Company NameEagle's Head Limited
Company StatusActive
Company Number04699800
CategoryPrivate Limited Company
Incorporation Date17 March 2003(21 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Elinor Fitch
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address3 Thornhill Malone
Belfast
BT9 6SS
Northern Ireland
Director NameMrs Zonya Bewick
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2010(6 years, 11 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address222 Quadrangle Tower
Cambridge Square
London
W2 2PJ
Director NameMr Michael Craig Fitch
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2013(9 years, 10 months after company formation)
Appointment Duration11 years, 2 months
RoleChartered Accountant
Country of ResidenceNorthern Ireland
Correspondence Address222 Quadrangle Tower
Cambridge Square
London
W2 2PJ
Secretary NameFc Secretarial Services Limited (Corporation)
StatusCurrent
Appointed17 March 2003(same day as company formation)
Correspondence Address27 29 Gordon Street
Belfast
BT1 2LG
Northern Ireland
Director NameMr Robert Desmond Palmer
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2003(same day as company formation)
RoleFormations Agent
Country of ResidenceNorthern Ireland
Correspondence Address31 Kilmaine Road
Bangor
County Down
BT19 6DT
Northern Ireland
Secretary NameC.S. Secretarial Services Ltd (Corporation)
StatusResigned
Appointed17 March 2003(same day as company formation)
Correspondence AddressThe Company Shop
79 Chichester Street
Belfast
County Antrim
BT1 4JR
Northern Ireland

Location

Registered Address222 Quadrangle Tower
Cambridge Square
London
W2 2PJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

76 at £1Mrs Elinor Fitch
76.00%
Ordinary
24 at £1Zonya Bewick
24.00%
Ordinary

Financials

Year2014
Net Worth£201,438
Cash£114,404
Current Liabilities£18,991

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months from now)

Filing History

28 October 2020Micro company accounts made up to 31 July 2020 (5 pages)
26 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
13 December 2019Micro company accounts made up to 31 July 2019 (5 pages)
17 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
22 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
27 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
23 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
9 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
9 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
7 April 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
9 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
9 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
18 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(5 pages)
18 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(5 pages)
8 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
8 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
24 March 2015Director's details changed for Mrs Elinor Fitch on 17 March 2015 (2 pages)
24 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(5 pages)
24 March 2015Director's details changed for Mrs Elinor Fitch on 17 March 2015 (2 pages)
24 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(5 pages)
9 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
9 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
19 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(5 pages)
19 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(5 pages)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
11 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
7 February 2013Appointment of Mr Michael Craig Fitch as a director (2 pages)
7 February 2013Appointment of Mr Michael Craig Fitch as a director (2 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
26 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
23 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
7 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
7 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
24 March 2010Director's details changed for Elinor Fitch on 17 March 2010 (2 pages)
24 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Zonya Bewick on 17 March 2010 (2 pages)
24 March 2010Director's details changed for Elinor Fitch on 17 March 2010 (2 pages)
24 March 2010Secretary's details changed for Fc Secretarial Services Limited on 17 March 2010 (2 pages)
24 March 2010Secretary's details changed for Fc Secretarial Services Limited on 17 March 2010 (2 pages)
24 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Zonya Bewick on 17 March 2010 (2 pages)
15 March 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 100
(4 pages)
15 March 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 100
(4 pages)
15 March 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 100
(4 pages)
15 March 2010Appointment of Zonya Bewick as a director (3 pages)
15 March 2010Appointment of Zonya Bewick as a director (3 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
27 March 2009Return made up to 17/03/09; full list of members (3 pages)
27 March 2009Return made up to 17/03/09; full list of members (3 pages)
27 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
27 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
21 May 2008Capitals not rolled up (2 pages)
21 May 2008Capitals not rolled up (2 pages)
21 May 2008Capitals not rolled up (2 pages)
21 May 2008Capitals not rolled up (2 pages)
9 May 2008Return made up to 17/03/08; full list of members (3 pages)
9 May 2008Return made up to 17/03/08; full list of members (3 pages)
28 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
28 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
27 March 2007Return made up to 17/03/07; full list of members (2 pages)
27 March 2007Return made up to 17/03/07; full list of members (2 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
18 May 2006Return made up to 17/03/06; full list of members (2 pages)
18 May 2006Return made up to 17/03/06; full list of members (2 pages)
3 May 2005Return made up to 17/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
3 May 2005Return made up to 17/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
7 January 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
7 January 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
31 October 2004Accounting reference date extended from 31/03/04 to 31/07/04 (1 page)
31 October 2004Accounting reference date extended from 31/03/04 to 31/07/04 (1 page)
2 June 2004Return made up to 17/03/04; full list of members (6 pages)
2 June 2004Return made up to 17/03/04; full list of members (6 pages)
13 April 2003New secretary appointed (2 pages)
13 April 2003Registered office changed on 13/04/03 from: 222 sussex gardens cambridge square london W2 2RJ (1 page)
13 April 2003Director resigned (1 page)
13 April 2003New secretary appointed (2 pages)
13 April 2003Registered office changed on 13/04/03 from: 222 sussex gardens cambridge square london W2 2RJ (1 page)
13 April 2003New director appointed (2 pages)
13 April 2003Director resigned (1 page)
13 April 2003Secretary resigned (1 page)
13 April 2003Secretary resigned (1 page)
13 April 2003New director appointed (2 pages)
17 March 2003Incorporation (17 pages)
17 March 2003Incorporation (17 pages)