London
SE1 1JA
Secretary Name | Mr Pete Simmons |
---|---|
Status | Closed |
Appointed | 08 March 2013(1 year, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 30 November 2021) |
Role | Company Director |
Correspondence Address | C/O Eam London Ltd 215-221 Borough High Street London SE1 1JA |
Secretary Name | Mr Charles Adams |
---|---|
Status | Resigned |
Appointed | 21 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Southside 6th Floor 105 Victoria Street London SW1E 6QT |
Registered Address | C/O Eam London Ltd 215-221 Borough High Street London SE1 1JA |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £22,660 |
Cash | £16,568 |
Current Liabilities | £10,381 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
15 July 2020 | Registered office address changed from 20 C/O Eam London Limited 20 Bunhill Row London EC1Y 8UE United Kingdom to C/O Eam London Ltd 215-221 Borough High Street London SE1 1JA on 15 July 2020 (1 page) |
---|---|
30 April 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
3 April 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
27 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
29 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
29 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
9 April 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
15 February 2018 | Registered office address changed from C/O Eam London Limited 20 Bunhill Row London EC1Y 8UE England to 20 C/O Eam London Limited 20 Bunhill Row London EC1Y 8UE on 15 February 2018 (1 page) |
15 February 2018 | Registered office address changed from C/O Essentially 3rd Floor 62 Buckingham Gate London SW1E 6AJ United Kingdom to C/O Eam London Limited 20 Bunhill Row London EC1Y 8UE on 15 February 2018 (1 page) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 July 2017 | Confirmation statement made on 21 March 2017 with updates (4 pages) |
20 July 2017 | Notification of Ross Ford as a person with significant control on 20 July 2017 (2 pages) |
20 July 2017 | Confirmation statement made on 21 March 2017 with updates (4 pages) |
20 July 2017 | Notification of Ross Ford as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Notification of Ross Ford as a person with significant control on 6 April 2016 (2 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Director's details changed for Mr Ross Ford on 1 January 2016 (2 pages) |
21 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Director's details changed for Mr Ross Ford on 1 January 2016 (2 pages) |
21 March 2016 | Registered office address changed from C/O Essentially Southside 6th Floor 105 Victoria Street London SW1E 6QT to C/O Essentially 3rd Floor 62 Buckingham Gate London SW1E 6AJ on 21 March 2016 (1 page) |
21 March 2016 | Registered office address changed from C/O Essentially Southside 6th Floor 105 Victoria Street London SW1E 6QT to C/O Essentially 3rd Floor 62 Buckingham Gate London SW1E 6AJ on 21 March 2016 (1 page) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 March 2013 | Appointment of Mr Pete Simmons as a secretary (1 page) |
22 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (3 pages) |
22 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (3 pages) |
22 March 2013 | Termination of appointment of Charles Adams as a secretary (1 page) |
22 March 2013 | Appointment of Mr Pete Simmons as a secretary (1 page) |
22 March 2013 | Termination of appointment of Charles Adams as a secretary (1 page) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
21 March 2011 | Incorporation (21 pages) |
21 March 2011 | Incorporation (21 pages) |