Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE EIS ASSOCIATION LIMITED
Company Information for

THE EIS ASSOCIATION LIMITED

1 LONDON BRIDGE, LONDON, SE1 9BG,
Company Registration Number
02480430
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Eis Association Ltd
THE EIS ASSOCIATION LIMITED was founded on 1990-03-13 and has its registered office in London. The organisation's status is listed as "Active". The Eis Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE EIS ASSOCIATION LIMITED
 
Legal Registered Office
1 LONDON BRIDGE
LONDON
SE1 9BG
Other companies in W1A
 
Filing Information
Company Number 02480430
Company ID Number 02480430
Date formed 1990-03-13
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 13/03/2016
Return next due 10/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 22:59:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE EIS ASSOCIATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE EIS ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
KEITH LASSMAN
Company Secretary 2013-10-04
MARK JAMES BROWNRIDGE
Director 2016-06-24
HOWARD EMERSON FLIGHT
Director 2005-06-01
ARTHUR JOHN GLENCROSS
Director 2014-08-11
PHILIP STEPHEN HARE
Director 2015-04-14
KEITH LASSMAN
Director 1995-06-05
GILLIAN MARIA ROCHE-SAUNDERS
Director 2015-04-14
MARTIN WILLIAM SHERWOOD
Director 2006-11-14
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN EDGAR COKER
Director 2016-06-24 2018-05-11
ROGER WILLIAM BLEARS
Director 2009-11-12 2017-09-09
BRUCE FERGUSON MACFARLANE
Director 2013-04-12 2016-06-24
SARAH JANE WADHAM
Director 2014-07-09 2016-03-31
BENJAMIN JAMES BLACKETT-ORD
Director 2008-11-18 2015-02-11
ENTERPRISE ADMINISTRATION LTD
Company Secretary 2006-11-14 2013-10-04
SUSAN CAROLE PHILLIPS
Director 2006-11-14 2013-07-08
MARCUS BARRETT
Director 2007-03-23 2010-02-24
PETER ALASTAIR WOODROW
Company Secretary 1999-06-01 2006-11-14
PETER ALASTAIR WOODROW
Director 1999-06-01 2006-11-14
MAVIS CATHERINE SEYMOUR
Director 1992-03-13 2005-02-14
TIMOTHY CHARLES VILLIERS
Company Secretary 1993-04-30 1999-06-01
TIMOTHY CHARLES VILLIERS
Director 1992-03-13 1999-06-01
PATRICK EDWARD WAY
Director 1992-03-13 1995-06-05
MBC INFORMATION SERVICES LTD
Company Secretary 1992-03-13 1993-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK JAMES BROWNRIDGE INVESTASSESS CONSULTANCY LIMITED Director 2016-11-09 CURRENT 2016-11-09 Active - Proposal to Strike off
HOWARD EMERSON FLIGHT THE MONARCHIST MOVEMENT TRUST LIMITED Director 2016-01-07 CURRENT 2000-03-13 Active
HOWARD EMERSON FLIGHT R5FX LTD Director 2015-01-19 CURRENT 2013-08-06 Active - Proposal to Strike off
HOWARD EMERSON FLIGHT EDGE PERFORMANCE VCT PUBLIC LIMITED COMPANY Director 2011-09-05 CURRENT 2005-09-08 Liquidation
HOWARD EMERSON FLIGHT AIT TRADING LIMITED Director 2011-07-18 CURRENT 1996-11-29 Dissolved 2017-02-14
HOWARD EMERSON FLIGHT AURORA INVESTMENT TRUST PLC Director 2011-07-18 CURRENT 1997-01-10 Active
HOWARD EMERSON FLIGHT THAMES VENTURES VCT 2 PLC Director 2009-01-21 CURRENT 2009-01-12 Active
HOWARD EMERSON FLIGHT FLIGHT & PARTNERS LIMITED Director 2007-09-03 CURRENT 2007-07-18 Active
HOWARD EMERSON FLIGHT MARECHALE CAPITAL PLC Director 2006-09-12 CURRENT 1998-02-24 Active
HOWARD EMERSON FLIGHT NINETY ONE UK LIMITED Director 1992-09-01 CURRENT 1986-07-10 Active
HOWARD EMERSON FLIGHT FLIGHT & BARR LIMITED Director 1991-06-06 CURRENT 1981-02-27 Active
