London
SW6 7UR
Secretary Name | Virginie Malissard |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 December 2003(1 year, 12 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Company Director |
Correspondence Address | 31 Epirus Road London SW6 7UR |
Director Name | William Louis Barry |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2001(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Rose Villa Paxford Gloucestershire GL55 6XD Wales |
Secretary Name | Christian Georges Malissard |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 13 December 2001(same day as company formation) |
Role | Consultant |
Correspondence Address | 53 Ranelagh Road London W5 5RP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | eagleperf.com |
---|---|
Telephone | 07 767770333 |
Telephone region | Mobile |
Registered Address | 31 Epirus Road London SW6 7UR |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Fulham Broadway |
Built Up Area | Greater London |
60 at £1 | Mr Christian Malissard 60.00% Ordinary |
---|---|
40 at £1 | Mrs Virginie Malissard 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £50,350 |
Cash | £83,227 |
Current Liabilities | £50,224 |
Latest Accounts | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 13 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (9 months from now) |
13 December 2023 | Confirmation statement made on 13 December 2023 with no updates (3 pages) |
---|---|
13 February 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
13 December 2022 | Confirmation statement made on 13 December 2022 with no updates (3 pages) |
30 March 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
23 December 2021 | Confirmation statement made on 13 December 2021 with no updates (3 pages) |
16 February 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
22 December 2020 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
20 March 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
2 January 2020 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
28 November 2019 | Registered 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 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
19 December 2018 | Change of details for Mrs Virginie Malissard as a person with significant control on 10 September 2018 (2 pages) |
19 December 2018 | Change of details for Mr Christian Georges Malissard as a person with significant control on 10 September 2018 (2 pages) |
19 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
12 March 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
18 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
13 April 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
13 April 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
22 December 2016 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
22 December 2016 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
7 April 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
7 April 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
15 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
9 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
9 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
3 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
3 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
22 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
18 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
4 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
4 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Registered office address changed from 4Th Fl Clerk's Well Hse 20 Britton Street London EC1M 5TU on 3 January 2013 (1 page) |
3 January 2013 | Registered office address changed from 4Th Fl Clerk's Well Hse 20 Britton Street London EC1M 5TU on 3 January 2013 (1 page) |
3 January 2013 | Registered office address changed from 4Th Fl Clerk's Well Hse 20 Britton Street London EC1M 5TU on 3 January 2013 (1 page) |
16 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
10 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
11 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
11 January 2010 | Director's details changed for Christian Georges Malissard on 12 December 2009 (2 pages) |
11 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (4 pages) |
11 January 2010 | Director's details changed for Christian Georges Malissard on 12 December 2009 (2 pages) |
11 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (4 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
15 January 2009 | Return made up to 13/12/08; full list of members (3 pages) |
15 January 2009 | Return made up to 13/12/08; full list of members (3 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
21 December 2007 | Return made up to 13/12/07; full list of members (2 pages) |
21 December 2007 | Director's particulars changed (1 page) |
21 December 2007 | Director's particulars changed (1 page) |
21 December 2007 | Secretary's particulars changed (1 page) |
21 December 2007 | Return made up to 13/12/07; full list of members (2 pages) |
21 December 2007 | Secretary's particulars changed (1 page) |
23 February 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
23 February 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
11 January 2007 | Return made up to 13/12/06; full list of members (3 pages) |
11 January 2007 | Return made up to 13/12/06; full list of members (3 pages) |
21 April 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
21 April 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
9 January 2006 | Return made up to 13/12/05; full list of members (3 pages) |
9 January 2006 | Return made up to 13/12/05; full list of members (3 pages) |
3 March 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
3 March 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
5 January 2005 | Return made up to 13/12/04; full list of members
|
5 January 2005 | Return made up to 13/12/04; full list of members
|
29 June 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
31 December 2003 | Secretary resigned (1 page) |
31 December 2003 | Secretary resigned (1 page) |
31 December 2003 | Director resigned (1 page) |
31 December 2003 | New secretary appointed (2 pages) |
31 December 2003 | New secretary appointed (2 pages) |
31 December 2003 | Return made up to 13/12/03; full list of members (8 pages) |
31 December 2003 | Director resigned (1 page) |
31 December 2003 | Return made up to 13/12/03; full list of members (8 pages) |
18 December 2003 | Company name changed malissard & barry LIMITED\certificate issued on 18/12/03 (3 pages) |
18 December 2003 | Company name changed malissard & barry LIMITED\certificate issued on 18/12/03 (3 pages) |
15 April 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
15 April 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
30 December 2002 | Return made up to 13/12/02; full list of members
|
30 December 2002 | Return made up to 13/12/02; full list of members
|
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | New secretary appointed (2 pages) |
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | New secretary appointed (2 pages) |
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | Secretary resigned (1 page) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | Secretary resigned (1 page) |
15 January 2002 | Ad 10/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 January 2002 | Ad 10/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 December 2001 | Incorporation (16 pages) |
13 December 2001 | Incorporation (16 pages) |