London
W6 7RN
Secretary Name | Caroline Eames |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 2002(4 days after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Company Director |
Correspondence Address | 23 Melrose Gardens London W6 7RN |
Director Name | Mr Richard John Williams |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2020(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Floor 2 12 Moorgate London EC2R 6DA |
Director Name | Nicholas Edward Eames |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2005(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 December 2006) |
Role | Company Director |
Correspondence Address | Karpasitopoula 5, Flat 202 12 Mechmet Niagiazi Larnaca 6027 Foreign |
Director Name | Mr Roland Robert Joseph Perry |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 December 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Eames Consulting Group 32/ 38 Saffron Hill London EC1N 8FH |
Director Name | Mr Guy Nicholas Day |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eames Consulting Group 32/ 38 Saffron Hill London EC1N 8FH |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Director Name | Ad Valorem Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2002(4 days after company formation) |
Appointment Duration | Resigned same day (resigned 31 May 2002) |
Correspondence Address | 2-3 Bassett Court Broad Street Newport Pagnell Buckinghamshire MK16 0JN |
Secretary Name | Ad Valorem Company Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2002(4 days after company formation) |
Appointment Duration | Resigned same day (resigned 31 May 2002) |
Correspondence Address | 2-3 Bassett Court Broad Street Newport Pagnell Buckinghamshire MK16 0JN |
Website | eamesconsulting.com |
---|
Registered Address | 7th Floor 131 Finsbury Pavement London EC2A 1NT |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
200k at £0.00001 | Matthew Eames 66.67% Ordinary |
---|---|
100k at £0.00001 | Caroline Eames 33.33% Ordinary A |
Year | 2014 |
---|---|
Turnover | £16,954,229 |
Gross Profit | £6,593,755 |
Net Worth | £1,439,970 |
Cash | £574,487 |
Current Liabilities | £4,373,043 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 11 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 25 March 2024 (overdue) |
30 July 2019 | Delivered on: 14 August 2019 Persons entitled: Close Brothers Limited (The “Security Trusteeâ€) Classification: A registered charge Outstanding |
---|---|
14 April 2010 | Delivered on: 17 April 2010 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Outstanding |
8 January 2007 | Delivered on: 10 January 2007 Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder) Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
8 January 2007 | Delivered on: 10 January 2007 Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder) Classification: Floating charge (all assets) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. Outstanding |
19 September 2006 | Delivered on: 26 September 2006 Persons entitled: The Mount Stuart Trust Classification: Rent deposit deed Secured details: £45,000.00 due or to become due from the company to. Particulars: £45,000.00 plus interest. Outstanding |
16 May 2003 | Delivered on: 20 May 2003 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
22 November 2002 | Delivered on: 27 November 2002 Satisfied on: 8 December 2006 Persons entitled: Lloyds Tsb Commercial Finance Limited T/a Alex Lawrie Factors Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
13 January 2021 | Group of companies' accounts made up to 31 December 2019 (27 pages) |
---|---|
2 September 2020 | Appointment of Mr Richard John Williams as a director on 31 August 2020 (2 pages) |
2 September 2020 | Termination of appointment of Guy Nicholas Day as a director on 31 August 2020 (1 page) |
17 March 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
30 October 2019 | Satisfaction of charge 2 in full (1 page) |
30 October 2019 | Satisfaction of charge 5 in full (2 pages) |
30 October 2019 | Satisfaction of charge 4 in full (1 page) |
30 October 2019 | Satisfaction of charge 6 in full (2 pages) |
9 October 2019 | Group of companies' accounts made up to 31 December 2018 (25 pages) |
14 August 2019 | Registration of charge 044477630007, created on 30 July 2019 (45 pages) |
27 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
4 October 2018 | Group of companies' accounts made up to 31 December 2017 (25 pages) |
18 April 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
10 January 2018 | Termination of appointment of Roland Robert Joseph Perry as a director on 30 December 2017 (1 page) |
30 September 2017 | Group of companies' accounts made up to 31 December 2016 (24 pages) |
