Company NameEaglecroft Limited
Company StatusActive
Company Number10781045
CategoryPrivate Limited Company
Incorporation Date20 May 2017(6 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Helen Fay Bondi
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2017(2 weeks, 5 days after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address10 Rechov Ryness
Bnei Brak
51378
Director NameMr Leonard Harry Bondi
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2017(2 weeks, 5 days after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address10 Rechov Ryness
Bnei Brak
51378
Director NameMr Ian Heitner
Date of BirthNovember 1952 (Born 71 years ago)
NationalityNew Zealander
StatusCurrent
Appointed08 June 2017(2 weeks, 5 days after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 The Ridgeway
London
NW11 8QS
Director NameMrs Sarah Heitner
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2017(2 weeks, 5 days after company formation)
Appointment Duration6 years, 10 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address34 The Ridgeway
London
NW11 8QS
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered Address479 Holloway Road
London
N7 6LE
RegionLondon
ConstituencyIslington North
CountyGreater London
WardSt George's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due26 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 March

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Charges

23 December 2021Delivered on: 7 January 2022
Persons entitled: Arbuthnot Latham & Co., Limited

Classification: A registered charge
Particulars: Land at bridge street, hemel hempstead and registered at hm land registry under title number HD568768.
Outstanding
23 December 2021Delivered on: 7 January 2022
Persons entitled: Arbuthnot Latham & Co., Limited

Classification: A registered charge
Particulars: Land at bridge street, hemel hempstead and registered at hm land registry under title number HD568768.
Outstanding

Filing History

29 August 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
9 March 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
28 December 2022Previous accounting period shortened from 28 March 2022 to 27 March 2022 (1 page)
27 July 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
22 March 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
7 January 2022Registration of charge 107810450002, created on 23 December 2021 (36 pages)
7 January 2022Registration of charge 107810450001, created on 23 December 2021 (38 pages)
29 December 2021Previous accounting period shortened from 29 March 2021 to 28 March 2021 (1 page)
26 July 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
6 May 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
24 March 2021Previous accounting period shortened from 30 March 2020 to 29 March 2020 (1 page)
31 August 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
31 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
26 June 2019Registered office address changed from New Burlington House, 1075 Finchley Road London NW11 0PU England to 479 Holloway Road London N7 6LE on 26 June 2019 (1 page)
26 June 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
18 February 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
18 February 2019Previous accounting period shortened from 31 May 2018 to 31 March 2018 (1 page)
22 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
28 June 2017Notification of Itzchok Meyer Cymerman Trust Limited as a person with significant control on 8 June 2017 (1 page)
28 June 2017Withdrawal of a person with significant control statement on 28 June 2017 (2 pages)
28 June 2017Withdrawal of a person with significant control statement on 28 June 2017 (2 pages)
28 June 2017Notification of Itzchok Meyer Cymerman Trust Limited as a person with significant control on 8 June 2017 (1 page)
28 June 2017Notification of Itzchok Meyer Cymerman Trust Limited as a person with significant control on 28 June 2017 (1 page)
26 June 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
26 June 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
16 June 2017Appointment of Mr Ian Heitner as a director on 8 June 2017 (2 pages)
16 June 2017Appointment of Mr Ian Heitner as a director on 8 June 2017 (2 pages)
15 June 2017Appointment of Mrs Sarah Heitner as a director on 8 June 2017 (2 pages)
15 June 2017Appointment of Helen Fay Bondi as a director on 8 June 2017 (2 pages)
15 June 2017Appointment of Leonard Harry Bondi as a director on 8 June 2017 (2 pages)
15 June 2017Appointment of Leonard Harry Bondi as a director on 8 June 2017 (2 pages)
15 June 2017Appointment of Mrs Sarah Heitner as a director on 8 June 2017 (2 pages)
15 June 2017Appointment of Helen Fay Bondi as a director on 8 June 2017 (2 pages)
8 June 2017Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom to New Burlington House, 1075 Finchley Road London NW11 0PU on 8 June 2017 (1 page)
8 June 2017Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom to New Burlington House, 1075 Finchley Road London NW11 0PU on 8 June 2017 (1 page)
8 June 2017Termination of appointment of Graham Michael Cowan as a director on 8 June 2017 (1 page)
8 June 2017Termination of appointment of Graham Michael Cowan as a director on 8 June 2017 (1 page)
20 May 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-05-20
  • GBP 1
(26 pages)
20 May 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-05-20
  • GBP 1
(26 pages)