Queen Park
London
NW6 6BH
Secretary Name | Teresa Mary Lyons |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 January 2004(6 years, 5 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Company Director |
Correspondence Address | 87 Hartland Road London NW6 6BH |
Director Name | Sheena Horgan |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Bective Road London SW15 2QA |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Adrian Kenneth Brady |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 21 August 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 87 Hartland Road Queen Park London NW6 6BH |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 1997(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | www.eulogy.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01420 130304 |
Telephone region | Alton |
Registered Address | 3rd Floor Brownlow Yard 12 Roger Street London WC1N 2JU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
675 at £1 | Adrian Kenneth Brady 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,215,128 |
Cash | £1,603,794 |
Current Liabilities | £1,286,445 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (2 months, 3 weeks from now) |
15 February 2006 | Delivered 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 2004 | Delivered 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 2000 | Delivered 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 |
16 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
3 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
13 August 2019 | Confirmation statement made on 1 August 2019 with updates (5 pages) |
11 September 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
22 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
7 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
7 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
4 September 2017 | Registered 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 2017 | Registered 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 2017 | Withdrawal of a person with significant control statement on 29 August 2017 (2 pages) |
29 August 2017 | Notification of Adrian Kenneth Brady as a person with significant control on 6 April 2016 (2 pages) |
29 August 2017 | Notification of Adrian Kenneth Brady as a person with significant control on 6 April 2016 (2 pages) |
29 August 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
29 August 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
29 August 2017 | Withdrawal of a person with significant control statement on 29 August 2017 (2 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
24 August 2016 | Confirmation statement made on 1 August 2016 with updates (4 pages) |
24 August 2016 | Confirmation statement made on 1 August 2016 with updates (4 pages) |
23 August 2016 | Director's details changed for Adrian Brady on 31 July 2015 (2 pages) |
23 August 2016 | Director's details changed for Adrian Brady on 31 July 2015 (2 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
6 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
10 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
1 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
26 November 2012 | Registered office address changed from the Heals Building 22 Torrington Place London WC1E 7HL on 26 November 2012 (2 pages) |
26 November 2012 | Registered office address changed from the Heals Building 22 Torrington Place London WC1E 7HL on 26 November 2012 (2 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
21 August 2009 | Return made up to 21/08/09; full list of members (3 pages) |
21 August 2009 | Return made up to 21/08/09; full list of members (3 pages) |
26 November 2008 | Return made up to 21/08/04; full list of members; amend (5 pages) |
26 November 2008 | Return made up to 21/08/05; full list of members; amend (5 pages) |
26 November 2008 | Return made up to 21/08/05; full list of members; amend (5 pages) |
26 November 2008 | Return made up to 21/08/07; full list of members; amend (5 pages) |
26 November 2008 | Return made up to 21/08/06; full list of members; amend (5 pages) |
26 November 2008 | Return made up to 21/08/08; full list of members; amend (5 pages) |
26 November 2008 | Return made up to 21/08/08; full list of members; amend (5 pages) |
26 November 2008 | Return made up to 21/08/06; full list of members; amend (5 pages) |
26 November 2008 | Return made up to 21/08/04; full list of members; amend (5 pages) |
26 November 2008 | Return made up to 21/08/07; full list of members; amend (5 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 September 2008 | Return made up to 21/08/08; full list of members (3 pages) |
2 September 2008 | Return made up to 21/08/08; full list of members (3 pages) |
20 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 October 2007 | Return made up to 21/08/07; full list of members (6 pages) |
10 October 2007 | Return made up to 21/08/07; full list of members (6 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 October 2006 | Return made up to 21/08/06; full list of members (6 pages) |
24 October 2006 | Return made up to 21/08/06; full list of members (6 pages) |
21 April 2006 | Return made up to 21/08/05; full list of members (6 pages) |
21 April 2006 | Return made up to 21/08/05; full list of members (6 pages) |
23 February 2006 | Particulars of mortgage/charge (4 pages) |
23 February 2006 | Particulars of mortgage/charge (4 pages) |
27 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
27 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 December 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
6 December 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
2 September 2004 | Return made up to 21/08/04; full list of members (6 pages) |
2 September 2004 | Return made up to 21/08/04; full list of members (6 pages) |
9 March 2004 | Resolutions
|
9 March 2004 | Resolutions
|
9 March 2004 | £ ic 1000/675 19/01/04 £ sr 325@1=325 (1 page) |
9 March 2004 | Resolutions
|
9 March 2004 | Resolutions
|
9 March 2004 | £ ic 1000/675 19/01/04 £ sr 325@1=325 (1 page) |
4 March 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
4 March 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
24 February 2004 | New secretary appointed (2 pages) |
24 February 2004 | New secretary appointed (2 pages) |
12 February 2004 | Director resigned (1 page) |
12 February 2004 | Director resigned (1 page) |
12 February 2004 | Secretary resigned (1 page) |
12 February 2004 | Secretary resigned (1 page) |
7 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 2004 | Particulars of mortgage/charge (7 pages) |
29 January 2004 | Particulars of mortgage/charge (7 pages) |
23 September 2003 | Return made up to 21/08/03; full list of members (7 pages) |
23 September 2003 | Return made up to 21/08/03; full list of members (7 pages) |
31 August 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
31 August 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
26 November 2002 | Return made up to 21/08/02; full list of members
|
26 November 2002 | Return made up to 21/08/02; full list of members
|
3 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
3 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
22 October 2001 | Return made up to 21/08/01; full list of members (6 pages) |
22 October 2001 | Return made up to 21/08/01; full list of members (6 pages) |
4 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
4 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
27 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
27 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
21 September 2000 | Return made up to 21/08/00; full list of members
|
21 September 2000 | Return made up to 21/08/00; full list of members
|
12 August 2000 | Particulars of mortgage/charge (3 pages) |
12 August 2000 | Particulars of mortgage/charge (3 pages) |
26 August 1999 | Return made up to 21/08/99; full list of members
|
26 August 1999 | Return made up to 21/08/99; full list of members
|
22 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
22 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
23 March 1999 | Ad 31/12/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
23 March 1999 | Ad 31/12/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
20 November 1998 | Registered office changed on 20/11/98 from: 4J/k leroy house 436 essex road london N1 3QP (1 page) |
20 November 1998 | Registered office changed on 20/11/98 from: 4J/k leroy house 436 essex road london N1 3QP (1 page) |
23 September 1998 | Registered office changed on 23/09/98 from: 5A endymion road london N4 1EE (1 page) |
23 September 1998 | Registered office changed on 23/09/98 from: 5A endymion road london N4 1EE (1 page) |
22 September 1998 | Return made up to 21/08/98; full list of members (6 pages) |
22 September 1998 | Return made up to 21/08/98; full list of members (6 pages) |
8 January 1998 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
8 January 1998 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
10 October 1997 | New secretary appointed;new director appointed (2 pages) |
10 October 1997 | New director appointed (2 pages) |
10 October 1997 | New secretary appointed;new director appointed (2 pages) |
10 October 1997 | Registered office changed on 10/10/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
10 October 1997 | New director appointed (2 pages) |
10 October 1997 | Registered office changed on 10/10/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
29 August 1997 | Director resigned (1 page) |
29 August 1997 | Secretary resigned (1 page) |
29 August 1997 | Director resigned (1 page) |
29 August 1997 | Secretary resigned (1 page) |
21 August 1997 | Incorporation (17 pages) |
21 August 1997 | Incorporation (17 pages) |