42 EAGLE STREET LIMITED - LONDON
Company Profile | Company Filings |
Overview
42 EAGLE STREET LIMITED is a Private Limited Company from LONDON and has the status: Active.
42 EAGLE STREET LIMITED was incorporated 26 years ago on 19/01/1998 and has the registered number: 03494676. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/10/2024.
42 EAGLE STREET LIMITED was incorporated 26 years ago on 19/01/1998 and has the registered number: 03494676. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/10/2024.
42 EAGLE STREET LIMITED - LONDON
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 1 | 31/01/2023 | 31/10/2024 |
Registered Office
FLAT 2 42
LONDON
WC1R 4AP
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/01/2024 | 02/02/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JOHN JUNG-HUN HAAM | May 1964 | British | Director | 2017-10-13 | CURRENT |
MR. RICHARD CLIVE LEWIS | Secretary | 2022-01-25 | CURRENT | ||
SIR JONATHAN FREDERIC PARKER | Dec 1937 | British | Director | 1999-03-23 | CURRENT |
KAREN LEE ROSS | Dec 1967 | British | Director | 2006-10-10 | CURRENT |
MR RICHARD CLIVE LEWIS | Aug 1966 | British | Director | 2013-07-16 | CURRENT |
ARUN VELUSAMI | May 1975 | British | Director | 1999-03-23 | CURRENT |
MR. KEITH FRASER LAMB | Nov 1969 | British | Director | 2022-01-30 | CURRENT |
IAN PETER CLARK | Aug 1960 | New Zealander | Director | 1999-03-23 UNTIL 2017-10-13 | RESIGNED |
MR JONATHAN SHERWOOD | Apr 1963 | British | Director | 2006-11-30 UNTIL 2013-06-30 | RESIGNED |
MICHELLE GREEN DUDACK | Nov 1963 | British | Director | 2005-10-12 UNTIL 2006-10-10 | RESIGNED |
JULIAN MARTIN BUCKELL CLARKE | Sep 1975 | British | Director | 1998-01-19 UNTIL 1999-03-23 | RESIGNED |
JONATHAN STEPHEN MACFARLANE | Mar 1956 | British | Director | 1998-01-19 UNTIL 2005-12-01 | RESIGNED |
NICHOLAS JOHN MCMENEMY | Oct 1971 | British | Director | 1999-03-23 UNTIL 2022-01-29 | RESIGNED |
LORD JONATHAN FREDERIC PARKER | Secretary | 2010-02-24 UNTIL 2022-01-24 | RESIGNED | ||
JONATHAN DAVID WOLDROM | British | Secretary | 2006-12-01 UNTIL 2008-10-01 | RESIGNED | |
BIBI RAHIMA ALLY | Jan 1960 | British | Secretary | 1998-01-19 UNTIL 2006-11-30 | RESIGNED |
MR WILLIAM FRANCIS HENRY RADZINOWICZ | Dec 1960 | British | Director | 1999-03-23 UNTIL 2005-07-19 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
42 EAGLE STREET LIMITED | 2023-10-31 | 31-01-2023 | £10,173 Cash |
42 EAGLE STREET LIMITED | 2022-10-29 | 31-01-2022 | £11,976 Cash £-4,875 equity |
42 EAGLE STREET LIMITED | 2021-10-29 | 31-01-2021 | £7,466 Cash £-5,657 equity |
42 EAGLE STREET LIMITED - Accounts to registrar (filleted) - small 18.2 | 2020-10-31 | 31-01-2020 | £8,158 Cash £-6,454 equity |
42 EAGLE STREET LIMITED - Accounts to registrar (filleted) - small 18.2 | 2019-10-29 | 31-01-2019 | £7,882 Cash £-6,997 equity |
42 Eagle Street Limited | 2018-11-01 | 31-01-2018 | £11,645 Cash £-1,646 equity |
42 Eagle Street Limited | 2017-10-31 | 31-01-2017 | £23,674 Cash £-6,922 equity |
Abbreviated Company Accounts - 42 EAGLE STREET LIMITED | 2016-05-25 | 31-01-2016 | £12,022 Cash £1,319 equity |
Abbreviated Company Accounts - 42 EAGLE STREET LIMITED | 2015-09-08 | 31-01-2015 | £11,707 Cash £-917 equity |