London
EC1A 4HD
Director Name | Mr Hiren Patel |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2012(8 years, 9 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 200 Aldersgate Street London EC1A 4HD |
Secretary Name | Razena Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 The Avenue Claygate Esher Surrey KT10 0RX |
Director Name | Hiren Patel |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2004(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 January 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 397 Fore Street Edmonton London N9 0NR |
Director Name | Darren Sadek |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2004(5 months, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 10 February 2004) |
Role | Compliance Officer |
Country of Residence | United Kingdom |
Correspondence Address | 32 Melstock Avenue Upminster Essex RM14 3UL |
Director Name | Jo Mark Pole Welman |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2004(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverhill House Riverhill Fittleworth Pulborough West Sussex RH20 1JY |
Secretary Name | Darren Sadek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2004(5 months, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 10 February 2004) |
Role | Compliance Officer |
Country of Residence | United Kingdom |
Correspondence Address | 32 Melstock Avenue Upminster Essex RM14 3UL |
Director Name | Mr Paul David Goacher |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Priory Avenue London W4 1TZ |
Director Name | Mr Jonathan Frederick Fieldsend |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2009(5 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 14 July 2009) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Suite 122 Butlers Wharf Building 36 Shad Thames London SE1 2YE |
Director Name | Mr John David Hobson |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2009(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2011) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 27 Mount Ararat Road Richmond Surrey TW10 6PQ |
Secretary Name | Andrew Harrop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2010(6 years, 6 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 11 December 2020) |
Role | Company Director |
Correspondence Address | 200 Aldersgate Street London EC1A 4HD |
Director Name | Mr Jonathan Frederick Fieldsend |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2011(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 February 2013) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cornhill London EC3V 3ND |
Director Name | Mr Peter John Crouch |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2012(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Becket House 36 Old Jewry London EC2R 8DD |
Director Name | Mr Peter John Crouch |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2012(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Becket House 36 Old Jewry London EC2R 8DD |
Director Name | Mr Conor Ambrose Kealy |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 November 2013(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 January 2018) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | 6th Floor, Becket House 36 Old Jewry London EC2R 8DD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.eeafm.com |
---|---|
Telephone | 020 75532350 |
Telephone region | London |
Registered Address | Audrey House 16-20 Ely Place London EC1N 6SN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1000 at £1 | Anath Capital Group Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £848,846 |
Net Worth | £2,196,379 |
Cash | £1,937,457 |
Current Liabilities | £1,793,849 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 20 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 3 September 2024 (5 months, 1 week from now) |
25 August 2023 | Confirmation statement made on 20 August 2023 with no updates (3 pages) |
---|---|
18 July 2023 | Accounts for a small company made up to 31 March 2023 (26 pages) |
17 February 2023 | Appointment of Mr Timothy Julian Dalton Hall as a director on 17 February 2023 (2 pages) |
17 February 2023 | Termination of appointment of Simon Andrew Shaw as a director on 17 February 2023 (1 page) |
3 January 2023 | Registered office address changed from Audrey House Audrey House,16-20 Ely Place London United Kingdom EC1N 6SN England to Audrey House 16-20 Ely Place London EC1N6SN on 3 January 2023 (1 page) |
