Company NameEagle Worldwide Limited
DirectorNancy Bennett
Company StatusActive
Company Number03747978
CategoryPrivate Limited Company
Incorporation Date8 April 1999(24 years, 12 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMs Nancy Bennett
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2014(15 years, 3 months after company formation)
Appointment Duration9 years, 8 months
RoleConsultant
Country of ResidenceSouth Africa
Correspondence Address2nd Floor 9 Chapel Place
London
EC2A 3DQ
Director NameVit Ponocny
Date of BirthOctober 1969 (Born 54 years ago)
NationalityCzech
StatusResigned
Appointed12 April 1999(4 days after company formation)
Appointment Duration2 years, 1 month (resigned 16 May 2001)
RoleManager
Correspondence AddressOlsina 52
Loukov
Mnichovo Hradiste
29411
Director NameMichaela Pruchova
Date of BirthAugust 1976 (Born 47 years ago)
NationalityCzech
StatusResigned
Appointed16 May 2001(2 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 26 March 2002)
RoleManageress
Correspondence AddressPalackeho Nam. 64
Vlasim
25801
Czech Republic
Director NameGeoffrey Taylor
Date of BirthMarch 1943 (Born 81 years ago)
NationalityNew Zealander
StatusResigned
Appointed26 March 2002(2 years, 11 months after company formation)
Appointment Duration12 years, 4 months (resigned 30 July 2014)
RoleConsultant
Correspondence AddressUnit 2
Flamengo Apartments
Port Vila
Vanuatu
Director NameCorporate Directors Limited (Corporation)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence Address4th Floor Lawford House
Albert Place
London
N3 1RL
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence AddressAscot House 2 Woodberry Grove
London
N12 0FB

Location

Registered Address2nd Floor 9 Chapel Place
London
EC2A 3DQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Bearer
100.00%
Ordinary

Financials

Year2014
Net Worth-£70,311
Cash£8,952
Current Liabilities£79,263

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return8 April 2023 (11 months, 3 weeks ago)
Next Return Due22 April 2024 (3 weeks, 3 days from now)

