Company Name10 & 11 Eagle Court Limited
Company StatusActive
Company Number08675187
CategoryPrivate Limited Company
Incorporation Date3 September 2013(10 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Thomas Alexander Richards
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2013(same day as company formation)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressThe Studio 16 Cavaye Place
London
SW10 9PT
Director NameMr Mark James Scully
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2015(1 year, 8 months after company formation)
Appointment Duration8 years, 11 months
RoleFinance
Country of ResidenceEngland
Correspondence AddressFlat 2 10 Eagle Court
London
EC1M 5QD
Director NameMr Ian Stuart Lerner
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2019(5 years, 8 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFleet House 8-12 New Bridge Street
London
EC4V 6AL
Secretary NamePrincipia Estate & Asset Management Ltd (Corporation)
StatusCurrent
Appointed01 May 2017(3 years, 8 months after company formation)
Appointment Duration6 years, 12 months
Correspondence Address152 Fulham Road
London
SW10 9PR
Secretary NameFirstport Secretarial Limited (Corporation)
StatusResigned
Appointed13 April 2015(1 year, 7 months after company formation)
Appointment Duration2 years (resigned 01 May 2017)
Correspondence Address11 Queensway
New Milton
Hampshire
BH25 5NR

Location

Registered AddressThe Studio
16 Cavaye Place
London
SW10 9PT
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRedcliffe
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Briony Worthing & Lydia Boumedienne
12.50%
Ordinary
1 at £1Dominic Del Cassero-nisbet
12.50%
Ordinary
1 at £1Fraser Jamieson
12.50%
Ordinary
1 at £1Ian Lerner
12.50%
Ordinary
1 at £1Mark Scully
12.50%
Ordinary
1 at £1Mijin Ahn & Robert Perman
12.50%
Ordinary
1 at £1Miok Addison
12.50%
Ordinary
1 at £1Thomas Alexander Richards & Anna Grimstone
12.50%
Ordinary

Accounts

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

Returns

Latest Return3 September 2023 (7 months, 3 weeks ago)
Next Return Due17 September 2024 (4 months, 3 weeks from now)

Filing History

29 September 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
14 September 2023Confirmation statement made on 3 September 2023 with updates (4 pages)
11 September 2023Termination of appointment of Ian Stuart Lerner as a director on 11 April 2023 (1 page)
29 September 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
6 September 2022Confirmation statement made on 3 September 2022 with updates (4 pages)
24 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
7 September 2021Confirmation statement made on 3 September 2021 with updates (4 pages)
16 October 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
22 September 2020Confirmation statement made on 3 September 2020 with updates (4 pages)
18 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
12 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
23 May 2019Appointment of Mr Ian Stuart Lerner as a director on 20 May 2019 (2 pages)
24 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
21 September 2018Confirmation statement made on 3 September 2018 with updates (5 pages)
7 June 2018Previous accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
25 October 2017Confirmation statement made on 3 September 2017 with updates (5 pages)
25 October 2017Confirmation statement made on 3 September 2017 with updates (5 pages)
24 October 2017Secretary's details changed for Principia Estate & Asset Management on 1 May 2017 (1 page)
24 October 2017Secretary's details changed for Principia Estate & Asset Management on 1 May 2017 (1 page)
23 October 2017Appointment of Principia Estate & Asset Management as a secretary on 1 May 2017 (2 pages)
23 October 2017Appointment of Principia Estate & Asset Management as a secretary on 1 May 2017 (2 pages)
5 May 2017Termination of appointment of Firstport Secretarial Limited as a secretary on 1 May 2017 (1 page)
5 May 2017Termination of appointment of Firstport Secretarial Limited as a secretary on 1 May 2017 (1 page)
5 May 2017Registered office address changed from C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to The Studio 16 Cavaye Place London SW10 9PT on 5 May 2017 (1 page)
5 May 2017Registered office address changed from C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to The Studio 16 Cavaye Place London SW10 9PT on 5 May 2017 (1 page)
6 March 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
6 March 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
7 October 2016Amended accounts for a dormant company made up to 30 September 2015 (3 pages)
7 October 2016Amended accounts for a dormant company made up to 30 September 2015 (3 pages)
15 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
20 July 2016Registered office address changed from C/O Firstport Bespoke Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 20 July 2016 (1 page)
20 July 2016Registered office address changed from C/O Firstport Bespoke Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 20 July 2016 (1 page)
28 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
28 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
18 November 2015Secretary's details changed for Peverel Secretarial Limited on 6 November 2015 (1 page)
18 November 2015Registered office address changed from C/O Firstport Bespoke Property Services Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to C/O Firstport Bespoke Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 18 November 2015 (1 page)
18 November 2015Registered office address changed from C/O Firstport Bespoke Property Services Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to C/O Firstport Bespoke Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 18 November 2015 (1 page)
18 November 2015Secretary's details changed for Peverel Secretarial Limited on 6 November 2015 (1 page)
11 November 2015Registered office address changed from C/O Stonedale Property Management Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Firstport Bespoke Property Services Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 11 November 2015 (1 page)
11 November 2015Registered office address changed from C/O Stonedale Property Management Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Firstport Bespoke Property Services Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 11 November 2015 (1 page)
29 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 8
(5 pages)
29 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 8
(5 pages)
29 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 8
(5 pages)
9 June 2015Statement of capital following an allotment of shares on 13 May 2015
  • GBP 7
(4 pages)
9 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
9 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(21 pages)
9 June 2015Statement of capital following an allotment of shares on 13 May 2015
  • GBP 7
(4 pages)
3 June 2015Appointment of Mr Mark James Scully as a director on 13 May 2015 (2 pages)
3 June 2015Appointment of Mr Mark James Scully as a director on 13 May 2015 (2 pages)
11 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
11 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
29 April 2015Appointment of Peverel Secretarial Limited as a secretary on 13 April 2015 (2 pages)
29 April 2015Appointment of Peverel Secretarial Limited as a secretary on 13 April 2015 (2 pages)
29 April 2015Registered office address changed from Flat 7 10 Eagle Court London EC1M 5QD to C/O Stonedale Property Management Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 29 April 2015 (1 page)
29 April 2015Registered office address changed from Flat 7 10 Eagle Court London EC1M 5QD to C/O Stonedale Property Management Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 29 April 2015 (1 page)
23 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(3 pages)
23 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(3 pages)
23 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(3 pages)
3 September 2013Incorporation
Statement of capital on 2013-09-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 September 2013Incorporation
Statement of capital on 2013-09-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)