Company NameEaves Developments Limited
DirectorsSusan Davies and Vivienne Claire O'Brien
Company StatusActive
Company Number05067895
CategoryPrivate Limited Company
Incorporation Date9 March 2004(20 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMs Susan Davies
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityEnglish
StatusCurrent
Appointed09 March 2004(same day as company formation)
RoleHeadteacher
Country of ResidenceEngland
Correspondence Address190 Evering Road
London
E5 8AJ
Director NameMs Vivienne Claire O'Brien
Date of BirthDecember 1959 (Born 64 years ago)
NationalityEnglish
StatusCurrent
Appointed09 March 2004(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address190 Evering Road
London
E5 8AJ
Secretary NameMs Josephine Anne Clare
NationalityBritish
StatusCurrent
Appointed09 March 2004(same day as company formation)
RoleChief Executive, Peter Bedford
Country of ResidenceUnited Kingdom
Correspondence Address216 Evering Road
Clapton
London
E5 8AJ
Director NameMs Josephine Anne Clare
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2004(same day as company formation)
RoleChief Executive, Peter Bedford
Country of ResidenceUnited Kingdom
Correspondence Address216 Evering Road
Clapton
London
E5 8AJ
Director NameMs Imelda Ann Redmond
Date of BirthJune 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed09 March 2004(same day as company formation)
RoleChief Executive Charity
Country of ResidenceEngland
Correspondence Address216 Evering Road
Clapton
London
E5 8AJ

Contact

Websiteeavesdevelopments.co.uk
Telephone020 79238650
Telephone regionLondon

Location

Registered Address190 Evering Road
London
E5 8AJ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardHackney Downs
Built Up AreaGreater London

Shareholders

50 at £1Susan Davies
50.00%
Ordinary
50 at £1Vivienne O'brien
50.00%
Ordinary

Financials

Year2014
Net Worth£37,504
Cash£15,687
Current Liabilities£498,558

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return13 March 2024 (1 month, 1 week ago)
Next Return Due27 March 2025 (11 months from now)

Charges

15 July 2019Delivered 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 2019Delivered 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 2019Delivered 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 2012Delivered 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 2010Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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

Filing History

23 August 2023Total exemption full accounts made up to 30 April 2023 (11 pages)
11 April 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
24 August 2022Total exemption full accounts made up to 30 April 2022 (11 pages)
22 April 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
20 January 2022Total exemption full accounts made up to 30 April 2021 (11 pages)
30 April 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
10 January 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
19 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
9 October 2019Unaudited abridged accounts made up to 30 April 2019 (10 pages)
5 August 2019Satisfaction of charge 2 in full (1 page)
22 July 2019Registration of charge 050678950007, created on 15 July 2019 (6 pages)
22 July 2019Registration of charge 050678950008, created on 15 July 2019 (14 pages)
20 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
18 January 2019Registration of charge 050678950006, created on 15 January 2019 (6 pages)
28 December 2018Micro company accounts made up to 30 April 2018 (2 pages)
15 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
9 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
15 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
3 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
3 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
17 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(5 pages)
17 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(5 pages)
8 November 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
8 November 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
14 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-14
  • GBP 100
(5 pages)
14 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-14
  • GBP 100
(5 pages)
6 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
6 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
13 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(5 pages)
13 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(5 pages)
23 July 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
23 July 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
19 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
22 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 October 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
19 October 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
20 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
20 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
20 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
20 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
29 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
29 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
12 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Ms Susan Davies on 9 March 2010 (2 pages)
12 March 2010Director's details changed for Vivienne Claire O'brien on 9 March 2010 (2 pages)
12 March 2010Director's details changed for Vivienne Claire O'brien on 9 March 2010 (2 pages)
12 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Ms Susan Davies on 9 March 2010 (2 pages)
12 March 2010Director's details changed for Ms Susan Davies on 9 March 2010 (2 pages)
12 March 2010Director's details changed for Vivienne Claire O'brien on 9 March 2010 (2 pages)
13 January 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
13 January 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
14 December 2009Total exemption full accounts made up to 30 April 2009 (9 pages)
14 December 2009Total exemption full accounts made up to 30 April 2009 (9 pages)
14 December 2009Amended accounts made up to 30 April 2008 (9 pages)
14 December 2009Amended accounts made up to 30 April 2008 (9 pages)
13 March 2009Return made up to 09/03/09; full list of members (4 pages)
13 March 2009Return made up to 09/03/09; full list of members (4 pages)
12 August 2008Amended accounts made up to 30 April 2007 (9 pages)
12 August 2008Amended accounts made up to 30 April 2007 (9 pages)
30 July 2008Total exemption full accounts made up to 30 April 2008 (9 pages)
30 July 2008Total exemption full accounts made up to 30 April 2008 (9 pages)
19 March 2008Return made up to 09/03/08; full list of members (4 pages)
19 March 2008Director's change of particulars / susan davies / 01/09/2007 (1 page)
19 March 2008Director's change of particulars / susan davies / 01/09/2007 (1 page)
19 March 2008Director's change of particulars / vivienne obrien / 01/09/2007 (2 pages)
19 March 2008Director's change of particulars / vivienne obrien / 01/09/2007 (2 pages)
19 March 2008Return made up to 09/03/08; full list of members (4 pages)
12 February 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
12 February 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
17 October 2007Particulars of mortgage/charge (5 pages)
17 October 2007Particulars of mortgage/charge (5 pages)
12 October 2007Particulars of mortgage/charge (6 pages)
12 October 2007Particulars of mortgage/charge (6 pages)
5 September 2007Registered office changed on 05/09/07 from: 245 evering road london E5 8AL (1 page)
5 September 2007Registered office changed on 05/09/07 from: 245 evering road london E5 8AL (1 page)
5 June 2007Particulars of mortgage/charge (3 pages)
5 June 2007Particulars of mortgage/charge (3 pages)
21 March 2007Return made up to 09/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 March 2007Return made up to 09/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 February 2007Director resigned (1 page)
20 February 2007Director resigned (1 page)
20 February 2007Director resigned (1 page)
20 February 2007Director resigned (1 page)
26 September 2006Total exemption full accounts made up to 30 April 2006 (10 pages)
26 September 2006Total exemption full accounts made up to 30 April 2006 (10 pages)
4 September 2006Registered office changed on 04/09/06 from: 28 walsingham road clapton london E5 8NF (1 page)
4 September 2006Registered office changed on 04/09/06 from: 28 walsingham road clapton london E5 8NF (1 page)
18 April 2006Secretary's particulars changed;director's particulars changed (1 page)
18 April 2006Director's particulars changed (1 page)
18 April 2006Director's particulars changed (1 page)
18 April 2006Secretary's particulars changed;director's particulars changed (1 page)
18 April 2006Return made up to 09/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
18 April 2006Return made up to 09/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
2 November 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
2 November 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
2 September 2005Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
2 September 2005Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
23 March 2005Return made up to 09/03/05; full list of members (8 pages)
23 March 2005Return made up to 09/03/05; full list of members (8 pages)
9 March 2004Incorporation (15 pages)
9 March 2004Incorporation (15 pages)