Company NameEigersearch Limited
DirectorsClare Amanda Grace Hill and James Malcolm Hill
Company StatusActive
Company Number06267095
CategoryPrivate Limited Company
Incorporation Date4 June 2007(16 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMrs Clare Amanda Grace Hill
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2007(same day as company formation)
RoleRecruiter
Country of ResidenceEngland
Correspondence AddressMcLarens Penhurst House
352-6 Battersea Park Road
London
SW11 3BY
Director NameMr James Malcolm Hill
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2007(same day as company formation)
RoleRecruiter
Country of ResidenceEngland
Correspondence AddressMcLarens Penhurst House
352-6 Battersea Park Road
London
SW11 3BY
Secretary NameMrs Clare Amanda Grace Hill
NationalityBritish
StatusCurrent
Appointed04 June 2007(same day as company formation)
RoleRecruiter
Country of ResidenceUnited Kingdom
Correspondence AddressMcLarens Penhurst House
352-6 Battersea Park Road
London
SW11 3BY
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed04 June 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed04 June 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteeigersearch.com
Telephone0845 1080411
Telephone regionUnknown

Location

Registered AddressMcLarens Penhurst House
352-6 Battersea Park Road
London
SW11 3BY
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Hillytop LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£49,919
Cash£38,454
Current Liabilities£38,822

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return24 July 2023 (9 months ago)
Next Return Due7 August 2024 (3 months, 2 weeks from now)

Charges

28 April 2008Delivered on: 10 May 2008
Persons entitled: Royal 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 uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

4 August 2023Confirmation statement made on 24 July 2023 with updates (4 pages)
27 June 2023Statement of capital following an allotment of shares on 1 June 2023
  • GBP 2
(3 pages)
27 June 2023Notification of Clare Hill as a person with significant control on 1 June 2023 (2 pages)
27 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
27 June 2023Termination of appointment of Clare Amanda Grace Hill as a secretary on 27 June 2023 (1 page)
24 July 2022Confirmation statement made on 24 July 2022 with no updates (3 pages)
29 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
12 August 2021Director's details changed for Mr James Malcolm Hill on 1 July 2021 (2 pages)
12 August 2021Change of details for Mr James Malcolm Hill as a person with significant control on 1 July 2021 (2 pages)
12 August 2021Director's details changed for Mrs Clare Amanda Grace Hill on 1 July 2021 (2 pages)
12 August 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
21 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
20 January 2021Secretary's details changed for Mrs Clare Amanda Grace Hill on 15 January 2021 (1 page)
20 January 2021Director's details changed for Mr James Malcolm Hill on 15 January 2021 (2 pages)
20 January 2021Change of details for Mr James Malcolm Hill as a person with significant control on 15 January 2021 (2 pages)
20 January 2021Director's details changed for Mrs Clare Amanda Grace Hill on 15 January 2021 (2 pages)
29 July 2020Micro company accounts made up to 30 September 2019 (3 pages)
24 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
17 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
27 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
16 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
30 June 2018Cessation of Hillytop Limited as a person with significant control on 1 July 2017 (1 page)
30 June 2018Notification of James Malcolm Hill as a person with significant control on 1 July 2017 (2 pages)
30 June 2018Confirmation statement made on 4 June 2018 with updates (4 pages)
18 May 2018Micro company accounts made up to 30 September 2017 (2 pages)
20 July 2017Registered office address changed from 11 Catherine Place London SW1E 6DX to Mclarens Penhurst House 352-6 Battersea Park Road London SW11 3BY on 20 July 2017 (1 page)
20 July 2017Registered office address changed from 11 Catherine Place London SW1E 6DX to Mclarens Penhurst House 352-6 Battersea Park Road London SW11 3BY on 20 July 2017 (1 page)
25 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
25 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
21 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
21 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
7 October 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
7 October 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
12 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-12
  • GBP 1
(5 pages)
12 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-12
  • GBP 1
(5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(5 pages)
29 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(5 pages)
29 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 June 2014Annual return made up to 4 June 2014
Statement of capital on 2014-06-17
  • GBP 1
(5 pages)
17 June 2014Annual return made up to 4 June 2014
Statement of capital on 2014-06-17
  • GBP 1
(5 pages)
17 June 2014Annual return made up to 4 June 2014
Statement of capital on 2014-06-17
  • GBP 1
(5 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 June 2013Annual return made up to 4 June 2013 (5 pages)
20 June 2013Annual return made up to 4 June 2013 (5 pages)
20 June 2013Annual return made up to 4 June 2013 (5 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
23 September 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
23 September 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
12 August 2011Director's details changed for James Malcolm Hill on 12 August 2011 (2 pages)
12 August 2011Secretary's details changed for Mrs Clare Amanda Grace Hill on 12 August 2011 (1 page)
12 August 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
12 August 2011Director's details changed for Clare Amanda Grace Hill on 12 August 2011 (2 pages)
12 August 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
12 August 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
12 August 2011Secretary's details changed for Mrs Clare Amanda Grace Hill on 12 August 2011 (1 page)
12 August 2011Director's details changed for Clare Amanda Grace Hill on 12 August 2011 (2 pages)
12 August 2011Director's details changed for James Malcolm Hill on 12 August 2011 (2 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
20 September 2010Registered office address changed from 35 Old Queen Street London SW1H 9JD on 20 September 2010 (2 pages)
20 September 2010Registered office address changed from 35 Old Queen Street London SW1H 9JD on 20 September 2010 (2 pages)
10 September 2010Annual return made up to 4 June 2010 (14 pages)
10 September 2010Annual return made up to 4 June 2010 (14 pages)
10 September 2010Annual return made up to 4 June 2010 (14 pages)
13 August 2009Return made up to 04/06/09; no change of members (4 pages)
13 August 2009Return made up to 04/06/09; no change of members (4 pages)
15 May 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
15 May 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
16 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 September 2008Return made up to 04/06/08; full list of members (7 pages)
8 September 2008Return made up to 04/06/08; full list of members (7 pages)
10 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
10 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
29 June 2007Registered office changed on 29/06/07 from: 35 queen street london SW1H 9JD (1 page)
29 June 2007Registered office changed on 29/06/07 from: 35 queen street london SW1H 9JD (1 page)
19 June 2007Secretary resigned (1 page)
19 June 2007New secretary appointed;new director appointed (2 pages)
19 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
19 June 2007New director appointed (2 pages)
19 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
19 June 2007Director resigned (1 page)
19 June 2007Secretary resigned (1 page)
19 June 2007New secretary appointed;new director appointed (2 pages)
19 June 2007New director appointed (2 pages)
19 June 2007Director resigned (1 page)
16 June 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
16 June 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
4 June 2007Incorporation (17 pages)
4 June 2007Incorporation (17 pages)