London
NW6 6BH
Director Name | Adrian Kenneth Brady |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 May 2009(1 year, 9 months after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 87 Hartland Road Queen Park London NW6 6BH |
Director Name | James George Edward Fitzgerald |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Brunel Court 16 Brunel Road London SE16 7HU |
Director Name | Mr Graham David Lee |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 134 Cholmley Gardens West Hampstead London NW6 1AB |
Secretary Name | Mr Graham David Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 134 Cholmley Gardens West Hampstead London NW6 1AB |
Website | onlinefire.co.uk |
---|---|
Telephone | 01333 333333 |
Telephone region | Anstruther |
Registered Address | 3rd Floor Brownlow Yard 12 Roger Street London WC1N 2JU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Eulogy LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (2 months, 3 weeks from now) |
7 November 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
1 November 2023 | Register inspection address has been changed to 55 Station Road Beaconsfield HP9 1QL (1 page) |
21 July 2023 | Confirmation statement made on 13 July 2023 with no updates (3 pages) |
21 October 2022 | Registered office address changed from Third Floor Sutton Yard 65 Goswell Road London EC1V 7EN United Kingdom to 3rd Floor Brownlow Yard 12 Roger Street London WC1N 2JU on 21 October 2022 (1 page) |
21 October 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
13 July 2022 | Confirmation statement made on 13 July 2022 with no updates (3 pages) |
18 November 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
4 August 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
16 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
3 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
13 August 2019 | Confirmation statement made on 1 August 2019 with updates (4 pages) |
12 August 2019 | Change of details for Eulogy! Limited as a person with significant control on 12 August 2019 (2 pages) |
14 November 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
22 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
7 October 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
7 October 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
2 October 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
2 October 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
2 October 2017 | Notification of Eulogy! Limited as a person with significant control on 1 August 2016 (2 pages) |
2 October 2017 | Registered office address changed from 7 - 10 Baker's Yard Baker's Row London EC1R 3DD to Third Floor Sutton Yard 65 Goswell Road London EC1V 7EN on 2 October 2017 (1 page) |
2 October 2017 | Withdrawal of a person with significant control statement on 2 October 2017 (2 pages) |
2 October 2017 | Notification of Eulogy! Limited as a person with significant control on 1 August 2016 (2 pages) |
2 October 2017 | Withdrawal of a person with significant control statement on 2 October 2017 (2 pages) |
2 October 2017 | Registered office address changed from 7 - 10 Baker's Yard Baker's Row London EC1R 3DD to Third Floor Sutton Yard 65 Goswell Road London EC1V 7EN on 2 October 2017 (1 page) |
1 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
24 August 2016 | Confirmation statement made on 1 August 2016 with updates (4 pages) |
24 August 2016 | Confirmation statement made on 1 August 2016 with updates (4 pages) |
23 August 2016 | Director's details changed for Adrian Brady on 31 July 2015 (2 pages) |
23 August 2016 | Director's details changed for Adrian Brady on 31 July 2015 (2 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 August 2015 | Registered office address changed from 7-9 Bakers Yard Bakers Row London EC1R 3DD to 7 - 10 Baker's Yard Baker's Row London EC1R 3DD on 4 August 2015 (1 page) |
4 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Registered office address changed from 7-9 Bakers Yard Bakers Row London EC1R 3DD to 7 - 10 Baker's Yard Baker's Row London EC1R 3DD on 4 August 2015 (1 page) |
4 August 2015 | Registered office address changed from 7-9 Bakers Yard Bakers Row London EC1R 3DD to 7 - 10 Baker's Yard Baker's Row London EC1R 3DD on 4 August 2015 (1 page) |
6 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
10 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
1 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
26 November 2012 | Registered office address changed from the Heals Building 22 Torrington Place London WC1E 7HJ on 26 November 2012 (2 pages) |
26 November 2012 | Registered office address changed from the Heals Building 22 Torrington Place London WC1E 7HJ on 26 November 2012 (2 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
21 September 2009 | Return made up to 01/08/09; full list of members (3 pages) |
21 September 2009 | Return made up to 01/08/09; full list of members (3 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
6 June 2009 | Director appointed adrian brady (2 pages) |
6 June 2009 | Appointment terminated director graham lee (1 page) |
6 June 2009 | Appointment terminated director james fitzgerald (1 page) |
6 June 2009 | Appointment terminated director graham lee (1 page) |
6 June 2009 | Director appointed adrian brady (2 pages) |
6 June 2009 | Appointment terminated director james fitzgerald (1 page) |
6 November 2008 | Secretary appointed teresa lyons (2 pages) |
6 November 2008 | Appointment terminated secretary graham lee (1 page) |
6 November 2008 | Secretary appointed teresa lyons (2 pages) |
6 November 2008 | Appointment terminated secretary graham lee (1 page) |
17 October 2008 | Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page) |
17 October 2008 | Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page) |
2 September 2008 | Return made up to 01/08/08; full list of members (4 pages) |
2 September 2008 | Director's change of particulars / james fitzgerald / 01/08/2007 (1 page) |
2 September 2008 | Return made up to 01/08/08; full list of members (4 pages) |
2 September 2008 | Director's change of particulars / james fitzgerald / 01/08/2007 (1 page) |
1 August 2008 | Registered office changed on 01/08/2008 from 134 cholmley gardens west hampstead london NW6 1AB (1 page) |
1 August 2008 | Registered office changed on 01/08/2008 from 134 cholmley gardens west hampstead london NW6 1AB (1 page) |
1 August 2007 | Incorporation (18 pages) |
1 August 2007 | Incorporation (18 pages) |