London
SE1 1JA
Secretary Name | EAM London Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 07 October 2013(15 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months |
Correspondence Address | 20 Bunhill Row London EC1Y 8UE |
Director Name | Charles Oliver Longbottom |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1997(same day as company formation) |
Role | Designer |
Correspondence Address | Yew Tree Cottage Kitters Green Abbots Langley Hertfordshire WD5 0ET |
Secretary Name | Robert Charles Onion |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1997(same day as company formation) |
Role | Interior Designer |
Country of Residence | England |
Correspondence Address | Flat 10 Second Floor North Wood Hall 1 Hornsey Lane London N9 5PQ |
Director Name | Mr Hywel Hadley Davies |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2008(10 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 02 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Evelyn Grove London W5 3QG |
Secretary Name | Essentially Professional Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2008(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 June 2011) |
Correspondence Address | 89 Albert Embankment 14th Floor London SE1 7TP |
Secretary Name | Celerity Accounts Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2011(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 October 2013) |
Correspondence Address | 1st Floor 55-59 Shaftesbury Avenue London W1D 6LD |
Website | circlebrands.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72514687 |
Telephone region | London |
Registered Address | C/O Eam London Ltd 215-221 Borough High Street London SE1 1JA |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
80 at £1 | Robert Onion 85.11% Ordinary |
---|---|
14 at £1 | Neil Giles 14.89% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£83,157 |
Cash | £40,360 |
Current Liabilities | £173,452 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 1 December 2024 (7 months from now) |
27 March 2009 | Delivered on: 31 March 2009 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
---|---|
24 March 2003 | Delivered on: 3 April 2003 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 27006018 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account. Outstanding |
28 January 2003 | Delivered on: 5 February 2003 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 27003523 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account. Outstanding |
21 September 2000 | Delivered on: 28 September 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a moreland buildings block d fourth floor 5-23 old street london. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
27 August 1999 | Delivered on: 2 September 1999 Persons entitled: Derwent Valley Property Developments Limited Classification: Deposit deed Secured details: All monies due or to become due from the company to the chargee under a lease (as defined). Particulars: £22,912.50. Outstanding |
27 August 1999 | Delivered on: 2 September 1999 Persons entitled: Derwent Valley Property Developments Limited Classification: Deposit deed Secured details: All monies due or to become due from the company to the chargee under the lease (as defined). Particulars: £25,262.50. Outstanding |
4 June 1998 | Delivered on: 16 June 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 12/13 clerkenwell green london. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
25 February 2019 | Delivered on: 26 February 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
23 April 2014 | Delivered on: 24 April 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
4 November 2013 | Delivered on: 7 November 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
13 September 2011 | Delivered on: 21 September 2011 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All amounts now and in the future credited to account number 27335860 with the bank. Outstanding |
18 May 2011 | Delivered on: 20 May 2011 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit of £982 and all amounts in the future credited to account number 27217027 with the bank. Outstanding |
3 April 1998 | Delivered on: 15 April 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
5 October 2000 | Delivered on: 10 October 2000 Satisfied on: 10 July 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H moreland buildings block c fourth floor 5-23 old street london. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
2 December 2020 | Confirmation statement made on 17 November 2020 with no updates (3 pages) |
---|---|
9 July 2020 | Registered office address changed from C/O Eam London Limited 20 Bunhill Row London EC1Y 8UE to C/O Eam London Ltd 215-221 Borough High Street London SE1 1JA on 9 July 2020 (1 page) |
27 May 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
4 December 2019 | Confirmation statement made on 17 November 2019 with no updates (3 pages) |
9 May 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
26 February 2019 | Registration of charge 034683830014, created on 25 February 2019 (6 pages) |
23 November 2018 | Confirmation statement made on 17 November 2018 with no updates (3 pages) |
29 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
