pages)
2 May 1996Company name changed glenstreet LIMITED\certificate issued on 03/05/96 (2 pages)
1 May 1996Ad 25/04/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
1 May 1996Ad 25/04/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
23 April 1996New director appointed (3 pages)
23 April 1996New director appointed (3 pages)
23 April 1996Accounting reference date notified as 30/06 (1 page)
23 April 1996New director appointed (3 pages)
23 April 1996Director resigned (2 pages)
23 April 1996Secretary resigned (1 page)
23 April 1996Director resigned (2 pages)
23 April 1996Accounting reference date notified as 30/06 (1 page)
23 April 1996Secretary resigned (1 page)
23 April 1996New director appointed (3 pages)
23 April 1996New secretary appointed (1 page)
23 April 1996New secretary appointed (1 page)
17 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
17 April 1996Registered office changed on 17/04/96 from: 788-790 finchley road london NW11 7UR (1 page)
17 April 1996Registered office changed on 17/04/96 from: 788-790 finchley road london NW11 7UR (1 page)
17 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
11 March 1996Incorporation (16 pages)
11 March 1996Incorporation (16 pages)