ARTHUR JOHN GLENCROSS THE ALCHEMY CIRCLE LTD Director 2014-03-20 CURRENT 2012-08-20 Active
ARTHUR JOHN GLENCROSS CALCULUS ADVISORY LIMITED Director 2009-04-27 CURRENT 2009-04-27 Active
ARTHUR JOHN GLENCROSS CALCULUS HOLDINGS LIMITED Director 2008-03-26 CURRENT 2008-03-26 Active
ARTHUR JOHN GLENCROSS NEPTUNE-CALCULUS INCOME AND GROWTH VCT PLC Director 2004-11-30 CURRENT 2004-11-30 Liquidation
ARTHUR JOHN GLENCROSS CALCULUS NOMINEES LIMITED Director 2001-11-22 CURRENT 2001-11-22 Active
ARTHUR JOHN GLENCROSS CALCULUS CAPITAL PARTNERS LIMITED Director 2001-11-12 CURRENT 2001-11-12 Active
ARTHUR JOHN GLENCROSS MCDONALD GLENCROSS LIMITED Director 2001-11-12 CURRENT 2001-11-12 Active
ARTHUR JOHN GLENCROSS CALCULUS ASSET MANAGEMENT LIMITED Director 2001-06-27 CURRENT 2001-06-27 Active
ARTHUR JOHN GLENCROSS CALCULUS CAPITAL LIMITED Director 1999-10-19 CURRENT 1999-10-19 Active
PHILIP STEPHEN HARE PHILIP HARE LIMITED Director 2015-10-06 CURRENT 2015-10-06 Active
KEITH LASSMAN KEYMARA LIMITED Director 2012-12-19 CURRENT 2012-12-19 Dissolved 2014-03-25
KEITH LASSMAN TENIDAR LIMITED Director 2012-12-19 CURRENT 2012-12-19 Dissolved 2014-03-25
KEITH LASSMAN TASTY PLC Director 2006-06-20 CURRENT 2006-05-23 Active
KEITH LASSMAN HOWARD KENNEDY (2011) LIMITED Director 1996-11-22 CURRENT 1996-10-24 Active - Proposal to Strike off
MARTIN WILLIAM SHERWOOD EIP NOMINEES LIMITED Director 2018-01-16 CURRENT 2018-01-16 Active - Proposal to Strike off
MARTIN WILLIAM SHERWOOD OLD BOURNE WAY LIMITED Director 2016-11-08 CURRENT 2015-11-19 Liquidation
MARTIN WILLIAM SHERWOOD LONDON SHIPPING LIMITED Director 2013-11-08 CURRENT 2013-11-08 Dissolved 2015-11-24
MARTIN WILLIAM SHERWOOD HALCYON HOTELS AND RESORTS PLC Director 2010-10-28 CURRENT 2010-10-28 Liquidation
MARTIN WILLIAM SHERWOOD ACRAMAN (HALCYON) LIMITED Director 2010-10-25 CURRENT 2010-10-20 Dissolved 2014-02-11
MARTIN WILLIAM SHERWOOD BRITISH COUNTRY INNS 4 PLC Director 2007-04-17 CURRENT 2007-04-02 Liquidation
MARTIN WILLIAM SHERWOOD BRITISH COUNTRY INNS 3 LIMITED Director 2007-01-16 CURRENT 2006-12-28 Liquidation
MARTIN WILLIAM SHERWOOD BRITISH COUNTRY INNS 2 PLC Director 2006-09-12 CURRENT 2006-08-24 Liquidation
MARTIN WILLIAM SHERWOOD BRITISH COUNTRY INNS PLC Director 2005-12-19 CURRENT 2005-07-21 Liquidation
MARTIN WILLIAM SHERWOOD 99 CLARENDON ROAD TENANTS ASSOCIATION LIMITED Director 2004-05-07 CURRENT 1975-03-13 Active
MARTIN WILLIAM SHERWOOD RETAIL DETAIL LIMITED Director 1994-09-13 CURRENT 1994-08-12 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2030/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-20CONFIRMATION STATEMENT MADE ON 13/03/24, WITH NO UPDATES
2023-12-04DIRECTOR APPOINTED MR ANDREW JAMES ALDRIDGE
2023-11-30DIRECTOR APPOINTED DR PAUL ANTONY DAVID MATTICK
2023-11-29DIRECTOR APPOINTED MR PAUL MUNN
2023-04-05Director's details changed for Gillian Maria Roche-Saunders on 2023-04-04
2023-03-2330/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2330/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-15CONFIRMATION STATEMENT MADE ON 13/03/23, WITH NO UPDATES
2022-11-09APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIAM SORE
2022-11-09APPOINTMENT TERMINATED, DIRECTOR ARTHUR JOHN GLENCROSS
2022-03-16CS01CONFIRMATION STATEMENT MADE ON 13/03/22, WITH NO UPDATES
2022-03-09AP01DIRECTOR APPOINTED MRS CHRISTIANA ELIZABETH STEWART-LOCKHART
2022-02-21AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 13/03/21, WITH NO UPDATES