Filing History

24 February 2021Total exemption full accounts made up to 30 April 2020 (6 pages)
19 May 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
22 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
1 May 2019Confirmation statement made on 8 April 2019 with updates (4 pages)
18 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
3 May 2018Confirmation statement made on 8 April 2018 with updates (5 pages)
21 December 2017Cessation of Miroslav Navratil as a person with significant control on 5 December 2017 (1 page)
21 December 2017Notification of a person with significant control statement (2 pages)
23 August 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
23 August 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
12 June 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
5 December 2016Director's details changed for Mrs Nancy Bennett on 5 December 2016 (2 pages)
5 December 2016Director's details changed for Mrs Nancy Bennett on 5 December 2016 (2 pages)
5 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
5 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
9 July 2016Compulsory strike-off action has been discontinued (1 page)
9 July 2016Compulsory strike-off action has been discontinued (1 page)
8 July 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2
(6 pages)
8 July 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2
(6 pages)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
8 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
8 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
5 January 2016Director's details changed for Ms. Nancy Bennett on 1 January 2016 (2 pages)
5 January 2016Director's details changed for Ms. Nancy Bennett on 1 January 2016 (2 pages)
18 December 2015Statement of capital following an allotment of shares on 15 December 2015
  • GBP 2
(3 pages)
18 December 2015Statement of capital following an allotment of shares on 15 December 2015
  • GBP 2
(3 pages)
10 June 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 10 June 2015 (1 page)
10 June 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 10 June 2015 (1 page)
8 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(4 pages)
8 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(4 pages)
8 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(4 pages)
3 December 2014Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX United Kingdom to 2Nd Floor 9 Chapel Place London EC2A 3DQ on 3 December 2014 (1 page)
3 December 2014Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX United Kingdom to 2Nd Floor 9 Chapel Place London EC2A 3DQ on 3 December 2014 (1 page)
3 December 2014Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX United Kingdom to 2Nd Floor 9 Chapel Place London EC2A 3DQ on 3 December 2014 (1 page)
10 October 2014Director's details changed for Ms. Nancy Bennett on 10 October 2014 (2 pages)
10 October 2014Director's details changed for Ms. Nancy Bennett on 10 October 2014 (2 pages)
15 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
15 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
4 August 2014Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL to Kemp House 152-160 City Road London EC1V 2NX on 4 August 2014 (1 page)
4 August 2014Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL to Kemp House 152-160 City Road London EC1V 2NX on 4 August 2014 (1 page)
4 August 2014Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL to Kemp House 152-160 City Road London EC1V 2NX on 4 August 2014 (1 page)
31 July 2014Appointment of Nancy Bennett as a director on 30 July 2014 (2 pages)
31 July 2014Appointment of Nancy Bennett as a director on 30 July 2014 (2 pages)
31 July 2014Termination of appointment of Geoffrey Taylor as a director on 30 July 2014 (1 page)
31 July 2014Termination of appointment of Geoffrey Taylor as a director on 30 July 2014 (1 page)
3 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
3 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
3 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
8 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(4 pages)
8 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(4 pages)
8 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(4 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
28 November 2013Administrative restoration application (3 pages)
28 November 2013Administrative restoration application (3 pages)
28 November 2013Annual return made up to 8 April 2013 with a full list of shareholders (14 pages)
28 November 2013Annual return made up to 8 April 2013 with a full list of shareholders (14 pages)
28 November 2013Annual return made up to 8 April 2013 with a full list of shareholders (14 pages)
19 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
22 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
22 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
8 August 2012Compulsory strike-off action has been discontinued (1 page)
8 August 2012Compulsory strike-off action has been discontinued (1 page)
7 August 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
7 August 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
1 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
1 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
11 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
1 April 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
1 April 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
12 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
27 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
27 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
6 May 2009Return made up to 08/04/09; full list of members (3 pages)
6 May 2009Return made up to 08/04/09; full list of members (3 pages)
14 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
14 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
16 May 2008Return made up to 08/04/08; full list of members (3 pages)
16 May 2008Return made up to 08/04/08; full list of members (3 pages)
14 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
14 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
9 May 2007Return made up to 08/04/07; full list of members (2 pages)
9 May 2007Return made up to 08/04/07; full list of members (2 pages)
16 April 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
16 April 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
2 May 2006Return made up to 08/04/06; full list of members (2 pages)
2 May 2006Return made up to 08/04/06; full list of members (2 pages)
12 January 2006Return made up to 08/04/05; full list of members (2 pages)
12 January 2006Return made up to 08/04/05; full list of members (2 pages)
20 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
20 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
7 June 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
7 June 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
23 December 2004Delivery ext'd 3 mth 30/04/04 (1 page)
23 December 2004Delivery ext'd 3 mth 30/04/04 (1 page)
14 October 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
14 October 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
3 June 2004Return made up to 08/04/04; full list of members (5 pages)
3 June 2004Return made up to 08/04/04; full list of members (5 pages)
10 December 2003Delivery ext'd 3 mth 30/04/03 (1 page)
10 December 2003Delivery ext'd 3 mth 30/04/03 (1 page)
9 July 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
9 July 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
16 May 2003Secretary's particulars changed (1 page)
16 May 2003Secretary's particulars changed (1 page)
16 May 2003Registered office changed on 16/05/03 from: 4TH floor lawford house albert place london N3 1QA (1 page)
16 May 2003Return made up to 08/04/03; full list of members (6 pages)
16 May 2003Return made up to 08/04/03; full list of members (6 pages)
16 May 2003Registered office changed on 16/05/03 from: 4TH floor lawford house albert place london N3 1QA (1 page)
24 December 2002Delivery ext'd 3 mth 30/04/02 (1 page)
24 December 2002Delivery ext'd 3 mth 30/04/02 (1 page)
15 June 2002Registered office changed on 15/06/02 from: athene house the broadway london NW7 3TB (1 page)
15 June 2002Registered office changed on 15/06/02 from: athene house the broadway london NW7 3TB (1 page)
16 May 2002Return made up to 08/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 2002Return made up to 08/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 May 2002New director appointed (2 pages)
1 May 2002New director appointed (2 pages)
17 April 2002Director resigned (1 page)
17 April 2002Director resigned (1 page)
29 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
29 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
19 June 2001Return made up to 08/04/01; full list of members (6 pages)
19 June 2001Return made up to 08/04/01; full list of members (6 pages)
6 June 2001Director resigned (1 page)
6 June 2001Director resigned (1 page)
25 May 2001New director appointed (2 pages)
25 May 2001New director appointed (2 pages)
28 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
28 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
19 May 2000Return made up to 08/04/00; full list of members (6 pages)
19 May 2000Return made up to 08/04/00; full list of members (6 pages)
19 April 1999Director resigned (1 page)
19 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
19 April 1999Director resigned (1 page)
19 April 1999New director appointed (2 pages)
19 April 1999New director appointed (2 pages)
19 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
8 April 1999Incorporation (14 pages)
8 April 1999Incorporation (14 pages)