3 January 2023 | Registered office address changed from 200 Aldersgate Street London EC1A 4HD England to Audrey House Audrey House,16-20 Ely Place London United Kingdom EC1N 6SN on 3 January 2023 (1 page) |
30 August 2022 | Confirmation statement made on 20 August 2022 with no updates (3 pages) |
14 July 2022 | Accounts for a small company made up to 31 March 2022 (26 pages) |
24 August 2021 | Confirmation statement made on 20 August 2021 with no updates (3 pages) |
20 May 2021 | Current accounting period extended from 31 December 2021 to 31 March 2022 (1 page) |
29 April 2021 | Accounts for a small company made up to 31 December 2020 (26 pages) |
11 December 2020 | Termination of appointment of Andrew Harrop as a secretary on 11 December 2020 (1 page) |
23 September 2020 | Accounts for a small company made up to 31 December 2019 (25 pages) |
1 September 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
11 February 2020 | Change of details for Anath Capital Group Limited as a person with significant control on 24 October 2019 (2 pages) |
24 October 2019 | Registered office address changed from 6th Floor, Becket House 36 Old Jewry London EC2R 8DD to 200 Aldersgate Street London EC1A 4HD on 24 October 2019 (1 page) |
24 October 2019 | Registered office address changed from , 6th Floor, Becket House 36 Old Jewry, London, EC2R 8DD to 200 Aldersgate Street London EC1A 4HD on 24 October 2019 (1 page) |
28 August 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
8 May 2019 | Accounts for a small company made up to 31 December 2018 (24 pages) |
28 August 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
30 April 2018 | Accounts for a small company made up to 31 December 2017 (23 pages) |
15 January 2018 | Termination of appointment of Conor Ambrose Kealy as a director on 12 January 2018 (1 page) |
1 September 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
3 May 2017 | Full accounts made up to 31 December 2016 (25 pages) |
3 May 2017 | Full accounts made up to 31 December 2016 (25 pages) |
30 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
17 May 2016 | Full accounts made up to 31 December 2015 (25 pages) |
17 May 2016 | Full accounts made up to 31 December 2015 (25 pages) |
8 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
20 July 2015 | Registered office address changed from Becket House 36 Old Jewry London EC2R 8DD to 6th Floor, Becket House 36 Old Jewry London EC2R 8DD on 20 July 2015 (1 page) |
20 July 2015 | Registered office address changed from Becket House 36 Old Jewry London EC2R 8DD to 6th Floor, Becket House 36 Old Jewry London EC2R 8DD on 20 July 2015 (1 page) |
20 July 2015 | Registered office address changed from , Becket House 36 Old Jewry, London, EC2R 8DD to 200 Aldersgate Street London EC1A 4HD on 20 July 2015 (1 page) |
5 May 2015 | Full accounts made up to 31 December 2014 (20 pages) |
5 May 2015 | Full accounts made up to 31 December 2014 (20 pages) |
10 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
6 May 2014 | Accounts made up to 31 December 2013 (20 pages) |
6 May 2014 | Accounts made up to 31 December 2013 (20 pages) |
11 November 2013 | Termination of appointment of Peter Crouch as a director (1 page) |
11 November 2013 | Director's details changed for Mr Conor Ambrose Harrop on 7 November 2013 (2 pages) |
11 November 2013 | Appointment of Mr Conor Ambrose Harrop as a director (2 pages) |
11 November 2013 | Termination of appointment of Peter Crouch as a director (1 page) |
11 November 2013 | Director's details changed for Mr Conor Ambrose Harrop on 7 November 2013 (2 pages) |
11 November 2013 | Director's details changed for Mr Conor Ambrose Harrop on 7 November 2013 (2 pages) |
11 November 2013 | Appointment of Mr Conor Ambrose Harrop as a director (2 pages) |
10 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
9 May 2013 | Accounts made up to 31 December 2012 (19 pages) |
9 May 2013 | Accounts made up to 31 December 2012 (19 pages) |
18 March 2013 | Registered office address changed from , 1 Cornhill, London, EC3V 3nd, England on 18 March 2013 (1 page) |
18 March 2013 | Registered office address changed from 1 Cornhill London EC3V 3ND England on 18 March 2013 (1 page) |
18 March 2013 | Registered office address changed from 1 Cornhill London EC3V 3ND England on 18 March 2013 (1 page) |
