London
EC4A 3AQ
Director Name | Mr Christopher John Hawley |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Eighth Floor 6 New Street Square London EC4A 3AQ |
Director Name | Mark Harris |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Eighth Floor 6 New Street Square London EC4A 3AQ |
Director Name | Mr Michael David Foster |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eighth Floor 6 New Street Square London EC4A 3AQ |
Director Name | Mr David Craig Davies |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Eighth Floor 6 New Street Square London EC4A 3AQ |
Director Name | Mr Paul Simon Huggins |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2023(21 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | Eighth Floor 6 New Street Square London EC4A 3AQ |
Secretary Name | Prospect Secretaries Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 25 January 2005(2 years, 8 months after company formation) |
Appointment Duration | 19 years, 2 months |
Correspondence Address | Eighth Floor 6 New Street Square London EC4A 3AQ |
Director Name | Robert Drennan |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 14 March 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Eighth Floor 6 New Street Square London EC4A 3AQ |
Director Name | David Grainger |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2004) |
Role | Chartered Accountant |
Country of Residence | Reading |
Correspondence Address | 25 Kerris Way Earley Reading Berkshire RG6 5UW |
Director Name | Mr Christopher Randall Greene |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Connaught Road New Malden Surrey KT3 3PZ |
Director Name | Mr James Cameron Kelly |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 March 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Eighth Floor 6 New Street Square London EC4A 3AQ |
Director Name | Mr Philip Muir Prettejohn |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 7 months (resigned 29 February 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Eighth Floor 6 New Street Square London EC4A 3AQ |
Director Name | Mr Christopher Jan Andrew Bliss |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 16 July 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 2 months (resigned 30 September 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Eighth Floor 6 New Street Square London EC4A 3AQ |
Secretary Name | Mr James Cameron Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 January 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 76 Gerard Road Barnes London SW13 9QQ |
Secretary Name | Colin Andrew Giles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 January 2005) |
Role | Company Director |
Correspondence Address | 29 Grovelands Road Purley Surrey CR8 4LB |
Director Name | Mrs Frances Jane Jennings |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2005(2 years, 8 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 31 March 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Eighth Floor 6 New Street Square London EC4A 3AQ |
Director Name | Mr David Geoffrey Barker |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2005(2 years, 8 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 31 March 2021) |
Role | Chartered Tax Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Eighth Floor 6 New Street Square London EC4A 3AQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Eighth Floor 6 New Street Square London EC4A 3AQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | Prospect Nominees LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 3 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (4 weeks from now) |
18 November 2020 | Termination of appointment of Christopher Jan Andrew Bliss as a director on 30 September 2020 (1 page) |
---|---|
13 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
10 December 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
15 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
18 December 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
8 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
27 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
27 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
4 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
4 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
26 April 2017 | Termination of appointment of Frances Jane Jennings as a director on 31 March 2017 (1 page) |
26 April 2017 | Termination of appointment of Frances Jane Jennings as a director on 31 March 2017 (1 page) |
12 April 2017 | Termination of appointment of Frances Jane Jennings as a director on 31 March 2017 (1 page) |
12 April 2017 | Termination of appointment of Frances Jane Jennings as a director on 31 March 2017 (1 page) |
30 December 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
30 December 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
9 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
11 March 2016 | Termination of appointment of Philip Muir Prettejohn as a director on 29 February 2016 (1 page) |
11 March 2016 | Termination of appointment of Philip Muir Prettejohn as a director on 29 February 2016 (1 page) |
16 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
16 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
14 December 2015 | Register inspection address has been changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE United Kingdom to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page) |
14 December 2015 | Register inspection address has been changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE United Kingdom to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page) |
7 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
24 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
24 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
6 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
7 February 2014 | Director's details changed for Philip Muir Prettejohn on 7 February 2014 (2 pages) |
7 February 2014 | Director's details changed for Philip Muir Prettejohn on 7 February 2014 (2 pages) |
7 February 2014 | Director's details changed for Philip Muir Prettejohn on 7 February 2014 (2 pages) |
22 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
22 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
7 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (6 pages) |
7 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (6 pages) |
7 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (6 pages) |
7 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
7 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
3 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (6 pages) |
3 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (6 pages) |
3 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (6 pages) |
17 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
17 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
26 October 2011 | Director's details changed for Mr David Geoffrey Barker on 26 October 2011 (2 pages) |
26 October 2011 | Director's details changed for Mr David Geoffrey Barker on 26 October 2011 (2 pages) |
3 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (6 pages) |
3 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (6 pages) |
3 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (6 pages) |
8 April 2011 | Director's details changed for Ms Frances Jane Stephens on 4 April 2011 (2 pages) |
8 April 2011 | Director's details changed for Ms Frances Jane Stephens on 4 April 2011 (2 pages) |
8 April 2011 | Director's details changed for Ms Frances Jane Stephens on 4 April 2011 (2 pages) |
15 March 2011 | Termination of appointment of Robert Drennan as a director (1 page) |
15 March 2011 | Termination of appointment of Robert Drennan as a director (1 page) |
15 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
15 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