30 September 2017 | Group of companies' accounts made up to 31 December 2016 (24 pages) |
23 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
11 October 2016 | Group of companies' accounts made up to 31 December 2015 (24 pages) |
11 October 2016 | Group of companies' accounts made up to 31 December 2015 (24 pages) |
18 August 2016 | Appointment of Mr Roland Robert Joseph Perry as a director on 1 August 2016 (2 pages) |
18 August 2016 | Appointment of Mr Roland Robert Joseph Perry as a director on 1 August 2016 (2 pages) |
17 August 2016 | Appointment of Mr Guy Nicholas Day as a director on 1 August 2016 (2 pages) |
17 August 2016 | Appointment of Mr Guy Nicholas Day as a director on 1 August 2016 (2 pages) |
3 June 2016 | Group of companies' accounts made up to 31 December 2014 (24 pages) |
3 June 2016 | Group of companies' accounts made up to 31 December 2014 (24 pages) |
14 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
29 October 2014 | Group of companies' accounts made up to 31 December 2013 (24 pages) |
29 October 2014 | Group of companies' accounts made up to 31 December 2013 (24 pages) |
12 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
4 October 2013 | Group of companies' accounts made up to 31 December 2012 (25 pages) |
4 October 2013 | Group of companies' accounts made up to 31 December 2012 (25 pages) |
9 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
3 October 2012 | Group of companies' accounts made up to 31 December 2011 (22 pages) |
3 October 2012 | Group of companies' accounts made up to 31 December 2011 (22 pages) |
10 September 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
15 December 2011 | Change of name notice (2 pages) |
15 December 2011 | Company name changed \certificate issued on 15/12/11
|
15 December 2011 | Change of name notice (2 pages) |
15 December 2011 | Company name changed \certificate issued on 15/12/11
|
23 August 2011 | Accounts made up to 31 December 2010 (15 pages) |
23 August 2011 | Accounts made up to 31 December 2010 (15 pages) |
24 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
17 June 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 17 June 2011 (1 page) |
17 June 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 17 June 2011 (1 page) |
17 August 2010 | Resolutions
|
17 August 2010 | Sub-division of shares on 17 June 2010 (5 pages) |
17 August 2010 | Sub-division of shares on 17 June 2010 (5 pages) |
17 August 2010 | Resolutions
|
29 June 2010 | Director's details changed for Mathew Simon Eames on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Mathew Simon Eames on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Mathew Simon Eames on 1 October 2009 (2 pages) |
29 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Registered office address changed from Hazlems Fenton Palladium House 1-4 Argyll Street London W1F 7LD on 10 June 2010 (2 pages) |
10 June 2010 | Registered office address changed from Hazlems Fenton Palladium House 1-4 Argyll Street London W1F 7LD on 10 June 2010 (2 pages) |
8 June 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
8 June 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
17 April 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
17 April 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
17 June 2009 | Return made up to 27/05/09; full list of members (3 pages) |
17 June 2009 | Return made up to 27/05/09; full list of members (3 pages) |
5 June 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
5 June 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
27 June 2008 | Return made up to 27/05/08; full list of members (3 pages) |
27 June 2008 | Return made up to 27/05/08; full list of members (3 pages) |
23 May 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
23 May 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
8 August 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
8 August 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | Director resigned (1 page) |
27 June 2007 | Return made up to 27/05/07; full list of members (2 pages) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Director's particulars changed (1 page) |
27 June 2007 | Secretary's particulars changed (1 page) |
27 June 2007 | Return made up to 27/05/07; full list of members (2 pages) |
27 June 2007 | Director's particulars changed (1 page) |
27 June 2007 | Secretary's particulars changed (1 page) |
27 June 2007 | Director resigned (1 page) |
10 January 2007 | Particulars of mortgage/charge (3 pages) |
10 January 2007 | Particulars of mortgage/charge (3 pages) |
10 January 2007 | Particulars of mortgage/charge (3 pages) |
10 January 2007 | Particulars of mortgage/charge (3 pages) |
