London
Kent
SE20 8HW
Secretary Name | Mrs Krystyna Cheri Antoine |
---|---|
Status | Current |
Appointed | 01 December 2014(3 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Correspondence Address | Unit J Franklin Industrial Estate 20 Franklin Road London Kent SE20 8HW |
Director Name | Mr Andre Gordon |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2011(same day as company formation) |
Role | Director Of Technical Operations |
Country of Residence | United Kingdom |
Correspondence Address | 6 Roberts Court Maple Road London SE20 8JJ |
Director Name | Miss Ruth Rawlins |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2011(same day as company formation) |
Role | Director Of Design Media And Marketing |
Country of Residence | England |
Correspondence Address | 6 Roberts Court Maple Road London SE20 8JJ |
Secretary Name | Miss Ruth Rawlins |
---|---|
Status | Resigned |
Appointed | 08 July 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit J Franklin Industrial Estate, 42a Croydon Roa London Kent SE20 7AE |
Website | www.eternallyu.com/ |
---|---|
Telephone | 020 86599694 |
Telephone region | London |
Registered Address | 47a College Road Bromley BR1 3PU |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Plaistow and Sundridge |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
75 at £2 | Orlando Antoine 75.00% Ordinary |
---|---|
7 at £2 | Dave Tippetts 7.00% Ordinary |
7 at £2 | Derek Chalkley 7.00% Ordinary |
6 at £2 | Paul Lindsay 6.00% Ordinary |
5 at £2 | Ruth Rawlins 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£24,945 |
Cash | £65 |
Current Liabilities | £40,637 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 6 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 3 weeks from now) |
9 July 2014 | Delivered on: 10 July 2014 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Outstanding |
---|
6 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
---|---|
30 December 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
23 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
17 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
21 March 2018 | Registered office address changed from Unit J Franklin Industrial Estate, 42a Croydon Road London Kent SE20 7AE to Unit J Franklin Industrial Estate 20 Franklin Road London Kent SE20 8HW on 21 March 2018 (1 page) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
22 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
15 December 2016 | Micro company accounts made up to 31 March 2016 (1 page) |
15 December 2016 | Micro company accounts made up to 31 March 2016 (1 page) |
22 August 2016 | Satisfaction of charge 076985430001 in full (1 page) |
22 August 2016 | Satisfaction of charge 076985430001 in full (1 page) |
22 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
22 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
15 December 2014 | Termination of appointment of Ruth Rawlins as a secretary on 1 November 2014 (1 page) |
15 December 2014 | Appointment of Mrs Krystyna Cheri Antoine as a secretary on 1 December 2014 (2 pages) |
15 December 2014 | Appointment of Mrs Krystyna Cheri Antoine as a secretary on 1 December 2014 (2 pages) |
15 December 2014 | Appointment of Mrs Krystyna Cheri Antoine as a secretary on 1 December 2014 (2 pages) |
15 December 2014 | Termination of appointment of Ruth Rawlins as a secretary on 1 November 2014 (1 page) |
15 December 2014 | Termination of appointment of Ruth Rawlins as a secretary on 1 November 2014 (1 page) |
27 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 August 2014 | Register inspection address has been changed from 33 Addington Grove London SE26 4JU United Kingdom to Unit J Franklin Industrial Estate 42a Croydon Road London SE20 7AE (1 page) |
5 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Register inspection address has been changed from 33 Addington Grove London SE26 4JU United Kingdom to Unit J Franklin Industrial Estate 42a Croydon Road London SE20 7AE (1 page) |
5 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
10 July 2014 | Registration of charge 076985430001, created on 9 July 2014 (52 pages) |
10 July 2014 | Registration of charge 076985430001, created on 9 July 2014 (52 pages) |
10 July 2014 | Registration of charge 076985430001, created on 9 July 2014 (52 pages) |
18 June 2014 | Company name changed eternally u LTD\certificate issued on 18/06/14
|
18 June 2014 | Company name changed eternally u LTD\certificate issued on 18/06/14
|
3 April 2014 | Registered office address changed from Unit H Franklin Industrial Estate 42a Croydon Road London SE20 7AE United Kingdom on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from Unit H Franklin Industrial Estate 42a Croydon Road London SE20 7AE United Kingdom on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from Unit H Franklin Industrial Estate 42a Croydon Road London SE20 7AE United Kingdom on 3 April 2014 (1 page) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
25 July 2013 | Registered office address changed from 42a Unit H Frankline Industrial Estate Croydon Road London Kent SE20 7AE United Kingdom on 25 July 2013 (1 page) |
25 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
25 July 2013 | Registered office address changed from 42a Unit H Frankline Industrial Estate Croydon Road London Kent SE20 7AE United Kingdom on 25 July 2013 (1 page) |
25 February 2013 | Company name changed eternal unity LIMITED\certificate issued on 25/02/13
|
25 February 2013 | Company name changed eternal unity LIMITED\certificate issued on 25/02/13
|
25 February 2013 | Registered office address changed from 6 Roberts Court Maple Road London SE20 8JJ United Kingdom on 25 February 2013 (1 page) |
25 February 2013 | Registered office address changed from 6 Roberts Court Maple Road London SE20 8JJ United Kingdom on 25 February 2013 (1 page) |
23 February 2013 | Termination of appointment of Ruth Rawlins as a director (1 page) |
23 February 2013 | Termination of appointment of Ruth Rawlins as a director (1 page) |
26 September 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
17 September 2012 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
17 September 2012 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
13 September 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
13 September 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
13 September 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Register inspection address has been changed (1 page) |
7 September 2012 | Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
7 September 2012 | Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
7 September 2012 | Register inspection address has been changed (1 page) |
10 July 2012 | Termination of appointment of Andre Gordon as a director (1 page) |
10 July 2012 | Termination of appointment of Andre Gordon as a director (1 page) |
8 July 2011 | Incorporation
|
8 July 2011 | Incorporation
|