London
E5 8AJ
Director Name | Ms Vivienne Claire O'Brien |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | English |
Status | Current |
Appointed | 09 March 2004(same day as company formation) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 190 Evering Road London E5 8AJ |
Secretary Name | Ms Josephine Anne Clare |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 March 2004(same day as company formation) |
Role | Chief Executive, Peter Bedford |
Country of Residence | United Kingdom |
Correspondence Address | 216 Evering Road Clapton London E5 8AJ |
Director Name | Ms Josephine Anne Clare |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2004(same day as company formation) |
Role | Chief Executive, Peter Bedford |
Country of Residence | United Kingdom |
Correspondence Address | 216 Evering Road Clapton London E5 8AJ |
Director Name | Ms Imelda Ann Redmond |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 March 2004(same day as company formation) |
Role | Chief Executive Charity |
Country of Residence | England |
Correspondence Address | 216 Evering Road Clapton London E5 8AJ |
Website | eavesdevelopments.co.uk |
---|---|
Telephone | 020 79238650 |
Telephone region | London |
Registered Address | 190 Evering Road London E5 8AJ |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Hackney Downs |
Built Up Area | Greater London |
50 at £1 | Susan Davies 50.00% Ordinary |
---|---|
50 at £1 | Vivienne O'brien 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £37,504 |
Cash | £15,687 |
Current Liabilities | £498,558 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 13 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 27 March 2025 (11 months from now) |
15 July 2019 | Delivered on: 22 July 2019 Persons entitled: Michael O'brien Joanne O'brien Classification: A registered charge Particulars: 10 inver close, theydon road, london E5 9NW registered under land registry title number EGL345887. Outstanding |
---|---|
15 July 2019 | Delivered on: 22 July 2019 Persons entitled: Michael O'brien Joanne O'brien Michael O'brien Joanne O'brien Classification: A registered charge Particulars: 237 stoke newington, church street, london N16 9HP. Outstanding |
15 January 2019 | Delivered on: 18 January 2019 Persons entitled: Michael O'brien Joanne O'brien Michael O'brien Joanne O'brien Michael O'brien Joanne O'brien Classification: A registered charge Particulars: 37 stoke newington. Church street. London. N16 9HP. Outstanding |
12 October 2012 | Delivered on: 19 October 2012 Persons entitled: Michael O'brien and Joanne O'brien Classification: Legal charge Secured details: £150,000.00 due or to become due from the company to the chargee. Particulars: The l/h land and property k/a 11 inver close jack watts estate london t/n EGL269272. Outstanding |
6 January 2010 | Delivered on: 13 January 2010 Persons entitled: Michael O'brien and Joanee O'brien Classification: Legal charge Secured details: £675,000.00 due or to become due from the company to the chargee. Particulars: All the land and property k/a 237 stoke newington church street london t/no. 62269. Outstanding |
10 October 2007 | Delivered on: 12 October 2007 Persons entitled: Bank of Scotland 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 |
1 June 2007 | Delivered on: 5 June 2007 Persons entitled: Michael O'brien Classification: Legal charge Secured details: £150,000 due or to become due from the company to. Particulars: Property k/a 10 inver close, london t/n EGL345887. Outstanding |
12 October 2007 | Delivered on: 17 October 2007 Satisfied on: 16 October 2012 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 11 inver close jack watts estate london t/no EGL269272. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
23 August 2023 | Total exemption full accounts made up to 30 April 2023 (11 pages) |
---|---|
11 April 2023 | Confirmation statement made on 13 March 2023 with no updates (3 pages) |
24 August 2022 | Total exemption full accounts made up to 30 April 2022 (11 pages) |
22 April 2022 | Confirmation statement made on 13 March 2022 with no updates (3 pages) |
20 January 2022 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
30 April 2021 | Confirmation statement made on 13 March 2021 with no updates (3 pages) |
10 January 2021 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
19 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
9 October 2019 | Unaudited abridged accounts made up to 30 April 2019 (10 pages) |
5 August 2019 | Satisfaction of charge 2 in full (1 page) |
22 July 2019 | Registration of charge 050678950007, created on 15 July 2019 (6 pages) |
22 July 2019 | Registration of charge 050678950008, created on 15 July 2019 (14 pages) |
20 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
18 January 2019 | Registration of charge 050678950006, created on 15 January 2019 (6 pages) |
28 December 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
15 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
9 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
15 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
15 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
3 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
3 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