28 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
5 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
5 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
17 November 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
20 May 2016 | Satisfaction of charge 034683830013 in full (1 page) |
20 May 2016 | Satisfaction of charge 034683830013 in full (1 page) |
7 December 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
19 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
19 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
8 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
1 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
24 April 2014 | Registration of charge 034683830013
|
24 April 2014 | Registration of charge 034683830013
|
18 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
7 November 2013 | Registration of charge 034683830012 (5 pages) |
7 November 2013 | Registration of charge 034683830012 (5 pages) |
8 October 2013 | Appointment of Eam London Ltd as a secretary (2 pages) |
8 October 2013 | Appointment of Eam London Ltd as a secretary (2 pages) |
7 October 2013 | Registered office address changed from C/O Celerity Accounts Ltd 1St Floor 55-59 Shaftesbury Avenue London W1D 6LD England on 7 October 2013 (1 page) |
7 October 2013 | Termination of appointment of Celerity Accounts Ltd as a secretary (1 page) |
7 October 2013 | Termination of appointment of Celerity Accounts Ltd as a secretary (1 page) |
7 October 2013 | Registered office address changed from C/O Celerity Accounts Ltd 1St Floor 55-59 Shaftesbury Avenue London W1D 6LD England on 7 October 2013 (1 page) |
7 October 2013 | Registered office address changed from C/O Celerity Accounts Ltd 1St Floor 55-59 Shaftesbury Avenue London W1D 6LD England on 7 October 2013 (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
4 January 2013 | Annual return made up to 17 November 2012 with a full list of shareholders (3 pages) |
4 January 2013 | Annual return made up to 17 November 2012 with a full list of shareholders (3 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
6 December 2011 | Director's details changed for Robert Charles Onion on 1 June 2011 (2 pages) |
6 December 2011 | Appointment of Celerity Accounts Ltd as a secretary (2 pages) |
6 December 2011 | Director's details changed for Robert Charles Onion on 1 June 2011 (2 pages) |
6 December 2011 | Termination of appointment of Essentially Professional Services Ltd as a secretary (1 page) |
6 December 2011 | Termination of appointment of Essentially Professional Services Ltd as a secretary (1 page) |
6 December 2011 | Appointment of Celerity Accounts Ltd as a secretary (2 pages) |
6 December 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (3 pages) |
6 December 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (3 pages) |
6 December 2011 | Director's details changed for Robert Charles Onion on 1 June 2011 (2 pages) |
21 September 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
21 September 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
18 August 2011 | Registered office address changed from 5 Tyers Gate London SE1 3HX England on 18 August 2011 (1 page) |
18 August 2011 | Registered office address changed from 5 Tyers Gate London SE1 3HX England on 18 August 2011 (1 page) |
15 August 2011 | Registered office address changed from 22 St. James's Walk London EC1R 0AP United Kingdom on 15 August 2011 (1 page) |
15 August 2011 | Registered office address changed from 22 St. James's Walk London EC1R 0AP United Kingdom on 15 August 2011 (1 page) |
20 May 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
20 May 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
26 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (4 pages) |
26 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (4 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
17 November 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Secretary's details changed for Essentially Professional Services Ltd on 17 November 2009 (1 page) |
17 November 2009 | Director's details changed for Robert Charles Onion on 17 November 2009 (2 pages) |
17 November 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Director's details changed for Robert Charles Onion on 17 November 2009 (2 pages) |
17 November 2009 | Secretary's details changed for Essentially Professional Services Ltd on 17 November 2009 (1 page) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
11 August 2009 | Registered office changed on 11/08/2009 from morelands buildings block c 4TH floor 5-23 old street london EC1V 9HL (1 page) |
11 August 2009 | Registered office changed on 11/08/2009 from morelands buildings block c 4TH floor 5-23 old street london EC1V 9HL (1 page) |
31 March 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
31 March 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
25 February 2009 | Secretary's change of particulars / accounts eight LIMITED / 18/09/2008 (2 pages) |
25 February 2009 | Return made up to 17/11/08; full list of members (4 pages) |
25 February 2009 | Return made up to 17/11/08; full list of members (4 pages) |
25 February 2009 | Secretary's change of particulars / accounts eight LIMITED / 18/09/2008 (2 pages) |
