London
SW6 6JX
Director Name | Mrs Ewa Anetta Tasior Eidsgaard |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 05 February 2005(same day as company formation) |
Role | Yacht Designer |
Country of Residence | United Kingdom |
Correspondence Address | 76 Langthorne Street London SW6 6JX |
Secretary Name | Mrs Ewa Anetta Tasior Eidsgaard |
---|---|
Nationality | Polish |
Status | Current |
Appointed | 05 February 2005(same day as company formation) |
Role | Bond Strategist |
Country of Residence | United Kingdom |
Correspondence Address | 76 Langthorne Street London SW6 6JX |
Director Name | Ben Harrison |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2007(2 years, 7 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 13 Riggindale Road London SW16 1QL |
Director Name | Mr Richard Whitehouse |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2020(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Petersham Road Richmond London TW10 6UW |
Director Name | Graeme Michael Burnham |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 59 Sandringham Road London NW11 9DR |
Secretary Name | Harry Jerome Glasstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 3 23 Lindfield Gardens Hampstead London NW3 6PX |
Website | eidsgaard.com |
---|
Registered Address | 12 Petersham Road Richmond London TW10 6UW |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Ham, Petersham and Richmond Riverside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
389 at £1 | Peder Eidsgaard 38.90% Ordinary |
---|---|
322 at £1 | Ewa Tasior 32.20% Ordinary |
289 at £1 | Ben Harrison 28.90% Ordinary |
Year | 2014 |
---|---|
Net Worth | £279,932 |
Cash | £552,827 |
Current Liabilities | £394,417 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 5 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 3 weeks from now) |
6 October 2021 | Delivered on: 8 October 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
9 March 2007 | Delivered on: 27 March 2007 Persons entitled: Alain Raynaud International Limited Classification: Rental deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The initial deposit £6,250,the deposit account and all money withdrawn from it. See the mortgage charge document for full details. Outstanding |
26 February 2024 | Director's details changed for Mrs Ewa Anetta Tasior Eidsgaard on 2 February 2024 (2 pages) |
---|---|
26 February 2024 | Director's details changed for Mr Richard Whitehouse on 2 February 2024 (2 pages) |
26 February 2024 | Confirmation statement made on 5 February 2024 with updates (4 pages) |
22 February 2024 | Secretary's details changed for Mrs Ewa Tasior Eidsgaard on 2 February 2024 (1 page) |
22 November 2023 | Total exemption full accounts made up to 28 February 2023 (9 pages) |
31 October 2023 | Registered office address changed from 727-729 High Road London N12 0BP England to 12 Petersham Road Richmond London TW10 6UW on 31 October 2023 (1 page) |
6 February 2023 | Confirmation statement made on 5 February 2023 with no updates (3 pages) |
27 November 2022 | Total exemption full accounts made up to 28 February 2022 (9 pages) |
7 February 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
7 February 2022 | Director's details changed for Ben Harrison on 7 February 2022 (2 pages) |
7 February 2022 | Change of details for Mr Ben Harrison as a person with significant control on 7 February 2022 (2 pages) |
16 November 2021 | Total exemption full accounts made up to 28 February 2021 (10 pages) |
8 October 2021 | Registration of charge 053541010002, created on 6 October 2021 (82 pages) |
25 May 2021 | Satisfaction of charge 1 in full (1 page) |
5 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
27 January 2021 | Total exemption full accounts made up to 28 February 2020 (10 pages) |
13 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
27 January 2020 | Appointment of Mr Richard Whitehouse as a director on 17 January 2020 (2 pages) |
26 November 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
22 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
27 November 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
6 February 2018 | Confirmation statement made on 5 February 2018 with updates (4 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
5 October 2017 | Resolutions
|
5 October 2017 | Resolutions
|
18 August 2017 | Registered office address changed from 2nd Floor Cardiff House Tilling Road London NW2 1LJ to 727-729 High Road London N12 0BP on 18 August 2017 (1 page) |
18 August 2017 | Registered office address changed from 2nd Floor Cardiff House Tilling Road London NW2 1LJ to 727-729 High Road London N12 0BP on 18 August 2017 (1 page) |
8 March 2017 | Confirmation statement made on 5 February 2017 with updates (7 pages) |
8 March 2017 | Confirmation statement made on 5 February 2017 with updates (7 pages) |
23 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
23 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
24 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
24 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
20 April 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
11 August 2014 | Annual return made up to 5 February 2012 with a full list of shareholders (18 pages) |