15 February 2013 | Termination of appointment of Jonathan Fieldsend as a director (1 page) |
15 February 2013 | Termination of appointment of Jonathan Fieldsend as a director (1 page) |
7 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (5 pages) |
7 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (5 pages) |
7 September 2012 | Secretary's details changed for Andrew Harrop on 7 September 2012 (1 page) |
7 September 2012 | Secretary's details changed for Andrew Harrop on 7 September 2012 (1 page) |
7 September 2012 | Secretary's details changed for Andrew Harrop on 7 September 2012 (1 page) |
28 May 2012 | Accounts made up to 31 December 2011 (19 pages) |
28 May 2012 | Accounts made up to 31 December 2011 (19 pages) |
23 May 2012 | Appointment of Mr Hiren Patel as a director (2 pages) |
23 May 2012 | Appointment of Mr Hiren Patel as a director (2 pages) |
22 May 2012 | Appointment of Peter John Crouch as a director (2 pages) |
22 May 2012 | Appointment of Peter John Crouch as a director (2 pages) |
23 March 2012 | Registered office address changed from , 7th Floor, 22 Billiter Street, London, EC3M 2RY on 23 March 2012 (1 page) |
23 March 2012 | Registered office address changed from 7Th Floor 22 Billiter Street London EC3M 2RY on 23 March 2012 (1 page) |
23 March 2012 | Registered office address changed from 7Th Floor 22 Billiter Street London EC3M 2RY on 23 March 2012 (1 page) |
4 January 2012 | Appointment of Mr Jonathan Frederick Fieldsend as a director (2 pages) |
4 January 2012 | Appointment of Mr Jonathan Frederick Fieldsend as a director (2 pages) |
3 January 2012 | Termination of appointment of John Hobson as a director (1 page) |
3 January 2012 | Termination of appointment of Peter Crouch as a director (1 page) |
3 January 2012 | Termination of appointment of John Hobson as a director (1 page) |
3 January 2012 | Termination of appointment of Peter Crouch as a director (1 page) |
15 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (6 pages) |
15 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (6 pages) |
5 May 2011 | Accounts made up to 31 December 2010 (19 pages) |
5 May 2011 | Accounts made up to 31 December 2010 (19 pages) |
16 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (6 pages) |
16 September 2010 | Director's details changed for Peter John Crouch on 20 August 2010 (2 pages) |
16 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (6 pages) |
16 September 2010 | Director's details changed for Peter John Crouch on 20 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Mr Simon Andrew Shaw on 19 August 2010 (3 pages) |
26 August 2010 | Director's details changed for Mr Simon Andrew Shaw on 19 August 2010 (3 pages) |
25 August 2010 | Statement of company's objects (2 pages) |
25 August 2010 | Statement of company's objects (2 pages) |
23 June 2010 | Accounts made up to 31 December 2009 (18 pages) |
23 June 2010 | Accounts made up to 31 December 2009 (18 pages) |
19 March 2010 | Appointment of Andrew Harrop as a secretary (3 pages) |
19 March 2010 | Appointment of Andrew Harrop as a secretary (3 pages) |
17 March 2010 | Resolutions
|
17 March 2010 | Resolutions
|
8 September 2009 | Return made up to 20/08/09; full list of members (3 pages) |
8 September 2009 | Return made up to 20/08/09; full list of members (3 pages) |
18 August 2009 | Accounts made up to 31 December 2008 (18 pages) |
18 August 2009 | Accounts made up to 31 December 2008 (18 pages) |
6 August 2009 | Appointment terminated director jonathan fieldsend (1 page) |
6 August 2009 | Appointment terminated director paul goacher (1 page) |
6 August 2009 | Appointment terminated director jonathan fieldsend (1 page) |
6 August 2009 | Director appointed peter john crouch (2 pages) |
6 August 2009 | Director appointed peter john crouch (2 pages) |
6 August 2009 | Appointment terminated director paul goacher (1 page) |
2 April 2009 | Director appointed mr john david hobson (1 page) |
2 April 2009 | Director appointed mr john david hobson (1 page) |
21 January 2009 | Director appointed mr jonathan frederick fieldsend (1 page) |
21 January 2009 | Appointment terminated director hiren patel (1 page) |
21 January 2009 | Appointment terminated director hiren patel (1 page) |
21 January 2009 | Director appointed mr jonathan frederick fieldsend (1 page) |
15 September 2008 | Return made up to 20/08/08; full list of members (3 pages) |
