Company NameEulogy! Limited
DirectorAdrian Kenneth Brady
Company StatusActive
Company Number03423525
CategoryPrivate Limited Company
Incorporation Date21 August 1997(26 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameAdrian Kenneth Brady
Date of BirthMay 1968 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed21 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Hartland Road
Queen Park
London
NW6 6BH
Secretary NameTeresa Mary Lyons
NationalityBritish
StatusCurrent
Appointed19 January 2004(6 years, 5 months after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Correspondence Address87 Hartland Road
London
NW6 6BH
Director NameSheena Horgan
Date of BirthMarch 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed21 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address1 Bective Road
London
SW15 2QA
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed21 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameAdrian Kenneth Brady
NationalityIrish
StatusResigned
Appointed21 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Hartland Road
Queen Park
London
NW6 6BH
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed21 August 1997(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitewww.eulogy.co.uk
Email address[email protected]
Telephone01420 130304
Telephone regionAlton

Location

Registered Address3rd Floor Brownlow Yard
12 Roger Street
London
WC1N 2JU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

675 at £1Adrian Kenneth Brady
100.00%
Ordinary

Financials

Year2014
Net Worth£1,215,128
Cash£1,603,794
Current Liabilities£1,286,445

Accounts

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

Returns

Latest Return13 July 2023 (9 months, 3 weeks ago)
Next Return Due27 July 2024 (2 months, 3 weeks from now)

Charges

15 February 2006Delivered on: 23 February 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of pledge over a deposit
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All sums outstanding at the credit of account number 06152256 held in the name of eulogy! Limited together with all interest benefits and bonuses due thereon.
Outstanding
19 January 2004Delivered on: 29 January 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
3 August 2000Delivered on: 12 August 2000
Satisfied on: 7 February 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