17 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
8 November 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
8 November 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
14 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-14
|
14 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-14
|
6 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
6 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
13 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
23 July 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
23 July 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
19 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
22 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 October 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
19 October 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
20 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
20 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
20 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
20 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
29 September 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
12 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Director's details changed for Ms Susan Davies on 9 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Vivienne Claire O'brien on 9 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Vivienne Claire O'brien on 9 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Director's details changed for Ms Susan Davies on 9 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Ms Susan Davies on 9 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Vivienne Claire O'brien on 9 March 2010 (2 pages) |
13 January 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
13 January 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
14 December 2009 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
14 December 2009 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
14 December 2009 | Amended accounts made up to 30 April 2008 (9 pages) |
14 December 2009 | Amended accounts made up to 30 April 2008 (9 pages) |
13 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
13 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
12 August 2008 | Amended accounts made up to 30 April 2007 (9 pages) |
12 August 2008 | Amended accounts made up to 30 April 2007 (9 pages) |
30 July 2008 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
30 July 2008 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
19 March 2008 | Return made up to 09/03/08; full list of members (4 pages) |
19 March 2008 | Director's change of particulars / susan davies / 01/09/2007 (1 page) |
19 March 2008 | Director's change of particulars / susan davies / 01/09/2007 (1 page) |
19 March 2008 | Director's change of particulars / vivienne obrien / 01/09/2007 (2 pages) |
19 March 2008 | Director's change of particulars / vivienne obrien / 01/09/2007 (2 pages) |
19 March 2008 | Return made up to 09/03/08; full list of members (4 pages) |
12 February 2008 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
12 February 2008 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
17 October 2007 | Particulars of mortgage/charge (5 pages) |
17 October 2007 | Particulars of mortgage/charge (5 pages) |
12 October 2007 | Particulars of mortgage/charge (6 pages) |
12 October 2007 | Particulars of mortgage/charge (6 pages) |
5 September 2007 | Registered office changed on 05/09/07 from: 245 evering road london E5 8AL (1 page) |
5 September 2007 | Registered office changed on 05/09/07 from: 245 evering road london E5 8AL (1 page) |
5 June 2007 | Particulars of mortgage/charge (3 pages) |
5 June 2007 | Particulars of mortgage/charge (3 pages) |
21 March 2007 | Return made up to 09/03/07; full list of members
|
21 March 2007 | Return made up to 09/03/07; full list of members
|
20 February 2007 | Director resigned (1 page) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | Director resigned (1 page) |
26 September 2006 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
26 September 2006 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
4 September 2006 | Registered office changed on 04/09/06 from: 28 walsingham road clapton london E5 8NF (1 page) |
4 September 2006 | Registered office changed on 04/09/06 from: 28 walsingham road clapton london E5 8NF (1 page) |
18 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
18 April 2006 | Director's particulars changed (1 page) |
18 April 2006 | Director's particulars changed (1 page) |
18 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
18 April 2006 | Return made up to 09/03/06; full list of members
|
18 April 2006 | Return made up to 09/03/06; full list of members
|
2 November 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
2 November 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
2 September 2005 | Accounting reference date extended from 31/03/05 to 30/04/05 (1 page) |
2 September 2005 | Accounting reference date extended from 31/03/05 to 30/04/05 (1 page) |
23 March 2005 | Return made up to 09/03/05; full list of members (8 pages) |
23 March 2005 | Return made up to 09/03/05; full list of members (8 pages) |
9 March 2004 | Incorporation (15 pages) |
9 March 2004 | Incorporation (15 pages) |