London
EC1V 9EE
Director Name | Mr Robert Jonathan McLearon |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2013(1 month, 2 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 22 May 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9EE |
Website | africaneagle.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 70025361 |
Telephone region | London |
Registered Address | Bank House 81 St Judes Road Englefield Green TW20 0DF |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Englefield Green West |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
90 at £1 | Blackdown Resources (Uk) LTD 90.00% Ordinary A |
---|---|
10 at £1 | African Eagle Resources PLC 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £2,065,592 |
Current Liabilities | £751,932 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 3 February 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 3 May |
Latest Return | 22 June 2023 (10 months ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 2 weeks from now) |
8 December 2020 | Director's details changed for Mr Nicholas Anthony Clarke on 7 December 2020 (2 pages) |
---|---|
20 November 2020 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
20 November 2020 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2020 | Confirmation statement made on 22 June 2020 with updates (4 pages) |
8 April 2020 | Previous accounting period shortened from 4 May 2019 to 3 May 2019 (1 page) |
23 January 2020 | Previous accounting period shortened from 5 May 2019 to 4 May 2019 (1 page) |
22 January 2020 | Previous accounting period extended from 23 April 2019 to 5 May 2019 (1 page) |
26 June 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
25 June 2019 | Confirmation statement made on 22 June 2019 with updates (4 pages) |
9 April 2019 | Resolutions
|
9 January 2019 | Previous accounting period shortened from 24 April 2018 to 23 April 2018 (1 page) |
25 June 2018 | Confirmation statement made on 22 June 2018 with updates (4 pages) |
4 April 2018 | Accounts for a small company made up to 30 April 2017 (7 pages) |
28 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
10 May 2017 | Accounts for a small company made up to 30 April 2016 (7 pages) |
10 May 2017 | Accounts for a small company made up to 30 April 2016 (7 pages) |
20 April 2017 | Previous accounting period shortened from 25 April 2016 to 24 April 2016 (1 page) |
20 April 2017 | Previous accounting period shortened from 25 April 2016 to 24 April 2016 (1 page) |
26 January 2017 | Previous accounting period shortened from 26 April 2016 to 25 April 2016 (1 page) |
26 January 2017 | Previous accounting period shortened from 26 April 2016 to 25 April 2016 (1 page) |
2 September 2016 | Accounts for a small company made up to 30 April 2015 (7 pages) |
2 September 2016 | Accounts for a small company made up to 30 April 2015 (7 pages) |
27 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
27 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
26 April 2016 | Current accounting period shortened from 27 April 2015 to 26 April 2015 (1 page) |
26 April 2016 | Current accounting period shortened from 27 April 2015 to 26 April 2015 (1 page) |
27 January 2016 | Previous accounting period shortened from 28 April 2015 to 27 April 2015 (1 page) |
27 January 2016 | Previous accounting period shortened from 28 April 2015 to 27 April 2015 (1 page) |
3 November 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
3 November 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
12 August 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
27 April 2015 | Previous accounting period shortened from 29 April 2014 to 28 April 2014 (1 page) |
27 April 2015 | Previous accounting period shortened from 29 April 2014 to 28 April 2014 (1 page) |
29 January 2015 | Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page) |
29 January 2015 | Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page) |
16 July 2014 | Previous accounting period extended from 31 December 2013 to 30 April 2014 (1 page) |
16 July 2014 | Previous accounting period extended from 31 December 2013 to 30 April 2014 (1 page) |
12 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-12
|
12 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-12
|
12 June 2014 | Termination of appointment of Robert Mclearon as a director (1 page) |
12 June 2014 | Termination of appointment of Robert Mclearon as a director (1 page) |
22 August 2013 | Change of share class name or designation (2 pages) |
22 August 2013 | Resolutions
|
22 August 2013 | Particulars of variation of rights attached to shares (2 pages) |
22 August 2013 | Particulars of variation of rights attached to shares (2 pages) |
22 August 2013 | Resolutions
|
22 August 2013 | Change of share class name or designation (2 pages) |
16 August 2013 | Appointment of Mr Robert Jonathan Mclearon as a director (2 pages) |
16 August 2013 | Appointment of Mr Robert Jonathan Mclearon as a director (2 pages) |
13 August 2013 | Termination of appointment of Robert Mclearon as a director (1 page) |
13 August 2013 | Registered office address changed from First Floor 6-7 Queen Street London EC4N 1SP United Kingdom on 13 August 2013 (1 page) |
13 August 2013 | Registered office address changed from First Floor 6-7 Queen Street London EC4N 1SP United Kingdom on 13 August 2013 (1 page) |
13 August 2013 | Appointment of Mr Nicholas Anthony Clarke as a director (2 pages) |
13 August 2013 | Termination of appointment of Robert Mclearon as a director (1 page) |
13 August 2013 | Appointment of Mr Nicholas Anthony Clarke as a director (2 pages) |
7 August 2013 | Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
7 August 2013 | Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
31 July 2013 | Statement of capital following an allotment of shares on 26 June 2013
|
31 July 2013 | Statement of capital following an allotment of shares on 26 June 2013
|
11 July 2013 | Memorandum and Articles of Association (20 pages) |
11 July 2013 | Memorandum and Articles of Association (20 pages) |
25 June 2013 | Incorporation
|
25 June 2013 | Incorporation
|