This company is commonly known as E.a. Developments Limited. The company was founded 65 years ago and was given the registration number 00623685. The firm's registered office is in LONDON. You can find them at 3rd Floor, 114a Cromwell Road, London, . This company's SIC code is 41100 - Development of building projects.
Name | : | E.A. DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 00623685 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 March 1959 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor, 114a Cromwell Road, London, England, SW7 4AG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, 114a Cromwell Road, London, England, SW7 4AG | Director | 08 November 2018 | Active |
3rd Floor, 114a Cromwell Road, London, England, SW7 4AG | Director | 08 November 2018 | Active |
136, Lower Road, Bookham, Leatherhead, KT23 4AN | Secretary | - | Active |
136, Lower Road, Bookham, Leatherhead, KT23 4AN | Director | - | Active |
3rd Floor, 114a Cromwell Road, London, England, SW7 4AG | Director | - | Active |
3rd Floor, 114a Cromwell Road, London, England, SW7 4AG | Director | - | Active |
Rosie Elizabeth Absalom | ||
Notified on | : | 09 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1994 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3rd Floor, 114a Cromwell Road, London, England, SW7 4AG |
Nature of control | : |
|
Mr Daniel Christopher Absalom | ||
Notified on | : | 09 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1992 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3rd Floor, 114a Cromwell Road, London, England, SW7 4AG |
Nature of control | : |
|
Mr John Robert Absalom | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3rd Floor, 114a Cromwell Road, London, England, SW7 4AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-21 | Capital | Capital return purchase own shares. | Download |
2023-02-10 | Capital | Capital cancellation shares. | Download |
2023-02-08 | Officers | Termination director company with name termination date. | Download |
2022-11-18 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-21 | Officers | Second filing of director appointment with name. | Download |
2021-08-27 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-02 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-17 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-17 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-04 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-04 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-21 | Officers | Appoint person director company with name date. | Download |
2018-11-21 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.