Company NameEallings Ltd
DirectorGlen James Coffey
Company StatusActive
Company Number03319039
CategoryPrivate Limited Company
Incorporation Date17 February 1997(27 years, 2 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Glen James Coffey
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrambletye Old Avenue
Weybridge
Surrey
KT13 0QA
Secretary NameDeborah Coffey
NationalityBritish
StatusResigned
Appointed17 February 1997(same day as company formation)
RoleSenior Editor
Correspondence Address4 Fernihough Close
Weybridge
Surrey
KT13 0UY
Secretary NameJames Thomas Morris
NationalityBritish
StatusResigned
Appointed05 March 1999(2 years after company formation)
Appointment Duration3 years, 11 months (resigned 17 February 2003)
RoleCompany Director
Correspondence Address14a Updown Hill
Windleshan
Surrey
Director NameJohn Patrick Coffey
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(3 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 November 2005)
RoleCompany Director
Correspondence Address29 Canford Drive
Addlestone
Weybridge
Surrey
KT15 2HH
Secretary NameMrs Claire Helen Coffey
NationalityBritish
StatusResigned
Appointed17 March 2003(6 years after company formation)
Appointment Duration19 years, 5 months (resigned 12 August 2022)
RoleCompany Director
Correspondence AddressLlawnroc Chute Lane
Gorran Haven
St. Austell
PL26 6NU
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed17 February 1997(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed17 February 1997(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Contact

Websitethellawnrochotel.co.uk
Telephone01726 843461
Telephone regionSt Austell

Location

Registered AddressChessington Business Centre Cox Lane Chessington
Cox Lane
Chessington
KT9 1SD
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London

Shareholders

8 at £1Tynco Investments
80.00%
Ordinary
1 at £1Glen Coffey
10.00%
Ordinary
1 at £1John Patrick Coffey
10.00%
Ordinary

Financials

Year2014
Net Worth£320,924
Cash£2,051
Current Liabilities£426,628

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 October 2023 (6 months, 3 weeks ago)
Next Return Due24 October 2024 (5 months, 4 weeks from now)

Charges

20 November 2019Delivered on: 26 November 2019
Persons entitled: Combined Counties Properties Limited

Classification: A registered charge
Particulars: All that freehold property known as lowanna, 1 farmleigh grove, burwood park, walton-on-thames, KT12 5BU registered at h m land registry with title number SY358267.
Outstanding

Filing History

22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
26 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
18 March 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 10
(3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 April 2015Registered office address changed from Unit 2 Hayling Way St Columb Industrial Estate St. Columb Cornwall TR9 6SF to 11 Bredon Court Tower Road Newquay Cornwall TR7 1AW on 16 April 2015 (1 page)
16 April 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 10
(3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 10
(3 pages)
30 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
14 March 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
31 December 2012Full accounts made up to 31 March 2012 (11 pages)
26 April 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
2 February 2012Accounts for a small company made up to 31 March 2011 (6 pages)
5 July 2011Registered office address changed from Brambletye Old Avenue Weybridge Surrey KT13 0QA England on 5 July 2011 (1 page)
5 July 2011Registered office address changed from Brambletye Old Avenue Weybridge Surrey KT13 0QA England on 5 July 2011 (1 page)
18 May 2011Compulsory strike-off action has been discontinued (1 page)
17 May 2011Annual return made up to 19 January 2011 with a full list of shareholders (3 pages)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011Statement of capital following an allotment of shares on 5 November 2010
  • GBP 10
(3 pages)
8 March 2011Statement of capital following an allotment of shares on 5 November 2010
  • GBP 10
(3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2010Change of name notice (2 pages)
21 December 2010Company name changed lawnroc hotel LIMITED\certificate issued on 21/12/10
  • RES15 ‐ Change company name resolution on 2010-12-06
(2 pages)
13 December 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-06
(1 page)
30 April 2010Company name changed riverside finance LIMITED\certificate issued on 30/04/10
  • CONNOT ‐
(3 pages)
16 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-29
(1 page)
30 March 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
29 March 2010Director's details changed for Glen James Coffey on 2 January 2010 (2 pages)
29 March 2010Director's details changed for Glen James Coffey on 2 January 2010 (2 pages)
25 February 2010Annual return made up to 19 January 2009 with a full list of shareholders (3 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 November 2009Secretary's details changed for Claire Helen Coffey on 30 November 2009 (2 pages)
30 November 2009Registered office address changed from 4 Chartfield Place Hanger Hill Weybridge Surrey KT13 9XQ on 30 November 2009 (1 page)
30 November 2009Secretary's details changed for Mrs Claire Helen Coffey on 30 November 2009 (1 page)
30 November 2009Annual return made up to 19 January 2008 with a full list of shareholders (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 March 2007Return made up to 19/01/07; full list of members (3 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 January 2006Director resigned (1 page)
19 January 2006Return made up to 19/01/06; full list of members (3 pages)
30 March 2005Return made up to 17/02/05; full list of members (7 pages)
27 January 2005Registered office changed on 27/01/05 from: 29 canford drive addlestone surrey KT15 2HH (1 page)
27 January 2005Director's particulars changed (1 page)
27 January 2005Secretary's particulars changed (1 page)
24 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 March 2004Return made up to 17/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
24 March 2004New secretary appointed (2 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
14 January 2004Registered office changed on 14/01/04 from: the white house 81-83 high street bagshot surrey GU19 5AH (1 page)
25 July 2003Ad 17/03/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
4 March 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 February 2003Return made up to 17/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 August 2002New director appointed (2 pages)
10 July 2001Total exemption small company accounts made up to 31 March 2001 (10 pages)
6 July 2001Return made up to 17/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
16 February 2000Return made up to 17/02/00; full list of members (6 pages)
15 April 1999Accounts for a small company made up to 31 March 1999 (5 pages)
30 March 1999Return made up to 17/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 December 1998Full accounts made up to 31 March 1998 (9 pages)
20 February 1998Return made up to 17/02/98; full list of members (6 pages)
31 December 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
13 March 1997New secretary appointed (2 pages)
26 February 1997Director resigned (1 page)
26 February 1997Registered office changed on 26/02/97 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
26 February 1997New director appointed (2 pages)
26 February 1997Secretary resigned (1 page)
17 February 1997Incorporation (12 pages)