Little Bookham
Surrey
KT23 3HX
Director Name | Ann Patricia Eade |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 45 Mount Park Carshalton Surrey SM5 4PR |
Director Name | Barry Michael Eade |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Role | Cleaning Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 45 Mount Park Carshalton Surrey SM5 4PR |
Secretary Name | Barry Michael Eade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Role | Cleaning Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 45 Mount Park Carshalton Surrey SM5 4PR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | eadecleaning.co.uk |
---|---|
Telephone | 020 86693456 |
Telephone region | London |
Registered Address | 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Cheam |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Clive Eade 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £400 |
Cash | £2,094 |
Current Liabilities | £32,149 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 30 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 4 weeks from now) |
2 February 2021 | Confirmation statement made on 30 January 2021 with updates (4 pages) |
---|---|
26 October 2020 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
26 March 2020 | Confirmation statement made on 30 January 2020 with updates (4 pages) |
19 March 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
30 April 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
31 January 2019 | Confirmation statement made on 30 January 2019 with updates (4 pages) |
16 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
14 February 2018 | Confirmation statement made on 30 January 2018 with updates (4 pages) |
14 February 2018 | Notification of Clive Eade as a person with significant control on 6 April 2016 (2 pages) |
21 March 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
21 March 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
2 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
2 March 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
25 November 2015 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
5 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 December 2014 | Termination of appointment of Barry Michael Eade as a secretary on 31 August 2014 (1 page) |
5 December 2014 | Termination of appointment of Barry Michael Eade as a director on 31 August 2014 (1 page) |
5 December 2014 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
5 December 2014 | Director's details changed for Clive Eade on 18 November 2014 (2 pages) |
5 December 2014 | Termination of appointment of Barry Michael Eade as a director on 31 August 2014 (1 page) |
5 December 2014 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
5 December 2014 | Termination of appointment of Ann Patricia Eade as a director on 31 August 2014 (1 page) |
5 December 2014 | Termination of appointment of Barry Michael Eade as a secretary on 31 August 2014 (1 page) |
5 December 2014 | Director's details changed for Clive Eade on 18 November 2014 (2 pages) |
5 December 2014 | Termination of appointment of Ann Patricia Eade as a director on 31 August 2014 (1 page) |
6 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
10 December 2013 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
11 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (6 pages) |
11 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (6 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
15 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (6 pages) |
15 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (6 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
16 February 2011 | Annual return made up to 30 January 2011 (6 pages) |
16 February 2011 | Annual return made up to 30 January 2011 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
17 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for Barry Michael Eade on 1 November 2009 (2 pages) |
17 February 2010 | Director's details changed for Barry Michael Eade on 1 November 2009 (2 pages) |
17 February 2010 | Director's details changed for Ann Patricia Eade on 1 November 2009 (2 pages) |
17 February 2010 | Director's details changed for Clive Eade on 1 November 2009 (2 pages) |
17 February 2010 | Director's details changed for Ann Patricia Eade on 1 November 2009 (2 pages) |
17 February 2010 | Director's details changed for Clive Eade on 1 November 2009 (2 pages) |
17 February 2010 | Director's details changed for Barry Michael Eade on 1 November 2009 (2 pages) |
17 February 2010 | Director's details changed for Ann Patricia Eade on 1 November 2009 (2 pages) |
17 February 2010 | Director's details changed for Clive Eade on 1 November 2009 (2 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
6 March 2009 | Director's change of particulars / ann eade / 01/01/2009 (1 page) |
6 March 2009 | Return made up to 30/01/09; full list of members (4 pages) |
6 March 2009 | Return made up to 30/01/09; full list of members (4 pages) |
6 March 2009 | Director's change of particulars / ann eade / 01/01/2009 (1 page) |
14 November 2008 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
20 February 2008 | Director's particulars changed (1 page) |
20 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
20 February 2008 | Return made up to 30/01/08; full list of members (3 pages) |
20 February 2008 | Director's particulars changed (1 page) |
20 February 2008 | Return made up to 30/01/08; full list of members (3 pages) |
20 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
7 December 2007 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
7 December 2007 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
30 May 2007 | Registered office changed on 30/05/07 from: suite 3 40 the broadway cheam surrey SM3 8BD (2 pages) |
30 May 2007 | Registered office changed on 30/05/07 from: suite 3 40 the broadway cheam surrey SM3 8BD (2 pages) |
19 February 2007 | Return made up to 30/01/07; full list of members (3 pages) |
19 February 2007 | Return made up to 30/01/07; full list of members (3 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
13 February 2006 | Return made up to 30/01/06; full list of members (3 pages) |
13 February 2006 | Return made up to 30/01/06; full list of members (3 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
10 February 2005 | Return made up to 30/01/05; full list of members
|
10 February 2005 | Return made up to 30/01/05; full list of members
|
24 November 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
24 November 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
17 February 2004 | Ad 30/01/03--------- £ si 99@1 (2 pages) |
17 February 2004 | Return made up to 30/01/04; full list of members
|
17 February 2004 | Return made up to 30/01/04; full list of members
|
17 February 2004 | Ad 30/01/03--------- £ si 99@1 (2 pages) |
6 January 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
6 January 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
17 December 2003 | Accounting reference date shortened from 31/01/04 to 31/08/03 (1 page) |
17 December 2003 | Accounting reference date shortened from 31/01/04 to 31/08/03 (1 page) |
26 February 2003 | New secretary appointed;new director appointed (2 pages) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | Secretary resigned (1 page) |
26 February 2003 | New secretary appointed;new director appointed (2 pages) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | New director appointed (3 pages) |
26 February 2003 | New director appointed (3 pages) |
26 February 2003 | Director resigned (1 page) |
26 February 2003 | Director resigned (1 page) |
26 February 2003 | Secretary resigned (1 page) |
30 January 2003 | Incorporation (19 pages) |
30 January 2003 | Incorporation (19 pages) |