Company NameEagle Cash & Carry Limited
DirectorKuljeet Singh Arora
Company StatusActive
Company Number06436889
CategoryPrivate Limited Company
Incorporation Date26 November 2007(16 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Secretary NameMr Kuljeet Singh Arora
NationalityBritish
StatusCurrent
Appointed01 July 2008(7 months, 1 week after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Correspondence AddressUnit C13 Charles House
Bridge Road
Southall
Middlesex
UB2 4BD
Director NameMr Kuljeet Singh Arora
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityAfghan
StatusCurrent
Appointed31 October 2009(1 year, 11 months after company formation)
Appointment Duration14 years, 6 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C13 Charles House
Bridge Road
Southall
Middlesex
UB2 4BD
Director NameMr Jasbir Singh Chawla
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Alexandra Gardens
Chiswick
London
W4 2RY
Secretary NameHardeep Singh Chawla
NationalityBritish
StatusResigned
Appointed26 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address11 Alexandra Gardens
Chiswick
London
W4 2RY
Secretary NameNavneet Kaur
NationalityAfgan
StatusResigned
Appointed08 April 2008(4 months, 1 week after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 July 2008)
RoleCompany Director
Correspondence Address520 Hanworth Road
Hounslow
Middlesex
TW4 5LH
Director NameNavneet Kaur
Date of BirthDecember 1983 (Born 40 years ago)
NationalityAfgan
StatusResigned
Appointed01 July 2008(7 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 2009)
RoleCo Director
Correspondence Address520 Hanworth Road
Hounslow
Middlesex
TW4 5LH
Director NameMr Ajit Singh
Date of BirthNovember 1980 (Born 43 years ago)
NationalityAfghan
StatusResigned
Appointed10 February 2020(12 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C13 Charles House
Bridge Road
Southall
Middlesex
UB2 4BD

Contact

Websiteeaglecashandcarry.com
Email address[email protected]
Telephone020 85744200
Telephone regionLondon

Location

Registered AddressUnit 1, Adler Industrial Estate
Betam Road
Hayes
UB3 1ST
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London

Shareholders

100 at £1Kuljeet Singh Arora
100.00%
Ordinary

Financials

Year2014
Net Worth£20,059
Cash£2,491
Current Liabilities£158,471

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Filing History

7 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
31 October 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
12 February 2020Notification of Ajit Singh as a person with significant control on 10 February 2020 (2 pages)
12 February 2020Confirmation statement made on 12 February 2020 with updates (4 pages)
11 February 2020Appointment of Mr Ajit Singh as a director on 10 February 2020 (2 pages)
30 November 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
28 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
30 November 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
29 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
5 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
27 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
27 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
29 November 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
25 April 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
25 April 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
5 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-05
  • GBP 100
(3 pages)
5 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-05
  • GBP 100
(3 pages)
14 July 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
14 July 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
26 November 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(3 pages)
26 November 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(3 pages)
2 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
2 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
23 January 2014Second filing of AR01 previously delivered to Companies House made up to 26 November 2013 (17 pages)
23 January 2014Second filing of AR01 previously delivered to Companies House made up to 26 November 2013 (17 pages)
27 November 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 23/01/2014.
(4 pages)
27 November 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 23/01/2014.
(4 pages)
21 June 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
21 June 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
6 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (3 pages)
6 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (3 pages)
18 July 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
18 July 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
5 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (4 pages)
5 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (4 pages)
20 June 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
20 June 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
13 December 2010Secretary's details changed for Kuljeet Singh Arora on 1 November 2010 (1 page)
13 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (4 pages)
13 December 2010Secretary's details changed for Kuljeet Singh Arora on 1 November 2010 (1 page)
13 December 2010Secretary's details changed for Kuljeet Singh Arora on 1 November 2010 (1 page)
13 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (4 pages)
23 July 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
23 July 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
2 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
2 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
4 November 2009Termination of appointment of Navneet Kaur as a director (1 page)
4 November 2009Appointment of Mr Kuljeet Singh Arora as a director (2 pages)
4 November 2009Appointment of Mr Kuljeet Singh Arora as a director (2 pages)
4 November 2009Termination of appointment of Navneet Kaur as a director (1 page)
16 June 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
16 June 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
1 December 2008Accounting reference date extended from 30/11/2008 to 31/01/2009 (1 page)
1 December 2008Accounting reference date extended from 30/11/2008 to 31/01/2009 (1 page)
26 November 2008Secretary's change of particulars / kuljeet arora / 17/11/2008 (1 page)
26 November 2008Secretary's change of particulars / kuljeet arora / 17/11/2008 (1 page)
26 November 2008Return made up to 26/11/08; full list of members (4 pages)
26 November 2008Return made up to 26/11/08; full list of members (4 pages)
8 September 2008Registered office changed on 08/09/2008 from, unit C2, charles house, bridge, road, southall, london, UB2 4BD (1 page)
8 September 2008Registered office changed on 08/09/2008 from, unit C2, charles house, bridge, road, southall, london, UB2 4BD (1 page)
7 July 2008Secretary appointed kuljeet singh arora (2 pages)
7 July 2008Appointment terminated director jasbir chawla (2 pages)
7 July 2008Secretary appointed kuljeet singh arora (2 pages)
7 July 2008Appointment terminated director jasbir chawla (2 pages)
7 July 2008Director appointed navneet kaur (2 pages)
7 July 2008Director appointed navneet kaur (2 pages)
7 July 2008Appointment terminated secretary navneet kaur (2 pages)
7 July 2008Appointment terminated secretary navneet kaur (2 pages)
21 April 2008Appointment terminated secretary hardeep chawla (2 pages)
21 April 2008Secretary appointed navneet kaur (3 pages)
21 April 2008Appointment terminated secretary hardeep chawla (2 pages)
21 April 2008Secretary appointed navneet kaur (3 pages)
26 November 2007Incorporation (17 pages)
26 November 2007Incorporation (17 pages)