Company Information for 14 EARDLEY CRESCENT MANAGEMENT LIMITED
44 ORANGE ROW, BRIGHTON, BN1 1UQ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
14 EARDLEY CRESCENT MANAGEMENT LIMITED | |
Legal Registered Office | |
44 ORANGE ROW BRIGHTON BN1 1UQ Other companies in BN1 | |
Company Number | 03019491 | |
---|---|---|
Company ID Number | 03019491 | |
Date formed | 1995-02-08 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2019 | |
Account next due | 30/09/2021 | |
Latest return | 08/02/2016 | |
Return next due | 08/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2021-01-07 14:13:01 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTIAN HAMBERGER |
||
JANE FRYER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANNA GONELLA CURTIS |
Company Secretary | ||
SUSAN ANTOINETTE OLLEMANS |
Director | ||
MARIA PIA BRAMATI |
Director | ||
LOUIS SILIPO |
Company Secretary | ||
LOUIS SILIPO |
Director | ||
COLIN SMITH |
Director | ||
TIMOTHY SANTINI |
Director | ||
ALPHA SECRETARIAL LIMITED |
Nominated Secretary | ||
ALPHA DIRECT LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/03/19 TO 31/12/18 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/19, WITH NO UPDATES | |
AA01 | Current accounting period shortened from 30/09/18 TO 31/03/18 | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Current accounting period shortened from 31/03/18 TO 30/09/17 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/18, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 31/12/16 TO 31/03/17 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/03/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES | |
AA01 | Current accounting period shortened from 31/03/16 TO 31/12/15 | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 13/06/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 08/02/16 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 01/06/15 FROM 2 Compton Road Brighton East Sussex BN1 5AN | |
LATEST SOC | 01/06/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 08/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 16/06/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 08/02/14 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 08/02/13 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/02/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANE FRYER / 08/02/2012 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 17/01/2012 FROM 55 LOUDOUN ROAD ST JOHN'S WOOD LONDON NW8 0DL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANE FRYER / 02/03/2011 | |
AR01 | 08/02/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTIAN HAMBERGER / 02/03/2011 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 08/02/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 08/02/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 08/02/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 08/02/98; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 08/02/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 08/02/96; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
288 | NEW DIRECTOR APPOINTED | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 | |
287 | REGISTERED OFFICE CHANGED ON 29/08/95 FROM: 14 EARDLEY CRESCENT LONDON SW5 | |
88(2)R | AD 14/08/95--------- £ SI 998@1=998 £ IC 2/1000 | |
287 | REGISTERED OFFICE CHANGED ON 01/05/95 FROM: ALPHA SEARCHES & FORMATIONS LTD 54/58 CALEDONIAN ROAD LONDON N1 9RN | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
Proposal to Strike Off | 2014-06-10 |
Proposal to Strike Off | 2013-06-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
Creditors Due After One Year | 2013-03-31 | £ 10,046 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 10,046 |
Creditors and other liabilities
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 14 EARDLEY CRESCENT MANAGEMENT LIMITED
Called Up Share Capital | 2013-03-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 1,000 |
Shareholder Funds | 2013-03-31 | £ 1,000 |
Shareholder Funds | 2012-03-31 | £ 1,000 |
Tangible Fixed Assets | 2013-03-31 | £ 10,046 |
Tangible Fixed Assets | 2012-03-31 | £ 10,046 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as 14 EARDLEY CRESCENT MANAGEMENT LIMITED are:
VIRIDOR WASTE MANAGEMENT LIMITED | £ 17,058,154 |
QUADRON SERVICES LIMITED | £ 4,296,573 |
WOLVERHAMPTON WASTE SERVICES LIMITED | £ 2,973,240 |
ACTION HOUSING AND SUPPORT LIMITED | £ 2,132,999 |
LIVING AMBITIONS LIMITED | £ 2,005,572 |
MITIE PROPERTY SERVICES (UK) LIMITED | £ 1,553,620 |
VOYAGE LIMITED | £ 1,445,849 |
CHANGE, GROW, LIVE | £ 1,078,543 |
ADT FIRE AND SECURITY PLC | £ 853,354 |
C & S CARE SERVICES LTD | £ 813,229 |
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | 14 EARDLEY CRESCENT MANAGEMENT LIMITED | Event Date | 2014-06-10 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | 14 EARDLEY CRESCENT MANAGEMENT LIMITED | Event Date | 2013-06-11 |
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. |