Company NameEternity Partnership Ltd
Company StatusActive
Company Number07755801
CategoryPrivate Limited Company
Incorporation Date30 August 2011(12 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr Muhammad Haroon Saeed
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2013(2 years after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWandle House 10 Riverside Drive
Mitcham
Surrey
CR4 4BU
Director NameMr Muhamed Umar Qureshi
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2013(2 years, 3 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWandle House 10 Riverside Drive
Mitcham
Surrey
CR4 4BU
Director NameMr Iftikhar Ahmed
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2013(2 years, 3 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address258-260 Clapham Road
Stockwell
London
SW9 9AE
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Muhammad Haroon Saeed
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 17-19
York Road
London
SE1 7NJ
Secretary NameMr Erfan Abdul Gaffar
StatusResigned
Appointed01 April 2013(1 year, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 December 2013)
RoleCompany Director
Correspondence AddressCharles Lake House Claire Causeway
Crossways Business Park
Dartford
Kent
DA2 6QA
Director NameMr Moyeen Ahmad
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2013(1 year, 8 months after company formation)
Appointment Duration2 months (resigned 27 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address170 Church Road
Mitcham
Surrey
CR4 3BW
Director NameMr Moyeen Ahmad
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2013(1 year, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 19 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address170 Church Road
Mitcham
Surrey
CR4 3BW

Location

Registered AddressWandle House
10 Riverside Drive
Mitcham
Surrey
CR4 4BU
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardRavensbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £2Mr Iftikhar Ahmed
33.33%
Ordinary
1 at £2Mr Muhamed Umar Afzal Qureshi
33.33%
Ordinary
1 at £2Mr Muhammad Haroon Saeed
33.33%
Ordinary

Financials

Year2014
Net Worth-£1,579
Cash£17,847
Current Liabilities£18,690

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 August 2023 (8 months ago)
Next Return Due13 September 2024 (4 months, 2 weeks from now)

Charges

23 December 2013Delivered on: 9 January 2014
Persons entitled: Mr Muhamed Umar Afzal Qureshi

Classification: A registered charge
Particulars: All that f/h property k/a 112 112A 112B and 112C portland road london t/no SGL393517. Notification of addition to or amendment of charge.
Outstanding
23 December 2013Delivered on: 9 January 2014
Persons entitled: Sintl Limited

Classification: A registered charge
Particulars: F/H k/a 112 112A 112B and 112C portland road london title absolute t/n SGL393517. Notification of addition to or amendment of charge.
Outstanding
23 December 2013Delivered on: 9 January 2014
Persons entitled: Mr Muhamed Umar Afzal Qureshi

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
23 December 2013Delivered on: 9 January 2014
Persons entitled: Sintl Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
23 December 2013Delivered on: 9 January 2014
Persons entitled: Payless Group Limited

Classification: A registered charge
Particulars: F/H property k/a 112,112A, 112B and 112C portland road, london t/no SGL393517. Notification of addition to or amendment of charge.
Outstanding
23 December 2013Delivered on: 9 January 2014
Persons entitled: Payless Group Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

