Townmead Road
London
SW6 2PY
Director Name | Mr Patrick John O'Hare |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 August 2013(same day as company formation) |
Role | Managing Director |
Country of Residence | Australia |
Correspondence Address | Suite 3 2 Station Court Townmead Road London SW6 2PY |
Secretary Name | Neil David Gifford |
---|---|
Status | Resigned |
Appointed | 29 August 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 3 2 Station Court Townmead Road London SW6 2PY |
Website | www.eutility.com.au/ |
---|---|
Telephone | 020 30680000 |
Telephone region | London |
Registered Address | Suite 3 2 Station Court Townmead Road London SW6 2PY |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Sands End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
80 at £1 | Patrick John O'hare 80.00% Ordinary |
---|---|
10 at £1 | Neil David Gifford 10.00% Ordinary |
10 at £1 | Shaun Patrick O'hare 10.00% Ordinary |
Latest Accounts | 31 August 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
2 March 2021 | Accounts for a dormant company made up to 31 August 2020 (6 pages) |
---|---|
15 December 2020 | Termination of appointment of Neil David Gifford as a secretary on 2 September 2020 (1 page) |
30 November 2020 | Termination of appointment of Patrick John O'hare as a director on 2 September 2020 (1 page) |
30 November 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
28 September 2019 | Accounts for a dormant company made up to 31 August 2019 (6 pages) |
12 September 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
29 August 2019 | Registered office address changed from A Lawler & Co Unit F3 Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD England to Suite 3 2 Station Court Townmead Road London SW6 2PY on 29 August 2019 (1 page) |
30 May 2019 | Unaudited abridged accounts made up to 31 August 2018 (5 pages) |
30 August 2018 | Confirmation statement made on 29 August 2018 with no updates (3 pages) |
14 February 2018 | Unaudited abridged accounts made up to 31 August 2017 (6 pages) |
29 August 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
1 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
27 July 2016 | Registered office address changed from 2nd Floor 48-54 Moorgate London EC2R 6EJ to A Lawler & Co Unit F3 Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 27 July 2016 (1 page) |
27 July 2016 | Registered office address changed from 2nd Floor 48-54 Moorgate London EC2R 6EJ to A Lawler & Co Unit F3 Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 27 July 2016 (1 page) |
1 April 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
1 April 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
2 November 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
22 July 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
20 November 2014 | Director's details changed for Mr Patrick John O'hare on 20 November 2014 (2 pages) |
20 November 2014 | Secretary's details changed for Neil David Gifford on 20 November 2014 (1 page) |
20 November 2014 | Registered office address changed from 94a High Street Sevenoaks Kent TN13 1LP to 2Nd Floor 48-54 Moorgate London EC2R 6EJ on 20 November 2014 (1 page) |
20 November 2014 | Director's details changed for Mr Shaun Patrick O'hare on 20 November 2014 (2 pages) |
20 November 2014 | Registered office address changed from 94a High Street Sevenoaks Kent TN13 1LP to 2Nd Floor 48-54 Moorgate London EC2R 6EJ on 20 November 2014 (1 page) |
20 November 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Secretary's details changed for Neil David Gifford on 20 November 2014 (1 page) |
20 November 2014 | Director's details changed for Mr Patrick John O'hare on 20 November 2014 (2 pages) |
20 November 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Director's details changed for Mr Shaun Patrick O'hare on 20 November 2014 (2 pages) |
19 November 2014 | Registered office address changed from 8 Mount Mews High Street Hampton Middlesex TW12 2SH United Kingdom to 94a High Street Sevenoaks Kent TN13 1LP on 19 November 2014 (2 pages) |
19 November 2014 | Registered office address changed from 8 Mount Mews High Street Hampton Middlesex TW12 2SH United Kingdom to 94a High Street Sevenoaks Kent TN13 1LP on 19 November 2014 (2 pages) |
29 August 2013 | Incorporation Statement of capital on 2013-08-29
|
29 August 2013 | Incorporation Statement of capital on 2013-08-29
|