London
W11 4BE
Director Name | Mr Damir Skovrlj |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | Croatian |
Status | Current |
Appointed | 01 January 2021(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8/9 People's Hall 2 Olaf Street London W11 4BE |
Director Name | Mr Michael Custer Malizia |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 October 2008(same day as company formation) |
Role | Oil Derivatives Broker |
Country of Residence | United States |
Correspondence Address | 64 Madison Street #2 Hoboken New Jersey United States |
Secretary Name | Mr Kevin Joseph Bodkin |
---|---|
Status | Resigned |
Appointed | 08 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 West 67th Street Apt 23c New York Ny 10023 United States |
Website | www.eaglecommodities.com |
---|
Registered Address | 155 Bishopsgate London EC2M 3TQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
155k at £0.00001 | Eagle Energy Brokers Llc 166.67% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,308,929 |
Gross Profit | £2,203,561 |
Net Worth | £1,666,583 |
Cash | £654,642 |
Current Liabilities | £275,264 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 3 weeks from now) |
20 March 2012 | Delivered on: 27 March 2012 Satisfied on: 13 November 2013 Persons entitled: Michael Malizia Classification: Security agreement Secured details: All monies due or to become due from eagle energy brokers, llc to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge the book debts and floating charge the deposit see image for full details. Fully Satisfied |
---|
6 November 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
---|---|
26 March 2020 | Full accounts made up to 31 December 2019 (27 pages) |
16 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
15 April 2019 | Full accounts made up to 31 December 2018 (27 pages) |
12 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
9 April 2018 | Full accounts made up to 31 December 2017 (26 pages) |
9 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
9 May 2017 | Full accounts made up to 31 December 2016 (26 pages) |
9 May 2017 | Full accounts made up to 31 December 2016 (26 pages) |
10 October 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
10 October 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
5 July 2016 | Full accounts made up to 31 December 2015 (26 pages) |
5 July 2016 | Full accounts made up to 31 December 2015 (26 pages) |
18 March 2016 | Auditor's resignation (1 page) |
18 March 2016 | Auditor's resignation (1 page) |
11 January 2016 | Register(s) moved to registered inspection location Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page) |
11 January 2016 | Register(s) moved to registered inspection location Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page) |
8 January 2016 | Register inspection address has been changed to Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page) |
8 January 2016 | Register inspection address has been changed to Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page) |
9 October 2015 | Director's details changed for Mr James Kim Zang on 5 May 2015 (2 pages) |
9 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Director's details changed for Mr James Kim Zang on 5 May 2015 (2 pages) |
9 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Director's details changed for Mr James Kim Zang on 5 May 2015 (2 pages) |
19 April 2015 | Full accounts made up to 31 December 2014 (16 pages) |
19 April 2015 | Full accounts made up to 31 December 2014 (16 pages) |
8 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
24 April 2014 | Full accounts made up to 31 December 2013 (17 pages) |
24 April 2014 | Full accounts made up to 31 December 2013 (17 pages) |
13 November 2013 | Satisfaction of charge 1 in full (1 page) |
13 November 2013 | Satisfaction of charge 1 in full (1 page) |
8 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
29 April 2013 | Full accounts made up to 31 December 2012 (18 pages) |
29 April 2013 | Full accounts made up to 31 December 2012 (18 pages) |
9 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (3 pages) |
9 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (3 pages) |
9 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (3 pages) |
23 May 2012 | Full accounts made up to 31 December 2011 (17 pages) |
23 May 2012 | Full accounts made up to 31 December 2011 (17 pages) |
18 April 2012 | Termination of appointment of Michael Malizia as a director (1 page) |
18 April 2012 | Termination of appointment of Michael Malizia as a director (1 page) |
27 March 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
27 March 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
14 March 2012 | Auditor's resignation (1 page) |
14 March 2012 | Auditor's resignation (1 page) |
25 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Full accounts made up to 31 December 2010 (11 pages) |
20 May 2011 | Full accounts made up to 31 December 2010 (11 pages) |
14 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Amended full accounts made up to 31 December 2009 (10 pages) |
22 September 2010 | Amended full accounts made up to 31 December 2009 (10 pages) |
16 June 2010 | Full accounts made up to 31 December 2009 (10 pages) |
16 June 2010 | Full accounts made up to 31 December 2009 (10 pages) |
11 May 2010 | Director's details changed for Mr James Kim Zang on 2 October 2009 (1 page) |
11 May 2010 | Director's details changed for Mr Michael Custer Malizia on 2 October 2009 (1 page) |
11 May 2010 | Director's details changed for Mr James Kim Zang on 2 October 2009 (1 page) |
11 May 2010 | Director's details changed for Mr James Kim Zang on 2 October 2009 (1 page) |
11 May 2010 | Director's details changed for Mr Michael Custer Malizia on 2 October 2009 (1 page) |
11 May 2010 | Director's details changed for Mr Michael Custer Malizia on 2 October 2009 (1 page) |
6 May 2010 | Termination of appointment of Kevin Bodkin as a secretary (1 page) |
6 May 2010 | Termination of appointment of Kevin Bodkin as a secretary (1 page) |
30 April 2010 | Registered office address changed from People's Hall Studio 8 206 - 208 Latimer Rd London Uk W11 6BE United Kingdom on 30 April 2010 (1 page) |
30 April 2010 | Registered office address changed from People's Hall Studio 8 206 - 208 Latimer Rd London Uk W11 6BE United Kingdom on 30 April 2010 (1 page) |
1 March 2010 | Registered office address changed from Park House Unit C 206-208 Latimer Road London W10 6QY on 1 March 2010 (1 page) |
1 March 2010 | Registered office address changed from Park House Unit C 206-208 Latimer Road London W10 6QY on 1 March 2010 (1 page) |
1 March 2010 | Registered office address changed from Park House Unit C 206-208 Latimer Road London W10 6QY on 1 March 2010 (1 page) |
23 October 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
23 October 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
23 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
23 October 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
23 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
23 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
27 July 2009 | Ad 25/06/09\gbp si 100000@1=100000\gbp ic 55000/155000\ (2 pages) |
27 July 2009 | Ad 25/06/09\gbp si 100000@1=100000\gbp ic 55000/155000\ (2 pages) |
15 April 2009 | Ad 03/04/09\gbp si 54999@1=54999\gbp ic 1/55000\ (2 pages) |
15 April 2009 | Nc inc already adjusted 03/04/09 (1 page) |
15 April 2009 | Resolutions
|
15 April 2009 | Nc inc already adjusted 03/04/09 (1 page) |
15 April 2009 | Resolutions
|
15 April 2009 | Resolutions
|
15 April 2009 | Resolutions
|
15 April 2009 | Ad 03/04/09\gbp si 54999@1=54999\gbp ic 1/55000\ (2 pages) |
2 April 2009 | Registered office changed on 02/04/2009 from 1 hewer street north kensington london W10 6DU (1 page) |
2 April 2009 | Registered office changed on 02/04/2009 from 1 hewer street north kensington london W10 6DU (1 page) |
15 January 2009 | Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page) |
15 January 2009 | Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page) |
8 October 2008 | Incorporation (18 pages) |
8 October 2008 | Incorporation (18 pages) |