15 September 2008 | Return made up to 20/08/08; full list of members (3 pages) |
16 June 2008 | Director appointed paul david goacher (2 pages) |
16 June 2008 | Director appointed paul david goacher (2 pages) |
10 June 2008 | Appointment terminated secretary darren sadek (1 page) |
10 June 2008 | Appointment terminated secretary darren sadek (1 page) |
19 May 2008 | Accounts made up to 31 December 2007 (19 pages) |
19 May 2008 | Accounts made up to 31 December 2007 (19 pages) |
21 August 2007 | Return made up to 20/08/07; full list of members (2 pages) |
21 August 2007 | Return made up to 20/08/07; full list of members (2 pages) |
11 May 2007 | Accounts made up to 31 December 2006 (17 pages) |
11 May 2007 | Accounts made up to 31 December 2006 (17 pages) |
17 October 2006 | Return made up to 20/08/06; full list of members (3 pages) |
17 October 2006 | Return made up to 20/08/06; full list of members (3 pages) |
26 May 2006 | Accounts made up to 31 December 2005 (16 pages) |
26 May 2006 | Accounts made up to 31 December 2005 (16 pages) |
23 January 2006 | Company name changed epic equity advisors LIMITED\certificate issued on 23/01/06 (2 pages) |
23 January 2006 | Company name changed epic equity advisors LIMITED\certificate issued on 23/01/06 (2 pages) |
20 January 2006 | Memorandum and Articles of Association (8 pages) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | Memorandum and Articles of Association (8 pages) |
20 January 2006 | Registered office changed on 20/01/06 from: 22 billiter street, london, EC3M 2RY (1 page) |
20 January 2006 | Registered office changed on 20/01/06 from: 22 billiter street london EC3M 2RY (1 page) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | Registered office changed on 20/01/06 from: 22 billiter street london EC3M 2RY (1 page) |
20 January 2006 | Resolutions
|
20 January 2006 | Resolutions
|
6 January 2006 | Registered office changed on 06/01/06 from: 55 bishopsgate london EC2N 3AS (1 page) |
6 January 2006 | Registered office changed on 06/01/06 from: 55 bishopsgate london EC2N 3AS (1 page) |
6 January 2006 | Registered office changed on 06/01/06 from: 55 bishopsgate, london, EC2N 3AS (1 page) |
5 September 2005 | Return made up to 20/08/05; full list of members (3 pages) |
5 September 2005 | Return made up to 20/08/05; full list of members (3 pages) |
28 April 2005 | Accounts made up to 31 December 2004 (15 pages) |
28 April 2005 | Accounts made up to 31 December 2004 (15 pages) |
7 April 2005 | Auditor's resignation (2 pages) |
7 April 2005 | Auditor's resignation (2 pages) |
19 January 2005 | Resolutions
|
19 January 2005 | Resolutions
|
2 November 2004 | Accounts made up to 31 December 2003 (15 pages) |
2 November 2004 | Accounts made up to 31 December 2003 (15 pages) |
21 September 2004 | Return made up to 20/08/04; full list of members
|
21 September 2004 | Return made up to 20/08/04; full list of members
|
11 March 2004 | Accounting reference date shortened from 31/08/04 to 31/12/03 (1 page) |
11 March 2004 | Accounting reference date shortened from 31/08/04 to 31/12/03 (1 page) |
2 March 2004 | Ad 27/08/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
2 March 2004 | Ad 27/08/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
1 March 2004 | New secretary appointed;new director appointed (2 pages) |
1 March 2004 | Registered office changed on 01/03/04 from: 7 the avenue, claygate esher surrey KT10 0RX (1 page) |
1 March 2004 | New director appointed (9 pages) |
1 March 2004 | New director appointed (2 pages) |
1 March 2004 | Registered office changed on 01/03/04 from: 7 the avenue, claygate, esher, surrey, KT10 0RX (1 page) |
1 March 2004 | New director appointed (9 pages) |
1 March 2004 | New secretary appointed;new director appointed (2 pages) |
1 March 2004 | Registered office changed on 01/03/04 from: 7 the avenue, claygate esher surrey KT10 0RX (1 page) |
1 March 2004 | New director appointed (2 pages) |
1 March 2004 | Secretary resigned (1 page) |
1 March 2004 | Secretary resigned (1 page) |
30 December 2003 | Company name changed simon shaw advisors LIMITED\certificate issued on 30/12/03 (2 pages) |
30 December 2003 | Company name changed simon shaw advisors LIMITED\certificate issued on 30/12/03 (2 pages) |
20 August 2003 | Incorporation (17 pages) |
20 August 2003 | Secretary resigned (1 page) |
20 August 2003 | Secretary resigned (1 page) |
20 August 2003 | Incorporation (17 pages) |