15 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
22 July 2020Previous accounting period shortened from 31 August 2020 to 31 March 2020 (1 page)
28 May 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
9 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
5 March 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
13 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
13 September 2018Change of details for Mr Muhammad Haroon Saeed as a person with significant control on 29 August 2018 (2 pages)
13 September 2018Director's details changed for Mr Muhammad Haroon Saeed on 29 August 2018 (2 pages)
10 July 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
29 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
5 September 2017Change of details for Mr Muhammad Haroon Saeed as a person with significant control on 29 August 2017 (2 pages)
5 September 2017Change of details for Mr Muhammad Haroon Saeed as a person with significant control on 29 August 2017 (2 pages)
4 April 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
4 April 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
24 October 2016Confirmation statement made on 30 August 2016 with updates (8 pages)
24 October 2016Confirmation statement made on 30 August 2016 with updates (8 pages)
24 October 2016Director's details changed for Mr Iftikhar Ahmed on 28 August 2016 (2 pages)
24 October 2016Director's details changed for Mr Iftikhar Ahmed on 28 August 2016 (2 pages)
18 October 2016Director's details changed for Mr Muhamed Umar Qureshi on 20 August 2016 (2 pages)
18 October 2016Director's details changed for Mr Muhamed Umar Qureshi on 20 August 2016 (2 pages)
17 October 2016Director's details changed for Mr Muhammad Haroon Saeed on 20 August 2016 (2 pages)
17 October 2016Director's details changed for Mr Iftikhar Ahmed on 20 August 2016 (2 pages)
17 October 2016Director's details changed for Mr Muhammad Haroon Saeed on 20 August 2016 (2 pages)
17 October 2016Director's details changed for Mr Iftikhar Ahmed on 20 August 2016 (2 pages)
18 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
18 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
18 November 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 6
(5 pages)
18 November 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 6
(5 pages)
9 December 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
9 December 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
30 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 6
(5 pages)
30 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 6
(5 pages)
29 September 2014Appointment of Mr Muhammad Haroon Saeed as a director on 1 September 2013 (2 pages)
29 September 2014Appointment of Mr Muhammad Haroon Saeed as a director on 1 September 2013 (2 pages)
29 September 2014Termination of appointment of Muhammad Haroon Saeed as a director on 1 September 2013 (1 page)
29 September 2014Termination of appointment of Muhammad Haroon Saeed as a director on 1 September 2013 (1 page)
29 September 2014Appointment of Mr Muhammad Haroon Saeed as a director on 1 September 2013 (2 pages)
29 September 2014Termination of appointment of Muhammad Haroon Saeed as a director on 1 September 2013 (1 page)
7 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
7 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
14 February 2014Termination of appointment of Erfan Abdul Gaffar as a secretary (1 page)
14 February 2014Termination of appointment of a director (1 page)
14 February 2014Termination of appointment of a director (1 page)
14 February 2014Termination of appointment of Erfan Abdul Gaffar as a secretary (1 page)
13 February 2014Appointment of Mr Iftikhar Ahmed as a director on 23 December 2013
  • ANNOTATION Clarification the document is a duplicate of AP01 registered on 10/11/2014.
(2 pages)
13 February 2014Appointment of Mr Iftikhar Ahmed as a director on 23 December 2013
  • ANNOTATION Clarification the document is a duplicate of AP01 registered on 10/11/2014.
(2 pages)
13 February 2014Appointment of Mr Muhamed Umar Afzal Qureshi as a director on 23 December 2013
  • ANNOTATION Clarification the document is a duplicate of AP01 registered on 15/01/2014.
(2 pages)
13 February 2014Appointment of Mr Muhamed Umar Afzal Qureshi as a director on 23 December 2013
  • ANNOTATION Clarification the document is a duplicate of AP01 registered on 15/01/2014.
(2 pages)
13 February 2014Appointment of Mr Iftikhar Ahmed as a director (2 pages)
13 February 2014Appointment of Mr Muhamed Umar Afzal Qureshi as a director (2 pages)
15 January 2014Appointment of Muhamed Umar Afzal Qureshi as a director (3 pages)
15 January 2014Appointment of Muhamed Umar Afzal Qureshi as a director (3 pages)
10 January 2014Appointment of Iftikhar Ahmed as a director (3 pages)
10 January 2014Termination of appointment of Moyeen Ahmad as a director (2 pages)
10 January 2014Termination of appointment of Erfan Abdul Gaffar as a secretary (2 pages)
10 January 2014Appointment of Iftikhar Ahmed as a director (3 pages)
10 January 2014Termination of appointment of Moyeen Ahmad as a director (2 pages)
10 January 2014Termination of appointment of Erfan Abdul Gaffar as a secretary (2 pages)
9 January 2014Registration of charge 077558010003 (35 pages)
9 January 2014Registration of charge 077558010001 (35 pages)
9 January 2014Registration of charge 077558010004 (35 pages)
9 January 2014Registration of charge 077558010002 (41 pages)
9 January 2014Registration of charge 077558010003 (35 pages)
9 January 2014Registration of charge 077558010002 (41 pages)
9 January 2014Registration of charge 077558010001 (35 pages)
9 January 2014Registration of charge 077558010005 (41 pages)
9 January 2014Registration of charge 077558010004 (35 pages)
9 January 2014Registration of charge 077558010006 (40 pages)
9 January 2014Registration of charge 077558010006 (40 pages)
9 January 2014Registration of charge 077558010005 (41 pages)
7 January 2014Termination of appointment of Erfan Abdul Gaffar as a secretary (1 page)
7 January 2014Termination of appointment of Erfan Abdul Gaffar as a secretary (1 page)
7 January 2014Termination of appointment of Moyeen Ahmad as a director (1 page)
7 January 2014Termination of appointment of Moyeen Ahmad as a director (1 page)
31 December 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 2
(14 pages)
31 December 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 2
(14 pages)
3 December 2013Registered office address changed from C/O Danmirr Consultants 170 Church Road Mitcham Surrey CR4 3BW United Kingdom on 3 December 2013 (2 pages)
3 December 2013Registered office address changed from C/O Danmirr Consultants 170 Church Road Mitcham Surrey CR4 3BW United Kingdom on 3 December 2013 (2 pages)
3 December 2013Registered office address changed from C/O Danmirr Consultants 170 Church Road Mitcham Surrey CR4 3BW United Kingdom on 3 December 2013 (2 pages)
27 June 2013Appointment of Mr Moyeen Ahmad as a director (2 pages)
27 June 2013Appointment of Mr Moyeen Ahmad as a director (2 pages)
27 June 2013Termination of appointment of Moyeen Ahmad as a director (1 page)
27 June 2013Appointment of Mr Moyeen Ahmad as a director (2 pages)
27 June 2013Termination of appointment of Moyeen Ahmad as a director (1 page)
27 June 2013Appointment of Mr Moyeen Ahmad as a director (2 pages)
26 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
26 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
25 April 2013Appointment of Mr Erfan Abdul Gaffar as a secretary (1 page)
25 April 2013Appointment of Mr Erfan Abdul Gaffar as a secretary (1 page)
12 January 2013Compulsory strike-off action has been discontinued (1 page)
12 January 2013Compulsory strike-off action has been discontinued (1 page)
9 January 2013Annual return made up to 30 August 2012 with a full list of shareholders (3 pages)
9 January 2013Annual return made up to 30 August 2012 with a full list of shareholders (3 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
25 July 2012Appointment of Mr Muhammad Haroon Saeed as a director (2 pages)
25 July 2012Appointment of Mr Muhammad Haroon Saeed as a director (2 pages)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
30 August 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
30 August 2011Incorporation (20 pages)
30 August 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
30 August 2011Incorporation (20 pages)