16 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
3 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
13 August 2019Confirmation statement made on 1 August 2019 with updates (5 pages)
11 September 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
22 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
7 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
7 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
4 September 2017Registered office address changed from 7-9 Bakers Yard Bakers Row London EC1R 3DD to Third Floor Sutton Yard 65 Goswell Road London EC1V 7EN on 4 September 2017 (2 pages)
4 September 2017Registered office address changed from 7-9 Bakers Yard Bakers Row London EC1R 3DD to Third Floor Sutton Yard 65 Goswell Road London EC1V 7EN on 4 September 2017 (2 pages)
29 August 2017Withdrawal of a person with significant control statement on 29 August 2017 (2 pages)
29 August 2017Notification of Adrian Kenneth Brady as a person with significant control on 6 April 2016 (2 pages)
29 August 2017Notification of Adrian Kenneth Brady as a person with significant control on 6 April 2016 (2 pages)
29 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
29 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
29 August 2017Withdrawal of a person with significant control statement on 29 August 2017 (2 pages)
1 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 August 2016Confirmation statement made on 1 August 2016 with updates (4 pages)
24 August 2016Confirmation statement made on 1 August 2016 with updates (4 pages)
23 August 2016Director's details changed for Adrian Brady on 31 July 2015 (2 pages)
23 August 2016Director's details changed for Adrian Brady on 31 July 2015 (2 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 675
(4 pages)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 675
(4 pages)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 675
(4 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 675
(4 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 675
(4 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 675
(4 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
1 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
1 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
26 November 2012Registered office address changed from the Heals Building 22 Torrington Place London WC1E 7HL on 26 November 2012 (2 pages)
26 November 2012Registered office address changed from the Heals Building 22 Torrington Place London WC1E 7HL on 26 November 2012 (2 pages)
3 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
10 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
16 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
16 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
27 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 August 2009Return made up to 21/08/09; full list of members (3 pages)
21 August 2009Return made up to 21/08/09; full list of members (3 pages)
26 November 2008Return made up to 21/08/04; full list of members; amend (5 pages)
26 November 2008Return made up to 21/08/05; full list of members; amend (5 pages)
26 November 2008Return made up to 21/08/05; full list of members; amend (5 pages)
26 November 2008Return made up to 21/08/07; full list of members; amend (5 pages)
26 November 2008Return made up to 21/08/06; full list of members; amend (5 pages)
26 November 2008Return made up to 21/08/08; full list of members; amend (5 pages)
26 November 2008Return made up to 21/08/08; full list of members; amend (5 pages)
26 November 2008Return made up to 21/08/06; full list of members; amend (5 pages)
26 November 2008Return made up to 21/08/04; full list of members; amend (5 pages)
26 November 2008Return made up to 21/08/07; full list of members; amend (5 pages)
3 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 September 2008Return made up to 21/08/08; full list of members (3 pages)
2 September 2008Return made up to 21/08/08; full list of members (3 pages)
20 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 October 2007Return made up to 21/08/07; full list of members (6 pages)
10 October 2007Return made up to 21/08/07; full list of members (6 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 October 2006Return made up to 21/08/06; full list of members (6 pages)
24 October 2006Return made up to 21/08/06; full list of members (6 pages)
21 April 2006Return made up to 21/08/05; full list of members (6 pages)
21 April 2006Return made up to 21/08/05; full list of members (6 pages)
23 February 2006Particulars of mortgage/charge (4 pages)
23 February 2006Particulars of mortgage/charge (4 pages)
27 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
6 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
2 September 2004Return made up to 21/08/04; full list of members (6 pages)
2 September 2004Return made up to 21/08/04; full list of members (6 pages)
9 March 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 March 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 March 2004£ ic 1000/675 19/01/04 £ sr 325@1=325 (1 page)
9 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 March 2004£ ic 1000/675 19/01/04 £ sr 325@1=325 (1 page)
4 March 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
4 March 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
24 February 2004New secretary appointed (2 pages)
24 February 2004New secretary appointed (2 pages)
12 February 2004Director resigned (1 page)
12 February 2004Director resigned (1 page)
12 February 2004Secretary resigned (1 page)
12 February 2004Secretary resigned (1 page)
7 February 2004Declaration of satisfaction of mortgage/charge (1 page)
7 February 2004Declaration of satisfaction of mortgage/charge (1 page)
29 January 2004Particulars of mortgage/charge (7 pages)
29 January 2004Particulars of mortgage/charge (7 pages)
23 September 2003Return made up to 21/08/03; full list of members (7 pages)
23 September 2003Return made up to 21/08/03; full list of members (7 pages)
31 August 2003Accounts for a small company made up to 31 December 2002 (6 pages)
31 August 2003Accounts for a small company made up to 31 December 2002 (6 pages)
26 November 2002Return made up to 21/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 November 2002Return made up to 21/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
3 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
22 October 2001Return made up to 21/08/01; full list of members (6 pages)
22 October 2001Return made up to 21/08/01; full list of members (6 pages)
4 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
4 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
21 September 2000Return made up to 21/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 September 2000Return made up to 21/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 August 2000Particulars of mortgage/charge (3 pages)
12 August 2000Particulars of mortgage/charge (3 pages)
26 August 1999Return made up to 21/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 August 1999Return made up to 21/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
22 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
23 March 1999Ad 31/12/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
23 March 1999Ad 31/12/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
20 November 1998Registered office changed on 20/11/98 from: 4J/k leroy house 436 essex road london N1 3QP (1 page)
20 November 1998Registered office changed on 20/11/98 from: 4J/k leroy house 436 essex road london N1 3QP (1 page)
23 September 1998Registered office changed on 23/09/98 from: 5A endymion road london N4 1EE (1 page)
23 September 1998Registered office changed on 23/09/98 from: 5A endymion road london N4 1EE (1 page)
22 September 1998Return made up to 21/08/98; full list of members (6 pages)
22 September 1998Return made up to 21/08/98; full list of members (6 pages)
8 January 1998Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
8 January 1998Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
10 October 1997New secretary appointed;new director appointed (2 pages)
10 October 1997New director appointed (2 pages)
10 October 1997New secretary appointed;new director appointed (2 pages)
10 October 1997Registered office changed on 10/10/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
10 October 1997New director appointed (2 pages)
10 October 1997Registered office changed on 10/10/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
29 August 1997Director resigned (1 page)
29 August 1997Secretary resigned (1 page)
29 August 1997Director resigned (1 page)
29 August 1997Secretary resigned (1 page)
21 August 1997Incorporation (17 pages)
21 August 1997Incorporation (17 pages)