UKBizDB.co.uk

EAVES HOUSING FOR WOMEN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Eaves Housing For Women Limited. The company was founded 46 years ago and was given the registration number 01322750. The firm's registered office is in LONDON. You can find them at 2nd Floor Regis House, 45 King William Street, London, . This company's SIC code is 55900 - Other accommodation.

Company Information

Name:EAVES HOUSING FOR WOMEN LIMITED
Company Number:01322750
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:25 July 1977
End of financial year:31 March 2014
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation
  • 72200 - Research and experimental development on social sciences and humanities
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:2nd Floor Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
138 Hornsey Park Road, London, N8 0JY

Secretary17 January 2000Active
2nd Floor, Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN

Director09 May 2013Active
2nd Floor, Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN

Director09 May 2013Active
2nd Floor, Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN

Director07 November 2013Active
2nd Floor, Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN

Director06 November 2014Active
2nd Floor, Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN

Director09 September 2013Active
2nd Floor, Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN

Director27 August 2015Active
2nd Floor, Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN

Director07 November 2013Active
2nd Floor, Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN

Director14 May 2015Active
15 Grenfell Road, Mitcham, CR4 2BZ

Secretary06 July 1992Active
35 Tubbs Road, Harlesden, London, NW10 4RA

Secretary13 January 1993Active
10 Jordan Street, Hertford Wharf, Hertford, SE8

Secretary-Active
12, Pickets Street, London, SW12 8QB

Secretary03 April 1995Active
40a Cranfield Road, London, SE4 1UG

Director02 June 2005Active
Unit Cc01, Canterbury Court, Kennington Business Park, 1-3 Brixton Road, London, England, SW9 6DE

Director11 August 2011Active
38 The Mall, Faversham, ME13 8JN

Director26 March 2001Active
25 Foxbourne Road, London, SW17 8EN

Director14 May 2009Active
2 Netherhall Gardens, Flat 2, London, NW3 5RR

Director16 March 1998Active
54 Finsbury House, Partridge Way Wood Green, London, N22 4DU

Director20 January 1991Active
73 Chepstow Way, Camden Town, London, SE15 5LU

Director01 March 1992Active
18 St Philips Road, London, E8 3BP

Director-Active
Unit Cc01, Canterbury Court, Kennington Business Park, 1-3 Brixton Road, London, England, SW9 6DE

Director10 November 2011Active
70 Kirkton Road, London, N15 5EY

Director20 January 1991Active
86a Leverson Street, London, SW16 6DE

Director25 January 1995Active
2 Windsor Court, London, N15 5JQ

Director-Active
Unit 2.03,, Canterbury Court Kennington Park, 1-3 Brixton Road, London, Uk, SW9 6DE

Director09 August 2007Active
80 Northfield House, Peckham Park Road, London, SE15 6TN

Director-Active
7 Vale Road, London, N4 1QA

Director-Active
76, Market Street, Ulverston, LA12 7LT

Director06 August 2009Active
15 Ockendon Road, London, N1 3NN

Director-Active
13 Carnegie House, New End Hampstead, London, NW3 1JE

Director27 July 1998Active
Unit 2.03,, Canterbury Court Kennington Park, 1-3 Brixton Road, London, Uk, SW9 6DE

Director23 November 2010Active
64 Hibernia Road, Hounslow, TW3 3RP

Director04 August 1997Active
48 Olinda Road, London, N16 6TL

Director29 January 1996Active
150 Burnt Ash Hill, London, SE12 0HU

Director25 September 1992Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-01-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-01-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-01-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-01-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-01-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-08-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-08-21Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2019-02-25Address

Change registered office address company with date old address new address.

Download
2018-04-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-02-16Insolvency

Liquidation in administration progress report with brought down date.

Download
2016-12-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2016-11-08Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2016-06-20Insolvency

Liquidation in administration progress report with brought down date.

Download
2016-06-20Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2016-01-18Insolvency

Liquidation in administration result creditors meeting.

Download
2016-01-07Insolvency

Liquidation in administration proposals.

Download
2015-11-16Insolvency

Liquidation in administration appointment of administrator.

Download
2015-11-02Address

Change registered office address company with date old address new address.

Download
2015-10-06Officers

Termination director company with name termination date.

Download
2015-09-15Officers

Appoint person director company with name date.

Download
2015-07-27Resolution

Resolution.

Download
2015-06-09Officers

Appoint person director company with name date.

Download
2015-06-08Officers

Termination director company with name termination date.

Download
2015-04-22Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.