2020-09-30AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 13/03/20, WITH NO UPDATES
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 13/03/20, WITH NO UPDATES
2019-10-01AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 13/03/19, WITH NO UPDATES
2018-10-01AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-28AP01DIRECTOR APPOINTED MR STEPHEN JONES
2018-09-12AP01DIRECTOR APPOINTED MR JAMES WILLIAM SORE
2018-05-16TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN EDGAR COKER
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 13/03/18, WITH NO UPDATES
2017-12-08AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-16TM01APPOINTMENT TERMINATED, DIRECTOR ROGER WILLIAM BLEARS
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2016-10-10AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-07TM02Termination of appointment of Enterprise Administration Ltd on 2013-10-04
2016-07-20AP01DIRECTOR APPOINTED MARK JAMES BROWNRIDGE
2016-07-18TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE FERGUSON MACFARLANE
2016-07-18AP01DIRECTOR APPOINTED JONATHAN EDGAR COKER
2016-04-15TM01APPOINTMENT TERMINATED, DIRECTOR SARAH JANE WADHAM
2016-03-17AR0113/03/16 ANNUAL RETURN FULL LIST
2015-11-18AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-18AP01DIRECTOR APPOINTED GILLIAN MARIA ROCHE-SAUNDERS
2015-06-18AP01DIRECTOR APPOINTED PHILIP STEPHEN HARE
2015-05-06AR0113/03/15 ANNUAL RETURN FULL LIST
2015-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH LASSMAN / 03/11/2014
2015-05-06CH03SECRETARY'S DETAILS CHNAGED FOR KEITH LASSMAN on 2014-11-03
2015-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE WADHAM / 03/11/2014
2015-03-10TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN JAMES BLACKETT-ORD
2015-02-26MEM/ARTSARTICLES OF ASSOCIATION
2015-02-25AA01Current accounting period extended from 31/05/15 TO 30/06/15
2014-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2014 FROM 19 CAVENDISH SQUARE LONDON W1A 2AW
2014-10-28AA31/05/14 TOTAL EXEMPTION SMALL
2014-09-01AP01DIRECTOR APPOINTED MR ARTHUR JOHN GLENCROSS
2014-07-23AP01DIRECTOR APPOINTED SARAH JANE WADHAM
2014-03-27AR0113/03/14 NO MEMBER LIST
2014-01-03AA31/05/13 TOTAL EXEMPTION SMALL
2013-10-10AP03SECRETARY APPOINTED KEITH LASSMAN
2013-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN WILLIAM SHERWOOD / 13/08/2013
2013-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/2013 FROM APSLEY HOUSE 176 UPPER RICHMOND ROAD LONDON SW15 2SH UNITED KINGDOM
2013-07-08TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN PHILLIPS
2013-05-29AP01DIRECTOR APPOINTED BRUCE FERGUSON MACFARLANE
2013-03-22AR0113/03/13 NO MEMBER LIST
2012-12-19AA31/05/12 TOTAL EXEMPTION FULL
2012-03-19AR0113/03/12 NO MEMBER LIST
2012-03-14CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ENTERPRISE ADMINISTRATION LTD / 12/03/2012
2012-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2012 FROM ASPLEY HOUSE 176 UPPER RICHMOND ROAD LONDON SW15 2SH UNITED KINGDOM
2012-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/2012 FROM ERICO HOUSE 93-99 UPPER RICHMOND ROAD LONDON SW15 2TG UNITED KINGDOM
2012-02-14AA31/05/11 TOTAL EXEMPTION FULL
2011-04-04AR0113/03/11 NO MEMBER LIST
2011-01-26AA31/05/10 TOTAL EXEMPTION FULL
2010-03-18AR0113/03/10 NO MEMBER LIST
2010-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/2010 FROM ERICO HOUSE 93-99 UPPER RICHMOND ROAD LONDON SW15 2TG
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WILLIAM SHERWOOD / 01/10/2009
