Company NameEponymous Limited
DirectorsAndrew Sawczenko and Elizabeth Harris-Sawczenko
Company StatusActive
Company Number05077597
CategoryPrivate Limited Company
Incorporation Date18 March 2004(20 years, 1 month ago)
Previous NameMild Dew Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Andrew Sawczenko
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2004(5 months, 4 weeks after company formation)
Appointment Duration19 years, 7 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address5 Braemore Court Cockfosters Road
Barnet
EN4 0AE
Director NameMrs Elizabeth Harris-Sawczenko
Date of BirthApril 1964 (Born 60 years ago)
NationalityEnglish
StatusCurrent
Appointed30 November 2021(17 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Braemore Court Cockfosters Road
Barnet
EN4 0AE
Secretary NameJoanna Paraszczuk
NationalityBritish
StatusResigned
Appointed14 September 2004(5 months, 4 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 26 April 2005)
RoleCompany Director
Correspondence Address8 Riverside Close
London
E5 9SP
Director NameTotal Company Formations Limited (Corporation)
StatusResigned
Appointed18 March 2004(same day as company formation)
Correspondence Address16-18 Woodford Road
London
E7 0HA
Secretary NameTotal Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 2004(same day as company formation)
Correspondence Address16-18 Woodford Road
London
E7 0HA
Secretary NamePrimechance Limited (Corporation)
StatusResigned
Appointed14 July 2005(1 year, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 18 March 2014)
Correspondence Address6d Ocean House
Bentley Way New Barnet
Barnet
Hertfordshire
EN5 5FP

Location

Registered Address5 Braemore Court
Cockfosters Road
Barnet
EN4 0AE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Andrew Sawczenko
99.01%
Ordinary
1 at £1Elizabeth Harris-sawczenko
0.99%
Ordinary A

Financials

Year2014
Net Worth£71,344
Cash£126,805
Current Liabilities£69,738

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return15 March 2024 (1 month ago)
Next Return Due29 March 2025 (11 months, 1 week from now)

Filing History

17 June 2020Micro company accounts made up to 31 March 2020 (2 pages)
17 June 2020Director's details changed for Dr Andrew Sawczenko on 17 June 2020 (2 pages)
3 April 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
24 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
19 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
21 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
6 October 2017Micro company accounts made up to 31 March 2017 (1 page)
6 October 2017Micro company accounts made up to 31 March 2017 (1 page)
1 September 2017Registered office address changed from 6D Ocean House Bentley Way New Barnet Barnet Hertfordshire EN5 5FP to 5 Braemore Court Cockfosters Road Barnet EN4 0AE on 1 September 2017 (1 page)
1 September 2017Registered office address changed from 6D Ocean House Bentley Way New Barnet Barnet Hertfordshire EN5 5FP to 5 Braemore Court Cockfosters Road Barnet EN4 0AE on 1 September 2017 (1 page)
3 April 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
26 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 101
(4 pages)
22 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 101
(4 pages)
18 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 101
(4 pages)
1 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 101
(4 pages)
18 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 April 2014Termination of appointment of Primechance Limited as a secretary (1 page)
15 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 101
(4 pages)
15 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 101
(4 pages)
15 April 2014Termination of appointment of Primechance Limited as a secretary (1 page)
4 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
13 March 2013Secretary's details changed for Primechance Limited on 13 March 2013 (2 pages)
13 March 2013Director's details changed for Dr Andrew Sawczenko on 13 March 2013 (2 pages)
13 March 2013Director's details changed for Dr Andrew Sawczenko on 13 March 2013 (2 pages)
13 March 2013Secretary's details changed for Primechance Limited on 13 March 2013 (2 pages)
13 March 2013Registered office address changed from Fifth Floor Kingmaker House Station Road New Barnet Hertfordshire EN5 1NZ on 13 March 2013 (1 page)
13 March 2013Registered office address changed from Fifth Floor Kingmaker House Station Road New Barnet Hertfordshire EN5 1NZ on 13 March 2013 (1 page)
1 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
1 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 April 2012Director's details changed for Doctor Andrew Sawczenko on 19 March 2011 (2 pages)
26 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
26 April 2012Director's details changed for Doctor Andrew Sawczenko on 19 March 2011 (2 pages)
26 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
1 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
1 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
27 July 2011Director's details changed for Dr Andrew Sawczenko on 20 July 2011 (3 pages)
27 July 2011Director's details changed for Dr Andrew Sawczenko on 20 July 2011 (3 pages)
26 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
8 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 April 2010Secretary's details changed for Primechance Limited on 18 March 2010 (2 pages)
22 April 2010Secretary's details changed for Primechance Limited on 18 March 2010 (2 pages)
22 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
22 April 2010Director's details changed for Dr Andrew Sawczenko on 18 March 2010 (2 pages)
22 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
22 April 2010Director's details changed for Dr Andrew Sawczenko on 18 March 2010 (2 pages)
21 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 March 2009Return made up to 18/03/09; full list of members (3 pages)
19 March 2009Return made up to 18/03/09; full list of members (3 pages)
18 March 2009Director's change of particulars / andrew sawczenko / 01/09/2008 (1 page)
18 March 2009Director's change of particulars / andrew sawczenko / 01/09/2008 (1 page)
8 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 April 2008Return made up to 18/03/08; full list of members (4 pages)
24 April 2008Return made up to 18/03/08; full list of members (4 pages)
26 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 April 2007Return made up to 18/03/07; full list of members (6 pages)
3 April 2007Return made up to 18/03/07; full list of members (6 pages)
8 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
18 April 2006Return made up to 18/03/06; full list of members (6 pages)
18 April 2006Return made up to 18/03/06; full list of members (6 pages)
28 July 2005New secretary appointed (2 pages)
28 July 2005New secretary appointed (2 pages)
13 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
8 June 2005Secretary resigned (1 page)
8 June 2005Secretary resigned (1 page)
12 April 2005Return made up to 18/03/05; full list of members (6 pages)
12 April 2005Return made up to 18/03/05; full list of members (6 pages)
14 October 2004Secretary resigned (1 page)
14 October 2004Director resigned (1 page)
14 October 2004Director resigned (1 page)
14 October 2004Secretary resigned (1 page)
7 October 2004New director appointed (2 pages)
7 October 2004New secretary appointed (2 pages)
7 October 2004New director appointed (2 pages)
7 October 2004Registered office changed on 07/10/04 from: 16-18 woodford road london E7 0HA (1 page)
7 October 2004New secretary appointed (2 pages)
7 October 2004Registered office changed on 07/10/04 from: 16-18 woodford road london E7 0HA (1 page)
5 October 2004Company name changed mild dew LIMITED\certificate issued on 05/10/04 (2 pages)
5 October 2004Company name changed mild dew LIMITED\certificate issued on 05/10/04 (2 pages)
18 March 2004Incorporation (16 pages)
18 March 2004Incorporation (16 pages)