26 May 2010 | Register(s) moved to registered inspection location (1 page) |
26 May 2010 | Register inspection address has been changed (1 page) |
26 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (8 pages) |
26 May 2010 | Register inspection address has been changed (1 page) |
26 May 2010 | Register(s) moved to registered inspection location (1 page) |
26 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (8 pages) |
26 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (8 pages) |
8 April 2010 | Termination of appointment of James Kelly as a director (1 page) |
8 April 2010 | Termination of appointment of James Kelly as a director (1 page) |
20 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
20 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
2 December 2009 | Director's details changed for Robert Drennan on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Robert Drennan on 29 June 2009 (1 page) |
2 December 2009 | Director's details changed for Robert Drennan on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Robert Drennan on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Robert Drennan on 29 June 2009 (1 page) |
18 November 2009 | Director's details changed for Frances Jane Stephens on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Christopher Jan Andrew Bliss on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for James Cameron Kelly on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for James Cameron Kelly on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Philip Muir Prettejohn on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Frances Jane Stephens on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Robert Drennan on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Philip Muir Prettejohn on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Robert Drennan on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Christopher Jan Andrew Bliss on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for David Geoffrey Barker on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for David Geoffrey Barker on 18 November 2009 (2 pages) |
6 May 2009 | Return made up to 03/05/09; full list of members (5 pages) |
6 May 2009 | Return made up to 03/05/09; full list of members (5 pages) |
14 November 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
14 November 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
14 November 2008 | Memorandum and Articles of Association (12 pages) |
14 November 2008 | Memorandum and Articles of Association (12 pages) |
6 November 2008 | Company name changed eagle house directors LIMITED\certificate issued on 10/11/08 (2 pages) |
6 November 2008 | Company name changed eagle house directors LIMITED\certificate issued on 10/11/08 (2 pages) |
23 June 2008 | Return made up to 03/05/08; full list of members (5 pages) |
23 June 2008 | Return made up to 03/05/08; full list of members (5 pages) |
6 June 2008 | Secretary's change of particulars / prospect secretaries LTD / 02/02/2008 (1 page) |
6 June 2008 | Secretary's change of particulars / prospect secretaries LTD / 02/02/2008 (1 page) |
2 April 2008 | Director's change of particulars / kulwarn nagra / 02/02/2008 (1 page) |
2 April 2008 | Director's change of particulars / kulwarn nagra / 02/02/2008 (1 page) |
7 February 2008 | Director's particulars changed (1 page) |
7 February 2008 | Director's particulars changed (1 page) |
30 January 2008 | Registered office changed on 30/01/08 from: third floor eagle house 110 jermyn street london SW1Y 6RH (1 page) |
30 January 2008 | Registered office changed on 30/01/08 from: third floor eagle house 110 jermyn street london SW1Y 6RH (1 page) |
15 November 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
15 November 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
4 May 2007 | Return made up to 03/05/07; full list of members (3 pages) |
4 May 2007 | Return made up to 03/05/07; full list of members (3 pages) |
10 November 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
10 November 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
4 May 2006 | Return made up to 03/05/06; full list of members (3 pages) |
4 May 2006 | Return made up to 03/05/06; full list of members (3 pages) |
2 December 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
2 December 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
21 September 2005 | Return made up to 03/05/05; full list of members (3 pages) |
21 September 2005 | Return made up to 03/05/05; full list of members (3 pages) |
4 August 2005 | Director's particulars changed (1 page) |
4 August 2005 | Director's particulars changed (1 page) |
26 July 2005 | Director's particulars changed (1 page) |
26 July 2005 | Director's particulars changed (1 page) |
25 July 2005 | Director's particulars changed (1 page) |
25 July 2005 | Director's particulars changed (1 page) |
8 February 2005 | New director appointed (3 pages) |
8 February 2005 | Secretary resigned (1 page) |
8 February 2005 | New director appointed (3 pages) |
8 February 2005 | New secretary appointed (2 pages) |
8 February 2005 | New director appointed (3 pages) |
8 February 2005 | Secretary resigned (1 page) |
8 February 2005 | New secretary appointed (2 pages) |
8 February 2005 | Secretary resigned (1 page) |
8 February 2005 | Secretary resigned (1 page) |
8 February 2005 | New director appointed (3 pages) |
14 July 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
14 July 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
4 June 2004 | Return made up to 03/05/04; full list of members (9 pages) |
4 June 2004 | Return made up to 03/05/04; full list of members (9 pages) |
22 April 2004 | New director appointed (2 pages) |
22 April 2004 | New director appointed (2 pages) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Director resigned (1 page) |
17 November 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
17 November 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
27 May 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
27 May 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
23 May 2003 | Return made up to 03/05/03; full list of members
|
23 May 2003 | Return made up to 03/05/03; full list of members
|
22 April 2003 | Director's particulars changed (1 page) |
22 April 2003 | Director's particulars changed (1 page) |
10 April 2003 | Secretary's particulars changed (1 page) |
10 April 2003 | Secretary's particulars changed (1 page) |
19 August 2002 | New director appointed (3 pages) |
19 August 2002 | Director resigned (1 page) |
19 August 2002 | Secretary resigned (1 page) |
19 August 2002 | Director resigned (1 page) |
19 August 2002 | New director appointed (3 pages) |
19 August 2002 | Secretary resigned (1 page) |
30 July 2002 | New director appointed (3 pages) |
30 July 2002 | New secretary appointed (2 pages) |
30 July 2002 | New secretary appointed (2 pages) |
30 July 2002 | New director appointed (3 pages) |
30 July 2002 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
30 July 2002 | New secretary appointed;new director appointed (3 pages) |
30 July 2002 | New director appointed (3 pages) |
30 July 2002 | New director appointed (3 pages) |
30 July 2002 | New director appointed (3 pages) |
30 July 2002 | Ad 16/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 July 2002 | New director appointed (3 pages) |
30 July 2002 | New director appointed (3 pages) |
30 July 2002 | Ad 16/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 July 2002 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
30 July 2002 | Location of register of members (1 page) |
30 July 2002 | New secretary appointed;new director appointed (3 pages) |
30 July 2002 | New director appointed (3 pages) |
30 July 2002 | Location of register of members (1 page) |
24 July 2002 | Resolutions
|
24 July 2002 | Resolutions
|
3 May 2002 | Incorporation (16 pages) |
3 May 2002 | Incorporation (16 pages) |