London
NW3 5BB
Secretary Name | Paul Joseph Goldstein |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 104 Belsize Lane London NW3 5BB |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | Mr Douglas Godfrey Paskin |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2010(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 7 Belsize Crescent London NW3 5QU |
Website | www.eando.com |
---|
Registered Address | Second Floor 34 Lime Street London EC3M 7AT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
210 at £1 | Paul Joseph Goldstein 70.00% Ordinary A |
---|---|
90 at £1 | Douglas Paskin 30.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£3,204,602 |
Cash | £4,686 |
Current Liabilities | £6,005,163 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 29 March 2025 (11 months from now) |
6 September 2019 | Delivered on: 10 September 2019 Persons entitled: Db Loan Finance Limited Classification: A registered charge Particulars: 3 telegraph hill, platts lane, london NW3 7NU (title number 435642). Outstanding |
---|---|
6 September 2019 | Delivered on: 10 September 2019 Persons entitled: Db Loan Finance Limited Classification: A registered charge Outstanding |
2 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
24 September 2020 | Registered office address changed from 39a Welbeck Street London W1G 8DH to Forum House 1st Floor 15-18 Lime Street London EC3M 7AN on 24 September 2020 (1 page) |
25 March 2020 | Confirmation statement made on 15 March 2020 with updates (4 pages) |
5 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
10 September 2019 | Registration of charge 071891790001, created on 6 September 2019 (56 pages) |
10 September 2019 | Registration of charge 071891790002, created on 6 September 2019 (38 pages) |
20 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
4 April 2018 | Confirmation statement made on 15 March 2018 with updates (4 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
15 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
15 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
12 September 2016 | Termination of appointment of Douglas Godfrey Paskin as a director on 18 May 2016 (1 page) |
12 September 2016 | Termination of appointment of Douglas Godfrey Paskin as a director on 18 May 2016 (1 page) |
26 May 2016 | Statement of capital following an allotment of shares on 18 May 2016
|
26 May 2016 | Statement of capital following an allotment of shares on 18 May 2016
|
20 April 2016 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
19 April 2016 | Current accounting period shortened from 30 September 2015 to 31 March 2015 (1 page) |
19 April 2016 | Current accounting period shortened from 30 September 2015 to 31 March 2015 (1 page) |
31 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
25 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
23 February 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
23 February 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
6 October 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
6 October 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
21 March 2014 | Director's details changed for Mr Paul Joseph Goldstein on 1 May 2013 (2 pages) |
21 March 2014 | Secretary's details changed for Paul Joseph Goldstein on 1 May 2013 (1 page) |
21 March 2014 | Secretary's details changed for Paul Joseph Goldstein on 1 May 2013 (1 page) |
21 March 2014 | Secretary's details changed for Paul Joseph Goldstein on 1 May 2013 (1 page) |
21 March 2014 | Director's details changed for Mr Paul Joseph Goldstein on 1 May 2013 (2 pages) |
21 March 2014 | Director's details changed for Mr Paul Joseph Goldstein on 1 May 2013 (2 pages) |
20 March 2014 | Statement of capital following an allotment of shares on 18 March 2014
|
20 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders (6 pages) |
20 March 2014 | Statement of capital following an allotment of shares on 18 March 2014
|
20 March 2014 | Statement of capital following an allotment of shares on 18 March 2014
|
20 March 2014 | Statement of capital following an allotment of shares on 18 March 2014
|
20 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders (6 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
21 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
29 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
19 July 2012 | Registered office address changed from 32 Queen Anne Street London W1G 8HD on 19 July 2012 (1 page) |
19 July 2012 | Registered office address changed from 32 Queen Anne Street London W1G 8HD on 19 July 2012 (1 page) |
10 April 2012 | Change of share class name or designation (2 pages) |
10 April 2012 | Change of share class name or designation (2 pages) |
3 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
10 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
19 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
24 August 2010 | Company name changed eando properties LIMITED\certificate issued on 24/08/10
|
24 August 2010 | Change of name notice (2 pages) |
24 August 2010 | Change of name notice (2 pages) |
24 August 2010 | Company name changed eando properties LIMITED\certificate issued on 24/08/10
|
25 March 2010 | Appointment of Paul Joseph Goldstein as a director (3 pages) |
25 March 2010 | Appointment of Paul Joseph Goldstein as a secretary (3 pages) |
25 March 2010 | Statement of capital following an allotment of shares on 15 March 2010
|
25 March 2010 | Appointment of Douglas Paskin as a director (3 pages) |
25 March 2010 | Appointment of Paul Joseph Goldstein as a director (3 pages) |
25 March 2010 | Appointment of Paul Joseph Goldstein as a secretary (3 pages) |
25 March 2010 | Statement of capital following an allotment of shares on 15 March 2010
|
25 March 2010 | Appointment of Douglas Paskin as a director (3 pages) |
17 March 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 17 March 2010 (1 page) |
17 March 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 17 March 2010 (1 page) |
17 March 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
17 March 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
15 March 2010 | Incorporation
|
15 March 2010 | Incorporation
|
15 March 2010 | Incorporation
|