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JAMES BLACKETT-ORD / 01/10/2009
2010-03-17CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ENTERPRISE ADMINISTRATION LTD / 01/10/2009
2010-03-17TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS BARRETT
2010-02-10AA31/05/09 TOTAL EXEMPTION FULL
2009-11-24AP01DIRECTOR APPOINTED ROGER BLEARS
2009-03-19363aANNUAL RETURN MADE UP TO 13/03/09
2008-11-25288aDIRECTOR APPOINTED BENJAMIN JAMES BLACKETT-ORD
2008-11-24AA31/05/08 TOTAL EXEMPTION FULL
2008-03-20363aANNUAL RETURN MADE UP TO 13/03/08
2008-03-19353LOCATION OF REGISTER OF MEMBERS
2008-02-27AA31/05/07 TOTAL EXEMPTION SMALL
2008-01-07353LOCATION OF REGISTER OF MEMBERS
2007-12-19288cSECRETARY'S PARTICULARS CHANGED
2007-12-19287REGISTERED OFFICE CHANGED ON 19/12/07 FROM: 113-123 UPPER RICHMOND ROAD LONDON SW15 2TL
2007-03-29288aNEW DIRECTOR APPOINTED
2007-03-20363aANNUAL RETURN MADE UP TO 13/03/07
2006-11-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-11-28288aNEW SECRETARY APPOINTED
2006-11-28288aNEW DIRECTOR APPOINTED
2006-11-28288aNEW DIRECTOR APPOINTED
2006-11-02AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-10-27287REGISTERED OFFICE CHANGED ON 27/10/06 FROM: TYLERS CROFT HITCHEN HATCH LANE SEVENOAKS KENT TN13 3AY
2006-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-04-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-04-19RES13AUDITOR APPTD 31/05/05
2006-04-18363sANNUAL RETURN MADE UP TO 13/03/06
2006-01-17AAFULL ACCOUNTS MADE UP TO 31/05/05
2005-07-12288aNEW DIRECTOR APPOINTED
2005-03-23363sANNUAL RETURN MADE UP TO 13/03/05
2005-02-18288bDIRECTOR RESIGNED
2004-11-26AAFULL ACCOUNTS MADE UP TO 31/05/04
2004-04-15363sANNUAL RETURN MADE UP TO 13/03/04
2004-03-10287REGISTERED OFFICE CHANGED ON 10/03/04 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ
2003-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-03-27363sANNUAL RETURN MADE UP TO 13/03/03
2003-01-25AAFULL ACCOUNTS MADE UP TO 31/05/02
2002-04-23363sANNUAL RETURN MADE UP TO 13/03/02
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94120 - Activities of professional membership organizations




Licences & Regulatory approval
We could not find any licences issued to THE EIS ASSOCIATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE EIS ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE EIS ASSOCIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.299
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.126

This shows the max and average number of mortgages for companies with the same SIC code of 94120 - Activities of professional membership organizations

Filed Financial Reports
Annual Accounts
2016-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE EIS ASSOCIATION LIMITED

Intangible Assets
Patents
We have not found any records of THE EIS ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE EIS ASSOCIATION LIMITED
Trademarks
We have not found any records of THE EIS ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE EIS ASSOCIATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94120 - Activities of professional membership organizations) as THE EIS ASSOCIATION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE EIS ASSOCIATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE EIS ASSOCIATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE EIS ASSOCIATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.