Company NameThe Eastmond Partnership
DirectorDaniel James Eastmond
Company StatusActive
Company Number08085884
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date28 May 2012(11 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Daniel James Eastmond
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2012(same day as company formation)
RoleBusiness Person
Country of ResidenceUnited Kingdom
Correspondence AddressMarco Polo House Hubspace 414
3-5 Landsdowne Road
Croydon
Surrey
CR0 2BX

Location

Registered AddressTbxh@ Sunley House
Bedford Park
Croydon
CR0 2AP
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return28 May 2023 (11 months ago)
Next Return Due11 June 2024 (1 month, 2 weeks from now)

Filing History

2 November 2023Registered office address changed from Marco Polo House Hubspace 414 3-5 Landsdowne Road Croydon Surrey CR0 2BX United Kingdom to Tbxh@ Sunley House Bedford Park Croydon CR0 2AP on 2 November 2023 (1 page)
30 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
30 May 2023Confirmation statement made on 28 May 2023 with no updates (3 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
12 June 2022Confirmation statement made on 28 May 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 December 2020 (3 pages)
2 June 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
29 April 2021Change of details for Mr Daniel James Eastmond as a person with significant control on 20 April 2021 (2 pages)
29 April 2021Director's details changed for Mr Daniel James Eastmond on 20 April 2021 (2 pages)
28 April 2021Registered office address changed from Hubspace 414, Marco Polo House 3-5 Lansdowne Road Croydon Surrey CR0 2BX England to Marco Polo House Hubspace 414 3-5 Landsdowne Road Croydon Surrey CR0 2BX on 28 April 2021 (1 page)
9 April 2021Registered office address changed from Suite 104, Challenge House 616 Mitcham Road Croydon Surrey CR0 3AA United Kingdom to Hubspace 414, Marco Polo House 3-5 Lansdowne Road Croydon Surrey CR0 2BX on 9 April 2021 (1 page)
16 February 2021Change of details for Mr Daniel James Eastmond as a person with significant control on 16 February 2021 (2 pages)
16 February 2021Director's details changed for Mr Daniel James Eastmond on 16 February 2021 (2 pages)
31 December 2020Micro company accounts made up to 31 December 2019 (6 pages)
22 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
14 February 2020Change of details for Mr Daniel James Eastmond as a person with significant control on 20 June 2016 (2 pages)
13 February 2020Notification of Daniel James Eastmond as a person with significant control on 6 April 2016 (2 pages)
13 February 2020Change of details for Mr Daniel James Eastmond as a person with significant control on 17 May 2018 (2 pages)
13 February 2020Change of details for Mr Daniel James Eastmond as a person with significant control on 30 May 2019 (2 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (6 pages)
29 July 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
30 May 2019Director's details changed for Mr Daniel James Eastmond on 30 May 2019 (2 pages)
29 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
18 August 2018Compulsory strike-off action has been discontinued (1 page)
16 August 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
14 August 2018First Gazette notice for compulsory strike-off (1 page)
30 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
11 September 2017Director's details changed for Mr Daniel James Eastmond on 11 September 2017 (2 pages)
11 September 2017Director's details changed for Mr Daniel James Eastmond on 11 September 2017 (2 pages)
19 August 2017Compulsory strike-off action has been discontinued (1 page)
19 August 2017Compulsory strike-off action has been discontinued (1 page)
17 August 2017Confirmation statement made on 28 May 2017 with no updates (3 pages)
17 August 2017Director's details changed for Mr Daniel James Eastmond on 12 September 2016 (2 pages)
17 August 2017Director's details changed for Mr Daniel James Eastmond on 12 September 2016 (2 pages)
17 August 2017Confirmation statement made on 28 May 2017 with no updates (3 pages)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
29 September 2016Micro company accounts made up to 31 December 2015 (6 pages)
29 September 2016Micro company accounts made up to 31 December 2015 (6 pages)
19 September 2016Director's details changed for Daniel James Eastmond on 20 June 2016 (2 pages)
19 September 2016Director's details changed for Daniel James Eastmond on 20 June 2016 (2 pages)
24 August 2016Compulsory strike-off action has been discontinued (1 page)
24 August 2016Compulsory strike-off action has been discontinued (1 page)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
18 August 2016Annual return made up to 28 May 2016 no member list (4 pages)
18 August 2016Annual return made up to 28 May 2016 no member list (4 pages)
17 July 2015Registered office address changed from Suite 104 Allenge House 616 Mitcham Road Croydon Surrey CR0 3AA to Suite 104, Challenge House 616 Mitcham Road Croydon Surrey CR0 3AA on 17 July 2015 (1 page)
17 July 2015Registered office address changed from Suite 104 Allenge House 616 Mitcham Road Croydon Surrey CR0 3AA to Suite 104, Challenge House 616 Mitcham Road Croydon Surrey CR0 3AA on 17 July 2015 (1 page)
10 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
10 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
26 June 2015Registered office address changed from St Lukes Chambers Knights Hill West Norwood London SE27 0HS to Suite 104 Allenge House 616 Mitcham Road Croydon Surrey CR0 3AA on 26 June 2015 (1 page)
26 June 2015Registered office address changed from St Lukes Chambers Knights Hill West Norwood London SE27 0HS to Suite 104 Allenge House 616 Mitcham Road Croydon Surrey CR0 3AA on 26 June 2015 (1 page)
26 June 2015Annual return made up to 28 May 2015 no member list (2 pages)
26 June 2015Annual return made up to 28 May 2015 no member list (2 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 June 2014Annual return made up to 28 May 2014 no member list (2 pages)
30 June 2014Annual return made up to 28 May 2014 no member list (2 pages)
18 June 2013Annual return made up to 28 May 2013 no member list (2 pages)
18 June 2013Annual return made up to 28 May 2013 no member list (2 pages)
7 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
7 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
4 January 2013Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
4 January 2013Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
20 November 2012Director's details changed for Daniel James Eastmond on 20 November 2012 (2 pages)
20 November 2012Director's details changed for Daniel James Eastmond on 20 November 2012 (2 pages)
28 May 2012Incorporation (34 pages)
28 May 2012Incorporation (34 pages)