11 August 2014 | Annual return made up to 5 February 2012 with a full list of shareholders (18 pages) |
11 August 2014 | Annual return made up to 5 February 2013 with a full list of shareholders (18 pages) |
11 August 2014 | Annual return made up to 5 February 2013 with a full list of shareholders (18 pages) |
11 August 2014 | Annual return made up to 5 February 2013 with a full list of shareholders (18 pages) |
11 August 2014 | Annual return made up to 5 February 2012 with a full list of shareholders (18 pages) |
31 March 2014 | Director's details changed for Mrs Ewa Tasior Eidsgaard on 31 January 2014 (2 pages) |
31 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Director's details changed for Peder Eidsgaard on 31 January 2014 (2 pages) |
31 March 2014 | Director's details changed for Peder Eidsgaard on 31 January 2014 (2 pages) |
31 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Director's details changed for Mrs Ewa Tasior Eidsgaard on 31 January 2014 (2 pages) |
31 March 2014 | Secretary's details changed for Mrs Ewa Tasior Eidsgaard on 31 January 2014 (1 page) |
31 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Secretary's details changed for Mrs Ewa Tasior Eidsgaard on 31 January 2014 (1 page) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
7 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders
|
7 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders
|
7 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders
|
28 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
25 April 2012 | Annual return made up to 5 February 2012 with a full list of shareholders
|
25 April 2012 | Annual return made up to 5 February 2012 with a full list of shareholders
|
25 April 2012 | Annual return made up to 5 February 2012 with a full list of shareholders
|
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
27 April 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (6 pages) |
27 April 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (6 pages) |
27 April 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (6 pages) |
26 April 2011 | Director's details changed for Ben Harrison on 1 October 2009 (2 pages) |
26 April 2011 | Director's details changed for Ben Harrison on 1 October 2009 (2 pages) |
26 April 2011 | Director's details changed for Ben Harrison on 1 October 2009 (2 pages) |
25 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
25 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
9 April 2010 | Director's details changed for Peder Eidsgaard on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Peder Eidsgaard on 1 October 2009 (2 pages) |
9 April 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for Peder Eidsgaard on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Ewa Tasior Eidsgaard on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Ewa Tasior Eidsgaard on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Ewa Tasior Eidsgaard on 1 October 2009 (2 pages) |
18 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
18 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
30 March 2009 | Return made up to 05/02/09; full list of members (4 pages) |
30 March 2009 | Return made up to 05/02/09; full list of members (4 pages) |
24 December 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
24 December 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
6 March 2008 | Return made up to 05/02/08; full list of members (4 pages) |
6 March 2008 | Return made up to 05/02/08; full list of members (4 pages) |
18 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
18 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
27 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
27 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
18 October 2007 | Resolutions
|
18 October 2007 | Resolutions
|
11 October 2007 | New director appointed (2 pages) |
11 October 2007 | Ad 17/09/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
11 October 2007 | Ad 17/09/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
11 October 2007 | New director appointed (2 pages) |
9 July 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
9 July 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
30 April 2007 | Return made up to 05/02/07; full list of members (2 pages) |
30 April 2007 | Return made up to 05/02/07; full list of members (2 pages) |
27 March 2007 | Particulars of mortgage/charge (3 pages) |
27 March 2007 | Particulars of mortgage/charge (3 pages) |
20 April 2006 | Return made up to 05/02/06; full list of members (2 pages) |
20 April 2006 | Return made up to 05/02/06; full list of members (2 pages) |
16 February 2005 | Ad 05/02/05--------- £ si 1@1=1 £ ic 1/2 (1 page) |
16 February 2005 | Ad 05/02/05--------- £ si 1@1=1 £ ic 1/2 (1 page) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | New secretary appointed (1 page) |
15 February 2005 | Secretary resigned (1 page) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | New director appointed (1 page) |
15 February 2005 | New director appointed (1 page) |
15 February 2005 | New director appointed (1 page) |
15 February 2005 | New director appointed (1 page) |
15 February 2005 | Secretary resigned (1 page) |
15 February 2005 | New secretary appointed (1 page) |
5 February 2005 | Incorporation (18 pages) |
5 February 2005 | Incorporation (18 pages) |