11 February 2009 | Appointment terminated director hywel davies (1 page) |
11 February 2009 | Appointment terminated director hywel davies (1 page) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
26 February 2008 | Appointment terminated director charles longbottom (1 page) |
26 February 2008 | Director appointed hywel davies (2 pages) |
26 February 2008 | Appointment terminated director charles longbottom (1 page) |
26 February 2008 | Appointment terminated secretary robert onion (1 page) |
26 February 2008 | Secretary appointed accounts eight LIMITED (2 pages) |
26 February 2008 | Appointment terminated secretary robert onion (1 page) |
26 February 2008 | Secretary appointed accounts eight LIMITED (2 pages) |
26 February 2008 | Director appointed hywel davies (2 pages) |
7 January 2008 | Return made up to 17/11/07; full list of members (3 pages) |
7 January 2008 | Return made up to 17/11/07; full list of members (3 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
19 December 2006 | Return made up to 17/11/06; full list of members (7 pages) |
19 December 2006 | Return made up to 17/11/06; full list of members (7 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
12 December 2005 | Return made up to 17/11/05; full list of members
|
12 December 2005 | Return made up to 17/11/05; full list of members
|
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
15 November 2004 | Return made up to 17/11/04; full list of members (7 pages) |
15 November 2004 | Return made up to 17/11/04; full list of members (7 pages) |
22 September 2004 | Full accounts made up to 31 December 2003 (16 pages) |
22 September 2004 | Full accounts made up to 31 December 2003 (16 pages) |
2 December 2003 | Return made up to 17/11/03; full list of members (7 pages) |
2 December 2003 | Return made up to 17/11/03; full list of members (7 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
3 April 2003 | Particulars of mortgage/charge (3 pages) |
3 April 2003 | Particulars of mortgage/charge (3 pages) |
5 February 2003 | Particulars of mortgage/charge (3 pages) |
5 February 2003 | Particulars of mortgage/charge (3 pages) |
2 December 2002 | Return made up to 17/11/02; full list of members (7 pages) |
2 December 2002 | Return made up to 17/11/02; full list of members (7 pages) |
16 July 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
16 July 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
10 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 December 2001 | Auditor's resignation (1 page) |
28 December 2001 | Auditor's resignation (1 page) |
21 November 2001 | Return made up to 17/11/01; full list of members
|
21 November 2001 | Return made up to 17/11/01; full list of members
|
1 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
1 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
23 February 2001 | Ad 23/03/00--------- £ si 8@1=8 £ ic 100/108 (2 pages) |
23 February 2001 | Return made up to 17/11/00; full list of members (6 pages) |
23 February 2001 | Return made up to 17/11/00; full list of members (6 pages) |
23 February 2001 | Ad 23/03/00--------- £ si 8@1=8 £ ic 100/108 (2 pages) |
10 October 2000 | Particulars of mortgage/charge (3 pages) |
10 October 2000 | Particulars of mortgage/charge (3 pages) |
28 September 2000 | Particulars of mortgage/charge (3 pages) |
28 September 2000 | Particulars of mortgage/charge (3 pages) |
24 August 2000 | Full accounts made up to 31 December 1999 (16 pages) |
24 August 2000 | Full accounts made up to 31 December 1999 (16 pages) |
19 May 2000 | Registered office changed on 19/05/00 from: morelands buildings, block c fourth floor 5-23 old street london EC1V 9HL (1 page) |
19 May 2000 | Registered office changed on 19/05/00 from: morelands buildings, block c fourth floor 5-23 old street london EC1V 9HL (1 page) |
23 November 1999 | Return made up to 17/11/99; full list of members
|
23 November 1999 | Return made up to 17/11/99; full list of members
|
17 September 1999 | Full accounts made up to 31 December 1998 (15 pages) |
17 September 1999 | Full accounts made up to 31 December 1998 (15 pages) |
13 September 1999 | Registered office changed on 13/09/99 from: 12/13 clerkenwell green london EC1R 0DP (1 page) |
13 September 1999 | Registered office changed on 13/09/99 from: 12/13 clerkenwell green london EC1R 0DP (1 page) |
2 September 1999 | Particulars of mortgage/charge (5 pages) |
2 September 1999 | Particulars of mortgage/charge (5 pages) |
2 September 1999 | Particulars of mortgage/charge (5 pages) |
2 September 1999 | Particulars of mortgage/charge (5 pages) |
18 January 1999 | Return made up to 19/11/98; full list of members
|
18 January 1999 | Return made up to 19/11/98; full list of members
|
16 June 1998 | Particulars of mortgage/charge (3 pages) |
16 June 1998 | Particulars of mortgage/charge (3 pages) |
15 April 1998 | Particulars of mortgage/charge (3 pages) |
15 April 1998 | Particulars of mortgage/charge (3 pages) |
17 December 1997 | Accounting reference date extended from 30/11/98 to 31/12/98 (1 page) |
17 December 1997 | Accounting reference date extended from 30/11/98 to 31/12/98 (1 page) |
19 November 1997 | Incorporation (15 pages) |
19 November 1997 | Incorporation (15 pages) |