8 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2006 | Accounting reference date extended from 26/11/06 to 31/12/06 (1 page) |
30 November 2006 | Accounting reference date extended from 26/11/06 to 31/12/06 (1 page) |
13 November 2006 | Company name changed eames consulting LTD\certificate issued on 13/11/06 (2 pages) |
13 November 2006 | Company name changed eames consulting LTD\certificate issued on 13/11/06 (2 pages) |
9 November 2006 | Registered office changed on 09/11/06 from: 1A hammersmith broadway london W6 9DL (1 page) |
9 November 2006 | Registered office changed on 09/11/06 from: 1A hammersmith broadway london W6 9DL (1 page) |
26 September 2006 | Particulars of mortgage/charge (3 pages) |
26 September 2006 | Particulars of mortgage/charge (3 pages) |
14 June 2006 | Return made up to 27/05/06; full list of members (2 pages) |
14 June 2006 | Return made up to 27/05/06; full list of members (2 pages) |
29 March 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
29 March 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
21 November 2005 | Ad 01/11/05--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
21 November 2005 | Resolutions
|
21 November 2005 | Nc inc already adjusted 01/11/05 (2 pages) |
21 November 2005 | Resolutions
|
21 November 2005 | Resolutions
|
21 November 2005 | Ad 01/11/05--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
21 November 2005 | Resolutions
|
21 November 2005 | Nc inc already adjusted 01/11/05 (2 pages) |
16 August 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
16 August 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
28 June 2005 | New director appointed (2 pages) |
28 June 2005 | New director appointed (2 pages) |
15 June 2005 | Return made up to 27/05/05; full list of members
|
15 June 2005 | Return made up to 27/05/05; full list of members
|
1 November 2004 | Registered office changed on 01/11/04 from: beadon house 5 beadon road hammersmith london W6 0EA (1 page) |
1 November 2004 | Registered office changed on 01/11/04 from: beadon house 5 beadon road hammersmith london W6 0EA (1 page) |
19 May 2004 | Return made up to 27/05/04; full list of members
|
19 May 2004 | Return made up to 27/05/04; full list of members
|
23 March 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
23 March 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
19 November 2003 | Accounting reference date extended from 31/05/03 to 26/11/03 (1 page) |
19 November 2003 | Accounting reference date extended from 31/05/03 to 26/11/03 (1 page) |
21 May 2003 | Return made up to 27/05/03; full list of members (6 pages) |
21 May 2003 | Return made up to 27/05/03; full list of members (6 pages) |
20 May 2003 | Particulars of mortgage/charge (3 pages) |
20 May 2003 | Particulars of mortgage/charge (3 pages) |
27 November 2002 | Particulars of mortgage/charge (7 pages) |
27 November 2002 | Particulars of mortgage/charge (7 pages) |
23 October 2002 | Registered office changed on 23/10/02 from: flat 4 48 addison gardens london W14 0DP (1 page) |
23 October 2002 | Registered office changed on 23/10/02 from: flat 4 48 addison gardens london W14 0DP (1 page) |
20 September 2002 | Company name changed eames recruitment services limit ed\certificate issued on 20/09/02 (2 pages) |
20 September 2002 | Company name changed eames recruitment services limit ed\certificate issued on 20/09/02 (2 pages) |
3 July 2002 | New secretary appointed (3 pages) |
3 July 2002 | Secretary resigned (1 page) |
3 July 2002 | New secretary appointed (2 pages) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | New director appointed (3 pages) |
3 July 2002 | Secretary resigned (1 page) |
3 July 2002 | New secretary appointed (3 pages) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | New secretary appointed (2 pages) |
3 July 2002 | Director resigned (1 page) |
3 July 2002 | New director appointed (3 pages) |
3 July 2002 | Director resigned (1 page) |
21 June 2002 | Registered office changed on 21/06/02 from: advalorem 2-3 bassett court broad street newport pagnell MK16 0JN (1 page) |
21 June 2002 | Registered office changed on 21/06/02 from: advalorem 2-3 bassett court broad street newport pagnell MK16 0JN (1 page) |
5 June 2002 | Director resigned (1 page) |
5 June 2002 | Registered office changed on 05/06/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
5 June 2002 | Secretary resigned (1 page) |
5 June 2002 | Registered office changed on 05/06/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
5 June 2002 | Secretary resigned (1 page) |
5 June 2002 | Director resigned (1 page) |
27 May 2002 | Incorporation (6 pages) |
27 May 2002 | Incorporation (6 pages) |