Company NameEagle Performance Limited
DirectorChristian Georges Malissard
Company StatusActive
Company Number04339615
CategoryPrivate Limited Company
Incorporation Date13 December 2001(22 years, 3 months ago)
Previous NameMalissard & Barry Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Christian Georges Malissard
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish,French
StatusCurrent
Appointed13 December 2001(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address31 Epirus Road
London
SW6 7UR
Secretary NameVirginie Malissard
NationalityBritish
StatusCurrent
Appointed12 December 2003(1 year, 12 months after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Correspondence Address31 Epirus Road
London
SW6 7UR
Director NameWilliam Louis Barry
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2001(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Rose Villa
Paxford
Gloucestershire
GL55 6XD
Wales
Secretary NameChristian Georges Malissard
NationalityFrench
StatusResigned
Appointed13 December 2001(same day as company formation)
RoleConsultant
Correspondence Address53 Ranelagh Road
London
W5 5RP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 December 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 December 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteeagleperf.com
Telephone07 767770333
Telephone regionMobile

Location

Registered Address31 Epirus Road
London
SW6 7UR
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardFulham Broadway
Built Up AreaGreater London

Shareholders

60 at £1Mr Christian Malissard
60.00%
Ordinary
40 at £1Mrs Virginie Malissard
40.00%
Ordinary

Financials

Year2014
Net Worth£50,350
Cash£83,227
Current Liabilities£50,224

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

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

Filing History

13 December 2023Confirmation statement made on 13 December 2023 with no updates (3 pages)
13 February 2023Micro company accounts made up to 31 December 2022 (4 pages)
13 December 2022Confirmation statement made on 13 December 2022 with no updates (3 pages)
30 March 2022Micro company accounts made up to 31 December 2021 (4 pages)
23 December 2021Confirmation statement made on 13 December 2021 with no updates (3 pages)
16 February 2021Micro company accounts made up to 31 December 2020 (4 pages)
22 December 2020Confirmation statement made on 13 December 2020 with no updates (3 pages)
20 March 2020Micro company accounts made up to 31 December 2019 (4 pages)
2 January 2020Confirmation statement made on 13 December 2019 with no updates (3 pages)
28 November 2019Registered office address changed from 4th Floor Clerk's Well House 20 Britton Street London EC1M 5UA to 31 Epirus Road London SW6 7UR on 28 November 2019 (1 page)
8 March 2019Micro company accounts made up to 31 December 2018 (4 pages)
19 December 2018Change of details for Mrs Virginie Malissard as a person with significant control on 10 September 2018 (2 pages)
19 December 2018Change of details for Mr Christian Georges Malissard as a person with significant control on 10 September 2018 (2 pages)
19 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
12 March 2018Micro company accounts made up to 31 December 2017 (3 pages)
18 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
13 April 2017Micro company accounts made up to 31 December 2016 (3 pages)
13 April 2017Micro company accounts made up to 31 December 2016 (3 pages)
22 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
7 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
7 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
15 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(4 pages)
15 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(4 pages)
9 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(4 pages)
29 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(4 pages)
3 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(4 pages)
22 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(4 pages)
18 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
4 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
3 January 2013Registered office address changed from 4Th Fl Clerk's Well Hse 20 Britton Street London EC1M 5TU on 3 January 2013 (1 page)
3 January 2013Registered office address changed from 4Th Fl Clerk's Well Hse 20 Britton Street London EC1M 5TU on 3 January 2013 (1 page)
3 January 2013Registered office address changed from 4Th Fl Clerk's Well Hse 20 Britton Street London EC1M 5TU on 3 January 2013 (1 page)
16 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
10 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
11 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
28 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
11 January 2010Director's details changed for Christian Georges Malissard on 12 December 2009 (2 pages)
11 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
11 January 2010Director's details changed for Christian Georges Malissard on 12 December 2009 (2 pages)
11 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
1 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
1 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
15 January 2009Return made up to 13/12/08; full list of members (3 pages)
15 January 2009Return made up to 13/12/08; full list of members (3 pages)
26 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
26 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
21 December 2007Return made up to 13/12/07; full list of members (2 pages)
21 December 2007Director's particulars changed (1 page)
21 December 2007Director's particulars changed (1 page)
21 December 2007Secretary's particulars changed (1 page)
21 December 2007Return made up to 13/12/07; full list of members (2 pages)
21 December 2007Secretary's particulars changed (1 page)
23 February 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 February 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
11 January 2007Return made up to 13/12/06; full list of members (3 pages)
11 January 2007Return made up to 13/12/06; full list of members (3 pages)
21 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
21 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
9 January 2006Return made up to 13/12/05; full list of members (3 pages)
9 January 2006Return made up to 13/12/05; full list of members (3 pages)
3 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
3 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
5 January 2005Return made up to 13/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 January 2005Return made up to 13/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 June 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
29 June 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
31 December 2003Secretary resigned (1 page)
31 December 2003Secretary resigned (1 page)
31 December 2003Director resigned (1 page)
31 December 2003New secretary appointed (2 pages)
31 December 2003New secretary appointed (2 pages)
31 December 2003Return made up to 13/12/03; full list of members (8 pages)
31 December 2003Director resigned (1 page)
31 December 2003Return made up to 13/12/03; full list of members (8 pages)
18 December 2003Company name changed malissard & barry LIMITED\certificate issued on 18/12/03 (3 pages)
18 December 2003Company name changed malissard & barry LIMITED\certificate issued on 18/12/03 (3 pages)
15 April 2003Accounts for a small company made up to 31 December 2002 (5 pages)
15 April 2003Accounts for a small company made up to 31 December 2002 (5 pages)
30 December 2002Return made up to 13/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 December 2002Return made up to 13/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 February 2002New director appointed (2 pages)
5 February 2002New secretary appointed (2 pages)
5 February 2002New director appointed (2 pages)
5 February 2002New secretary appointed (2 pages)
5 February 2002New director appointed (2 pages)
5 February 2002Director resigned (1 page)
5 February 2002Secretary resigned (1 page)
5 February 2002Director resigned (1 page)
5 February 2002New director appointed (2 pages)
5 February 2002Secretary resigned (1 page)
15 January 2002Ad 10/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 January 2002Ad 10/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 December 2001Incorporation (16 pages)
13 December 2001Incorporation (16 pages)