London
SE15 6NF
Director Name | Mr Amit Nagin Patel |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2021(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 Glengall Business Centre Glengall Road London SE15 6NF |
Director Name | Mrs Chandrabala Nagin Patel |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2021(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 Glengall Business Centre Glengall Road London SE15 6NF |
Director Name | Nagin Purshottam Patel |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2021(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 Glengall Business Centre Glengall Road London SE15 6NF |
Director Name | Mr Hugo Nisbett |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15b Raeburn St London SW2 5QT |
Director Name | Mr Daniel De Jesus |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 23 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 Glengall Business Centre Glengall Road London SE15 6NF |
Director Name | Mrs Michelle De Jesus |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2017(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 Glengall Business Centre Glengall Road London SE15 6NF |
Website | www.eataldesco.co.uk/ |
---|---|
Telephone | 020 31426870 |
Telephone region | London |
Registered Address | Unit 5 Glengall Business Centre Glengall Road London SE15 6NF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | East Walworth |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Daniel De Jesus 50.00% Ordinary |
---|---|
500 at £1 | Hugo Nisbett 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £35,678 |
Cash | £98,390 |
Current Liabilities | £106,906 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
11 February 2021 | Notification of Michelle De Jesus as a person with significant control on 1 May 2016 (2 pages) |
---|---|
23 April 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
31 January 2020 | Unaudited abridged accounts made up to 30 April 2019 (7 pages) |
25 April 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
25 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (7 pages) |
23 April 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
25 October 2017 | Unaudited abridged accounts made up to 30 April 2017 (7 pages) |
25 October 2017 | Unaudited abridged accounts made up to 30 April 2017 (7 pages) |
5 June 2017 | Appointment of Mrs Michelle De Jesus as a director on 31 May 2017 (2 pages) |
5 June 2017 | Appointment of Mrs Michelle De Jesus as a director on 31 May 2017 (2 pages) |
25 April 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
25 April 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
28 October 2016 | Termination of appointment of Hugo Nisbett as a director on 30 September 2016 (1 page) |
28 October 2016 | Termination of appointment of Hugo Nisbett as a director on 30 September 2016 (1 page) |
23 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-23
|
23 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-23
|
23 April 2016 | Director's details changed for Mr Daniel De Jesus on 1 January 2016 (2 pages) |
23 April 2016 | Director's details changed for Mr Daniel De Jesus on 1 January 2016 (2 pages) |
22 July 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
22 July 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
23 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
2 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
2 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
29 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
13 August 2013 | Total exemption full accounts made up to 30 April 2013 (10 pages) |
13 August 2013 | Total exemption full accounts made up to 30 April 2013 (10 pages) |
2 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
3 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
26 April 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
23 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
23 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
12 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Registered office address changed from 119 the Hub 300 Kensal Road London W10 5BE on 12 May 2010 (1 page) |
12 May 2010 | Registered office address changed from 119 the Hub 300 Kensal Road London W10 5BE on 12 May 2010 (1 page) |
11 May 2010 | Director's details changed for Mr Hugo Nisbett on 1 January 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Daniel De Jesus on 1 January 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Daniel De Jesus on 1 January 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Hugo Nisbett on 1 January 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Daniel De Jesus on 1 January 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Hugo Nisbett on 1 January 2010 (2 pages) |
3 March 2010 | Registered office address changed from East Wing 08-09 Westminster Business Square 1-45 Durham Street London SE11 5JH on 3 March 2010 (2 pages) |
3 March 2010 | Registered office address changed from East Wing 08-09 Westminster Business Square 1-45 Durham Street London SE11 5JH on 3 March 2010 (2 pages) |
3 March 2010 | Registered office address changed from East Wing 08-09 Westminster Business Square 1-45 Durham Street London SE11 5JH on 3 March 2010 (2 pages) |
12 January 2010 | Registered office address changed from 15B Raeburn St London SW2 5QT United Kingdom on 12 January 2010 (1 page) |
12 January 2010 | Registered office address changed from 15B Raeburn St London SW2 5QT United Kingdom on 12 January 2010 (1 page) |
23 April 2009 | Incorporation (13 pages) |
23 April 2009 | Incorporation (13 pages) |