London
N10 3LY
Secretary Name | Louise Anne Eilon |
---|---|
Status | Resigned |
Appointed | 01 February 1999(1 week, 5 days after company formation) |
Appointment Duration | 19 years, 11 months (resigned 31 December 2018) |
Role | Company Director |
Correspondence Address | 1 Firs Avenue London N10 3LY |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | eilonassociates.com |
---|
Registered Address | 1 Firs Avenue London N10 3LY |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Muswell Hill |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
750 at £1 | Amir Eilon 75.00% Ordinary |
---|---|
250 at £1 | Louise Eilon 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,132,139 |
Cash | £96,969 |
Current Liabilities | £26,737 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
20 January 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
---|---|
15 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
21 January 2020 | Confirmation statement made on 20 January 2020 with updates (4 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (4 pages) |
14 February 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
5 January 2019 | Termination of appointment of Louise Anne Eilon as a secretary on 31 December 2018 (1 page) |
15 May 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
31 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
18 December 2017 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page) |
27 April 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
27 April 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
20 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
20 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
30 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
24 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
3 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 3 February 2014 (1 page) |
26 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
13 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
26 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
9 March 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
9 March 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
28 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
8 December 2010 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 8 December 2010 (1 page) |
8 December 2010 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 8 December 2010 (1 page) |
8 December 2010 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 8 December 2010 (1 page) |
27 April 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Director's details changed for Amir Eilon on 20 January 2010 (2 pages) |
27 April 2010 | Director's details changed for Amir Eilon on 20 January 2010 (2 pages) |
25 March 2010 | Total exemption small company accounts made up to 31 December 2009 (10 pages) |
25 March 2010 | Total exemption small company accounts made up to 31 December 2009 (10 pages) |
30 April 2009 | Full accounts made up to 31 December 2008 (20 pages) |
30 April 2009 | Full accounts made up to 31 December 2008 (20 pages) |
5 February 2009 | Return made up to 20/01/09; full list of members (3 pages) |
5 February 2009 | Return made up to 20/01/09; full list of members (3 pages) |
25 April 2008 | Full accounts made up to 31 December 2007 (18 pages) |
25 April 2008 | Full accounts made up to 31 December 2007 (18 pages) |
29 January 2008 | Secretary's particulars changed (1 page) |
29 January 2008 | Return made up to 20/01/08; full list of members (2 pages) |
29 January 2008 | Secretary's particulars changed (1 page) |
29 January 2008 | Return made up to 20/01/08; full list of members (2 pages) |
28 January 2008 | Director's particulars changed (1 page) |
28 January 2008 | Director's particulars changed (1 page) |
10 May 2007 | Full accounts made up to 31 December 2006 (17 pages) |
10 May 2007 | Full accounts made up to 31 December 2006 (17 pages) |
12 February 2007 | Return made up to 20/01/07; full list of members (2 pages) |
12 February 2007 | Return made up to 20/01/07; full list of members (2 pages) |
12 February 2007 | Location of register of members (1 page) |
12 February 2007 | Location of register of members (1 page) |
5 June 2006 | Return made up to 20/01/06; full list of members (2 pages) |
5 June 2006 | Return made up to 20/01/06; full list of members (2 pages) |
4 May 2006 | Full accounts made up to 31 December 2005 (15 pages) |
4 May 2006 | Full accounts made up to 31 December 2005 (15 pages) |
29 March 2006 | Registered office changed on 29/03/06 from: 66 wigmore street london W1U 2HQ (1 page) |
29 March 2006 | Registered office changed on 29/03/06 from: 66 wigmore street london W1U 2HQ (1 page) |
15 April 2005 | Full accounts made up to 31 December 2004 (11 pages) |
15 April 2005 | Full accounts made up to 31 December 2004 (11 pages) |
15 February 2005 | Return made up to 20/01/05; full list of members (5 pages) |
15 February 2005 | Return made up to 20/01/05; full list of members (5 pages) |
13 May 2004 | Full accounts made up to 31 December 2003 (11 pages) |
13 May 2004 | Full accounts made up to 31 December 2003 (11 pages) |
5 February 2004 | Return made up to 20/01/04; full list of members (5 pages) |
5 February 2004 | Return made up to 20/01/04; full list of members (5 pages) |
22 April 2003 | Full accounts made up to 31 December 2002 (13 pages) |
22 April 2003 | Full accounts made up to 31 December 2002 (13 pages) |
15 January 2003 | Return made up to 20/01/03; full list of members
|
15 January 2003 | Return made up to 20/01/03; full list of members
|
19 March 2002 | Full accounts made up to 31 December 2001 (14 pages) |
19 March 2002 | Full accounts made up to 31 December 2001 (14 pages) |
11 February 2002 | Return made up to 20/01/02; full list of members
|
11 February 2002 | Return made up to 20/01/02; full list of members
|
20 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
20 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
13 February 2001 | Return made up to 20/01/01; full list of members
|
13 February 2001 | Return made up to 20/01/01; full list of members
|
3 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
3 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
5 October 2000 | Company name changed eilon associates LIMITED\certificate issued on 06/10/00 (2 pages) |
5 October 2000 | Company name changed eilon associates LIMITED\certificate issued on 06/10/00 (2 pages) |
29 March 2000 | Return made up to 20/01/00; full list of members (5 pages) |
29 March 2000 | Return made up to 20/01/00; full list of members (5 pages) |
15 December 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
15 December 1999 | Ad 23/03/99--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
15 December 1999 | Ad 23/03/99--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
15 December 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
14 March 1999 | Ad 19/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 March 1999 | Ad 19/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 February 1999 | New secretary appointed (2 pages) |
18 February 1999 | Secretary resigned (1 page) |
18 February 1999 | New director appointed (2 pages) |
18 February 1999 | Secretary resigned (1 page) |
18 February 1999 | Director resigned (1 page) |
18 February 1999 | New director appointed (2 pages) |
18 February 1999 | New secretary appointed (2 pages) |
18 February 1999 | Director resigned (1 page) |
10 February 1999 | Company name changed peaktwist LIMITED\certificate issued on 11/02/99 (2 pages) |
10 February 1999 | Company name changed peaktwist LIMITED\certificate issued on 11/02/99 (2 pages) |
5 February 1999 | Registered office changed on 05/02/99 from: 120 east road london N1 6AA (1 page) |
5 February 1999 | Registered office changed on 05/02/99 from: 120 east road london N1 6AA (1 page) |
20 January 1999 | Incorporation (15 pages) |
20 January 1999 | Incorporation (15 pages) |